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 Raj Sohal

    Related profiles found in government register
  • Mr Raj Sohal
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, 97-101, Peregrine Road, Hainault Business Park, Ilford, IG6 3XH, England

      IIF 1
  • Mr Raj Sohal
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-11, Heathfield Terrace, London, W4 4JE, England

      IIF 2
  • Mr Rajan Sohal
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Windsor Road, Gerrards Cross, SL9 7ND, England

      IIF 3
    • icon of address 10-11, Heathfield Terrace, London, W4 4JE

      IIF 4
    • icon of address 10-11, Heathfield Terrace, London, W4 4JE, England

      IIF 5 IIF 6 IIF 7
    • icon of address 10-11, Heathfield Terrace, London, W4 4JE, United Kingdom

      IIF 11
    • icon of address 88, Wood Street, London, EC2V 7QF

      IIF 12
  • Mr Rajan Rohal
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-11, Heathfield Terrace, London, W4 4JE, England

      IIF 13
  • Sohal, Raj
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112b, High Road, Ilford, Essex, IG1 1BY, England

      IIF 14
  • Mr Rajinder Kumar Sohal
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, 97/101 Peregrine Road, Hainault Business Park, Ilford, Essex, IG6 3XH, United Kingdom

      IIF 15
    • icon of address Unit 9, 97-101, Peregrine Road, Hainault Business Park, Ilford, IG6 3XH, England

      IIF 16 IIF 17
  • Sohal, Rajan
    British businessman born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-11, Heathfield Terrace, London, W4 4JE, England

      IIF 18
  • Sohal, Rajan
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Windsor Road, Gerrards Cross, SL9 7ND, England

      IIF 19
  • Sohal, Rajan
    British financial consultant born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-11, Heathfield Terrace, London, W4 4JE, England

      IIF 20
  • Sohal, Rajan
    British property developer born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-11, Heathfield Terrace, London, W4 4JE, England

      IIF 21
  • Sohal, Rajinder Kumar
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, 97/101 Peregrine Road, Hainault Business Park, Ilford, Essex, IG6 3XH, United Kingdom

      IIF 22
    • icon of address Unit 9, 97-101, Peregrine Road, Hainault Business Park, Ilford, IG6 3XH, England

      IIF 23
  • Mr Rajan Sohal
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Camp Road, Gerrards Cross, SL9 7PD, United Kingdom

      IIF 24
    • icon of address 10-11 Heathfield Terrace, Heathfield Terrace, London, W4 4JE, United Kingdom

      IIF 25
    • icon of address 10-11, Heathfield Terrace, London, W4 4JE, United Kingdom

      IIF 26
  • Sohal, Rajan
    British

    Registered addresses and corresponding companies
    • icon of address 26 Cedar Close, Iver Heath, Bucks, SL0 0QX

      IIF 27
  • Sohal, Rajan
    British businessman

    Registered addresses and corresponding companies
    • icon of address 26 Cedar Close, Iver Heath, Bucks, SL0 0QX

      IIF 28
    • icon of address 10-11, Heathfield Terrace, London, W4 4JE, England

      IIF 29
  • Sohal, Rajinder
    British sales director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Tomswood Road, Chigwell, Essex, IG7 5QR, United Kingdom

      IIF 30
  • Sohal, Rajan
    born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Cedar Close, Iver Heath, Buckinghamshire, SL0 0QX

      IIF 31
  • Sohal, Rajan
    British accountant born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Camp Road, Gerrards Cross, SL9 7PD, United Kingdom

      IIF 32
    • icon of address 26 Cedar Close, Iver Heath, Bucks, SL0 0QX

      IIF 33
  • Sohal, Rajan
    British businessman born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Cedar Close, Iver Heath, Bucks, SL0 0QX

      IIF 34
  • Sohal, Rajan
    British company director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Wycombe End, Beaconsfield, HP9 1LZ, England

      IIF 35
    • icon of address Kajaine House, 57-67 High Street, Edgware, Middlesex, HA8 7DD, United Kingdom

