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

Mr Sanjay Rayarel

    Related profiles found in government register
  • Mr Sanjay Rayarel
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 46, Wedgwood Street, Aylesbury, HP19 7HL, United Kingdom

      IIF 1
    • Eastgate House, 46 Wedgewood Street, Fairford Leys, Aylesbury, Buckinghamshire, HP19 7HL, Uk

      IIF 2
    • Clarence House, 35 Clarence Street, Market Harborough, Leicestershire, LE16 7NE

      IIF 3
    • Unit 5, Texel Close, Oakridge Park, Milton Keynes, MK14 6GL, England

      IIF 4 IIF 5
    • 15 Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ, England

      IIF 6
    • 6, Moor Park Road, Northwood, HA6 2DN, England

      IIF 7
    • Cherry Trees, 63 Valley Road, Rickmansworth, WD3 4DT, England

      IIF 8 IIF 9 IIF 10
  • Mr Sanjay Rayarel
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Valley Road, Rickmansworth, WD3 4DT, United Kingdom

      IIF 11
  • Dr Sanjay Rayarel
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eastgate House, 46 Wedgewood Street, Aylesbury, HP19 7HL, United Kingdom

      IIF 12
  • Sanjay Rayarel
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Junction Dental Centre, 6, Station Road, Watford, WD17 1EQ, United Kingdom

      IIF 13
  • Rayarel, Sanjay
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Texel Close, Oakridge Park, Milton Keynes, MK14 6GL, England

      IIF 14
    • Cherry Trees, 63 Valley Road, Rickmansworth, WD3 4DT, England

      IIF 15 IIF 16 IIF 17
  • Rayarel, Sanjay
    British dentist born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 46, Wedgwood Street, Aylesbury, HP19 7HL, United Kingdom

      IIF 18
    • 19, Ashbury Close, Hatfield, AL10 9SQ, England

      IIF 19
  • Rayarel, Sanjay
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 15 Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ, England

      IIF 20
  • Rayarel, Sanjay
    British none born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Eastgate House, 46 Wedgewood Street, Fairford Leys, Aylesbury, Buckinghamshire, HP19 7HL

      IIF 21
  • Dr Sanjay Amritlal Rayarel
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eastgate Dental Practice, 46, Eastgate House, Wedgewood Street, Aylesbury, HP19 7HL, United Kingdom

      IIF 22
    • Eastgate House, 46, Wedgewood Street, Aylesbury, HP19 7HL, United Kingdom

      IIF 23
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 24
    • Unit 6, Texel Close, Oakridge Park, Milton Keynes, MK14 6GL, United Kingdom

      IIF 25
    • Unit 6, Texel Close, Oakridge Park, Milton Keynes, MK14 6GL, England

      IIF 26
  • Sanjay Amritlal Rayarel
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 27
  • Rayarel, Sanjay
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Valley Road, Rickmansworth, WD3 4DT, United Kingdom

      IIF 28
  • Rayarel, Sanjay
    British dentist born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eastgate House, 46, Wedgewood Street, 46 Wedgewood Street, Aylesbury, HP19 7HL, England

      IIF 29
  • Rayarel, Sanjay, Dr
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Junction Dental Centre, 6, Station Road, Watford, Hertfordshire, WD17 1EQ, United Kingdom

      IIF 30
  • Rayarel, Sanjay, Dr
    British dentist born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eastgate House, 46 Wedgewood Street, Aylesbury, HP19 7HL, United Kingdom

      IIF 31
  • Rayarel, Sanjay Amritlal, Dr
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Valley Road, Rickmansworth, WD3 4DT, England

      IIF 32
  • Rayarel, Sanjay Amritlal, Dr
    British company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 33
  • Rayarel, Sanjay Amritlal, Dr
    British dentist born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eastgate Dental Practice, 46, Eastgate House, Wedgewood Street, Aylesbury, Buckinghamshire, HP19 7HL, United Kingdom

      IIF 34
    • Unit 6, Texel Close, Oakridge Park, Milton Keynes, Buckinghamshire, MK14 6GL, United Kingdom

      IIF 35
  • Rayarel, Sanjay Amritlal, Dr
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eastgate House, 46, Wedgewood Street, Aylesbury, HP19 7HL, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 13
  • 1
    Clarence House, 35 Clarence Street, Market Harborough, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    49,627 GBP2021-04-30
    Officer
    2013-04-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    Cherry Trees, 63 Valley Road, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,379,895 GBP2024-02-29
    Officer
    2009-02-11 ~ now
    IIF 17 - Director → ME
  • 3
    46 Wedgwood Street, Aylesbury, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-08-31 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 4
    Junction Dental Centre, 6, Station Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,764 GBP2024-10-31
    Officer
    2023-10-03 ~ now
    IIF 30 - Director → ME
  • 5
    Unit 6 Texel Close, Oakridge Park, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -116,957 GBP2024-12-31
    Officer
    2018-08-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2018-08-20 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Unit 5 Texel Close, Oakridge Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    254,912 GBP2024-01-31
    Officer
    2017-01-09 ~ now
    IIF 14 - Director → ME
  • 7
    Eastgate House 46 Wedgewood Street, Fairford Leys, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2017-01-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 8
    Cherry Trees, 63 Valley Road, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,293,715 GBP2024-11-30
    Officer
    2016-11-21 ~ now
    IIF 16 - Director → ME
  • 9
    63 Valley Road, Rickmansworth, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2025-02-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 10
    46 Wedgewood Street, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-13 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2021-12-13 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 11
    Cherry Trees, 63 Valley Road, Rickmansworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,933,027 GBP2024-04-30
    Officer
    2000-04-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 12
    Eastgate House, 46 Wedgewood Street, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-09 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-05-09 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Unit 6 Texel Close, Oakridge Park, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-08-25 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-08-25 ~ 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
Ceased 8
  • 1
    15 Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -123,936 GBP2022-06-30
    Officer
    2010-06-25 ~ 2022-08-01
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-08-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    15 Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -98,400 GBP2021-09-30
    Officer
    2018-09-17 ~ 2022-08-01
    IIF 36 - Director → ME
    Person with significant control
    2018-09-17 ~ 2022-08-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 3
    Cherry Trees, 63 Valley Road, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,379,895 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ 2025-05-08
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    Junction Dental Centre, 6, Station Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,764 GBP2024-10-31
    Person with significant control
    2023-10-03 ~ 2025-05-08
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 5
    32 Woodstock Grove Shepherds Bush, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    294,369 GBP2024-11-30
    Officer
    2021-06-03 ~ 2021-10-28
    IIF 33 - Director → ME
    Person with significant control
    2021-06-03 ~ 2021-10-26
    IIF 24 - Ownership of shares – 75% or more OE
    2023-01-26 ~ 2023-05-18
    IIF 27 - Has significant influence or control OE
  • 6
    Unit 5 Texel Close, Oakridge Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    254,912 GBP2024-01-31
    Person with significant control
    2017-01-09 ~ 2025-05-08
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    2025-05-08 ~ 2025-05-08
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    Cherry Trees, 63 Valley Road, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,293,715 GBP2024-11-30
    Person with significant control
    2016-11-21 ~ 2025-05-08
    IIF 8 - Ownership of shares – 75% or more OE
  • 8
    6 Moor Park Road, Northwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    864,400 GBP2024-05-31
    Officer
    2014-05-30 ~ 2018-11-27
    IIF 29 - Director → ME
    Person with significant control
    2016-05-31 ~ 2018-11-27
    IIF 7 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.