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

Rajani, Pankaj Keshavlal

    Related profiles found in government register
  • Rajani, Pankaj Keshavlal
    British

    Registered addresses and corresponding companies
  • Rajani, Pankaj Keshavlal
    British accountant

    Registered addresses and corresponding companies
    • 50a Carlton Hill, London, NW8 0ES

      IIF 6
  • Rajani, Pankaj Keshavlal
    British company director

    Registered addresses and corresponding companies
  • Rajani, Pankaj Keshavlal
    British company director born in April 1963

    Registered addresses and corresponding companies
    • 50a Carlton Hill, London, NW8 0ES

      IIF 10
  • Rajani, Prankaj Keshavlal
    British accountant born in April 1963

    Registered addresses and corresponding companies
    • 19c Grove End Road, St Johns Wood, London, NW8 9SD

      IIF 11
  • Ranjani, Pankaj Keshavlal
    British chartered accountant born in April 1963

    Registered addresses and corresponding companies
    • 19c Grove End Road, St John's Wood, London, NW8 9SD

      IIF 12
  • Rajani, Pankaj Keshavlal

    Registered addresses and corresponding companies
    • 50a Carlton Hill, London, NW8 0ES

      IIF 13
  • Rajani, Pankaj Keshavlal
    born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 7, St. Johns Road, Harrow, Middlesex, HA1 2EY, England

      IIF 14
  • Rajani, Pankaj Keshavlal
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Millars 3, Southmill Road, Bishop's Stortford, CM23 3DH, England

      IIF 15
    • 7 St John's, 7 St John's Road, Harrow, Middlesex, HA1 2EY, United Kingdom

      IIF 16
    • 7, St. Johns Road, Harrow, HA1 2EY, England

      IIF 17 IIF 18
    • 7, St Johns Road, Harrow, HA1 2EY, United Kingdom

      IIF 19
    • 7 St John's Road, Harrow, Middlesex, HA1 2EY, England

      IIF 20
    • 7, St Johns Road, Harrow, Middlesex, HA1 2EY, United Kingdom

      IIF 21 IIF 22 IIF 23
    • 15, Half Moon Street, London, W1J 7DZ, England

      IIF 27 IIF 28
    • 15, Half Moon Street, London, W1J 7DZ, United Kingdom

      IIF 29
    • 19c, Grove End Road, London, NW8 9SD, England

      IIF 30
    • 19c Grove End Road, St John's Wood, London, NW8 9SD, United Kingdom

      IIF 31
    • Hilton House, Lord Street, Stockport, Cheshire, SK1 3NA, England

      IIF 32
  • Rajani, Pankaj Keshavlal
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 7, St John’s Road, Harrow, HA1 2EY, England

      IIF 33
    • 3-4 John Prince's Street, London, W1G 0JL, United Kingdom

      IIF 34 IIF 35
  • Rajani, Pankaj Keshavlal
    born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, St. Johns Road, Harrow, HA1 2EY, England

      IIF 36
    • 19c, Grove End Road, London, NW8 9SD, United Kingdom

      IIF 37
    • 19c Grove End Road, St Johns Wood, London, , NW8 9SD,

      IIF 38
    • 19c Grove End Road, St Johns Wood, London, NW8 9SD

      IIF 39
  • Rajani, Pankaj

    Registered addresses and corresponding companies
    • 3rd, Floor, Bank House 7 St Johns Road, Harrow, Middlesex, United Kingdom

      IIF 40
  • Rajani, Pankaj Keshavlal
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rajani, Pankaj Keshavlal
    British accountant born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rajani, Pankaj Keshavlal
    British chartered accountant born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rajani, Pankaj Keshavlal
    British company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19c Grove End Road, St Johns Wood, London, NW8 9SD

      IIF 59
  • Rajani, Pankaj Keshavlal
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 St John's Road, Harrow, Middlesex, HA1 2EY, United Kingdom

      IIF 60 IIF 61 IIF 62
    • 19c Grove End Road, London, NW8 9SD, United Kingdom

      IIF 63
  • Mr Pankaj Rajani
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Bank House, 7 St. Johns Road, Harrow, HA1 2EY, United Kingdom

      IIF 64
  • Mr Pankaj Keshavlal Rajani
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 7, St. Johns Road, Harrow, HA1 2EY, England

