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 Mayoor Motichand Parekh

    Related profiles found in government register
  • Mr Mayoor Motichand Parekh
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Postmill Close, Croydon, CR0 5DY, England

      IIF 1 IIF 2 IIF 3
    • icon of address 4, Postmill Close, Croydon, CR0 5DY, United Kingdom

      IIF 8
    • icon of address 4, Postmill Close, Croydon, Surrey, CR0 5DY, England

      IIF 9 IIF 10
    • icon of address 4, Postmill Close, Croydon, Surrey, CR0 5DY, United Kingdom

      IIF 11 IIF 12
    • icon of address 231 Vauxhall Bridge Road, Douglas Houghton House, London, SW1V 1AD, England

      IIF 13 IIF 14
    • icon of address 231, Vauxhall Bridge Road, London, SW1V 1EH, United Kingdom

      IIF 15
    • icon of address 265, The Long Lodge, 265-269 Kingston Rd, Wimbledon, London, SW19 3NW, England

      IIF 16
    • icon of address 38, Elmfield Way, South Croydon, CR2 0EE, England

      IIF 17
  • Parekh, Mayoor Motichand
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
  • Parekh, Mayoor Motichand
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Postmill Close, Croydon, CR0 5DY, England

      IIF 30 IIF 31
    • icon of address Middlesex House, Second Floor, 130 College Road, Harrow, HA1 1BQ, England

      IIF 32
    • icon of address 231 Vauxhall Bridge Road, Douglas Houghton House, London, SW1V 1AD, England

      IIF 33 IIF 34
  • Parekh, Mayoor Motichand
    British director/solicitor born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Postmill Close, Croydon, Surrey, CR0 5DY

      IIF 35
    • icon of address 38, Elmfield Way, South Croydon, CR2 0EE, England

      IIF 36
  • Parekh, Mayoor Motichand
    British lawyer born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Brancaster Lane, Purley, CR8 1HL, United Kingdom

      IIF 37
  • Parekh, Mayoor Motichand
    British solicitor born in March 1970

    Resident in England

    Registered addresses and corresponding companies
  • Parekh, Mayoor Motichand
    British company director born in March 1970

    Resident in London

    Registered addresses and corresponding companies
    • icon of address 20a, Crawford Place, London, W1H5NG, United Kingdom

      IIF 47
    • icon of address Flat 1, 20a Crawford Place, London, W1H 5NG, United Kingdom

      IIF 48
  • Parekh, Mayoor Motichand
    British director born in March 1970

    Resident in London

    Registered addresses and corresponding companies
    • icon of address 20a, Crawford Place, London, W1H 5NG, England

      IIF 49
    • icon of address 231, Vauxhall Bridge Road, London, SW1V 1EH, England

      IIF 50
    • icon of address Flat 1, 20a Crawford Place, London, London, W1H 5NG, United Kingdom

      IIF 51
    • icon of address Flat 1, 20a Crawford Place, London, W1H5NG, United Kingdom

      IIF 52
  • Mr Mayoor Parekh
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Postmill Close, Croydon, CR05DY, England

      IIF 53
    • icon of address 134, Buckingham Palace Road, London, CR0 5DY, United Kingdom

      IIF 54
  • Parekh, Mayoor Motichand
    British operations manager born in March 1970

    Registered addresses and corresponding companies
    • icon of address 95-97, Ealing Road, Wembley, Middlesex, HA0 4BN

      IIF 55
  • Parekh, Mayoor Motichand
    British director

    Registered addresses and corresponding companies
    • icon of address 20a, Crawford Place, London, W1H 5NG, England

      IIF 56
  • Parekh, Mayoor
    British solicitor born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Buckingham Palace Road, London, CR0 5DY, United Kingdom

      IIF 57
    • icon of address 83, Brancaster Lane, Purley, CR8 1HL, United Kingdom

