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

Mrs Anita Mehra

    Related profiles found in government register
  • Mrs Anita Mehra
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Church Road, Stanmore, Middlesex, HA7 4XR, England

      IIF 1 IIF 2
    • icon of address 28, Church Road, Stanmore, Middlesex, HA7 4XR, United Kingdom

      IIF 3
    • icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, HA7 1FW, England

      IIF 4 IIF 5 IIF 6
  • Mehra, Anita
    British co director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Royston Park Road, Hatch End, Pinner, Middlesex, HA5 4AF

      IIF 7 IIF 8 IIF 9
  • Mehra, Anita
    British company director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Royston Park Road, Hatch End, Pinner, Middlesex, HA5 4AF

      IIF 10 IIF 11
    • icon of address 42 Royston Park Road, Pinner, Middlesex, HA5 4AF, United Kingdom

      IIF 12
    • icon of address 28 Church Road, Stanmore, Middlesex, HA7 4XR, England

      IIF 13 IIF 14
    • icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, HA7 1FW, England

      IIF 15 IIF 16
  • Mehra, Anita
    British director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Salter Street, London, NW10 6UN, United Kingdom

      IIF 17
    • icon of address Ground Floor Flat 205, Fordwych Road, London, NW2 3NH, England

      IIF 18
    • icon of address 42 Royston Park Road, Hatch End, Pinner, Middlesex, HA5 4AF

      IIF 19 IIF 20
    • icon of address 28 Church Road, Stanmore, Middlesex, HA7 4XR, England

      IIF 21 IIF 22 IIF 23
    • icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, HA7 1FW, England

      IIF 24 IIF 25 IIF 26
  • Mehra, Anita
    British letting agent born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, HA7 1FW, England

      IIF 27
  • Mehra, Anita
    British managing director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, HA7 1FW, England

      IIF 28
  • Mehra, Anita
    British

    Registered addresses and corresponding companies
    • icon of address 42 Royston Park Road, Hatch End, Pinner, Middlesex, HA5 4AF

      IIF 29 IIF 30
    • icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, HA7 1FW, England

      IIF 31
  • Mehra, Anita
    British director

    Registered addresses and corresponding companies
    • icon of address 28 Church Road, Stanmore, Middlesex, HA7 4XR, England

      IIF 32
    • icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, HA7 1FW, England

      IIF 33
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 88 Edgware Way, Edgware, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-18 ~ dissolved
    IIF 8 - Director → ME
  • 2
    INSTYLE DIRECT (DUBAI) LIMITED - 2011-05-11
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2005-07-26 ~ now
    IIF 16 - Director → ME
  • 3
    B & R RESIDENTIAL LETTINGS LIMITED - 2018-12-03
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    9,647,126 GBP2024-03-31
    Officer
    icon of calendar 1993-10-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    304,772 GBP2024-03-31
    Officer
    icon of calendar 2014-01-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Ground Floor Flat 205 Fordwych Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,626 GBP2015-06-30
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address Parker Cavendish, 28 Church Road, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 1998-12-08 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address C/o Parker Cavendish, 28 Church Road, Stanmore, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    412,448 GBP2022-01-31
    Officer
    icon of calendar 2004-01-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    ISRE LIMITED - 2014-03-17
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    208,500 GBP2018-03-31
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,147,093 GBP2024-03-31
    Officer
    icon of calendar 2004-06-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 28 Church Road, Stanmore, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-25 ~ dissolved
    IIF 9 - Director → ME
  • 11
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,712,336 GBP2024-09-30
    Officer
    icon of calendar 2003-05-14 ~ now
    IIF 25 - Director → ME
    icon of calendar 2003-05-14 ~ now
    IIF 33 - Secretary → ME
  • 12
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,807 GBP2024-03-31
    Officer
    icon of calendar 2014-12-23 ~ now
    IIF 12 - Director → ME
  • 13
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2015-07-15 ~ now
    IIF 24 - Director → ME
  • 14
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,172,191 GBP2024-09-30
    Officer
    icon of calendar 2003-07-01 ~ now
    IIF 26 - Director → ME
    icon of calendar 1997-01-28 ~ now
    IIF 31 - Secretary → ME
  • 15
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    225,647 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2007-01-22 ~ now
    IIF 20 - Director → ME
  • 16
    SPACE APART HOLDINGS LIMITED - 2025-03-05
    IN:STYLE APARTMENTS LIMITED - 2025-01-23
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    235,613 GBP2024-09-30
    Officer
    icon of calendar 2006-05-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    OAKTREE ESTATES LIMITED - 2000-08-11
    PONTAFORD LIMITED - 1989-02-09
    icon of address 28 Church Road, Stanmore, Middx
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-06-22
    IIF 11 - Director → ME
  • 2
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2006-11-30 ~ 2016-12-19
    IIF 7 - Director → ME
  • 3
    B & R RESIDENTIAL LETTINGS LIMITED - 2018-12-03
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    9,647,126 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-10-01
    IIF 30 - Secretary → ME
  • 4
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,141,091 GBP2024-09-30
    Officer
    icon of calendar 2000-02-10 ~ 2000-03-06
    IIF 29 - Secretary → ME
  • 5
    icon of address 52 Cambridge Avenue, Sudbury Hill, Greenford, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -378,761 GBP2024-12-31
    Officer
    icon of calendar 1998-06-05 ~ 2002-10-30
    IIF 19 - Director → ME
  • 6
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    859,994 GBP2024-09-30
    Officer
    icon of calendar 2003-04-04 ~ 2023-02-07
    IIF 22 - Director → ME
    icon of calendar 2003-04-04 ~ 2023-02-07
    IIF 32 - Secretary → ME
  • 7
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    31,571 GBP2024-03-31
    Officer
    icon of calendar 2014-04-08 ~ 2019-02-18
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-25
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ARROWHOME PROPERTIES LIMITED - 2001-05-25
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,385,539 GBP2024-09-30
    Officer
    icon of calendar 2001-09-13 ~ 2023-02-07
    IIF 23 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.