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

Mehta, Menal Mahendra

    Related profiles found in government register
  • Mehta, Menal Mahendra
    British businessman born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AA

      IIF 1
    • icon of address C/o Aurient Management Ltd, Argyle House, Joel Street, Northwood, Middlesex, HA6 1NW, United Kingdom

      IIF 2
    • icon of address Argyle House, 1st Floor, South Entrance, Joel Street, Northwood Hills, Middlesex, HA6 1NW, United Kingdom

      IIF 3
    • icon of address 26, Green Lane, Oxhey, Watford, Hertfordshire, WD19 4NJ

      IIF 4
  • Mehta, Menal Mahendra
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Argyle House 1st Floor, South Entrance, Joel Street, Northwood, Middlesex, HA6 1NW, United Kingdom

      IIF 5
    • icon of address Lynx House, Ferndown, Northwood, Middlesex, HA6 1PQ, England

      IIF 6
    • icon of address Argyle House, 1st Floor, South Entrance, Joel Street, Northwood Hills, Middlesex, HA6 1NW, England

      IIF 7 IIF 8
    • icon of address Argyle House, 1st Floor, South Entrance, Joel Street, Northwood Hills, Middlesex, HA6 1NW, United Kingdom

      IIF 9 IIF 10
    • icon of address Green Acres 26, Green Lane, Watford, Hertfordshire, WD19 4NJ

      IIF 11
  • Mehta, Menal Mahendra
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Argyle House, 1st Floor, South Entrance, Joel Street, Northwood, Middlesex, HA6 1NW, England

      IIF 12
    • icon of address Argyle House, Joel Street, Northwood, HA6 1NW, England

      IIF 13
    • icon of address Argyle House, 1st Floor, South Entrance, Joel Street, Northwood Hills, Middlesex, HA6 1NW, England

      IIF 14 IIF 15 IIF 16
    • icon of address Argyle House, 1st Floor, South Entrance, Joel Street, Northwood Hills, Middlesex, HA6 1NW, United Kingdom

      IIF 17 IIF 18
  • Mehta, Menal Mahendra
    British none born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Aurient Management Ltd, Argyle House, Joel Street, Northwood, Middlesex, HA6 1NW

      IIF 19
    • icon of address Argyle House, 1st Floor, South Entrance, Joel Street, Northwood Hills, Middlesex, HA6 1NW, England

      IIF 20
    • icon of address C/o Aurient Management Ltd, Argyle House, Joel Street, Northwood Hills, Middlesex, HA6 1NW

      IIF 21
    • icon of address Pitcullen Pinner Hill, Pinner, Middlesex, HA5 3XU

      IIF 22
    • icon of address Parklands, 26 Green Lane, Watford, Hertfordshire, WD19 4NJ

      IIF 23
  • Mehta, Menal Mahendra
    British project manager born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Green Lane, Oxhey, Watford, Hertfordshire, WD19 4NJ

      IIF 24 IIF 25
  • Mehta, Menal Mahendra
    British property developer born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Argyle House, 1st Floor, South Entrance, Joel Street, Northwood Hills, Middlesex, HA6 1NW, England

      IIF 26
  • Mehta, Menal Mahendra
    born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Green Lane, Watford, Hertfordshire, WD19 4NJ

      IIF 27
  • Mehta, Menal Mahendra
    British director of various property c born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pitcullen Pinner Hill, Pinner, Middlesex, HA5 3XU

      IIF 28 IIF 29
  • Mehta, Menal Mahendra
    British marketing born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pitcullen Pinner Hill, Pinner, Middlesex, HA5 3XU

      IIF 30
  • Mehta, Menal Mahendra
    British none born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mehta, Menal Mahendra
    British research executive born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pitcullen Pinner Hill, Pinner, Middlesex, HA5 3XU

      IIF 35 IIF 36
  • Mehta, Menal Mahendra
    British

    Registered addresses and corresponding companies
  • Mehta, Menal Mahendra
    British company director

