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 Jagtar Singh Rai

    Related profiles found in government register
  • Mr Jagtar Singh Rai
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, Wises Oast, Borden, Sittingbourne, ME9 8LR, England

      IIF 1
    • icon of address 3 Colman Paraid, King Street, Maidstone, ME14 1DJ, England

      IIF 2
    • icon of address 45 Burch Road, Northfleet, DA11 9NE, England

      IIF 3
    • icon of address 45, Burch Road, Northfleet, Kent, DA11 9NE

      IIF 4
    • icon of address Janta House, 45/49 Burch Road, Northfleet, Kent, DA11 9NE, United Kingdom

      IIF 5
  • Mr Jagtar Singh Rai
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Yew Tree Lane, Wolverhampton, West Midlands, WV6 8UQ, England

      IIF 6
  • Mr Jagtar Rai
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Burch Road, Northfleet, Gravesend, Kent, DA11 9NE

      IIF 7
  • Rai, Jagtar Singh
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Burch Road, Northfleet, Kent, DA11 9NE, England

      IIF 8
    • icon of address 45, Burch Road, Northfleet, Kent, DA11 9NE

      IIF 9
    • icon of address Janta House, 45/49 Burch Road, Northfleet, Kent, DA11 9NE, United Kingdom

      IIF 10
  • Rai, Jagtar Singh
    British managing director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunnyside, Valley Drive, Gravesend, Kent, DA12 5UE

      IIF 11
  • Rai, Jagtar Singh
    British trade born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Janta House, 45/49 Burch Road, Northfleet, Kent, DA11 9NE, United Kingdom

      IIF 12
  • Rai, Jagtar Singh
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Yew Tree Lane, Wolverhampton, West Midlands, WV6 8UQ, England

      IIF 13
  • Rai, Jagtar
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Burch Road, Northfleet, Gravesend, Kent, DA11 9NE, United Kingdom

      IIF 14
  • Rai, Jagtar
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Burch Road, Northfleet, Gravesend, DA11 9NE, England

      IIF 15
    • icon of address 45-49 Burch Road, Northfleet, DA11 9NE, United Kingdom

      IIF 16
  • Rai, Jagtar
    British self-employed born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Janta Fashions, 45 Burch Road, Gravesend, DA11 9NE, England

      IIF 17
  • Rai, Jagtar Singh
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Janta House, 45/49 Burch Road, Northfleet, Kent, DA11 9NE, United Kingdom

      IIF 18
  • Rai, Jagtar Singh
    British

    Registered addresses and corresponding companies
    • icon of address Sunnyside, Valley Drive, Gravesend, Kent, DA12 5UE

      IIF 19
    • icon of address 45, Burch Road, Northfleet, Kent, DA11 9NE

      IIF 20
  • Rai, Jagtar

    Registered addresses and corresponding companies
    • icon of address 49 Burch Road, Northfleet, Gravesend, Kent, DA11 9NE, United Kingdom

      IIF 21
    • icon of address Janta Fashions, 45 Burch Road, Gravesend, DA11 9NE, England

      IIF 22
    • icon of address 49 Burch Road, Northfleet, Kent, DA11 9NE, United Kingdom

      IIF 23
    • icon of address 45-49 Burch Road, Northfleet, DA11 9NE, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 45 Burch Road, Northfleet, Gravesend, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-10 ~ dissolved
    IIF 19 - Secretary → ME
  • 2
    icon of address Janta Fashions, 45 Burch Road, Gravesend, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2014-05-12 ~ dissolved
    IIF 22 - Secretary → ME
  • 3
    icon of address 49 Burch Road Northfleet, Gravesend, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-07-30 ~ now
    IIF 14 - Director → ME
    icon of calendar 2014-07-30 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 45 Burch Road, Northfleet, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1,059,142 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 9 - Director → ME
    icon of calendar ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Janta House, 45/49 Burch Road, Northfleet, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -58,101 GBP2024-03-31
    Officer
    icon of calendar 2025-10-31 ~ now
    IIF 18 - Director → ME
  • 6
    A&S STORAGE AND OFFICE SOLUTIONS LTD - 2020-03-10
    icon of address 49 Burch Road Northfleet, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    276,429 GBP2024-03-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 8 - Director → ME
    icon of calendar 2016-03-03 ~ now
    IIF 23 - Secretary → ME
  • 7
    JANTA CIVIL ENGINEERING LTD - 2021-07-19
    icon of address Janta House, 45/49 Burch Road, Northfleet, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,247 GBP2024-04-30
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 57 Yew Tree Lane, Wolverhampton, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,172 GBP2024-01-31
    Officer
    icon of calendar 2020-01-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address Janta House, 45/49 Burch Road, Northfleet, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -58,101 GBP2024-03-31
    Officer
    icon of calendar 2025-04-02 ~ 2025-07-07
    IIF 12 - Director → ME
  • 2
    icon of address 3 Colman Paraid, King Street, Maidstone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -366,575 GBP2019-04-30
    Officer
    icon of calendar 2002-04-19 ~ 2020-02-12
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ 2020-02-12
    IIF 2 - Right to appoint or remove directors OE
  • 3
    QSR (UK) LIMITED - 2018-04-19
    icon of address Unit 15 Wises Oast, Borden, Sittingbourne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -175,976 GBP2020-07-31
    Officer
    icon of calendar 2013-07-11 ~ 2022-04-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-01
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Has significant influence or control OE
    IIF 1 - Right to appoint or remove directors OE
  • 4
    QSR (DRURY LANE) LTD - 2016-06-21
    icon of address 3 Colman Paraid, King Street, Maidstone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -296,041 GBP2019-08-31
    Officer
    icon of calendar 2015-08-04 ~ 2019-12-18
    IIF 16 - Director → ME
    icon of calendar 2015-08-04 ~ 2019-12-18
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-18
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.