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

Patel, Rajankumar

    Related profiles found in government register
  • Patel, Rajankumar

    Registered addresses and corresponding companies
    • icon of address 2, Juniper Road, Farnborough, GU14 9XU, United Kingdom

      IIF 1 IIF 2
    • icon of address 2, Juniper Road, Farnborough, Hampshire, GU14 9XU, England

      IIF 3 IIF 4
  • Patel, Rajan

    Registered addresses and corresponding companies
    • icon of address 2, Juniper Road, Cove, Farnborough, Hampshire, GU14 9XU, United Kingdom

      IIF 5
    • icon of address 2, Juniper Road, Farnborough, GU14 9XU, United Kingdom

      IIF 6 IIF 7
  • Patel, Ketal

    Registered addresses and corresponding companies
    • icon of address 2, Juniper Road, Cove, Farnborough, Hampshire, GU14 9XU, England

      IIF 8 IIF 9 IIF 10
    • icon of address 2, Juniper Road, Cove, Farnborough, Hampshire, GU14 9XU, United Kingdom

      IIF 13
    • icon of address Raa Films, 2 Juniper Road, Farnborough, GU14 9XU, United Kingdom

      IIF 14
  • Patel, Ketal
    British

    Registered addresses and corresponding companies
    • icon of address 2 Juniper Road, Cove, Farnborough, Hampshire, GU14 9XU

      IIF 15
  • Patel, Ketal
    British director

    Registered addresses and corresponding companies
    • icon of address 2 Juniper Road, Cove, Farnborough, Hampshire, GU14 9XU

      IIF 16
  • Patel, Rajan
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Juniper Road, Cove, Farnborough, Hampshire, GU14 9XU, United Kingdom

      IIF 17 IIF 18
    • icon of address 2, Juniper Road, Farnborough, GU14 9XU, England

      IIF 19 IIF 20 IIF 21
    • icon of address 2, Juniper Road, Farnborough, GU14 9XU, United Kingdom

      IIF 22 IIF 23
    • icon of address 2 Juniper Road, Juniper Road, Farnborough, GU14 9XU, England

      IIF 24
  • Patel, Rajan
    British planning director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Goodhall Close, Stanmore, HA7 4FR, United Kingdom

      IIF 25
  • Patel, Rajan
    British producer born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Raa Films, 2 Juniper Road, Farnborough, GU14 9XU, United Kingdom

      IIF 26
  • Patel, Rajan
    British town planner born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Juniper Road, Farnborough, GU14 9XU, United Kingdom

      IIF 27
  • Patel, Rajan
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Rajankumar
    British developer born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Juniper Road, Cove, Hampshire, Farnborough, GU14 9XU, United Kingdom

      IIF 36
  • Patel, Rajankumar
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Juniper Road, Cove, Farnborough, Hampshire, GU14 9XU, England

      IIF 37 IIF 38
    • icon of address 2, Juniper Road, Farnborough, GU14 9XU, United Kingdom

      IIF 39 IIF 40
    • icon of address 59 Station Road, Longfield, Kent, DA3 7QA, United Kingdom

      IIF 41
  • Patel, Rajankumar
    British director/producer born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Juniper Road, Cove, Farnborough, Hampshire, GU14 9XU, England

      IIF 42
  • Patel, Rajankumar
    British planning director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU

      IIF 43
  • Patel, Rajankumar
    British producer/director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Rajankumar
    British town planning director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Juniper Road, Farnborough, Hampshire, GU14 9XU, England

      IIF 47
  • Mr Rajan Patel
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Juniper Road, Cove, Farnborough, Hampshire, GU14 9XU

      IIF 48
    • icon of address 2, Juniper Road, Farnborough, GU14 9XU, England

      IIF 49 IIF 50
    • icon of address 2, Juniper Road, Farnborough, GU14 9XU, United Kingdom

      IIF 51 IIF 52
    • icon of address 2 Juniper Road, Juniper Road, Farnborough, GU14 9XU, England

