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

Saxena, Rajeev, Mr.

    Related profiles found in government register
  • 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 1 IIF 2
    • 91, Princedale Road, London, W11 4NS, United Kingdom

      IIF 3
  • Saxena, Rajeev, Mr.
    British director born in December 1965

    Resident in England

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

      IIF 4 IIF 5
    • 91, Princedale Road, London, W11 4NS, United Kingdom

      IIF 6
    • 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX

      IIF 7
  • 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 8
  • 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 9
    • 2a, The Quadrant, Epsom, Surrey, KT17 4RH, England

      IIF 10
    • 2a, The Quadrant, Upper High Street, Epsom, Surrey, KT17 4RH, United Kingdom

      IIF 11
    • 18-21, Corsham Street, London, N1 6DR, England

      IIF 12
    • 88, Goswell Road, London, EC1V 7DB, England

      IIF 13 IIF 14
    • Eagle House, 5th Floor, 50 Marshall Street, London, W1F 9BQ, England

      IIF 15
    • Eagle House 5th Floor, 50 Marshall Street, London, W1F 9BQ, United Kingdom

      IIF 16
    • Unit 206 Avro House, Havelock Terrace, London, SW8 4AS

      IIF 17
  • 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 18 IIF 19 IIF 20
    • 2a The Quadrant, The Quadrant, Epsom, Surrey, KT17 4RH, England

      IIF 22 IIF 23
    • 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, England

      IIF 24
    • 4th Floor, 56-60 St. John Street, London, EC1M 4HG, United Kingdom

      IIF 25
    • 61e Gwendwr Road, London, W14 9BG, England

      IIF 26
    • 61e, Gwendwr Road, London, W14 9BG, United Kingdom

      IIF 27 IIF 28 IIF 29
    • Eagle House 5th Floor, Marshall Street, London, W1F 9BQ, England

      IIF 30 IIF 31
  • Saxena, Rajeev, Mr.
    born in December 1965

    Resident in England

    Registered addresses and corresponding companies
  • 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 36
    • 53 Nelson Road, Tunbridge Wells, TN2 5AW, England

      IIF 37
  • 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 38
    • C/o Nyman Libson Paul, Regina House, Finchley Road, London, NW3 5JS

      IIF 39
  • 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 40
  • 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 41
  • Saxena, Rajeev, Mr.
    British

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

      IIF 42
  • Saxena, Rajeev, Mr.
    British company director

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

      IIF 43
  • Mr Rajeev Saxena
    British born in December 1965

    Resident in England

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

      IIF 44
    • 2a, The Quadrant, Epsom, Surrey, KT17 4RH, England

      IIF 45 IIF 46 IIF 47
    • 2a The Quadrant, The Quadrant, Epsom, Surrey, KT17 4RH, England

      IIF 50
    • 2a, Russell Road, London, W14 8JA, United Kingdom

      IIF 51
    • Eagle House, 5th Floor Marshall Street, London, W1F 9BQ, England

      IIF 52 IIF 53
  • 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 54
  • 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 55
  • 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 56
  • 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 57
  • Saxena, Rajeev
    born in December 1965

    Registered addresses and corresponding companies
  • Saxena, Rajeen
    born in December 1965

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

      IIF 60
  • Saxena, Rajeev, Mr.

