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 Rajesh Desai

    Related profiles found in government register
  • Mr Rajesh Desai
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 273, Stoney Lane, Birmingham, B25 8YG, United Kingdom

      IIF 1 IIF 2
    • icon of address 273 Stoney Lane, Yardley, Birmingham, B25 8YG, England

      IIF 3 IIF 4
    • icon of address Unit 7 Factory Estate, College Road, Perry Barr, Birmingham, West Midlands, B44 8BS, England

      IIF 5
    • icon of address Frp Advisory Llp, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 6
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 7
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 8
    • icon of address Plymouth House, Guns Lane, West Bromwich, B70 9HS, England

      IIF 9 IIF 10
    • icon of address Plymouth House, Guns Lane, West Bromwich, West Midlands, B70 9HS, England

      IIF 11
  • Desai, Rajesh
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 12
    • icon of address Plymouth House, Guns Lane, West Bromwich, B70 9HS, England

      IIF 13 IIF 14
  • Desai, Rajesh
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-13, Spring Road, Smethwick, Birmingham, B66 1PF, England

      IIF 15
    • icon of address 273, Stoney Lane, Birmingham, B25 8YG, United Kingdom

      IIF 16
    • icon of address 273 Stoney Lane, Yardley, Birmingham, B25 8YG, England

      IIF 17 IIF 18
    • icon of address 273, Stoney Lane, Yardley, Birmingham, West Midlands, B25 8YG, United Kingdom

      IIF 19
    • icon of address Unit 7 Factory Estate, College Road, Perry Barr, Birmingham, West Midlands, B44 8BS, England

      IIF 20
    • icon of address Plymouth House, Guns Lane, West Bromwich, West Midlands, B70 9HS, England

      IIF 21
  • Desai, Rajesh
    British managing director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 22
    • icon of address Units 10-13, Spring Road, Smethwick, West Midlands, B661PF

      IIF 23
    • icon of address Sanderling House, Springbrook Lane, Earlswood, Solihull, B94 5SG

      IIF 24
    • icon of address 273 Stoney Lane, Yardley, Birmingham, B25 8YG

      IIF 25
  • Desai, Rajesh

    Registered addresses and corresponding companies
    • icon of address 273 Stoney Lane, Yardley, Birmingham, B25 8YG, England

      IIF 26 IIF 27
    • icon of address Uniy 7, College Road, Perry Barr, Birmingham, B44 8BS, England

      IIF 28
child relation
Offspring entities and appointments
Active 13
  • 1
    BAYLIS AUTOMOTIVE (SMETHWICK) LIMITED - 2016-03-17
    NAMEVALLEY LIMITED - 2009-12-04
    icon of address Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-04 ~ dissolved
    IIF 24 - Director → ME
  • 2
    BAS 2016 LTD - 2016-03-17
    icon of address Frp Advisory Llp Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    410,224 GBP2018-03-31
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    EVACUSCAPE (EUROPE) LTD - 2025-04-29
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -50,049 GBP2023-06-30
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 19 - Director → ME
    icon of calendar 2019-06-19 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    STONEBRIDGE THE MOVIE LIMITED - 2020-07-14
    icon of address 6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30 GBP2021-06-30
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    ESSEX STOVES LIMITED - 2020-07-14
    icon of address Plymouth House, Guns Lane, West Bromwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 7, 7a, 8 And 9 Factory Estate, College Road, Perry Barr, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    73,772 GBP2024-08-31
    Officer
    icon of calendar 2017-08-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    HUNT & ROGERS AUTOMOTIVE LTD - 2010-01-08
    icon of address Units 10-13 Spring Road, Smethwick, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-25 ~ dissolved
    IIF 25 - Director → ME
  • 8
    TASTE OF KENT LIMITED - 2019-06-20
    RSY INDUSTRIES LIMITED - 2025-06-11
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    82,141 GBP2022-09-01 ~ 2023-08-31
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 7 - Has significant influence or control as a member of a firmOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 9
    R&S CAPITAL INVESTMENTS LIMITED - 2017-03-02
    icon of address 273 Stoney Lane Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2016-10-26 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 10
    icon of address Forward House, 17 High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -267,174 GBP2024-10-31
    Officer
    icon of calendar 2016-10-13 ~ now
    IIF 18 - Director → ME
    icon of calendar 2016-10-13 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ now
    IIF 3 - Has significant influence or controlOE
  • 11
    LARNOOK LIMITERD LIMITED - 2020-06-08
    RSY INDUSTRIAL PRODUCTS LTD - 2023-04-27
    icon of address Plymouth House, Guns Lane, West Bromwich, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2020-06-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-06-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 12
    M J SHEPARD SOLUTIONS LIMITED - 2020-07-14
    icon of address Plymouth House, Guns Lane, West Bromwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 13
    PAVESOUND LIMITED - 1981-12-31
    icon of address Unit 7 Factory Estate College Road, Perry Barr, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    181,719 GBP2024-03-31
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ 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 1
  • 1
    BAYLIS AUTOMOTIVE (SMETHWICK) LIMITED - 2016-03-17
    NAMEVALLEY LIMITED - 2009-12-04
    icon of address Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-04 ~ 2009-12-04
    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 16 October 2025 and licensed under the Open Government Licence v3.0.