      IIF 53
    • icon of address 59, Station Road, Longfield, Kent, DA3 7QA, England

      IIF 54
  • Patel, Ketal
    British production assistant born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Raa Films, 2 Juniper Road, Farnborough, GU14 9XU, United Kingdom

      IIF 55
  • Patel, Ketal
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Juniper, Farnborough, GU14 9XU, United Kingdom

      IIF 56
    • icon of address 2 Juniper Road, Cove, Farnborough, Hampshire, GU14 9XU

      IIF 57
    • icon of address 2 Juniper Road, Cove, Farnborough, Hampshire, GU14 9XU, England

      IIF 58 IIF 59 IIF 60
    • icon of address 2, Juniper Road, Farnborough, GU14 9XU, United Kingdom

      IIF 62 IIF 63
    • icon of address 2 Juniper Road, Juniper Road, Farnborough, GU14 9XU, England

      IIF 64
  • Patel, Ketal
    British planning director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Juniper Road, Cove, Farnborough, Hampshire, GU14 9XU

      IIF 65
  • Patel, Ketal
    British producer/director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Juniper Road, Cove, Farnborough, Hampshire, GU14 9XU, England

      IIF 66 IIF 67
  • Mr Rajan Patel
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Juniper Road, Farnborough, GU14 9XU, England

      IIF 68 IIF 69 IIF 70
    • icon of address 2, Juniper Road, Farnborough, GU14 9XU, United Kingdom

      IIF 72
    • icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 73
  • Mr Rajan Patel
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Juniper Road, Farnborough, GU14 9XU, England

      IIF 74
  • Mr Rajankumar Patel
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Juniper Road, Farnborough, GU14 9XU, United Kingdom

      IIF 75 IIF 76
    • icon of address 2 Juniper Road, Cove, Hampshire, Farnborough, GU14 9XU, United Kingdom

      IIF 77
    • icon of address 59 Station Road, Longfield, Kent, DA3 7QA, United Kingdom

      IIF 78
    • icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU

      IIF 79
  • Mrs Ketal Patel
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Juniper, Farnborough, GU14 9XU, United Kingdom

      IIF 80
    • icon of address 2, Juniper Road, Farnborough, GU14 9XU, United Kingdom

