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

Somani, Rajesh Rameshchandra

    Related profiles found in government register
  • Somani, Rajesh Rameshchandra
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
  • Somani, Rajesh Rameshchandra
    British business born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 99 Henleaze Road, Henleaze, Bristol, Avon, BS9 4JP

      IIF 8
    • 63 Mount Avenue, Ealing, London, Middlesex, W5 1PN

      IIF 9
    • Unit 2, The Bridge Business Centre, Bridge Road, Southall, Middlesex, UB2 4AY, United Kingdom

      IIF 10
  • Somani, Rajesh Rameshchandra
    British businessman born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Avanti House Secondary School, Wemborough Road, Stanmore, HA7 2EQ, England

      IIF 11
  • Somani, Rajesh Rameshchandra
    British company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 63 Mount Avenue, Ealing, London, Middlesex, W5 1PN

      IIF 12
  • Somani, Rajesh Rameshchandra
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 63, Mount Avenue, London, W5 1PN, United Kingdom

      IIF 13
    • Unit 2, The Bridge Business Centre, Bridge Road, Southall, Middlesex, UB2 4AY, United Kingdom

      IIF 14
  • Somani, Rajesh Rameshchandra
    British trading born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3a Tuffley Park, Lower Tuffley Lane, Gloucester, Gloucestershire, GL2 5DP

      IIF 15
    • Unit 2, The Bridge Business Centre, Bridge Road, Southall, Middlesex, UB2 4AY, United Kingdom

      IIF 16
  • Mr Rajesh Rameshchandra Somani
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
  • Somani, Rajesh
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3a Tuffley Park, Lower Tuffley Lane, Gloucester, Gloucestershire, GL2 5DP

      IIF 25
  • Mr Rajesh Rameshchandra Somani
    British born in November 1963

    Registered addresses and corresponding companies
  • Somani, Rajesh
    British business

    Registered addresses and corresponding companies
    • 63 Mt Avenue, Ealing, London, W5 1PN

      IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    Ph Mossfon Building Second Floor, East 54 Street, Panama, Republic Of Panama, Panama
    Active Corporate (1 parent)
    Beneficial owner
    2007-03-14 ~ now
    IIF 27 - Ownership of shares - More than 25%OE
  • 2
    MOBILECOM.COM UK LIMITED - 2003-11-11
    Unit 2, The Bridge Business Centre, Bridge Road, Southall, Middlesex
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    2010-01-12 ~ dissolved
    IIF 10 - Director → ME
  • 3
    63 Mount Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    2022-09-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-09-20 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 4
    63 Mount Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-05-18 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 5
    Po Box 61035 Jebel Ali, Dubai, Uae, United Arab Emirates
    Active Corporate (1 parent)
    Beneficial owner
    2004-12-13 ~ now
    IIF 30 - Ownership of shares - More than 25%OE
  • 6
    63 Mount Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-12-28 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 7
    Flat 607 Al Ain Center, Mankhiool Road, Dubai, Uae, United Arab Emirates
    Active Corporate (1 parent)
    Beneficial owner
    2017-11-22 ~ now
    IIF 26 - Ownership of shares - More than 25%OE
  • 8
    63 Mount Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    Commonwealth Trust Limited Drake Chambers, Po Box 3321, Road Town, Tortola, Virgin Islands, British
    Active Corporate (1 parent)
    Beneficial owner
    2015-12-30 ~ now
    IIF 29 - Ownership of shares - More than 25%OE
  • 10
    3a Tuffley Park, Lower Tuffley Lane, Gloucester, Gloucestershire
    Active Corporate (1 parent)
    Equity (Company account)
    88,191 GBP2024-12-31
    Officer
    2024-11-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-12-30 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    40 Harborne Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-06-20 ~ dissolved
    IIF 13 - Director → ME
  • 12
    63 Mount Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,379 GBP2024-01-31
    Officer
    2023-01-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-01-20 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 13
    Ph Mossfon Building Second Floor, East 54 Street, Panama, Republic Of Panama, Panama
    Active Corporate (1 parent)
    Beneficial owner
    2010-10-05 ~ now
    IIF 28 - Ownership of shares - More than 25%OE
  • 14
    63 Mount Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2023-12-17 ~ now
    IIF 7 - Director → ME
  • 15
    VIBGYOR REAL ESTATE LIMITED - 2025-10-21
    63 Mount Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-12-08 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    Message - Link, 3 Tuffley Park, Lower Tuffley Lane, Gloucester
    Dissolved Corporate (1 parent)
    Officer
    2010-01-12 ~ 2011-02-14
    IIF 8 - Director → ME
  • 2
    MOBILECOM.COM UK LIMITED - 2003-11-11
    Unit 2, The Bridge Business Centre, Bridge Road, Southall, Middlesex
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    2007-03-01 ~ 2007-07-18
    IIF 31 - Secretary → ME
  • 3
    C/o Avanti House Secondary School, Wemborough Road, Stanmore, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    282,302 GBP2023-09-01 ~ 2024-08-31
    Officer
    2013-07-18 ~ 2019-10-02
    IIF 11 - Director → ME
  • 4
    JEMBERT 52000 LIMITED - 1997-02-18
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    2006-02-26 ~ 2006-02-26
    IIF 12 - Director → ME
  • 5
    3a Tuffley Park, Lower Tuffley Lane, Gloucester, Gloucestershire
    Active Corporate (1 parent)
    Equity (Company account)
    88,191 GBP2024-12-31
    Officer
    2010-04-30 ~ 2011-02-14
    IIF 15 - Director → ME
  • 6
    AIR FREIGHT LIMITED - 2004-10-18
    Aurora 135 First Floor, 71-75 Uxbridge Road, Ealing, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    885,605 GBP2023-12-30
    Officer
    2010-01-04 ~ 2010-04-14
    IIF 16 - Director → ME
    2010-04-14 ~ 2013-07-01
    IIF 14 - Director → ME
  • 7
    STAR WEALTH (UK) LIMITED - 2009-06-30
    SOMANY PROPERTIES LIMITED - 2009-02-05
    AL SPORTS LIMITED - 2006-02-27
    Unit 2 The Bridge Business, Centre Bridge Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2008-03-01 ~ 2011-02-14
    IIF 9 - Director → ME
  • 8
    63 Mount Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    2023-12-17 ~ 2024-06-02
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors 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.