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 Preet Gandhi

    Related profiles found in government register
  • Mr Preet Gandhi
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 123-131, Bradford Street, Birmingham, B12 0NS, England

      IIF 1
    • Bradford Court, 123-131 Bradford Street, Birmingham, B12 0NS, England

      IIF 2
    • 33, Wolverhampton Road, Cannock, Staffordshire, WS11 1AP, United Kingdom

      IIF 3
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Mr Preet Gandhi
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Bradford Court, 123-131 Bradford Street, Birmingham, B12 0NS, England

      IIF 7
  • Mr Pankaj Preet Gandhi
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA

      IIF 8
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 9
  • Gandhi, Preet
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 107 Green Lane, Coventry, CV3 6EB

      IIF 10
    • Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 11
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 12 IIF 13 IIF 14
    • Tgfp, Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, United Kingdom

      IIF 16
  • Gandhi, Preet
    British property developer born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Bradford Court, 123-131 Bradford Street, Birmingham, B12 0NS, England

      IIF 17
  • Preet Gandhi
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Accountancy 4 Wealth Ltd, 33 Wolverhampton Road, Cannock, WS11 1AP, United Kingdom

      IIF 18
    • Tgfp, Fulford House, Leamington Spa, CV32 4EA, United Kingdom

      IIF 19
  • Gandhi, Pankaj Preet
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 107 Green Lane South, Coventry, West Midlands, CV3 6EB, England

      IIF 20
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 21 IIF 22 IIF 23
    • 14, Park Row, Nottingham, NG1 6GR, England

      IIF 24
  • Gandhi, Pankaj Preet
    British property consultant born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, England

      IIF 25
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 26
  • Gandhi, Preet
    born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 33, Wolverhampton Road, Cannock, Staffordshire, WS11 1AP, United Kingdom

      IIF 27
  • Gandhi, Preet
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Accountancy 4 Wealth Ltd, 33 Wolverhampton Road, Cannock, WS11 1AP, United Kingdom

      IIF 28
  • Gandhi, Pankaj Preet
    British property consultant born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, The Ropewalk, Nottingham, NG1 5DT, England

      IIF 29
child relation
Offspring entities and appointments
Active 15
  • 1
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire
    Dissolved corporate (1 parent)
    Officer
    2013-03-19 ~ dissolved
    IIF 22 - director → ME
  • 2
    The Penthouse, 14 Bennetts Hill, Birmingham, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    Frp Advisory Trading Limited, 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    -315,719 GBP2019-06-30
    Officer
    2016-12-06 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-06-20 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -500 GBP2016-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 5
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -4,413 GBP2021-06-30
    Officer
    2014-12-11 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-06-23 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    Fullford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-14 ~ dissolved
    IIF 20 - director → ME
  • 7
    14 Park Row, Nottingham, England
    Dissolved corporate (4 parents)
    Officer
    2016-04-05 ~ dissolved
    IIF 24 - director → ME
  • 8
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire
    Dissolved corporate (1 parent)
    Officer
    2013-03-12 ~ dissolved
    IIF 23 - director → ME
  • 9
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-01 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2020-01-05 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 10
    C/o Accountancy 4 Wealth Ltd, 33 Wolverhampton Road, Cannock, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-30
    Officer
    2022-08-24 ~ now
    IIF 28 - director → ME
    Person with significant control
    2022-08-24 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Tgfp Fulford House, Newbold Terrace, Leamington Spa, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Officer
    2020-06-30 ~ now
    IIF 16 - director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 12
    Fulford House, Newbold Terrace, Leamington Spa, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2023-07-21 ~ now
    IIF 11 - director → ME
  • 13
    CZCW LIMITED - 2022-02-11
    123-131 Bradford Street, Birmingham, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,413,244 GBP2024-09-30
    Person with significant control
    2016-07-17 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 14
    APS CONTRACTORS LIMITED - 2021-07-23
    XIAN DEVELOPMENTS EMPORIUM LIMITED - 2019-02-27
    Bradford Court, 123-131 Bradford Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -176,140 GBP2024-09-29
    Person with significant control
    2017-04-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    TWP (NEWCO) 142 LIMITED - 2014-01-30
    Bradford Court, 123-131 Bradford Street, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    -502,472 GBP2024-05-31
    Officer
    2021-12-22 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    The Penthouse, 14 Bennetts Hill, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2016-08-16 ~ 2019-01-17
    IIF 27 - llp-designated-member → ME
  • 2
    340 Aldridge Road, Streetly, Sutton Coldfield, England
    Corporate (1 parent)
    Equity (Company account)
    -105,559 GBP2023-10-31
    Officer
    2021-10-11 ~ 2021-10-11
    IIF 13 - director → ME
  • 3
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -500 GBP2016-09-30
    Officer
    2015-09-18 ~ 2017-05-08
    IIF 25 - director → ME
  • 4
    C/o Bridgestones Limited 125-127 Union Street, Oldham
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    719 GBP2016-04-30
    Officer
    2015-04-22 ~ 2015-04-22
    IIF 26 - director → ME
  • 5
    LIVE-IN LOWER HOLYHEAD LIMITED - 2016-06-07
    STUDY INN INVESTMENTS (LOWER HOLYHEAD) LIMITED - 2016-05-05
    STUDY INN INVESTMENTS (LOWER HOLLYHEAD) LIMITED - 2010-05-12
    14 Bonhill Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    287,731 GBP2022-09-29
    Officer
    2016-04-19 ~ 2017-04-03
    IIF 29 - director → ME
    Person with significant control
    2016-04-19 ~ 2017-04-04
    IIF 8 - Has significant influence or control OE
  • 6
    340 Aldridge Road, Streetly, Sutton Coldfield, England
    Corporate (1 parent)
    Officer
    2016-01-01 ~ 2016-04-10
    IIF 21 - director → ME
  • 7
    KARMA CONSULTING LIMITED - 2012-09-12
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-09-30
    Officer
    2004-09-21 ~ 2008-05-01
    IIF 10 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.