      IIF 58
  • Parekh, Mayoor Motichand

    Registered addresses and corresponding companies
  • Parekh, Mayoor

    Registered addresses and corresponding companies
    • icon of address 4 Postmill Close, Croydon, CR0 5DY, England

      IIF 64
    • icon of address Flat 1, 20a Crawford Place, London, W1H 5NG, United Kingdom

      IIF 65
    • icon of address Mayfair Chambers, 2 Charles Street Mayfair, London, W1J 5DB, England

      IIF 66
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 83 Brancaster Lane, Purley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2018-02-21 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 2
    icon of address 2 Church Court, Cox Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-14 ~ dissolved
    IIF 43 - Director → ME
  • 3
    icon of address 134 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 4
    BORDERS & GATES LTD - 2013-10-01
    BORDERS AND GATES LTD - 2010-04-09
    icon of address 231 Vauxhall Bridge Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -296,532 GBP2019-02-28
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 50 - Director → ME
  • 5
    icon of address 231 Vauxhall Bridge Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -169,874 GBP2018-04-30
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 231 Vauxhall Bridge Road Douglas Houghton House, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-25 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 83 Brancaster Lane, Purley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -52,000 GBP2022-05-31
    Officer
    icon of calendar 2020-06-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    1124 MANAGEMENT LIMITED - 2020-01-13
    DUC GLOBAL SERVICES (UK) LIMITED - 2018-09-14
    IMMIGRATION BUSINESS LOUNGE LIMITED - 2017-05-13
    icon of address 83 Brancaster Lane, Purley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -51,900 GBP2022-04-30
    Officer
    icon of calendar 2016-04-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 83 Brancaster Lane, Purley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -51,150 GBP2023-01-31
    Officer
    icon of calendar 2013-01-29 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 10
    icon of address 4385, 12550422 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 38 - Director → ME
  • 11
    icon of address 4 Postmill Close, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-09 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 47 Kendall Avenue South, South Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-18 ~ dissolved
    IIF 47 - Director → ME
  • 13
    PHOENIX BALLYNAGARD LIMITED - 2012-02-23
    icon of address 7 St. Johns Road, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,792 GBP2020-12-29
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 46 - Director → ME
  • 14
    icon of address 83 Brancaster Lane, Purley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,100 GBP2023-03-31
    Officer
    icon of calendar 2017-03-20 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 38 Elmfield Way, South Croydon, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2018-02-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ now
    IIF 3 - Has significant influence or controlOE
  • 16
    icon of address 4 Postmill Close, Croydon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,536 GBP2018-06-30
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address 83 Brancaster Lane, Purley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 18
    UK STREET CHAAT LTD - 2014-04-08
    UK FOOD OUTLETS LIMITED - 2014-04-02
    icon of address Middlesex House Second Floor, 130 College Road, Harrow, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -568,859 GBP2017-08-31
    Officer
    icon of calendar 2015-05-29 ~ dissolved
    IIF 32 - Director → ME
  • 19
    SWISS HOLIDAYS LIMITED - 2018-05-01
    icon of address 4 Postmill Close, Croydon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    500 GBP2020-12-31
    Officer
    icon of calendar 2013-03-31 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    icon of address Unit 2 Church Court, Cox Street St.paul's Square, Birmingham
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-06-14 ~ 2016-12-31
    IIF 41 - Director → ME
  • 2
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-01-18 ~ 2018-03-16
    IIF 35 - Director → ME
    icon of calendar 2018-07-12 ~ 2024-12-20
