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 Ranjeev Nath Saxena

    Related profiles found in government register
  • Mr Ranjeev Nath Saxena
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61e, Gwendwr Road, London, W14 9BG, United Kingdom

      IIF 1
  • Mr Rajeev Saxena
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Gwendwr Road, London, W14 9BG, England

      IIF 2
  • Saxena, Ranjeev Nath
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61e, Gwendwr Road, London, W14 9BG, United Kingdom

      IIF 3
  • Mr Rajeev Saxena
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2a, The Quadrant, Epsom, KT17 4RH, England

      IIF 4
    • 2a, The Quadrant, Epsom, Surrey, KT17 4RH, England

      IIF 5 IIF 6 IIF 7
    • 2a The Quadrant, The Quadrant, Epsom, Surrey, KT17 4RH, England

      IIF 10
    • 2a, Russell Road, London, W14 8JA, United Kingdom

      IIF 11
    • Eagle House, 5th Floor Marshall Street, London, W1F 9BQ, England

      IIF 12 IIF 13
  • Saxena, Rajeev
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, Eagle House, 50 Marshall Street, London, W1F 9BQ, United Kingdom

      IIF 14
  • Saxena, Rajeev, Mr.
    British company director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Clement's House, Clement's Lane, London, EC4N 7AE, United Kingdom

      IIF 15
  • Rajeev Saxena
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2a The Quadrant, The Quadrant, Epsom, Surrey, KT17 4RH, United Kingdom

      IIF 16
  • Rajeev Saxena
    British born in March 1965

    Resident in Gb

    Registered addresses and corresponding companies
    • 2a, The Quadrant, Upper High Street, Epsom, Surrey, KT17 4RH, United Kingdom

      IIF 17
  • Rajeev, Saxena, Mr.
    born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 18
  • Saxena, Rajeev, Mr.
    born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 19
    • C/o Nyman Libson Paul, Regina House, Finchley Road, London, NW3 5JS

      IIF 20
  • Saxena, Rajeev
    British company /driector born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 61e, Gwendwr Road, London, W14 9BG, United Kingdom

      IIF 21
  • Saxena, Rajeev
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2a, The Quadrant, Epsom, KT17 4RH, England

      IIF 22
    • 2a, The Quadrant, Epsom, Surrey, KT17 4RH, England

      IIF 23
    • 2a, The Quadrant, Upper High Street, Epsom, Surrey, KT17 4RH, United Kingdom

      IIF 24
    • 18-21, Corsham Street, London, N1 6DR, England

      IIF 25
    • 88, Goswell Road, London, EC1V 7DB, England

      IIF 26 IIF 27
    • Eagle House, 5th Floor, 50 Marshall Street, London, W1F 9BQ, England

      IIF 28
    • Eagle House 5th Floor, 50 Marshall Street, London, W1F 9BQ, United Kingdom

      IIF 29
    • Unit 206 Avro House, Havelock Terrace, London, SW8 4AS

      IIF 30
  • Saxena, Rajeev
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2a, The Quadrant, Epsom, Surrey, KT17 4RH, England

      IIF 31 IIF 32 IIF 33
    • 2a The Quadrant, The Quadrant, Epsom, Surrey, KT17 4RH, England

      IIF 35 IIF 36
    • 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, England

      IIF 37
    • 4th Floor, 56-60 St. John Street, London, EC1M 4HG, United Kingdom

      IIF 38
    • 61e Gwendwr Road, London, W14 9BG, England

      IIF 39
    • 61e, Gwendwr Road, London, W14 9BG, United Kingdom

      IIF 40 IIF 41 IIF 42
    • Eagle House 5th Floor, Marshall Street, London, W1F 9BQ, England

      IIF 43 IIF 44
  • Saxena, Raj
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2a, The Quadrant, Epsom, Surrey, KT17 4RH, United Kingdom

      IIF 45
    • 53 Nelson Road, Tunbridge Wells, TN2 5AW, England

      IIF 46
  • Saxena, Rajeev, Mr.
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 74 Airedale Avenue, London, W4 4NN

