Kailayapillai RANJAN

Total number of appointments 70, 21 active appointments

AISHWARYA DEVELOPMENT LIMITED

Correspondence address
Unit 5 Clements Court, Clements Lane, Ilford, England, IG1 2QY
Role ACTIVE
director
Date of birth
May 1961
Appointed on
17 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode IG1 2QY £938,000

AISHWARYA INVESTMENT LIMITED

Correspondence address
Suite S 4 Sterling House Langston Rd, Loughton, Essex, United Kingdom, IG10 3TS
Role ACTIVE
director
Date of birth
May 1961
Appointed on
16 June 2024
Nationality
British
Occupation
Director

HIGHGATE TECH INVESTMENT LTD

Correspondence address
Suite S4 Sterling House Langston Rd, Loughton, Essex, United Kingdom, IG10 3TS
Role ACTIVE
director
Date of birth
May 1961
Appointed on
30 April 2024
Nationality
British
Occupation
Director

YOURKEYS TECHNOLOGY LIMITED

Correspondence address
204d East Wing, Sterling House, Loughton, Essex, United Kingdom, IG10 3TS
Role ACTIVE
director
Date of birth
May 1961
Appointed on
28 November 2019
Resigned on
23 April 2021
Nationality
British
Occupation
None

HG BROADWAY LTD

Correspondence address
204d Sterling House Langston Road, Loughton, Essex, England, IG10 3TS
Role ACTIVE
director
Date of birth
May 1961
Appointed on
24 November 2017
Nationality
British
Occupation
Businessman

TOLWORTH DEVELOPMENT LIMITED

Correspondence address
1 Garden Way, Loughton, Essex, United Kingdom, IG10 2SF
Role ACTIVE
director
Date of birth
May 1961
Appointed on
24 November 2017
Nationality
British
Occupation
Businessman

Average house price in the postcode IG10 2SF £1,119,000

ARDEONAIG HOTEL ASSET LIMITED

Correspondence address
204d Sterling House Langston Road, Loughton, Essex, United Kingdom, IG10 3TS
Role ACTIVE
director
Date of birth
May 1961
Appointed on
14 November 2017
Nationality
British
Occupation
Director

BRIT PPE MANUFACTURING LTD.

Correspondence address
S 4 204d Sterling House, Langston Rd, Loughton, Essex, United Kingdom, IG10 3TS
Role ACTIVE
director
Date of birth
May 1961
Appointed on
14 November 2017
Resigned on
13 September 2022
Nationality
British
Occupation
Director

KILLIN HOTEL MANAGEMENT LIMITED

Correspondence address
204d Sterling House Langston Road, Loughton, Essex, United Kingdom, IG10 3TS
Role ACTIVE
director
Date of birth
May 1961
Appointed on
10 November 2017
Nationality
British
Occupation
Director

HIGHGATE JV DEVELOPMENTS LIMITED

Correspondence address
Suite S 4 Suite S 4 Sterling House, Langston Rd, Loughton, Essex, United Kingdom, IG10 3TS
Role ACTIVE
director
Date of birth
May 1961
Appointed on
10 February 2015
Nationality
British
Occupation
Ceo

HIGHGATE REAL ESTATE HOLDINGS LIMITED

Correspondence address
Suite S 4 Suite S 4 Sterling House, Langston Rd, Loughton, Essex, United Kingdom, IG10 3TS
Role ACTIVE
director
Date of birth
May 1961
Appointed on
4 February 2014
Nationality
British
Occupation
Director

HIGHGATE RESIDENTIAL DEVELOPMENTS (UK) LIMITED

Correspondence address
204d East Wing Sterling House, Langston Road, Loughton, Essex, England, IG10 3TS
Role ACTIVE
director
Date of birth
May 1961
Appointed on
29 January 2014
Nationality
British
Occupation
Highgate Residential Developments

