Nitin Ratilalbhai PALAN

Total number of appointments 49, 45 active appointments

GOLDEN TOURS SIGHTSEEING LTD

Correspondence address
12th Floor Millbank Tower, 21-24 Millbank, London, United Kingdom, SW1P 4QP
Role ACTIVE
director
Date of birth
July 1954
Appointed on
2 August 2025
Nationality
British
Occupation
Chairman

GOLDEN TOURS LTD

Correspondence address
12th Floor, Millbank Tower 21-24 Millbank, London, England, SW1P 4QP
Role ACTIVE
director
Date of birth
July 1954
Appointed on
2 August 2025
Nationality
British
Occupation
Chairman

THE LONDON TOUR BUS COMPANY LTD

Correspondence address
12th Floor, Millbank Tower 21-24 Millbank, London, England, SW1P 4QP
Role ACTIVE
director
Date of birth
July 1954
Appointed on
2 August 2025
Nationality
British
Occupation
Chairman

WWW.WEEKEND BREAKERS LIMITED

Correspondence address
4 Fountain Square, 123-151 Buckingham Palace Road, London, SW1W 9SH
Role ACTIVE
director
Date of birth
July 1954
Appointed on
2 August 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 9SH £281,316,000

POPLAR MEWS LIMITED

Correspondence address
9 Manor House Drive, Brondesbury Park, London, NW6 7DE
Role ACTIVE
director
Date of birth
July 1954
Appointed on
2 August 2025
Resigned on
1 October 1994
Nationality
British
Occupation
Businessman

Average house price in the postcode NW6 7DE £3,210,000

HINDU MATTERS IN BRITAIN LTD

Correspondence address
310 Harrow Road, Wembley, England, HA9 6LL
Role ACTIVE
director
Date of birth
July 1954
Appointed on
16 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode HA9 6LL £395,000

SANATAN EVENTS LTD

Correspondence address
310 Harrow Road, Wembley, England, HA9 6LL
Role ACTIVE
director
Date of birth
July 1954
Appointed on
13 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode HA9 6LL £395,000

GT KITCHEN LTD

Correspondence address
Unit 2 C/O Golden Tours, Athlon Industrial Estate, Athlon Road, Wembley, England, HA0 1YJ
Role ACTIVE
director
Date of birth
July 1954
Appointed on
14 December 2023
Nationality
British
Occupation
Chair Person

ACTION FOR HARMONY LTD

Correspondence address
156 Cromwell Road, London, United Kingdom, SW7 4EF
Role ACTIVE
director
Date of birth
July 1954
Appointed on
17 August 2023
Nationality
British
Occupation
Chairman

Average house price in the postcode SW7 4EF £847,000

HINDU MATTERS IN BRITAIN LTD

Correspondence address
156 Cromwell Road, London, United Kingdom, SW7 4EF
Role ACTIVE
director
Date of birth
July 1954
Appointed on
26 June 2023
Nationality
British
Occupation
Chairman

Average house price in the postcode SW7 4EF £847,000

GOLDEN TOURS YORK LTD

Correspondence address
12th Floor Millbank Tower, 21-24 Millbank, London, United Kingdom, SW1P 4QP
Role ACTIVE
director
Date of birth
July 1954
Appointed on
1 November 2020
Nationality
British
Occupation
Chairman

YANTRA WORLD LTD

Correspondence address
338 Athlon Road, Unit 2 Axis 40, Alperton, Middlesex, England, HA0 1YJ
Role ACTIVE
director
Date of birth
July 1954
Appointed on
12 August 2019
Nationality
British
Occupation
Managing Director

SIGHTSEEING ALLIANCE LTD

Correspondence address
156 Cromwell Road, London, England, SW7 4EF
Role ACTIVE
director
Date of birth
July 1954
Appointed on
7 March 2019
Nationality
British
Occupation
Managing Director

Average house price in the postcode SW7 4EF £847,000

HOP ON HOP OFF PLUS LTD

Correspondence address
12th Floor, Millbank Tower 21-24 Millbank, London, England, SW1P 4QP
Role ACTIVE
director
Date of birth
July 1954
Appointed on
10 July 2018
Nationality
British
Occupation
Managing Director

VP PROPERTY INVESTMENT LTD

Correspondence address
12th Floor, Millbank Tower 21-24 Millbank, London, England, SW1P 4QP
Role ACTIVE
director
Date of birth
July 1954
Appointed on
22 March 2018
Nationality
British
Occupation
Director

THINGS TO DO LTD

Correspondence address
12th Floor, Millbank Tower 21-24 Millbank, London, England, SW1P 4QP
Role ACTIVE
director
Date of birth
July 1954
Appointed on
28 September 2017
Nationality
British
Occupation
Chairman

EVENT ON CLOUD LTD

Correspondence address
156 Cromwell Road, London, England, SW7 4EF
Role ACTIVE
director
Date of birth
July 1954
Appointed on
17 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4EF £847,000

