PAUL JAGOTA - LIVERPOOL

PAUL JAGOTA - LIVERPOOL

.

Overview

MR PAUL JAGOTA is a Director from Liverpool Merseyside. This person was born in March 1968, which was over 56 years ago. MR PAUL JAGOTA is British and resident in England. This company officer is, or was, associated with at least 76 company roles.
Their most recent appointment, in our records, was to AVA WREXHAM LTD on 2023-09-26.

Address

48 - 52 Penny Lane, Mossley Hill
Liverpool
Merseyside
L18 1DG
United Kingdom

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
AVA WREXHAM LTD Active Director 2023-09-26 CURRENT
L1 APPLIANCES LIVERPOOL LTD Active Director 2023-08-07 CURRENT
SS PROPERTY MANAGEMENT (NW) LTD Active Director 2023-02-20 CURRENT
MANOEUVRE LIVERPOOL LIMITED Active Director 2023-02-14 CURRENT
RENSHAW SSAS PROPERTY LTD Active Director 2022-12-20 CURRENT
EDGE LANE SSAS PROPERTY LTD Active Director 2022-12-20 CURRENT
AVA LIVERPOOL LTD Active Director 2022-11-21 CURRENT
LEO SCHOLES LIMITED Active Director 2022-08-01 until 2022-10-21 RESIGNED £10,050 cash, £189,254 equity
ASD LIVERPOOL LTD Active Director 2022-04-25 CURRENT £846 equity
LEO BIRKDALE COURT LIMITED Active Director 2021-08-20 until 2022-01-03 RESIGNED £10,688 cash, £8,318 equity
LEO RB LIMITED Active - Proposal to Strike off Director 2021-07-07 until 2022-01-03 RESIGNED £100 cash, £100 equity
NEFIS WATER LTD Active Director 2021-06-21 CURRENT £2 cash, £2 equity
LEO PRESTWICH LIMITED Active Director 2021-06-10 until 2022-05-18 RESIGNED £174 cash, £57 equity
LUCKY BOY PRODUCTS LTD Active Director 2021-05-21 CURRENT £472 equity
LEO DEANSGATE SPECIAL PROJECTS LIMITED Active Director 2021-05-01 CURRENT £997,693 cash, £7,569,698 equity
LEO NATELY SCURES (HOOK) LIMITED Active Director 2021-04-19 until 2021-08-05 RESIGNED £320 equity
LEO (BEWDLEY) LIMITED Active Director 2020-11-13 until 2021-08-06 RESIGNED £148,840 equity
LEO BUCKHURST HILL LIMITED Active Director 2020-10-09 until 2021-08-06 RESIGNED £199,680 equity
LEO WARWICK LIMITED Dissolved - no longer trading Director 2020-10-09 until 2021-08-06 RESIGNED £99,680 equity
LEO (HYTHE) LIMITED Active Director 2020-10-09 until 2021-06-22 RESIGNED £-608 equity
LEO (ACTON) LIMITED Active Director 2020-09-23 until 2021-08-06 RESIGNED £38,840 equity
LEO CULCHETH LIMITED Active Director 2020-08-18 until 2021-08-05 RESIGNED £-320 equity
LEO KESTREL STAINES LIMITED Active Director 2020-07-28 until 2021-08-05 RESIGNED £-9,231 equity
LEO GODALMING LIMITED Dissolved - no longer trading Director 2020-07-28 until 2021-08-05 RESIGNED £-320 equity
LEO PORTISHEAD LIMITED Active Director 2020-06-19 until 2021-08-05 RESIGNED £119,680 equity
LEO (MALTRAVERS) LIMITED Active Director 2020-06-19 until 2021-09-02 RESIGNED £119,680 equity
LEO BROMSGROVE LIMITED Active Director 2020-06-18 until 2021-08-06 RESIGNED £248,840 equity
LEO (LYDNEY) LIMITED Active Director 2020-05-30 until 2021-08-05 RESIGNED £119,260 equity
LEO (HIGH WYCOMBE) LIMITED Active Director 2020-05-30 until 2021-08-05 RESIGNED £100 equity
LEO (EGHAM) LIMITED Active Director 2020-05-30 until 2021-09-02 RESIGNED £100 equity
LEO (CROYDON) LIMITED Active Director 2020-05-30 until 2021-08-06 RESIGNED £54,678 equity
LEO SUNBURY LIMITED Active Director 2020-04-16 until 2022-01-03 RESIGNED £87,072 cash, £151,449 equity
