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 Rajan Patel

    Related profiles found in government register
  • Mr Rajan Patel
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Juniper Road, Farnborough, GU14 9XU, England

      IIF 1 IIF 2 IIF 3
    • icon of address 2, Juniper Road, Farnborough, GU14 9XU, United Kingdom

      IIF 5
    • icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 6
  • Mr Rajan Patel
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Juniper Road, Farnborough, GU14 9XU, England

      IIF 7
  • Mr Rajankumar Patel
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Juniper Road, Farnborough, GU14 9XU, United Kingdom

      IIF 8 IIF 9
    • icon of address 2 Juniper Road, Cove, Hampshire, Farnborough, GU14 9XU, United Kingdom

      IIF 10
    • icon of address 59 Station Road, Longfield, Kent, DA3 7QA, United Kingdom

      IIF 11
    • icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU

      IIF 12
  • Mrs Ketal Patel
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Juniper, Farnborough, GU14 9XU, United Kingdom

      IIF 13
    • icon of address 2, Juniper Road, Farnborough, GU14 9XU, United Kingdom

      IIF 14 IIF 15
  • Mr Rajan Patel
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Juniper Road, Cove, Farnborough, Hampshire, GU14 9XU

      IIF 16
    • icon of address 2, Juniper Road, Farnborough, GU14 9XU, England

      IIF 17 IIF 18
    • icon of address 2, Juniper Road, Farnborough, GU14 9XU, United Kingdom

      IIF 19 IIF 20
    • icon of address 2 Juniper Road, Juniper Road, Farnborough, GU14 9XU, England

      IIF 21
    • icon of address 59, Station Road, Longfield, Kent, DA3 7QA, England

      IIF 22
  • Patel, Rajan
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Rajankumar
    British developer born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Juniper Road, Cove, Hampshire, Farnborough, GU14 9XU, United Kingdom

      IIF 31
  • Patel, Rajankumar
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Juniper Road, Cove, Farnborough, Hampshire, GU14 9XU, England

      IIF 32 IIF 33
    • icon of address 2, Juniper Road, Farnborough, GU14 9XU, United Kingdom

      IIF 34 IIF 35
    • icon of address 59 Station Road, Longfield, Kent, DA3 7QA, United Kingdom

      IIF 36
  • Patel, Rajankumar
    British director/producer born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Juniper Road, Cove, Farnborough, Hampshire, GU14 9XU, England

      IIF 37
  • Patel, Rajankumar
    British planning director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU

      IIF 38
  • Patel, Rajankumar
    British producer/director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Rajankumar
    British town planning director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Juniper Road, Farnborough, Hampshire, GU14 9XU, England

      IIF 42
  • Patel, Ketal
    British production assistant born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Raa Films, 2 Juniper Road, Farnborough, GU14 9XU, United Kingdom

      IIF 43
  • Patel, Ketal
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Juniper, Farnborough, GU14 9XU, United Kingdom

      IIF 44
    • icon of address 2 Juniper Road, Cove, Farnborough, Hampshire, GU14 9XU

      IIF 45
    • icon of address 2 Juniper Road, Cove, Farnborough, Hampshire, GU14 9XU, England

      IIF 46 IIF 47 IIF 48
    • icon of address 2, Juniper Road, Farnborough, GU14 9XU, United Kingdom

      IIF 50 IIF 51
    • icon of address 2 Juniper Road, Juniper Road, Farnborough, GU14 9XU, England

      IIF 52
  • Patel, Ketal
    British planning director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Juniper Road, Cove, Farnborough, Hampshire, GU14 9XU

      IIF 53
  • Patel, Ketal
    British producer/director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Juniper Road, Cove, Farnborough, Hampshire, GU14 9XU, England

      IIF 54 IIF 55
  • Patel, Rajan
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Juniper Road, Cove, Farnborough, Hampshire, GU14 9XU, United Kingdom

      IIF 56 IIF 57
    • icon of address 2, Juniper Road, Farnborough, GU14 9XU, England

