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 Rajesh Gulabivala

    Related profiles found in government register
  • Mr Rajesh Gulabivala
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Argyle Road, Barnet, EN5 4DX, England

      IIF 1
    • icon of address 4 Argyle Road, Barnet, EN5 4DX, United Kingdom

      IIF 2
    • icon of address Battle House, 1 East Barnet Road, Barnet, EN4 8RR, United Kingdom

      IIF 3
    • icon of address Rosedean House, 4 Argyle Road, Barnet, Hertfordshire, EN5 4DX, United Kingdom

      IIF 4 IIF 5
    • icon of address Battle House, 1 East Barnet Road, New Barnet, Hertfordshire, EN4 8RR, United Kingdom

      IIF 6
    • icon of address Battle House (first Floor), 1 East Barnet Road, New Barnet, Hertfordshire, EN4 8RR, United Kingdom

      IIF 7
  • Mr Sunil Rajesh Gulabivala
    British born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosedean House, 4 Argyle Road, Barnet, EN5 4DX, England

      IIF 8
    • icon of address Rosedean House, 4 Argyle Road, Barnet, Hertfordshire, EN5 4DX, United Kingdom

      IIF 9
  • Mr Rajesh Gulabivala
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Argyle Road, Barnet, Hertfordshire, EN5 4DX, England

      IIF 10
    • icon of address Battle Houe, 1 East Barnet Road, Barnet, EN4 8RR, England

      IIF 11
    • icon of address Battle House, 1 East Barnet Road, Barnet, Hertfordshire, EN4 8RR

      IIF 12
    • icon of address Battle House, 1 East Barnet Road, New Barnet, Hertfordshire, EN4 8RR

      IIF 13
  • Gulabivala, Rajesh
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosedean House, 4 Argyle Road, Barnet, Hertfordshire, EN5 4DX, United Kingdom

      IIF 14 IIF 15
  • Gulabivala, Sunil Rajesh
    British born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosedean House, 4 Argyle Road, Barnet, EN5 4DX, England

      IIF 16
    • icon of address Rosedean House, 4 Argyle Road, Barnet, Hertfordshire, EN5 4DX, United Kingdom

      IIF 17
  • Gulabivala, Rajesh
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Argyle Road, Barnet, EN5 4DX, England

      IIF 18
    • icon of address 4 Argyle Road, Barnet, Hertfordshire, EN5 4DX

      IIF 19 IIF 20
    • icon of address Battle House, 1 East Barnet Road, Barnet, EN4 8RR, United Kingdom

      IIF 21
    • icon of address Battle House, 1 East Barnet Road, Barnet, Hertfordshire, EN4 8RR, England

      IIF 22
    • icon of address Battle House, 1 East Barnet Road, Barnet, Hertfordshire, EN4 8RR, United Kingdom

      IIF 23
    • icon of address Rosedean House, 4 Argyle Road, Barnet, EN5 4DX, England

      IIF 24 IIF 25 IIF 26
    • icon of address Rosedean House, 4 Argyle Road, Barnet, Hertfordshire, EN5 4DX, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Battle House, 1 East Barnet Road, New Barnet, Hertfordshire, EN4 8RR, United Kingdom

      IIF 31
    • icon of address Battle House (first Floor), 1 East Barnet Road, New Barnet, Hertfordshire, EN4 8RR, United Kingdom

      IIF 32
    • icon of address 18, Eva Road, Romford, RM6 4NA, England

      IIF 33
  • Gulabivala, Rajesh
    British accountant born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Argyle Road, Barnet, EN5 4DX, United Kingdom

      IIF 34
    • icon of address 4 Argyle Road, Barnet, Hertfordshire, EN5 4DX

      IIF 35 IIF 36 IIF 37
    • icon of address Battle Houe, 1 East Barnet Road, Barnet, EN4 8RR, England

      IIF 39
    • icon of address Battle House, 1 East Barnet Road, Barnet, EN4 8RR, United Kingdom

      IIF 40
    • icon of address Battle House, 1 East Barnet Road, Barnet, Hertfordshire, EN4 8RR, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Rosedean House, 4 Argyle Road, Barnet, EN5 4DX, England

      IIF 44
    • icon of address Battle House, 1 East Barnet Road, New Barnet, Hertfordshire, EN4 8RR, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address Battle House (first Floor), 1 East Barnet Road, New Barnet, Hertfordshire, EN4 8RR, United Kingdom

