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

Mr Rajeev Nayyar

    Related profiles found in government register
  • Mr Rajeev Nayyar
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 204, Rugby Road, Coventry, CV3 2BA, United Kingdom

      IIF 1
    • 36, Pages Road, Coventry, CV4 8BG, United Kingdom

      IIF 2
    • Unit 2b, Bodmin Road, Coventry, CV2 5DB, England

      IIF 3 IIF 4 IIF 5
    • Unit 2b, Bodmin Road, Coventry, CV2 5DB, United Kingdom

      IIF 8 IIF 9
    • Unit 2b, Bodmin Road, Coventry, West Midlands, CV2 5DB, United Kingdom

      IIF 10
    • Unit 2b, Bodmin Road, Walsgrave, Coventry, CV2 5DB, United Kingdom

      IIF 11
    • Unit 2c, Bodmin Road, Coventry, CV2 5DB, England

      IIF 12
  • Nayyar, Rajeev
    British accounts born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2b, Bodmin Road, Coventry, CV2 5DB, United Kingdom

      IIF 13
  • Nayyar, Rajeev
    British company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2b, Bodmin Road, Coventry, CV2 5DB, England

      IIF 14 IIF 15
    • 169, Cleethorpe Road, Grimsby, DN31 3AX, England

      IIF 16
  • Nayyar, Rajeev
    British consultant born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2b, Bodmin Road, Coventry, West Midlands, CV2 5DB, United Kingdom

      IIF 17
  • Nayyar, Rajeev
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Office 73b, Atlantic Business Centre, Atlantic Street, Altrincham, Cheshire, WA14 5NQ, United Kingdom

      IIF 18
    • 204 Rugby Road, Binley Woods, Coventry, CV3 2BA

      IIF 19
    • Unit 19, 60 Regent Place, Birmingham, B1 3NJ, United Kingdom

      IIF 20
    • 204, Rugby Road, Binley Woods, Coventry, West Midlands, CV3 2BA, United Kingdom

      IIF 21
    • 36, Pages Road, Coventry, CV4 8BG, United Kingdom

      IIF 22
    • Office 11, Cashs Business Centre, Cash's Lane, Coventry, West Midlands, CV1 4PB, United Kingdom

      IIF 23
    • Unit 2b, Bodmin Road, Coventry, CV2 5DB, England

      IIF 24
    • Unit 2b, Bodmin Road, Coventry, CV2 5DB, United Kingdom

      IIF 25
    • Unit 2b, Bodmin Road, Walsgrave, Coventry, CV2 5DB, United Kingdom

      IIF 26 IIF 27
    • Unit 2c, Bodmin Road, Coventry, West Midlands, CV2 5DB, United Kingdom

      IIF 28
  • Nayyar, Rajeev
    British marketing director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Office 30, Atlantic Business Centre, Atlantic Street, Altrincham, Cheshire, WA14 5NQ, United Kingdom

      IIF 29 IIF 30
    • Unit 2, Bodmin Road, Coventry, CV2 5DB

      IIF 31
  • Nayyar, Rajeev
    British sales director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2b, Bodmin Road, Coventry, CV2 5DB, England

      IIF 32
  • Nayyar, Rajeev
    British self employed born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Office 12, Cashs Business Centre, Widdrington Road, Coventry, West Midlands, CV1 4PB, United Kingdom

      IIF 33
    • Unit 2b, Bodmin Road, Coventry, CV2 5DB, England

      IIF 34
    • Unit 2c, Bodmin Road, Coventry, CV2 5DB

      IIF 35 IIF 36
    • Unit 2c, Bodmin Road, Coventry, CV2 5DB, United Kingdom

      IIF 37
  • Nayyar, Rajeev
    British company director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Burkes Court, Burkes Road, Beaconsfield, Buckinghamshire, HP9 1NZ, United Kingdom

      IIF 38
  • Nayyar, Rajeev
    British self employed born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 30, Atlantic Business Centre, Atlantic Street, Altrincham, Cheshire, WA14 5NQ, United Kingdom

      IIF 39
    • Unit 2c, Bodmin Road, Coventry, CV2 5DB, England

      IIF 40
  • Nayyar, Rajeev
    British secretary

    Registered addresses and corresponding companies
    • 204 Rugby Road, Binley Woods, Coventry, CV3 2BA

      IIF 41
  • Nayyar, Rajeev

    Registered addresses and corresponding companies
    • 204, Rugby Road, Binley Woods, Coventry, CV3 2BA, England

      IIF 42
    • Office 12, Cashs Business Centre, Widdrington Road, Coventry, West Midlands, CV1 4PB, United Kingdom

