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

Yadav, Rajesh

    Related profiles found in government register
  • Yadav, Rajesh
    Indian director born in November 1986

    Resident in India

    Registered addresses and corresponding companies
  • Yadav, Rajesh
    Indian born in November 1985

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 16369073 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • icon of address Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 9 IIF 10
  • Yadav, Rajesh
    Indian business born in November 1985

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 21, Leapingwell Lane, Winslow Bucks, Buckingham, MK18 3LU, United Kingdom

      IIF 11
  • Yadav, Rajesh
    Indian businessman born in November 1985

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 12
  • Yadav, Rajesh
    Indian director born in November 1985

    Resident in India

    Registered addresses and corresponding companies
  • Yadav, Rajesh
    Indian entrepreneur born in November 1985

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 3, Shepherd's Farm, Mill End, Rickmansworth, WD3 8JG, United Kingdom

      IIF 43
  • Yadav, Rajesh
    Indian born in October 1976

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 56, Guildford Street, Chertsey, KT16 9BE, England

      IIF 44
  • Yadav, Rajesh
    Indian director born in October 1976

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 15, Harchand Pura, Bhind, India

      IIF 45
    • icon of address Suite 2, Ground Floor, Wing B, Elstree House, Elstree Way, Borehamwood, Hertfordshire, WD6 1SD, England

      IIF 46
  • Yadav, Rajesh
    Indian businessman born in December 1982

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mulberry House, First Floor Offices, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX, England

      IIF 47
  • Yadav, Rajesh
    Indian director born in December 1982

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, England

      IIF 48
  • Yadav, Rajesh
    Indian director born in November 1999

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 49
  • Yadav, Rajesh
    Indian born in October 1993

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 50
  • Yadav, Rajesh
    Indian director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Ground Floor, Wing B, Elstree House, Elstree Way, Borehamwood, Hertfordshire, WD6 1SD, England

      IIF 51
  • Yadav, Rajesh
    Indian self employed born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Ground Floor, Wing B Elstree, House, Elstree Way, Borehamwood, Hertfordshire, WD6 1SD, England

      IIF 52
  • Mr Rajesh Yadav
    Indian born in November 1985

    Resident in India

    Registered addresses and corresponding companies
  • Rajesh Yadav
    Indian born in December 1982

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, England

      IIF 70
  • Mr Rajesh Yadav
    Indian born in October 1976

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 56, Guildford Street, Chertsey, KT16 9BE, England

      IIF 71
  • Mr Rajesh Yadav
    Indian born in December 1982

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mulberry House, First Floor Offices, Buntsford Park Road, Worcestershire, B60 3DX, England

      IIF 72
  • Mr Rajesh Yadav
    Indian born in November 1999

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N3AX, England

      IIF 73
  • Mr Rajesh Yadav
    Indian born in October 1993

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 74
  • Mr Rajesh Yadav
    Indian born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Viglen House Business Centre, Alperton Lane, Wembley, Middlesex, HA0 1HD

      IIF 75
  • Mr Rajesh Yadav
    British born in October 1976

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 15, Harchand Pura, Bhind, India

      IIF 76
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-02-29
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 56 Guildford Street, Chertsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,377 GBP2024-07-31
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-26 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address 4385, 16369073 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 7
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Has significant influence or controlOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 9
    4SEAS HOLEDING II LIMITED - 2017-06-22
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 6 - Director → ME
  • 10
    icon of address Mulberry House First Floor Offices, Buntsford Park Road, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 37 - Director → ME
  • 12
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 13
    HAPPY PIRANHA LTD - 2018-03-20
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-16 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-10-14 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 15
    icon of address Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Suite 2, Ground Floor, Wing B Elstree House, Elstree Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    907 GBP2016-03-31
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 46 - Director → ME
  • 17
    icon of address Viglen House Business Centre, Alperton Lane, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,701 GBP2024-05-31
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Mulberry House, Buntsford Park Road, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-05 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Viglen House, Alperton Lane, Wembley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,189 GBP2017-01-31
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-21 ~ dissolved
    IIF 16 - Director → ME
  • 24
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-12 ~ dissolved
    IIF 21 - Director → ME
  • 26
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-13 ~ dissolved
    IIF 17 - Director → ME
  • 27
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-11 ~ dissolved
    IIF 5 - Director → ME
  • 28
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 30 - Director → ME
  • 29
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    IIF 14 - Director → ME
  • 30
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 1 - Director → ME
  • 34
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
Ceased 18
  • 1
    icon of address 4385, 11309786 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2018-04-13 ~ 2020-01-06
    IIF 40 - Director → ME
  • 2
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-21 ~ 2017-07-12
    IIF 20 - Director → ME
  • 3
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2017-07-12 ~ 2018-06-21
    IIF 24 - Director → ME
  • 4
    CESSNA ONLINE PHARMA LTD - 2014-09-15
    CESSNA TECHNOLOGIES LIMITED - 2014-09-05
    icon of address 41 Chigwell Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-05 ~ 2015-12-01
    IIF 52 - Director → ME
  • 5
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-11 ~ 2019-04-16
    IIF 23 - Director → ME
  • 6
    BEGIN IT NOW LTD - 2017-09-18
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-30 ~ 2017-06-21
    IIF 4 - Director → ME
  • 7
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2017-07-12 ~ 2018-06-21
    IIF 39 - Director → ME
  • 8
    icon of address 215 Harrow View, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-20 ~ 2021-09-15
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ 2021-09-15
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 9
    LMS 299 LTD - 2017-08-22
    icon of address Suite L36/a Bletchley Business Campus, 1-9 Barton Road Bletchley, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    107 GBP2017-08-31
    Officer
    icon of calendar 2016-08-02 ~ 2017-08-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ 2017-08-01
    IIF 53 - Ownership of shares – 75% or more OE
  • 10
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2017-07-12 ~ 2018-06-21
    IIF 34 - Director → ME
  • 11
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2017-07-12 ~ 2018-06-21
    IIF 15 - Director → ME
  • 12
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2017-07-12 ~ 2018-06-21
    IIF 32 - Director → ME
  • 13
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2017-07-12 ~ 2018-06-21
    IIF 27 - Director → ME
  • 14
    icon of address 2 Bridgewater Road, Washington, England
    Active Corporate (3 parents)
    Equity (Company account)
    63,678.31 GBP2023-10-31
    Officer
    icon of calendar 2018-10-08 ~ 2020-06-23
    IIF 25 - Director → ME
  • 15
    SOCCERPROFIS LTD - 2020-10-01
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2017-02-09 ~ 2019-07-02
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ 2019-07-02
    IIF 56 - Ownership of shares – 75% or more OE
  • 16
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2017-07-12 ~ 2018-06-21
    IIF 19 - Director → ME
  • 17
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2017-07-12 ~ 2018-06-21
    IIF 29 - Director → ME
  • 18
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2017-07-12 ~ 2018-06-21
    IIF 18 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.