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 Thakor

    Related profiles found in government register
  • Mr Rajesh Thakor
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17-21 Euston Road, Kings Cross, London, NW1 2RY, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Thakor, Rajesh
    British company director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thakor, Rajesh
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 240 Old Lodge Lane, Purley, CR8 4AP

      IIF 10
    • icon of address 240, Old Lodge Lane, Purley, Surrey, CR8 4AP, United Kingdom

      IIF 11
  • Mr Rajesh Navin Thakor
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Hillgate Place, Balham, SW12 9ER, United Kingdom

      IIF 12
    • icon of address Rear Ground Floor, Hygeia Building, 66-68 College Road, Harrow, HA1 1BE, United Kingdom

      IIF 13
    • icon of address Post Office, 45, London Wall, London, EC2M 5TE, England

      IIF 14
    • icon of address 240, Old Lodge Lane, Purley, CR8 4AP, England

      IIF 15
    • icon of address 240, Old Lodge Lane, Purley, CR8 4AP, United Kingdom

      IIF 16
    • icon of address 240 Old Lodge Lane, Purley, Surrey, CR8 4AP, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Thakor, Rajesh Navin
    British company director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
  • Thakor, Rajesh Navin
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear Ground Floor, Hygeia Building, 66-68 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 37 IIF 38
    • icon of address 240 Old Lodge Lane, Purley, CR8 4AP, United Kingdom

      IIF 39 IIF 40
    • icon of address 240, Old Lodge Lane, Purley, Surrey, CR8 4AP, England

      IIF 41
    • icon of address 240, Old Lodge Lane, Purley, Surrey, CR8 4AP, United Kingdom

      IIF 42
  • Thakor, Rajesh, Mr.

    Registered addresses and corresponding companies
    • icon of address 240, Old Lodge Lane, Purley, Surrey, CR8 4AP, United Kingdom

      IIF 43
  • Thakor, Rajesh

    Registered addresses and corresponding companies
    • icon of address 240, Old Lodge Lane, Purley, Surrey, CR8 4AP, United Kingdom

      IIF 44 IIF 45
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 57 Abbots Lane, Kenley, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-09 ~ dissolved
    IIF 5 - Director → ME
  • 2
    BUTTRESS & SNATCH LIMITED - 2013-01-16
    icon of address 57 Abbots Lane, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-04 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 57 Abbots Lane, Kenley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-23 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 83 Higher Drive, Purley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2012-03-02 ~ dissolved
    IIF 43 - Secretary → ME
  • 5
    icon of address 413 Lea Bridge Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-13 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 57 Abbots Lane, Kenley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-23 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address 57 Abbots Lane, Kenley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 28 - Director → ME
  • 8
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-10 ~ dissolved
    IIF 31 - Director → ME
  • 9
    icon of address 57 Abbots Lane, Kenley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 53 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-09 ~ dissolved
    IIF 44 - Secretary → ME
  • 11
    EASY BOOK STORE LIMITED - 2015-07-31
    ENZYMOPLAST TECHNOLOGY LIMITED - 2014-11-18
    icon of address 17-21 Euston Road, Kingscross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2015-10-18 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-04-30 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    KCP MANAGEMENT LIMITED - 2017-06-20
    icon of address 17-21 Euston Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-02 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 17-21 Euston Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-28 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 17-21 Euston Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    icon of address 33 Brighton Road, 1st Floor, South Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,005 GBP2019-03-31
    Officer
    icon of calendar 2007-10-22 ~ 2013-03-22
    IIF 10 - Director → ME
  • 2
    icon of address 207 2nd Floor Heraldic, 2nd Floor Heraldic, 162 Cranbrook Rd, Ilford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -307,796 GBP2024-04-30
    Officer
    icon of calendar 2016-03-22 ~ 2020-11-10
    IIF 37 - Director → ME
  • 3
    icon of address 413 Lea Bridge Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-13 ~ 2019-08-01
    IIF 40 - Director → ME
  • 4
    icon of address 4 Heath Close, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,392 GBP2024-08-31
    Officer
    icon of calendar 2019-08-22 ~ 2020-11-10
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ 2020-11-10
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-09 ~ 2013-02-10
    IIF 6 - Director → ME
    icon of calendar 2013-02-10 ~ 2013-02-10
    IIF 30 - Director → ME
  • 6
    icon of address 53 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-09 ~ 2010-02-09
    IIF 7 - Director → ME
  • 7
    icon of address Rear Ground Floor Hygeia Building, 66-68 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    26,372 GBP2024-06-30
    Officer
    icon of calendar 2016-02-16 ~ 2020-08-31
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-31
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    KCP MANAGEMENT LIMITED - 2017-06-20
    icon of address 17-21 Euston Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ 2014-11-02
    IIF 8 - Director → ME
  • 9
    icon of address 17-21 Euston Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-27 ~ 2014-09-27
    IIF 4 - Director → ME
  • 10
    icon of address 17-21 Euston Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-21 ~ 2019-08-01
    IIF 24 - Director → ME
  • 11
    BPO MANAGEMENT LIMITED - 2015-07-31
    RT HIGHGATE LIMITED - 2017-06-20
    ECOTHENE LIMITED - 2015-04-08
    icon of address 207 2nd Floor Heraldic 162 Cranbrook Rd, Ilford, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -58,218 GBP2024-09-30
    Officer
    icon of calendar 2015-09-26 ~ 2019-09-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ 2019-08-01
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    icon of calendar 2016-06-05 ~ 2019-08-01
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 12
    HONEY BUNNY BALHAM LIMITED - 2017-01-25
    icon of address 57 Abbots Lane, Kenley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-20 ~ 2016-12-01
    IIF 27 - Director → ME
    IIF 26 - Director → ME
  • 13
    icon of address Hygeia Building Rear Ground Floor, 66-68 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-08-24 ~ 2021-02-01
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 55-57 Temple Chambers, 3-7 Temple Avenue, London
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2013-05-15 ~ 2019-08-01
    IIF 41 - Director → ME
  • 15
    icon of address 33 Brighton Road, 1st Floor, South Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -80,411 GBP2018-03-31
    Officer
    icon of calendar 2010-03-26 ~ 2018-11-06
    IIF 42 - Director → ME
    icon of calendar 2010-03-26 ~ 2018-11-06
    IIF 45 - Secretary → 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.