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 Rajan Sohal

    Related profiles found in government register
  • 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 1
    • icon of address Grove House, St. Huberts Close, Gerrards Cross, SL9 7EN, England

      IIF 2
    • icon of address 10-11, Heathfield Terrace, London, W4 4JE

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

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

      IIF 10
    • icon of address 88, Wood Street, London, EC2V 7QF

      IIF 11
  • 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 12
  • 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 13
  • 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 14
  • 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 15
    • icon of address 10-11 Heathfield Terrace, Heathfield Terrace, London, W4 4JE, United Kingdom

      IIF 16
    • icon of address 10-11, Heathfield Terrace, London, W4 4JE, United Kingdom

      IIF 17
  • Sohal, Rajan
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Oxford Street, 10 Oxford Street, Brighton, BN1 4LA, England

      IIF 18
  • 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 19
  • 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 20
  • 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 21
  • 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 22
  • 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 23
    • icon of address Unit 9, 97-101, Peregrine Road, Hainault Business Park, Ilford, IG6 3XH, England

      IIF 24 IIF 25
  • 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 26
  • 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 27
    • icon of address Unit 9, 97-101, Peregrine Road, Hainault Business Park, Ilford, IG6 3XH, England

      IIF 28
  • 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 29
  • 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 30
    • icon of address 26 Cedar Close, Iver Heath, Bucks, SL0 0QX

      IIF 31
  • 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 32
  • 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 33
    • icon of address Kajaine House, 57-67 High Street, Edgware, Middlesex, HA8 7DD, United Kingdom

      IIF 34
  • 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 35
    • icon of address Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire, SL0 0NH, United Kingdom

      IIF 36
    • icon of address 10-11, Heathfield Terrace, London, W4 4JE, United Kingdom

      IIF 37
  • 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 38
    • icon of address 10-11 Heathfield Terrace, Heathfield Terrace, London, W4 4JE, United Kingdom

      IIF 39
    • icon of address 10-11, Heathfield Terrace, London, W4 4JE, England

      IIF 40 IIF 41 IIF 42
    • icon of address 10-11, Heathfield Terrace, London, W4 4JE, United Kingdom

      IIF 43 IIF 44
  • 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 45
    • icon of address 10-11, Heathfield Terrace, London, W4 4JE

      IIF 46
    • icon of address 10-11, Heathfield Terrace, London, W4 4JE, England

      IIF 47
  • 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 48
    • icon of address 88, Wood Street, London, EC2V 7QF

      IIF 49
  • Sohal, Rajan
    British

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

      IIF 50
  • Sohal, Rajan
    British businessman

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

      IIF 51
    • icon of address 10-11, Heathfield Terrace, London, W4 4JE, England

      IIF 52
  • 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 53
  • Sohal, Rajan

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

      IIF 54
    • icon of address 10-11, Heathfield Terrace, London, W4 4JE

      IIF 55
    • icon of address 10-11, Heathfield Terrace, London, W4 4JE, England

      IIF 56
  • Sohal, Rajinder

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

      IIF 57
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 10-11 Heathfield Terrace, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-04 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 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 45 - Director → ME
    icon of calendar 2010-12-03 ~ dissolved
    IIF 54 - 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 36 - Director → ME
  • 4
    icon of address 10 Oxford Street 10 Oxford Street, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,356 GBP2024-07-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    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 46 - Director → ME
    icon of calendar 2009-12-08 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 6
    icon of address 10-11 Heathfield Terrace, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-23 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 7
    icon of address 17 Wycombe End, Beaconsfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-30 ~ dissolved
    IIF 33 - Director → ME
  • 8
    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 39 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 16 - Has significant influence or control as a member of a firmOE
  • 9
    icon of address 10-11 Heathfield Terrace, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 10
    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 41 - Director → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Has significant influence or controlOE
  • 11
    icon of address 10-11 Heathfield Terrace, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-03-05 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 12
    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 31 - Director → ME
  • 13
    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 26 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 14
    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 42 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 15
    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 19 - Director → ME
    icon of calendar 2004-09-15 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 16
    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 47 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    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 22 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 18
    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 49 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Has significant influence or controlOE
  • 19
    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 20 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ now
    IIF 1 - Has significant influence or controlOE
  • 20
    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 30 - Director → ME
    icon of calendar 2014-04-29 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 7 - 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 38 - 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 34 - Director → ME
    icon of calendar 2008-10-22 ~ 2011-03-10
    IIF 35 - Director → ME
    icon of calendar 2008-10-22 ~ 2011-03-10
    IIF 50 - 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 32 - Director → ME
    icon of calendar 2004-09-28 ~ 2005-07-27
    IIF 51 - Secretary → ME
  • 4
    OPENWORKS PARTNERSHIP LLP - 2005-04-19
    icon of address C/o Julie Clarke Auckland House, Lydiard Fields, Swindon, England
    Active Corporate (1545 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-01 ~ 2008-11-24
    IIF 29 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2022-01-01
    IIF 8 - 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 53 - Director → ME
    icon of calendar 2004-12-14 ~ 2010-02-17
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ 2023-10-14
    IIF 24 - Has significant influence or control OE
  • 7
    ILUXBRANDS LTD - 2017-03-30
    PORTLAND DEVELOPERS (UK) LTD - 2017-03-31
    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 28 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2023-10-14
    IIF 25 - 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 48 - 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 27 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ 2023-10-14
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE

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.