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

Satsangi, Rahul

    Related profiles found in government register
  • Satsangi, Rahul
    British corporate financier born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Brookfield Court Woodside Grange Road, London, N12 8TW, United Kingdom

      IIF 1
  • Satsangi, Rahul
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
    • icon of address Unit 2f, Zetland House, 5-25 Scrutton St, London, EC2A 4HJ, England

      IIF 3
    • icon of address 65, Violet Avenue, Uxbridge, UB8 3PR, United Kingdom

      IIF 4
  • Satsangi, Rahul
    British investment director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albany Park Estate, Frimley Road, Camberley, Surrey, GU16 7PG

      IIF 5
    • icon of address 33, Robert Adam Street, London, W1U 3HR, England

      IIF 6
    • icon of address Cunard House, 15 Regent Street, London, SW1Y 4LR, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Satsangi, Rahul
    British investment manager born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Satsangi, Rahul
    British investment partner born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wieland, Chartered Accountants, 13 Wieland Road, Northwood, Middlesex, HA6 3RD, England

      IIF 13
  • Satsangi, Rahul
    British investor born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13-15, York Buildings, Charing Cross, London, WC2N 6JU, England

      IIF 14
    • icon of address 13-15, York Buildings, London, WC2N 6JU, England

      IIF 15 IIF 16 IIF 17
    • icon of address 13-15, York Buildings, London, WC2N 6JU, United Kingdom

      IIF 18
    • icon of address 20-22, Wenlock Road, London, Hertfordshire, N1 7GU, United Kingdom

      IIF 19
    • icon of address 83, Victoria Street, London, SW1H 0HW, England

      IIF 20
    • icon of address Level 30, The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB

      IIF 21
    • icon of address 13, Wieland Road, Northwood, HA63RD, England

      IIF 22
    • icon of address 132, Evelyn Avenue, Ruislip, HA4 8AQ, England

      IIF 23
  • Satsangi, Rahul
    British none born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rutland Partners Llp, Cunard House, 15 Regent Street, London, SW1Y 4LR, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Level 3 The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY, England

      IIF 27
  • Satsangi, Rahul
    British solicitor born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Business Growth Fund Plc, Watergate House, 13-15 York Buildings, London, WC2N 6JU, United Kingdom

      IIF 28
  • Satsangi, Rahul
    born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Eagle Place, London, SW1Y 6AF

      IIF 29
  • Rahul Satsangi
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Violet Avenue, Uxbridge, UB8 3PR, United Kingdom

      IIF 30
  • Mr Rahul Satsangi
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
    • icon of address 13, Wieland Road, Northwood, HA63RD, England

      IIF 32
  • Mr Rahul Satsangi
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wieland, Chartered Accountants, 13 Wieland Road, Northwood, Middlesex, HA6 3RD, England

