logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Thakrar, Milan

    Related profiles found in government register
  • Thakrar, Milan
    British company director born in January 1984

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Third Floor Jansel House, Hitchin Road, Stopsley, Luton, Beds, LU2 7XH, England

      IIF 1
  • Thakrar, Milan
    British

    Registered addresses and corresponding companies
    • icon of address 9b Stephenson Court, Fraser Road, Priory Business Park, Bedford, MK44 3WJ, England

      IIF 2
  • Thakrar, Milan
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jansel House, Hitchin Road, Luton, LU2 7HX, England

      IIF 3
    • icon of address Unit E27, Basepoint, 110 Great Marlings, Luton, Bedfordshire, LU2 8DL, England

      IIF 4
  • Thakrar, Milan
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Derwent Road, Harpenden, AL5 3NY, England

      IIF 5 IIF 6
    • icon of address 3rd Floor, Jansel House, Hitchin Road, Luton, LU2 7XH, England

      IIF 7
    • icon of address 3rd Floor, Jansel House, Hitchin Road, Luton, LU2 7XH, United Kingdom

      IIF 8
    • icon of address B8 Basepoint, 110 Great Marlings, Luton, Bedfordshire, LU2 8DL, England

      IIF 9
    • icon of address C/o Lmj Accountants, Mr3 Basepoint, 110 Great Marlings, Luton, LU2 8DL, England

      IIF 10
    • icon of address E27, Basepoint, 110 Great Marlings, Luton, LU2 8DL, United Kingdom

      IIF 11
    • icon of address Jansel House, Hitchin Road, Luton, LU2 7XH, England

      IIF 12 IIF 13
    • icon of address Jansel House, Hitchin Road, Luton, LU2 7XH, United Kingdom

      IIF 14
    • icon of address Unit B8, Basepoint, 110 Great Marlings, Luton, Bedfordshire, LU2 8DL, England

      IIF 15 IIF 16
    • icon of address Unit B8, Basepoint, 110 Great Marlings, Luton, LU2 8DL, England

      IIF 17
    • icon of address Unit E27 Basepoint, 110 Great Marlings, Butterfield, Luton, LU2 8DL, England

      IIF 18 IIF 19 IIF 20
    • icon of address Unit E27, Basepoint, 110 Great Marlings, Luton, Bedfordshire, LU2 8DL, England

      IIF 21 IIF 22 IIF 23
    • icon of address Unit E27, Basepoint, Great Marlings, Luton, Bedfordshire, LU2 8DL, England

      IIF 25
  • Thakrar, Milan
    British director and company secretary born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jansel House, Hitchin Road, Luton, LU2 7XH, England

      IIF 26
  • Thakrar, Milan
    British property investor born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Lmj Accountants, Mr3 Basepoint, 110 Great Marlings, Luton, LU2 8DL, England

      IIF 27
    • icon of address Unit B8, Basepoint, 110 Great Marlings, Luton, Bedfordshire, LU2 8DL, England

      IIF 28
  • Thakrar, Milan
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Jansel House, Hitchin Road, Luton, LU2 7XH, England

      IIF 29
    • icon of address B8, Basepoint, 110 Great Marlings, Luton, LU2 8DL, United Kingdom

      IIF 30
    • icon of address Jansel House, Hitchin Road, Luton, LU2 7XH, England

      IIF 31
  • Thakrar, Milan

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Jansel House, Hitchin Road, Luton, LU2 7XH

      IIF 32
  • Mr Milan Thakrar
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Waterside, Station Road, Harpenden, AL5 4US, England

      IIF 33
    • icon of address 69, Derwent Road, Harpenden, AL5 3NY, England

      IIF 34 IIF 35 IIF 36
    • icon of address 3rd Floor, Jansel House, Hitchin Road, Luton, LU2 7XH

      IIF 37
    • icon of address 3rd Floor, Jansel House, Hitchin Road, Luton, LU2 7XH, England

      IIF 38
    • icon of address B8 Basepoint, 110 Great Marlings, Luton, Bedfordshire, LU2 8DL, England

      IIF 39
    • icon of address Unit B8, Basepoint, 110 Great Marlings, Luton, Bedfordshire, LU2 8DL, England

      IIF 40
    • icon of address Unit E27 Basepoint, 110 Great Marlings, Butterfield, Luton, LU2 8DL, England

      IIF 41
  • Thakrar, Milan Rajendra
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9b Stephenson Court, Fraser Road, Priory Business Park, Bedford, MK44 3WJ, England

