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 business born in November 1985

    Resident in India

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

      IIF 8
  • Yadav, Rajesh
    Indian businessman born in November 1985

    Resident in India

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

      IIF 9
  • Yadav, Rajesh
    Indian company director born in November 1985

    Resident in India

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 10
  • 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
    • 3, Shepherd's Farm, Mill End, Rickmansworth, WD3 8JG, United Kingdom

      IIF 41
  • Yadav, Rajesh
    Indian company director born in October 1976

    Resident in India

    Registered addresses and corresponding companies
    • 25, Leeming Road, Borehamwood, Hertfordshire, WD6 4EB, England

      IIF 42
  • Yadav, Rajesh
    Indian director born in October 1976

    Resident in India

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

      IIF 43
    • Suite 2, Ground Floor, Wing B, Elstree House, Elstree Way, Borehamwood, Hertfordshire, WD6 1SD, England

      IIF 44
  • Yadav, Rajesh
    Indian businessman born in December 1982

    Resident in India

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

      IIF 45
  • Yadav, Rajesh
    Indian director born in December 1982

    Resident in India

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

      IIF 46
  • Yadav, Rajesh
    Indian director born in November 1999

    Resident in India

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

      IIF 47
  • Yadav, Rajesh
    Indian director born in October 1993

    Resident in India

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

      IIF 48
  • Yadav, Rajesh
    Indian director born in October 1976

    Resident in England

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

      IIF 49
  • Yadav, Rajesh
    Indian self employed born in October 1976

    Resident in England

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

      IIF 50
  • 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
    • Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, England

      IIF 66
  • Mr Rajesh Yadav
    Indian born in October 1976

    Resident in India

    Registered addresses and corresponding companies
    • 25, Leeming Road, Borehamwood, Hertfordshire, WD6 4EB, England

      IIF 67
  • Mr Rajesh Yadav
    Indian born in December 1982

    Resident in India

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

      IIF 68
  • Mr Rajesh Yadav
    Indian born in November 1999

    Resident in India

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

      IIF 69
  • Mr Rajesh Yadav
    Indian born in October 1993

    Resident in India

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

      IIF 70
  • Mr Rajesh Yadav
    Indian born in October 1976

    Resident in England

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

      IIF 71
  • Mr Rajesh Yadav
    British born in October 1976

    Resident in India

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

      IIF 72
  • Yadav, Rajesh
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Greenheys Close, Northwood, HA6 2FR, England

      IIF 73
  • Yadav, Rajesh
    British managing director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Greenheys Close, Northwood, HA6 2FR, United Kingdom

      IIF 74
  • Mr Rajesh Yadav
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Greenheys Close, Northwood, HA6 2FR, England