      IIF 33
    • icon of address 132, Evelyn Avenue, Ruislip, HA4 8AQ, England

      IIF 34
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 65 Violet Avenue, Uxbridge, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    148,178 GBP2023-11-30
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 34 - Has significant influence or controlOE
  • 2
    icon of address Wieland, Chartered Accountants, 13 Wieland Road, Northwood, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-03-12 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    BOWMARK CAPITAL PARTNERS LLP - 2008-01-02
    icon of address One, Eagle Place, London
    Active Corporate (21 parents, 63 offsprings)
    Officer
    icon of calendar 2023-10-03 ~ now
    IIF 29 - LLP Member → ME
  • 4
    icon of address Floor 1, The Atrium, St. Georges Street, Norwich, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -500,219 GBP2023-03-31
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address Floor 1, The Atrium, St. Georges Street, Norwich, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    26,610,865 GBP2023-03-31
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address Floor 1, The Atrium, St. Georges Street, Norwich, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -85 GBP2023-03-31
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 12 - Director → ME
  • 7
    GATEWAY BIDCO LIMITED - 2011-08-04
    icon of address 4 Brindley Place, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-05 ~ dissolved
    IIF 24 - Director → ME
  • 8
    LAIDLAW INTERIORS LIMITED - 2016-01-15
    GATEWAY 2 LIMITED - 2011-08-04
    icon of address 4 Brindley Place, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 26 - Director → ME
  • 9
    GATEWAY 1 LIMITED - 2011-08-04
    icon of address 4 Brindley Place, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 25 - Director → ME
  • 10
    icon of address Wieland, Chartered Accountants, 13 Wieland Road, Northwood, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 23 Orchard Close, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,742 GBP2018-04-30
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Wieland, Chartered Accountants, 13 Wieland Road, Northwood, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,478 GBP2024-02-28
    Officer
    icon of calendar 2017-02-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    icon of address Level 30, The Leadenhall Building, 122 Leadenhall Street, London
    Active Corporate (8 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -177,707 GBP2023-12-31
    Officer
    icon of calendar 2022-03-17 ~ 2023-08-02
    IIF 21 - Director → ME
  • 2
    AMAZON PLASTICS LIMITED - 1985-08-05
    icon of address Albany Park Estate, Frimley Road, Camberley, Surrey
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    2,390,595 GBP2019-03-01 ~ 2020-02-29
    Officer
    icon of calendar 2018-09-06 ~ 2019-09-27
    IIF 5 - Director → ME
  • 3
    icon of address North West House, 119 Marylebone Road, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    7,392,404 GBP2023-12-31
    Officer
    icon of calendar 2018-05-18 ~ 2020-06-11
    IIF 6 - Director → ME
  • 4
    ESTATE MANAGEMENT 21 LIMITED - 1996-11-07
    icon of address C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar 2008-06-17 ~ 2011-11-16
    IIF 1 - Director → ME
  • 5
    CIRRUS RESPONSE GROUP LIMITED - 2023-08-02
    HB&O 2020 HOLDINGS LIMITED - 2020-12-15
    icon of address Cirrus, 3 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-13 ~ 2023-07-06
    IIF 17 - Director → ME
  • 6
    SPARK TOPCO LIMITED - 2019-03-04
    icon of address Floor 1, The Atrium Merchant's Court, St Georges Street, Norwich, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,698,728 GBP2023-03-31
    Officer
    icon of calendar 2017-11-17 ~ 2021-01-31
    IIF 27 - Director → ME
  • 7
    icon of address 11 Senate House 6-16 Southgate Road, Potters Bar, Hertsmere, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-01 ~ 2020-11-19
    IIF 19 - Director → ME
  • 8
    ELEMENTS TALENT CONSULTANCY LIMITED - 2024-07-19
    ELEMENTS TALENT SOLUTIONS LIMITED - 2019-03-08
    DIGIMOBJOBS LIMITED - 2016-11-18
    icon of address C/o Grant Thornton Uk Llp, 11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester
    In Administration Corporate (4 parents)
    Profit/Loss (Company account)
    2,831,797 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2018-09-28 ~ 2023-07-18
    IIF 18 - Director → ME
  • 9
    icon of address 3rd Floor, Melbury House, 51 Wimbledon Hill Road, Wimbledon, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2022-04-29 ~ 2023-09-05
    IIF 15 - Director → ME
  • 10
    icon of address 83 Victoria Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    6,876,314 GBP2023-07-31
    Officer
    icon of calendar 2020-06-19 ~ 2023-04-06
    IIF 20 - Director → ME
  • 11
    QUANTBLOCKS LIMITED - 2012-12-11
    icon of address Unit 2f Zetland House, 5-25 Scrutton St, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    595,834 GBP2020-12-31
    Officer
    icon of calendar 2022-11-23 ~ 2023-09-21
    IIF 3 - Director → ME
  • 12
    ENERGY2TRADE LIMITED - 2010-07-27
    icon of address 9400 Garsington Road, Oxford Business Park, Oxford
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-02 ~ 2023-01-10
    IIF 16 - Director → ME
  • 13
    icon of address 74 North Street, Guildford, England
    Active Corporate (5 parents)
    Equity (Company account)
    140,207 GBP2019-09-30
    Officer
    icon of calendar 2017-12-13 ~ 2021-03-02
    IIF 28 - Director → ME
  • 14
    icon of address 11th Floor Landmark St Peters Square, 1 Oxford St, Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-22 ~ 2022-03-16
    IIF 14 - Director → ME
  • 15
    WALLACE MIDCO LIMITED - 2016-06-24
    icon of address 18 Westside Centre, London Road - Stanway, Colchester, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -60,109,000 GBP2023-12-31
    Officer
    icon of calendar 2015-12-22 ~ 2016-03-08
    IIF 9 - Director → ME
  • 16
    WALLACE BIDCO LIMITED - 2016-06-24
    icon of address 18 Westside Centre, London Road - Stanway, Colchester, Essex, England
    Active Corporate (9 parents, 5 offsprings)
    Profit/Loss (Company account)
    -12,129,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2015-12-22 ~ 2016-03-08
    IIF 8 - Director → ME
  • 17
    WALLACE TOPCO LIMITED - 2016-06-24
    icon of address 18 Westside Centre, London Road - Stanway, Colchester, Essex, England
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    -20,641,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2015-12-22 ~ 2016-03-08
    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 24 April 2025 and licensed under the Open Government Licence v3.0.