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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Rayarel, Sanjay

    Related profiles found in government register
  • Rayarel, Sanjay
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Texel Close, Oakridge Park, Milton Keynes, MK14 6GL, England

      IIF 1
    • Cherry Trees, 63 Valley Road, Rickmansworth, WD3 4DT, England

      IIF 2 IIF 3 IIF 4
  • Rayarel, Sanjay
    British dentist born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 46, Wedgwood Street, Aylesbury, HP19 7HL, United Kingdom

      IIF 5
    • 19, Ashbury Close, Hatfield, AL10 9SQ, England

      IIF 6
  • Rayarel, Sanjay
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 15 Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ, England

      IIF 7
  • Rayarel, Sanjay
    British none born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Eastgate House, 46 Wedgewood Street, Fairford Leys, Aylesbury, Buckinghamshire, HP19 7HL

      IIF 8
  • Rayarel, Sanjay
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Valley Road, Rickmansworth, WD3 4DT, United Kingdom

      IIF 9
  • Rayarel, Sanjay
    British dentist born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eastgate House, 46, Wedgewood Street, 46 Wedgewood Street, Aylesbury, HP19 7HL, England

      IIF 10
  • Mr Sanjay Rayarel
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 46, Wedgwood Street, Aylesbury, HP19 7HL, United Kingdom

      IIF 11
    • Eastgate House, 46 Wedgewood Street, Fairford Leys, Aylesbury, Buckinghamshire, HP19 7HL, Uk

      IIF 12
    • Clarence House, 35 Clarence Street, Market Harborough, Leicestershire, LE16 7NE

      IIF 13
    • Unit 5, Texel Close, Oakridge Park, Milton Keynes, MK14 6GL, England

      IIF 14 IIF 15
    • 15 Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ, England

      IIF 16
    • 6, Moor Park Road, Northwood, HA6 2DN, England

      IIF 17
    • Cherry Trees, 63 Valley Road, Rickmansworth, WD3 4DT, England

      IIF 18 IIF 19 IIF 20
  • Rayarel, Sanjay, Dr
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Junction Dental Centre, 6, Station Road, Watford, Hertfordshire, WD17 1EQ, United Kingdom

      IIF 21
  • Rayarel, Sanjay, Dr
    British dentist born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eastgate House, 46 Wedgewood Street, Aylesbury, HP19 7HL, United Kingdom

      IIF 22
  • Rayarel, Sanjay Amritlal, Dr
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Valley Road, Rickmansworth, WD3 4DT, England

      IIF 23
  • Rayarel, Sanjay Amritlal, Dr
    British company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 24
  • Rayarel, Sanjay Amritlal, Dr
    British dentist born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eastgate Dental Practice, 46, Eastgate House, Wedgewood Street, Aylesbury, Buckinghamshire, HP19 7HL, United Kingdom

      IIF 25
    • Unit 6, Texel Close, Oakridge Park, Milton Keynes, Buckinghamshire, MK14 6GL, United Kingdom

      IIF 26
  • Rayarel, Sanjay Amritlal, Dr
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eastgate House, 46, Wedgewood Street, Aylesbury, HP19 7HL, United Kingdom

      IIF 27
  • Sanjay Rayarel
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Junction Dental Centre, 6, Station Road, Watford, WD17 1EQ, United Kingdom

      IIF 28
  • Dr Sanjay Rayarel
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eastgate House, 46 Wedgewood Street, Aylesbury, HP19 7HL, United Kingdom

      IIF 29
  • Mr Sanjay Rayarel
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Valley Road, Rickmansworth, WD3 4DT, United Kingdom

      IIF 30
  • Sanjay Amritlal Rayarel
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 31
  • Dr Sanjay Amritlal Rayarel
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eastgate Dental Practice, 46, Eastgate House, Wedgewood Street, Aylesbury, HP19 7HL, United Kingdom

      IIF 32
    • Eastgate House, 46, Wedgewood Street, Aylesbury, HP19 7HL, United Kingdom

