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

Mr Shiv Rajay Punj

    Related profiles found in government register
  • Mr Shiv Rajay Punj
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 808, Green Lane, Dagenham, Essex, RM8 1YT, United Kingdom

      IIF 1 IIF 2
    • icon of address 8, Roding Lane South, Ilford, IG4 5NX, United Kingdom

      IIF 3
    • icon of address 30, Clifton Road, London, E7 8QE, England

      IIF 4
    • icon of address The Foundry, 5 Forest Road, London, E17 6ZJ, England

      IIF 5 IIF 6 IIF 7
  • Shiv Rajay Punj
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Foundry, 5 Forest Road, London, E17 6ZJ, England

      IIF 8
  • Mr Shiv Punj
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Peel Road, London, London, E18 2LJ, United Kingdom

      IIF 9
  • Punj, Shiv Rajay
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Punj, Shiv Rajay
    British businessman born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Roding Lane South, Redbridge, Ilford, Essex, IG45NX, United Kingdom

      IIF 14
  • Punj, Shiv Rajay
    British company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Peel Road, London, E18 2LJ, England

      IIF 15
  • Punj, Shiv Rajay
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 253-269, High Road, Woodford Green, Essex, IG8 9FB, United Kingdom

      IIF 16
    • icon of address 808, Green Lane, Dagenham, Essex, RM8 1YT, United Kingdom

      IIF 17
    • icon of address 14, Brandville Gardens, Barkingside, Ilford, Essex, IG6 1JF, United Kingdom

      IIF 18
    • icon of address 8 Roding Lane South, Ilford, IG4 5NX, United Kingdom

      IIF 19
    • icon of address 30, Clifton Road, London, E7 8QE, England

      IIF 20
  • Punj, Shiv Rajay
    British employed born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 808, Green Lane, Dagenham, Essex, RM8 1YT, United Kingdom

      IIF 21
  • Punj, Shiv Rajay
    British property born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Brandville Gardens, Ilford, Essex, IG6 1JF, England

      IIF 22
  • Mr Shiv Rajay Punj
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 808, Green Lane, Dagenham, RM8 1YT, England

      IIF 23
    • icon of address The Foundry, 5 Forest Road, London, E17 6ZJ, England

      IIF 24
  • Punj, Shiv
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Peel Road, London, London, E18 2LJ, United Kingdom

      IIF 25
  • Mr Shiv Punj
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 808, Green Lane, Dagenham, Essex, RM8 1YT, United Kingdom

      IIF 26
  • Punj, Shiv Rajay
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
  • Punj, Shiv Rajay
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 808, Green Lane, Dagenham, Essex, RM8 1YT, United Kingdom

      IIF 31
  • Punj, Shiv Rajay

    Registered addresses and corresponding companies
    • icon of address 808, Green Lane, Dagenham, Essex, RM8 1YT, United Kingdom

      IIF 32
    • icon of address The Foundry, 5 Forest Road, London, E17 6ZJ, England

      IIF 33
  • Punj, Shiv

    Registered addresses and corresponding companies
    • icon of address 808, Green Lane, Dagenham, Essex, RM8 1YT, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 808 Green Lane, Dagenham, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 2
    DHARMA GROUP LTD - 2022-01-14
    icon of address 808 Green Lane, Dagenham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -46,360 GBP2022-04-30
    Officer
    icon of calendar 2015-04-22 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2015-04-22 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    DHARMA DEVELOPMENTS UK LIMITED - 2021-05-16
    icon of address 30 Clifton Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2020-12-30
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    GJL GROUP HOLDINGS LTD - 2022-11-18
    PEEL GROUP HOLDINGS LTD - 2022-10-12
    108 GROUP HOLDINGS LTD. - 2022-10-03
    DHARMA GROUP UK HOLDINGS LIMITED - 2021-05-16
    icon of address 808 Green Lane, Dagenham, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,803 GBP2023-12-31
    Officer
    icon of calendar 2016-12-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 30 Clifton Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    icon of address 8 Roding Lane South, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address 808 Green Lane, Dagenham, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,725 GBP2024-12-30
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 11 - Director → ME
    icon of calendar 2016-06-07 ~ now
    IIF 33 - Secretary → ME
  • 8
    icon of address 808 Green Lane, Dagenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,366 GBP2024-10-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 9
    icon of address 808 Green Lane, Dagenham, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -742,600 GBP2024-05-31
    Officer
    icon of calendar 2018-05-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 10
    WANDLE MILL HOMES LIMITED - 2018-02-28
    icon of address 808 Green Lane, Dagenham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2022-08-31
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 1 Chantry Place, Hatch End, Harrow
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-23 ~ dissolved
    IIF 16 - Director → ME
  • 12
    icon of address The Foundry, 5 Forest Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 28 - Director → ME
  • 13
    icon of address The Foundry, 5, Forest Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 29 - Director → ME
  • 14
    icon of address Unit1 Chantry Place, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-16 ~ dissolved
    IIF 18 - Director → ME
  • 15
    icon of address 808 Green Lane, Dagenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -572 GBP2024-11-30
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ now
    IIF 9 - Right to appoint or remove directorsOE
  • 16
    KENNARD REGENT LIMITED - 2016-05-10
    S&P PROPERTY SOLUTIONS LTD - 2012-02-15
    icon of address 808 Green Lane, Dagenham, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,797 GBP2024-03-31
    Officer
    icon of calendar 2010-03-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    108 CONTRACTORS LTD - 2023-07-04
    PUNJ CONSTRUCTION LTD - 2021-03-03
    icon of address Office 12 225 Finney Lane, Heald Green, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    -651,561 GBP2023-05-31
    Officer
    icon of calendar 2019-04-08 ~ 2023-07-03
    IIF 31 - Director → ME
    icon of calendar 2019-04-08 ~ 2023-07-03
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2023-07-03
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 2
    icon of address 808 Green Lane, Dagenham, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,725 GBP2024-12-30
    Officer
    icon of calendar 2016-06-08 ~ 2016-07-06
    IIF 14 - Director → ME
  • 3
    icon of address 808 Green Lane, Dagenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,366 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-07 ~ 2022-10-21
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 4
    GENERAL CONSTRUCTION LIMITED - 2014-05-01
    icon of address Unit 13 Progress Business Centre, Whittle Parkway, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-30 ~ 2015-08-28
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.