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 Neeraj Bajaj

    Related profiles found in government register
  • Mr Neeraj Bajaj
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Wellesley House, 98-102, Cranbrook Road, Ilford, Essex, IG1 4NH, England

      IIF 1 IIF 2
    • icon of address 604, Eastern Avenue, Ilford, IG2 6PQ, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Office Gold, Building 3, Chiswick Park, 566 Chiswick High Road, London, W4 5YA, England

      IIF 6
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 7 IIF 8 IIF 9
  • Mr Neeraj Bajaj
    Indian born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 604, Eastern Avenue, Ilford, IG2 6PQ, England

      IIF 10
    • icon of address 258, Seven Sisters Road, Finsbury Park, London, N4 2HY, United Kingdom

      IIF 11
  • Mr. Neeraj Bajaj
    Indian born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 604, Eastern Avenue, Ilford, IG2 6PQ, England

      IIF 12
    • icon of address Office Gold, Building 3 Chiswick Park, 566 Chiswick High Road, London, W4 5YA, England

      IIF 13
  • Bajaj, Neeraj
    British businessman born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellesley House, 1st Floor, 98-102 Cranbrook Road, Ilford, IG1 4NH, England

      IIF 14
  • Bajaj, Neeraj
    British commercial director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 604, Eastern Avenue, Ilford, IG2 6PQ, United Kingdom

      IIF 15
  • Bajaj, Neeraj
    British company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Wellesley House, 98-102, Cranbrook Road, Ilford, Essex, IG1 4NH, England

      IIF 16 IIF 17
    • icon of address 604, Eastern Avenue, Ilford, IG2 6PQ, United Kingdom

      IIF 18 IIF 19
  • Bajaj, Neeraj
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 20 IIF 21 IIF 22
  • Neeraj, Bajaj
    Indian company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office Gold, Building 3, Chiswick Park, 566 Chiswick High Road, London, W4 5YA, England

      IIF 23
  • Bajaj, Neeraj
    Indian business person born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 604, Eastern Avenue, Ilford, IG2 6PQ, England

      IIF 24
  • Bajaj, Neeraj
    Indian company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 604, Eastern Avenue, Ilford, IG2 6PQ, England

      IIF 25
  • Bajaj, Neeraj, Mr.
    Indian company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 604, Eastern Avenue, Ilford, IG2 6PQ, England

      IIF 26
  • Bajaj, Neeraj, Mr.
    Indian director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 258, Seven Sisters Road, Finsbury Park, London, N4 2HY, United Kingdom

      IIF 27
    • icon of address Office Gold, Building 3 Chiswick Park, 566 Chiswick High Road, London, W4 5YA, England

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 15f Harvey Centre, Harlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    318,758 GBP2024-10-31
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ now
    IIF 8 - Has significant influence or controlOE
  • 2
    icon of address 604 Eastern Avenue, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    icon of address 604 Eastern Avenue, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Office Gold Building 3 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 5
    icon of address Office Gold, Building 3 Chiswick Park, 566 Chiswick High Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    NV ENTERPRIESS LIMITED - 2019-03-26
    icon of address 1st Floor, Wellesley House, 98-102 Cranbrook Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    671,666 GBP2024-03-31
    Officer
    icon of calendar 2019-01-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    icon of address 15f Harvey Centre, Harlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    203,109 GBP2025-03-31
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ now
    IIF 9 - Has significant influence or controlOE
  • 8
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -32,619 GBP2024-07-31
    Officer
    icon of calendar 2020-07-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ now
    IIF 7 - Has significant influence or controlOE
  • 9
    icon of address Wellesley House 1st Floor, 98-102 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12 GBP2021-01-31
    Officer
    icon of calendar 2020-01-16 ~ dissolved
    IIF 14 - Director → ME
  • 10
    icon of address 1st Floor, Wellesley House, 98-102 Cranbrook Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Office Gold Building 3 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 604 Eastern Avenue, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    FAGL LTD
    - now
    FAGL INVESTMENTS LIMITED - 2022-08-01
    icon of address 604 Eastern Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,993 GBP2024-03-31
    Officer
    icon of calendar 2021-09-17 ~ 2022-06-10
    IIF 24 - Director → ME
  • 2
    icon of address 23 High Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -54,193 GBP2024-03-31
    Officer
    icon of calendar 2019-08-22 ~ 2020-01-21
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ 2020-01-21
    IIF 6 - Right to appoint or remove directors OE
    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
  • 3
    icon of address 258 Seven Sisters Road, Finsbury Park, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-09-01 ~ 2022-12-28
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ 2023-01-18
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - 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.