      IIF 51
    • icon of address C/o Taylors, Battle House, 1 East Barnet Road, New Barnet, Hertfordshire, EN4 8RR, United Kingdom

      IIF 52
  • Gulabivala, Rajesh
    British chartered accountant born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Argyle Road, Barnet, Hertfordshire, EN5 4DX

      IIF 53
    • icon of address Battle House, 1 East Barnet Road, Barnet, Hertfordshire, EN4 8RR

      IIF 54
    • icon of address Battle House, East Barnet Road, Barnet, Hertfordshire, EN4 8RR, England

      IIF 55
  • Gulabivala, Rajesh
    British accountant

    Registered addresses and corresponding companies
    • icon of address 4 Argyle Road, Barnet, Hertfordshire, EN5 4DX

      IIF 56
  • Gulabivala, Rajesh

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 30
  • 1
    BILOPINE LIMITED - 1992-07-30
    icon of address Rosedean House, 4 Argyle Road, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2013-02-11 ~ now
    IIF 22 - Director → ME
  • 2
    icon of address C/o Taylors Battle House, 1 East Barnet Road, New Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-11-05 ~ dissolved
    IIF 52 - Director → ME
  • 3
    icon of address Rosedean House, 4 Argyle Road, Barnet, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,538 GBP2024-05-31
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 27 - Director → ME
  • 4
    icon of address Rosedean House, 4 Argyle Road, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 29 - Director → ME
  • 5
    icon of address Battle House, 1 East Barnet Road, New Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-14 ~ dissolved
    IIF 48 - Director → ME
  • 6
    icon of address Rosedean House, 4 Argyle Road, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Rosedean House, 4 Argyle Road, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-27 ~ now
    IIF 32 - Director → ME
  • 8
    icon of address Rosedean House, 4 Argyle Road, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2003-12-15 ~ now
    IIF 20 - Director → ME
  • 9
    icon of address Rosedean House, 4 Argyle Road, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,318 GBP2024-03-31
    Officer
    icon of calendar 2003-12-15 ~ now
    IIF 26 - Director → ME
  • 10
    icon of address Battle House, 1 East Barnet Road, New Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-30 ~ dissolved
    IIF 46 - Director → ME
  • 11
    icon of address Rosedean House, 4 Argyle Road, Barnet, England
    Active Corporate (3 parents)
    Equity (Company account)
    27,283 GBP2024-05-31
    Officer
    icon of calendar 2015-05-31 ~ now
    IIF 25 - Director → ME
  • 12
    icon of address Battle House, 1 East Barnet Road, New Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Battle House, 1 East Barnet Road, New Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-06 ~ dissolved
    IIF 47 - Director → ME
  • 14
    icon of address Rosedean House, 4 Argyle Road, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,347 GBP2024-03-31
    Officer
    icon of calendar 2013-03-11 ~ now
    IIF 21 - Director → ME
  • 15
    icon of address Rosedean House, 4 Argyle Road, Barnet, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,851 GBP2023-12-31
    Officer
    icon of calendar 2014-09-01 ~ now
    IIF 24 - Director → ME
  • 16
    DISON LIMITED - 2001-05-09
    icon of address Modhas Carinya, Tudor Road, New Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -7,394 GBP2023-03-31
    Officer
    icon of calendar 2001-05-03 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    NIKA TRADING LTD - 2019-08-14
    icon of address 18 Eva Road, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -72 GBP2024-03-31
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 33 - Director → ME
  • 18
    icon of address Battle House, 1 East Barnet Road, New Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-25 ~ dissolved
    IIF 36 - Director → ME
  • 19
    RIKI SOSPISIO LIMITED - 2008-03-22
    ETF MERCHANT LTD - 2005-10-11
    icon of address Rosedean House, 4 Argyle Road, Barnet, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    26,722 GBP2024-03-31
    Officer
    icon of calendar 2003-12-15 ~ now
    IIF 19 - Director → ME
  • 20
    icon of address Rosedean House, 4 Argyle Road, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    282 GBP2023-11-30
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 30 - Director → ME
  • 21
    icon of address Battle House, 1 East Barnet Road, New Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-22 ~ dissolved
    IIF 49 - Director → ME
  • 22
    icon of address Rosedean House, 4 Argyle Road, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,964 GBP2024-07-31
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 18 - Director → ME
    icon of calendar 2020-08-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-08-30 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 23
    icon of address Rosedean House, 4 Argyle Road, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    106,342 GBP2024-03-31
