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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Punj, Shiv Rajay

    Related profiles found in government register
  • Punj, Shiv Rajay
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Shiv Punj
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 808, Green Lane, Dagenham, Essex, RM8 1YT, United Kingdom

      IIF 6
  • Mr Shiv Rajay Punj
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 808, Green Lane, Dagenham, RM8 1YT, England

      IIF 7
    • The Foundry, 5 Forest Road, London, E17 6ZJ, England

      IIF 8
  • Punj, Shiv Rajay
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Punj, Shiv Rajay
    British businessman born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Roding Lane South, Redbridge, Ilford, Essex, IG45NX, United Kingdom

      IIF 13
  • Punj, Shiv Rajay
    British company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Peel Road, London, E18 2LJ, England

      IIF 14
  • Punj, Shiv Rajay
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 253-269, High Road, Woodford Green, Essex, IG8 9FB, United Kingdom

      IIF 15
    • 808, Green Lane, Dagenham, Essex, RM8 1YT, United Kingdom

      IIF 16
    • 14, Brandville Gardens, Barkingside, Ilford, Essex, IG6 1JF, United Kingdom

      IIF 17
    • 8 Roding Lane South, Ilford, IG4 5NX, United Kingdom

      IIF 18
    • 30, Clifton Road, London, E7 8QE, England

      IIF 19
  • Punj, Shiv Rajay
    British employed born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 808, Green Lane, Dagenham, Essex, RM8 1YT, United Kingdom

      IIF 20
  • Punj, Shiv Rajay
    British property born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Brandville Gardens, Ilford, Essex, IG6 1JF, England

      IIF 21
  • Punj, Shiv
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Peel Road, London, London, E18 2LJ, United Kingdom

      IIF 22
  • Punj, Shiv Rajay

    Registered addresses and corresponding companies
    • 808, Green Lane, Dagenham, Essex, RM8 1YT, United Kingdom

      IIF 23
    • The Foundry, 5 Forest Road, London, E17 6ZJ, England

      IIF 24
  • Mr Shiv Punj
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Peel Road, London, London, E18 2LJ, United Kingdom

      IIF 25
  • Mr Shiv Rajay Punj
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 808, Green Lane, Dagenham, Essex, RM8 1YT, United Kingdom

      IIF 26 IIF 27
    • 8, Roding Lane South, Ilford, IG4 5NX, United Kingdom

      IIF 28
    • 30, Clifton Road, London, E7 8QE, England

      IIF 29
    • The Foundry, 5 Forest Road, London, E17 6ZJ, England

      IIF 30 IIF 31 IIF 32
  • Shiv Rajay Punj
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Foundry, 5 Forest Road, London, E17 6ZJ, England

      IIF 33
  • Punj, Shiv

    Registered addresses and corresponding companies
    • 808, Green Lane, Dagenham, Essex, RM8 1YT, United Kingdom