      IIF 65
  • Mr Pankaj Rajani
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Pankaj Keshavlal Rajani
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pankaj Rajani
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Half Moon Street, London, W1J 7DZ, United Kingdom

      IIF 86
child relation
Offspring entities and appointments
Active 34
  • 1
    CINPART PLC - 2010-07-30
    BUCKLAND GROUP PLC - 2007-06-29
    BUCKLAND INVESTMENTS PLC - 2002-08-28
    DISTANT BROOK PLC - 1997-09-15
    27/28 Eastcastle Street, London
    Active Corporate (4 parents, 8 offsprings)
    Officer
    2025-01-27 ~ now
    IIF 21 - Director → ME
  • 2
    Hilton House, Lord Street, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Officer
    2025-11-13 ~ now
    IIF 32 - Director → ME
  • 3
    7 St John's Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -52,738 GBP2024-06-30
    Officer
    2016-10-20 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-10-20 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    2nd Floor Bank House, 7 St. Johns Road, Harrow, Middx, England
    Active Corporate (3 parents)
    Equity (Company account)
    252,863 GBP2023-10-31
    Officer
    2018-01-29 ~ now
    IIF 48 - Director → ME
  • 5
    19c Grove End Road, St John's Wood, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-13 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 6
    CM STRATEGIC 614 LIMITED
    Other registered number: 13559519
    3-4 John Prince's Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-08-11 ~ dissolved
    IIF 35 - Director → ME
  • 7
    CM STRATEGIC 615 LIMITED
    Other registered number: 13559513
    3-4 John Prince's Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-08-11 ~ dissolved
    IIF 34 - Director → ME
  • 8
    15 Half Moon Street, London, England
    Active Corporate (3 parents)
    Officer
    2024-07-29 ~ now
    IIF 28 - Director → ME
  • 9
    26 Denbigh Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    431,250 GBP2024-03-31
    Officer
    2025-10-17 ~ now
    IIF 14 - LLP Designated Member → ME
  • 10
    7 St Johns Road, Harrow, Middlesex
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2015-12-31
    Officer
    1991-11-14 ~ dissolved
    IIF 57 - Director → ME
  • 11
    EIGHTWAYS TECH REAL ESTATE LIMITED - 2016-03-02
    C/o Macalvins Limited, 7 St Johns Road, Harrow, Misslesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-05-31
    Officer
    2016-03-09 ~ now
    IIF 19 - Director → ME
  • 12
    30 Finsbury Square, London
    Dissolved Corporate (40 parents)
    Officer
    2012-03-16 ~ dissolved
    IIF 37 - LLP Member → ME
  • 13
    Bank House, 7 St. Johns Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -161,620 GBP2024-03-31
    Person with significant control
    2021-03-01 ~ now
    IIF 64 - Has significant influence or controlOE
  • 14
    7 St John's Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-12-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-12-24 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    FINZO COMPANY LTD
    Other registered number: 13097254
    7 St John's Road, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2021-02-08 ~ now
    IIF 31 - Director → ME
  • 16
    7 St John's Road, Harrow, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2020-12-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-12-23 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    7 St John's Road, Harrow, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2020-12-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-12-23 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    FINZO LTD
    Other registered number: 13185812
    7 St John's Road, Harrow, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -213,338 GBP2023-03-31
    Officer
    2020-12-23 ~ now
    IIF 22 - Director → ME
  • 19
    SL023935 LP - 2019-08-16
    GOLDYFORCE LP - 2019-04-29
    Suite 1299 111 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Person with significant control
    2019-06-18 ~ now
    IIF 74 - Right to surplus assets - 75% or moreOE
    IIF 74 - Right to appoint or remove personsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 20
    10 Queen Street Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2023-10-13 ~ now
    IIF 18 - Director → ME
  • 21
    HAMPSTEAD GOLF CLUB 1930 LIMITED - 2022-09-30
    Related registration: 00246882
    82 Winnington Road, Hampstead, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-03-22 ~ now
    IIF 30 - Director → ME
  • 22