      IIF 58 IIF 59 IIF 60
    • icon of address 2, Juniper Road, Farnborough, GU14 9XU, United Kingdom

      IIF 61 IIF 62
    • icon of address 2 Juniper Road, Juniper Road, Farnborough, GU14 9XU, England

      IIF 63
  • Patel, Rajan
    British planning director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Goodhall Close, Stanmore, HA7 4FR, United Kingdom

      IIF 64
  • Patel, Rajan
    British producer born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Raa Films, 2 Juniper Road, Farnborough, GU14 9XU, United Kingdom

      IIF 65
  • Patel, Rajan
    British town planner born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Juniper Road, Farnborough, GU14 9XU, United Kingdom

      IIF 66
  • Patel, Ketal
    British

    Registered addresses and corresponding companies
    • icon of address 2 Juniper Road, Cove, Farnborough, Hampshire, GU14 9XU

      IIF 67
  • Patel, Ketal
    British director

    Registered addresses and corresponding companies
    • icon of address 2 Juniper Road, Cove, Farnborough, Hampshire, GU14 9XU

      IIF 68
  • Patel, Ketal

    Registered addresses and corresponding companies
    • icon of address 2, Juniper Road, Cove, Farnborough, Hampshire, GU14 9XU, England

      IIF 69 IIF 70 IIF 71
    • icon of address 2, Juniper Road, Cove, Farnborough, Hampshire, GU14 9XU, United Kingdom

      IIF 74
    • icon of address Raa Films, 2 Juniper Road, Farnborough, GU14 9XU, United Kingdom

      IIF 75
  • Patel, Rajan

    Registered addresses and corresponding companies
    • icon of address 2, Juniper Road, Cove, Farnborough, Hampshire, GU14 9XU, United Kingdom

      IIF 76
    • icon of address 2, Juniper Road, Farnborough, GU14 9XU, United Kingdom

      IIF 77 IIF 78
  • Patel, Rajankumar

    Registered addresses and corresponding companies
    • icon of address 2, Juniper Road, Farnborough, GU14 9XU, United Kingdom

      IIF 79 IIF 80
    • icon of address 2, Juniper Road, Farnborough, Hampshire, GU14 9XU, England

