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

Mr Neeraj Takiar

    Related profiles found in government register
  • Mr Neeraj Takiar
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Anu Takiar
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Hazelwood Road, Wilmslow, Cheshire, SK9 2QA, England

      IIF 21
  • Takiar, Neeraj
    British businessman born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78 Hazelwood Road, Wilmslow, Cheshire, SK9 2QA

      IIF 22
  • Takiar, Neeraj
    British company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 A, High Street, Congleton, CW12 1BN, England

      IIF 23 IIF 24
    • icon of address 78, Hazelwood Road, Wilmslow, SK9 2QA, England

      IIF 25
  • Takiar, Neeraj
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Oxford Road, Altrincham, WA14 2ED, England

      IIF 26
    • icon of address 13 A, High Street, Congleton, CW12 1BN, England

      IIF 27 IIF 28 IIF 29
    • icon of address 349, Bury Old Road, Prestwich, Manchester, M25 1PY, United Kingdom

      IIF 37
    • icon of address Empress Business Centre, Unit 1a, 380 Chester Road, Manchester, M16 9EA, England

      IIF 38
    • icon of address First Floor, Trafford House, Chester Road, Manchester, M32 0RS

      IIF 39
    • icon of address Unit 1 A, Empress Business Centre, Empress Business Centre, Chester Road, Manchester, M16 9EA, United Kingdom

      IIF 40
    • icon of address Suite 6a Hadfield House, Gordon Street, Stockport, SK4 1RR, England

      IIF 41 IIF 42 IIF 43
    • icon of address 78 Hazelwood Road, Wilmslow, Cheshire, SK9 2QA, England

      IIF 46
    • icon of address 78, Hazelwood Road, Wilmslow, Cheshire, SK9 2QA, United Kingdom

      IIF 47
    • icon of address 78, Hazelwood Road, Wilmslow, SK9 2QA, England

      IIF 48 IIF 49
  • Takiar, Neeraj
    British none born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Trafford House, Chester Road, Manchester, M32 0RS

      IIF 50
  • Takiar, Anu
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 A, High Street, Congleton, CW12 1BN, England

      IIF 51
    • icon of address Unit 1a, Empress Business Centre, 380 Chester Road, Manchester, M16 9EA, United Kingdom

      IIF 52
    • icon of address Suite 6a Hadfield House, Gordon Street, Stockport, SK4 1RR, England

      IIF 53
    • icon of address 78, Hazelwood Road, Wilmslow, Cheshire, SK9 2QA, United Kingdom

      IIF 54
  • Takiar, Neeraj
    British none born in December 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 239, Bury Old Road, Prestbury, Manchester, Lancashire, M25 1PY, Uk

      IIF 55
  • Takiar, Neeraj
    British director born in December 1967

    Registered addresses and corresponding companies
    • icon of address 15 Muirfield Close, Wilmslow, Cheshire, SK9 2QT

      IIF 56
  • Takiar, Anu
    British manager born in August 1970

    Registered addresses and corresponding companies
    • icon of address 21 Holly Road South, Wilmslow, Cheshire, SK9 1NQ

      IIF 57
  • Takiar, Anu
    British none born in August 1970

    Registered addresses and corresponding companies
    • icon of address 15 Muirfield Close, Wilmslow, Cheshire, SK9 2QT

      IIF 58
  • Takiar, Neeraj
    British

    Registered addresses and corresponding companies
    • icon of address 1st Floor Trafford House, Chester Road, Manchester, M32 0RS

      IIF 59
    • icon of address 349, Bury Old Road, Prestwich, Manchester, M25 1PY, United Kingdom

      IIF 60
  • Takiar, Neeraj
    British director

    Registered addresses and corresponding companies
    • icon of address 15 Muirfield Close, Wilmslow, Cheshire, SK9 2QT

