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 2
  • 1
    Rajah, Joseph Vijayapragash Thiaga
    Born in March 1976
    Individual (60 offsprings)
    Officer
    icon of calendar 2008-05-23 ~ now
    OF - Director → CIF 0
    Mr Joseph Vijayapragash Thiaga Rajah
    Born in March 1976
    Individual (60 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    icon of address19-20 Bourne Court, Southend Road, Woodford Green, Essex, England
    Active Corporate (1 parent, 2 offsprings)
    Person with significant control
    icon of calendar 2024-07-04 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 4
  • 1
    Haines, Stephen
    Individual
    Officer
    icon of calendar 2019-10-07 ~ 2022-09-30
    OF - Secretary → CIF 0
  • 2
    Chowdhury, Soyfur
    Finance Director born in July 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-05-22 ~ 2018-08-23
    OF - Director → CIF 0
    Chowdhury, Soyfur
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-05-02 ~ 2018-08-23
    OF - Secretary → CIF 0
  • 3
    Dipino, Paul
    Director born in April 1973
    Individual (18 offsprings)
    Officer
    icon of calendar 2017-05-22 ~ 2024-12-20
    OF - Director → CIF 0
  • 4
    Rajah, Joseph
    Individual (60 offsprings)
    Officer
    icon of calendar 2008-05-23 ~ 2019-10-07
    OF - Secretary → CIF 0
parent relation
Company in focus

GRAVESEND LAND HOLDINGS LTD

Previous name
JOSEPH HOMES LTD - 2024-06-06
Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
Brief company account
Property, Plant & Equipment
4,055 GBP2024-05-31
4,860 GBP2023-05-31
Fixed Assets - Investments
50,130 GBP2024-05-31
600,171 GBP2023-05-31
Fixed Assets
54,185 GBP2024-05-31
605,031 GBP2023-05-31
Total Inventories
1,220,361 GBP2024-05-31
1,195,111 GBP2023-05-31
Debtors
16,022,912 GBP2024-05-31
13,805,851 GBP2023-05-31
Cash at bank and in hand
9,936 GBP2024-05-31
241,737 GBP2023-05-31
Current Assets
17,253,209 GBP2024-05-31
15,242,699 GBP2023-05-31
Creditors
Current
31,763,375 GBP2024-05-31
29,154,063 GBP2023-05-31
Net Current Assets/Liabilities
-14,510,166 GBP2024-05-31
-13,911,364 GBP2023-05-31
Total Assets Less Current Liabilities
-14,455,981 GBP2024-05-31
-13,306,333 GBP2023-05-31
Creditors
Non-current
35,562 GBP2024-05-31
40,501 GBP2023-05-31
Net Assets/Liabilities
-14,491,543 GBP2024-05-31
-13,346,834 GBP2023-05-31
Equity
Called up share capital
1 GBP2024-05-31
1 GBP2023-05-31
Retained earnings (accumulated losses)
-14,491,544 GBP2024-05-31
-13,346,835 GBP2023-05-31
Equity
-14,491,543 GBP2024-05-31
-13,346,834 GBP2023-05-31
Average Number of Employees
142023-06-01 ~ 2024-05-31
202022-06-01 ~ 2023-05-31
Property, Plant & Equipment - Gross Cost
63,072 GBP2024-05-31
61,745 GBP2023-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
59,017 GBP2024-05-31
56,885 GBP2023-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
2,132 GBP2023-06-01 ~ 2024-05-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
3,705 GBP2023-05-31
Between one and five year
1,995 GBP2023-05-31
All periods
5,700 GBP2023-05-31
Total Borrowings
Secured
1,247,954 GBP2024-05-31
1,454,618 GBP2023-05-31

Related profiles found in government register
  • GRAVESEND LAND HOLDINGS LTD
    Info
    JOSEPH HOMES LTD - 2024-06-06
    Registered number 06601040
    icon of address6th Floor 2 London Wall Place, London EC2Y 5AU
    PRIVATE LIMITED COMPANY incorporated on 2008-05-23 (17 years 8 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2025-07-08
    CIF 0
  • JOSEPH HOMES LTD
    S
    Registered number 06601040
    icon of address22, Grosvenor Square, Mayfair, London, United Kingdom, W1K 6DT
    UK
    CIF 1
  • JOSEPH HOMES LTD
    S
    Registered number 06601040
    icon of address22, Grosvenor Square, Mayfair, London, W1K 6DT
    ENGLAND & WALES
    CIF 2
  • JOSEPH HOMES LTD
    S
    Registered number 06601040
    icon of address8 Waterloo Court, 10 Theed Street, London, England, SE1 8ST
    ENGLAND
    CIF 3
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of addressSuite 5 88 Lower Marsh, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -61,983 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-11-22 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 2
    icon of address8 Waterloo Court, 10 Theed Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -276,802 GBP2018-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
  • 3
    NAVIGO CAPITAL LLP - 2012-10-22
    icon of address8 Waterloo Court, Theed Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-13 ~ dissolved