      IIF 42
    • icon of address 3rd Floor, Jansel House, Hitchin Road, Luton, LU2 7XH, England

      IIF 43
    • icon of address 3rd Floor, Jansel House, Hitchin Road, Luton, LU2 7XH, United Kingdom

      IIF 44
    • icon of address Floor 3, Jansel House, Hitchin Road, Luton, Beds, LU2 7XH, United Kingdom

      IIF 45
    • icon of address Jansel House, Hitchin Road, Luton, LU2 7XH

      IIF 46
    • icon of address Unit B8, Basepoint, 110 Great Marlings, Luton, LU2 8DL, England

      IIF 47
  • Mr Milan Thakrar
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B8, Basepoint, 110 Great Marlings, Luton, LU2 8DL, United Kingdom

      IIF 48
  • Mr Milan Rajendra Thakrar
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Old Bond Street, London, W1S 4AP, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 69 Derwent Road, Harpenden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 69 Derwent Road, Harpenden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Jansel House, Hitchin Road, Luton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-15 ~ dissolved
    IIF 1 - Director → ME
  • 4
    LAND ASSIST 50 WALLER LTD - 2021-11-16
    LAND ASSIST LAND LIMITED - 2022-08-12
    icon of address Unit B8, Basepoint, 110 Great Marlings, Luton, England
    Active Corporate (3 parents)
    Equity (Company account)
    295,775 GBP2024-12-31
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address 69 Derwent Road, Harpenden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -41,708 GBP2017-03-31
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 31 - Director → ME
  • 6
    icon of address Jansel House, Hitchin Road, Luton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 13 - Director → ME
  • 7
    LAND ASSIST LTD - 2021-11-16
    CROWN ASSET FINANCE LTD - 2017-07-03
    icon of address Unit B8, Basepoint, 110 Great Marlings, Luton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -381,149 GBP2024-12-31
    Officer
    icon of calendar 2016-01-20 ~ now
    IIF 10 - Director → ME
  • 8
    LAND ASSIST ONE LTD - 2021-11-16
    icon of address Unit B8, Basepoint, 110 Great Marlings, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -193,082 GBP2024-12-31
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 28 - Director → ME
  • 9
    LAND ASSIST FH LTD - 2021-11-16
    icon of address Unit B8, Basepoint, 110 Great Marlings, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 15 - Director → ME
  • 10
    LAND ASSIST GROUP LTD - 2021-11-16
    icon of address Unit B8, Basepoint, 110 Great Marlings, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 16 - Director → ME
  • 11
    LAND ASSIST INVESTMENTS LTD - 2021-12-10
    icon of address Unit B8, Basepoint, 110 Great Marlings, Luton, Bedfordshire, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    441,058 GBP2024-12-31
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 27 - Director → ME
  • 12
    LAND ASSIST 104-105 LADYSHOT LTD - 2021-12-10
    icon of address Unit B8, Basepoint, 110 Great Marlings, Luton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,240,931 GBP2024-12-31
    Officer
    icon of calendar 2020-07-08 ~ now
    IIF 9 - Director → ME
  • 13
    1MT COMMERCIAL LIMITED - 2021-09-01
    icon of address Unit B8 Basepoint, 110 Great Marlings, Luton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -909,715 GBP2024-12-31
    Officer
    icon of calendar 2020-03-24 ~ now
    IIF 23 - Director → ME
  • 14
    MERCHANT TAYLOR UK LTD - 2021-09-01
    icon of address Unit B8 Basepoint, 110 Great Marlings, Luton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,367,024 GBP2024-12-31
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 21 - Director → ME
  • 15
    1MT LIMITED - 2021-09-01
    icon of address Unit B8 Basepoint, 110 Great Marlings, Luton, United Kingdom
    Active Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    4,806,417 GBP2024-12-31
    Officer
    icon of calendar 2017-06-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 16
    MERCHANT TAYLOR HOMES LIMITED - 2021-09-01
    icon of address Unit B8 Basepoint, 110 Great Marlings, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    642,972 GBP2022-12-31
    Officer
    icon of calendar 2020-04-29 ~ dissolved
    IIF 4 - Director → ME
  • 17
    MERCHANT TAYLOR CONSTRUCTION LIMITED - 2022-02-08
    icon of address Unit B8 Basepoint, 110 Great Marlings, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    303,563 GBP2024-12-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 47 - Director → ME
  • 18
    MERCHANT TAYLOR SYCAMORE COURT LTD - 2021-10-28
    icon of address Unit B8 Basepoint, 110 Great Marlings, Luton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -590,214 GBP2024-12-31
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 24 - Director → ME
  • 19
    MERCHANT TAYLOR FH LTD - 2021-09-01
    icon of address Unit B8 Basepoint, 110 Great Marlings, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -708 GBP2022-12-31