      IIF 75
    • 9, Greenheys Close, Northwood, HA6 2FR, United Kingdom

      IIF 76
child relation
Offspring entities and appointments
Active 33
  • 1
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2017-03-27 ~ dissolved
    IIF 2 - director → ME
  • 2
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-02-29
    Officer
    2017-03-27 ~ dissolved
    IIF 3 - director → ME
  • 3
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (1 parent)
    Officer
    2023-05-17 ~ now
    IIF 48 - director → ME
    Person with significant control
    2023-05-17 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 4
    25 Leeming Road, Borehamwood, Hertfordshire, England
    Corporate (1 parent)
    Officer
    2021-12-22 ~ now
    IIF 42 - director → ME
    Person with significant control
    2021-12-21 ~ 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
  • 5
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-06-26 ~ dissolved
    IIF 7 - director → ME
  • 6
    124-128 City Road, London, England
    Corporate (1 parent)
    Officer
    2025-04-07 ~ now
    IIF 10 - director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 7
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-16 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Has significant influence or controlOE
  • 8
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-28 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 9
    4SEAS HOLEDING II LIMITED - 2017-06-22
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-21 ~ dissolved
    IIF 6 - director → ME
  • 10
    Mulberry House First Floor Offices, Buntsford Park Road, Bromsgrove, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-12 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2017-06-12 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 11
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-23 ~ dissolved
    IIF 35 - director → ME
  • 12
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-31 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2020-08-31 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 13
    HAPPY PIRANHA LTD - 2018-03-20
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-16 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2017-01-16 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 14
    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
    2014-01-21 ~ dissolved
    IIF 44 - director → ME
  • 15
    Viglen House Business Centre, Alperton Lane, Wembley, Middlesex
    Corporate (1 parent)
    Officer
    2015-06-15 ~ now
    IIF 49 - director → ME
    Person with significant control
    2016-11-02 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 16
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-29 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2020-07-29 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 17
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-28 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 18
    9 Greenheys Close, Northwood, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-21 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2018-06-21 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 19
    Mulberry House, Buntsford Park Road, Bromsgrove, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-05 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2019-04-05 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 20
    Viglen House, Alperton Lane, Wembley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,189 GBP2017-01-31
    Officer
    2017-01-25 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2017-01-25 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 21
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-29 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2020-07-29 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 22
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-21 ~ dissolved
    IIF 14 - director → ME
  • 23
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-28 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 24
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-12-12 ~ dissolved
    IIF 19 - director → ME
  • 25
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-13 ~ dissolved
    IIF 15 - director → ME
  • 26
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-04-11 ~ dissolved
    IIF 5 - director → ME
  • 27
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2017-09-08 ~ dissolved
    IIF 28 - director → ME
  • 28
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-05-23 ~ dissolved
    IIF 12 - director → ME
  • 29
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-09 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2020-09-09 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 30
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-28 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 31
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-28 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 32
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-03-30 ~ dissolved
    IIF 1 - director → ME
  • 33
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-24 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2017-05-24 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
Ceased 19
  • 1
    4385, 11309786 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2018-04-13 ~ 2020-01-06
    IIF 38 - director → ME
  • 2
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-21 ~ 2017-07-12
    IIF 18 - director → ME
  • 3
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2017-07-12 ~ 2018-06-21
    IIF 22 - director → ME
  • 4
    CESSNA ONLINE PHARMA LTD - 2014-09-15
    CESSNA TECHNOLOGIES LIMITED - 2014-09-05
    41 Chigwell Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-05 ~ 2015-12-01
    IIF 50 - director → ME
  • 5
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-11 ~ 2019-04-16
    IIF 21 - director → ME
  • 6
    BEGIN IT NOW LTD - 2017-09-18
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-03-30 ~ 2017-06-21
    IIF 4 - director → ME
  • 7
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2017-07-12 ~ 2018-06-21
    IIF 37 - director → ME
  • 8
    215 Harrow View, Harrow, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-20 ~ 2021-09-15
    IIF 41 - director → ME
    Person with significant control
    2020-07-20 ~ 2021-09-15
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 9
    LMS 299 LTD - 2017-08-22
    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
    2016-08-02 ~ 2017-08-01
    IIF 8 - director → ME
    Person with significant control
    2016-08-02 ~ 2017-08-01
    IIF 51 - Ownership of shares – 75% or more OE
  • 10
    9 Greenheys Close, Northwood, England
    Corporate (1 parent)
    Equity (Company account)
    3,788 GBP2024-03-31
    Officer
    2020-03-30 ~ 2023-07-31
    IIF 73 - director → ME
    Person with significant control
    2020-03-30 ~ 2023-07-31
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove directors OE
  • 11
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2017-07-12 ~ 2018-06-21
    IIF 32 - director → ME
  • 12
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2017-07-12 ~ 2018-06-21
    IIF 13 - director → ME
  • 13
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2017-07-12 ~ 2018-06-21
    IIF 30 - director → ME
  • 14
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2017-07-12 ~ 2018-06-21
    IIF 25 - director → ME
  • 15
    2 Bridgewater Road, Washington, England
    Corporate (3 parents)
    Equity (Company account)
    63,678.31 GBP2023-10-31
    Officer
    2018-10-08 ~ 2020-06-23
    IIF 23 - director → ME
  • 16
    SOCCERPROFIS LTD - 2020-10-01
    27 Old Gloucester Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2017-02-09 ~ 2019-07-02
    IIF 9 - director → ME
    Person with significant control
    2017-02-22 ~ 2019-07-02
    IIF 53 - Ownership of shares – 75% or more OE
  • 17
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2017-07-12 ~ 2018-06-21
    IIF 17 - director → ME
  • 18
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2017-07-12 ~ 2018-06-21
    IIF 27 - director → ME
  • 19
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2017-07-12 ~ 2018-06-21
    IIF 16 - 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.