    7 Saint Johns Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,602 GBP2022-05-31
    Officer
    2008-12-17 ~ dissolved
    IIF 52 - Director → ME
  • 23
    MACALVINS HOLDINGS LIMITED - 2021-08-11
    7 St. John's Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    2020-02-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-02-17 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    7 St John's Road, Harrow, Middlesex
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2013-02-28 ~ now
    IIF 47 - Director → ME
  • 25
    7 St John's Road, Harrow, Middlesex
    Active Corporate (4 parents)
    Officer
    2001-04-06 ~ now
    IIF 38 - LLP Designated Member → ME
  • 26
    7 St John's Road, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-01-08 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    7 St. John's Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2003-06-26 ~ dissolved
    IIF 50 - Director → ME
  • 28
    7 St. John's Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,796 GBP2024-12-31
    Person with significant control
    2020-05-01 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    7 St John's Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,138,184 GBP2024-06-30
    Officer
    2016-06-01 ~ now
    IIF 44 - Director → ME
  • 30
    7 St John's Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,461,144 GBP2024-06-30
    Officer
    2016-03-15 ~ now
    IIF 45 - Director → ME
  • 31
    7 St John's Road, Harrow, Middlesex
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -648,332 GBP2024-06-30
    Officer
    2014-05-14 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    MCA ACCOUNTS LLP - 2015-01-02
    7 St. Johns Road, Harrow
    Active Corporate (3 parents)
    Current Assets (Company account)
    1,550,369 GBP2024-03-31
    Officer
    2014-09-11 ~ now
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    CARDUUS HOUSING PLC - 2018-03-13
    C/o Dwf Llp, Sentinel, 103 Waterloo Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2016-05-11 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 34
    15 Half Moon Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    2023-03-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-03-23 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 34
  • 1
    Caundle Manor, Oxhey Drive South, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2002-12-16 ~ 2004-08-01
    IIF 54 - Director → ME
  • 2
    Bank House, 3rd Floor, Bank, House, 7 St Johns Road., Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2004-03-26 ~ 2009-09-30
    IIF 11 - Director → ME
    2000-10-20 ~ 2004-03-26
    IIF 5 - Secretary → ME
  • 3
    195 Queen's Gate, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,812 GBP2024-07-31
    Officer
    2023-12-01 ~ 2024-05-01
    IIF 16 - Director → ME
  • 4
    INTERCEDE 2022 LIMITED - 2005-04-14
    50 Hans Crescent, London
    Dissolved Corporate (2 parents)
    Officer
    2005-04-19 ~ 2005-10-24
    IIF 12 - Director → ME
  • 5
    Hunter House, 109 Snakes Lane, West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2000-09-22 ~ 2002-12-06
    IIF 6 - Secretary → ME
  • 6
    SPARKLY STAR LTD - 2004-01-26
    3 Woodpecker Close, 3 Woodpecker Close, Busheyheath, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2009-09-09 ~ 2009-10-05
    IIF 51 - Director → ME
  • 7
    FINZO COMPANY LTD
    Other registered number: 13097254
    7 St John's Road, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    2021-02-08 ~ 2025-02-08
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    FINZO LTD
    Other registered number: 13185812
    7 St John's Road, Harrow, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -213,338 GBP2023-03-31
    Person with significant control
    2020-12-23 ~ 2020-12-23
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    Pearl Assurance House, 319 Ballards Lane, London
    Voluntary Arrangement Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    490,683 GBP2022-06-30
    Officer
    2026-02-04 ~ 2026-02-05
    IIF 27 - Director → ME
  • 10
    7 St John's Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2020-11-10 ~ 2020-11-10
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    10 Queen Street Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    2023-10-13 ~ 2024-05-22
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 12
    Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    2020-10-26 ~ 2022-10-11
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    Bank House, 3rd Floor, Bank, House, 7 St Johns Road, Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -124,026 GBP2024-10-31
