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

Joseph, Rory Rajan

    Related profiles found in government register
  • Joseph, Rory Rajan
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Whinbush Road, Hitchin, SG5 1PN, England

      IIF 1 IIF 2
    • icon of address 21a, Churchyard, Hitchin, Hertfordshire, SG5 1HP, England

      IIF 3 IIF 4
  • Joseph, Rory Rajan
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Whinbush Road, Hitchin, SG5 1PN, England

      IIF 5 IIF 6 IIF 7
    • icon of address 21a, Churchyard, Hitchin, SG5 1HP, England

      IIF 11
    • icon of address Basepoint, Co Streets Sj Males, 110 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL, England

      IIF 12
    • icon of address Co Sj Males & Co, Basepoint, 110 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL, England

      IIF 13
  • Joseph, Rory Rajan
    British financial services director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21a, Churchyard, Hitchin, Herts, SG5 1HP

      IIF 14
  • Joseph, Rory Rajan
    British founding director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Whinbush Road, Hitchin, SG5 1PN, England

      IIF 15
    • icon of address 21a, Churchyard, Hitchin, Hertfordshire, SG5 1HP, England

      IIF 16
  • Joseph, Rory Rajan
    British male born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rossie, Rossie, Middle Street, Saffron Walden, Essex, CB11 4QL, England

      IIF 17
  • Joseph, Rory Rajan
    British mortgage consultant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21a, Churchyard, Hitchin, Hertfordshire, SG5 1HP, England

      IIF 18
  • Joseph, Rory
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sj Males & Co, Basepoint Business Centre, 110 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL, England

      IIF 19
  • Joseph, Rory Rajan
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21a, Churchyard, Hitchin, Herts, SG5 1HP, England

      IIF 20
  • Joseph, Rory Rajan
    British financial services director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21a, Churchyard, Hitchin, Hertfordshire, SG5 1HP, England

      IIF 21
  • Mr Rory Joseph
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basepoint, Co Streets Sj Males, 110 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL, England

      IIF 22
    • icon of address C/o Sj Males & Co, Basepoint Business Centre, 110 Butterfield, Great Marlings, Luton, LU2 8DL, England

      IIF 23
  • Mr Rory Rajan Joseph
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Whinbush Road, Hitchin, SG5 1PN, England

      IIF 24 IIF 25 IIF 26
    • icon of address 21a, Churchyard, Hitchin, Hertfordshire, SG5 1HP, England

      IIF 27 IIF 28 IIF 29
    • icon of address C/o Sj Males & Co, Basepoint Business Centre, 110 Butterfield, Great Marlings, Luton, LU2 8DL, England

      IIF 30
    • icon of address Rossie, Rossie, Middle Street, Saffron Walden, Essex, CB11 4QL, England

      IIF 31
  • Rory Rajan Joseph
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Whinbush Road, Hitchin, SG5 1PN, England

      IIF 32
    • icon of address 21a, Churchyard, Hitchin, Hertfordshire, SG5 1HP, England

      IIF 33
    • icon of address 21a, Churchyard, Hitchin, SG5 1HP, England

      IIF 34
    • icon of address 62, Wilbury Way, Hitchin, SG4 0TP, England

      IIF 35
  • Rory Rajan Joseph
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21a, Churchyard, Hitchin, Herts, SG5 1HP, England

      IIF 36
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 122 Whinbush Road, Hitchin, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    icon of address 122 Whinbush Road, Hitchin, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address Lower Way House Middle Street, Clavering, Saffron Walden, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 21a Churchyard, Hitchin, Hertfordshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    335 GBP2024-03-31
    Officer
    icon of calendar 2015-11-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 27 - Right to appoint or remove directorsOE
  • 5
    icon of address 21a Churchyard, Hitchin, Hertfordshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    697,546 GBP2024-03-31
    Officer
    icon of calendar 2011-09-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    JLM MASTERS BROKERS HITCHIN LTD - 2023-07-03
    JM FIN TECH DATA SERVICES LIMITED - 2023-06-28
    icon of address 21a Churchyard, Hitchin, Hertfordshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2018-11-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ now
    IIF 30 - Has significant influence or controlOE
  • 7
    icon of address 21a Churchyard, Hitchin, Hertfordshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 21a Churchyard, Hitchin, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    6,464 GBP2024-03-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    JLM MORTGAGE SERVICES LIMITED - 2021-11-15
    icon of address 21a Churchyard, Hitchin, Hertfordshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    526,761 GBP2024-03-31
    Officer
    icon of calendar 2005-06-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Basepoint Co Streets Sj Males, 110 Butterfield, Great Marlings, Luton, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 122 Whinbush Road, Hitchin, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    16,804 GBP2024-03-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 2 - Director → ME
  • 12
    JLM RJSM LTD - 2024-03-23
    icon of address 122 Whinbush Road, Hitchin, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 122 Whinbush Road, Hitchin, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-07-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 21a Churchyard, Hitchin, Hertfordshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    221,918 GBP2024-03-31
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF 24 - Has significant influence or controlOE
  • 15
    icon of address 122 Whinbush Road, Hitchin, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    MOTUS ASPIRE LIMITED - 2021-03-18
    icon of address Co Sj Males & Co, Basepoint, 110 Butterfield, Great Marlings, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2021-06-30
    Officer
    icon of calendar 2021-04-12 ~ dissolved
    IIF 13 - Director → ME
  • 17
    icon of address 21a Churchyard, Hitchin, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,825 GBP2025-03-31
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 21 - Director → ME
  • 18
    icon of address 21a Churchyard, Hitchin, Herts, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    22,457 GBP2024-03-31
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 19
    1ST PREMIER MORTGAGE PACKAGING LIMITED - 2019-05-16
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -127,731 GBP2023-03-31
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 20
    icon of address 122 Whinbush Road, Hitchin, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    39,584 GBP2024-03-31
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 1 - Director → ME
Ceased 1

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.