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

Saujani, Rajendrakumar Narandas

    Related profiles found in government register
  • Saujani, Rajendrakumar Narandas
    British accountant

    Registered addresses and corresponding companies
    • icon of address Carrington House, 170 Greenford Road, Harrow, Middlesex, HA1 3QX

      IIF 1 IIF 2
    • icon of address 1 Armitage Close, Loudwater, Rickmansworth, Hertfordshire, WD3 4HL

      IIF 3
  • Saujani, Rajendra Narandas
    British

    Registered addresses and corresponding companies
    • icon of address 5 Arnett Way, Rickmansworth, Hertfordshire, WD3 4DA

      IIF 4
  • Saujani, Rajendra Narandas
    British accountant born in December 1950

    Registered addresses and corresponding companies
  • Saujani, Rajendrakumar Narandas
    born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ, England

      IIF 8
  • Saujani, Rajendrakumar Narandas
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
  • Saujani, Rajendrakumar Narandas
    British accountant born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Vyman House, 104 College Road, Harrow, HA1 1BQ, England

      IIF 29
    • icon of address 7 St John's Road, Harrow, Middlesex, HA1 2EY, United Kingdom

      IIF 30 IIF 31
    • icon of address Carrington House, 170 Greenford Road, Harrow, Middlesex, HA1 3QX

      IIF 32 IIF 33
  • Saujani, Rajendrakumar Narandas
    British director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Vyman House, 104 College Road, Harrow, Greater London, HA1 1BQ, United Kingdom

      IIF 34
    • icon of address 3rd, Floor, Vyman House 104 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 35
    • icon of address Rmr Partnership, 3rd Floor, Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 36
    • icon of address 1 Armitage Close, Loudwater, Rickmansworth, WD3 4HL, United Kingdom

      IIF 37
  • Saujani, Rajendrakumar Narandas
    British born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Armitage Close, Loudwater, Rickmansworth, WD3 4HL, United Kingdom

      IIF 38 IIF 39
  • Saujani, Rajendrakumar Narandas
    British director born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Vyman House, 104 College Road, Harrow, HA1 1BQ, United Kingdom

      IIF 40
    • icon of address 1 Armitage Close, Loudwater, Rickmansworth, WD3 4HL, United Kingdom

      IIF 41 IIF 42 IIF 43
  • Saujani, Rajendra
    British director born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor Vyman House, 104 College Road, Harrow, Middlesex, United Kingdom

      IIF 44
  • Mr Rajendrakumar Saujani
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 St John's Road, Harrow, Middlesex, HA1 2EY, United Kingdom

      IIF 45
  • Mr Rajendra Saujani
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 St John's Road, Harrow, Middlesex, HA1 2EY, United Kingdom

      IIF 46
  • Mr Rajendrakumar Narandas Saujani
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 St. Johns Road, Harrow, Middlesex, HA1 2EY, United Kingdom

      IIF 47
    • icon of address 358 Goswell Road, London, EC1V 7LQ, United Kingdom

      IIF 48
    • icon of address 81, Elizabeth Street, London, SW1W 9PG

      IIF 49
    • icon of address 25 Asteria Place, Eastbury Avenue, Northwood, HA6 3FL, England

      IIF 50
    • icon of address 25 Asteria Place, Eastbury Avenue, Northwood, Hertfordshire, HA6 3FL, England

      IIF 51 IIF 52
    • icon of address 1 Armitage Close, Loudwater, Rickmansworth, WD3 4HL, United Kingdom

      IIF 53
  • Mr Raj Saujani
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Armitage Close, Loudwater, Rickmansworth, WD3 4HL, United Kingdom

