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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Raval, Sanjay

    Related profiles found in government register
  • Raval, Sanjay
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 39 Tarleton Court, 155 High Road, Wood Green, London, N22 6AX, England

      IIF 1
    • Flat 39, Tarleton Court, 155-165 High Road, London, N22 6AX, England

      IIF 2
  • Raval, Sanjay
    British accounts manager born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 99, Hamilton Terrace, London, NW8 9QY, England

      IIF 3
  • Raval, Sanjay
    British air craft engineer born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 138 London Road, Northampton, NN4 8AR

      IIF 4
  • Raval, Sanjay
    British aircraft engineer born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 5
  • Raval, Sanjay
    British ceo born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 138 London Road, Northampton, NN4 8AR, England

      IIF 6
  • Raval, Sanjay
    British cricketeer born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 599 Holloway Road, Holloway Road, London, N19 4DJ, England

      IIF 7
  • Raval, Sanjay
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 25, Halford Road, London, SW6 1JS, United Kingdom

      IIF 8
    • 39 Tarleton Court, 155 High Road, London, N22 6AX, England

      IIF 9
    • 39 Tarleton Court, 155 High Road, Wood Green, London, N22 6AX

      IIF 10
    • Apex House, Grand Arcade, London, N12 0EH, England

      IIF 11
    • Flat 39, Tarleton Court 155-165, High Road, London, N22 6AX, United Kingdom

      IIF 12
  • Mr Raval Sanjay
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 7, De Vere Gardens, London, W8 5AR, England

      IIF 13
  • Sanjay, Raval
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 7, De Vere Gardens, London, W8 5AR, England

      IIF 14
  • Raval, Sanjay
    British aircraft engineer born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Raval, Sanjay
    British company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Duke Street, London, SW1Y 6BL, England

      IIF 16
  • Raval, Sanjay
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 16, 60 Duke Street, London, W1K 6JR, England

      IIF 17
  • Mr Sanjay Raval
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 39 Tarleton Court, 155 High Road, Wood Green, London, N22 6AX

      IIF 18
    • 599 Holloway Road, Holloway Road, London, N19 4DJ, England

      IIF 19
    • 7, Cavendish Square, London, Middx, W1G 0PE, England

      IIF 20
    • Apex House, Grand Arcade, London, N12 0EH, England

      IIF 21
    • Flat 39, Tarleton Court, 155-165 High Road, London, N22 6AX, England

      IIF 22
    • Flat 39, Tarleton Court 155-165, High Road, London, N22 6AX, United Kingdom

      IIF 23
  • Mr Sanjay Raval
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
    • Flat 16, 60 Duke Street, London, W1K 6JR, England

      IIF 25
child relation
Offspring entities and appointments 13
  • 1
    10'S SPORTS LTD
    - now 09529189
    10'S SPORT LIMITED
    - 2015-04-16 09529189
    10 SPORTS LTD
    - 2015-04-14 09529189
    138 London Road, Northampton
    Active Corporate (4 parents)
    Officer
    2018-06-08 ~ 2019-01-04
    IIF 4 - Director → ME
    2015-04-08 ~ 2015-04-30
    IIF 6 - Director → ME
  • 2
    A1 WHOLESALE [UK] LTD
    09714528
    1 - 6 Claybee Court 145 Palmerston Road, London, England
    Dissolved Corporate (8 parents)
    Officer
    2021-08-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-07-30 ~ dissolved
    IIF 21 - Has significant influence or control OE
  • 3
    ACORN PROPERTY SERVICES (UK) LTD - now
    THE UK JP GLOBAL WEALTH MANAGEMENT LTD - 2021-05-21
    ACORN PROPERTY SERVICES (UK) LTD
    - 2019-10-25 05198773
    17 Cadogan Street, St Chelsea, London, England
    Active Corporate (16 parents)
    Officer
    2018-02-26 ~ 2019-04-10
    IIF 16 - Director → ME
  • 4
    BEYOND BORDERS INTERNATIONAL LTD
    - now 12324204
    BEYOND BORDERS TRAVEL LTD
    - 2021-10-19 12324204
    4385, 12324204: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2019-11-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-11-20 ~ dissolved
    IIF 24 - Has significant influence or control OE
  • 5
    INTERNATIONAL TALENT ORGANISATION U.K. LTD
    13852755
    Flat 39 Tarleton Court, 155-165 High Road, London, England
    Active Corporate (2 parents)
    Officer
    2022-01-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-01-17 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    LET 2 U ESTATE AGENT LIMITED
    - now 10463900
    EUROPE WORLDWIDE TRADES LTD - 2018-05-22
    7 Cavendish Square, London, Middx, England
    Dissolved Corporate (3 parents)
    Officer
    2018-10-31 ~ 2019-12-17
    IIF 3 - Director → ME
    Person with significant control
    2018-10-31 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 7
    MAYFAIR AND CO RESIDENTIAL LIMITED
    11645285
    25 Halford Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-26 ~ 2019-12-14
    IIF 8 - Director → ME
  • 8
    PITCH PERFECT ENTERTAINMENT LIMITED
    15822462
    39 Tarleton Court 155 High Road, Wood Green, London, England
    Active Corporate (3 parents)
    Officer
    2024-10-25 ~ 2025-07-31
    IIF 9 - Director → ME
    2025-08-01 ~ now
    IIF 1 - Director → ME
    2024-07-05 ~ 2024-09-24
    IIF 10 - Director → ME
    Person with significant control
    2024-07-05 ~ 2024-09-24
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 9
    PRIME RESIDENCE LIMITED
    08579334
    Flat 16 60 Duke Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2018-03-19 ~ 2019-05-07
    IIF 17 - Director → ME
    Person with significant control
    2018-11-01 ~ 2019-05-07
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of shares – 75% or more as a member of a firm OE
  • 10
    PROPERTY GLOBAL LIMITED
    12025903 10378493
    2a Maygrove Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-05-31 ~ 2020-11-30
    IIF 14 - Director → ME
    Person with significant control
    2019-05-31 ~ 2020-11-30
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 11
    SR PARTS LTD
    14632650
    Flat 39, Tarleton Court 155-165 High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-02-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 12
    UNDER THE SUN EUROPE LTD
    11301785
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-08-27 ~ dissolved
    IIF 5 - Director → ME
  • 13
    VIBOTECH LTD
    11773990
    Pelcon Hse, 9-11 Peachtree Close, Enfield, England
    Dissolved Corporate (7 parents)
    Officer
    2019-02-20 ~ 2019-12-08
    IIF 7 - Director → ME
    Person with significant control
    2019-02-20 ~ 2019-12-08
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Has significant influence or control as a member of a firm OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.