      IIF 47 IIF 48
    • 91, Princedale Road, London, W11 4NS, United Kingdom

      IIF 49
  • Saxena, Rajeev, Mr.
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 74 Airedale Avenue, London, W4 4NN

      IIF 50 IIF 51
    • 91, Princedale Road, London, W11 4NS, United Kingdom

      IIF 52
    • 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX

      IIF 53
  • Saxena, Rajeev
    born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Eagle House, 5th Floor Marshall Street, London, W1F 9BQ, England

      IIF 54
  • Saxena, Rajeev, Mr.
    born in December 1965

    Resident in England

    Registered addresses and corresponding companies
  • Saxena, Rajeev, Mr.
    British

    Registered addresses and corresponding companies
    • 74 Airedale Avenue, London, W4 4NN

      IIF 59
  • Saxena, Rajeev, Mr.
    British company director

    Registered addresses and corresponding companies
    • St Clement's House, Clement's Lane, London, EC4N 7AE, United Kingdom

      IIF 60
  • Saxena, Rajeen
    born in December 1965

    Registered addresses and corresponding companies
    • 74 Airedale Road, London, W3 2NM

      IIF 61
  • Saxena, Rajeev
    born in December 1965

    Registered addresses and corresponding companies
  • Saxena, Rajeev, Mr.

