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

Mr. Rajiv Khanna

    Related profiles found in government register
  • Mr. Rajiv Khanna
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eshton Suite 2, Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 1
  • Mr Rajiv Khanna
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Somerset Gardens, Wembley, HA0 3BP, United Kingdom

      IIF 2
  • Mr. Rajiv Khanna
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Somerset Gardens, Wembley, HA0 3BP, England

      IIF 3
  • Mr Rajiv Khanna
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eshton Suite 2, Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland, TS22 5TB

      IIF 4
    • icon of address Eshton Suite 2, Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 183 Roxeth Green Avenue, Roxeth Green Avenue, Harrow, HA2 0QQ, England

      IIF 9
    • icon of address Regus Harrow, 79 College Road, Harrow, HA1 1BD, England

      IIF 10
    • icon of address Regus Harrow, 79 College Road, Harrow, HA1 1BD, United Kingdom

      IIF 11
    • icon of address 30, Yoden Way, Peterlee, SR8 1AL, England

      IIF 12 IIF 13 IIF 14
    • icon of address 4, Station Parade, Ruislip, HA4 7DL, United Kingdom

      IIF 16
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 17
    • icon of address 3, Somerset Gardens, Wembley, HA0 3BP, England

      IIF 18 IIF 19 IIF 20
  • Khanna, Rajiv
    British property investor born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Somerset Gardens, Wembley, HA0 3BP, England

      IIF 22
  • Rajiv Khanna
    Indian born in December 1973

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 3, Brindley Place, Birmingham, B1 2JB, United Kingdom

      IIF 23
  • Khanna, Rajiv
    British business development manager born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eshton Suite 2, Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 24 IIF 25
  • Khanna, Rajiv
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eshton Suite 2, Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland, TS22 5TB

      IIF 26
    • icon of address Eshton Suite 2, Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 27
    • icon of address Regus Harrow, 79 College Road, Harrow, HA1 1BD, United Kingdom

      IIF 28
    • icon of address 30, Yoden Way, Peterlee, SR8 1AL, England

      IIF 29 IIF 30
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 31
  • Khanna, Rajiv
    British developer born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Yoden Way, Peterlee, SR8 1AL, England

      IIF 32
  • Khanna, Rajiv
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eshton Suite 2, Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 33 IIF 34
    • icon of address 183 Roxeth Green Avenue, Roxeth Green Avenue, Harrow, HA2 0QQ, England

      IIF 35
    • icon of address 30, Yoden Way, Peterlee, SR8 1AL, England

      IIF 36
    • icon of address 30, Yoden Way, Peterlee, SR8 1AL, United Kingdom

      IIF 37 IIF 38
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 39 IIF 40
    • icon of address 36, Crown Rise, Watford, WD25 0NE, England

      IIF 41
    • icon of address 3, Somerset Gardens, Wembley, HA0 3BP, United Kingdom

      IIF 42
    • icon of address 3, Somerset Gardens, Wembley, Middlesex, HA0 3BP

      IIF 43
    • icon of address 3, Somerset Gardens, Wembley, Middlesex, HA0 3BP, United Kingdom

      IIF 44 IIF 45
    • icon of address 9, Somerset Gardens, Wembley, Middlesex, HA0 3BP, England

      IIF 46
  • Khanna, Rajiv
    British jeweller born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Century Court, Tolpits Lane, Watford, WD18 9RS, United Kingdom

      IIF 47
  • Khanna, Rajiv
    British lettings director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus Harrow, 79 College Road, Harrow, HA1 1BD, England

      IIF 48
  • Khanna, Rajiv
    British manager born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9RS, England

      IIF 49
  • Khanna, Rajiv
    British property consultant born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Yoden Way, Peterlee, County Durham, SR8 1AL, England

      IIF 50 IIF 51
  • Khanna, Rajiv
    British property surveyor born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Somerset Gardens, Wembley, HA0 3BP, England

      IIF 52
  • Khanna, Rajiv
    British sales director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Somerset Gardens, Wembley, HA0 3BP, England

      IIF 53
  • Khanna, Rajiv
    British sales manager born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, South Hill Grove, Harrow, HA1 3PR, England

      IIF 54
  • Khanna, Rajiv
    British self employed sales born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Somerset Gardens, Wembley, Middlesex, HA0 3BP, United Kingdom

      IIF 55
  • Khanna, Rajiv
    Indian director born in December 1973

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mercury Accountancy Services Limited, West Bridgford, Nottingham, NG2 9QW, England

      IIF 56
  • Khanna, Rajiv
    Indian hotelier born in December 1963

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Harderstrasse, 15, Interlaken, Bern, 3800, Switzerland

      IIF 57
  • Khanna, Rajiv
    born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eshton Suite 2, Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 58
    • icon of address 30, Yoden Way, Peterlee, SR8 1AL, England

      IIF 59 IIF 60
    • icon of address 4, Station Parade, Ruislip, HA4 7DL, United Kingdom

      IIF 61
    • icon of address 9, Somerset Gardens, Wembley, Middlesex, HA0 3BP, United Kingdom

