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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Mehta, Rajnikant
    Born in March 1949
    Individual (19 offsprings)
    Officer
    icon of calendar 2023-06-26 ~ now
    OF - Director → CIF 0
  • 2
    Mehta, Rahul
    Born in October 1985
    Individual (77 offsprings)
    Officer
    icon of calendar 2015-06-11 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressLevel 9 Berkeley Square House, Berkeley Square, London, England
    Active Corporate (3 parents, 29 offsprings)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2002-06-12 ~ now
    OF - Secretary → CIF 0
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 5
  • 1
    Bloomsbury Secretaries Limited
    Individual
    Officer
    icon of calendar 2002-06-10 ~ 2002-06-12
    OF - Nominee Secretary → CIF 0
  • 2
    Mehta, Surekha, Dr
    Consultant born in July 1954
    Individual (9 offsprings)
    Officer
    icon of calendar 2002-06-12 ~ 2002-09-06
    OF - Director → CIF 0
    Mehta, Surekha, Dr
    Director born in July 1954
    Individual (9 offsprings)
    icon of calendar 2006-10-13 ~ 2015-06-11
    OF - Director → CIF 0
  • 3
    Bloomsbury Directors Limited
    Individual
    Officer
    icon of calendar 2002-06-10 ~ 2002-06-12
    OF - Nominee Director → CIF 0
  • 4
    Mehta, Rajni
    Management Consulltant born in March 1949
    Individual (19 offsprings)
    Officer
    icon of calendar 2002-09-06 ~ 2006-10-13
    OF - Director → CIF 0
  • 5
    Khan, Karim
    Accountant born in January 1934
    Individual (1 offspring)
    Officer
    icon of calendar 2002-09-06 ~ 2013-10-22
    OF - Director → CIF 0
parent relation
Company in focus

PARKER LLOYD LIMITED

Standard Industrial Classification
69201 - Accounting And Auditing Activities
69202 - Bookkeeping Activities
69203 - Tax Consultancy
Brief company account
Property, Plant & Equipment
194,537 GBP2024-12-31
215,888 GBP2023-12-31
Fixed Assets - Investments
550,000 GBP2024-12-31
486,500 GBP2023-12-31
Fixed Assets
744,537 GBP2024-12-31
702,388 GBP2023-12-31
Debtors
143,498 GBP2024-12-31
276,506 GBP2023-12-31
Cash at bank and in hand
12,066 GBP2024-12-31
95,039 GBP2023-12-31
Current assets - Investments
933,135 GBP2024-12-31
533,135 GBP2023-12-31
Current Assets
1,088,699 GBP2024-12-31
904,680 GBP2023-12-31
Creditors
Amounts falling due within one year
-373,362 GBP2024-12-31
-296,728 GBP2023-12-31
Net Current Assets/Liabilities
715,337 GBP2024-12-31
607,952 GBP2023-12-31
Total Assets Less Current Liabilities
1,459,874 GBP2024-12-31
1,310,340 GBP2023-12-31
Net Assets/Liabilities
1,459,874 GBP2024-12-31
1,310,340 GBP2023-12-31
Equity
Called up share capital
400,100 GBP2024-12-31
400,100 GBP2023-12-31
Retained earnings (accumulated losses)
1,059,774 GBP2024-12-31
910,240 GBP2023-12-31
Equity
1,459,874 GBP2024-12-31
1,310,340 GBP2023-12-31
Average Number of Employees
62024-01-01 ~ 2024-12-31
62023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
572,770 GBP2024-12-31
572,770 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
378,233 GBP2024-12-31
356,882 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
21,351 GBP2024-01-01 ~ 2024-12-31

Related profiles found in government register
  • PARKER LLOYD LIMITED
    Info
    Registered number 04457312
    icon of addressLevel 9 Berkeley Square House, Berkeley Square, London W1J 6BY
    PRIVATE LIMITED COMPANY incorporated on 2002-06-10 (23 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-10
    CIF 0
  • PARKER LLOYD LIMITED
    S
    Registered number 4457312
    icon of addressBerkeley Square House, Suite 3, Level 5, Berkeley Square, London, United Kingdom, W1J 6BY
    UNITED KINGDOM
    CIF 1
  • PARKER LLOYD LIMITED
    S
    Registered number 4457312
    icon of addressLevel 5, Berkeley Square House, Berkeley Square, London, England, W1J 6BY
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressLevel 9 Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    CIF 9 - Right to surplus assets - 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    CIF 3 - LLP Designated Member → ME
  • 2
    icon of addressLevel 9 Berkeley Square House, Berkeley Square, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-21 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to surplus assets - 75% or moreOE
    CIF 10 - Right to appoint or remove membersOE
    Officer
    icon of calendar 2018-03-21 ~ now
    CIF 4 - LLP Designated Member → ME
  • 3
    ARISTATA LIMITED - 2025-08-20
    icon of addressWing 1, Level 9 Berkeley Square House, Berkeley Square, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 4
    icon of address5th Floor, Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of addressLevel 9 Berkeley Square House, Berkeley Square, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-08 ~ 2018-01-02
    CIF 7 - Right to surplus assets - 75% or more OE
    CIF 7 - Right to appoint or remove members OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2014-11-05 ~ 2018-01-02
    CIF 1 - LLP Designated Member → ME
  • 2
    icon of addressC/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    72,320 GBP2024-11-30
    Officer
    icon of calendar 2013-11-26 ~ 2013-12-11
    CIF 5 - LLP Designated Member → ME
  • 3
    icon of addressLevel 5 Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-03 ~ 2022-03-31
    CIF 8 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 8 - Right to appoint or remove members OE
    Officer
    icon of calendar 2017-07-03 ~ 2022-03-31
    CIF 2 - LLP Designated Member → 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.