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

Mistry, Jitendra Kumar

    Related profiles found in government register
  • Mistry, Jitendra Kumar
    British accountant born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St Floor, The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex, EN1 3GN, United Kingdom

      IIF 1
    • icon of address 122, Amberley Road, Bush Hill Park, Enfield, Middlesex, EN1 2RB

      IIF 2 IIF 3
    • icon of address 122, Amberley Road, Enfield, Middlesex, EN1 2RB, United Kingdom

      IIF 4
    • icon of address 1st, Floor The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex, EN1 3GN, England

      IIF 5
    • icon of address Gorray House, 758-760 Great Cambridge Road, Enfield, EN1 3GN, United Kingdom

      IIF 6
    • icon of address The Business Centr, 758 Great Cambridge Road, Enfield, Middlesex, EN1 3GN, England

      IIF 7
    • icon of address The Business Centre, 758 Great Cambridge Road, Enfield, EN1 3GN, England

      IIF 8
    • icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex, EN1 3GN, England

      IIF 9 IIF 10 IIF 11
    • icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex, EN1 3GN, United Kingdom

      IIF 12
  • Mistry, Jitendra Kumar
    British director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mistry, Jitendra Kumar
    British finance director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex, EN1 3GN, England

      IIF 18
  • Mistry, Jitendra Kumar
    born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122 Amberley Road, Bush Hill Park, Enfield, EN1 2RB

      IIF 19 IIF 20
  • Mistry, Jitendra
    British accountant born in May 1954

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex, EN1 3GN, England

      IIF 21
  • Mistry, Jitendra Kumar
    British

    Registered addresses and corresponding companies
  • Mistry, Jitendra Kumar
    British accountant

    Registered addresses and corresponding companies
    • icon of address 122, Amberley Road, Bush Hill Park, Enfield, Middlesex, EN1 2RB

      IIF 25 IIF 26
  • Mistry, Jitendra Kumar
    British secretary

    Registered addresses and corresponding companies
    • icon of address 122, Amberley Road, Bush Hill Park, Enfield, Middlesex, EN1 2RB

      IIF 27
  • Mistry, Jitendrakumar Vallabhbhai
    British accountant born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gor Ray House, 758 Great Cambridge Road, Enfield, Middlesex, EN1 3GN, England

      IIF 28
    • icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex, EN1 3GN, England

      IIF 29
    • icon of address Highland House, 165 The Broadway, London, SW19 1NE, United Kingdom

      IIF 30
  • Mr Jitendrakumar Mistry
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex, EN1 3GN

      IIF 31
  • Mistry, Jitendrakumar Vallabhbhai

    Registered addresses and corresponding companies
    • icon of address 1st, Floor The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex, EN1 3GN, England

      IIF 32
    • icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex, EN1 3GN, England

      IIF 33 IIF 34 IIF 35
  • Mistry, Jitendra

    Registered addresses and corresponding companies
    • icon of address 122, Amberley Road, Bush Hill Park, Enfield, Middlesex, EN1 2RB, United Kingdom

      IIF 37
    • icon of address 122, Amberley Road, Enfield, Middlesex, EN1 2RB, United Kingdom

      IIF 38
    • icon of address 758, Gt. Cambridge Road, Enfield, Middlesex, EN1 3PN, England

      IIF 39
    • icon of address Gorray House, 758-760 Great Cambridge Road, Enfield, EN1 3GN, United Kingdom

      IIF 40
    • icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex, EN1 3GN, England

      IIF 41
  • Mr Jitendrakumar Vallabhbhai Mistry
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gor Ray House, 758 Great Cambridge Road, Enfield, Middlesex, EN1 3GN, England

      IIF 42
    • icon of address The Business Centre, 758 Great Cambridge Road, Enfield, EN1 3GN, England

      IIF 43
  • Mr Jitendrakumar Vallabhbhai Mistry
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex, EN1 3GN, England