LEO DEANSGATE SPECIAL PROJECTS LIMITED Active Director 2020-02-10 until 2021-05-01 RESIGNED £997,693 cash, £7,569,698 equity
THORN DISTRIBUTION LTD Active Director 2020-01-16 until 2020-10-07 RESIGNED £49,711 equity
DERBY ROAD INVESTMENTS LTD Active Director 2019-11-19 CURRENT £158 cash, £-487,389 equity
LEO LIVERPOOL TRADING LIMITED Active Director 2019-06-10 until 2023-09-08 RESIGNED
LEO SCHOLES LIMITED Active Director 2019-06-10 until 2022-01-03 RESIGNED £10,050 cash, £189,254 equity
101 BOLD STREET LIMITED Active Director 2019-04-12 until 2019-11-20 RESIGNED £100 equity
LEO (FITZWILLIAM) LIMITED Active Director 2019-04-03 CURRENT
REGENT PLAZA HOLDINGS LIMITED Active Director 2019-03-29 until 2019-09-13 RESIGNED £6,198,418 equity
TEN CUCKOO WAY LIMITED Dissolved - no longer trading Director 2017-11-28 until 2018-12-12 RESIGNED
ANAR TURKISH BBQ (GARSTON) LTD Dissolved - no longer trading Director 2017-07-14 CURRENT
ANAR TURKISH BBQ RESTAURANT LTD Dissolved - no longer trading Director 2017-05-04 CURRENT
GULSHAN TRADING LTD Dissolved - no longer trading Director 2016-12-23 CURRENT
GULSHAN LIVERPOOL LIMITED Dissolved - no longer trading Director 2016-11-15 CURRENT £250 cash, £40 equity
GREEN FOOD (NW) LIMITED Active Director 2016-08-04 CURRENT £934 cash, £-2,394 equity
HOLD ROAD HOLDINGS LTD Active Director 2015-11-16 CURRENT £99 equity
ASD LIVERPOOL LTD Active Director 2015-09-08 until 2020-09-15 RESIGNED £846 equity
VILLAGE MARKET TRADING LTD Active Director 2015-07-14 CURRENT £157,804 cash, £1,918,985 equity
JOHNSONS STANLEY LIMITED Active Director 2015-04-10 until 2017-12-07 RESIGNED £-8,077 equity
MAGHULL PROPERTIES LIMITED Active Director 2014-08-01 until 2022-12-01 RESIGNED £-97,443 equity
POVI LTD Dissolved - no longer trading Director 2014-06-11 CURRENT £637 equity
NEW DELHI FOODS LTD Dissolved - no longer trading Director 2014-06-11 CURRENT £-445 equity
NEW DELHI CASH AND CARRY LTD Dissolved - no longer trading Director 2014-06-11 CURRENT £-420 equity
INDIAN BOY LTD Active Director 2014-06-11 CURRENT £225 equity
LUCKY BOY PRODUCTS LTD Active Director 2014-06-11 until 2020-09-15 RESIGNED £472 equity
DESSERT AND CO LIVERPOOL LTD Active Director 2014-06-11 until 2020-09-15 RESIGNED £296 equity
THE BEST DEALS LTD Active Director 2014-06-11 CURRENT £49,015 cash, £89,545 equity
BEST BRANDS LTD Dissolved - no longer trading Director 2014-06-10 CURRENT £21 equity
NEW FOODS OF LIVERPOOL LTD Active Director 2013-10-18 CURRENT £43,804 cash, £113,265 equity
LAUREL CONSULTANCY (LIVERPOOL) LIMITED Active Director 2012-06-27 CURRENT £3,457 cash, £638,445 equity
RAINBOW OPENING MINDS LTD Dissolved - no longer trading or on registry Director 2011-12-14 until 2014-07-31 RESIGNED
SAKA LTD Active Director 2011-02-23 CURRENT £77,724 cash, £2,190,553 equity
EUROTRADE EXPORTS (NW) LIMITED Liquidation Director 2007-12-14 until 2012-03-12 RESIGNED £87 cash, £3,173 equity
PRIMESHOW PROPERTY LTD Active Secretary 2002-02-20 CURRENT £16,147 cash, £-669,752 equity
PRIMESHOW PROPERTY LTD Active Director 2002-02-20 CURRENT £16,147 cash, £-669,752 equity
EUROTRADE EXPORTS (NW) LIMITED Liquidation Secretary 2001-11-22 until 2012-03-12 RESIGNED £87 cash, £3,173 equity

