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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Rajeev Saxena

    Related profiles found in government register
  • Rajeev Saxena
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2a The Quadrant, The Quadrant, Epsom, Surrey, KT17 4RH, United Kingdom

      IIF 1
  • Mr Rajeev Saxena
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
  • Rajeev Saxena
    British born in March 1965

    Resident in Gb

    Registered addresses and corresponding companies
    • 2a, The Quadrant, Upper High Street, Epsom, Surrey, KT17 4RH, United Kingdom

      IIF 12
  • Saxena, Rajeev
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
  • Saxena, Rajeev
    British company /driector born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 61e, Gwendwr Road, London, W14 9BG, United Kingdom

      IIF 25
  • Saxena, Rajeev
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2a, The Quadrant, Epsom, Surrey, KT17 4RH, England

      IIF 26
    • 2a, The Quadrant, Upper High Street, Epsom, Surrey, KT17 4RH, United Kingdom

      IIF 27
    • 18-21, Corsham Street, London, N1 6DR, England

      IIF 28
    • Eagle House, 5th Floor, 50 Marshall Street, London, W1F 9BQ, England

      IIF 29
    • Unit 206 Avro House, Havelock Terrace, London, SW8 4AS

      IIF 30
  • Saxena, Rajeev
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2a, The Quadrant, Epsom, Surrey, KT17 4RH, England

      IIF 31 IIF 32
    • 2a The Quadrant, The Quadrant, Epsom, Surrey, KT17 4RH, England

      IIF 33 IIF 34
    • 4th Floor, 56-60 St. John Street, London, EC1M 4HG, United Kingdom

      IIF 35
    • 61e Gwendwr Road, London, W14 9BG, England

      IIF 36
    • 61e, Gwendwr Road, London, W14 9BG, United Kingdom

      IIF 37
  • Saxena, Raj
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2a, The Quadrant, Epsom, Surrey, KT17 4RH, United Kingdom

      IIF 38
    • 53 Nelson Road, Tunbridge Wells, TN2 5AW, England

      IIF 39
  • Mr Rajeev Saxena
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Gwendwr Road, London, W14 9BG, England

      IIF 40
  • Saxena, Rajeev, Mr.
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 91, Princedale Road, London, W11 4NS, United Kingdom

      IIF 41
  • Saxena, Rajeev, Mr.
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
  • Saxena, Rajeev, Mr.
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 74 Airedale Avenue, London, W4 4NN

      IIF 44 IIF 45
    • 91, Princedale Road, London, W11 4NS, United Kingdom

      IIF 46
    • 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX

      IIF 47
  • Saxena, Rajeev
    born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2a, The Quadrant, Epsom, KT17 4RH, England

      IIF 48
  • Mr Ranjeev Nath Saxena
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61e, Gwendwr Road, London, W14 9BG, United Kingdom

      IIF 49
  • Rajeev, Saxena, Mr.
    born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 50
  • Saxena, Rajeev
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, Eagle House, 50 Marshall Street, London, W1F 9BQ, United Kingdom

      IIF 51
  • Saxena, Rajeev, Mr.
    born in December 1965

    Resident in England

    Registered addresses and corresponding companies
  • Saxena, Rajeev, Mr.
    British

    Registered addresses and corresponding companies
    • 74 Airedale Avenue, London, W4 4NN

      IIF 56
  • Saxena, Rajeev, Mr.
    British company director

    Registered addresses and corresponding companies
    • St Clement's House, Clement's Lane, London, EC4N 7AE, United Kingdom

      IIF 57
  • Saxena, Rajeen
    born in December 1965

    Registered addresses and corresponding companies
    • 74 Airedale Road, London, W3 2NM

      IIF 58
  • Saxena, Rajeev
    born in December 1965

    Registered addresses and corresponding companies
  • Saxena, Ranjeev Nath
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61e, Gwendwr Road, London, W14 9BG, United Kingdom

      IIF 61
  • Saxena, Rajeev, Mr.
    born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 62
    • C/o Nyman Libson Paul, Regina House, Finchley Road, London, NW3 5JS

      IIF 63
  • Saxena, Rajeev, Mr.
    British company director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Clement's House, Clement's Lane, London, EC4N 7AE, United Kingdom

      IIF 64
  • Saxena, Rajeev, Mr.

