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

Raj, Rakesh

    Related profiles found in government register
  • Raj, Rakesh
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Hornbeam Square South, Hornbeam Park, Harrogate, North Yorkshire, HG2 8NB, United Kingdom

      IIF 1
  • Raj, Rakesh
    British businessman born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Albion Street, Birmingham, B1 3AA, England

      IIF 2
  • Raj, Rakesh
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Livery Street, Birmingham, B3 1RS, England

      IIF 3
    • icon of address Colman House, 121 Livery Street, Birmingham, B3 1RS

      IIF 4
    • icon of address 23, Hornbeam Square South, Harrogate, HG2 8NB, England

      IIF 5
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Raj, Rakesh
    British company secretary/director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Hornbeam Square, Hornbeam Square South, Harrogate, HG2 8NB, England

      IIF 7
  • Raj, Rakesh
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Livery Street, Birmingham, B3 1RS, England

      IIF 8 IIF 9
    • icon of address Formely The Red Lion, High Street, Blaina, NP13 3BN, Wales

      IIF 10
    • icon of address 23, Hornbeam Square South, Harrogate, HG2 8NB, England

      IIF 11
    • icon of address Woodberry House, 2 Woodberry Grove, London, N12 0DR, United Kingdom

      IIF 12
    • icon of address 23, Palmerston Drive, Oldbury, B69 3NA, England

      IIF 13
    • icon of address 23 Palmerston Drive, Tividale, Oldbury, B69 3NA, England

      IIF 14 IIF 15 IIF 16
    • icon of address 23, Palmerston Drive, Tividale, Oldbury, B69 3NA, United Kingdom

      IIF 17
    • icon of address 23 Palmerston Drive, Tividale, Oldbury, West Midlands, B69 3AG

      IIF 18
    • icon of address 23, Palmerston Drive, Tividale, Oldbury, West Mids, B69 3NA, England

      IIF 19
    • icon of address Sanderling House, Springbrook Lane, Earlswood, Solihull, B94 5SG

      IIF 20
    • icon of address 23, Palmerston Drive, Tividale, B69 3NA, United Kingdom

      IIF 21
  • Mr Rakesh Raj
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Hornbeam Square South, Hornbeam Park, Harrogate, North Yorkshire, HG2 8NB, United Kingdom

      IIF 22
  • Mr Rakesh Raj
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Formely The Red Lion, High Street, Blaina, NP13 3BN, Wales

      IIF 23
    • icon of address 23, Hornbeam Square South, Harrogate, HG2 8NB, England

      IIF 24 IIF 25
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
    • icon of address 23, Palmerston Drive, Oldbury, B69 3NA, England

      IIF 27
    • icon of address 23, Palmerston Drive, Tividale, Oldbury, B69 3NA, England

      IIF 28 IIF 29 IIF 30
  • Mr Rakesh Raj
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Palmerston Drive, Tividale, West Midlands, B69 3NA, England

      IIF 31
  • Mr Raj Rakesh
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Livery Street, Birmingham, B3 1RS, England

      IIF 32
  • Mr Rakesh Raj
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, EC1V 2NX, England

      IIF 33
    • icon of address Woodberry House, 2 Woodberry Grove, London, N12 0DR, England

      IIF 34
    • icon of address 12, Elizabeth Mews, Tividale, Oldbury, B69 2NA, England

      IIF 35
  • Rakesh, Raj
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colman House, 121 Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 36
  • Raj, Rakesh

    Registered addresses and corresponding companies
    • icon of address Formely The Red Lion, High Street, Blaina, NP13 3BN, Wales

      IIF 37
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38
    • icon of address 23, Palmerston Drive, Tividale, Oldbury, B69 3NA, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 15
  • 1
    G K SPORTSWEAR (UK) LIMITED - 2020-04-22
    icon of address Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved Corporate (1 parent)
    Equity (Company account)
    630 GBP2019-01-31
    Officer
    icon of calendar 2019-08-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Formerly The Red Lion, High Street, Blaina, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2017-06-02 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 121 Livery Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address 23 Palmerston Drive, Tividale, Oldbury, West Mids, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-17 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address Colman House, 121 Livery Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address 121 Livery Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-13 ~ dissolved
    IIF 3 - Director → ME
  • 8
    JKRD LTD
    - now
    JKRD TRADING LTD - 2020-08-06
    icon of address 6 Pennine Drive, Ref: Mj Office, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,774 GBP2024-08-31
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 23 Hornbeam Square South, Hornbeam Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 23 Hornbeam Square South, Harrogate, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 121 Livery Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 23 Hornbeam Square South, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,467 GBP2024-03-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2021-02-16 ~ now
    IIF 6 - Director → ME
    icon of calendar 2021-02-16 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 23 Palmerston Drive, Tividale, Oldbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 121 Livery Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 30 - Has significant influence or controlOE
Ceased 8
  • 1
    icon of address 156 Hockley Hill, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-14 ~ 2023-02-24
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ 2022-12-14
    IIF 27 - Ownership of shares – 75% or more OE
  • 2
    icon of address 43-45 North St North St, Cheetham, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -47,612 GBP2024-12-31
    Officer
    icon of calendar 2019-12-16 ~ 2020-01-09
    IIF 17 - Director → ME
    icon of calendar 2019-12-16 ~ 2020-01-09
    IIF 39 - Secretary → ME
  • 3
    icon of address Woodberry House, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41,227 GBP2018-07-31
    Officer
    icon of calendar 2019-05-10 ~ 2019-08-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ 2019-08-01
    IIF 34 - Ownership of shares – 75% or more OE
  • 4
    icon of address Colman House, 121 Livery Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-06 ~ 2014-05-06
    IIF 36 - Director → ME
  • 5
    icon of address 45 Cyprus Street, Oldbury, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-08 ~ 2007-04-17
    IIF 18 - Director → ME
  • 6
    icon of address 101 Albion Street, Birmingham, England
    Dissolved Corporate
    Equity (Company account)
    877,983 GBP2018-02-28
    Officer
    icon of calendar 2017-02-27 ~ 2018-10-11
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ 2018-10-10
    IIF 35 - Ownership of shares – 75% or more OE
  • 7
    icon of address 121 Livery Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-23 ~ 2017-02-27
    IIF 9 - Director → ME
  • 8
    icon of address 5 Hornbeam Square, Hornbeam Square South, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    78,539 GBP2021-03-31
    Officer
    icon of calendar 2023-09-01 ~ 2025-07-01
    IIF 7 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.