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 Rajnikant Jani

    Related profiles found in government register
  • Mr Rajnikant Jani
    British born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Marsh Close, Mill-hill, London, NW7 4NY, United Kingdom

      IIF 1
  • Mr Rajnikant Champaklal Jani
    British born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Marsh Close, London, NW7 4NY, England

      IIF 2 IIF 3
    • icon of address 7, Marsh Close, Mill Hill, London, NW7 4NY, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 6a, Popin Buisness Centre, South Way, Wembley, London, HA9 0HF, United Kingdom

      IIF 7
  • Jani, Rajnikant Champaklal
    British born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Marsh Close, London, NW7 4NY, United Kingdom

      IIF 8
    • icon of address 7 Marsh Close, Mill Hill, London, NW7 4NY, United Kingdom

      IIF 9
    • icon of address 6a, Popin Buisness Centre, South Way, Wembley, London, HA9 0HF, United Kingdom

      IIF 10
  • Jani, Rajnikant Champaklal
    British chartered accountant born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Marsh Close, London, NW7 4NY, England

      IIF 11
    • icon of address 7, Marsh Close, Mill Hill, London, NW7 4NY, United Kingdom

      IIF 12
    • icon of address 6a, Pop In Commercial Centre, South Way, Wembley, HA9 0HF, England

      IIF 13
  • Jani, Rajnikant Champaklal
    British director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, United Kingdom

      IIF 14
  • Jani, Rajnikant Champaklal
    born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Marsh Close, Mill Hill, London, NW7 4NY, United Kingdom

      IIF 15
  • Jani, Rajnikant
    born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Pop In Commercial Centre, South Way, Wembley, Middlesex, HA9 0HF, England

      IIF 16
  • Jani, Rajnikant Champaklal
    British chartered accountant born in April 1952

    Registered addresses and corresponding companies
    • icon of address 114 Nibthwaite Road, Harrow, Middlesex, HA1 1TG

      IIF 17
  • Jani, Rajnikant Champaklal

    Registered addresses and corresponding companies
    • icon of address 6a, Popin Buisness Centre, South Way, Wembley, London, HA9 0HF, United Kingdom

      IIF 18
  • Jani, Rajnikant

    Registered addresses and corresponding companies
    • icon of address Office 6a, 1st Floor, Popin, South Way, Wembley, London, HA9 0HF, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 7 Marsh Close, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    29,114 GBP2024-04-30
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 6a Pop In Commercial Centre, South Way, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 3
    icon of address 7 Marsh Close, Mill Hill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    101,935 GBP2024-04-30
    Officer
    icon of calendar 2002-05-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 6a Pop In Commercial Centre, South Way, Wembley
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2013-07-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 5
    icon of address 7 Marsh Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    209,238 GBP2024-03-31
    Officer
    icon of calendar 2010-05-21 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 2 - Has significant influence or controlOE
  • 6
    icon of address 6a, Popin Buisness Centre, South Way, Wembley, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 10 - Director → ME
    icon of calendar 2018-08-01 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 52 Burdon Lane, Cheam, Sutton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    IIF 19 - Secretary → ME
Ceased 4
  • 1
    L J & CO AFFINITY LIMITED - 2022-05-30
    HOPECREST MEDIA LIMITED - 2010-05-07
    LEONARD JAMES & CO ACCOUNTANTS LIMITED - 2019-10-31
    RESOLVENT LTD - 2014-07-08
    icon of address 11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,990 GBP2024-07-31
    Officer
    icon of calendar 2022-08-01 ~ 2024-09-01
    IIF 14 - Director → ME
  • 2
    icon of address 20 Riverside Drive Golders Green Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,726 GBP2024-03-31
    Officer
    icon of calendar 2012-01-23 ~ 2019-06-04
    IIF 16 - LLP Designated Member → ME
  • 3
    icon of address 119 Totteridge Lane, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -194,711 GBP2024-07-31
    Officer
    icon of calendar 2022-07-12 ~ 2025-07-09
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ 2025-07-08
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    YEAR 2000 SOFTWARE SOLUTIONS LIMITED - 2004-07-22
    icon of address 10 Sherington Avenue, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -210,351 GBP2017-08-31
    Officer
    icon of calendar 1997-05-07 ~ 1998-05-01
    IIF 17 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.