TOWER ROAD (EPPING) LIMITED

Correspondence address
Suite S4 Sterling House, Langston Rd, Loughton, Essex, United Kingdom, IG10 3TS
Role ACTIVE
director
Date of birth
May 1961
Appointed on
15 January 2014
Nationality
British
Occupation
Ceo

HIGHGATE ASSET MANAGEMENT (HOLDINGS) LIMITED

Correspondence address
1 Garden Way, Loughton, Essex, United Kingdom, IG10 2SF
Role ACTIVE
director
Date of birth
May 1961
Appointed on
14 May 2013
Nationality
British
Occupation
Director

Average house price in the postcode IG10 2SF £1,119,000

HIGHGATE REAL ESTATE UK LIMITED

Correspondence address
1 Garden Way, Loughton, Essex, IG10 2SF
Role ACTIVE
director
Date of birth
May 1961
Appointed on
9 June 2008
Nationality
British
Occupation
Director

Average house price in the postcode IG10 2SF £1,119,000

GALLIARD SITES LIMITED

Correspondence address
1 Garden Way, Loughton, Essex, IG10 2SF
Role ACTIVE
director
Date of birth
May 1961
Appointed on
4 April 2008
Resigned on
20 February 2012
Nationality
British
Occupation
Finance Director

Average house price in the postcode IG10 2SF £1,119,000

HIGHGATE ASSET MANAGEMENT LIMITED

Correspondence address
1 Garden Way, Loughton, Essex, IG10 2SF
Role ACTIVE
director
Date of birth
May 1961
Appointed on
6 February 2008
Nationality
British
Occupation
Director

Average house price in the postcode IG10 2SF £1,119,000

RENEWAL SOUTHEND LIMITED

Correspondence address
Roof Top Guild House Rollins Street, London, England, SE15 1EP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
19 December 2007
Nationality
British
Occupation
Director

Average house price in the postcode SE15 1EP £785,000

RENEWAL NEW BERMONDSEY ONE LIMITED

Correspondence address
Roof Top Guild House Rollins Street, London, England, SE15 1EP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
31 August 2007
Nationality
British
Occupation
Company Manager

Average house price in the postcode SE15 1EP £785,000

EUROPROPGATE LIMITED

Correspondence address
Roof Top Guild House Rollins Street, London, England, SE15 1EP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
21 May 2007
Nationality
British
Occupation
Director

Average house price in the postcode SE15 1EP £785,000

ARONSTEAD LIMITED

Correspondence address
1 Garden Way, Loughton, Essex, IG10 2SF
Role ACTIVE
director
Date of birth
May 1961
Appointed on
30 September 2005
Resigned on
27 April 2017
Nationality
British
Occupation
Finance Director

Average house price in the postcode IG10 2SF £1,119,000


ENVISION GROUP U.K. LIMITED

Correspondence address
204d Sterling House Langston Road, Loughton, Essex, United Kingdom, IG10 3TS
Role RESIGNED
director
Date of birth
May 1961
Appointed on
10 November 2017
Resigned on
4 September 2018
Nationality
British
Occupation
Director

RIVER CLUB JV LIMITED

Correspondence address
1 Garden Way, Loughton, Essex, United Kingdom, IG10 2SF
Role
director
Date of birth
May 1961
Appointed on
12 April 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode IG10 2SF £1,119,000

PETCHEY INDUSTRIAL INVESTMENTS LIMITED

Correspondence address
Exchange House 13-14 Clements Court, Clements Lane, Ilford, Essex, England, IG1 2QY
Role RESIGNED
director
Date of birth
May 1961
Appointed on
9 July 2013
Resigned on
13 September 2013
Nationality
British
Occupation
Director

Average house price in the postcode IG1 2QY £938,000

PETCHEY INDUSTRIAL PROPERTIES (NO 1) LIMITED

Correspondence address
Exchange House 13-14 Clements Court, Clements Lane, Ilford, Essex, England, IG1 2QY
Role RESIGNED
director
Date of birth
May 1961
Appointed on
9 July 2013
Resigned on
13 September 2013
Nationality
British
Occupation
Director