      IIF 43
    • Unit 2c, Bodmin Road, Coventry, CV2 5DB, England

      IIF 44
    • Unit 2c, Bodmin Road, Coventry, CV2 5DB, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 10
  • 1
    Unit 2b Bodmin Road, Coventry, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2019-11-06 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2019-11-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    BUSINESS ADVICE CONSULTANCY SERVICES LTD - 2015-03-19
    KDF WORLDWIDE LTD - 2015-03-16
    Unit 2c Bodmin Road, Coventry, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2011-11-17 ~ dissolved
    IIF 28 - director → ME
  • 3
    Unit 2c Bodmin Road, Coventry, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-01 ~ dissolved
    IIF 40 - director → ME
  • 4
    Unit 2ba Bodmin Road, Coventry, England
    Dissolved corporate (2 parents)
    Officer
    2023-09-12 ~ dissolved
    IIF 25 - director → ME
  • 5
    Unit 2b Bodmin Road, Coventry, England
    Corporate (2 parents)
    Officer
    2025-02-24 ~ now
    IIF 14 - director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    Unit 2b Bodmin Road, Coventry
    Dissolved corporate (1 parent)
    Officer
    2018-11-16 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2018-11-16 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
  • 7
    Unit 2b Bodmin Road, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-25 ~ now
    IIF 24 - director → ME
    Person with significant control
    2023-02-25 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    RNN LTD
    - now
    BDIRECTED LTD - 2018-04-17
    Unit 2b Bodmin Road, Coventry, England
    Corporate (2 parents)
    Equity (Company account)
    -185 GBP2023-12-31
    Officer
    2014-07-21 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-08 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Has significant influence or controlOE
  • 9
    VENTURE PROPERTY INVESTMENT LTD - 2016-04-14
    Unit 2b Bodmin Road, Coventry, England
    Corporate (2 parents)
    Equity (Company account)
    1,940 GBP2023-08-31
    Officer
    2018-04-20 ~ now
    IIF 34 - director → ME
  • 10
    Unit 2b Bodmin Road, Walsgrave, Coventry, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-01-18 ~ now
    IIF 26 - director → ME
    Person with significant control
    2021-01-18 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    Unit 2b Bodmin Road, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    61,016 GBP2023-04-30
    Officer
    2002-09-29 ~ 2012-06-11
    IIF 41 - secretary → ME
  • 2
    MAJESTIC CHAUFFEURS LTD - 2019-03-07
    Unit 2 B, Bodmin Road, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    1,075 GBP2023-02-28
    Officer
    2018-02-14 ~ 2019-03-04
    IIF 21 - director → ME
    Person with significant control
    2018-02-14 ~ 2019-03-04
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 3
    Unit 19 60 Regent Place, Birmingham, United Kingdom
    Dissolved corporate
    Officer
    2009-10-29 ~ 2010-05-06
    IIF 20 - director → ME
  • 4
    A22 ACCESSORIES LTD. - 2011-11-08
    WALLET MASTERS LIMITED - 2008-10-06
    A22 Accessories Ltd, Office 30 Atlantic Business Centre, Atlantic Street, Altrincham, Cheshire, United Kingdom
    Dissolved corporate
    Officer
    2011-06-10 ~ 2011-09-29
    IIF 39 - director → ME
  • 5
    PROSPECT PROPERTY & FINANCE LIMITED - 2007-09-25
    Unit 2b Bodmin Road, Coventry, England
    Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2023-10-31
    Officer
    2012-02-28 ~ 2015-05-20
    IIF 37 - director → ME
    2012-02-28 ~ 2014-06-02
    IIF 45 - secretary → ME
  • 6
    QUOTE INSURE GO LTD - 2022-12-14
    Unit 2b Bodmin Road, Coventry, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-21 ~ 2022-12-08
    IIF 13 - director → ME
    Person with significant control
    2022-09-21 ~ 2022-12-08
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 7
    Swinford House, Albion Street, Brierley Hill, England
    Corporate (2 parents)
    Equity (Company account)
    -23,046 GBP2024-04-30
    Officer
    2018-08-01 ~ 2021-05-11
    IIF 16 - director → ME
  • 8
    Unit 2b Bodmin Road, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    89,437 GBP2022-03-31
    Officer
    2015-05-01 ~ 2015-05-01
    IIF 31 - director → ME
  • 9
    SILVERBROOK ENTERPRISES LIMITED - 2011-08-05
    Unit 2b Bodmin Road, Coventry, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2005-10-07 ~ 2011-09-01
    IIF 19 - director → ME
  • 10
    RNN LTD
    - now
    BDIRECTED LTD - 2018-04-17
    Unit 2b Bodmin Road, Coventry, England
    Corporate (2 parents)
    Equity (Company account)
    -185 GBP2023-12-31
    Officer
    2012-05-13 ~ 2012-06-11
    IIF 33 - director → ME
    2010-11-29 ~ 2010-12-08
    IIF 23 - director → ME
    2010-06-01 ~ 2010-12-08
    IIF 42 - secretary → ME
    2010-02-10 ~ 2011-07-04
    IIF 43 - secretary → ME
  • 11
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved corporate (1 parent)
    Officer
    2011-10-12 ~ 2012-06-01
    IIF 18 - director → ME
    2010-06-28 ~ 2011-06-28
    IIF 30 - director → ME
    2010-06-28 ~ 2010-06-28
    IIF 29 - director → ME
  • 12
    VENTURE PROPERTY INVESTMENT LTD - 2016-04-14
    Unit 2b Bodmin Road, Coventry, England
    Corporate (2 parents)
    Equity (Company account)
    1,940 GBP2023-08-31
    Officer
    2015-08-21 ~ 2018-02-22
    IIF 38 - director → ME
    2018-02-22 ~ 2018-04-20
    IIF 44 - secretary → ME
    Person with significant control
    2016-04-09 ~ 2018-02-22
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 12 - Has significant influence or control OE
    2018-04-20 ~ 2020-02-05
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Has significant influence or control as a member of a firm OE
  • 13
    Unit 2b Bodmin Road, Walsgrave, Coventry, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2019-08-19 ~ 2020-11-12
    IIF 27 - director → ME
    Person with significant control
    2019-08-19 ~ 2020-11-12
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 14
    169 Cleethorpe Road, Grimsby, England
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-11-30
    Officer
    2016-04-04 ~ 2018-10-23
    IIF 15 - director → ME
    2014-02-25 ~ 2015-09-21
    IIF 36 - director → ME
    2013-12-17 ~ 2014-01-03
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-23
    IIF 6 - Has significant influence or control OE
© 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.