      IIF 61
child relation
Offspring entities and appointments
Active 21
  • 1
    RAAN MANAGEMENT LIMITED - 2019-05-31
    RAAN NT MANAGEMENT LIMITED - 2018-11-05
    LHUB MANAGEMENT LTD - 2020-03-02
    icon of address 13 A High Street, Congleton, England
    Active Corporate (2 parents)
    Equity (Company account)
    98 GBP2024-12-31
    Officer
    icon of calendar 2018-10-29 ~ now
    IIF 51 - Director → ME
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of address First Floor, Trafford House, Chester Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2011-05-24 ~ dissolved
    IIF 59 - Secretary → ME
  • 3
    RAAN CC PROPERTY LTD - 2021-06-01
    RAAN CC PROPERTY LTD - 2021-04-09
    HOMES CC PROPERTY LTD - 2021-04-14
    icon of address 13 A High Street, Congleton, England
    Active Corporate (2 parents)
    Equity (Company account)
    77,295 GBP2024-12-31
    Officer
    icon of calendar 2017-08-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    RAAN CROSS LTD - 2021-04-09
    HOMES CROSS LTD - 2021-04-14
    RAAN CROSS LTD - 2021-06-02
    RAAN CROSS LIMITED - 2020-03-09
    icon of address 13 A High Street, Congleton, England
    Active Corporate (1 parent)
    Equity (Company account)
    111,685 GBP2024-12-31
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    RAAN CW PROPERTY LTD - 2021-06-02
    HOMES CW PROPERTY LTD - 2021-04-19
    RAAN CW PROPERTY LTD - 2021-04-09
    MIRASA-RAAN PARADE LIMITED - 2018-10-25
    RAAN PD PROPERTY LIMITED - 2018-11-16
    RAAN HIGH STREET LIMITED - 2018-09-27
    icon of address 13 A High Street, Congleton, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,184 GBP2024-12-31
    Officer
    icon of calendar 2018-05-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    RAAN DAVENPORT PARK LTD - 2021-04-09
    RAAN DAVENPORT PARK LTD - 2021-06-02
    HOMES DAVENPORT PARK LTD - 2021-04-14
    RAAN DAVENPORT PARK LIMITED - 2020-03-09
    icon of address 13 A High Street, Congleton, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,646 GBP2024-12-31
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 31 - Director → ME
  • 7
    RAAN-GM PROPERTY LIMITED - 2020-03-09
    RAAN GM PROPERTY LTD - 2021-06-01
    HOMES GM PROPERTY LTD - 2021-04-14
    RAAN-GM PROPERTY LTD - 2021-04-09
    icon of address 13 A High Street, Congleton, England
    Active Corporate (2 parents)
    Equity (Company account)
    224,491 GBP2024-12-31
    Officer
    icon of calendar 2015-07-28 ~ now
    IIF 33 - Director → ME
  • 8
    RAAN PROPERTY MANAGEMENT LIMITED - 2017-12-15
    RAAN MEYER LTD - 2021-04-09
    icon of address 13 A High Street, Congleton, England
    Active Corporate (1 parent)
    Equity (Company account)
    45,137 GBP2024-12-31
    Officer
    icon of calendar 2014-01-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    L-HUB GROUP LTD - 2017-03-03
    RAAN-NT PROPERTY LTD - 2021-04-09
    icon of address 13 A High Street, Congleton, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,143 GBP2024-12-31
    Officer
    icon of calendar 2016-02-17 ~ now
    IIF 47 - Director → ME
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    HOMES WW PROEPRTY LTD - 2021-08-20
    RAAN-WW PROPERTY LTD - 2021-04-09
    icon of address 13 A High Street, Congleton, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,778 GBP2024-12-31
    Officer
    icon of calendar 2017-03-03 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    HR PROJECT 2 LTD - 2021-09-03
    icon of address 42 Hale Road, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -65,666 GBP2023-12-31
    Officer
    icon of calendar 2021-08-10 ~ now
    IIF 44 - Director → ME
  • 12
    icon of address 13 A High Street, Congleton, England
    Active Corporate (1 parent)
    Equity (Company account)
    60,977 GBP2024-12-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 13 A High Street, Congleton, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,023 GBP2024-12-31
    Officer
    icon of calendar 2022-01-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 13 A High Street, Congleton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 15
    LUXHUB LIMITED - 2020-03-09
    icon of address 13 A High Street, Congleton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 27 - Director → ME
  • 16
    LUXURY HUB LTD - 2020-03-09
    icon of address 13 A High Street, Congleton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,076 GBP2024-12-31
    Officer
    icon of calendar 2020-08-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 17
    RAAN BRIDGE LANE LIMITED - 2020-03-09