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ 2024-12-20
    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
    icon of calendar 2017-01-01 ~ 2018-03-16
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 3
    icon of address 90 Arundel Drive, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-02 ~ 2013-07-29
    IIF 51 - Director → ME
  • 4
    icon of address 71 Kendal Steps St. Georges Fields, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-25 ~ 2015-03-26
    IIF 44 - Director → ME
    icon of calendar 2015-03-25 ~ 2015-03-26
    IIF 60 - Secretary → ME
  • 5
    icon of address 71 Kendal Steps St Georges Fields, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-25 ~ 2015-03-26
    IIF 42 - Director → ME
    icon of calendar 2015-03-25 ~ 2015-03-26
    IIF 61 - Secretary → ME
  • 6
    icon of address 71 Kendal Steps St Georges Fields, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-25 ~ 2015-03-26
    IIF 39 - Director → ME
    icon of calendar 2015-03-25 ~ 2015-03-26
    IIF 59 - Secretary → ME
  • 7
    icon of address 34 Pevensey Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,945 GBP2020-02-28
    Officer
    icon of calendar 2018-02-21 ~ 2019-12-31
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ 2019-12-31
    IIF 4 - Has significant influence or control OE
  • 8
    icon of address 13 Lady Aylesford Avenue, Stanmore, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-05-31
    Officer
    icon of calendar 2018-06-03 ~ 2020-06-01
    IIF 25 - Director → ME
    icon of calendar 2014-05-29 ~ 2018-06-03
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-03
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 9
    icon of address 83 Brancaster Lane, Purley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -52,000 GBP2022-05-31
    Officer
    icon of calendar 2014-05-28 ~ 2020-06-01
    IIF 27 - Director → ME
  • 10
    icon of address Leonard House 7, Newman Road, Bromley, Kent
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2016-06-14 ~ 2016-12-31
    IIF 40 - Director → ME
  • 11
    icon of address 93 Ealing Road, Wembley, Middlesex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2009-02-03 ~ 2009-03-20
    IIF 55 - Director → ME
  • 12
    icon of address 328-330 High Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-10-27 ~ 2010-05-14
    IIF 48 - Director → ME
  • 13
    icon of address 34 Pevensey Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,116 GBP2020-02-28
    Officer
    icon of calendar 2018-02-21 ~ 2019-12-20
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ 2019-12-20
    IIF 6 - Has significant influence or control OE
  • 14
    SOVERIGN GREEN GLOBAL LIMITED - 2018-09-26
    PHOENIX AVONDALE LIMITED - 2012-02-23
    PHOENIX GLOBAL PARTNERS LIMITED - 2018-04-24
    icon of address 4385, 07677673 - Companies House Default Address, Cardiff
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-29
    Officer
    icon of calendar 2022-12-01 ~ 2023-01-03
    IIF 45 - Director → ME
    icon of calendar 2016-09-28 ~ 2017-09-20
    IIF 62 - Secretary → ME
  • 15
    PHOENIX BALLYNAGARD LIMITED - 2012-02-23
    icon of address 7 St. Johns Road, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,792 GBP2020-12-29
    Officer
    icon of calendar 2016-11-15 ~ 2017-09-20
    IIF 63 - Secretary → ME
    icon of calendar 2011-06-21 ~ 2017-08-15
    IIF 66 - Secretary → ME
  • 16
    icon of address 69 Barton Way, Croxley Green, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    164,442 GBP2024-12-31
    Officer
    icon of calendar 2009-12-15 ~ 2010-10-25
    IIF 52 - Director → ME
    icon of calendar 2009-12-15 ~ 2010-10-25
    IIF 65 - Secretary → ME
  • 17
    icon of address 265 The Long Lodge, 265-269 Kingston Rd, Wimbledon, London, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    974,853 GBP2024-03-31
    Officer
    icon of calendar 2015-10-30 ~ 2017-04-21
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ 2017-04-21
    IIF 16 - Has significant influence or control OE
  • 18
    PALMLEAF LIMITED - 1985-11-05
    icon of address 523 High Road, Wembley, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    1,244,690 GBP2024-12-31
    Officer
    icon of calendar 2009-06-18 ~ 2009-06-18
    IIF 49 - Director → ME
    icon of calendar 2009-06-18 ~ 2009-06-18
    IIF 56 - Secretary → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.