Average house price in the postcode IG1 2QY £938,000

PETCHEY INDUSTRIAL PROPERTIES (NO 2) LIMITED

Correspondence address
Exchange House 13-14 Clements Court, Clements Lane, Ilford, Essex, England, IG1 2QY
Role RESIGNED
director
Date of birth
May 1961
Appointed on
9 July 2013
Resigned on
13 September 2013
Nationality
British
Occupation
Director

Average house price in the postcode IG1 2QY £938,000

IPSWICH MANAGEMENT LIMITED

Correspondence address
Exchange House 13-14 Clements Court, Clements Lane, Ilford, Essex, United Kingdom, IG1 2QY
Role RESIGNED
director
Date of birth
May 1961
Appointed on
11 April 2012
Resigned on
13 September 2013
Nationality
British
Occupation
Director

Average house price in the postcode IG1 2QY £938,000

HOLLYBASE LIMITED

Correspondence address
Exchange House Clements Lane, Ilford, Essex, United Kingdom, IG1 2QY
Role RESIGNED
director
Date of birth
May 1961
Appointed on
2 April 2012
Resigned on
13 September 2013
Nationality
British
Occupation
Chief Executive

Average house price in the postcode IG1 2QY £938,000

LEANWAY LIMITED

Correspondence address
12-14 Clements Ct, Clements Lane, Ilford, Essex, United Kingdom, IG1 2QY
Role
director
Date of birth
May 1961
Appointed on
2 April 2012
Nationality
British
Occupation
Director

Average house price in the postcode IG1 2QY £938,000

LIONSTAR LIMITED

Correspondence address
3rd Floor Sterling House, Langston Road, Loughton, Essex, England, IG10 3TS
Role RESIGNED
director
Date of birth
May 1961
Appointed on
2 April 2012
Resigned on
2 April 2012
Nationality
British
Occupation
Chief Executive

YALECOVE LIMITED

Correspondence address
Exchange House Clements Lane, Ilford, Essex, United Kingdom, IG1 2QY
Role RESIGNED
director
Date of birth
May 1961
Appointed on
2 April 2012
Resigned on
13 September 2013
Nationality
British
Occupation
Chief Executive

Average house price in the postcode IG1 2QY £938,000

PETCHEY INVESTMENTS LIMITED

Correspondence address
Exchange House Clements Lane, Ilford, Essex, United Kingdom, IG1 2QY
Role RESIGNED
director
Date of birth
May 1961
Appointed on
2 April 2012
Resigned on
13 September 2013
Nationality
British
Occupation
Chief Executive

Average house price in the postcode IG1 2QY £938,000

STONEHALL INVESTMENTS LIMITED

Correspondence address
Exchange House Clements Lane, Ilford, Essex, United Kingdom, IG1 2QY
Role RESIGNED
director
Date of birth
May 1961
Appointed on
2 April 2012
Resigned on
13 September 2013
Nationality
British
Occupation
Chief Executive

Average house price in the postcode IG1 2QY £938,000

CENTRAL DEVELOPMENTS (HAMMERSMITH) LIMITED

Correspondence address
Exchange House 12- 14 Clements Court, Clements Lane, Ilford, Essex, United Kingdom, IG1 2QY
Role RESIGNED
director
Date of birth
May 1961
Appointed on
2 April 2012
Resigned on
13 September 2013
Nationality
British
Occupation
Chief Executive

Average house price in the postcode IG1 2QY £938,000

RISESIGN LIMITED

Correspondence address
12-14 Clements Ct, Clements Lane, Ilford, Essex, United Kingdom, IG1 2QY
Role RESIGNED
director
Date of birth
May 1961
Appointed on
2 April 2012
Resigned on
13 September 2013
Nationality
British
Occupation
Director

