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

Rajiv Patel

    Related profiles found in government register
  • Rajiv Patel
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Orange Street, London, WC2H 7EF, United Kingdom

      IIF 1
    • icon of address Gilmoora House Suite 412, 57-61 Mortimer Street, London, W1W 8HS, United Kingdom

      IIF 2
  • Mr Rajiv Patel
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Hadyn Park Road, London, W12 9AQ

      IIF 3
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Mr Rajiv Patel
    British born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 5
  • Mr Rajiv Biharilal Patel
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 6
  • Patel, Rajiv
    British company manager born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Patel, Rajiv
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Hadyn Park Road, London, W12 9AQ, England

      IIF 8
  • Patel, Rajiv
    British freelance music production born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Hadyn Park Rd, London, W12 9AQ, England

      IIF 9
  • Mr Rajiv Patel
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Orange Street, London, WC2H 7EF, United Kingdom

      IIF 10 IIF 11
    • icon of address Suie 412, Gilmoora House, 57-61 Mortimer Street, London, Uk, W1W 8HS, United Kingdom

      IIF 12
    • icon of address Suie 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 13
    • icon of address Suie 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, United Kingdom

      IIF 14
    • icon of address Suite 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS

      IIF 15
    • icon of address Suite 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 16 IIF 17 IIF 18
    • icon of address Suite 412 Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, United Kingdom

      IIF 19
    • icon of address 99, Vernon Drive, Stanmore, Middlesex, HA7 2BW, United Kingdom

      IIF 20
  • Patel, Rajiv
    British operations director born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 21
  • Mr Rajiv Patel
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mortlake High Street, London, SW14 8JN, England

      IIF 22
  • Patel, Rajiv
    British accountant born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Morley Crescent East, Stanmore, Middlesex, HA7 2LG, England

      IIF 23
    • icon of address 7, Morley Crescent East, Stanmore, Middlesex, HA7 2LG, United Kingdom

      IIF 24 IIF 25
  • Patel, Rajiv
    British chartered accountant born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Orange Street, London, WC2H 7EF, England

      IIF 26
  • Patel, Rajiv
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Orange Street, London, WC2H 7EF, England

      IIF 27
    • icon of address Suite 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 28
  • Patel, Rajiv
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Orange Street, London, WC2H 7EF, United Kingdom

      IIF 29 IIF 30
    • icon of address Suite 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 31 IIF 32
    • icon of address Suite 412 Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, United Kingdom

      IIF 33 IIF 34
    • icon of address 7, Morley Crescent East, Stanmore, HA7 2LG, United Kingdom

      IIF 35
  • Patel, Rajiv Biharilal
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gilmoora House, Suite 412, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 36
    • icon of address Gilmoora House Suite 412, 57-61 Mortimer Street, London, W1W 8HS, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address Suie 412, Gilmoora House, 57-61 Mortimer Street, London, Uk, W1W 8HS, United Kingdom

      IIF 40
    • icon of address Suie 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 41
    • icon of address Suie 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, United Kingdom

      IIF 42
    • icon of address Suite 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS

      IIF 43
    • icon of address Suite 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 44 IIF 45
    • icon of address 99, Vernon Drive, Stanmore, Middlesex, HA7 2BW, United Kingdom

      IIF 46
  • Patel, Rajiv

    Registered addresses and corresponding companies
    • icon of address 17, Hadyn Park Rd, London, W12 9AQ, England

      IIF 47
    • icon of address 17, Hadyn Park Road, London, W12 9AQ, England

      IIF 48
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 49
    • icon of address Suite 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, United Kingdom