      IIF 62 IIF 63
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address 36 Crown Rise, Watford, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    5,865 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 41 - Director → ME
  • 2
    icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,332 GBP2024-05-31
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 3
    icon of address Regus Harrow, 79 College Road, Harrow, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,018,302 GBP2024-03-30
    Officer
    icon of calendar 2014-06-26 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 9 Somerset Gardens, Wembley, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF 63 - LLP Designated Member → ME
  • 5
    icon of address Eshton Suite 2 Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 6
    BIJOUX OF OXFORD LIMITED - 2013-04-17
    icon of address 3 Century Court, Tolpits Lane, Watford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 49 - Director → ME
  • 7
    icon of address Eshton Suite 2 Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    -1,123 GBP2024-08-31
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    icon of address 30 Yoden Way, Peterlee, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-16 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 9
    icon of address Eshton Suite 2 Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,155 GBP2024-06-30
    Officer
    icon of calendar 2012-06-29 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 10
    HMRG CAPITAL LIMITED LIABILITY PARTNERSHIP - 2018-04-25
    icon of address Eshton Suite 2 Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    96,530 GBP2024-03-31
    Officer
    icon of calendar 2017-12-19 ~ now
    IIF 59 - LLP Designated Member → ME
  • 11
    icon of address 3 Somerset Gardens, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    240,642 GBP2023-12-30
    Officer
    icon of calendar 2015-12-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Has significant influence or control as a member of a firmOE
  • 12
    icon of address 183 Roxeth Green Avenue Roxeth Green Avenue, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-29 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-12-29 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 13
    icon of address 3 Century Court, Tolpits Lane, Watford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-15 ~ dissolved
    IIF 47 - Director → ME
  • 14
    icon of address 9 Somerset Gardens, Wembley, Middlesex
    Active Corporate (2 parents)
    Current Assets (Company account)
    54,943 GBP2024-03-31
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF 62 - LLP Designated Member → ME
  • 15
    KUSUM HOTEL DEVON LIMITED - 2025-04-11
    icon of address 43 Manchester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,373 GBP2023-12-31
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 57 - Director → ME
  • 16
    icon of address 30 Yoden Way, Peterlee, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 17
    icon of address 30 Yoden Way, Peterlee, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 37 - Director → ME
  • 18
    icon of address 30 Yoden Way, Peterlee, County Durham, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,448 GBP2015-04-30
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 50 - Director → ME
  • 19
    icon of address Eshton Suite 2 Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 58 - LLP Designated Member → ME
  • 20
    icon of address 10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 21
    icon of address Eshton Suite 2 Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,007 GBP2023-08-31
    Officer
    icon of calendar 2020-08-13 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 22
    icon of address 76 Thornhill Road, Ickenham, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 55 - Director → ME
  • 23
    icon of address 3 Somerset Gardens, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    244,995 GBP2024-02-29
    Officer
    icon of calendar 2016-02-12 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Eshton Suite 2 Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,779 GBP2024-09-30
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 25
    icon of address 3 Somerset Gardens, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,458 GBP2024-06-30
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 26
    icon of address 30 Yoden Way, Peterlee, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-14 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Active Corporate (3 parents)
    Equity (Company account)
    -60,896 GBP2024-05-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 31 - Director → ME
  • 28
    icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -33,113 GBP2024-05-31
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 39 - Director → ME
  • 29
    icon of address 4 Station Parade, Ruislip, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,359,714 GBP2024-03-31
    Officer
    icon of calendar 2018-01-05 ~ now
    IIF 61 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ now
    IIF 16 - Has significant influence or controlOE
  • 30
    icon of address 30 Yoden Way, Peterlee, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-15 ~ dissolved
    IIF 38 - Director → ME
  • 31
    icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Active Corporate (2 parents)
    Equity (Company account)
    -62,025 GBP2024-07-31
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ now
    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
    IIF 3 - Right to appoint or remove directorsOE
  • 32
    icon of address Eshton Suite 2 Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 33
    icon of address Regus Harrow, 79 College Road, Harrow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 34
    icon of address Eshton Suite 2 Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    406,696 GBP2024-02-26
    Officer
    icon of calendar 2018-02-20 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 35
    icon of address Eshton Suite 2 Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    104,306 GBP2024-05-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 24 - Director → ME
  • 36
    icon of address Eshton Suite 2 Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -25,388 GBP2024-09-30
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    MRS HOMES LTD - 2020-12-02
    icon of address 4 Station Parade, Ruislip, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,132,667 GBP2024-02-27
    Officer
    icon of calendar 2015-02-16 ~ 2020-11-20
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ 2020-11-20
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    MIAJ LTD
    - now
    MIA ESTATES LIMITED - 2018-06-01
    icon of address Suite G Hollies House, 230 High Street, Potters Bar, England
    Active Corporate (1 parent)
    Equity (Company account)
    81,012.17 GBP2024-08-17
    Officer
    icon of calendar 2016-02-18 ~ 2018-05-31
    IIF 54 - Director → ME
  • 3
    icon of address 4 Station Parade, Ruislip, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    191,156 GBP2023-02-27
    Officer
    icon of calendar 2015-07-15 ~ 2016-03-21
    IIF 45 - Director → ME
  • 4
    icon of address 10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-13 ~ 2017-04-15
    IIF 56 - Director → ME
  • 5
    MRS CAPITAL LLP - 2022-04-06
    icon of address 4 Station Parade, Ruislip, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,689,179 GBP2024-03-30
    Officer
    icon of calendar 2018-01-08 ~ 2021-03-04
    IIF 60 - LLP Designated Member → ME
  • 6
    REGIONS ESTATES & PARTNERS LIMITED - 2020-02-07
    SAVOYS ESTATES LTD - 2017-05-26
    icon of address 4 Station Parade, Ruislip, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -62,730 GBP2024-05-31
    Officer
    icon of calendar 2013-05-23 ~ 2017-05-18
    IIF 51 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.