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