    Officer
    2000-10-20 ~ 2001-10-03
    IIF 13 - Secretary → ME
  • 14
    Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    2020-10-26 ~ 2022-10-11
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    Bank House, 3rd Floor, Bank, House, 7 St Johns Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    1995-04-11 ~ 2002-05-20
    IIF 10 - Director → ME
    1995-04-11 ~ 2007-04-13
    IIF 7 - Secretary → ME
  • 16
    7 Saint Johns Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,602 GBP2022-05-31
    Officer
    1995-05-03 ~ 2008-12-17
    IIF 59 - Director → ME
    1995-05-03 ~ 2008-12-17
    IIF 9 - Secretary → ME
  • 17
    Caundle Manor, Oxhey Drive South, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2000-10-20 ~ 2004-08-01
    IIF 3 - Secretary → ME
  • 18
    7 St John's Road, Harrow, Middlesex
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-02-17
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    Millars 3 Southmill Road, Bishop's Stortford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,264 GBP2024-06-30
    Officer
    2019-06-01 ~ 2021-08-17
    IIF 15 - Director → ME
  • 20
    04721037 LIMITED - 2016-03-31
    TIMARAN LIMITED - 2008-01-21
    Harwood House, 43 Harwood Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -11,618,805 GBP2018-04-30
    Officer
    2003-04-04 ~ 2005-01-26
    IIF 58 - Director → ME
  • 21
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    2004-11-09 ~ 2005-11-30
    IIF 53 - Director → ME
    2004-11-09 ~ 2005-11-30
    IIF 4 - Secretary → ME
  • 22
    21 Bedford Square, London
    Dissolved Corporate (3 parents)
    Officer
    2003-09-04 ~ 2005-09-29
    IIF 56 - Director → ME
  • 23
    Hazlewoods Llp Staverton Court, Staverton, Cheltenham, Gloucestershire
    Active Corporate (1 parent)
    Equity (Company account)
    -7,380 GBP2024-05-31
    Officer
    2023-04-27 ~ 2024-01-22
    IIF 61 - Director → ME
    Person with significant control
    2023-04-27 ~ 2024-02-09
    IIF 76 - Ownership of shares – 75% or more OE
  • 24
    3rd Floor Sterling House, Langston Road, Loughton, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,609,271 GBP2024-03-31
    Officer
    2016-06-01 ~ 2021-12-21
    IIF 60 - Director → ME
  • 25
    Unit 12 Bridge Innovation Centre, Pembrokeshire Science And Technology Park, Pembroke Dock, Pembrokeshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1995-04-11 ~ 2019-01-03
    IIF 49 - Director → ME
    1995-04-11 ~ 2010-03-03
    IIF 1 - Secretary → ME
  • 26
    7 Albion Close, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    107,808 GBP2024-01-31
    Officer
    2022-09-22 ~ 2023-06-01
    IIF 20 - Director → ME
  • 27
    THEOBALD LEASING (2) LLP - 2007-09-15
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2022-04-05
    Officer
    2008-02-06 ~ 2018-10-16
    IIF 39 - LLP Member → ME
  • 28
    TOFUTTI UK LIMITED - 2000-04-18
    58 Hugh Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    342,181 GBP2017-12-31
    Officer
    2000-03-24 ~ 2010-03-31
    IIF 2 - Secretary → ME
  • 29
    3rd Floor 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,073 GBP2023-12-31
    Officer
    2022-12-23 ~ 2023-12-01
    IIF 17 - Director → ME
    Person with significant control
    2022-12-23 ~ 2024-02-06
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Right to appoint or remove directors OE
  • 30
    Caundle Manor, Oxhey Drive South, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2001-02-27 ~ 2004-08-01
    IIF 8 - Secretary → ME
  • 31
    21 Jesmond Way, Stanmore, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,473 GBP2024-09-30
    Officer
    2022-09-22 ~ 2025-10-21
    IIF 33 - Director → ME
  • 32
    PLUTUS ESTATES (WGC) LIMITED - 2018-01-23
    9 South Molton Street, London, England
    Live but Receiver Manager on at least one charge Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -969,260 GBP2021-02-28
    Officer
    2016-12-02 ~ 2019-08-29
    IIF 62 - Director → ME
  • 33
    Suite 2 1st Floor Turnpike Gate House, Birmingham Road, Alcester, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2011-05-17 ~ 2011-05-17
    IIF 40 - Secretary → ME
  • 34
    ZEROWASTE ENVIRONMENTAL LIMITED
    - now
    Other registered number: 08736734
    ZEROWASTE ENVIRONMENTAL PLC - 2007-11-21
    Related registration: 08736734
    GATELANE PLC - 2006-11-15
    150 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Officer
    2007-02-01 ~ 2007-11-06
    IIF 55 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.