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

Majithia, Parag

    Related profiles found in government register
  • Majithia, Parag

    Registered addresses and corresponding companies
  • Majithia, Parag Keshavlal
    British

    Registered addresses and corresponding companies
    • 47, Sandy Lodge Road, Moor Park, Rickmansworth, Hertfordshire, WD3 1LN

      IIF 13 IIF 14
  • Majithia, Parag Keshavlal
    British director of property company

    Registered addresses and corresponding companies
    • 47, Sandy Lodge Road, Moor Park, Rickmansworth, Hertfordshire, WD3 1LN

      IIF 15
  • Majithia, Parag Keshavlal
    British property consultant

    Registered addresses and corresponding companies
    • 47, Sandy Lodge Road, Moor Park, Rickmansworth, Hertfordshire, WD3 1LN

      IIF 16
  • Majithia, Nita Parag
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forum 4, Parkway, Whiteley, Fareham, PO15 7AD, England

      IIF 17
  • Majithia, Parag Keshavlal
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Majithia, Parag Keshavlal
    British accountant born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pembroke House, Torquay Road, Preston, Paignton, Devon, TQ3 2EZ

      IIF 29
  • Majithia, Parag Keshavlal
    British developer born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Sandy Lodge Road, Moor Park, Rickmansworth, Hertfordshire, WD3 1LN

      IIF 30
  • Majithia, Parag Keshavlal
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forum 4, Parkway, Whiteley, Fareham, PO15 7AD, England

      IIF 31
    • 1, King William Street, London, EC4N 7AF, England

      IIF 32
    • 47, Sandy Lodge Road, Rickmansworth, Hertfordshire, WD3 1LN, United Kingdom

      IIF 33
  • Majithia, Parag Keshavlal
    British director of property company born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Sandy Lodge Road, Moor Park, Rickmansworth, Hertfordshire, WD3 1LN

      IIF 34
  • Majithia, Parag Keshavlal
    British property consultant born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Sandy Lodge Road, Moor Park, Rickmansworth, Hertfordshire, WD3 1LN

      IIF 35
  • Majithia, Parag Keshavlal
    British property consultants born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Sandy Lodge Road, Moor Park, Rickmansworth, Hertfordshire, WD3 1LN

      IIF 36
  • Majithia, Parag Keshavlal
    British property developer born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Sandy Lodge Road, Rickmansworth, WD3 1LN, England

      IIF 37
  • Mr Parag Majithia
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Sandy Lodge Road, Moon Park, Rickmansworth, Herts, WD3 1LN, United Kingdom

      IIF 38
  • Mr Parag Keshavlal Majithia
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 14
  • 1
    Top Floor, 3-4 Princes Street Oxford Circus, Mayfair, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -31,050 GBP2024-12-31
    Officer
    2021-04-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-04-08 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    47 Sandy Lodge Road, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2009-09-11 ~ dissolved
    IIF 35 - Director → ME
    2009-09-11 ~ dissolved
    IIF 16 - Secretary → ME
  • 3
    Albemarle House 1, Albemarle Street, London
    Dissolved Corporate (2 parents)
    Officer
    2000-11-01 ~ dissolved
    IIF 30 - Director → ME
  • 4
    47 Sandy Lodge Road, Rickmansworth, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-01-05 ~ now
    IIF 24 - Director → ME
    2021-01-05 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    2021-01-05 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 5
    47 Sandy Lodge Road, Rickmansworth, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,461 GBP2024-03-31
    Officer
    2022-09-15 ~ now
    IIF 22 - Director → ME
    2022-09-15 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    2022-09-15 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 6
    47 Sandy Lodge Road, Rickmansworth, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-11-04 ~ now
    IIF 20 - Director → ME
    2022-11-04 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2022-11-04 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 7
    47 Sandy Lodge Road, Rickmansworth, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -15,555 GBP2023-04-01 ~ 2024-03-31
    Officer
    2020-07-14 ~ now
    IIF 21 - Director → ME
    2020-07-14 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    2020-07-14 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 8
    47 Sandy Lodge Road, Rickmansworth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,058 GBP2024-03-31
    Officer
    2022-03-04 ~ now
    IIF 28 - Director → ME
    2022-03-04 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    2022-03-04 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 9
    47 Sandy Lodge Road, Rickmansworth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -37,527 GBP2024-03-31
    Officer
    2022-03-04 ~ now
    IIF 27 - Director → ME
    2022-03-04 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    2022-03-04 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 10
    47 Sandy Lodge Road, Rickmansworth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,386 GBP2024-03-31
    Officer
    2022-03-04 ~ now
    IIF 23 - Director → ME
    2022-03-04 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2022-03-04 ~ now
    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
  • 11
    47 Sandy Lodge Road, Rickmansworth, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -32,150 GBP2024-03-31
    Officer
    2022-08-03 ~ now
    IIF 26 - Director → ME
    2022-08-03 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    2022-08-03 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 12
    47 Sandy Lodge Road, Rickmansworth, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -20,647 GBP2024-03-31
    Officer
    2022-09-15 ~ now
    IIF 25 - Director → ME
    2022-09-15 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    2022-09-15 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 13
    3 Deasley's Yard, 120a High Street, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    390,618 GBP2016-03-31
    Officer
    2003-06-24 ~ dissolved
    IIF 34 - Director → ME
    2003-06-24 ~ dissolved
    IIF 15 - Secretary → ME
  • 14
    47 Sandy Lodge Road, Rickmansworth, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    239,621 GBP2023-12-31
    Officer
    2000-08-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    2016-09-17 ~ 2022-10-14
    IIF 37 - Director → ME
    Person with significant control
    2018-03-09 ~ 2022-10-14
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    70 Hillcross Avenue, Morden, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    60 GBP2024-03-31
    Officer
    1995-10-06 ~ 1997-04-03
    IIF 13 - Secretary → ME
  • 3
    Midway House Herrick Way, Staverton, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2025-03-24
    Officer
    2009-01-07 ~ 2016-12-13
    IIF 29 - Director → ME
    2009-01-07 ~ 2009-10-02
    IIF 14 - Secretary → ME
  • 4
    1 King William Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,007,855 GBP2021-03-31
    Officer
    2018-04-05 ~ 2020-07-16
    IIF 32 - Director → ME
    2018-04-05 ~ 2020-07-16
    IIF 2 - Secretary → ME
    Person with significant control
    2018-04-05 ~ 2020-07-16
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 5
    C/o Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    325,997 GBP2023-12-31
    Officer
    2022-08-03 ~ 2023-09-26
    IIF 33 - Director → ME
    2022-08-03 ~ 2023-09-26
    IIF 10 - Secretary → ME
    Person with significant control
    2022-08-03 ~ 2023-09-26
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 6
    C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,344,260 GBP2024-03-31
    Officer
    2007-01-17 ~ 2014-10-02
    IIF 36 - Director → ME
  • 7
    PKM PROPERTIES NO.2 LIMITED - 2023-05-16
    C/o Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    479,168 GBP2022-03-31
    Officer
    2020-03-18 ~ 2022-08-09
    IIF 31 - Director → ME
    2022-07-19 ~ 2022-08-09
    IIF 17 - Director → ME
    2020-03-18 ~ 2022-08-09
    IIF 1 - Secretary → ME
    Person with significant control
    2020-03-18 ~ 2022-08-09
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE

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.