      IIF 81 IIF 82
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32,692 GBP2018-03-31
    Officer
    icon of calendar 2009-03-28 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 2 Juniper Road, Cove, Farnborough, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-15 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2006-05-15 ~ dissolved
    IIF 16 - Secretary → ME
  • 3
    icon of address 2 Juniper Road, Cove, Farnborough, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2014-11-16 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2 Juniper Road, Farnborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF 28 - Director → ME
  • 5
    icon of address 2 Juniper Road, Juniper Road, Farnborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    52,989 GBP2024-03-31
    Officer
    icon of calendar 2019-06-10 ~ now
    IIF 24 - Director → ME
    icon of calendar 2018-11-04 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 2 Juniper Road, Farnborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 2 Juniper Road, Farnborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2 Juniper Road, Farnborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2021-06-14 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 59 Station Road, Longfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 33 - Director → ME
  • 10
    icon of address 2 Juniper Road, Cove, Farnborough, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 46 - Director → ME
    IIF 59 - Director → ME
    icon of calendar 2013-03-06 ~ dissolved
    IIF 12 - Secretary → ME
  • 11
    icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 2 Juniper Road, Cove, Farnborough, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 42 - Director → ME
    IIF 61 - Director → ME
    icon of calendar 2013-03-04 ~ dissolved
    IIF 10 - Secretary → ME
  • 13
    icon of address 2 Juniper Road, Cove, Farnborough, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-03 ~ dissolved
    IIF 38 - Director → ME
  • 14
    icon of address 2 Juniper Road, Farnborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    60,096 GBP2024-03-31
    Officer
    icon of calendar 2017-04-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 2 Juniper Road, Cove, Farnborough, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2015-05-21 ~ dissolved
    IIF 5 - Secretary → ME
  • 16
    icon of address 2 Juniper Road, Farnborough, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -468 GBP2023-10-31
    Officer
    icon of calendar 2022-10-30 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-10-30 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 2 Juniper Road, Farnborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    199,957 GBP2024-03-31
    Officer
    icon of calendar 2017-12-27 ~ now
    IIF 27 - Director → ME
  • 18
    icon of address 59 Station Road Longfield, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -137,416 GBP2023-07-31
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 2 Juniper Road, Farnborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-24 ~ now
    IIF 39 - Director → ME
    icon of calendar 2024-02-24 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 59 Station Road, Longfield, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,135 GBP2019-09-30
    Officer
    icon of calendar 2018-09-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 2 Juniper Road, Farnborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-24 ~ now
    IIF 40 - Director → ME
    icon of calendar 2024-02-24 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 2 Juniper Road, Farnborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 2 Juniper Road, Cove, Hampshire, Farnborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,257 GBP2024-03-31
    Officer
    icon of calendar 2018-01-04 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 2 Juniper Road, Farnborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-22 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2014-04-22 ~ dissolved
    IIF 13 - Secretary → ME
  • 25
    icon of address Raafilms Ltd, 2 Juniper Road, Farnborough, Gu14 9xu, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-18 ~ dissolved
    IIF 55 - Director → ME
    IIF 26 - Director → ME
    icon of calendar 2010-05-18 ~ dissolved
    IIF 14 - Secretary → ME
  • 26
    icon of address 2 Juniper Road, Farnborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 2 Juniper, Farnborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ 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
  • 28
    icon of address 2 Juniper, Farnborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-12 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 2 Juniper Road, Cove, Farnborough, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 45 - Director → ME
    IIF 67 - Director → ME
    icon of calendar 2013-03-06 ~ dissolved
    IIF 8 - Secretary → ME
  • 30
    icon of address 2 Juniper Road, Cove, Farnborough, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 44 - Director → ME
    IIF 66 - Director → ME
    icon of calendar 2013-03-06 ~ dissolved
    IIF 11 - Secretary → ME
  • 31
    icon of address 2 Juniper Road, Farnborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 14 Goodhall Close, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -548 GBP2024-04-30
    Officer
    icon of calendar 2018-10-23 ~ 2018-11-07
    IIF 25 - Director → ME
    icon of calendar 2019-06-01 ~ 2021-05-10
    IIF 19 - Director → ME
  • 2
    icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32,692 GBP2018-03-31
    Officer
    icon of calendar 2009-03-28 ~ 2014-11-16
    IIF 65 - Director → ME
    icon of calendar 2014-11-16 ~ 2016-01-01
    IIF 4 - Secretary → ME
    icon of calendar 2009-03-28 ~ 2014-11-16
    IIF 15 - Secretary → ME
  • 3
    icon of address 2 Juniper Road, Cove, Farnborough, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-15 ~ 2014-12-22
    IIF 47 - Director → ME
  • 4
    icon of address 2 Juniper Road, Cove, Farnborough, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-07 ~ 2014-11-16
    IIF 60 - Director → ME
    icon of calendar 2013-01-07 ~ 2014-11-16
    IIF 9 - Secretary → ME
  • 5
    icon of address 2 Juniper Road, Juniper Road, Farnborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    52,989 GBP2024-03-31
    Officer
    icon of calendar 2018-09-18 ~ 2018-11-04
    IIF 23 - Director → ME
    icon of calendar 2018-09-18 ~ 2018-11-04
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-04 ~ 2023-12-03
    IIF 74 - Ownership of shares – 75% or more OE
    icon of calendar 2018-09-18 ~ 2018-11-03
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 6
    icon of address 2 Juniper Road, Cove, Farnborough, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-03 ~ 2014-12-30
    IIF 58 - Director → ME
  • 7
    icon of address 2 Juniper Road, Farnborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    199,957 GBP2024-03-31
    Officer
    icon of calendar 2017-12-27 ~ 2019-08-31
    IIF 7 - Secretary → ME
  • 8
    icon of address 59 Station Road, Longfield, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,135 GBP2019-09-30
    Person with significant control
    icon of calendar 2018-09-17 ~ 2018-12-28
    IIF 52 - 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.