115 LANARK LTD

Correspondence address
310 Harrow Road, Wembley, England, HA9 6LL
Role ACTIVE
director
Date of birth
July 1954
Appointed on
12 June 2017
Nationality
British
Occupation
Chairman

Average house price in the postcode HA9 6LL £395,000

BHUMI RESTAURANT AND CAFE LTD

Correspondence address
4 Fountain Square, 123-151 Buckingham Palace Road, London, United Kingdom, SW1W 9SH
Role ACTIVE
director
Date of birth
July 1954
Appointed on
19 May 2017
Nationality
British
Occupation
Managing Director

Average house price in the postcode SW1W 9SH £281,316,000

BHUMI FOODS LTD

Correspondence address
4 Fountain Square 132-151 Buckingham Palace Road, London, England, SW1W 9SH
Role ACTIVE
director
Date of birth
July 1954
Appointed on
22 March 2017
Nationality
British
Occupation
Managing Director

Average house price in the postcode SW1W 9SH £281,316,000

THE INTER FAITH NETWORK FOR THE UNITED KINGDOM

Correspondence address
9 Manor House Drive, Brondesbury Park, London, England, NW6 7DE
Role ACTIVE
director
Date of birth
July 1954
Appointed on
19 October 2016
Resigned on
4 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode NW6 7DE £3,210,000

IN THE JOY OF OTHERS

Correspondence address
156 Cromwell Road, London, United Kingdom, SW7 4EF
Role ACTIVE
director
Date of birth
July 1954
Appointed on
22 September 2016
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4EF £847,000

1305 CASSON LTD

Correspondence address
310 Harrow Road, Wembley, England, HA9 6LL
Role ACTIVE
director
Date of birth
July 1954
Appointed on
21 September 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode HA9 6LL £395,000

1405 CASSON LTD

Correspondence address
310 Harrow Road, Wembley, England, HA9 6LL
Role ACTIVE
director
Date of birth
July 1954
Appointed on
30 August 2016
Nationality
British
Occupation
Director

Average house price in the postcode HA9 6LL £395,000

4D BUS TOURS LIMITED

Correspondence address
156 Cromwell Road, London, England, SW7 4EF
Role ACTIVE
director
Date of birth
July 1954
Appointed on
5 May 2016
Nationality
British
Occupation
Managing Director

Average house price in the postcode SW7 4EF £847,000

LONDON SPLASH TOURS LTD

Correspondence address
12th Floor, Millbank Tower 21-24 Millbank, London, England, SW1P 4QP
Role ACTIVE
director
Date of birth
July 1954
Appointed on
19 April 2016
Nationality
British
Occupation
Chairman

GOLDEN TOURS WORLD LIMITED

Correspondence address
12th Floor, Millbank Tower 21-24 Millbank, London, England, SW1P 4QP
Role ACTIVE
director
Date of birth
July 1954
Appointed on
5 January 2016
Nationality
British
Occupation
Managing Director

OPEN TOP TOURS LONDON LTD

Correspondence address
12th Floor, Millbank Tower 21-24 Millbank, London, England, SW1P 4QP
Role ACTIVE
director
Date of birth
July 1954
Appointed on
3 September 2015
Nationality
British
Occupation
Chairman

OPEN TOP TOURS LTD

Correspondence address
12th Floor, Millbank Tower 21-24 Millbank, London, England, SW1P 4QP
Role ACTIVE
director
Date of birth
July 1954
Appointed on
3 September 2015
Nationality
British
Occupation
Chairman

UNDIVIDED INDIA LTD

Correspondence address
9 Manor House Drive Brondesbury Park, London, NW6 7DE
Role ACTIVE
director
Date of birth
July 1954
Appointed on
24 November 2014
Nationality
British
Occupation
Business

Average house price in the postcode NW6 7DE £3,210,000

ALLIANCE OF HINDU ORGANISATION LTD

Correspondence address
9 Manor House Drive, London, United Kingdom, NW6 7DE
Role ACTIVE
director
Date of birth
July 1954
Appointed on
14 April 2014
Nationality
British
Occupation
Buisness

Average house price in the postcode NW6 7DE £3,210,000

THE INTER FAITH NETWORK FOR THE UNITED KINGDOM

Correspondence address
9 Manor House Drive, London, Uk, NW6 7DE
Role ACTIVE
director
Date of birth
July 1954
Appointed on
1 July 2013
Resigned on
14 October 2015
Nationality
British
Occupation
None

Average house price in the postcode NW6 7DE £3,210,000

BAPS CHARITIES

Correspondence address
9 Manor House Drive, Brondesbury Park, London, United Kingdom, NW6 7DE
Role ACTIVE
director
Date of birth
July 1954
Appointed on
28 November 2012
Resigned on
27 March 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode NW6 7DE £3,210,000