Average house price in the postcode IG1 2QY £938,000

PETCHEY ISLINGTON LIMITED

Correspondence address
Exchange House 12-14 Clements Court, Clements Lane, Ilford, Essex, United Kingdom, IG1 2QY
Role RESIGNED
director
Date of birth
May 1961
Appointed on
2 April 2012
Resigned on
13 September 2013
Nationality
British
Occupation
Chief Executive

Average house price in the postcode IG1 2QY £938,000

GIANTVIEW LIMITED

Correspondence address
Exchange House 12-14 Clements Court, Clements Lane, Ilford, Essex, United Kingdom, IG1 2QY
Role RESIGNED
director
Date of birth
May 1961
Appointed on
2 April 2012
Resigned on
13 September 2013
Nationality
British
Occupation
Chief Executive

Average house price in the postcode IG1 2QY £938,000

GALLIARD GROUP LIMITED

Correspondence address
3rd Floor Sterling House, Langston Road, Loughton, Essex, United Kingdom, IG10 3TS
Role RESIGNED
director
Date of birth
May 1961
Appointed on
2 April 2012
Resigned on
25 February 2013
Nationality
British
Occupation
Finance Director

ZONEVIEW LIMITED

Correspondence address
12-14 Clements Ct, Clements Lane, Ilford, Essex, United Kingdom, IG1 2QY
Role RESIGNED
director
Date of birth
May 1961
Appointed on
2 April 2012
Resigned on
13 September 2013
Nationality
British
Occupation
Chief Executive

Average house price in the postcode IG1 2QY £938,000

OVINGDEAN PROPERTY LIMITED

Correspondence address
Exchange House 12-14 Clements Ct, Clements Lane, Ilford, Essex, United Kingdom, IG1 2QY
Role RESIGNED
director
Date of birth
May 1961
Appointed on
2 April 2012
Resigned on
13 September 2013
Nationality
British
Occupation
Chief Executive

Average house price in the postcode IG1 2QY £938,000

ESSENDEN LIMITED

Correspondence address
3rd Floor 2 & 4 St. Georges Road, Wimbledon, London, United Kingdom, SW19 4DP
Role RESIGNED
director
Date of birth
May 1961
Appointed on
23 July 2009
Resigned on
27 May 2014
Nationality
British
Occupation
Ceo

Average house price in the postcode SW19 4DP £17,255,000

MESOHEALTHY LIMITED

Correspondence address
1 Garden Way, Loughton, Essex, IG10 2SF
Role
director
Date of birth
May 1961
Appointed on
13 July 2009
Nationality
British
Occupation
Sales Director

Average house price in the postcode IG10 2SF £1,119,000

83 CARE SOLUTIONS LIMITED

Correspondence address
1 Garden Way, Loughton, Essex, IG10 2SF
Role RESIGNED
director
Date of birth
May 1961
Appointed on
25 March 2009
Resigned on
10 July 2012
Nationality
British
Occupation
Sales Director

Average house price in the postcode IG10 2SF £1,119,000

PALOMA LAND LIMITED

Correspondence address
1 Garden Way, Loughton, Essex, IG10 2SF
Role RESIGNED
director
Date of birth
May 1961
Appointed on
11 June 2008
Resigned on
13 September 2013
Nationality
British
Occupation
Ceo

Average house price in the postcode IG10 2SF £1,119,000

HIGHGATE HOLDINGS (UK) LIMITED

Correspondence address
1 Garden Way, Loughton, Essex, IG10 2SF
Role RESIGNED
director
Date of birth
May 1961
Appointed on
6 February 2008
Resigned on
12 June 2014
Nationality
British
Occupation
Director

Average house price in the postcode IG10 2SF £1,119,000

HIGHGATE PUB COMPANY LIMITED

Correspondence address
1 Garden Way, Loughton, Essex, IG10 2SF
Role RESIGNED
director
Date of birth
May 1961
Appointed on
6 February 2008
Resigned on
12 June 2014
Nationality
British
Occupation
Director

