logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Parmjit Singh Rakar

    Related profiles found in government register
  • Mr Parmjit Singh Rakar
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Robin Hood Lane, Chatham, ME5 9LB, England

      IIF 1
    • icon of address 27, Barleymow Close, Walderslade, Chatham, Kent, ME5 8JZ, United Kingdom

      IIF 2
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 3
    • icon of address 3-5, London Road, Rainham, Gillingham, Kent, ME8 7RG, England

      IIF 4
    • icon of address 5, London Road, Rainham, Gillingham, Kent, ME8 7RG, United Kingdom

      IIF 5
    • icon of address Eagle House, Stonebridge Road, Eagle Way, Northfleet, Gravesend, Kent, DA11 9BJ, England

      IIF 6 IIF 7
  • Mr Parm Singh Rakar
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollywood House, 76 Hollywood Lane, Wainscott, Rochester, Kent, ME3 8AR

      IIF 8
  • Mr Parmjit Rakar
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Barleymow Close, Walderslade, Chatham, Kent, ME5 8JZ, United Kingdom

      IIF 9
  • Rakar, Parmjit Singh
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Robin Hood Lane, Chatham, Kent, ME5 9LB, United Kingdom

      IIF 10
    • icon of address Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX

      IIF 11
    • icon of address 3-5, London Road, Rainham, Gillingham, Kent, ME8 7RG, England

      IIF 12
    • icon of address 5, London Road, Rainham, Gillingham, Kent, ME8 7RG, England

      IIF 13
    • icon of address 5, London Road, Rainham, Gillingham, Kent, ME8 7RG, United Kingdom

      IIF 14 IIF 15
    • icon of address 71 - 75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 16
    • icon of address 71- 75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 17
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 18 IIF 19 IIF 20
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Rakar, Parmjit Singh
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Robin Hood Lane, Chatham, ME5 9LB, England

      IIF 26
    • icon of address 2 Scarlett Close, Chatham, Kent, ME5 8LE

      IIF 27
    • icon of address 20, Emily Road, Chatham, Kent, ME5 7LF, England

      IIF 28
    • icon of address 20, Emily Road, Chatham, Kent, ME5 7LF, United Kingdom

      IIF 29
    • icon of address 27, Barleymow Close, Walderslade, Chatham, Kent, ME5 8JZ, United Kingdom

      IIF 30 IIF 31
    • icon of address Eagle House, Stonebridge Road, Eagle Way, Northfleet, Gravesend, Kent, DA11 9BJ, England

      IIF 32
    • icon of address 76, Hollywood Lane, Wainscott, Rochester, Kent, ME3 8AR, United Kingdom

      IIF 33
  • Rakar, Parmjit Singh
    British self employed born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eagle House, Stonebridge Road, Eagle Way, Northfleet Gravesend, Kent, DA11 9BJ, England

      IIF 34
  • Rakar, Parmjit Singh

    Registered addresses and corresponding companies
    • icon of address 2 Scarlett Close, Chatham, Kent, ME5 8LE

      IIF 35
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 5 London Road, Rainham, Gillingham, Kent, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,864 GBP2021-12-31
    Officer
    icon of calendar 2020-12-12 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2020-12-12 ~ now
    IIF 21 - Director → ME
  • 3
    icon of address 5 London Road, Rainham, Gillingham, Kent, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-07-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 3-5 London Road, Rainham, Gillingham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -49,022 GBP2023-08-31
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 4 - Has significant influence or controlOE
  • 5
    icon of address 10 Harmer Street, Gravesend, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-22 ~ dissolved
    IIF 29 - Director → ME
  • 6
    icon of address 27 Barleymow Close, Walderslade, Chatham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 27 Barleymow Close, Walderslade, Chatham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -365,768 GBP2021-12-31
    Officer
    icon of calendar 2020-12-12 ~ dissolved
    IIF 22 - Director → ME
  • 9
    TD LIFESTYLE REAL ESTATE HOLDING LIMITED - 2018-12-21
    icon of address 152 Robin Hood Lane, Chatham, Kent, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,532,585 GBP2021-12-31
    Officer
    icon of calendar 2020-12-12 ~ now
    IIF 10 - Director → ME
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -903,125 GBP2021-12-31
    Officer
    icon of calendar 2020-12-12 ~ dissolved
    IIF 19 - Director → ME
  • 11
    icon of address 71 - 75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -615 GBP2020-12-31
    Officer
    icon of calendar 2020-12-12 ~ dissolved
    IIF 16 - Director → ME
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -431,388 GBP2021-12-31
    Officer
    icon of calendar 2020-12-12 ~ dissolved
    IIF 24 - Director → ME
  • 13
    icon of address 75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -850 GBP2021-12-31
    Officer
    icon of calendar 2020-12-12 ~ dissolved
    IIF 25 - Director → ME
  • 14
    icon of address 71- 75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-12-12 ~ dissolved
    IIF 17 - Director → ME
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 18 - Director → ME
  • 16
    TD LIFESTYLE HOLDINGS LIMITED - 2020-10-28
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,596 GBP2020-12-31
    Officer
    icon of calendar 2020-12-12 ~ dissolved
    IIF 20 - Director → ME
  • 17
    icon of address 5 London Road, Rainham, Gillingham, Kent, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-12-12 ~ dissolved
    IIF 13 - Director → ME
  • 18
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    399,825 GBP2020-12-31
    Officer
    icon of calendar 2020-12-12 ~ dissolved
    IIF 11 - Director → ME
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    40 GBP2021-12-31
    Officer
    icon of calendar 2020-12-12 ~ now
    IIF 23 - Director → ME
Ceased 7
  • 1
    icon of address 152 Robin Hood Lane, Chatham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    40,450 GBP2024-12-31
    Officer
    icon of calendar 2010-07-30 ~ 2022-07-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit B Endeavour Park, London Road, Addington West Malling, Kent, England
    Active Corporate (5 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,784,872 GBP2024-06-30
    Officer
    icon of calendar 2004-11-15 ~ 2011-03-02
    IIF 27 - Director → ME
    icon of calendar 2004-11-15 ~ 2011-03-02
    IIF 35 - Secretary → ME
  • 3
    icon of address 3-5 London Road, Rainham, Gillingham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -49,022 GBP2023-08-31
    Person with significant control
    icon of calendar 2020-08-14 ~ 2021-08-01
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    icon of address Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-02 ~ 2014-02-03
    IIF 33 - Director → ME
  • 5
    icon of address Unit B Endeavour Park, London Road, Addington West Malling, Kent, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    43,239 GBP2024-09-30
    Officer
    icon of calendar 2012-10-23 ~ 2019-09-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-01
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 22 Marsh Wall, Canary Wharf, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -811,416 GBP2019-09-30
    Officer
    icon of calendar 2017-04-08 ~ 2017-09-27
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ 2017-09-27
    IIF 6 - Has significant influence or control over the trustees of a trust OE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit B Endeavour Park, London Road, Addington West Malling, Kent, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -178,622 GBP2023-12-31
    Officer
    icon of calendar 2012-04-25 ~ 2021-11-11
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-04
    IIF 8 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.