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

Parekh, Mayoor

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Elmfield Way, South Croydon, Surrey, CR2 0EE, England

      IIF 1
  • Parekh, Mayoor
    British solicitor born in March 1970

    Resident in United Kingdom

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

      IIF 2
  • Mr Mayoor Parekh
    British born in March 1970

    Resident in United Kingdom

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

      IIF 3
    • 134, Buckingham Palace Road, London, CR0 5DY, United Kingdom

      IIF 4
  • Parekh, Mayoor Motichand
    British director

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

      IIF 5
  • Parekh, Mayoor Motichand

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

    Resident in England

    Registered addresses and corresponding companies
    • 12550422 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • 4, Postmill Close, Croydon, CR0 5DY, England

      IIF 12 IIF 13
    • 4, Postmill Close, Croydon, Surrey, CR0 5DY, United Kingdom

      IIF 14
    • 7, St. Johns Road, Harrow, Middlesex, HA1 2EY, England

      IIF 15
    • 231 Vauxhall Bridge Road, Douglas Houghton House, London, SW1V 1AD, England

      IIF 16
    • 38, Elmfield Way, South Croydon, Surrey, CR2 0EE, England

      IIF 17 IIF 18
  • Parekh, Mayoor Motichand
    British company director 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
    • 20a, Crawford Place, London, W1H5NG, United Kingdom

      IIF 28
    • Flat 1, 20a Crawford Place, London, W1H 5NG, United Kingdom

      IIF 29
  • Parekh, Mayoor Motichand
    British director born in March 1970

    Resident in England

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

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

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

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

    Resident in London

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

      IIF 34
    • 231, Vauxhall Bridge Road, London, SW1V 1EH, England

      IIF 35
    • Flat 1, 20a Crawford Place, London, London, W1H 5NG, United Kingdom

      IIF 36
    • Flat 1, 20a Crawford Place, London, W1H5NG, United Kingdom

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

    Resident in England

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

      IIF 38
    • 38, Elmfield Way, South Croydon, CR2 0EE, England

      IIF 39
  • Parekh, Mayoor Motichand
    British solicitor born in March 1970

    Resident in England

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

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

      IIF 46
  • Parekh, Mayoor

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

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

      IIF 48
    • Mayfair Chambers, 2 Charles Street Mayfair, London, W1J 5DB, England

      IIF 49
  • Mr Mayoor Motichand Parekh
    British born in March 1970

    Resident in England

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

      IIF 50 IIF 51 IIF 52
    • 4, Postmill Close, Croydon, CR0 5DY, United Kingdom

      IIF 57
    • 4, Postmill Close, Croydon, Surrey, CR0 5DY, England

      IIF 58 IIF 59
    • 4, Postmill Close, Croydon, Surrey, CR0 5DY, United Kingdom

      IIF 60 IIF 61
    • 231 Vauxhall Bridge Road, Douglas Houghton House, London, SW1V 1AD, England

      IIF 62 IIF 63
    • 231, Vauxhall Bridge Road, London, SW1V 1EH, United Kingdom

      IIF 64
    • 265, The Long Lodge, 265-269 Kingston Rd, Wimbledon, London, SW19 3NW, England

      IIF 65
    • 38, Elmfield Way, South Croydon, CR2 0EE, England

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

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.