Rajinder LAKHA

Total number of appointments 38, 29 active appointments

CALEDONIA FILM STUDIOS LIMITED

Correspondence address
C/O Cloch Solicitors, 94 Hope Street, Glasgow, Scotland
Role ACTIVE
director
Date of birth
October 1965
Appointed on
29 December 2023
Resigned on
21 May 2024
Nationality
British
Occupation
Company Director

HOLOXICA LIMITED

Correspondence address
Suite 2, Ground Floor, Orchard Brae House 30 Queensferry Road, Edinburgh, United Kingdom, United Kingdom, EH4 2HS
Role ACTIVE
director
Date of birth
October 1965
Appointed on
10 July 2023
Nationality
British
Occupation
Company Director

HOLOXICA HEALTHTECH PLC

Correspondence address
Suite 2, Ground Floor, Orchard Brae House 30 Queensferry Road, Edinburgh, United Kingdom, United Kingdom, EH4 2HS
Role ACTIVE
director
Date of birth
October 1965
Appointed on
9 May 2023
Nationality
British
Occupation
Company Director

VALENS OPPORTUNITIES INVESTMENT CO PLC

Correspondence address
First Floor 85 Great Portland Street, London, United Kingdom, W1W 7LT
Role ACTIVE
director
Date of birth
October 1965
Appointed on
20 April 2023
Resigned on
12 April 2024
Nationality
British
Occupation
Director

EBBSFLEET DIGITAL EXPERIENCES LIMITED

Correspondence address
First Floor 85 Great Portland Street, London, United Kingdom, W1W 7LT
Role ACTIVE
director
Date of birth
October 1965
Appointed on
15 February 2023
Nationality
British
Occupation
Director

PROMAKE HEALTHTECH PLC

Correspondence address
First Floor 85 Great Portland Street, London, United Kingdom, W1W 7LT
Role ACTIVE
director
Date of birth
October 1965
Appointed on
26 September 2022
Resigned on
18 July 2025
Nationality
British
Occupation
Director

VB TRADING LIMITED

Correspondence address
First Floor 85 Great Portland Street, London, United Kingdom, W1W 7LT
Role ACTIVE
director
Date of birth
October 1965
Appointed on
15 September 2022
Nationality
British
Occupation
Risk & Compliance Officer

CLEAN SWWIPE ENTERTAINMENT PLC

Correspondence address
Summit House Woodland Park, Bradford Road, Cleckheaton, United Kingdom, BD19 6BW
Role ACTIVE
director
Date of birth
October 1965
Appointed on
5 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode BD19 6BW £4,771,000

ENSCO 8888 LTD

Correspondence address
Gateley Plc, Ship Canal House 98 King Street, Manchester, England, M2 4WU
Role ACTIVE
director
Date of birth
October 1965
Appointed on
4 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode M2 4WU £34,497,000

IAU COLLEGE OF MEDICINE PLC

Correspondence address
First Floor 85 Great Portland Street, London, United Kingdom, W1W 7LT
Role ACTIVE
director
Date of birth
October 1965
Appointed on
3 August 2022
Nationality
British
Occupation
Director

UPSTAIRS DOWNSTAIRS FILMS & TV PRODUCTIONS LIMITED

Correspondence address
99 Kenton Road, Harrow, England, HA3 0AN
Role ACTIVE
director
Date of birth
October 1965
Appointed on
28 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode HA3 0AN £456,000

PROMAKE LTD

Correspondence address
First Floor 85 Great Portland Street, London, United Kingdom, W1W 7LT
Role ACTIVE
director
Date of birth
October 1965
Appointed on
11 July 2022
Resigned on
13 February 2025
Nationality
British
Occupation
Director

SARIWOMAN FILMS AND ANIMATION LIMITED

Correspondence address
99 Kenton Road, Harrow, England, HA3 0AN
Role ACTIVE
director
Date of birth
October 1965
Appointed on
27 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode HA3 0AN £456,000

