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

Patel, Rajiv

    Related profiles found in government register
  • Patel, Rajiv
    British company manager born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
  • Patel, Rajiv
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Hadyn Park Road, London, W12 9AQ, England

      IIF 2
  • Patel, Rajiv
    British freelance music production born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Hadyn Park Rd, London, W12 9AQ, England

      IIF 3
  • Patel, Rajiv
    British operations director born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 4
  • Mr Rajiv Patel
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Hadyn Park Road, London, W12 9AQ

      IIF 5
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Rajiv Patel
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Orange Street, London, WC2H 7EF, United Kingdom

      IIF 7
    • Gilmoora House Suite 412, 57-61 Mortimer Street, London, W1W 8HS, United Kingdom

      IIF 8
  • Patel, Rajiv
    British accountant born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 7, Morley Crescent East, Stanmore, Middlesex, HA7 2LG, England

      IIF 9
    • 7, Morley Crescent East, Stanmore, Middlesex, HA7 2LG, United Kingdom

      IIF 10 IIF 11
  • Patel, Rajiv
    British chartered accountant born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 20, Orange Street, London, WC2H 7EF, England

      IIF 12
  • Patel, Rajiv
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 20, Orange Street, London, WC2H 7EF, England

      IIF 13
    • Suite 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 14
  • Patel, Rajiv
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 20, Orange Street, London, WC2H 7EF, United Kingdom

      IIF 15 IIF 16
    • Suite 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 17 IIF 18
    • Suite 412 Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, United Kingdom

      IIF 19 IIF 20
    • 7, Morley Crescent East, Stanmore, HA7 2LG, United Kingdom

      IIF 21
  • Mr Rajiv Patel
    British born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 22
  • Mr Rajiv Patel
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mortlake High Street, London, SW14 8JN, England

      IIF 23
  • Mr Rajiv Biharilal Patel
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 24
  • Patel, Rajiv Biharilal
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • Gilmoora House, Suite 412, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 25
    • Gilmoora House Suite 412, 57-61 Mortimer Street, London, W1W 8HS, United Kingdom

      IIF 26 IIF 27 IIF 28
    • Suie 412, Gilmoora House, 57-61 Mortimer Street, London, Uk, W1W 8HS, United Kingdom

      IIF 29
    • Suie 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 30
    • Suie 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, United Kingdom

      IIF 31
    • Suite 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS

      IIF 32
    • Suite 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 33 IIF 34
    • 99, Vernon Drive, Stanmore, Middlesex, HA7 2BW, United Kingdom

      IIF 35
  • Mr Rajiv Patel
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 20, Orange Street, London, WC2H 7EF, United Kingdom

      IIF 36 IIF 37
    • Suie 412, Gilmoora House, 57-61 Mortimer Street, London, Uk, W1W 8HS, United Kingdom

      IIF 38
    • Suie 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 39
    • Suie 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, United Kingdom

      IIF 40
    • Suite 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS

      IIF 41
    • Suite 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 42 IIF 43 IIF 44
    • Suite 412 Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, United Kingdom

      IIF 45
    • 99, Vernon Drive, Stanmore, Middlesex, HA7 2BW, United Kingdom

      IIF 46
  • Patel, Rajiv

    Registered addresses and corresponding companies
    • 17, Hadyn Park Rd, London, W12 9AQ, England

      IIF 47
    • 17, Hadyn Park Road, London, W12 9AQ, England

      IIF 48
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 49
    • Suite 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, United Kingdom

