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

Mr Chetan Khera

    Related profiles found in government register
  • Mr Chetan Khera
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Matthews Moreton Centre, Boscobel Road, East Sussex, St Leonards On Sea, TN38 0LX, England

      IIF 1
    • icon of address 31 Mountpleasant Road, Mount Pleasant Road, London, NW10 3EG, England

      IIF 2
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 3
    • icon of address Grand Union Studios Unit 2.12, 332 Ladbroke Grove, Ladbroke Grove, London, W10 5AD, United Kingdom

      IIF 4
    • icon of address Grand Union Studios Unit 2.12, 332 Ladbroke Grove, London, W10 5AD, England

      IIF 5
    • icon of address 26, High Street, Rickmansworth, Hertfordshire, WD3 1ER, England

      IIF 6
    • icon of address 26, High Street, Rickmansworth, Hertfordshire, WD3 1ER, United Kingdom

      IIF 7
    • icon of address C/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St Albans, AL1 3RD

      IIF 8
    • icon of address St Matthews Moreton Centre, Boscobel Road, St Leonards On Sea, East Sussex, TN38 0LX, England

      IIF 9
  • Mr Chet Khera
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Mount Pleasant Road, London, NW10 3EG, England

      IIF 10 IIF 11
    • icon of address The Moreton Centre, Boscobel Road, St Leonards On Sea, East Sussex, TN38 0LX

      IIF 12
    • icon of address St Matthews Moreton Centre, Boscobel Road, St. Leonards-on-sea, TN38 0LX, England

      IIF 13
  • Chetan Khera
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 14
    • icon of address Grand Union Studios Unit 2.12, 332 Ladbroke Grove, London, England, W10 5AD, England

      IIF 15
    • icon of address 26, High Street, Rickmansworth, Hertfordshire, WD3 1ER, England

      IIF 16
    • icon of address St Matthews Moreton Centre, Boscobel Road, St Leonards On Sea, East Sussex, TN38 0LX, United Kingdom

      IIF 17
  • Mr Chetan Khera
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, High Street, Rickmansworth, Hertfordshire, WD3 1ER, England

      IIF 18
  • Khera, Chet
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Moreton Centre, Boscobel Road, St Leonards On Sea, East Sussex, TN38 0LX, England

      IIF 19
  • Khera, Chetan
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 20
    • icon of address St Matthews Moreton Centre, Boscobel Road, St Leonards On Sea, East Sussex, TN38 0LX, England

      IIF 21 IIF 22
  • Khera, Chetan
    British designer born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khera, Chetan
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Matthews Moreton Centre, Boscobel Road, East Sussex, St Leonards On Sea, TN38 0LX, England

      IIF 29
    • icon of address 26, High Street, Rickmansworth, Hertfordshire, WD3 1ER, England

      IIF 30 IIF 31 IIF 32
    • icon of address 26, High Street, Rickmansworth, WD3 1ER, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Khera, Chetan
    British managing director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 36
    • icon of address Grand Union Studios Unit 2.12, 332 Ladbroke Grove, Ladbroke Grove, London, W10 5AD, United Kingdom

      IIF 37
    • icon of address Grand Union Studios Unit 2.12, 332 Ladbroke Grove, London, England, W10 5AD, England

      IIF 38
    • icon of address Grand Union Studios Unit 2.12, 332 Ladbroke Grove, London, W10 5AD, England

      IIF 39
    • icon of address 26, High Street, Rickmansworth, Hertfordshire, WD3 1ER, United Kingdom

      IIF 40
    • icon of address C/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St Albans, AL1 3RD

      IIF 41
    • icon of address St Matthews Moreton Centre, Boscobel Road, St Leonards On Sea, East Sussex, TN38 0LX, United Kingdom

      IIF 42
  • Mr Chet Khera
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Mount Pleasant Road, London, NW10 3EG, England

      IIF 43
    • icon of address Grand Union Studios Unit 2.12 332 Ladbroke Grove, Ladbroke Grove, London, W10 5AD, England

