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

Basu, Rajdeep

    Related profiles found in government register
  • Basu, Rajdeep

    Registered addresses and corresponding companies
    • icon of address Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE

      IIF 1
    • icon of address Swan House, Q9 Ueens Road, Brentwood, Essex, CM14 4HE

      IIF 2
    • icon of address 135 / 137, Station Road, Chingford, London, E4 6AG, England

      IIF 3
    • icon of address Europa House, Goldstone Villas, Hove, East Sussex, BN3 3RQ, United Kingdom

      IIF 4 IIF 5
    • icon of address Victor Boorman & Co, Europa House, Goldstone Villas, Hove, East Sussex, BN3 3RQ, United Kingdom

      IIF 6
  • Basu, Rajdeep
    Indian director born in February 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Churchill House, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 7
  • Basu, Rajdeep
    Indian business born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Europa House, Goldstone Villas, Hove, East Sussex, BN3 3RQ, United Kingdom

      IIF 8
  • Basu, Rajdeep
    Indian company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Europa House, Goldstone Villas, Hove, East Sussex, BN3 3RQ, United Kingdom

      IIF 9 IIF 10
  • Basu, Rajdeep
    born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victor Boorman & Co, Europa House, Goldstone Villas, Hove, East Sussex, BN3 3RQ, United Kingdom

      IIF 11
  • Basu, Rajdeep
    Indian business born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Europa House, Goldstone Villas, Hove, East Sussex, BN3 3RQ, United Kingdom

      IIF 12 IIF 13
    • icon of address Victor Boorman & Co, Europa House, Goldstone Villas, Hove, East Sussex, BN3 3RQ, United Kingdom

      IIF 14
    • icon of address 135-137, Station Road, London, E4 6AG, England

      IIF 15 IIF 16
    • icon of address 135-137, Station Road, London, E4 6AG, United Kingdom

      IIF 17
    • icon of address 32, Curzon Street, London, W1J 7WS, United Kingdom

      IIF 18 IIF 19
    • icon of address 96, Chamberlayne Avenue, Wembley, HA9 8SS, United Kingdom

      IIF 20
  • Basu, Rajdeep
    Indian company chairman born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swan House, Q9 Ueens Road, Brentwood, Essex, CM14 4HE

      IIF 21
    • icon of address 135 / 137, Station Road, Chingford, London, E4 6AG, England

      IIF 22
  • Basu, Rajdeep
    Indian company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE

      IIF 23
    • icon of address 96, Chamberlayne Avenue, Wembley, Middlesex, HA9 8SS, England

      IIF 24
  • Mr Rajdeep Basu
    Indian born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE

      IIF 25
    • icon of address Swan House, Q9 Ueens Road, Brentwood, Essex, CM14 4HE

      IIF 26
    • icon of address Europa House, Goldstone Villas, Hove, East Sussex, BN3 3RQ, United Kingdom

      IIF 27 IIF 28
    • icon of address Victor Boorman & Co, Europa House, Goldstone Villas, Hove, BN3 3RQ, United Kingdom

      IIF 29
    • icon of address Victor Boorman & Co, Europa House, Goldstone Villas, Hove, East Sussex, BN3 3RQ, United Kingdom

      IIF 30
    • icon of address 135-137, Station Road, London, E4 6AG

      IIF 31 IIF 32 IIF 33
    • icon of address 135-137, Station Road, London, E4 6AG, United Kingdom

      IIF 35 IIF 36
    • icon of address 41, River Way, Loughton, IG10 3LJ, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Europa House, Goldstone Villas, Hove, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-04-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 96 Chamberlayne Avenue, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-13 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-04 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address Victor Boorman & Co, Europa House, Goldstone Villas, Hove, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-12 ~ dissolved
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ dissolved
    IIF 29 - Right to appoint or remove membersOE
    IIF 29 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 96 Chamberlayne Avenue, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-13 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address Europa House, Goldstone Villas, Hove, East Sussex, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2017-01-18 ~ now
    IIF 8 - Director → ME
    icon of calendar 2017-01-18 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 135-137 Station Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 135-137 Station Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-31 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 135-137 Station Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    07832571 LIMITED - 2013-09-06
    icon of address Swan House, Q9 Ueens Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -895,049 GBP2018-09-30
    Officer
    icon of calendar 2011-11-02 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2011-11-02 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 11
    icon of address 135-137 Station Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Swan House, 9 Queens Road, Brentwood, Essex
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,109,429 GBP2018-09-30
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2015-09-30 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    SOLARGISE CAPITAL LIMITED - 2021-10-19
    icon of address Europa House, Goldstone Villas, Hove, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    109 GBP2021-09-30
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    SOLARGISE VANCOR TECHNOLOGIES LTD - 2021-09-27
    SOLARGISE MATERIALS LTD - 2021-10-19
    icon of address Europa House, Goldstone Villas, Hove, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-08-10 ~ now
    IIF 10 - Director → ME
    icon of calendar 2018-08-10 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address Victor Boorman & Co, Europa House, Goldstone Villas, Hove, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 14 - Director → ME
    icon of calendar 2022-05-17 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Europa House, Goldstone Villas, Hove, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address 135 / 137 Station Road, Chingford, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-26 ~ 2020-11-27
    IIF 22 - Director → ME
    icon of calendar 2011-10-26 ~ 2020-11-27
    IIF 3 - Secretary → ME
  • 2
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,713 GBP2023-12-31
    Officer
    icon of calendar 2012-10-05 ~ 2013-07-10
    IIF 7 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.