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

Bhabra, Rajan

    Related profiles found in government register
  • Bhabra, Rajan
    British business center manager born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 660 Scott Hall Road, Leeds, LS17 5PB, England

      IIF 1
  • Bhabra, Rajan
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, Sheepscar Court, Leeds, LS7 2BB, United Kingdom

      IIF 2
    • 305 Roundhay Road, Leeds, LS8 4HT, United Kingdom

      IIF 3
    • 305 Roundhay Road, Leeds, Leeds, LS17 5PB, United Kingdom

      IIF 4
    • 305 Roundhay Road,leeds,ls8 4ht, Leeds, Leeds, LS8 4HT, United Kingdom

      IIF 5
    • 660, Scott Hall Road, Leeds, LS17 5PB, United Kingdom

      IIF 6
    • 660 Scott Hall Roads, Leeds, LS17 5PB, United Kingdom

      IIF 7 IIF 8
    • Dunbar Business Centre, Sheepscar Court, Leeds, LS7 2BB, England

      IIF 9
    • First Floor, Unit 3, Killingbeck Court, Killingbeck Office Village, Leeds, LS14 6FD

      IIF 10 IIF 11
    • Minerva 29, East Parade, Leeds, Yorkshire, LS1 5PS

      IIF 12
  • Bhabra, Rajan
    British self employed born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 9 Sheepscar Way, Leeds, LS7 3JB, England

      IIF 13
  • Bhabra, Rajan
    British investment manager born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, YO30 4XG

      IIF 14
  • Bhabra, Rajan
    British self employed born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-3 Sheepscar Court, Northside Business Park Dunbar Business Centre, Leeds, LS7 2BB, England

      IIF 15
    • 2-3 Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, England

      IIF 16
    • 130, Old Street, London, EC1V 9BD, England

      IIF 17
  • Bhabhra, Rajan
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-3, Dunbar Business Centre, Northside Business Park, Sheepscar Court, Leeds, LS7 2BB, United Kingdom

      IIF 18
  • Bhabra, Rajan
    British self employed born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dunbar Business Centre, 2-3, Leeds, LS7 2BB, England

      IIF 19
  • Bhabra, Rajan
    British

    Registered addresses and corresponding companies
    • Dunbar House, Sheepscar Court, Leeds, West Yorkshire, LS7 2BB

      IIF 20
  • Mr Rajan Bhabra
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Abbey Taylor Limited, Unit 6 Twelve O'clock Court, Attercliffe Road, Sheffield, S4 7WW

      IIF 21
    • 305 Roundhay Road, Leeds, LS8 4HT, United Kingdom

      IIF 22
    • 305 Roundhay Road, Leeds, Leeds, LS17 5PB, United Kingdom

      IIF 23
    • 305 Roundhay Road,leeds,ls8 4ht, Leeds, Leeds, LS8 4HT, United Kingdom

      IIF 24
    • 660 Scott Hall Road, Leeds, LS17 5PB, England

      IIF 25
    • 660 Scott Hall Roads, Leeds, LS17 5PB, United Kingdom

      IIF 26
    • 9 Sheepscar Way, Leeds, LS7 3JB, England

      IIF 27
    • Dunbar Business Centre, Sheepscar Court, Leeds, LS7 2BB, England

      IIF 28
  • Bhabra, Rajan
    English self employed born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dunbar House, 2, Sheepscar Court, LS7 2BB, England

      IIF 29
  • Bhabra, Rajan

    Registered addresses and corresponding companies
    • 660 Scott Hall Road, Leeds, LS17 5PB, England

      IIF 30
    • First Floor, Unit 3, Killingbeck Court, Killingbeck Office Village, Leeds, LS14 6FD

      IIF 31
  • Mr Rajan Bhabra
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-3 Sheepscar Court, Northside Business Park Dunbar Business Centre, Leeds, LS7 2BB, England

      IIF 32
    • 2-3 Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, England

      IIF 33
    • 130, Old Street, London, EC1V 9BD, England

      IIF 34
  • Mr Rajan Bhabhra
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-3, Dunbar Business Centre, Northside Business Park, Leeds, LS7 2BB, United Kingdom

      IIF 35
  • Mr Rajan Bhabra
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dunbar Business Centre, 2-3, Leeds, LS7 2BB, England

      IIF 36
  • Mr Rajan Bhabra
    English born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dunbar House, 2, Sheepscar Court, LS7 2BB, England

