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 12
  • 1
    Jawaheer, Rohitsing
    Born in March 1953
    Individual (11 offsprings)
    Officer
    2011-03-15 ~ now
    OF - Director → CIF 0
    Jawaheer, Rohit Singh
    Director born in February 1953
    Individual (11 offsprings)
    Officer
    2007-03-02 ~ 2010-12-01
    OF - Director → CIF 0
    2011-03-15 ~ 2013-03-26
    OF - Director → CIF 0
    Mr Rohitsing Jawaheer
    Born in March 1953
    Individual (11 offsprings)
    Person with significant control
    2025-08-26 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Noormamode, Muhammad Reaz
    Director born in September 1972
    Individual (1 offspring)
    Officer
    2010-12-01 ~ 2011-09-02
    OF - Director → CIF 0
  • 3
    Seebaluck, Soobaschand
    Individual (1 offspring)
    Officer
    2010-12-01 ~ 2011-09-02
    OF - Secretary → CIF 0
  • 4
    Jawaheer, Sonia
    Born in February 1986
    Individual (2 offsprings)
    Officer
    2019-04-09 ~ now
    OF - Director → CIF 0
  • 5
    Jawaheer, Rishi
    Born in January 1982
    Individual (6 offsprings)
    Officer
    2011-03-15 ~ now
    OF - Director → CIF 0
    Jawaheer, Rishi
    Care Director born in January 1982
    Individual (6 offsprings)
    2010-06-02 ~ 2010-12-01
    OF - Director → CIF 0
  • 6
    Mr Rishiraj Ashvin Aukhjee
    Born in April 1975
    Individual (2 offsprings)
    Person with significant control
    2024-09-02 ~ 2025-08-26
    PE - Has significant influence or controlCIF 0
  • 7
    Mr Prakash Shimadry
    Born in September 1974
    Individual (1 offspring)
    Person with significant control
    2024-09-02 ~ 2025-08-26
    PE - Has significant influence or controlCIF 0
  • 8
    Jawaheer, Sherine Ruth
    Born in July 1952
    Individual (8 offsprings)
    Officer
    2011-03-15 ~ now
    OF - Director → CIF 0
    Jawaheer, Sherine Ruth
    Care Director born in February 1953
    Individual (8 offsprings)
    Officer
    2010-06-02 ~ 2010-12-01
    OF - Director → CIF 0
    Jawaheer, Sherine Ruth
    Director born in February 1953
    Individual (8 offsprings)
    2011-03-15 ~ 2013-03-26
    OF - Director → CIF 0
    Jawaheer, Sherine Ruth
    Company Secretary
    Individual (8 offsprings)
    Officer
    2007-03-02 ~ 2010-12-01
    OF - Secretary → CIF 0
    Mrs Sherine Ruth Jawaheer
    Born in July 1952
    Individual (8 offsprings)
    Person with significant control
    2025-08-26 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 9
    Abdullatiff, Muhammad Assad Yussuf
    Director born in December 1974
    Individual (4 offsprings)
    Officer
    2010-12-01 ~ 2011-09-02
    OF - Director → CIF 0
  • 10
    UK COMPANY SECRETARIES LTD - now 02926929
    UK COMPANY SECRETARIES LIMITED
    - 2003-12-03
    11 Church Road, Great Bookham, Surrey
    Active Corporate (5 parents, 3160 offsprings)
    Officer
    2007-03-02 ~ 2007-03-02
    OF - Secretary → CIF 0
  • 11
    4th Floor, Unicorn Centre 18 N Frere Felix De Valois, St Port Louis, Mauritius
    Corporate (1 offspring)
    Person with significant control
    2016-07-31 ~ 2016-07-31
    PE - Ownership of shares – 75% or moreCIF 0
  • 12
    UK DATA LTD - now
    UK INCORPORATIONS LTD - 2020-06-10 02926938
    UK INCORPORATIONS LIMITED
    - 2003-12-03
    11 Church Road, Great Bookham, Surrey
    Active Corporate (4 parents, 1820 offsprings)
    Officer
    2007-03-02 ~ 2007-03-02
    OF - Director → CIF 0
parent relation
Company in focus

MAIA PROPERTY LIMITED

Period: 2010-08-04 ~ now
Company number: 06134903
Registered names
MAIA PROPERTY LIMITED - now
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Investment Property
2,406,279 GBP2025-04-30
2,406,279 GBP2024-04-30
Fixed Assets
2,406,279 GBP2025-04-30
2,406,279 GBP2024-04-30
Debtors
33,782 GBP2025-04-30
1,325 GBP2024-04-30
Cash at bank and in hand
255,155 GBP2025-04-30
165,905 GBP2024-04-30
Current Assets
288,937 GBP2025-04-30
167,230 GBP2024-04-30
Net Current Assets/Liabilities
-902,297 GBP2025-04-30
-917,264 GBP2024-04-30
Total Assets Less Current Liabilities
1,503,982 GBP2025-04-30
1,489,015 GBP2024-04-30
Net Assets/Liabilities
340,753 GBP2025-04-30
299,186 GBP2024-04-30
Equity
Called up share capital
100 GBP2025-04-30
100 GBP2024-04-30
Retained earnings (accumulated losses)
340,653 GBP2025-04-30
299,086 GBP2024-04-30
Equity
340,753 GBP2025-04-30
299,186 GBP2024-04-30
Average Number of Employees
42024-05-01 ~ 2025-04-30
42023-05-01 ~ 2024-04-30
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
7,335 GBP2025-04-30
7,335 GBP2024-05-01
Property, Plant & Equipment - Gross Cost
7,335 GBP2025-04-30
7,335 GBP2024-05-01
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
7,335 GBP2025-04-30
7,335 GBP2024-05-01
Property, Plant & Equipment - Accumulated Depreciation & Impairment
7,335 GBP2025-04-30
7,335 GBP2024-05-01
Other Debtors
32,457 GBP2025-04-30
Prepayments/Accrued Income
1,325 GBP2025-04-30
1,325 GBP2024-04-30
Taxation/Social Security Payable
16,146 GBP2025-04-30
12,034 GBP2024-04-30
Other Creditors
Amounts falling due within one year
1,170,862 GBP2025-04-30
1,056,459 GBP2024-04-30
Accrued Liabilities/Deferred Income
Amounts falling due within one year
4,226 GBP2025-04-30
16,001 GBP2024-04-30
Other Creditors
Amounts falling due after one year
1,163,229 GBP2025-04-30
1,189,829 GBP2024-04-30

Related profiles found in government register
  • MAIA PROPERTY LIMITED
    Info
    OATLANDS PROPERTY LTD - 2010-08-04
    Registered number 06134903
    Melbury House, 34 Southborough, Road, Bickley, Bromley, Kent BR1 2EB
    PRIVATE LIMITED COMPANY incorporated on 2007-03-02 (19 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-08-27
    CIF 0
  • MAIA PROPERTY LIMITED
    S
    Registered number 06134903
    Melbury House, 34 Southborough Road, Bromley, England, BR1 2EB
    Limited Company in England & Wales Company Registry, United Kingdom
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    CARE VISION CMS (UK) LTD
    - now 10832480
    CARE VISION MANAGEMENT LIMITED - 2018-10-22
    Melbury House, 34 Southborough Road, Bromley, Kent, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2018-11-16 ~ 2020-02-27
    CIF 1 - 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.