      IIF 50
    • Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 18
  • 1
    Suite 412 Gilmoora House, 57-61 Mortimer Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-05-19 ~ dissolved
    IIF 11 - director → ME
  • 2
    99 Vernon Drive, Stanmore, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -38,651 GBP2023-08-31
    Officer
    2016-08-11 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-08-11 ~ now
    IIF 46 - Right to appoint or remove directorsOE
  • 3
    BKNH ACCOUTANTS LTD - 2024-04-22
    STAR HR CONSULTANCY LIMITED - 2024-04-22
    Suite 412 Gilmoora House, 57-61 Mortimer Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    59,786 GBP2024-03-31
    Officer
    2015-11-01 ~ now
    IIF 14 - director → ME
    Person with significant control
    2017-03-13 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 4
    Suite 412, Gilmoora House 57-61 Mortimer Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -31,401 GBP2024-03-31
    Officer
    2021-10-05 ~ now
    IIF 33 - director → ME
    Person with significant control
    2021-10-05 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 5
    R Patel, 17 Hadyn Park Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    2010-03-23 ~ dissolved
    IIF 2 - director → ME
    2010-03-23 ~ dissolved
    IIF 48 - secretary → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 6
    17 Hadyn Park Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-29
    Officer
    2012-02-22 ~ dissolved
    IIF 3 - director → ME
    2012-02-22 ~ dissolved
    IIF 47 - secretary → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2019-11-21 ~ dissolved
    IIF 1 - director → ME
    2019-11-21 ~ dissolved
    IIF 49 - secretary → ME
    Person with significant control
    2019-11-21 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    CARNABY INTERNATIONAL PLC - 2024-09-02
    80 Cheapside, London, England
    Corporate (3 parents)
    Officer
    2023-03-15 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    CARNABY INTERNATIONAL SALES AND DISTRIBUTION PLC - 2024-09-02
    80 Cheapside, London, England
    Corporate (4 parents)
    Officer
    2016-06-10 ~ now
    IIF 25 - director → ME
  • 10
    CARNABY'S FOOTSOLDIER PLC - 2024-08-29
    80 Cheapside, London, England
    Corporate (4 parents)
    Officer
    2023-03-15 ~ now
    IIF 27 - director → ME
  • 11
    CARNABY'S POST AND VFX PLC - 2024-09-02
    80 Cheapside, London, England
    Corporate (4 parents)
    Officer
    2023-03-15 ~ now
    IIF 26 - director → ME
  • 12
    Suite 412 Gilmoora House, 57-61 Mortimer Street, London
    Dissolved corporate (2 parents)
    Officer
    2010-09-15 ~ dissolved
    IIF 50 - secretary → ME
  • 13
    Suite 412, Gilmoora House 57-61 Mortimer Street, London
    Corporate (1 parent)
    Equity (Company account)
    -293 GBP2023-05-31
    Officer
    2021-09-20 ~ now
    IIF 32 - director → ME
    Person with significant control
    2021-09-20 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 14
    Suite 412, Gilmoora House 57-61 Mortimer Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -110,537 GBP2023-03-31
    Officer
    2021-09-21 ~ now
    IIF 34 - director → ME
  • 15
    THE CORRUPTED MOVIE LIMITED - 2022-10-05
    Suite 412 Gilmoora House, 57-61 Mortimer Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,725 GBP2023-05-30
    Officer
    2020-05-22 ~ now
    IIF 17 - director → ME
    Person with significant control
    2020-05-22 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 16
    99 Vernon Drive, Stanmore, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,382 GBP2023-05-31
    Officer
    2016-05-25 ~ now
    IIF 21 - director → ME
    Person with significant control
    2019-06-26 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    REDX9 PRODUCTION SERVICES LIMITED - 2011-02-07
    Suite 412 Gilmoora House, 57-61 Mortimer Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-12-01 ~ dissolved
    IIF 10 - director → ME
  • 18
    Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -7,863 GBP2023-10-31
    Officer
    2018-05-30 ~ now
    IIF 4 - director → ME
    2018-05-30 ~ now
    IIF 51 - secretary → ME
    Person with significant control
    2018-05-30 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    55 Loudoun Road, St. John's Wood, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -213 GBP2021-12-31
    Officer
    2018-12-18 ~ 2019-04-11
    IIF 19 - director → ME
    Person with significant control
    2018-12-18 ~ 2019-04-11
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 2
    PANZER 88 LIMITED - 2018-09-20
    14 London Road, Cirencester, England
    Corporate (1 parent)
    Equity (Company account)
    116,330 GBP2024-02-29
    Officer
    2018-06-14 ~ 2019-01-03
    IIF 13 - director → ME
  • 3
    INFINITE THE MOVIE LTD - 2021-07-08
    STUDIO COOPER LTD - 2021-06-17
    Suie 412 Gilmoora House, 57-61 Mortimer Street, London, Uk, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,861 GBP2023-05-22
    Officer
    2021-02-19 ~ 2021-06-23
    IIF 29 - director → ME
    Person with significant control
    2020-11-02 ~ 2021-06-22
    IIF 38 - Ownership of shares – 75% or more OE
  • 4
    JPA PRODUCTIONS (GEORGIA-FILM UK) LTD - 2024-09-11
    Suite 412, Gilmoora House 57-61 Mortimer Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -44,033 GBP2024-01-31
    Officer
    2024-03-24 ~ 2024-10-01
    IIF 18 - director → ME
  • 5
    20 Orange Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    111 GBP2017-12-31
    Officer
    2016-05-01 ~ 2016-10-01
    IIF 12 - director → ME
  • 6
    303 SQUADRON LIMITED - 2018-09-04
    Suite 412, Gilmoora House 57-61 Mortimer Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -50,659 GBP2023-05-31
    Officer
    2016-06-23 ~ 2019-07-16
    IIF 20 - director → ME
    Person with significant control
    2018-07-17 ~ 2019-07-16
    IIF 37 - Ownership of shares – 75% or more OE
  • 7
    CAMEO POST PRODUCTION LIMITED - 2019-04-08
    Suie 412 Gilmoora House, 57-61 Mortimer Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    463,368 GBP2022-03-31
    Officer
    2021-05-05 ~ 2021-05-05
    IIF 31 - director → ME
    2016-10-18 ~ 2018-01-04
    IIF 15 - director → ME
    Person with significant control
    2016-10-18 ~ 2018-01-04
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    2021-05-05 ~ 2021-05-05
    IIF 40 - Ownership of shares – 75% or more OE
  • 8
    SOLOD LIMITED - 2017-02-20
    KVTM LIMITED - 2017-02-03
    Suie 412 Gilmoora House, 57-61 Mortimer Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -397,760 GBP2022-09-16
    Officer
    2021-05-05 ~ 2021-05-05
    IIF 30 - director → ME
    2016-07-08 ~ 2018-03-15
    IIF 16 - director → ME
    Person with significant control
    2016-07-08 ~ 2018-01-04
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    2021-05-05 ~ 2021-05-05
    IIF 39 - Ownership of shares – 75% or more OE
  • 9
    SPECTRUM MEDIA MANAGEMENT LIMITED - 2010-07-29
    1 Macleod Road, Macleod Road, London
    Dissolved corporate (1 parent)
    Officer
    2010-03-23 ~ 2014-12-16
    IIF 9 - director → ME
© 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.