      IIF 54
  • Mr Rajendrakumar Narandas Saujani
    British born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Armitage Close, Loudwater, Rickmansworth, WD3 4HL, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Best Gapp & Cassells, 81 Elizabeth Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2010-08-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 7 St. Johns Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,031 GBP2024-03-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address 3rd Floor Vyman House, 104 College Road, Harrow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address 7 St. Johns Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 25 Asteria Place Eastbury Avenue, Northwood, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,963 GBP2024-09-30
    Officer
    icon of calendar 1994-09-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 25 Asteria Place Eastbury Avenue, Northwood, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,134 GBP2024-04-30
    Officer
    icon of calendar 2018-04-04 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 25 Asteria Place Eastbury Avenue, Northwood, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    174,966 GBP2024-10-31
    Officer
    icon of calendar 2013-10-30 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address 7 St. Johns Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,794 GBP2024-03-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 16 - Director → ME
  • 9
    icon of address 7 St. Johns Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    70,550 GBP2024-03-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address 7 St. Johns Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,190 GBP2024-08-31
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 27 - Director → ME
  • 11
    icon of address 7 St. Johns Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,124 GBP2024-03-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 15 - Director → ME
  • 12
    icon of address 7 St. John's Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2017-09-28 ~ dissolved
    IIF 43 - Director → ME
  • 13
    icon of address 25 Asteria Place, Eastbury Avenue, Northwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    -266,209 GBP2024-03-31
    Officer
    icon of calendar 2017-09-12 ~ now
    IIF 38 - Director → ME
  • 14
    icon of address 7 St. Johns Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,204 GBP2024-09-30
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 11 - Director → ME
  • 15
    icon of address 25 Eastbury Avenue, Northwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2017-04-12 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 16
    icon of address 62 Harrow Way, Watford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 20 - Director → ME
  • 17
    icon of address Carrington House, 170 Greenford Road, Harrow, Middlesex
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 1997-02-03 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 1997-02-03 ~ dissolved
    IIF 1 - Secretary → ME
  • 18
    icon of address 25 Asteria Place Eastbury Avenue, Northwood, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 19
    icon of address 25 Asteria Place Eastbury Avenue, Northwood, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 18 - Director → ME
  • 20
    icon of address 7 St. Johns Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    76,024 GBP2024-03-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 17 - Director → ME
  • 21
    icon of address 7 St. Johns Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 28 - Director → ME
  • 22
    icon of address 7 St John's Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2019-05-31
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 7 St. Johns Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,337 GBP2024-03-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 14 - Director → ME
  • 24
    icon of address 25 Asteria Place Eastbury Avenue, Northwood, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    805,970 GBP2024-10-31
    Officer
    icon of calendar 2002-10-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ now
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    213 - 1989-07-04
    icon of address 7 St John's Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9 GBP2018-12-31
    Officer
    icon of calendar 1996-01-12 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-10-30 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 26
    icon of address 7 St. Johns Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,957 GBP2024-03-31
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 13 - Director → ME
  • 27
    icon of address 25 Asteria Place, Eastbury Avenue, Northwood, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,699,302 GBP2024-04-30
    Officer
    icon of calendar 1998-04-02 ~ now
    IIF 22 - Director → ME
  • 28
    icon of address Hunter House, 109 Snakes Lane, Woodford Green, Essex
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,040 GBP2024-12-17
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 24 - Director → ME
  • 29
    icon of address 7 St. Johns Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    91,998 GBP2024-03-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 12 - Director → ME
Ceased 12
  • 1
    BERNARD COLEMAN (FULHAM) LIMITED - 1987-01-20
    COLEMANS CASTLE (FULHAM) LIMITED - 1979-12-31
    icon of address The Park View 183 - 189 Park View, Acton, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    528,969 GBP2024-08-31
    Officer
    icon of calendar ~ 1992-08-19
    IIF 5 - Director → ME
    icon of calendar ~ 1992-08-19
    IIF 4 - Secretary → ME
  • 2
    icon of address 62 Harrow Way, Watford, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-04-03 ~ 2025-06-01
    IIF 40 - Director → ME
  • 3
    icon of address 7 St. Johns Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    75,450 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 1999-07-29 ~ 1999-08-10
    IIF 6 - Director → ME
  • 4
    icon of address 3b Broadfields Court, Broadfields, Aylesbury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,168 GBP2018-03-31
    Officer
    icon of calendar 1995-01-31 ~ 1996-03-20
    IIF 7 - Director → ME
  • 5
    icon of address 250 Lower High Street, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2011-11-29 ~ 2020-07-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ 2020-06-18
    IIF 48 - Ownership of shares – 75% or more OE
  • 6
    icon of address 62 Harrow Way, Watford, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    294,722 GBP2024-09-30
    Officer
    icon of calendar 2014-09-22 ~ 2024-03-31
    IIF 34 - Director → ME
  • 7
    icon of address 25 Asteria Place Eastbury Avenue, Northwood, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    174,966 GBP2024-10-31
    Officer
    icon of calendar 2013-10-30 ~ 2014-05-27
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-11-26 ~ 2022-03-30
    IIF 45 - Has significant influence or control OE
  • 8
    icon of address 7 St John's Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-01-31
    Officer
    icon of calendar 2013-01-11 ~ 2013-05-10
    IIF 36 - Director → ME
  • 9
    icon of address Vyman House, 104 College Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    267,602 GBP2024-03-31
    Officer
    icon of calendar 2013-07-02 ~ 2021-04-01
    IIF 8 - LLP Designated Member → ME
  • 10
    icon of address 62 Harrow Way, Watford, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    97,235 GBP2024-08-31
    Officer
    icon of calendar 2015-05-13 ~ 2024-08-16
    IIF 37 - Director → ME
  • 11
    213 - 1989-07-04
    icon of address 7 St John's Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9 GBP2018-12-31
    Officer
    icon of calendar 1996-01-12 ~ 2007-07-02
    IIF 3 - Secretary → ME
  • 12
    icon of address 17 Cecil Avenue, Wembley, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,878 GBP2024-12-31
    Officer
    icon of calendar 2004-02-22 ~ 2011-09-30
    IIF 33 - Director → ME
    icon of calendar 2004-02-22 ~ 2011-09-30
    IIF 2 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.