      IIF 37
child relation
Offspring entities and appointments
Active 12
  • 1
    305 Roundhay Road,leeds,ls8 4ht, Leeds, Leeds, United Kingdom
    Corporate (3 parents)
    Officer
    2024-06-27 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 2
    C/o Abbey Taylor Limited, Unit 6 Twelve O'clock Court, Attercliffe Road, Sheffield
    Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,954,864 GBP2015-08-31
    Person with significant control
    2017-10-15 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 3
    C/0 Cloud Bookkeeping And Payroll Ltd Office 38 Eurowayhouse, Roydsdale Way, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -13,492 GBP2021-02-28
    Officer
    2019-02-21 ~ now
    IIF 17 - director → ME
    Person with significant control
    2019-02-21 ~ now
    IIF 34 - Has significant influence or controlOE
  • 4
    305 Roundhay Road,leeds,ls8 4ht, Leeds, Leeds, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-28 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 5
    305 Roundhay Road, Leeds, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-17 ~ now
    IIF 3 - director → ME
    Person with significant control
    2023-10-17 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    305 Roundhay Road, Leeds, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-13 ~ now
    IIF 7 - director → ME
  • 7
    2-3, Dunbar Business Centre Northside Business Park, Sheepscar Court, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-07-04 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2017-07-04 ~ dissolved
    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
  • 8
    305 Roundhay Road Leeds, Leeds, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-15 ~ now
    IIF 4 - director → ME
    Person with significant control
    2023-06-15 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    660 Scott Hall Road, Leeds
    Dissolved corporate (1 parent)
    Officer
    2012-01-31 ~ dissolved
    IIF 6 - director → ME
  • 10
    11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    694,961 GBP2015-02-28
    Officer
    2017-04-20 ~ dissolved
    IIF 14 - director → ME
  • 11
    2-3 Sheepscar Court Northside Business Park, Leeds, England
    Dissolved corporate (3 parents)
    Officer
    2018-08-15 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2018-08-15 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 12
    Minerva 29 East Parade, Leeds, Yorkshire
    Dissolved corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,480,844 GBP2015-12-31
    Officer
    2017-11-10 ~ dissolved
    IIF 12 - director → ME
Ceased 8
  • 1
    C/o Alm Accounts Office 37 Euroway House, Roydsdale Way, Euroway Industrial Estate, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,870 GBP2021-03-31
    Officer
    2020-03-18 ~ 2022-06-08
    IIF 1 - director → ME
    2020-03-18 ~ 2022-06-08
    IIF 30 - secretary → ME
    Person with significant control
    2020-03-18 ~ 2022-05-30
    IIF 25 - Has significant influence or control OE
  • 2
    C/0 Alm Accounts, Office 37 Euroway House Roydsdale Way, Euroway Industrial Estate, Bradford, England
    Dissolved corporate
    Officer
    2018-02-22 ~ 2022-10-18
    IIF 9 - director → ME
    Person with significant control
    2018-02-22 ~ 2022-10-18
    IIF 28 - Ownership of shares – 75% or more OE
  • 3
    Office 37, C/o Alm Accounts Euroway House, Roydsdale Way, Euroway Industrial Estate, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-31 ~ 2022-07-25
    IIF 13 - director → ME
    Person with significant control
    2021-03-31 ~ 2022-07-25
    IIF 27 - Has significant influence or control OE
  • 4
    54 Hope Street, Rochdale, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-07-28 ~ 2018-05-25
    IIF 2 - director → ME
  • 5
    11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    694,961 GBP2015-02-28
    Officer
    2015-10-21 ~ 2015-12-09
    IIF 10 - director → ME
    2014-07-02 ~ 2014-09-01
    IIF 11 - director → ME
    2014-09-01 ~ 2015-03-20
    IIF 31 - secretary → ME
    2013-10-04 ~ 2014-09-01
    IIF 20 - secretary → ME
  • 6
    C/o Alm Accounts, Office 37 Roydsdale Way, Euroway Industrial Estate, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -9,760 GBP2020-09-30
    Officer
    2018-09-11 ~ 2022-06-15
    IIF 15 - director → ME
    Person with significant control
    2018-09-11 ~ 2022-06-15
    IIF 32 - Has significant influence or control OE
  • 7
    305 Roundhay Road, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -12,167 GBP2023-02-28
    Officer
    2019-02-26 ~ 2022-06-06
    IIF 29 - director → ME
    Person with significant control
    2019-02-26 ~ 2022-01-02
    IIF 37 - Has significant influence or control OE
  • 8
    305 Roundhay Road, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    7,922 GBP2021-09-30
    Officer
    2018-09-19 ~ 2022-06-15
    IIF 19 - director → ME
    Person with significant control
    2018-09-19 ~ 2022-06-06
    IIF 36 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.