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

Thakkar, Rajenkumar

    Related profiles found in government register
  • Thakkar, Rajenkumar
    Indian software consultant born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Raglan Court, Empire Way, Wembley, Middlesex, HA9 0RF, United Kingdom

      IIF 1
  • Thakkar, Rajenkumar
    Indian software consultants born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 15, Popin Business Centre, South Way, Wembley, Middlesex, HA9 0HB, England

      IIF 2
  • Thakkar, Rajenkumar, Mr.
    Indian business born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Rd Floor, Howerine House, 5-6 Empire Way, Wembley, Middlesex, HA9 0XA, United Kingdom

      IIF 3
  • Thakkar, Rajenkumar
    British business born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Howarine House, 5 - 6 Empire Way, Wembley, Middlesex, HA9 0XA, United Kingdom

      IIF 4
  • Thakkar, Rajenkumar
    British consultant born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Raglan Court, Empire Way, Wembley, Middlesex, HA9 0RF, England

      IIF 5
  • Thakkar, Rajenkumar
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room D, 2 Bakers Yard, High Street, Uxbridge, UB8 1JZ, United Kingdom

      IIF 6
  • Thakkar, Rajenkumar
    British it consultant born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Midhurst Gardens, Hillingdon, UB10 9DW

      IIF 7
  • Thakkar, Rajenkumar
    British software consultant born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Bakers Yard, High Street, Uxbridge, UB8 1JZ, England

      IIF 8
    • icon of address 2, Bakers Yard, High Street, Uxbridge, UB8 1JZ, United Kingdom

      IIF 9
  • Thakkar, Hinabahen
    Indian business born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor Howarine House, 5-6 Empire Way, Wembley, Middlesex, HA9 0XA, United Kingdom

      IIF 10
  • Thakkar, Rajenkumar Mahendrakumar
    British company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Bakers Yard, High Street, Uxbridge, UB8 1JZ, England

      IIF 11
  • Thakkar, Rajenkumar Mahendrakumar
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 19 1-13, Adler Street, London, E1 1EG, England

      IIF 12 IIF 13 IIF 14
    • icon of address 2, Bakers Yard , High Street, Uxbridge, UB8 1JZ, United Kingdom

      IIF 16
    • icon of address 2 Bakers Yard, High Street, Uxbridge, Middlesex, UB8 1JZ, United Kingdom

      IIF 17
    • icon of address Room G, 2 Bakers Yard, High Street, Uxbridge, UB8 1JZ, United Kingdom

      IIF 18
  • Mr Rajenkumar Thakkar
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Bakers Yard, High Street, Uxbridge, UB8 1JZ, England

      IIF 19
    • icon of address Room D, 2 Bakers Yard, High Street, Uxbridge, UB8 1JZ, United Kingdom

      IIF 20
  • Mrs Hinabahen Thakkar
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bakers Yard, Uxbridge, UB8 1JZ, United Kingdom

      IIF 21
  • Thakkar, Rajenkumar Mahendrakumar

    Registered addresses and corresponding companies
  • Thakkar, Rajenkumar

    Registered addresses and corresponding companies
    • icon of address Howarine House, 5-6 Empire Way, Wembley, Middlesex, HA9 0XA, United Kingdom

      IIF 26
  • Thakkar, Hinabahen Laljibhai

    Registered addresses and corresponding companies
  • Mr Rajenkumar Mahendrakumar Thakkar
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 19 1-13, Adler Street, London, E1 1EG, England

      IIF 31 IIF 32 IIF 33
    • icon of address 110, Midhurst Gardens, Uxbridge, UB10 9DW, England

      IIF 35
    • icon of address 2, Bakers Yard , High Street, Uxbridge, UB8 1JZ, United Kingdom

      IIF 36
    • icon of address 2 Bakers Yard, High Street, Uxbridge, UB8 1JZ, United Kingdom

      IIF 37 IIF 38
    • icon of address Room G, 2 Bakers Yard, High Street, Uxbridge, UB8 1JZ, United Kingdom