      IIF 36
  • Sohal, Rajan
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Cedar Close, Iver Heath, Bucks, SL0 0QX

      IIF 37
    • icon of address Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire, SL0 0NH, United Kingdom

      IIF 38
    • icon of address 10-11, Heathfield Terrace, London, W4 4JE, United Kingdom

      IIF 39
  • Sohal, Rajan
    British financial consultant born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Valley Way, Gerrards Cross, Buckinghamshire, SL9 7PL, United Kingdom

      IIF 40
    • icon of address 10-11 Heathfield Terrace, Heathfield Terrace, London, W4 4JE, United Kingdom

      IIF 41
    • icon of address 10-11, Heathfield Terrace, London, W4 4JE, England

      IIF 42 IIF 43 IIF 44
    • icon of address 10-11, Heathfield Terrace, London, W4 4JE, United Kingdom

      IIF 45 IIF 46
  • Sohal, Rajan
    British none born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Cedar Close, Iver Heath, Buckinghamshire, SL0 0QX, United Kingdom

      IIF 47
    • icon of address 10-11, Heathfield Terrace, London, W4 4JE

      IIF 48
    • icon of address 10-11, Heathfield Terrace, London, W4 4JE, England

      IIF 49
  • Sohal, Rajan
    British property developer born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Camp Road, Gerrards Cross, Buckinghamshire, SL9 7PD, England

      IIF 50
    • icon of address 88, Wood Street, London, EC2V 7QF

      IIF 51
  • Sohal, Rajan

    Registered addresses and corresponding companies
    • icon of address 26, Cedar Close, Iver Heath, Buckinghamshire, SL0 0QX, United Kingdom

      IIF 52
    • icon of address 10-11, Heathfield Terrace, London, W4 4JE

      IIF 53
    • icon of address 10-11, Heathfield Terrace, London, W4 4JE, England

      IIF 54
  • Sohal, Rajinder

    Registered addresses and corresponding companies
    • icon of address 14 Mount Pleasant, Chigwell, Essex, IG7 5ER