Average house price in the postcode IG10 2SF £1,119,000

TYNE LIMITED

Correspondence address
1 Garden Way, Loughton, Essex, IG10 2SF
Role
director
Date of birth
May 1961
Appointed on
20 December 2007
Nationality
British
Occupation
Finance Director

Average house price in the postcode IG10 2SF £1,119,000

GALLIARD HOMES LIMITED

Correspondence address
3rd Floor, Sterling House Langston Road, Loughton, Essex, IG10 3TS
Role RESIGNED
director
Date of birth
May 1961
Appointed on
30 November 2007
Resigned on
2 April 2012
Nationality
British
Occupation
Finance Director

GALLIARD HOLDINGS LIMITED

Correspondence address
3rd Floor, Sterling House Langston Road, Loughton, Essex, IG10 3TS
Role RESIGNED
director
Date of birth
May 1961
Appointed on
30 November 2007
Resigned on
2 April 2012
Nationality
British
Occupation
Finance Director

RENEWAL NEW BERMONDSEY LIMITED

Correspondence address
Roof Top Guild House Rollins Street, London, England, SE15 1EP
Role
director
Date of birth
May 1961
Appointed on
31 August 2007
Nationality
British
Occupation
Company Manager

Average house price in the postcode SE15 1EP £785,000

LONDON TOWN PLC

Correspondence address
1 Garden Way, Loughton, Essex, IG10 2SF
Role RESIGNED
director
Date of birth
May 1961
Appointed on
22 December 2006
Resigned on
30 July 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode IG10 2SF £1,119,000

CRYSTALFORM LIMITED

Correspondence address
1 Garden Way, Loughton, Essex, IG10 2SF
Role RESIGNED
director
Date of birth
May 1961
Appointed on
8 November 2006
Resigned on
8 August 2013
Nationality
British
Occupation
Finance Director

Average house price in the postcode IG10 2SF £1,119,000

RENEWAL S.E. LIMITED

Correspondence address
1 Garden Way, Loughton, Essex, IG10 2SF
Role RESIGNED
director
Date of birth
May 1961
Appointed on
2 November 2006
Resigned on
2 November 2006
Nationality
British
Occupation
Chief Executive

Average house price in the postcode IG10 2SF £1,119,000

RENEWAL S.E. (COMMERCIAL) TWO LIMITED

Correspondence address
1 Garden Way, Loughton, Essex, IG10 2SF
Role RESIGNED
director
Date of birth
May 1961
Appointed on
2 November 2006
Resigned on
2 November 2006
Nationality
British
Occupation
Chief Executive

Average house price in the postcode IG10 2SF £1,119,000

RENEWAL S.E. (COMMERCIAL) LIMITED

Correspondence address
22 Bardsley Lane, London, United Kingdom, SE10 9RF
Role RESIGNED
director
Date of birth
May 1961
Appointed on
2 November 2006
Resigned on
23 January 2017
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SE10 9RF £1,366,000

RENEWAL NEW BERMONDSEY TWO LIMITED

Correspondence address
Roof Top Guild House Rollins Street, London, England, SE15 1EP
Role RESIGNED
director
Date of birth
May 1961
Appointed on
3 January 2006
Resigned on
23 January 2017
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SE15 1EP £785,000

PETCHEY INDUSTRIAL HOLDINGS LIMITED

Correspondence address
1 Garden Way, Loughton, Essex, IG10 2SF
Role RESIGNED
director
Date of birth
May 1961
Appointed on
29 April 2005
Resigned on
13 September 2013
Nationality
British
Occupation
Finance Director

Average house price in the postcode IG10 2SF £1,119,000

HEADWAY LIMITED

Correspondence address
1 Garden Way, Loughton, Essex, IG10 2SF
Role RESIGNED
director
Date of birth
May 1961
Appointed on
22 December 2004
Resigned on
13 September 2013
Nationality
British
Occupation
Finance Director

Average house price in the postcode IG10 2SF £1,119,000

HANOVER INTERNATIONAL HOTELS LIMITED

Correspondence address
1 Garden Way, Loughton, Essex, IG10 2SF
Role
director
Date of birth
May 1961
Appointed on
30 June 2004
Nationality
British
Occupation
Finance Director