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 25 - Director → ME
  • 20
    icon of address 3rd Floor The Pinnacle 73 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-17 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    MEDICAL STAFFING PRIMARY CARE LIMITED - 2019-06-21
    icon of address Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    24,607 GBP2023-12-31
    Officer
    icon of calendar 2017-08-23 ~ 2020-03-06
    IIF 44 - Director → ME
  • 2
    NURSE STAFFING LIMITED - 2017-03-01
    icon of address 400 Capability Green Suite B, Floor 2, Luton, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2012-08-01 ~ 2020-03-06
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2018-12-14
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 400 Capability Green Suite B, Floor 2, Luton, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -33,826 GBP2020-12-31
    Officer
    icon of calendar 2016-07-27 ~ 2020-03-06
    IIF 7 - Director → ME
  • 4
    CELSUS GROUP LIMITED - 2025-01-27
    CELSUS LIMITED - 2017-12-11
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    In Administration Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,471,859 GBP2023-12-31
    Officer
    icon of calendar 2014-10-16 ~ 2020-03-06
    IIF 8 - Director → ME
    icon of calendar 2020-03-03 ~ 2020-03-07
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-06
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    66,898 GBP2024-12-31
    Officer
    icon of calendar 2011-02-15 ~ 2020-03-06
    IIF 42 - Director → ME
    icon of calendar 2009-05-20 ~ 2020-03-07
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-06
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    HC01 LTD
    - now
    HAYLOCK CHASE LTD - 2022-10-02
    icon of address 30d High Street, Sandy, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6 GBP2021-12-31
    Officer
    icon of calendar 2016-09-16 ~ 2021-01-21
    IIF 45 - Director → ME
  • 7
    icon of address 4385, 14636628 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-03 ~ 2023-02-03
    IIF 11 - Director → ME
  • 8
    icon of address Suite 1, Wrest Park Business Centre Capability House, Wrest Park, Silsoe, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,924,722 GBP2023-12-31
    Officer
    icon of calendar 2016-02-26 ~ 2020-03-06
    IIF 14 - Director → ME
  • 9
    LAND ASSIST LTD - 2021-11-16
    CROWN ASSET FINANCE LTD - 2017-07-03
    icon of address Unit B8, Basepoint, 110 Great Marlings, Luton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -381,149 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-22
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    LAND ASSIST INVESTMENTS LTD - 2021-12-10
    icon of address Unit B8, Basepoint, 110 Great Marlings, Luton, Bedfordshire, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    441,058 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-04-13
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    LIQUID 1 LIMITED - 2023-05-29
    icon of address 4385, 14442424 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-25 ~ 2023-01-15
    IIF 18 - Director → ME
  • 12
    icon of address 4385, 14227821 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-12 ~ 2023-01-15
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ 2022-07-13
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 13
    LIQUID 2 LIMITED - 2023-05-26
    icon of address 4385, 14443942 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-26 ~ 2023-01-15
    IIF 20 - Director → ME
  • 14
    LOCUM STAFFING GPS LTD - 2010-12-22
    icon of address 400 Capability Green Suite B, Floor 2, Luton, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,415,932 GBP2020-12-31
    Officer
    icon of calendar 2011-02-15 ~ 2020-03-06
    IIF 12 - Director → ME
  • 15
    icon of address Wrest Park Suite 1, Wrest Park Business Centre, Capability House, Wrest Park, Silsoe, England
    Active Corporate (4 parents)
    Equity (Company account)
    200,176 GBP2023-12-31
    Officer
    icon of calendar 2017-11-05 ~ 2020-03-06
    IIF 46 - Director → ME
    icon of calendar 2008-11-17 ~ 2017-11-05
    IIF 26 - Director → ME
  • 16
    1MT COMMERCIAL LIMITED - 2021-09-01
    icon of address Unit B8 Basepoint, 110 Great Marlings, Luton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -909,715 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-03-24 ~ 2020-04-17
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 17
    icon of address Collinson Hall, 9-11 Victoria Street, St. Albans, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2025-01-31
    Officer
    icon of calendar 2024-02-11 ~ 2025-01-16
    IIF 30 - Director → ME
  • 18
    icon of address Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -203,660 GBP2023-12-31
    Officer
    icon of calendar 2018-09-10 ~ 2020-03-06
    IIF 43 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.