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
    • 10, Ebony Crescent, Barnet, EN4 8FF, England

      IIF 1
    • 10, Ebony Crescent, Barnet, Hertfordshire, EN4 8FF

      IIF 2
    • St Matthews Moreton Centre, Boscobel Road, East Sussex, St Leonards On Sea, TN38 0LX, England

      IIF 3
    • 31 Mountpleasant Road, Mount Pleasant Road, London, NW10 3EG, England

      IIF 4
    • Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

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

      IIF 6
    • Grand Union Studios Unit 2.12, 332 Ladbroke Grove, London, W10 5AD, England

      IIF 7
    • St Matthews Moreton Centre, Boscobel Road, St Leonards On Sea, East Sussex, TN38 0LX, England

      IIF 8
    • 2nd Floor Churchill House 26-30, Upper Marlborough Road, St. Albans, AL1 3UU

      IIF 9
  • Mr Chet Khera
    British born in October 1978

    Resident in United Kingdom

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

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

      IIF 12
    • 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
    • 10, Ebony Crescent, Barnet, EN4 8FF, England

      IIF 14
    • Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 15
    • Grand Union Studios Unit 2.12, 332 Ladbroke Grove, London, England, W10 5AD, England

      IIF 16
    • 26, High Street, Rickmansworth, WD3 1ER, United Kingdom

      IIF 17 IIF 18
    • St Matthews Moreton Centre, Boscobel Road, St Leonards On Sea, East Sussex, TN38 0LX, United Kingdom

      IIF 19
  • Mr Chetan Khera
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10, Ebony Crescent, Barnet, EN4 8FF, England

      IIF 20
  • Khera, Chet
    British director born in October 1978

    Resident in United Kingdom

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

      IIF 21
  • Khera, Chetan
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Ebony Crescent, Barnet, EN4 8FF, England

      IIF 22 IIF 23 IIF 24
    • 10, Ebony Crescent, Barnet, Hertfordshire, EN4 8FF

      IIF 25
    • St Matthews Moreton Centre, Boscobel Road, East Sussex, St Leonards On Sea, TN38 0LX, England

      IIF 26
    • 26, High Street, Rickmansworth, WD3 1ER, United Kingdom

      IIF 27 IIF 28 IIF 29
    • St Matthews Moreton Centre, Boscobel Road, St Leonards On Sea, East Sussex, TN38 0LX, United Kingdom

      IIF 32
    • 2nd Floor Churchill House 26-30, Upper Marlborough Road, St. Albans, AL1 3UU

      IIF 33
  • Khera, Chetan
    British company director born in October 1978

    Resident in United Kingdom

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

      IIF 34
    • St Matthews Moreton Centre, Boscobel Road, St Leonards On Sea, East Sussex, TN38 0LX, England

      IIF 35 IIF 36
  • Khera, Chetan
    British designer born in October 1978

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 43
    • Grand Union Studios Unit 2.12, 332 Ladbroke Grove, Ladbroke Grove, London, W10 5AD, United Kingdom

      IIF 44
    • Grand Union Studios Unit 2.12, 332 Ladbroke Grove, London, England, W10 5AD, England

      IIF 45
    • Grand Union Studios Unit 2.12, 332 Ladbroke Grove, London, W10 5AD, England

      IIF 46
  • Mr Chet Khera
    British born in October 1978

    Resident in England

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

      IIF 47
    • Grand Union Studios Unit 2.12 332 Ladbroke Grove, Ladbroke Grove, London, W10 5AD, England