Average house price in the postcode IG10 2SF £1,119,000

HANOVER INTERNATIONAL HOTELS MANAGEMENT (READING) LIMITED

Correspondence address
1 Garden Way, Loughton, Essex, IG10 2SF
Role
director
Date of birth
May 1961
Appointed on
30 June 2004
Nationality
British
Occupation
Finance Director

Average house price in the postcode IG10 2SF £1,119,000

HANOVER HOTELS NO. 2 LIMITED

Correspondence address
1 Garden Way, Loughton, Essex, IG10 2SF
Role
director
Date of birth
May 1961
Appointed on
30 June 2004
Nationality
British
Occupation
Finance Director

Average house price in the postcode IG10 2SF £1,119,000

HANOVER INTERNATIONAL HOTELS MANAGEMENT (DAVENTRY) LIMITED

Correspondence address
1 Garden Way, Loughton, Essex, IG10 2SF
Role
director
Date of birth
May 1961
Appointed on
30 June 2004
Nationality
British
Occupation
Finance Director

Average house price in the postcode IG10 2SF £1,119,000

QMH LIMITED

Correspondence address
1 Garden Way, Loughton, Essex, IG10 2SF
Role RESIGNED
director
Date of birth
May 1961
Appointed on
3 November 2003
Resigned on
26 October 2004
Nationality
British
Occupation
Finance Director

Average house price in the postcode IG10 2SF £1,119,000

HANOVER INTERNATIONAL LIMITED

Correspondence address
1 Garden Way, Loughton, Essex, IG10 2SF
Role
director
Date of birth
May 1961
Appointed on
17 September 2003
Nationality
British
Occupation
Finance Director

Average house price in the postcode IG10 2SF £1,119,000

INFINITI LEISURE & TRAVEL LIMITED

Correspondence address
1 Garden Way, Loughton, Essex, IG10 2SF
Role
director
Date of birth
May 1961
Appointed on
10 May 2002
Resigned on
10 February 2006
Nationality
British
Occupation
Finance Director

Average house price in the postcode IG10 2SF £1,119,000

P.I.P. MANAGEMENT LIMITED

Correspondence address
1 Garden Way, Loughton, Essex, IG10 2SF
Role RESIGNED
director
Date of birth
May 1961
Appointed on
27 October 2000
Resigned on
29 November 2001
Nationality
British
Occupation
Accountant

Average house price in the postcode IG10 2SF £1,119,000

PLAYDALE LIMITED

Correspondence address
1 Garden Way, Loughton, Essex, IG10 2SF
Role RESIGNED
director
Date of birth
May 1961
Appointed on
27 October 2000
Resigned on
13 September 2013
Nationality
British
Occupation
Accountant

Average house price in the postcode IG10 2SF £1,119,000

PETCHEY (HOLDINGS) LIMITED

Correspondence address
1 Garden Way, Loughton, Essex, IG10 2SF
Role RESIGNED
director
Date of birth
May 1961
Appointed on
27 October 2000
Resigned on
13 September 2013
Nationality
British
Occupation
Finance Director

Average house price in the postcode IG10 2SF £1,119,000

FINANCE INTERNATIONAL LIMITED

Correspondence address
1 Garden Way, Loughton, Essex, IG10 2SF
Role RESIGNED
director
Date of birth
May 1961
Appointed on
27 October 2000
Resigned on
13 September 2013
Nationality
British
Occupation
Accountant

Average house price in the postcode IG10 2SF £1,119,000

BLACKWALL TRADING MANAGEMENT LIMITED

Correspondence address
1 Garden Way, Loughton, Essex, IG10 2SF
Role RESIGNED
director
Date of birth
May 1961
Appointed on
27 October 2000
Resigned on
24 October 2013
Nationality
British
Occupation
Accountant

Average house price in the postcode IG10 2SF £1,119,000