    CIF 3 - LLP Designated Member → ME
  • 4
    icon of address8 Waterloo Court, 10 Theed Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-30 ~ dissolved
    CIF 19 - LLP Designated Member → ME
  • 5
    icon of address8 Waterloo Court, 10 Theed Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-14 ~ dissolved
    CIF 17 - LLP Designated Member → ME
  • 6
    icon of address8 Waterloo Court, 10 Theed Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -207,538 GBP2017-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 42 - Right to appoint or remove directorsOE
    CIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    UNIT A1 DURNSFORD ROAD LLP - 2013-09-13
    icon of address8 Waterloo Court, Theed Street, London
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    3,257,061 GBP2016-04-30
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    CIF 5 - LLP Designated Member → ME
  • 8
    icon of address8 Waterloo Court, 10 Theed Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-19 ~ dissolved
    CIF 7 - LLP Designated Member → ME
  • 9
    icon of address8 Waterloo Court, 10 Theed Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    CIF 11 - Director → ME
  • 10
    icon of address8 Waterloo Court, 10 Theed Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    CIF 14 - Director → ME
  • 11
    icon of address8 Waterloo Court, 10 Theed Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    CIF 10 - Director → ME
  • 12
    icon of addressSuite 5 88 Lower Marsh, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-20 ~ now
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressSuite 5 88 Lower Marsh, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -32,993,795 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-09-30 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 14
    ORLANDIS JHH 2 LIMITED - 2022-12-07
    ORLANDIS EMTECK HOLDINGS LIMITED - 2018-09-24
    icon of addressSuite 5 88 Lower Marsh, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,415,825 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-12-05 ~ now
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 15
    icon of addressSuite 5 88 Lower Marsh, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,096,385 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-10-09 ~ now
    CIF 30 - Has significant influence or controlOE
  • 16
    icon of addressSuite 5 88 Lower Marsh, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -324,429 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-12-09 ~ now
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
  • 17
    JOHORAJ LIMITED - 2018-03-01
    icon of address6th Floor 2 London Wall Place, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -13,745 GBP2023-05-31
    Person with significant control
    icon of calendar 2017-07-19 ~ now
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressSuite 5 88 Lower Marsh, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 19
    icon of address6th Floor 2 London Wall Place, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    685,609 GBP2023-05-31
    Person with significant control
    icon of calendar 2019-03-06 ~ now
    CIF 46 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressJoseph Rajah, 8 Waterloo Court, 10 Theed Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,713 GBP2017-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address8 Waterloo Court, 10 Theed Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    CIF 15 - Director → ME
  • 22
    icon of addressSuite 5 88 Lower Marsh, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -167,928 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address8 Waterloo Court, 10 Theed Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    CIF 9 - Director → ME
  • 24
    icon of address8 Waterloo Court, 10 Theed Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    CIF 13 - Director → ME
  • 25
    icon of address8 Waterloo Court, 10 Theed Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    CIF 12 - Director → ME
  • 26
    3 REECE MEWS LLP - 2014-06-17
    REECE MEWS LLP - 2014-06-04
    icon of address8 Waterloo Court, 10 Theed Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 40 - Right to surplus assets - 75% or moreOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Right to appoint or remove membersOE
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    CIF 4 - LLP Designated Member → ME
  • 27