    Registered addresses and corresponding companies
    • 91, Princedale Road, London, W11 4NS, United Kingdom

      IIF 65
child relation
Offspring entities and appointments 40
  • 1
    ALTERNATE CAPITAL LIMITED
    - now 04845195
    MPP FINANCE LIMITED
    - 2005-07-06 04845195
    MISLEX (410) LIMITED
    - 2003-12-19 04845195 04995621... (more)
    Regina House, 124 Finchley Road, London
    Active Corporate (14 parents, 3 offsprings)
    Officer
    2003-12-04 ~ 2009-06-24
    IIF 43 - Director → ME
    2010-07-01 ~ 2011-12-20
    IIF 65 - Secretary → ME
  • 2
    AURIS TECH LIMITED
    - now 09443035
    BRIGHT AS A BUTTON LIMITED
    - 2016-03-03 09443035
    2a The Quadrant, Epsom, Surrey, England
    Active Corporate (13 parents)
    Officer
    2015-03-26 ~ 2019-07-24
    IIF 25 - Director → ME
  • 3
    BIRDY NUM NUM LONDON LIMITED
    06372966
    24 Brunswick Road, Hove, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2007-09-17 ~ 2008-08-11
    IIF 44 - Director → ME
  • 4
    CATCHEE MONKEY LTD - now
    TIDELOCK LIMITED
    - 2008-09-19 06068763
    91 Princedale Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2007-02-01 ~ 2008-09-01
    IIF 42 - Director → ME
  • 5
    COLLECTORS ART ADVISERS (B) LLP
    OC303693 OC303706
    St Clements House, 27-28 Clement's Lane, London, England
    Dissolved Corporate (30 parents)
    Officer
    2003-01-15 ~ 2006-01-16
    IIF 54 - LLP Designated Member → ME
  • 6
    COLLECTORS ART ADVISERS LLP
    OC303706 OC303693
    St Clements House, 27-28 Clement's Lane, London, England
    Dissolved Corporate (31 parents)
    Officer
    2003-01-16 ~ 2006-01-17
    IIF 52 - LLP Designated Member → ME
  • 7
    CROSSOVER CAPITAL LIMITED
    - now 04787294
    MISLEX (392) LIMITED
    - 2004-08-09 04787294 04554447... (more)
    Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    2014-01-21 ~ now
    IIF 22 - Director → ME
    2004-08-02 ~ 2007-07-13
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CROSSOVER PARTNERS (A) LLP
    - now OC309132 OC309134... (more)
    MOTION PICTURE PARTNERS INTERNATIONAL (E) LLP
    - 2005-04-15 OC309132 OC309135... (more)
    Regina House, 124 Finchley Road, London
    Dissolved Corporate (148 parents)
    Officer
    2004-09-01 ~ 2005-09-02
    IIF 59 - LLP Member → ME
  • 9
    CROSSOVER PARTNERS (B) LLP
    - now OC309134 OC309132... (more)
    MOTION PICTURE PARTNERS INTERNATIONAL (F) LLP
    - 2005-04-15 OC309134 OC309135... (more)
    Nyman Libson Paul, 124 Regina House, Finchley Road, London
    Dissolved Corporate (76 parents)
    Officer
    2004-09-01 ~ 2005-09-02
    IIF 58 - LLP Member → ME
  • 10
    CROSSOVER PARTNERS (C) LLP
    - now OC309135 OC309132... (more)
    MOTION PICTURE PARTNERS INTERNATIONAL (G) LLP
    - 2005-04-15 OC309135 OC309132... (more)
    Nyman Libson Paul, Regina House 124, Finchley Road, London
    Dissolved Corporate (37 parents)
    Officer
    2004-09-01 ~ 2005-09-02
    IIF 60 - LLP Member → ME
  • 11
    CROSSOVER PRODUCTIONS LIMITED
    - now 05502035
    MISLEX (451) LIMITED
    - 2005-09-08 05502035 05501934... (more)
    5th Floor 111 Charterhouse Street, London, United Kingdom
    Dissolved Corporate (9 parents, 9 offsprings)
    Officer
    2005-09-08 ~ 2014-08-21
    IIF 41 - Director → ME
  • 12
    FOOTBALL SURVIVOR LIMITED
    10085655
    C/o Opus Restruturing Llp Fourth Floor Euston House, 24 Eversholt Street, London
    Dissolved Corporate (5 parents)
    Officer
    2017-01-27 ~ 2021-03-26
    IIF 38 - Director → ME
    2016-04-02 ~ 2016-04-05
    IIF 28 - Director → ME
  • 13
    GLOBAL TAN ENERGY LIMITED
    - now 06538874
    GLOBAL TAN LIMITED
    - 2008-04-08 06538874
    St Clement's House, Clement's Lane, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2008-03-19 ~ dissolved
    IIF 64 - Director → ME
    2008-03-19 ~ dissolved
    IIF 57 - Secretary → ME
  • 14
    ITAR LIMITED
    09458756
    2a The Quadrant, Epsom, England
