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 Shital Mehul Jamod

    Related profiles found in government register
  • Mrs Shital Mehul Jamod
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Queens Mead, Aylesbury, HP21 7AQ, England

      IIF 1 IIF 2
  • Mrs Shital Mehul Jamod
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite F, Breakspear Way, Breakspear Park, Hemel Hempstead, HP2 4TZ, England

      IIF 3
  • Jamod, Shital Mehul
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
  • Jamod, Shital
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office No: 20e, 39 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DN, England

      IIF 7
  • Mr Mehul Parashotambhai Jamod
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Queens Mead, Aylesbury, HP21 7AQ, England

      IIF 8 IIF 9
    • icon of address 10, Beeston Close, Watford, WD19 6LF, England

      IIF 10 IIF 11
  • Jamod, Mehul Parashotambhai
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Queens Mead, Aylesbury, HP21 7AQ, England

      IIF 12
    • icon of address 1 Queensmead, Bedgrove, Aylesbury, Buckinghumshire, HP21 7AQ, United Kingdom

      IIF 13
  • Jamod, Mehul Parashotambhai
    British businessman born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Beeston Close, Watford, WD19 6LF, England

      IIF 14
  • Jamod, Mehul Parashotambhai
    British it consultant born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office No: 20e, 39 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DN, England

      IIF 15
  • Jamod, Mehul Parashotambhai
    British it professional born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Beeston Close, Watford, WD19 6LF, England

      IIF 16
  • Mr Mehul Parashotambhai Jamod
    Indian born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Beeston Close, Watford, WD19 6LF, England

      IIF 17
  • Jamod, Mehul Parashotambhai
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Queens Mead, Aylesbury, HP21 7AQ, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 1 Queens Mead, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,837 GBP2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 1 Queens Mead, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,810 GBP2024-03-31
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 6 - Director → ME
    icon of calendar 2021-12-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2025-06-01 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Suite 4617 Unit 3a, 34-35 Hatton Garden, Holborn, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 10 Beeston Close, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 5
    icon of address Regent House Office No: 105, George Street, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,640 GBP2024-03-31
    Officer
    icon of calendar 2013-05-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1 Queens Mead, Aylesbury, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address 1 Delta Gain, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,086 GBP2024-03-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 18 - Director → ME
Ceased 3
  • 1
    icon of address Po Box 1196 Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,372 GBP2022-05-31
    Officer
    icon of calendar 2017-08-09 ~ 2019-11-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ 2019-11-01
    IIF 17 - Ownership of shares – 75% or more OE
  • 2
    icon of address 1 Queens Mead, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,810 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-23 ~ 2021-11-17
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Regent House Office No: 105, George Street, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,640 GBP2024-03-31
    Officer
    icon of calendar 2017-03-09 ~ 2023-10-01
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.