    Registered addresses and corresponding companies
    • icon of address Congress House, Suite 1 2nd Floor, Lyon Road, Harrow, Middlesex, HA1 2EN, United Kingdom

      IIF 44
  • Mehta, Menal Mahendra
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 26, Green Lane, Oxhey, Watford, Hertfordshire, WD19 4NJ

      IIF 45
  • Mehta, Menal Mahendra
    British director of various property c

    Registered addresses and corresponding companies
  • Mehta, Menal Mahendra
    British marketing

    Registered addresses and corresponding companies
    • icon of address Pitcullen Pinner Hill, Pinner, Middlesex, HA5 3XU

      IIF 49
  • Mehta, Menal Mahendra
    British none

    Registered addresses and corresponding companies
    • icon of address Pitcullen Pinner Hill, Pinner, Middlesex, HA5 3XU

      IIF 50 IIF 51 IIF 52
    • icon of address 26, Green Lane, Oxhey, Watford, Hertfordshire, WD19 4NJ

      IIF 53
    • icon of address Parklands, 26 Green Lane, Watford, Herts, WD19 4NJ, United Kingdom

      IIF 54
  • Mehta, Menal Mahendra
    British project manager

    Registered addresses and corresponding companies
    • icon of address 26, Green Lane, Oxhey, Watford, Hertfordshire, WD19 4NJ

      IIF 55 IIF 56
  • Mehta, Menal Mahendra
    British property director

    Registered addresses and corresponding companies
    • icon of address 26, Green Lane, Oxhey, Watford, Hertfordshire, WD19 4NJ

      IIF 57
  • Mehta, Menal Mahendra

    Registered addresses and corresponding companies
    • icon of address Argyle House, 1st Floor, South Entrance, Joel Street, Northwood, Middlesex, HA6 1NW, England

      IIF 58
    • icon of address Argyle House, 1st Floor, South Entrance, Joel Street, Northwood Hills, Middlesex, HA6 1NW, England

      IIF 59 IIF 60
    • icon of address Pitcullen Pinner Hill, Pinner, Middlesex, HA5 3XU