      IIF 44
child relation
Offspring entities and appointments
Active 16
  • 1
    APEX CARS LEASING AND RENTALS LIMITED - 2016-10-20
    icon of address The Business Centre, 758 Great Cambridge Road, Enfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2012-08-02 ~ dissolved
    IIF 33 - Secretary → ME
  • 3
    icon of address G & G - Chartered Accountants, The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-01 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address Yasme, White Shack Lane, Chandler Cross, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-11 ~ dissolved
    IIF 22 - Secretary → ME
  • 5
    icon of address The Business Center, 758 Great Cambridge Road, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2011-06-14 ~ dissolved
    IIF 40 - Secretary → ME
  • 6
    icon of address Yasme, White Shack Lane, Chandlers Cross, Rickmansworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-01 ~ dissolved
    IIF 27 - Secretary → ME
  • 7
    icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    icon of calendar 2013-10-08 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2013-10-08 ~ dissolved
    IIF 35 - Secretary → ME
  • 8
    icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-15 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2010-11-15 ~ dissolved
    IIF 41 - Secretary → ME
  • 9
    icon of address Gor Ray House, 758 Great Cambridge Road, Enfield, Middlesex, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    300 GBP2020-10-30
    Officer
    icon of calendar 2019-10-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-07-09 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 11
    icon of address Gorray House, 758-760 Great Cambridge Road, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2011-01-11 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2011-01-11 ~ dissolved
    IIF 38 - Secretary → ME
  • 12
    NORTH ONE CAPITAL INVESTMENTS LIMITED - 2016-11-07
    icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -789 GBP2020-04-30
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2015-04-09 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 13
    BLUESKY INVESTMENTS LLC LIMITED - 2013-02-18
    icon of address 1st Floor The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,934 GBP2016-01-31
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2013-01-08 ~ dissolved
    IIF 32 - Secretary → ME
  • 14
    icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2015-04-09 ~ dissolved
    IIF 36 - Secretary → ME
  • 15
    icon of address The Business Centr, 758 Great Cambridge Road, Enfield, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 7 - Director → ME
  • 16
    icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 31 - Has significant influence or controlOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address 9 Mansfield Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-01 ~ 2004-12-18
    IIF 15 - Director → ME
    icon of calendar 2000-10-12 ~ 2003-04-01
    IIF 24 - Secretary → ME
  • 2
    JVR JERROM OVERSEAS LLP - 2004-06-08
    icon of address Units Scf 1& 2 South Core, Western Int Market Hayes Rd, Southall, Middlesex
    Active Corporate (3 parents)
    Current Assets (Company account)
    5,949 GBP2024-03-31
    Officer
    icon of calendar 2004-05-13 ~ 2004-12-02
    IIF 19 - LLP Designated Member → ME
  • 3
    COOPER DAWN AND JERROM (UK) LIMITED - 2004-06-04
    JVR JERROM (UK) LIMITED - 2004-05-19
    icon of address Units Scf 1 & 2 South Core Western Int Market, Hayes Road, Southall, Middlesex
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    444,328 GBP2024-05-31
    Officer
    icon of calendar 2004-05-25 ~ 2004-12-02
    IIF 2 - Director → ME
  • 4
    icon of address 207 Crescent Road, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    80,000 GBP2019-07-31
    Officer
    icon of calendar 2004-07-01 ~ 2004-12-20
    IIF 25 - Secretary → ME
  • 5
    JVR JERROM FINANCE & MORTGAGES LIMITED - 2002-10-16
    BARRONS FINANCIAL SERVICES LIMITED - 2003-07-15
    JVR DAWN MORTGAGES LIMITED - 2002-07-14
    ALEXSILVER LIMITED - 2001-12-24
    icon of address 6 Fairacres, Tadworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-08-31
    Officer
    icon of calendar 2001-12-11 ~ 2002-09-30
    IIF 3 - Director → ME
    icon of calendar 2001-12-11 ~ 2002-10-02
    IIF 26 - Secretary → ME
  • 6
    icon of address Highland House, 165 The Broadway, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2016-11-19 ~ 2017-02-23
    IIF 30 - Director → ME
  • 7
    MISTIDEAN LIMITED - 2002-02-20
    icon of address F2 Salamander Quay West, Park Lane, Harefield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-01 ~ 2004-12-18
    IIF 16 - Director → ME
  • 8
    icon of address 74 Milford Gardens, Wembley, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    45 GBP2024-06-30
    Officer
    icon of calendar 2009-06-11 ~ 2011-10-25
    IIF 37 - Secretary → ME
  • 9
    icon of address C/o Sarm Chartered Certified Accountants, 165 Highland House The Broadway, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -12,519 GBP2016-09-30
    Officer
    icon of calendar 2013-05-17 ~ 2013-07-04
    IIF 1 - Director → ME
  • 10
    icon of address Unit 9, 97-101 Peregrine Road, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,499 GBP2024-02-29
    Officer
    icon of calendar 2003-03-07 ~ 2004-12-18
    IIF 13 - Director → ME
    icon of calendar 2008-02-26 ~ 2011-01-01
    IIF 23 - Secretary → ME
  • 11
    THE INDEPENDENT INSOLVENCY ADVISORY SERVICE LTD - 2002-03-13
    icon of address C/o Sarm Chartered Certified Accountants, Highland House, 165 The Broadway, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -507,762 GBP2016-02-28
    Officer
    icon of calendar 2002-05-16 ~ 2002-11-25
    IIF 14 - Director → ME
    icon of calendar 2003-03-14 ~ 2004-02-11
    IIF 17 - Director → ME
  • 12
    icon of address 11 Headstone Lane, Harrow
    Active Corporate (2 parents)
    Equity (Company account)
    -1,740 GBP2024-06-30
    Officer
    icon of calendar 2010-06-10 ~ 2011-10-01
    IIF 39 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.