SARIWOMAN LIMITED

Correspondence address
99 Kenton Road, Harrow, England, HA3 0AN
Role ACTIVE
director
Date of birth
October 1965
Appointed on
27 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode HA3 0AN £456,000

HOLBORN SERVICES (LONDON) LIMITED

Correspondence address
35 High Street Wimbledon, London, England, SW19 5BY
Role ACTIVE
director
Date of birth
October 1965
Appointed on
17 May 2022
Resigned on
28 March 2024
Nationality
British
Occupation
Risk & Compliance Officer

Average house price in the postcode SW19 5BY £1,546,000

VALENS HOLDINGS UK LIMITED

Correspondence address
First Floor 85 Great Portland Street, London, United Kingdom, W1W 7LT
Role ACTIVE
director
Date of birth
October 1965
Appointed on
17 May 2022
Resigned on
11 January 2024
Nationality
British
Occupation
Risk & Compliance Officer

CHURCHILL AND HOPKINS PRODUCTION LIMITED

Correspondence address
99 Kenton Road, Harrow, England, HA3 0AN
Role ACTIVE
director
Date of birth
October 1965
Appointed on
14 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode HA3 0AN £456,000

PRE-VENT GLOBAL LTD

Correspondence address
First Floor 85 Great Portland Street, London, United Kingdom, W1W 7LT
Role ACTIVE
director
Date of birth
October 1965
Appointed on
28 September 2021
Resigned on
9 July 2025
Nationality
British
Occupation
Director

BIOPOD LTD

Correspondence address
First Floor 85 Great Portland Street, London, United Kingdom, W1W 7LT
Role ACTIVE
director
Date of birth
October 1965
Appointed on
28 September 2021
Resigned on
9 July 2025
Nationality
British
Occupation
Finance Professional

MONTAGU CORPORATE FINANCE LTD

Correspondence address
Berkley Square House Berkeley Square Mayfair, Parker Lloyd Audit Level 5, London, United Kingdom, W1J 6BY
Role ACTIVE
director
Date of birth
October 1965
Appointed on
14 February 2019
Resigned on
15 October 2021
Nationality
British
Occupation
Company Director

EAST ASSETS LTD.

Correspondence address
Cpl - 110 Viglen House Business Centre Alperton Lane, London, England, HA0 1HD
Role ACTIVE
director
Date of birth
October 1965
Appointed on
14 February 2019
Resigned on
15 October 2021
Nationality
British
Occupation
Company Director

GROWMORE LONDON LIMITED

Correspondence address
64 Southwark Bridge Road, London, England, SE1 0AS
Role ACTIVE
director
Date of birth
October 1965
Appointed on
13 February 2019
Resigned on
18 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 0AS £1,170,000

JR8 LIMITED

Correspondence address
127 Milton Road, Gravesend, Kent, United Kingdom, DA12 2PF
Role ACTIVE
director
Date of birth
October 1965
Appointed on
3 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode DA12 2PF £285,000

GROW MORE ASSETS MANAGEMENT GROUP LIMITED

Correspondence address
64 Southwark Bridge Road, London, England, SE1 0AS
Role ACTIVE
director
Date of birth
October 1965
Appointed on
18 September 2018
Resigned on
23 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 0AS £1,170,000

NORTHERN POINTE DEVELOPMENT UK PLC

Correspondence address
127 Milton Road, Gravesend, Kent, United Kingdom, DA12 2PF
Role ACTIVE
director
Date of birth
October 1965
Appointed on
9 April 2018
Resigned on
1 January 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode DA12 2PF £285,000

EMPIRICAS CONTRACTING LIMITED

Correspondence address
251 Grays Inn Road, London, England, WC1X 8QT
Role ACTIVE
director
Date of birth
October 1965
Appointed on
26 April 2016
Resigned on
30 September 2016
Nationality
British
Occupation
Director