      IIF 61
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Argyle House, 1st Floor, South Entrance, Joel Street, Northwood Hills, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,548,679 GBP2024-03-31
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address C/o Aurient Management Ltd, Argyle House, Joel Street, Northwood, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,534,959 GBP2024-03-31
    Officer
    icon of calendar 2018-04-20 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address Albemarle House, 1 Albemarle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-05 ~ dissolved
    IIF 45 - Secretary → ME
  • 4
    icon of address Argyle House, 1st Floor, South Entrance, Joel Street, Northwood, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -371,186 GBP2024-03-31
    Officer
    icon of calendar 2015-04-30 ~ now
    IIF 12 - Director → ME
    icon of calendar 2015-04-30 ~ now
    IIF 58 - Secretary → ME
  • 5
    icon of address Argyle House, 1st Floor, South Entrance, Joel Street, Northwood Hills, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -9,108 GBP2024-03-31
    Officer
    icon of calendar 2017-11-07 ~ now
    IIF 17 - Director → ME
  • 6
    LANGLEY PLACE DEVELOPMENTS LIMITED - 2015-08-20
    icon of address Argyle House, 1st Floor, South Entrance, Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    57,491 GBP2024-03-31
    Officer
    icon of calendar 2015-07-30 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address Argyle House, 1st Floor, South Entrance, Joel Street, Northwood Hills, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    36,318 GBP2024-03-31
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address Argyle House, 1st Floor, South Entrance, Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -76,811 GBP2024-03-31
    Officer
    icon of calendar 2015-04-30 ~ now
    IIF 15 - Director → ME
    icon of calendar 2015-04-30 ~ now
    IIF 59 - Secretary → ME
  • 9
    icon of address Nagle Jay Ltd, 100 College Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-08 ~ dissolved
    IIF 40 - Secretary → ME
  • 10
    icon of address Craigmuir Chambers, Road Town, Tortola, Vg1110, Virgin Islands, British
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 21 - Director → ME
  • 11
    icon of address Argyle House, Joel Street, Northwood, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 13 - Director → ME
  • 12
    AURA INVESTMENTS LIMITED - 2002-04-30
    icon of address Argyle House, 1st Floor, South Entrance, Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    31,734,294 GBP2024-03-31
    Officer
    icon of calendar 2008-09-12 ~ now
    IIF 4 - Director → ME
    icon of calendar 2006-06-23 ~ now
    IIF 53 - Secretary → ME
  • 13
    AURIENT 2JZ LIMITED - 2009-09-22
    icon of address Argyle House, 1st Floor, South Entrance, Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    11,352,236 GBP2024-03-31
    Officer
    icon of calendar 2009-03-01 ~ now
    IIF 7 - Director → ME
  • 14
    icon of address Argyle House, 1st Floor, South Entrance, Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,703,237 GBP2024-03-31
    Officer
    icon of calendar 2010-06-01 ~ now
    IIF 14 - Director → ME
  • 15
    icon of address Argyle House, 1st Floor, South Entrance, Joel Street, Northwood Hills, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    533,596 GBP2024-03-31
    Officer
    icon of calendar 2010-11-05 ~ now
    IIF 26 - Director → ME
  • 16
    icon of address Argyle House, 1st Floor, South Entrance, Joel Street, Northwood Hills, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    23,744 GBP2024-12-31
    Officer
    icon of calendar 2017-10-27 ~ now
    IIF 18 - Director → ME
  • 17
    icon of address Argyle House, 1st Floor, South Entrance, Joel Street, Northwood Hills, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    9,725 GBP2024-03-31
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 10 - Director → ME
  • 18
    icon of address Hayes House, 6 Hayes Road, Bromley, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    769,313 GBP2018-03-31
    Officer
    icon of calendar 2012-06-13 ~ dissolved
    IIF 1 - Director → ME
  • 19
    AURIENT HOMES LTD - 2017-12-08
    AURIENT ORLANDO HOTELS LIMITED - 2018-01-19
    icon of address Argyle House, 1st Floor, South Entrance, Joel Street, Northwood Hills, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    393,021 GBP2024-12-31
    Officer
    icon of calendar 2012-12-14 ~ now
    IIF 16 - Director → ME
  • 20
    icon of address Akara Building 24 De Castro Street, Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-12-18 ~ now
    IIF 19 - Director → ME
  • 21
    icon of address Argyle House, 1st Floor, South Entrance, Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,282,307 GBP2024-03-31
    Officer
    icon of calendar 2010-11-12 ~ now