    Active Corporate (8 parents)
    Officer
    2015-11-03 ~ 2020-03-02
    IIF 13 - Director → ME
    2015-10-12 ~ 2015-10-31
    IIF 23 - Director → ME
    2015-04-30 ~ 2015-06-01
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Has significant influence or control OE
  • 15
    IYNK LTD
    10752058
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    2018-11-14 ~ 2020-10-07
    IIF 21 - Director → ME
  • 16
    JEDDO CAPITAL LIMITED
    - now 04690899
    M P PARTNERS LIMITED
    - 2003-12-22 04690899
    COLLECTORS FUND (GP) LIMITED
    - 2003-04-28 04690899
    14th Floor Dukes Keep, Marsh Lane, Southampton
    Dissolved Corporate (6 parents, 14 offsprings)
    Officer
    2003-03-07 ~ dissolved
    IIF 47 - Director → ME
    2003-03-07 ~ 2003-04-09
    IIF 56 - Secretary → ME
  • 17
    JUICE CAPITAL ADVISORS LLP
    - now OC437266 12957629
    JUICE CAPITAL LLP
    - 2021-05-12 OC437266 12957629
    2a The Quadrant, Epsom, England
    Dissolved Corporate (3 parents)
    Officer
    2021-05-05 ~ dissolved
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    2021-05-05 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to surplus assets - 75% or more OE
  • 18
    JUICE CAPITAL VC LIMITED
    - now 12957629
    JUICE CAPITAL ADVISORS LIMITED
    - 2021-05-10 12957629 OC437266
    JUICE CAPITAL LIMITED
    - 2020-12-18 12957629 OC437266
    Eagle House 5th Floor, 50 Marshall Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-10-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-10-16 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 19
    JUICE CORPORATE DIRECTORS LTD
    13365501
    2a The Quadrant, Epsom, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2021-04-29 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-04-29 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 20
    JUICE FUNDING LIMITED
    12547125
    Eagle House 5th Floor, 50 Marshall Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-04-06 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    JUICE VENTURES FINANCE COMPANY 3 LIMITED
    16201291 16087544... (more)
    5th Floor, Eagle House, 50 Marshall Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-22 ~ 2025-12-15
    IIF 51 - Director → ME
  • 22
    JUICE VENTURES LIMITED
    - now 12011847
    VELOCITY UA LIMITED
    - 2019-09-21 12011847 12012121
    Eagle House 5th Floor, 50 Marshall Street, London, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2019-05-22 ~ 2025-06-10
    IIF 34 - Director → ME
    Person with significant control
    2019-05-22 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    MOTION PICTURE PARTNERS INTERNATIONAL (A) LLP
    OC305758 OC309135... (more)
    C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Dissolved Corporate (53 parents)
    Officer
    2009-04-06 ~ dissolved
    IIF 50 - LLP Designated Member → ME
    2003-10-10 ~ 2009-04-06
    IIF 53 - LLP Member → ME
  • 24
    MOTION PICTURE PARTNERS INTERNATIONAL (D) LLP
    - now OC304550 OC309135... (more)
    COLLECTORS FUND (GP) LIMITED LIABILITY PARTNERSHIP
    - 2004-05-07 OC304550
    C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Dissolved Corporate (16 parents)
    Officer
    2003-04-29 ~ dissolved
    IIF 62 - LLP Designated Member → ME
  • 25
    MOTION PICTURE PARTNERS LLP
    OC301680 OC309132... (more)
    C/o Nyman Libson Paul, Regina House, Finchley Road, London
    Dissolved Corporate (11 parents)
    Officer
    2002-03-12 ~ 2009-04-06
    IIF 55 - LLP Designated Member → ME
    2009-04-06 ~ 2012-04-05
    IIF 63 - LLP Member → ME
  • 26
    NEURAL NETWORKING LIMITED
    10367475
    2a The Quadrant, Epsom, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-09 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2016-09-09 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    REVLOZ LIMITED
    - now 10645922
    REVLIZ LIMITED - 2017-03-06
    Trinity House, 28-30 Blucher Street, Birmingham, West Midlands