    icon of addressSuite 5 88 Lower Marsh, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -66,350 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address22 Grosvenor Square, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-24 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 29
    icon of addressSuite 5 88 Lower Marsh, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,050,420 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-08-03 ~ now
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 25 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    icon of address85 Stroud Green Road, Finsbury Park, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    9 GBP2024-09-30
    Officer
    icon of calendar 2012-03-01 ~ 2014-11-07
    CIF 1 - Director → ME
  • 2
    icon of address8 Waterloo Court, 10 Theed Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -276,802 GBP2018-05-31
    Officer
    icon of calendar 2015-02-06 ~ 2019-01-04
    CIF 20 - Director → ME
  • 3
    icon of address8 Waterloo Court, 10 Theed Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -207,538 GBP2017-05-31
    Officer
    icon of calendar 2013-08-07 ~ 2018-11-15
    CIF 18 - Director → ME
  • 4
    UNIT A1 DURNSFORD ROAD LLP - 2013-09-13
    icon of address8 Waterloo Court, Theed Street, London
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    3,257,061 GBP2016-04-30
    Officer
    icon of calendar 2013-04-08 ~ 2019-01-01
    CIF 21 - LLP Designated Member → ME
  • 5
    icon of address6th Floor 2 London Wall Place, London
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-13 ~ 2023-08-04
    CIF 47 - Right to appoint or remove directors OE
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Ownership of shares – 75% or more OE
  • 6
    icon of addressSuite 5 88 Lower Marsh, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -29,579 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-08-22 ~ 2023-08-04
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CONSORT ROAD LIMITED - 2017-06-19
    icon of addressSuite 5 88 Lower Marsh, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,872,943 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-06-19 ~ 2017-08-03
    CIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of addressSuite 5 88 Lower Marsh, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,481 GBP2024-05-31
    Person with significant control
    icon of calendar 2024-01-31 ~ 2024-05-01
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
    icon of calendar 2019-12-09 ~ 2024-01-31
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Ownership of shares – 75% or more OE
  • 9
    icon of addressSuite 5 88 Lower Marsh, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    48,881 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-03-05 ~ 2024-05-01
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of shares – 75% or more OE
  • 10
    icon of addressSuite 5 88 Lower Marsh, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    926 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-07-28 ~ 2024-07-04
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 11
    icon of address6th Floor 2 London Wall Place, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,659,558 GBP2023-05-31
    Person with significant control
    icon of calendar 2018-12-20 ~ 2019-02-19
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Has significant influence or control as a member of a firm OE
  • 12
    icon of addressJoseph Rajah, 8 Waterloo Court, 10 Theed Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,713 GBP2017-04-30
    Officer
    icon of calendar 2015-04-16 ~ 2018-11-15
    CIF 6 - Director → ME
  • 13
    icon of addressSuite 5 88 Lower Marsh, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -167,928 GBP2024-05-31
    Officer
    icon of calendar 2013-09-09 ~ 2019-01-04
    CIF 16 - Director → ME
  • 14
    3 REECE MEWS LLP - 2014-06-17
    REECE MEWS LLP - 2014-06-04
    icon of address8 Waterloo Court, 10 Theed Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-18 ~ 2019-01-01
    CIF 8 - LLP Designated Member → ME
  • 15
    icon of addressSuite 5 88 Lower Marsh, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -66,350 GBP2024-05-31
    Officer
    icon of calendar 2015-02-09 ~ 2019-01-04
    CIF 22 - Director → ME
  • 16
    icon of addressSuite 5 88 Lower Marsh, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,050,420 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-08-03 ~ 2017-08-04
    CIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 35 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.