    icon of address Suite 6a Hadfield House, Gordon Street, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2018-03-21 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 1 A Empress Business Centre, 380 Chester Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,136,743 GBP2023-12-31
    Officer
    icon of calendar 2016-11-10 ~ now
    IIF 40 - Director → ME
    icon of calendar 2008-01-06 ~ now
    IIF 52 - Director → ME
  • 19
    E.C.C.D INTERNATIONAL LTD - 2009-05-22
    icon of address Parsonage Chambers, 3 The Parsonage Chambers, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-24 ~ dissolved
    IIF 55 - Director → ME
  • 20
    icon of address 349 Bury Old Road, Prestwich, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-25 ~ dissolved
    IIF 37 - Director → ME
  • 21
    FNDS CONSTRUCTION LIMITED - 2020-05-18
    HOMES RAUNIAR LONGSHUT LTD - 2021-05-05
    NSD CONSTRUCTION LTD - 2021-04-15
    NSD CONSTRUCTION LTD - 2024-02-05
    T. GREEN VENTURES LTD - 2024-02-21
    icon of address 13 A High Street, Congleton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    RAAN CC PROPERTY LTD - 2021-06-01
    RAAN CC PROPERTY LTD - 2021-04-09
    HOMES CC PROPERTY LTD - 2021-04-14
    icon of address 13 A High Street, Congleton, England
    Active Corporate (2 parents)
    Equity (Company account)
    77,295 GBP2024-12-31
    Officer
    icon of calendar 2017-08-09 ~ 2023-06-30
    IIF 53 - Director → ME
  • 2
    L-HUB GROUP LTD - 2017-03-03
    RAAN-NT PROPERTY LTD - 2021-04-09
    icon of address 13 A High Street, Congleton, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,143 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-06-11 ~ 2020-07-31
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 42 Hale Road, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -100,338 GBP2023-12-31
    Officer
    icon of calendar 2021-05-13 ~ 2023-12-30
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ 2023-06-29
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 4
    HOMES RAUNAIR LTD - 2021-07-08
    icon of address 42 Hale Road, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,416 GBP2023-12-31
    Officer
    icon of calendar 2021-07-05 ~ 2023-12-31
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ 2023-06-29
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    HR PROJECT 2 LTD - 2021-09-03
    icon of address 42 Hale Road, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -65,666 GBP2023-12-31
    Officer
    icon of calendar 2021-07-12 ~ 2021-08-01
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ 2021-08-01
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    icon of calendar 2022-03-04 ~ 2023-06-29
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address 13 A High Street, Congleton, England
    Active Corporate (1 parent)
    Equity (Company account)
    60,977 GBP2024-12-31
    Officer
    icon of calendar 2021-07-12 ~ 2021-08-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ 2021-08-01
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 7
    icon of address 13 A High Street, Congleton, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,023 GBP2024-12-31
    Officer
    icon of calendar 2021-07-12 ~ 2021-08-01
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ 2021-08-01
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 8
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -64,871 GBP2024-12-31
    Officer
    icon of calendar 2020-08-28 ~ 2020-12-22
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ 2020-12-22
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Unit 1 A Empress Business Centre, 380 Chester Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,136,743 GBP2023-12-31
    Officer
    icon of calendar 2003-10-15 ~ 2008-01-07
    IIF 22 - Director → ME
  • 10
    E.C.C.D INTERNATIONAL LTD - 2009-05-22
    icon of address Parsonage Chambers, 3 The Parsonage Chambers, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2009-01-10
    IIF 58 - Director → ME
    icon of calendar 2003-03-01 ~ 2003-10-02
    IIF 57 - Director → ME
    icon of calendar 2003-10-01 ~ 2004-06-02
    IIF 56 - Director → ME
    icon of calendar 2010-11-01 ~ 2014-03-01
    IIF 39 - Director → ME
    icon of calendar 2003-10-01 ~ 2004-06-02
    IIF 61 - Secretary → ME
  • 11
    icon of address 349 Bury Old Road, Prestwich, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-24 ~ 2010-08-02
    IIF 60 - Secretary → ME
  • 12
    FNDS CONSTRUCTION LIMITED - 2020-05-18
    HOMES RAUNIAR LONGSHUT LTD - 2021-05-05
    NSD CONSTRUCTION LTD - 2021-04-15
    NSD CONSTRUCTION LTD - 2024-02-05
    T. GREEN VENTURES LTD - 2024-02-21
    icon of address 13 A High Street, Congleton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-03-05 ~ 2020-05-15
    IIF 38 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.