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

      IIF 61
  • 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 62
  • 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 63
  • 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 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
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -57,674 GBP2024-06-30
    Officer
    2014-01-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - 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 40 - Director → ME
    2008-03-19 ~ dissolved
    IIF 43 - Secretary → ME
  • 3
    2a The Quadrant, Epsom, England
    Active Corporate (6 parents)
    Equity (Company account)
    -503,055 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - 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 7 - Director → ME
  • 5
    JUICE CAPITAL LLP - 2021-05-12
    Eagle House, 5th Floor Marshall Street, London, England
    Active Corporate (2 parents)
    Officer
    2021-05-05 ~ now
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    2021-05-05 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - 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 10 - Director → ME
    Person with significant control
    2020-10-16 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 7
    Eagle House 5th Floor, Marshall Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2021-04-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-04-29 ~ now
    IIF 53 - 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 19 - Director → ME
    Person with significant control
    2020-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    5th Floor, Eagle House, 50 Marshall Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-22 ~ now
    IIF 55 - Director → ME
  • 10
    VELOCITY UA LIMITED - 2019-09-21
    Eagle House 5th Floor, 50 Marshall Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    309,106 GBP2024-03-31
    Officer
    2019-05-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-05-22 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - 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 57 - 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 38 - 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 56 - Director → ME
    Person with significant control
    2016-09-09 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - 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 6 - Director → ME
  • 15
    340 Melton Road, Leicester, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-28 ~ dissolved
    IIF 26 - Director → ME
  • 16
    Eagle House 5th Floor, Marshall Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,220,458 GBP2023-12-31
    Officer
    2021-06-11 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Has significant influence or controlOE
  • 17
    LUPFAW 503 LIMITED - 2019-01-14
    Eagle House 5th Floor, Marshall Street, London, England
    Active Corporate (3 parents, 29 offsprings)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2019-01-11 ~ now
    IIF 31 - Director → ME
  • 18
    Eagle House 5th Floor, 50 Marshall Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -156,067 GBP2023-10-31
    Officer
    2019-10-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-10-10 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Eagle House 5th Floor, 50 Marshall Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,409 GBP2023-10-31
    Officer
    2023-09-28 ~ now
    IIF 16 - 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 48 - Ownership of shares – More than 50% but less than 75%OE
    IIF 48 - 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 15 - Director → ME
  • 22
    Eagle House 5th Floor, 50 Marshall Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-05-22 ~ dissolved
    IIF 50 - 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
    Active Corporate (2 parents)
    Equity (Company account)
    -27,484 GBP2023-10-31
    Officer
    2003-12-04 ~ 2009-06-24
    IIF 2 - Director → ME
    2010-07-01 ~ 2011-12-20
    IIF 61 - Secretary → ME
  • 2
    BRIGHT AS A BUTTON LIMITED - 2016-03-03
    2a The Quadrant, Epsom, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,218,576 GBP2023-11-30
    Officer
    2015-03-26 ~ 2019-07-24
    IIF 8 - Director → ME
  • 3
    24 Brunswick Road, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2007-09-17 ~ 2008-08-11
    IIF 4 - 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 1 - Director → ME
  • 5
    St Clements House, 27-28 Clement's Lane, London, England
    Dissolved Corporate
    Officer
    2003-01-15 ~ 2006-01-16
    IIF 34 - 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 32 - LLP Designated Member → ME
  • 7
    MISLEX (392) LIMITED - 2004-08-09
    Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -57,674 GBP2024-06-30
    Officer
    2004-08-02 ~ 2007-07-13
    IIF 5 - 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 58 - 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 60 - 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 59 - LLP Member → ME
  • 11
    MISLEX (451) LIMITED - 2005-09-08
    5th Floor 111 Charterhouse Street, London, United Kingdom
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    -95,118 GBP2023-07-31
    Officer
    2005-09-08 ~ 2014-08-21
    IIF 3 - 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 36 - Director → ME
    2016-04-02 ~ 2016-04-05
    IIF 12 - Director → ME
  • 13
    2a The Quadrant, Epsom, England
    Active Corporate (6 parents)
    Equity (Company account)
    -503,055 GBP2024-02-29
    Officer
    2015-11-03 ~ 2020-03-02
    IIF 9 - Director → ME
    2015-10-12 ~ 2015-10-31
    IIF 13 - Director → ME
    2015-04-30 ~ 2015-06-01
    IIF 14 - Director → ME
  • 14
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -28,606 GBP2024-05-31
    Officer
    2018-11-14 ~ 2020-10-07
    IIF 24 - 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 42 - 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 33 - LLP Member → ME
  • 17
    C/o Nyman Libson Paul, Regina House, Finchley Road, London
    Dissolved Corporate
    Officer
    2002-03-12 ~ 2009-04-06
    IIF 35 - LLP Designated Member → ME
    2009-04-06 ~ 2012-04-05
    IIF 39 - LLP Member → ME
  • 18
    REVLIZ LIMITED - 2017-03-06
    Trinity House, 28-30 Blucher Street, Birmingham, West Midlands
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    -1,707,664 GBP2018-04-01 ~ 2019-03-31
    Officer
    2018-12-19 ~ 2020-03-21
    IIF 17 - 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 37 - 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
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,028 GBP2024-03-31
    Officer
    2019-10-11 ~ 2021-01-14
    IIF 18 - Director → ME
    Person with significant control
    2020-03-07 ~ 2021-02-28
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 46 - Right to appoint or remove directors OE
  • 21
    Eagle House 5th Floor, Marshall Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,220,458 GBP2023-12-31
    Officer
    2015-07-31 ~ 2021-06-10
    IIF 28 - Director → ME
  • 22
    Eagle House 5th Floor, 50 Marshall Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-12-19 ~ 2021-01-14
    IIF 20 - Director → ME
  • 23
    PIXSEE LIMITED - 2017-09-28
    2a The Quadrant, Upper High Street, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -413,227 GBP2024-03-31
    Officer
    2016-03-31 ~ 2020-02-28
    IIF 11 - Director → ME
    2016-03-21 ~ 2016-03-24
    IIF 25 - Director → ME
    Person with significant control
    2017-04-17 ~ 2020-03-27
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Has significant influence or control 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 24 April 2025 and licensed under the Open Government Licence v3.0.