      IIF 33
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 34
    • Unit 6, Texel Close, Oakridge Park, Milton Keynes, MK14 6GL, United Kingdom

      IIF 35
    • Unit 6, Texel Close, Oakridge Park, Milton Keynes, MK14 6GL, England

      IIF 36
child relation
Offspring entities and appointments 17
  • 1
    EASTGATE DENTAL CENTRE LIMITED
    07295693
    15 Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (9 parents)
    Officer
    2010-06-25 ~ 2022-08-01
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-08-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 2
    EASTGATE EYES LIMITED
    08499277
    Clarence House, 35 Clarence Street, Market Harborough, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2013-04-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    EASTGATE ORTHODONTICS LTD
    11571747
    15 Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (10 parents)
    Officer
    2018-09-17 ~ 2022-08-01
    IIF 27 - Director → ME
    Person with significant control
    2018-09-17 ~ 2022-08-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 4
    ELDERFERN LTD
    06816443
    Cherry Trees, 63 Valley Road, Rickmansworth, England
    Active Corporate (5 parents)
    Officer
    2009-02-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-05-08
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    FITNESS INVESTMENTS LTD
    10352213
    46 Wedgwood Street, Aylesbury, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-08-31 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 11 - Has significant influence or control OE
  • 6
    JUNCTION DENTAL CENTRE LTD
    15182536
    Junction Dental Centre, 6, Station Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-10-03 ~ 2025-05-08
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 7
    LOTUS EVENTS (LONDON) LIMITED
    13435785
    32 Woodstock Grove Shepherds Bush, London, England
    Active Corporate (5 parents)
    Officer
    2021-06-03 ~ 2021-10-28
    IIF 24 - Director → ME
    Person with significant control
    2023-01-26 ~ 2023-05-18
    IIF 31 - Has significant influence or control OE
    2021-06-03 ~ 2021-10-26
    IIF 34 - Ownership of shares – 75% or more OE
  • 8
    MILTON KEYNES 247 LIMITED
    10734104
    Unit 6 Texel Close, Oakridge Park, Milton Keynes, England
    Active Corporate (6 parents)
    Officer
    2018-08-09 ~ 2026-02-12
    IIF 23 - Director → ME
    Person with significant control
    2018-08-20 ~ 2026-02-12
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    OAKRIDGE MK LIMITED
    10552686
    Unit 5 Texel Close, Oakridge Park, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    2017-01-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-05-08 ~ 2025-05-08
    IIF 14 - Ownership of shares – 75% or more OE
    2017-01-09 ~ 2025-05-08
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 10
    OAKRIDGE PARK DENTAL CARE LIMITED
    10559266
    Eastgate House 46 Wedgewood Street, Fairford Leys, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2017-01-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 12 - Has significant influence or control OE
  • 11
    PRIMROSE PROPERTY LIMITED
    10487765
    Cherry Trees, 63 Valley Road, Rickmansworth, England
    Active Corporate (2 parents)
    Officer
    2016-11-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-11-21 ~ 2025-05-08
    IIF 18 - Ownership of shares – 75% or more OE
  • 12
    RAYAREL GROUP LTD
    16264047
    63 Valley Road, Rickmansworth, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2025-02-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 13
    RIVERSIDE AYLESBURY LTD
    13796783
    46 Wedgewood Street, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-12-13 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 14
    SRP INVESTMENTS LIMITED
    03980150
    Cherry Trees, 63 Valley Road, Rickmansworth, England
    Active Corporate (7 parents)
    Officer
    2000-04-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 15
    SS ASSET HOLDINGS LTD
    10760225
    Eastgate House, 46 Wedgewood Street, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-05-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-05-09 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    SS ASSET MANAGEMENT LIMITED
    09062944
    6 Moor Park Road, Northwood, England
    Active Corporate (3 parents)
    Officer
    2014-05-30 ~ 2018-11-27
    IIF 10 - Director → ME
    Person with significant control
    2016-05-31 ~ 2018-11-27
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    STAFFORD 247 LTD
    12835466
    Unit 6 Texel Close, Oakridge Park, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-08-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-08-25 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.