      IIF 34
child relation
Offspring entities and appointments 18
  • 1
    108 GROUP HOLDINGS LTD
    15239644 10512570
    808 Green Lane, Dagenham, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2023-10-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-10-26 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 2
    108 HOMES LTD
    - now 09554430 10514984
    DHARMA GROUP LTD
    - 2022-01-14 09554430
    808 Green Lane, Dagenham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -46,360 GBP2022-04-30
    Officer
    2015-04-22 ~ dissolved
    IIF 20 - Director → ME
    2015-04-22 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 3
    108 HOMES LTD
    - now 10514984 09554430
    DHARMA DEVELOPMENTS UK LIMITED
    - 2021-05-16 10514984
    30 Clifton Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2020-12-30
    Officer
    2016-12-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-12-07 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 4
    AXY CONSTRUCTION LTD - now
    108 CONTRACTORS LTD
    - 2023-07-04 11931442
    PUNJ CONSTRUCTION LTD
    - 2021-03-03 11931442
    Office 12 225 Finney Lane, Heald Green, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    -651,561 GBP2023-05-31
    Officer
    2019-04-08 ~ 2023-07-03
    IIF 1 - Director → ME
    2019-04-08 ~ 2023-07-03
    IIF 34 - Secretary → ME
    Person with significant control
    2019-04-08 ~ 2023-07-03
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    DHARMA GROUP UK HOLDINGS LIMITED
    - now 10512570
    GJL GROUP HOLDINGS LTD
    - 2022-11-18 10512570
    PEEL GROUP HOLDINGS LTD
    - 2022-10-12 10512570
    108 GROUP HOLDINGS LTD.
    - 2022-10-03 10512570 15239644
    DHARMA GROUP UK HOLDINGS LIMITED
    - 2021-05-16 10512570
    808 Green Lane, Dagenham, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -8,803 GBP2023-12-31
    Officer
    2016-12-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-12-06 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 6
    DHARMA HOLDINGS LIMITED
    10305645
    30 Clifton Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2016-08-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 7
    EVERGREEN RESIDENTS RTM COMPANY LIMITED
    09256143
    8 Roding Lane South, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2014-10-09 ~ dissolved
    IIF 14 - Director → ME
  • 8
    GROWK ENTERPRISES LTD
    09897458
    808 Green Lane, Dagenham, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,725 GBP2024-12-30
    Officer
    2016-06-08 ~ 2016-07-06
    IIF 13 - Director → ME
    2016-11-01 ~ now
    IIF 10 - Director → ME
    2016-06-07 ~ now
    IIF 24 - Secretary → ME
  • 9
    ICON BTL LIMITED
    14404719
    808 Green Lane, Dagenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -37,366 GBP2024-10-31
    Officer
    2022-10-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    2022-10-07 ~ 2022-10-21
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 10
    ICON HOMES (CATERHAM) LIMITED
    11372301
    808 Green Lane, Dagenham, Essex, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -742,600 GBP2024-05-31
    Officer
    2018-05-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-04-25 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 11
    ICON HOMES LTD
    - now 10305706
    WANDLE MILL HOMES LIMITED
    - 2018-02-28 10305706
    808 Green Lane, Dagenham, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2022-08-31
    Officer
    2016-08-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 12
    INTERNATIONAL CONSTRUCTION GROUP LTD
    09053575
    Unit 1 Chantry Place, Hatch End, Harrow
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2014-05-23 ~ dissolved
    IIF 15 - Director → ME
  • 13
    LE ROI CONSTRUCTION LIMITED
    16297581
    The Foundry, 5 Forest Road, London, England
    Active Corporate (5 parents)
    Officer
    2025-03-06 ~ now
    IIF 3 - Director → ME
  • 14
    LE ROI DEVELOPMENTS LIMITED
    16297577
    The Foundry, 5, Forest Road, London, England
    Active Corporate (5 parents)
    Officer
    2025-03-06 ~ now
    IIF 4 - Director → ME
  • 15
    REGENT INVESTMENT CORPORATION LIMITED
    07672004
    Unit1 Chantry Place, Harrow, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2011-06-16 ~ dissolved
    IIF 17 - Director → ME
  • 16
    SAICO ENTERPRISES LTD
    11696232
    808 Green Lane, Dagenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -572 GBP2024-11-30
    Officer
    2018-11-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-11-26 ~ now
    IIF 25 - Right to appoint or remove directors OE
  • 17
    VEDA CONSTRUCTION SERVICES LTD
    - now 07175391
    KENNARD REGENT LIMITED
    - 2016-05-10 07175391
    S&P PROPERTY SOLUTIONS LTD
    - 2012-02-15 07175391
    808 Green Lane, Dagenham, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,797 GBP2024-03-31
    Officer
    2010-03-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
  • 18
    WILLIAM OLD CONSTRUCTION LIMITED
    - now 05851010
    GENERAL CONSTRUCTION LIMITED
    - 2014-05-01 05851010 04885254
    Unit 13 Progress Business Centre, Whittle Parkway, Slough
    Dissolved Corporate (6 parents)
    Officer
    2014-04-30 ~ 2015-08-28
    IIF 21 - Director → ME

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.