Companies Controlled

Company Active from Level of control
GULSHAN HOLDINGS LTD 2016-11-14 Ownership of shares 25 to 50 percent
GULSHAN LIVERPOOL LIMITED 2016-11-25 Ownership of shares 75 to 100 percent
GULSHAN TRADING LTD 2016-12-23 Ownership of shares 75 to 100 percent
BEST BRANDS LTD 2016-04-06 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
NEW DELHI CASH AND CARRY LTD 2016-04-06 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
NEW DELHI FOODS LTD 2016-04-06 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
NEW DELHI WHOLESALE LTD 2016-04-06 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
POVI LTD 2016-04-06 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
ANAR TURKISH BBQ (GARSTON) LTD 2017-07-14 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
GULSHAN EXPRESS LTD 2017-10-10 Ownership of shares 75 to 100 percent
AVA WREXHAM LTD 2023-09-26 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
NEFIS WATER LTD 2021-06-21 Ownership of shares 25 to 50 percent
101 BOLD STREET LIMITED 2019-04-12 - 2019-11-20 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
MANOEUVRE LIVERPOOL LIMITED 2023-02-14 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
SS PROPERTY MANAGEMENT (NW) LTD 2023-02-20 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
HOLD ROAD HOLDINGS LTD 2016-04-06 Right to appoint and remove directors
INDIAN BOY LTD 2016-04-06 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
LAUREL CONSULTANCY (LIVERPOOL) LIMITED 2021-03-01 - 2023-02-24 Significant influence or control
LUCKY BOY PRODUCTS LTD 2021-05-21 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
LUCKY BOY PRODUCTS LTD 2016-04-06 - 2020-09-15 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent


Related People

Name Occupation Address No of Appointments
MR STEPHEN HARVEY SIMPSON Director Liverpool, United Kingdom 32
MR RAKESH ISHWAR DARYANANI Director Liverpool, England 38
MR KEMAL ASLAN Director London, England 21
MR STEPHEN HARVEY SIMPSON Director Liverpool 4
MR AMIN MUNAWAR ALI Export Manager Liverpool, United Kingdom 1
JAMEL ASLAM Wholesale Merchant Liverpool, England 1
RAVAN KUMARI JAGOTA Importer Liverpool 1
MR RAMESH KUMAR JAGOTA Director Liverpool, United Kingdom 15
MR RAVINDER KUMAR JAGOTA Director Liverpool, United Kingdom 13
MR SIMON WILLIAM PADGETT Director Liverpool, United Kingdom 3
MR RAVINDER KUMAR JAGOTA Company Director Liverpool, United Kingdom 1
MRS NICOLA KELLY Director Liverpool, England 2
MRS SANGEETA JAGOTA Housewife Liverpool, United Kingdom 1
MS DEBORAH PENDERGAST Teacher Liverpool, United Kingdom 1
DAVID ROSE Director Liverpool, United Kingdom 3
MR AARON KUMAR JAGOTA Director Liverpool, United Kingdom 8
MR CHRISTOPHER HARRY DAWRANT Manager Ellesmere Port, United Kingdom 4
MR ANIEL KUMAR JAGOTA Director Liverpool, United Kingdom 3
MRS SANGITA KUMARI JAGOTA Company Director Liverpool 1

Nearby People

Name Occupation Address No of Appointments
MRS NIKITA PRABHAR Director Liverpool, England 3
MR GARETH KIM YUAN LOH Director Liverpool, United Kingdom 7
MR IAN MERCER Liverpool, United Kingdom 1
MR IAN PAUL MERCER Director Liverpool, United Kingdom 6
MCS SECRETARY LIMITED Liverpool 1
MR NICKY SCANES Company Diretcor Liverpool, United Kingdom 5
MR PHILLIP PETER TYLER Director Liverpool, United Kingdom 3
MR PAUL SIMON LEDSOM It Contractor Liverpool, United Kingdom 2
GRAHAM PHILIP ABRAHAM Builder Liverpool, Uk 1
MR ALISTAIR JOHN MOORE Director Liverpool, United Kingdom 4