      IIF 48
child relation
Offspring entities and appointments
Active 15
  • 1
    St Matthews Moreton Centre, Boscobel Road, St Leonards On Sea, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    2014-03-26 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 2
    CHET KHERA LIMITED - 2007-06-04
    26 High Street, Rickmansworth, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -235,855 GBP2024-12-31
    Officer
    2002-09-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    Grand Union Studios Unit 2.12, 332 Ladbroke Grove, London, England, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-05 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2019-06-05 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    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
    2015-10-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Grand Union Studios Unit 2.12, 332 Ladbroke Grove, London, England, England
    Dissolved Corporate (3 parents)
    Officer
    2019-06-07 ~ dissolved
    IIF 45 - Director → ME
  • 6
    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
    2016-07-08 ~ dissolved
    IIF 36 - Director → ME
  • 7
    26 High Street, Rickmansworth, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2024-06-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-06-10 ~ now
    IIF 14 - Has significant influence or controlOE
  • 8
    26 High Street, Rickmansworth, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 17 - Has significant influence or controlOE
  • 9
    26 High Street, Rickmansworth, Hertfordshire, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    2023-07-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-07-26 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-21 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 11
    26 High Street, Rickmansworth, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-09-11 ~ now
    IIF 27 - Director → ME
  • 12
    26 High Street, Rickmansworth, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 18 - Has significant influence or controlOE
  • 13
    WATERLILY BUXTON LIMITED - 2023-12-04
    26 High Street, Rickmansworth, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    2023-07-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-03-25 ~ now
    IIF 20 - Has significant influence or controlOE
  • 14
    26 High Street, Rickmansworth, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-13 ~ now
    IIF 29 - Director → ME
  • 15
    26 High Street, Rickmansworth, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-11-27 ~ now
    IIF 28 - Director → ME
Ceased 12
  • 1
    PALLADIAN (HM) LIMITED - 2019-07-12
    The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,188,014 GBP2020-08-31
    Officer
    2016-08-09 ~ 2021-12-03
    IIF 34 - Director → ME
    Person with significant control
    2016-08-09 ~ 2021-12-02
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    Boughton House Broomhill, Holdenby Road, Spratton, Northampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,229,780 GBP2023-08-31
    Officer
    2012-03-30 ~ 2020-11-13
    IIF 39 - Director → ME
    Person with significant control
    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
    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
    2016-03-23 ~ 2021-11-03
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-04
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    PALLADIAN CAPITAL LIMITED - 2017-05-13
    The Old House, 64 The Avenue, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,248,032 GBP2024-03-31
    Officer
    2015-02-10 ~ 2018-04-16
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-16
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    SHELF CAPITAL 1 LTD - 2017-05-13
    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
    2017-04-24 ~ 2021-11-03
    IIF 44 - Director → ME
    Person with significant control
    2017-04-24 ~ 2021-01-04
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    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
    2016-07-08 ~ 2019-09-11
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ST MATTHEWS (THE MOUNT) LIMITED - 2015-09-30
    Boughton House Broomhill, Holdenby Road, Spratton, Northampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,451,331 GBP2023-08-31
    Officer
    2012-08-30 ~ 2020-11-13
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-10
    IIF 10 - Has significant influence or control OE
  • 8
    ST MATTHEWS (SHERD LODGE) LIMITED - 2013-10-17
    Boughton House Broomhill, Holdenby Road, Spratton, Northampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,028,179 GBP2023-08-31
    Officer
    2012-08-30 ~ 2020-11-13
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-11
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more as a member of a firm 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 as a member of a firm OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trust OE
    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 - 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
    Boughton House Broomhill, Holdenby Road, Spratton, Northampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,688,475 GBP2023-08-31
    Officer
    2012-05-25 ~ 2020-11-13
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-11
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    Boughton House Broomhill, Holdenby Road, Spratton, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2018-09-06 ~ 2020-11-13
    IIF 26 - Director → ME
    Person with significant control
    2018-09-06 ~ 2019-09-11
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    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
    2012-05-25 ~ 2020-11-13
    IIF 40 - Director → ME
    Person with significant control
    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
    Boughton House Broomhill, Holdenby Road, Spratton, Northampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-08-31
    Officer
    2020-05-06 ~ 2020-11-13
    IIF 32 - Director → ME
    Person with significant control
    2020-05-06 ~ 2020-11-13
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.