      IIF 55
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 10-11 Heathfield Terrace, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-04 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Rajan Sohal, 26 Cedar Close, Iver, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-03 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2010-12-03 ~ dissolved
    IIF 52 - Secretary → ME
  • 3
    icon of address Kajaine House, 57-67 High Street, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-15 ~ dissolved
    IIF 38 - Director → ME
  • 4
    icon of address 10-11 Heathfield Terrace, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    29,751 GBP2015-12-31
    Officer
    icon of calendar 2009-12-08 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2009-12-08 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 5
    icon of address 10-11 Heathfield Terrace, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-23 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 6
    icon of address 17 Wycombe End, Beaconsfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-30 ~ dissolved
    IIF 35 - Director → ME
  • 7
    icon of address 10-11 Heathfield Terrace Heathfield Terrace, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,215 GBP2018-08-31
    Officer
    icon of calendar 2016-08-12 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 25 - Has significant influence or control as a member of a firmOE
    IIF 25 - Ownership of shares – 75% or more as a member of a firmOE
  • 8
    icon of address 10-11 Heathfield Terrace, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 9
    icon of address 10-11 Heathfield Terrace, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,922 GBP2017-09-30
    Officer
    icon of calendar 2015-09-26 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ dissolved
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 10-11 Heathfield Terrace, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-03-05 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 11
    RP PROPERTY INVESTMENTS LIMITED - 2005-03-04
    icon of address Ground Floor Belmont Place Hale And Company, Belmont Road, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,900 GBP2016-03-31
    Officer
    icon of calendar 2006-05-25 ~ dissolved
    IIF 33 - Director → ME
  • 12
    URBAN MOBILE NETWORKS LIMITED - 2015-01-22
    icon of address Unit 9, 97-101 Peregrine Road, Hainault Business Park, Ilford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,611 GBP2016-02-29
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 13
    RISK ASSURE LIMITED - 2014-06-17
    icon of address 10-11 Heathfield Terrace, London, England
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2012-07-11 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 14
    WANNABUYABROAD LIMITED - 2015-02-20
    AQUA SUN PROPERTIES LIMITED - 2005-09-23
    icon of address 10-11 Heathfield Terrace, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,323 GBP2016-09-30
    Officer
    icon of calendar 2004-09-15 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2004-09-15 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 15
    ACACIA FINANCIAL SOLUTIONS LIMITED - 2014-02-07
    icon of address 10-11 Heathfield Terrace, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    216,510 GBP2016-07-31
    Officer
    icon of calendar 2010-07-05 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 10-11 Heathfield Terrace, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,041 GBP2018-03-31
    Officer
    icon of calendar 2015-03-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 17
    icon of address 88 Wood Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    841,382 GBP2016-07-31
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 12 - Has significant influence or controlOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    BELLAURA LIMITED - 2015-04-24
    icon of address 31 Windsor Road, Gerrards Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2012-12-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ now
    IIF 3 - Has significant influence or controlOE
  • 19
    icon of address 10-11 Heathfield Terrace, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    36,481 GBP2015-12-31
    Officer
    icon of calendar 2013-12-02 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2014-04-29 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 8 - Has significant influence or control over the trustees of a trustOE
Ceased 9
  • 1
    JIGSAW TELECOMS UK LIMITED - 2013-03-08
    icon of address 1 Castle Row, Horticultural Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-30 ~ 2013-03-01
    IIF 40 - Director → ME
  • 2
    icon of address Central Block, 4th Floor Central Court, Knoll Rise, Orpington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-11 ~ 2013-01-29
    IIF 36 - Director → ME
    icon of calendar 2008-10-22 ~ 2011-03-10
    IIF 37 - Director → ME
    icon of calendar 2008-10-22 ~ 2011-03-10
    IIF 27 - Secretary → ME
  • 3
    RP PROPERTY INVESTMENTS LIMITED - 2005-03-04
    icon of address Ground Floor Belmont Place Hale And Company, Belmont Road, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,900 GBP2016-03-31
    Officer
    icon of calendar 2004-09-28 ~ 2005-12-15
    IIF 34 - Director → ME
    icon of calendar 2004-09-28 ~ 2005-07-27
    IIF 28 - Secretary → ME
  • 4
    OPENWORKS PARTNERSHIP LLP - 2005-04-19
    icon of address C/o Julie Clarke Auckland House, Lydiard Fields, Swindon, England
    Active Corporate (1514 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-01 ~ 2008-11-24
    IIF 31 - LLP Member → ME
  • 5
    icon of address 17 South Park South Park Crescent, Gerrards Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    -81,274 GBP2017-03-31
    Officer
    icon of calendar 2014-08-26 ~ 2022-04-12
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2022-01-01
    IIF 9 - Has significant influence or control OE
  • 6
    icon of address Unit 9, 97-101 Peregrine Road, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,499 GBP2024-02-29
    Officer
    icon of calendar 2004-12-14 ~ 2023-10-14
    IIF 30 - Director → ME
    icon of calendar 2004-12-14 ~ 2010-02-17
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ 2023-10-14
    IIF 16 - Has significant influence or control OE
  • 7
    PORTLAND DEVELOPERS (UK) LTD - 2017-03-31
    ILUXBRANDS LTD - 2017-03-30
    icon of address Unit 9, 97-101 Peregrine Road, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    52,391 GBP2023-07-31
    Officer
    icon of calendar 2017-03-29 ~ 2023-10-14
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2023-10-14
    IIF 17 - Has significant influence or control OE
  • 8
    icon of address 88 Wood Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    841,382 GBP2016-07-31
    Officer
    icon of calendar 2015-05-12 ~ 2015-07-01
    IIF 50 - Director → ME
  • 9
    icon of address Unit 9 97/101 Peregrine Road, Hainault Business Park, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,185,107 GBP2022-12-31
    Officer
    icon of calendar 2016-09-20 ~ 2023-10-14
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ 2023-10-14
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE

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.