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

Rakesh Gupta

    Related profiles found in government register
  • Rakesh Gupta
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Atlas 5, Balby Carr Bank, Doncaster, DN4 5JT, England

      IIF 1
  • Mr Rajesh Gupta
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Chatsworth Road, Ealing, London, W5 3DB

      IIF 2
  • Mr Rajesh Gupta
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Chatsworth Road, London, W5 3DB

      IIF 3
  • Mr Rakesh Kumar Gupta
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, St. Sepulchre Gate West, Doncaster, DN1 3AH, England

      IIF 4
    • icon of address 228, Sandringham Road, Doncaster, DN2 5JE, England

      IIF 5
    • icon of address Equitable House, 55 Pellon Lane, Halifax, West Yorkshire, HX1 5SP

      IIF 6
  • Gupta, Rakesh Kumar
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, St. Sepulchre Gate West, Doncaster, DN1 3AH, England

      IIF 7
    • icon of address 1st Floor, Atlas 5, Balby Carr Bank, Doncaster, DN4 5JT, England

      IIF 8
    • icon of address Atlas 5, Balby Carr Bank, Doncaster, South Yorkshire, DN4 5JT, England

      IIF 9
  • Gupta, Rakesh Kumar
    British clothing retailer born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivy Cottage, Burnham Close, Bessacarr, Doncaster, South Yorkshire, DN4 7RE

      IIF 10
  • Gupta, Rakesh Kumar
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 228, Sandringham Road, Doncaster, DN2 5JE, England

      IIF 11
  • Gupta, Rakesh Kumar
    British property landlord born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Equitable House, 55 Pellon Lane, Halifax, West Yorkshire, HX1 5SP, United Kingdom

      IIF 12
  • Mr Rajesh Kumar Gupta
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Equitable House, 55 Pellon Lane, Halifax, West Yorkshire, HX1 5SP, England

      IIF 13 IIF 14
    • icon of address Equitable House, 55 Pellon Lane, Halifax, West Yorkshire, HX1 5SP, United Kingdom

      IIF 15
  • Mr Rajesh Kumar Gupta
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Chatsworth Road, Ealing, W5 3DB, United Kingdom

      IIF 16
    • icon of address C/o Eda Professional Services, Burnfield House,4a, Burnfield Avenue, Glasgow, G46 7TL

      IIF 17
    • icon of address Suite 334 Baltic Chambers, 50 Wellington Street, Glasgow, G2 6HJ, Scotland

      IIF 18
    • icon of address 4 Chatsworth Road, Ealing, London, W5 3DB

      IIF 19
    • icon of address 4, Chatsworth Road, London, W5 3DB

      IIF 20 IIF 21
    • icon of address 4, Chatsworth Road, London, W5 3DB, England

      IIF 22 IIF 23
    • icon of address 4, Chatsworth Road, London, W5 3DB, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Gupta, Rajesh Kumar
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Equitable House, 55 Pellon Lane, Halifax, West Yorkshire, HX1 5SP, England

      IIF 28 IIF 29
  • Gupta, Rajesh Kumar
    British clothing retailer born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 30
  • Gupta, Rajesh Kumar
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Eda Professional Services, Burnfield House,4a, Burnfield Avenue, Glasgow, G46 7TL

      IIF 31
    • icon of address 4, Chatsworth Road, London, W5 3DB, England

      IIF 32
    • icon of address 4, Chatsworth Road, London, W5 3DB, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Gupta, Rajesh Kumar
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Chatsworth Road, London, W5 3DB, United Kingdom

      IIF 36
  • Gupta, Rakesh Kumar
    British clothing retailer

    Registered addresses and corresponding companies
    • icon of address Ivy Cottage, Burnham Close, Bessacarr, Doncaster, South Yorkshire, DN4 7RE

      IIF 37
  • Gupta, Rajesh
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gupta, Rajesh
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Chatsworth Road, Ealing, W5 3DB, United Kingdom

      IIF 45
  • Gupta, Rajesh Kumar
    British clothing retailer born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Equitable House, 55 Pellon Lane, Halifax, West Yorkshire, HX1 5SP, United Kingdom

      IIF 46
  • Gupta, Rajesh

    Registered addresses and corresponding companies
    • icon of address 4 Chatsworth Road, Ealing, London, W5 3DB

      IIF 47
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 143 St. Sepulchre Gate West, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -668 GBP2024-04-30
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4 Chatsworth Road, Ealing, London
    Active Corporate (2 parents)
    Equity (Company account)
    198,014 GBP2024-07-31
    Officer
    icon of calendar 2005-07-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4 Chatsworth Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Equitable House, 55 Pellon Lane, Halifax, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 4 Chatsworth Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    797,005 GBP2024-06-30
    Officer
    icon of calendar 2007-10-02 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-06-18 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address 4 Chatsworth Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    916,621 GBP2024-07-31
    Officer
    icon of calendar 2010-02-05 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Eda Professional Services Ltd, Suite 334 Baltic Chambers, Glasgow, Scotland
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-10-18 ~ now
    IIF 18 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 18 - Has significant influence or controlOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 9
    icon of address 4 Chatsworth Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,094,269 GBP2024-07-31
    Officer
    icon of calendar 2012-05-15 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4 Chatsworth Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 228 Sandringham Road, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    icon of address C/o Eda Professional Services, Burnfield House,4a, Burnfield Avenue, Glasgow
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2017-10-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 4 Chatsworth Road, Ealing, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,361,318 GBP2024-07-31
    Officer
    icon of calendar 2005-11-04 ~ now
    IIF 38 - Director → ME
    icon of calendar 2012-01-01 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4 Chatsworth Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -52 GBP2024-10-31
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    93,577 GBP2023-01-31
    Officer
    icon of calendar 2002-10-30 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4 Chatsworth Road, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 4 Chatsworth Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,010,395 GBP2024-09-30
    Officer
    icon of calendar 2015-09-04 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-09-03 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    RKG INVESTMENTS LIMITED - 2024-06-01
    LAKESIDE INVESTMENTS YORKSHIRE LIMITED - 2025-04-03
    icon of address Equitable House, 55 Pellon Lane, Halifax, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-03-30 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Equitable House, 55 Pellon Lane, Halifax, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-13 ~ dissolved
    IIF 46 - Director → ME
    IIF 12 - Director → ME
  • 20
    icon of address 4 Chatsworth Road, Ealing, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-05-22 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address 370 Northolt Road, Harrow, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 32 - Director → ME
  • 22
    icon of address 1st Floor Atlas 5, Balby Carr Bank, Doncaster, England
    Active Corporate (4 parents)
    Equity (Company account)
    44,665 GBP2024-04-30
    Officer
    icon of calendar 2017-03-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 23
    GLINDALE LIMITED - 1991-01-23
    icon of address 4 Chatsworth Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,991,567 GBP2024-06-30
    Officer
    icon of calendar 2008-06-30 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    93,577 GBP2023-01-31
    Officer
    icon of calendar 2002-10-30 ~ 2017-02-01
    IIF 10 - Director → ME
    icon of calendar 2002-10-30 ~ 2017-02-01
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-06
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.