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

Bhasin, Raju

    Related profiles found in government register
  • Bhasin, Raju

    Registered addresses and corresponding companies
    • icon of address 118, Paxford Road, Wembley, London, HA0 3RH, United Kingdom

      IIF 1 IIF 2
    • icon of address 389, Upper Richmond Road, London, SW15 5QL, England

      IIF 3 IIF 4
    • icon of address C/o 389, Upper Richmond Road, London, SW15 5QL, England

      IIF 5
    • icon of address Unit 4-5 Watlington Ind Estate, Cuxham Road, Watlington, Oxfordshire, OX49 5LU, United Kingdom

      IIF 6 IIF 7
    • icon of address Unit 4-5, Watlington Ind Estate, Watlington, OX49 5LA, United Kingdom

      IIF 8
  • Bhasin, Raju
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bravich Car Sales, 4 Telford Way, Kettering, NN16 8UN, United Kingdom

      IIF 9
    • icon of address 118, Paxford Road, Wembley, London, HA0 3RH, United Kingdom

      IIF 10 IIF 11
    • icon of address 51, The Fairway, London, London, HA0 3TN, United Kingdom

      IIF 12
    • icon of address C/o 389, Upper Richmond Road, London, SW15 5QL, England

      IIF 13
    • icon of address Unit 4-5 Watlington Ind Estate, Cuxham Road, Watlington, Oxfordshire, OX49 5LU, United Kingdom

      IIF 14 IIF 15
    • icon of address Unit 4, 115 The Broadway, Southall, UB1 1LW, England

      IIF 16
    • icon of address Unit 5c Beaver Industrial Park, Brent Road, Southall, UB2 5FB, United Kingdom

      IIF 17
    • icon of address Unit 4-5, Watlington Ind Estate, Watlington, OX49 5LA, United Kingdom

      IIF 18
  • Bhasin, Raju
    British manager born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, The Fairway, Wembley, HA0 3TN, United Kingdom

      IIF 19
  • Bhasin, Raju
    British sales director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, The Fairway, Wembley, Middlesex, HA0 3TN

      IIF 20
  • Mr Raj Bhasin
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5c Beaver Industrial Park, Brent Road, Southall, UB2 5FB, United Kingdom

      IIF 21
  • Mr Raju Bhasin
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4a - 5a, Watlington Industrial Estate, Cuxham Road, Watlington, OX49 5LU, England

      IIF 22
  • Bhasin, Raju
    British businessman born in July 1983

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 389, Upper Richmond Road, London, SW15 5QL, England

      IIF 23
  • Bhasin, Raju
    British director born in July 1983

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Mr Raju Bhasin
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bravich Car Sales, 4 Telford Way, Kettering, NN16 8UN, United Kingdom

      IIF 28
    • icon of address 118, Paxford Road, London, HA0 3RH, United Kingdom

      IIF 29
    • icon of address 118, Paxford Road, Wembley, London, HA0 3RH, United Kingdom

      IIF 30
    • icon of address C/o 389, Upper Richmond Road, London, SW15 5QL, England

      IIF 31
    • icon of address Unit 4-5 Watlington Ind Estate, Cuxham Road, Watlington, Oxfordshire, OX49 5LU, United Kingdom

      IIF 32
    • icon of address 5c, Brent Road, Southall, UB2 5FB, England

      IIF 33
    • icon of address Unit 4, 115 The Broadway, Southall, UB1 1LW, England

      IIF 34
    • icon of address Unit 4-5, Watlington Ind Estate, Watlington, OX49 5LA, United Kingdom

      IIF 35
  • Mr Raju Bhasin
    British born in July 1983

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Unit 5c Beaver Industrial Park, Brent Road, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Office 2 Graphics House, Arundel Road, Uxbridge, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Avvrax House Sheaf Close, Lodge Farm Industrial Estate, Northampton, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,866 GBP2024-05-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Avvrax House Sheaf Close, Lodge Farm Industrial Estate, Northampton, Northamptonshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 13 - Director → ME
    icon of calendar 2024-11-22 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 5
    AVVRAX RESIDENTIAL LIMITED - 2025-03-31
    icon of address Avvrax House, Sheaf Close, Lodge Farm Industrial Estate, Northampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 25 - Director → ME
    icon of calendar 2024-05-24 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    IIF 38 - Has significant influence or controlOE
  • 6
    EXCESS RETAIL LIMITED - 2020-07-17
    icon of address Avvrax House Sheaf Close, Lodge Farm Industrial Estate, Northampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,685,680 GBP2024-12-31
    Officer
    icon of calendar 2012-12-20 ~ now
    IIF 23 - Director → ME
  • 7
    icon of address Avvrax House, Sheaf Close, Lodge Farm Industrial Estate, Northampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,069 GBP2023-12-31
    Officer
    icon of calendar 2021-08-13 ~ now
    IIF 24 - Director → ME
  • 8
    icon of address Avvrax House, Sheaf Close, Lodge Farm Industrial Estate, Northampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 26 - Director → ME
    icon of calendar 2024-05-07 ~ now
    IIF 3 - Secretary → ME
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-23 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2019-05-23 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 10
    icon of address 118 Paxford Road, Wembley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2021-11-09 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 11
    icon of address 51 The Fairway, Wembley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address Unit 4-5 Watlington Ind Estate Cuxham Road, Watlington, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2021-09-01 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    IIF 32 - Has significant influence or control as a member of a firmOE
    IIF 32 - Has significant influence or control over the trustees of a trustOE
    IIF 32 - Has significant influence or controlOE
  • 13
    icon of address 118 Paxford Road, Wembley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-07 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2021-04-07 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 14
    icon of address Unit 4-5 Watlington Ind Estate Cuxham Road, Watlington, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-24 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2021-08-24 ~ dissolved
    IIF 7 - Secretary → ME
Ceased 5
  • 1
    EXCESS RETAIL LIMITED - 2020-07-17
    icon of address Avvrax House Sheaf Close, Lodge Farm Industrial Estate, Northampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,685,680 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-05-01 ~ 2022-01-06
    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
  • 2
    icon of address Avvrax House, Sheaf Close, Lodge Farm Industrial Estate, Northampton, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-07 ~ 2024-05-07
    IIF 36 - Has significant influence or control OE
  • 3
    icon of address Bravich Car Sales, 4 Telford Way, Kettering, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-12 ~ 2020-08-12
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ 2020-08-12
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200,000 GBP2020-07-31
    Officer
    icon of calendar 2017-07-07 ~ 2019-03-22
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ 2019-03-22
    IIF 34 - Right to appoint or remove directors OE
    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
  • 5
    ZUVO LTD
    - now
    K4NUB LIMITED - 2017-04-26
    icon of address 147 Russell Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    564 GBP2019-08-31
    Officer
    icon of calendar 2011-03-14 ~ 2013-03-01
    IIF 20 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.