      IIF 50
    • icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Suite 412 Gilmoora House, 57-61 Mortimer Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-19 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address 99 Vernon Drive, Stanmore, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -48,840 GBP2024-08-31
    Officer
    icon of calendar 2016-08-11 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ now
    IIF 20 - Right to appoint or remove directorsOE
  • 3
    BKNH ACCOUTANTS LTD - 2024-04-22
    STAR HR CONSULTANCY LIMITED - 2024-04-22
    icon of address Suite 412 Gilmoora House, 57-61 Mortimer Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    59,786 GBP2024-03-31
    Officer
    icon of calendar 2015-11-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 412, Gilmoora House 57-61 Mortimer Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,401 GBP2024-03-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address R Patel, 17 Hadyn Park Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2010-03-23 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2010-03-23 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 17 Hadyn Park Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-29
    Officer
    icon of calendar 2012-02-22 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2012-02-22 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2019-11-21 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2019-11-21 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    CARNABY INTERNATIONAL PLC - 2024-09-02
    icon of address 80 Cheapside, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-15 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    CARNABY INTERNATIONAL SALES AND DISTRIBUTION PLC - 2024-09-02
    icon of address 80 Cheapside, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-10 ~ now
    IIF 36 - Director → ME
  • 10
    CARNABY'S FOOTSOLDIER PLC - 2024-08-29
    icon of address 80 Cheapside, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-15 ~ now
    IIF 38 - Director → ME
  • 11
    CARNABY'S POST AND VFX PLC - 2024-09-02
    icon of address 80 Cheapside, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-15 ~ now
    IIF 37 - Director → ME
  • 12
    icon of address Suite 412 Gilmoora House, 57-61 Mortimer Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-15 ~ dissolved
    IIF 50 - Secretary → ME
  • 13
    icon of address Suite 412, Gilmoora House 57-61 Mortimer Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -702 GBP2024-05-31
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Suite 412, Gilmoora House 57-61 Mortimer Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -110,537 GBP2024-03-31
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 45 - Director → ME
  • 15
    THE CORRUPTED MOVIE LIMITED - 2022-10-05
    icon of address Suite 412 Gilmoora House, 57-61 Mortimer Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,612 GBP2024-05-31
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 99 Vernon Drive, Stanmore, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    984 GBP2024-05-31
    Officer
    icon of calendar 2016-05-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    REDX9 PRODUCTION SERVICES LIMITED - 2011-02-07
    icon of address Suite 412 Gilmoora House, 57-61 Mortimer Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 24 - Director → ME
  • 18
    icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,863 GBP2023-10-31
    Officer
    icon of calendar 2018-05-30 ~ now
    IIF 21 - Director → ME
    icon of calendar 2018-05-30 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address 55 Loudoun Road, St. John's Wood, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -213 GBP2021-12-31
    Officer
    icon of calendar 2018-12-18 ~ 2019-04-11
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ 2019-04-11
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 2
    PANZER 88 LIMITED - 2018-09-20
    icon of address 14 London Road, Cirencester, England
    Active Corporate (1 parent)
    Equity (Company account)
    116,330 GBP2024-02-29
    Officer
    icon of calendar 2018-06-14 ~ 2019-01-03
    IIF 27 - Director → ME
  • 3
    INFINITE THE MOVIE LTD - 2021-07-08
    STUDIO COOPER LTD - 2021-06-17
    icon of address Suie 412 Gilmoora House, 57-61 Mortimer Street, London, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,861 GBP2023-05-22
    Officer
    icon of calendar 2021-02-19 ~ 2021-06-23
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ 2021-06-22
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    JPA PRODUCTIONS (GEORGIA-FILM UK) LTD - 2024-09-11
    icon of address Suite 412, Gilmoora House 57-61 Mortimer Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,033 GBP2024-01-31
    Officer
    icon of calendar 2024-03-24 ~ 2024-10-01
    IIF 32 - Director → ME
  • 5
    icon of address 20 Orange Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    111 GBP2017-12-31
    Officer
    icon of calendar 2016-05-01 ~ 2016-10-01
    IIF 26 - Director → ME
  • 6
    303 SQUADRON LIMITED - 2018-09-04
    icon of address Suite 412, Gilmoora House 57-61 Mortimer Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,761 GBP2024-05-31
    Officer
    icon of calendar 2016-06-23 ~ 2019-07-16
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ 2019-07-16
    IIF 11 - Ownership of shares – 75% or more OE
  • 7
    CAMEO POST PRODUCTION LIMITED - 2019-04-08
    icon of address Suie 412 Gilmoora House, 57-61 Mortimer Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    463,368 GBP2022-03-31
    Officer
    icon of calendar 2021-05-05 ~ 2021-05-05
    IIF 42 - Director → ME
    icon of calendar 2016-10-18 ~ 2018-01-04
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ 2021-05-05
    IIF 14 - Ownership of shares – 75% or more OE
    icon of calendar 2016-10-18 ~ 2018-01-04
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 8
    SOLOD LIMITED - 2017-02-20
    KVTM LIMITED - 2017-02-03
    icon of address Suie 412 Gilmoora House, 57-61 Mortimer Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -397,760 GBP2022-09-16
    Officer
    icon of calendar 2021-05-05 ~ 2021-05-05
    IIF 41 - Director → ME
    icon of calendar 2016-07-08 ~ 2018-03-15
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ 2021-05-05
    IIF 13 - Ownership of shares – 75% or more OE
    icon of calendar 2016-07-08 ~ 2018-01-04
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    SPECTRUM MEDIA MANAGEMENT LIMITED - 2010-07-29
    icon of address 1 Macleod Road, Macleod Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-23 ~ 2014-12-16
    IIF 23 - 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.