    Registered addresses and corresponding companies
    • 91, Princedale Road, London, W11 4NS, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 22
  • 1
    MISLEX (392) LIMITED - 2004-08-09
    Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -47,122 GBP2023-06-30
    Officer
    2014-01-21 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    GLOBAL TAN LIMITED - 2008-04-08
    St Clement's House, Clement's Lane, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2008-03-19 ~ dissolved
    IIF 15 - director → ME
    2008-03-19 ~ dissolved
    IIF 60 - secretary → ME
  • 3
    2a The Quadrant, Epsom, England
    Corporate (6 parents)
    Equity (Company account)
    -503,055 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 4
    M P PARTNERS LIMITED - 2003-12-22
    COLLECTORS FUND (GP) LIMITED - 2003-04-28
    14th Floor Dukes Keep, Marsh Lane, Southampton
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2003-03-07 ~ dissolved
    IIF 53 - director → ME
  • 5
    JUICE CAPITAL LLP - 2021-05-12
    Eagle House, 5th Floor Marshall Street, London, England
    Corporate (2 parents)
    Officer
    2021-05-05 ~ now
    IIF 54 - llp-designated-member → ME
    Person with significant control
    2021-05-05 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to surplus assets - 75% or moreOE
  • 6
    JUICE CAPITAL ADVISORS LIMITED - 2021-05-10
    JUICE CAPITAL LIMITED - 2020-12-18
    Eagle House 5th Floor, 50 Marshall Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2020-10-16 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2020-10-16 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    Eagle House 5th Floor, Marshall Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2021-04-29 ~ now
    IIF 43 - director → ME
    Person with significant control
    2021-04-29 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    Eagle House 5th Floor, 50 Marshall Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2020-04-06 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2020-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    5th Floor, Eagle House, 50 Marshall Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-22 ~ now
    IIF 14 - director → ME
  • 10
    VELOCITY UA LIMITED - 2019-09-21
    Eagle House 5th Floor, 50 Marshall Street, London, England
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    309,106 GBP2024-03-31
    Officer
    2019-05-22 ~ now
    IIF 36 - director → ME
    Person with significant control
    2019-05-22 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Dissolved corporate (3 parents)
    Officer
    2009-04-06 ~ dissolved
    IIF 18 - llp-designated-member → ME
  • 12
    COLLECTORS FUND (GP) LIMITED LIABILITY PARTNERSHIP - 2004-05-07
    C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Dissolved corporate (1 parent)
    Officer
    2003-04-29 ~ dissolved
    IIF 19 - llp-designated-member → ME
  • 13
    2a The Quadrant, Epsom, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,027 GBP2017-09-30
    Officer
    2016-09-09 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-09-09 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    St Clement's House, 27-28 Clement's Lane, London, England
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2001-12-17 ~ dissolved
    IIF 52 - director → ME
  • 15
    340 Melton Road, Leicester, Leicestershire, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-28 ~ dissolved
    IIF 39 - director → ME
  • 16
    Eagle House 5th Floor, Marshall Street, London, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,220,458 GBP2023-12-31
    Officer
    2021-06-11 ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Has significant influence or controlOE
  • 17
    LUPFAW 503 LIMITED - 2019-01-14
    Eagle House 5th Floor, Marshall Street, London, England
    Corporate (3 parents, 29 offsprings)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2019-01-11 ~ now
    IIF 44 - director → ME
  • 18
    Eagle House 5th Floor, 50 Marshall Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -156,067 GBP2023-10-31
    Officer
    2019-10-10 ~ now
    IIF 34 - director → ME
    Person with significant control
    2019-10-10 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Eagle House 5th Floor, 50 Marshall Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    12,409 GBP2023-10-31
    Officer
    2023-09-28 ~ now
    IIF 29 - director → ME
  • 20
    Eagle House 5th Floor, 50 Marshall Street, London, England
    Dissolved corporate (3 parents)
    Person with significant control
    2020-03-07 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 21
    LUPFAW 483 LIMITED - 2018-03-05
    Eagle House 5th Floor, 50 Marshall Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2018-03-05 ~ dissolved
    IIF 28 - director → ME
  • 22
    Eagle House 5th Floor, 50 Marshall Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-22 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2019-05-22 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    MPP FINANCE LIMITED - 2005-07-06
    MISLEX (410) LIMITED - 2003-12-19
    Regina House, 124 Finchley Road, London
    Corporate (2 parents)
    Equity (Company account)
    -27,484 GBP2023-10-31
    Officer
    2003-12-04 ~ 2009-06-24
    IIF 48 - director → ME
    2010-07-01 ~ 2011-12-20
    IIF 64 - secretary → ME