      IIF 39
  • Thakkar, Hinabahen Laljibhai
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Hinabahen Laljibhai Thakkar
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 110 Midhurst Gardens, Hillingdon
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    456 GBP2016-08-31
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 2
    icon of address 55 Raglan Court, Empire Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address Unit 19 1-13 Adler Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 12 - Director → ME
    icon of calendar 2024-05-22 ~ now
    IIF 24 - Secretary → ME
  • 4
    icon of address Room D 2 Bakers Yard, High Street, Uxbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2 Bakers Yard, High Street, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    165,123 GBP2023-12-31
    Officer
    icon of calendar 2016-12-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 2 Bakers Yard, High Street, Uxbridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
  • 7
    icon of address 2 Bakers Yard, High Street, Uxbridge, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 8
    BENLOCH LTD - 2025-09-03
    QUANTUM LEAP DYNAMICS LTD - 2025-08-28
    icon of address Unit 19 1-13 Adler Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 25 - Secretary → ME
  • 9
    icon of address Room G 2 Bakers Yard, High Street, Uxbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 110 Midhurst Gardens, Uxbridge, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 5 - Director → ME
  • 11
    icon of address 2 Bakers Yard , High Street, Uxbridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 19 1-13 Adler Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 43 - Director → ME
    icon of calendar 2024-11-08 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 13
    icon of address Unit 19 1-13 Adler Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 42 - Director → ME
    icon of calendar 2024-05-15 ~ now
    IIF 28 - Secretary → ME
Ceased 12
  • 1
    icon of address Unit 19 1-13 Adler Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-17 ~ 2025-07-01
    IIF 41 - Director → ME
    icon of calendar 2024-05-17 ~ 2025-07-01
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ 2025-02-12
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 2
    EVERBRIGHT INNOVATIONS LTD - 2024-06-12
    icon of address Unit 19 1-13 Adler Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-23 ~ 2025-07-30
    IIF 40 - Director → ME
    icon of calendar 2024-05-23 ~ 2025-07-30
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-23 ~ 2024-09-10
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 3
    icon of address 30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,472 GBP2015-10-31
    Officer
    icon of calendar 2012-01-24 ~ 2014-08-13
    IIF 1 - Director → ME
  • 4
    icon of address Unit 19 1-13 Adler Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-22 ~ 2025-01-06
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 5
    icon of address Unit 19 1-13 Adler Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ 2025-04-17
    IIF 14 - Director → ME
    icon of calendar 2024-11-11 ~ 2025-04-17
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ 2025-02-24
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 6
    icon of address Third Floor Howarine House, 5-6 Empire Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-26 ~ 2011-04-01
    IIF 10 - Director → ME
    icon of calendar 2010-10-26 ~ 2011-04-01
    IIF 26 - Secretary → ME
  • 7
    icon of address 2 Bakers Yard, High Street, Uxbridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2019-11-01 ~ 2022-09-28
    IIF 9 - Director → ME
    icon of calendar 2022-09-28 ~ 2023-10-30
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ 2022-09-28
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    icon of calendar 2022-09-28 ~ 2023-10-30
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 19 1-13 Adler Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-22 ~ 2025-05-07
    IIF 13 - Director → ME
    icon of calendar 2024-05-22 ~ 2025-05-07
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ 2025-02-04
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 9
    BENLOCH LTD - 2025-09-03
    QUANTUM LEAP DYNAMICS LTD - 2025-08-28
    icon of address Unit 19 1-13 Adler Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-22 ~ 2025-07-07
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ 2025-01-16
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 10
    icon of address Ground Floor Howarine House, 5 - 6 Empire Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-19 ~ 2010-12-01
    IIF 4 - Director → ME
  • 11
    icon of address 110 Midhurst Gardens, Uxbridge, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-09 ~ 2014-01-20
    IIF 2 - Director → ME
  • 12
    icon of address Unit 19 1-13 Adler Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-15 ~ 2025-04-04
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.