    Dissolved Corporate (7 parents)
    Officer
    2018-12-19 ~ 2020-03-21
    IIF 30 - Director → ME
  • 28
    SCREEN INVESTORS LIMITED
    04341228
    St Clement's House, 27-28 Clement's Lane, London, England
    Dissolved Corporate (6 parents, 17 offsprings)
    Officer
    2001-12-17 ~ dissolved
    IIF 46 - Director → ME
  • 29
    SM 2018 UK LIMITED - now
    SNATCH MEDIA LIMITED
    - 2018-07-19 09487834
    PASS THE PARCEL APP UK LIMITED
    - 2017-02-22 09487834
    Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (9 parents)
    Officer
    2016-04-05 ~ 2017-07-26
    IIF 39 - Director → ME
  • 30
    TANGERINE X LIMITED - now
    STEELROCK CAPITAL LIMITED - 2022-03-21
    ATOBE SOLUTIONS LIMITED - 2021-12-17
    VELOCITY TRADE VENTURES LIMITED
    - 2021-03-01 12256524 12371268
    VELOCITY CREDIT VENTURES LIMITED
    - 2020-01-16 12256524 12371268
    2a The Quadrant, Epsom, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-10-11 ~ 2021-01-14
    IIF 18 - Director → ME
    Person with significant control
    2020-03-07 ~ 2021-02-28
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Right to appoint or remove directors OE
  • 31
    VELOCITY CAP. VENTURES LTD
    09707304
    340 Melton Road, Leicester, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-28 ~ dissolved
    IIF 36 - Director → ME
  • 32
    VELOCITY CAPITAL ADVISORS LTD
    09711586
    2a The Quadrant, Epsom, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2015-07-31 ~ 2021-06-10
    IIF 37 - Director → ME
    2021-06-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Has significant influence or control OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    VELOCITY CORPORATE DIRECTORS LIMITED
    - now 11705002
    LUPFAW 503 LIMITED
    - 2019-01-14 11705002 11912011... (more)
    2a The Quadrant, Epsom, England
    Active Corporate (6 parents, 36 offsprings)
    Officer
    2019-01-11 ~ now
    IIF 17 - Director → ME
  • 34
    VELOCITY CREDIT ADVISORS LIMITED
    12254227
    2a The Quadrant, Epsom, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2019-10-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-10-10 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    VELOCITY CREDIT GROWTH I LIMITED
    12951995
    2a The Quadrant, Epsom, England
    Active Corporate (6 parents)
    Officer
    2025-11-12 ~ now
    IIF 14 - Director → ME
  • 36
    VELOCITY CREDIT INCOME I LIMITED
    12952095
    2a The Quadrant, Epsom, England
    Dissolved Corporate (4 parents)
    Officer
    2023-09-28 ~ dissolved
    IIF 16 - Director → ME
  • 37
    VELOCITY DIGITAL VENTURES LIMITED
    12371268 12256524... (more)
    Eagle House 5th Floor, 50 Marshall Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-12-19 ~ 2021-01-14
    IIF 32 - Director → ME
    Person with significant control
    2020-03-07 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 38
    VELOCITY NOMINEES LIMITED
    - now 11215110
    LUPFAW 483 LIMITED
    - 2018-03-05 11215110 07045535... (more)
    Eagle House 5th Floor, 50 Marshall Street, London, England
    Dissolved Corporate (6 parents, 9 offsprings)
    Officer
    2018-03-05 ~ dissolved
    IIF 29 - Director → ME
  • 39
    VELOCITY UAW LIMITED
    12012121 12011847
    Eagle House 5th Floor, 50 Marshall Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-22 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2019-05-22 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 40
    WESEE AI LIMITED
    - now 10074072
    PIXSEE LIMITED
    - 2017-09-28 10074072
    2a The Quadrant, Upper High Street, Epsom, Surrey, England
    Active Corporate (6 parents)
    Officer
    2016-03-21 ~ 2016-03-24
    IIF 35 - Director → ME
    2016-03-31 ~ 2020-02-28
    IIF 27 - Director → ME
    Person with significant control
    2017-04-17 ~ 2020-03-27
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Has significant influence or control OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.