Average house price in the postcode WC1X 8QT £10,063,000

DAR FILMS INTERNATIONAL LIMITED

Correspondence address
127 Milton Road, Gravesend, Kent, United Kingdom, DA12 2PF
Role ACTIVE
director
Date of birth
October 1965
Appointed on
18 March 2016
Resigned on
3 April 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode DA12 2PF £285,000

GROWMORE ASSET MANAGEMENT PLC

Correspondence address
64 Southwark Bridge Road, London, United Kingdom, SE1 0AS
Role ACTIVE
director
Date of birth
October 1965
Appointed on
8 October 2015
Resigned on
18 October 2021
Nationality
Indian
Occupation
Director

Average house price in the postcode SE1 0AS £1,170,000

MULBERRY TREE PARTNERS (UK) LIMITED

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
October 1965
Appointed on
21 October 2014
Nationality
British
Occupation
Managing Director

FRANGLOBAL ADVISORS LIMITED

Correspondence address
64 Southwark Bridge Road, London, SE1 0AS
Role RESIGNED
director
Date of birth
October 1965
Appointed on
9 February 2015
Resigned on
22 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode SE1 0AS £1,170,000

BLUE SKY REAL ESTATE (UK ) PLC

Correspondence address
127 Milton Road, Gravesend, Kent, England, DA12 2PF
Role
director
Date of birth
October 1965
Appointed on
6 April 2011
Nationality
British
Occupation
Director

Average house price in the postcode DA12 2PF £285,000

SAFETY SOLUTIONS (INTERNATIONAL) LIMITED

Correspondence address
Stone Castle Stone Castle Drive, Greenhithe, Kent, England, DA9 9XL
Role
director
Date of birth
October 1965
Appointed on
6 August 2010
Nationality
British
Occupation
Trainer

Average house price in the postcode DA9 9XL £985,000

RISK & COMPLIANCE PLC

Correspondence address
127 Milton Road, Gravesend, Kent, DA12 2PG
Role RESIGNED
director
Date of birth
October 1965
Appointed on
4 August 2009
Resigned on
12 April 2010
Nationality
British
Occupation
Management Consultant

Average house price in the postcode DA12 2PG £160,000

SYNERGY CONSTRUCTION AND PROPERTY CONSULTANTS LLP

Correspondence address
127 Milton Road, Gravesend, Kent, DA12 2PF
Role RESIGNED
llp-member
Date of birth
October 1965
Appointed on
1 April 2008
Resigned on
1 April 2009

Average house price in the postcode DA12 2PF £285,000

CORPORATE FINANCE INDIA LTD

Correspondence address
127 Milton Road, Gravesend, Kent, DA12 2PG
Role
director
Date of birth
October 1965
Appointed on
2 February 2006
Resigned on
1 October 2008
Nationality
British
Occupation
Co Director

Average house price in the postcode DA12 2PG £160,000

SAFETY SOLUTIONS (INTERNATIONAL) LIMITED

Correspondence address
127 Milton Road, Gravesend, Kent, DA12 2PG
Role
director
Date of birth
October 1965
Appointed on
17 December 2003
Resigned on
22 April 2010
Nationality
British
Occupation
Director

Average house price in the postcode DA12 2PG £160,000

KHEIRON LIMITED

Correspondence address
127 Milton Road, Gravesend, Kent, DA12 2PG
Role
director
Date of birth
October 1965
Appointed on
21 June 1999
Resigned on
28 June 2004
Nationality
British
Occupation
Director

Average house price in the postcode DA12 2PG £160,000

SAFETY SOLUTIONS (UK) LTD

Correspondence address
127 Milton Road, Gravesend, Kent, DA12 2PG
Role RESIGNED
director
Date of birth
October 1965
Appointed on
18 August 1994
Resigned on
22 April 2010
Nationality
British
Occupation
Director

Average house price in the postcode DA12 2PG £160,000