    IIF 20 - Director → ME
    icon of calendar 2011-03-25 ~ now
    IIF 60 - Secretary → ME
  • 22
    icon of address Nagle Jay Ltd, Lynx House, Ferndown, Northwood, Middlesex, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5 GBP2020-06-30
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2004-06-09 ~ dissolved
    IIF 37 - Secretary → ME
  • 23
    icon of address Argyle House 1st Floor, South Entrance, Joel Street, Northwood, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 5 - Director → ME
  • 24
    icon of address Green Acres 26 Green Lane, Watford, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-12 ~ now
    IIF 11 - Director → ME
    icon of calendar 2004-07-02 ~ now
    IIF 57 - Secretary → ME
  • 25
    Company number 06948056
    Non-active corporate
    Officer
    icon of calendar 2009-06-30 ~ now
    IIF 24 - Director → ME
    icon of calendar 2009-06-30 ~ now
    IIF 55 - Secretary → ME
  • 26
    Company number 06948173
    Non-active corporate
    Officer
    icon of calendar 2009-06-30 ~ now
    IIF 25 - Director → ME
    icon of calendar 2009-06-30 ~ now
    IIF 56 - Secretary → ME
  • 27
    Company number OC348511
    Non-active corporate
    Officer
    icon of calendar 2009-09-09 ~ now
    IIF 27 - LLP Designated Member → ME
Ceased 12
  • 1
    ABEL HOUSE MANAGEMENT COMPANY LIMITED - 2005-07-21
    icon of address 5 Sentinel Square, Hendon, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-03-21 ~ 2008-03-13
    IIF 28 - Director → ME
    icon of calendar 2005-03-21 ~ 2005-09-29
    IIF 46 - Secretary → ME
    icon of calendar 2006-06-23 ~ 2008-03-13
    IIF 47 - Secretary → ME
  • 2
    RISING SUN PROPERTIES LIMITED - 1988-02-16
    TYROLESE (112) LIMITED - 1988-02-01
    icon of address 4th Floor 4 Victoria Square, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-23 ~ 2008-09-25
    IIF 34 - Director → ME
    icon of calendar 2003-05-01 ~ 2005-09-29
    IIF 39 - Secretary → ME
    icon of calendar 2006-06-23 ~ 2009-06-20
    IIF 50 - Secretary → ME
  • 3
    PINPOINT PROPERTIES 1 LIMITED - 2000-04-07
    icon of address Albemarle House, 1 Albemarle Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-23 ~ 2010-07-27
    IIF 32 - Director → ME
    icon of calendar 2003-05-06 ~ 2005-09-29
    IIF 36 - Director → ME
    icon of calendar 2006-06-23 ~ 2010-07-27
    IIF 52 - Secretary → ME
    icon of calendar 2003-10-01 ~ 2005-09-29
    IIF 38 - Secretary → ME
  • 4
    icon of address Albemarle House, 1 Albemarle Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-23 ~ 2011-08-31
    IIF 23 - Director → ME
    icon of calendar 2006-06-23 ~ 2009-06-20
    IIF 51 - Secretary → ME
    icon of calendar 2003-10-01 ~ 2005-09-29
    IIF 42 - Secretary → ME
  • 5
    AURA INVESTMENTS LIMITED - 2002-04-30
    icon of address Argyle House, 1st Floor, South Entrance, Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    31,734,294 GBP2024-03-31
    Officer
    icon of calendar 2006-06-23 ~ 2007-10-30
    IIF 33 - Director → ME
    icon of calendar 1999-08-15 ~ 2005-09-29
    IIF 41 - Secretary → ME
  • 6
    icon of address 23 Belsize Road, Swiss Cottage, London
    Active Corporate (1 parent)
    Equity (Company account)
    3,271,657 GBP2024-03-31
    Officer
    icon of calendar 2002-08-02 ~ 2013-02-15
    IIF 61 - Secretary → ME
  • 7
    ECO-PAPER LIMITED - 2003-07-29
    icon of address Regent House, Clinton Avenue, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-01 ~ 2010-12-08
    IIF 30 - Director → ME
    icon of calendar 2003-08-01 ~ 2010-12-08
    IIF 49 - Secretary → ME
  • 8
    icon of address Nagle Jay Ltd, 100 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-23 ~ 2012-03-01
    IIF 22 - Director → ME
    icon of calendar 2006-06-23 ~ 2012-03-01
    IIF 54 - Secretary → ME
    icon of calendar 2003-10-01 ~ 2005-09-29
    IIF 43 - Secretary → ME
  • 9
    PAPERMATCH LIMITED - 2000-03-28
    icon of address 4 Claudius Close, Stanmore, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23,598 GBP2020-02-29
    Officer
    icon of calendar 2000-03-21 ~ 2003-06-12
    IIF 35 - Director → ME
  • 10
    icon of address Congress House Suite 1 2nd Floor, Lyon Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,989 GBP2015-07-31
    Officer
    icon of calendar 2006-07-10 ~ 2012-08-01
    IIF 44 - Secretary → ME
  • 11
    icon of address Mayfords, 557 Pinner Road, North Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    25,000 GBP2024-08-31
    Officer
    icon of calendar 2003-08-19 ~ 2005-07-01
    IIF 29 - Director → ME
    icon of calendar 2003-08-19 ~ 2005-07-01
    IIF 48 - Secretary → ME
  • 12
    GARNETT PAPERS UK LIMITED - 2010-04-01
    icon of address Nagle Jay Ltd, 100 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-23 ~ 2008-09-01
    IIF 31 - Director → 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.