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 Rajinder Singh Basi

    Related profiles found in government register
  • Mr Rajinder Singh Basi
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Kings Avenue, London, N21 3NA

      IIF 1
    • icon of address Suite 501, Unit 2 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 2
    • icon of address 21, Russell Drive, Wollaton, Nottingham, Nottinghamshire, NG8 2BA

      IIF 3
    • icon of address Northgate House, North Gate, New Basford, Nottingham, NG7 7BQ, England

      IIF 4
    • icon of address Northgate House, North Gate, Nottingham, NG7 7BQ, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Mr Rajinder Basi
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 376 London Road, Hadleigh, Benfleet, Essex, SS7 2DA, England

      IIF 8
  • Rajinder Basi
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northgate House, North Gate, Nottingham, NG7 7BQ, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Basi, Rajinder Singh
    British company director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Kings Avenue, London, N21 3NA

      IIF 12
    • icon of address 21, Russell Drive, Wollaton, Nottingham, Nottinghamshire, NG8 2BA, United Kingdom

      IIF 13
    • icon of address Northgate House, North Gate, Nottingham, NG7 7BQ, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Basi, Rajinder Singh
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ninth Floor 80, Mosley Street, Manchester, M2 3FX, United Kingdom

      IIF 17
    • icon of address 21 Russell Drive, Wollaton, Nottingham, Nottinghamshire, NG8 2BA

      IIF 18 IIF 19
    • icon of address Northgate House, North Gate, New Basford, Nottingham, NG7 7BQ, England

      IIF 20
  • Basi, Rajinder Singh
    British it consultant born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG

      IIF 21
    • icon of address 21 Russell Drive, Wollaton, Nottingham, Nottinghamshire, NG8 2BA

      IIF 22
  • Basi, Rajinder
    British company director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Basi, Rajinder
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 376 London Road, Hadleigh, Benfleet, Essex, SS7 2DA, England

      IIF 26
  • Mr Rajinder Basi
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 27
  • Basi, Rajinder
    British accountant born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 28
  • Basi, Rajinder Singh
    British

    Registered addresses and corresponding companies
    • icon of address 21 Russell Drive, Wollaton, Nottingham, Nottinghamshire, NG8 2BA

      IIF 29
  • Basi, Rajinder Singh
    British it consultant

    Registered addresses and corresponding companies
    • icon of address 21 Russell Drive, Wollaton, Nottingham, Nottinghamshire, NG8 2BA

      IIF 30
  • Basi, Rajinder

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 21 Russell Drive, Wollaton, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2022-08-31
    Officer
    icon of calendar 2006-05-12 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2006-05-12 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of address Northgate House, North Gate, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -173,593 GBP2022-10-31
    Officer
    icon of calendar 2020-10-16 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2020-10-16 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    FLEXIRAX UK LIMITED - 2020-03-11
    THE PORTAL DC NOTTINGHAM LIMITED - 2015-06-03
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -169,665 GBP2021-05-31
    Officer
    icon of calendar 2014-12-23 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2014-12-23 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    icon of address Northgate House, North Gate, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-02-28
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    SECRET CIRCUS LIMITED - 2006-07-21
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-20 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2008-08-20 ~ dissolved
    IIF 30 - Secretary → ME
  • 6
    ALENTUS UK LIMITED - 2011-05-13
    ARETI INTERNET LTD - 2008-06-13
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-08 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address Northgate House North Gate, New Basford, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63,547 GBP2023-03-31
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    icon of address Northgate House, North Gate, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,114 GBP2023-02-28
    Officer
    icon of calendar 2019-02-06 ~ now
    IIF 16 - Director → ME
    icon of calendar 2019-02-06 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    icon of address Northgate House, North Gate, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2019-09-05 ~ now
    IIF 15 - Director → ME
    icon of calendar 2019-09-05 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 10
    RUSSELL SPECIALTIES LIMITED - 2014-02-13
    RUSSELL TECHNOLOGIES LIMITED - 2008-05-19
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    176,532 GBP2021-04-30
    Officer
    icon of calendar 2014-01-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 11
    icon of address 840 Ibis Court Centre Park, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -885 GBP2025-03-31
    Officer
    icon of calendar 2014-12-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 21 Russell Drive Wollaton, Nottingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    52,885 GBP2020-08-31
    Officer
    icon of calendar 2006-08-22 ~ dissolved
    IIF 19 - Director → ME
  • 13
    icon of address Northgate House, North Gate, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-25 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2022-11-25 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 14
    icon of address Northgate House, North Gate, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-18 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2022-11-18 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-21 ~ 2023-07-17
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ 2023-07-17
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    INVESTMENTS IN INNOVATION LIMITED - 2012-12-07
    icon of address Yorkshire House, 18 Chapel Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-16 ~ 2013-11-29
    IIF 17 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.