  • 2
    BRIGHT AS A BUTTON LIMITED - 2016-03-03
    2a The Quadrant, Epsom, Surrey, England
    Corporate (5 parents)
    Equity (Company account)
    1,218,576 GBP2023-11-30
    Officer
    2015-03-26 ~ 2019-07-24
    IIF 21 - director → ME
  • 3
    24 Brunswick Road, Hove, East Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2007-09-17 ~ 2008-08-11
    IIF 50 - director → ME
  • 4
    TIDELOCK LIMITED - 2008-09-19
    91 Princedale Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-02-01 ~ 2008-09-01
    IIF 47 - director → ME
  • 5
    St Clements House, 27-28 Clement's Lane, London, England
    Dissolved corporate
    Officer
    2003-01-15 ~ 2006-01-16
    IIF 57 - llp-designated-member → ME
  • 6
    St Clements House, 27-28 Clement's Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2003-01-16 ~ 2006-01-17
    IIF 55 - llp-designated-member → ME
  • 7
    MISLEX (392) LIMITED - 2004-08-09
    Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -47,122 GBP2023-06-30
    Officer
    2004-08-02 ~ 2007-07-13
    IIF 51 - director → ME
  • 8
    MOTION PICTURE PARTNERS INTERNATIONAL (E) LLP - 2005-04-15
    Regina House, 124 Finchley Road, London
    Dissolved corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,398,141 GBP2021-04-05
    Officer
    2004-09-01 ~ 2005-09-02
    IIF 62 - llp-member → ME
  • 9
    MOTION PICTURE PARTNERS INTERNATIONAL (F) LLP - 2005-04-15
    Nyman Libson Paul, 124 Regina House, Finchley Road, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,860,445 GBP2021-04-05
    Officer
    2004-09-01 ~ 2005-09-02
    IIF 61 - llp-member → ME
  • 10
    MOTION PICTURE PARTNERS INTERNATIONAL (G) LLP - 2005-04-15
    Nyman Libson Paul, Regina House 124, Finchley Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,754,864 GBP2021-04-05
    Officer
    2004-09-01 ~ 2005-09-02
    IIF 63 - llp-member → ME
  • 11
    MISLEX (451) LIMITED - 2005-09-08
    5th Floor 111 Charterhouse Street, London, United Kingdom
    Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    -95,118 GBP2023-07-31
    Officer
    2005-09-08 ~ 2014-08-21
    IIF 49 - director → ME
  • 12
    C/o Opus Restruturing Llp Fourth Floor Euston House, 24 Eversholt Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    61,401 GBP2020-03-31
    Officer
    2017-01-27 ~ 2021-03-26
    IIF 45 - director → ME
    2016-04-02 ~ 2016-04-05
    IIF 25 - director → ME
  • 13
    2a The Quadrant, Epsom, England
    Corporate (6 parents)
    Equity (Company account)
    -503,055 GBP2024-02-29
    Officer
    2015-11-03 ~ 2020-03-02
    IIF 22 - director → ME
    2015-10-12 ~ 2015-10-31
    IIF 26 - director → ME
    2015-04-30 ~ 2015-06-01
    IIF 27 - director → ME
  • 14
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Corporate (3 parents)
    Equity (Company account)
    -27,521 GBP2023-05-31
    Officer
    2018-11-14 ~ 2020-10-07
    IIF 37 - director → ME
  • 15
    M P PARTNERS LIMITED - 2003-12-22
    COLLECTORS FUND (GP) LIMITED - 2003-04-28
    14th Floor Dukes Keep, Marsh Lane, Southampton
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2003-03-07 ~ 2003-04-09
    IIF 59 - secretary → ME
  • 16
    C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Dissolved corporate (3 parents)
    Officer
    2003-10-10 ~ 2009-04-06
    IIF 56 - llp-member → ME
  • 17
    C/o Nyman Libson Paul, Regina House, Finchley Road, London
    Dissolved corporate
    Officer
    2002-03-12 ~ 2009-04-06
    IIF 58 - llp-designated-member → ME
    2009-04-06 ~ 2012-04-05
    IIF 20 - llp-member → ME
  • 18
    REVLIZ LIMITED - 2017-03-06
    Trinity House, 28-30 Blucher Street, Birmingham, West Midlands
    Corporate (2 parents)
    Profit/Loss (Company account)
    -1,707,664 GBP2018-04-01 ~ 2019-03-31
    Officer
    2018-12-19 ~ 2020-03-21
    IIF 30 - director → ME
  • 19
    SNATCH MEDIA LIMITED - 2018-07-19
    PASS THE PARCEL APP UK LIMITED - 2017-02-22
    Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -214,226 GBP2017-05-31
    Officer
    2016-04-05 ~ 2017-07-26
    IIF 46 - director → ME
  • 20
    STEELROCK CAPITAL LIMITED - 2022-03-21
    ATOBE SOLUTIONS LIMITED - 2021-12-17
    VELOCITY TRADE VENTURES LIMITED - 2021-03-01
    VELOCITY CREDIT VENTURES LIMITED - 2020-01-16
    2a The Quadrant, Epsom, Surrey, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,028 GBP2024-03-31
    Officer
    2019-10-11 ~ 2021-01-14
    IIF 31 - director → ME
    Person with significant control
    2020-03-07 ~ 2021-02-28
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Right to appoint or remove directors OE
  • 21
    Eagle House 5th Floor, Marshall Street, London, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,220,458 GBP2023-12-31
    Officer
    2015-07-31 ~ 2021-06-10
    IIF 41 - director → ME
  • 22
    Eagle House 5th Floor, 50 Marshall Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2019-12-19 ~ 2021-01-14
    IIF 33 - director → ME
  • 23
    PIXSEE LIMITED - 2017-09-28
    2a The Quadrant, Upper High Street, Epsom, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    -405,218 GBP2023-03-31
    Officer
    2016-03-31 ~ 2020-02-28
    IIF 24 - director → ME
    2016-03-21 ~ 2016-03-24
    IIF 38 - director → ME
    Person with significant control
    2017-04-17 ~ 2020-03-27
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.