HINDU CHRISTIAN FORUM

Correspondence address
4 Fountain Square 123-151 Buckingham Palace Road, London, England, SW1W 9SH
Role ACTIVE
director
Date of birth
July 1954
Appointed on
10 July 2011
Nationality
British
Occupation
Tour Operator

Average house price in the postcode SW1W 9SH £281,316,000

GOLDEN TOURS TRANSPORT LTD

Correspondence address
12th Floor Millbank Tower, 21-24 Millbank, London, United Kingdom, SW1P 4QP
Role ACTIVE
director
Date of birth
July 1954
Appointed on
23 May 2011
Nationality
British
Occupation
Chairman

PALAN FOUNDATION

Correspondence address
156 Cromwell Road, London, United Kingdom, SW7 4EF
Role ACTIVE
director
Date of birth
July 1954
Appointed on
13 January 2011
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4EF £847,000

GLOBE TRIPS LIMITED

Correspondence address
4 Fountain Square, 123 - 151 Buckingham Palace Road, London, England, SW1W 9SH
Role ACTIVE
director
Date of birth
July 1954
Appointed on
23 August 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SW1W 9SH £281,316,000

GT PROPERTY INVESTMENTS LTD

Correspondence address
338 Athlon Road, Unit 2 Axis 40, Alperton, Middlesex, England, HA0 1YJ
Role ACTIVE
director
Date of birth
July 1954
Appointed on
7 July 2010
Nationality
British
Occupation
Businessman

SIGHTSEEING SUPERMARKET LTD

Correspondence address
338 Athlon Road, Unit 2 Axis 40, Alperton, Middlesex, England, HA0 1YJ
Role ACTIVE
director
Date of birth
July 1954
Appointed on
7 May 2009
Nationality
British
Occupation
Director

THE INTER FAITH NETWORK FOR THE UNITED KINGDOM

Correspondence address
2 Grosvenor Gardens, London, United Kingdom, SW1W 0DH
Role ACTIVE
director
Date of birth
July 1954
Appointed on
16 July 2007
Resigned on
12 July 2012
Nationality
British
Occupation
Travel Agent

Average house price in the postcode SW1W 0DH £5,496,000

DIWALI IN LONDON

Correspondence address
338 Athlon Road, Unit 2 Axis 40, Alperton, Middlesex, England, HA0 1YJ
Role ACTIVE
director
Date of birth
July 1954
Appointed on
27 February 2006
Nationality
British
Occupation
Director

GRAY LINE OF LONDON LIMITED

Correspondence address
4 Fountain Square, 123-151 Buckingham Palace Road, London, SW1W 9SH
Role ACTIVE
director
Date of birth
July 1954
Appointed on
23 March 2005
Nationality
British
Occupation
Accountant

Average house price in the postcode SW1W 9SH £281,316,000

AKSHAR COMMUNITY CARE LTD.

Correspondence address
156 Cromwell Road, London, England, SW7 4EF
Role ACTIVE
director
Date of birth
July 1954
Appointed on
8 March 2001
Nationality
British
Occupation
Accountant

Average house price in the postcode SW7 4EF £847,000

SOUTHPARK DRIVE LIMITED

Correspondence address
9 Manor House Drive, Brondesbury Park, London, NW6 7DE
Role ACTIVE
director
Date of birth
July 1954
Appointed on
8 December 1999
Nationality
British
Occupation
Director

Average house price in the postcode NW6 7DE £3,210,000

THE INTER FAITH NETWORK FOR THE UNITED KINGDOM

Correspondence address
9 Manor House Drive, Brondesbury Park, London, NW6 7DE
Role ACTIVE
director
Date of birth
July 1954
Appointed on
20 September 1999
Resigned on
3 July 2006
Nationality
British
Occupation
Accountant

Average house price in the postcode NW6 7DE £3,210,000


HEATHROW AIRBUS LIMITED

Correspondence address
9 Manor House Drive, London, England, NW6 7DE
Role
director
Date of birth
July 1954
Appointed on
21 October 2010
Nationality
British
Occupation
Director

Average house price in the postcode NW6 7DE £3,210,000

PEGATOR LIMITED

Correspondence address
9 Manor House Drive, London, England, NW6 7DE
Role
director
Date of birth
July 1954
Appointed on
9 August 2010
Nationality
British
Occupation
Director

Average house price in the postcode NW6 7DE £3,210,000

HINDU CHRISTIAN GROUP

Correspondence address
9 Manor House Drive, Brent, London, United Kingdom, NW6 7DE
Role
director
Date of birth
July 1954
Appointed on
20 March 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW6 7DE £3,210,000

FRAMES RICKARDS LIMITED

Correspondence address
9 Manor House Drive, Brondesbury Park, London, NW6 7DE
Role
director
Date of birth
July 1954
Appointed on
30 October 2001
Nationality
British
Occupation
Director

Average house price in the postcode NW6 7DE £3,210,000