      IIF 44
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address St Matthews Moreton Centre, Boscobel Road, St Leonards On Sea, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2014-03-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 2
    CHET KHERA LIMITED - 2007-06-04
    icon of address 26 High Street, Rickmansworth, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -110,341 GBP2023-09-30
    Officer
    icon of calendar 2002-09-26 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    icon of address Grand Union Studios Unit 2.12, 332 Ladbroke Grove, London, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address C/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St Albans
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,484,879 GBP2022-10-30
    Officer
    icon of calendar 2015-10-06 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Grand Union Studios Unit 2.12, 332 Ladbroke Grove, London, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-07 ~ dissolved
    IIF 38 - Director → ME
  • 6
    icon of address St Matthews Moreton Centre, Boscobel Road, St Leonards On Sea, East Sussex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2016-07-08 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address 26 High Street, Rickmansworth, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 16 - Has significant influence or controlOE
  • 8
    icon of address 26 High Street, Rickmansworth, Hertfordshire, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 10
    icon of address 26 High Street, Rickmansworth, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 33 - Director → ME
  • 11
    WATERLILY BUXTON LIMITED - 2023-12-04
    icon of address 26 High Street, Rickmansworth, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 18 - Has significant influence or controlOE
  • 12
    icon of address 26 High Street, Rickmansworth, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 35 - Director → ME
  • 13
    icon of address 26 High Street, Rickmansworth, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 34 - Director → ME
Ceased 12
  • 1
    PALLADIAN (HM) LIMITED - 2019-07-12
    icon of address The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,188,014 GBP2020-08-31
    Officer
    icon of calendar 2016-08-09 ~ 2021-12-03
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ 2021-12-02
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 2
    icon of address Boughton House Broomhill, Holdenby Road, Spratton, Northampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,229,780 GBP2023-08-31
    Officer
    icon of calendar 2012-03-30 ~ 2020-11-13
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-11
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    PALLADIAN (VC) LIMITED - 2017-05-16
    icon of address Grand Union Studios Unit 2.12, 332 Ladbroke Grove, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,675,804 GBP2020-03-31
    Officer
    icon of calendar 2016-03-23 ~ 2021-11-03
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-04
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    PALLADIAN CAPITAL LIMITED - 2017-05-13
    icon of address The Old House, 64 The Avenue, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,248,032 GBP2024-03-31
    Officer
    icon of calendar 2015-02-10 ~ 2018-04-16
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-16
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    SHELF CAPITAL 1 LTD - 2017-05-13
    icon of address C/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St Albans, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -162,504 GBP2023-04-30
    Officer
    icon of calendar 2017-04-24 ~ 2021-11-03
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ 2021-01-04
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address St Matthews Moreton Centre, Boscobel Road, St Leonards On Sea, East Sussex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-07-08 ~ 2019-09-11
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ST MATTHEWS (THE MOUNT) LIMITED - 2015-09-30
    icon of address Boughton House Broomhill, Holdenby Road, Spratton, Northampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,451,331 GBP2023-08-31
    Officer
    icon of calendar 2012-08-30 ~ 2020-11-13
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-10
    IIF 10 - Has significant influence or control OE
  • 8
    ST MATTHEWS (SHERD LODGE) LIMITED - 2013-10-17
    icon of address Boughton House Broomhill, Holdenby Road, Spratton, Northampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,028,179 GBP2023-08-31
    Officer
    icon of calendar 2012-08-30 ~ 2020-11-13
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-11
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Has significant influence or control OE
    IIF 12 - Has significant influence or control over the trustees of a trust OE
    IIF 12 - Has significant influence or control as a member of a firm OE
  • 9
    icon of address Boughton House Broomhill, Holdenby Road, Spratton, Northampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,688,475 GBP2023-08-31
    Officer
    icon of calendar 2012-05-25 ~ 2020-11-13
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-11
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Boughton House Broomhill, Holdenby Road, Spratton, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2018-09-06 ~ 2020-11-13
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ 2019-09-11
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Boughton House Broomhill, Holdenby Road, Spratton, Northampton, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2012-05-25 ~ 2020-11-13
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-01
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    ST MATTHEWS (SOUTH) LIMITED - 2024-07-01
    WATERLILY HOLDINGS LIMITED - 2020-10-06
    icon of address Boughton House Broomhill, Holdenby Road, Spratton, Northampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-08-31
    Officer
    icon of calendar 2020-05-06 ~ 2020-11-13
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ 2020-11-13
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.