    Officer
    icon of calendar 2011-12-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address Rosedean House, 4 Argyle Road, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,731 GBP2024-06-30
    Officer
    icon of calendar 2023-12-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-12-27 ~ 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
  • 25
    CAMBRIDGE ACADEMIC CONSULTANTS LTD - 2021-04-26
    icon of address Battle Houe, 1 East Barnet Road, Barnet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2021-04-23 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address Rosedean House, 4 Argyle Road, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address Battle House, 1 East Barnet Road, New Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,745 GBP2017-12-31
    Officer
    icon of calendar 2011-07-20 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 28
    MULHOLLAND CONSTRUCTION LIMITED - 2011-06-06
    icon of address Battle House, 1 East Barnet Road, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2010-02-20 ~ dissolved
    IIF 42 - Director → ME
  • 29
    icon of address Rosedean House, 4 Argyle Road, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,057 GBP2024-05-31
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 28 - Director → ME
  • 30
    LIBIYACONSULT LIMITED - 2016-06-10
    icon of address Rosedean House, 4 Argyle Road, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    90 GBP2024-09-30
    Officer
    icon of calendar 2012-09-25 ~ now
    IIF 31 - Director → ME
Ceased 14
  • 1
    icon of address Battle House, 1 East Barnet Road, Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    135 GBP2016-12-31
    Officer
    icon of calendar 2017-03-16 ~ 2017-12-04
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ 2017-12-04
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 2
    STERLING TRADING LTD - 2022-03-02
    icon of address Rosedean House, 4 Argyle Road, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,202 GBP2024-10-31
    Officer
    icon of calendar 2020-10-08 ~ 2020-10-08
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ 2020-10-08
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 3
    icon of address C/o Taylors Battle House, 1 East Barnet Road, New Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    261 GBP2020-07-31
    Officer
    icon of calendar 2018-07-19 ~ 2020-01-01
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ 2020-01-01
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    icon of address Rosedean House, 4 Argyle Road, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,595 GBP2024-03-31
    Officer
    icon of calendar 2022-11-01 ~ 2022-12-31
    IIF 44 - Director → ME
  • 5
    icon of address Rosedean House, 4 Argyle Road, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2003-12-15 ~ 2005-12-31
    IIF 57 - Secretary → ME
  • 6
    icon of address Rosedean House, 4 Argyle Road, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,318 GBP2024-03-31
    Officer
    icon of calendar 2003-12-15 ~ 2005-08-04
    IIF 58 - Secretary → ME
  • 7
    icon of address Rosedean House, 4 Argyle Road, Barnet, England
    Active Corporate (3 parents)
    Equity (Company account)
    27,283 GBP2024-05-31
    Officer
    icon of calendar 2012-05-16 ~ 2014-06-01
    IIF 41 - Director → ME
  • 8
    icon of address Battle House, 1 East Barnet Road, New Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-20 ~ 2010-03-24
    IIF 35 - Director → ME
  • 9
    icon of address 160 Ballards Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2011-07-11 ~ 2011-08-01
    IIF 43 - Director → ME
  • 10
    MAYA PATISSERIE LIMITED - 2009-09-25
    icon of address Battle House, 1 East Barnet Road, New Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-23 ~ 2009-11-02
    IIF 38 - Director → ME
  • 11
    RIKI SOSPISIO LIMITED - 2008-03-22
    ETF MERCHANT LTD - 2005-10-11
    icon of address Rosedean House, 4 Argyle Road, Barnet, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    26,722 GBP2024-03-31
    Officer
    icon of calendar 2003-12-15 ~ 2005-10-11
    IIF 59 - Secretary → ME
  • 12
    icon of address Battle House (first Floor), 1 East Barnet Road, Barnet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    205 GBP2017-05-31
    Officer
    icon of calendar 2012-05-03 ~ 2013-04-30
    IIF 55 - Director → ME
  • 13
    icon of address Rosedean House, 4 Argyle Road, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,964 GBP2024-07-31
    Officer
    icon of calendar 2020-07-30 ~ 2020-08-30
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ 2020-08-30
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 14
    icon of address 79 Laurel Way, London, England
    Active Corporate
    Equity (Company account)
    -3,057 GBP2022-12-31
    Officer
    icon of calendar 2003-04-22 ~ 2020-09-15
    IIF 37 - Director → ME
    icon of calendar 2003-04-22 ~ 2020-09-15
    IIF 56 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.