      IIF 81 IIF 82
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32,692 GBP2018-03-31
    Officer
    icon of calendar 2009-03-28 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 2 Juniper Road, Cove, Farnborough, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-15 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2006-05-15 ~ dissolved
    IIF 68 - Secretary → ME
  • 3
    icon of address 2 Juniper Road, Cove, Farnborough, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2014-11-16 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2 Juniper Road, Farnborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address 2 Juniper Road, Juniper Road, Farnborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    52,989 GBP2024-03-31
    Officer
    icon of calendar 2019-06-10 ~ now
    IIF 63 - Director → ME
    icon of calendar 2018-11-04 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 2 Juniper Road, Farnborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 2 Juniper Road, Farnborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2 Juniper Road, Farnborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2021-06-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 59 Station Road, Longfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 28 - Director → ME
  • 10
    icon of address 2 Juniper Road, Cove, Farnborough, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 41 - Director → ME
    IIF 47 - Director → ME
    icon of calendar 2013-03-06 ~ dissolved
    IIF 73 - Secretary → ME
  • 11
    icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 2 Juniper Road, Cove, Farnborough, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 37 - Director → ME
    IIF 49 - Director → ME
    icon of calendar 2013-03-04 ~ dissolved
    IIF 71 - Secretary → ME
  • 13
    icon of address 2 Juniper Road, Cove, Farnborough, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-03 ~ dissolved
    IIF 33 - Director → ME
  • 14
    icon of address 2 Juniper Road, Farnborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    60,096 GBP2024-03-31
    Officer
    icon of calendar 2017-04-12 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 2 Juniper Road, Cove, Farnborough, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2015-05-21 ~ dissolved
    IIF 76 - Secretary → ME
  • 16
    icon of address 2 Juniper Road, Farnborough, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -468 GBP2023-10-31
    Officer
    icon of calendar 2022-10-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-10-30 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 2 Juniper Road, Farnborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    199,957 GBP2024-03-31
    Officer
    icon of calendar 2017-12-27 ~ now
    IIF 66 - Director → ME
  • 18
    icon of address 59 Station Road Longfield, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -137,416 GBP2023-07-31
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 2 Juniper Road, Farnborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-24 ~ now
    IIF 34 - Director → ME
    icon of calendar 2024-02-24 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 59 Station Road, Longfield, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,135 GBP2019-09-30
    Officer
    icon of calendar 2018-09-17 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 2 Juniper Road, Farnborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-24 ~ now
    IIF 35 - Director → ME
    icon of calendar 2024-02-24 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 2 Juniper Road, Farnborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 2 Juniper Road, Cove, Hampshire, Farnborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,257 GBP2024-03-31
    Officer
    icon of calendar 2018-01-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 2 Juniper Road, Farnborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-22 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2014-04-22 ~ dissolved
    IIF 74 - Secretary → ME
  • 25
    icon of address Raafilms Ltd, 2 Juniper Road, Farnborough, Gu14 9xu, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-18 ~ dissolved
    IIF 43 - Director → ME
    IIF 65 - Director → ME
    icon of calendar 2010-05-18 ~ dissolved
    IIF 75 - Secretary → ME
  • 26
    icon of address 2 Juniper Road, Farnborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 2 Juniper, Farnborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 2 Juniper, Farnborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-12 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 2 Juniper Road, Cove, Farnborough, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 40 - Director → ME
    IIF 55 - Director → ME
    icon of calendar 2013-03-06 ~ dissolved
    IIF 69 - Secretary → ME
  • 30
    icon of address 2 Juniper Road, Cove, Farnborough, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 39 - Director → ME
    IIF 54 - Director → ME
    icon of calendar 2013-03-06 ~ dissolved
    IIF 72 - Secretary → ME
  • 31
    icon of address 2 Juniper Road, Farnborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 14 Goodhall Close, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -548 GBP2024-04-30
    Officer
    icon of calendar 2018-10-23 ~ 2018-11-07
    IIF 64 - Director → ME
    icon of calendar 2019-06-01 ~ 2021-05-10
    IIF 58 - Director → ME
  • 2
    icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32,692 GBP2018-03-31
    Officer
    icon of calendar 2009-03-28 ~ 2014-11-16
    IIF 53 - Director → ME
    icon of calendar 2014-11-16 ~ 2016-01-01
    IIF 82 - Secretary → ME
    icon of calendar 2009-03-28 ~ 2014-11-16
    IIF 67 - Secretary → ME
  • 3
    icon of address 2 Juniper Road, Cove, Farnborough, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-15 ~ 2014-12-22
    IIF 42 - Director → ME
  • 4
    icon of address 2 Juniper Road, Cove, Farnborough, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-07 ~ 2014-11-16
    IIF 48 - Director → ME
    icon of calendar 2013-01-07 ~ 2014-11-16
    IIF 70 - Secretary → ME
  • 5
    icon of address 2 Juniper Road, Juniper Road, Farnborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    52,989 GBP2024-03-31
    Officer
    icon of calendar 2018-09-18 ~ 2018-11-04
    IIF 62 - Director → ME
    icon of calendar 2018-09-18 ~ 2018-11-04
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-04 ~ 2023-12-03
    IIF 7 - Ownership of shares – 75% or more OE
    icon of calendar 2018-09-18 ~ 2018-11-03
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 6
    icon of address 2 Juniper Road, Cove, Farnborough, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-03 ~ 2014-12-30
    IIF 46 - Director → ME
  • 7
    icon of address 2 Juniper Road, Farnborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    199,957 GBP2024-03-31
    Officer
    icon of calendar 2017-12-27 ~ 2019-08-31
    IIF 78 - Secretary → ME
  • 8
    icon of address 59 Station Road, Longfield, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,135 GBP2019-09-30
    Person with significant control
    icon of calendar 2018-09-17 ~ 2018-12-28
    IIF 20 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.