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 Motichand

    Related profiles found in government register
  • Parekh, Mayoor Motichand

    Registered addresses and corresponding companies
    • 4, Postmill Close, Croydon, CR05DY, England

      IIF 1 IIF 2 IIF 3
    • 4, Postmill Close, Croydon, Surrey, CR0 5DY, England

      IIF 4 IIF 5
  • Parekh, Mayoor Motichand
    British director

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

      IIF 6
  • Parekh, Mayoor

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

      IIF 7
    • Flat 1, 20a Crawford Place, London, W1H 5NG, United Kingdom

      IIF 8
    • Mayfair Chambers, 2 Charles Street Mayfair, London, W1J 5DB, England

      IIF 9
  • Parekh, Mayoor Motichand
    British operations manager born in March 1970

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

      IIF 10
  • 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 11
    • Flat 1, 20a Crawford Place, London, W1H 5NG, United Kingdom

      IIF 12
  • 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 13
    • 231, Vauxhall Bridge Road, London, SW1V 1EH, England

      IIF 14
    • Flat 1, 20a Crawford Place, London, London, W1H 5NG, United Kingdom

      IIF 15
    • Flat 1, 20a Crawford Place, London, W1H5NG, United Kingdom

      IIF 16
  • Parekh, Mayoor Motichand
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
  • 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 29 IIF 30
    • Middlesex House, Second Floor, 130 College Road, Harrow, HA1 1BQ, England

      IIF 31
    • 231 Vauxhall Bridge Road, Douglas Houghton House, London, SW1V 1AD, England

      IIF 32 IIF 33
  • 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 34
    • 38, Elmfield Way, South Croydon, CR2 0EE, England

      IIF 35
  • Parekh, Mayoor Motichand
    British lawyer born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 83, Brancaster Lane, Purley, CR8 1HL, United Kingdom

      IIF 36
  • Parekh, Mayoor Motichand
    British solicitor born in March 1970

    Resident in England

    Registered addresses and corresponding companies
  • 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 46
    • 83, Brancaster Lane, Purley, CR8 1HL, United Kingdom

      IIF 47
  • 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 48 IIF 49 IIF 50
    • 4, Postmill Close, Croydon, CR0 5DY, United Kingdom

      IIF 55
    • 4, Postmill Close, Croydon, Surrey, CR0 5DY, England

      IIF 56 IIF 57
    • 4, Postmill Close, Croydon, Surrey, CR0 5DY, United Kingdom

      IIF 58 IIF 59
    • 231 Vauxhall Bridge Road, Douglas Houghton House, London, SW1V 1AD, England

      IIF 60 IIF 61
    • 231, Vauxhall Bridge Road, London, SW1V 1EH, United Kingdom

      IIF 62
    • 265, The Long Lodge, 265-269 Kingston Rd, Wimbledon, London, SW19 3NW, England

      IIF 63
    • 38, Elmfield Way, South Croydon, CR2 0EE, England

      IIF 64
  • Mr Mayoor Parekh
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Postmill Close, Croydon, CR05DY, England

      IIF 65
    • 134, Buckingham Palace Road, London, CR0 5DY, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 19
  • 1
    83 Brancaster Lane, Purley, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2018-02-21 ~ now
    IIF 19 - director → ME
    2018-02-21 ~ now
    IIF 7 - secretary → ME
    Person with significant control
    2018-02-21 ~ now
    IIF 54 - Has significant influence or controlOE
  • 2
    2 Church Court, Cox Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2016-06-14 ~ dissolved
    IIF 41 - director → ME
  • 3
    134 Buckingham Palace Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-21 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2017-09-21 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 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 14 - 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 30 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - 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 32 - director → ME
    Person with significant control
    2016-04-26 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 7
    83 Brancaster Lane, Purley, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -52,000 GBP2022-05-31
    Officer
    2020-06-12 ~ now
    IIF 28 - director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - 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
    Corporate (1 parent)
    Equity (Company account)
    -51,900 GBP2022-04-30
    Officer
    2016-04-10 ~ now
    IIF 33 - director → ME
    Person with significant control
    2017-04-04 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 9
    83 Brancaster Lane, Purley, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -51,150 GBP2023-01-31
    Officer
    2013-01-29 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 10
    Macalvins, St. Johns Road, Harrow, Middlesex, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2022-12-20 ~ now
    IIF 45 - director → ME
  • 11
    4 Postmill Close, Croydon, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-09 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2020-11-10 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 12
    47 Kendall Avenue South, South Croydon, England
    Dissolved corporate (2 parents)
    Officer
    2011-05-18 ~ dissolved
    IIF 11 - director → ME
  • 13
    PHOENIX BALLYNAGARD LIMITED - 2012-02-23
    7 St. Johns Road, Harrow, Middlesex, England
    Corporate (4 parents)
    Equity (Company account)
    -3,792 GBP2020-12-29
    Officer
    2022-12-01 ~ now
    IIF 44 - director → ME
  • 14
    83 Brancaster Lane, Purley, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,100 GBP2023-03-31
    Officer
    2017-03-20 ~ now
    IIF 47 - director → ME
    Person with significant control
    2017-03-20 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 15
    38 Elmfield Way, South Croydon, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2018-02-21 ~ now
    IIF 23 - director → ME
    Person with significant control
    2018-02-21 ~ now
    IIF 50 - 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 21 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 17
    83 Brancaster Lane, Purley, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2021-10-25 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2021-10-25 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 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 31 - 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 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    Unit 2 Church Court, Cox Street St.paul's Square, Birmingham
    Corporate (1 parent)
    Officer
    2016-06-14 ~ 2016-12-31
    IIF 39 - director → ME
  • 2
    C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2017-01-18 ~ 2018-03-16
    IIF 34 - director → ME
    2018-07-12 ~ 2024-12-20
    IIF 35 - director → ME
    Person with significant control
    2017-01-01 ~ 2018-03-16
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    2020-05-29 ~ 2024-12-20
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - 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 15 - director → ME
  • 4
    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 2 - secretary → ME
  • 5
    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 3 - secretary → ME
  • 6
    71 Kendal Steps St Georges Fields, London
    Dissolved corporate (1 parent)
    Officer
    2015-03-25 ~ 2015-03-26
    IIF 37 - director → ME
    2015-03-25 ~ 2015-03-26
    IIF 1 - 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 17 - director → ME
    Person with significant control
    2018-02-21 ~ 2019-12-31
    IIF 51 - 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 24 - director → ME
    2014-05-29 ~ 2018-06-03
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-03
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 9
    83 Brancaster Lane, Purley, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -52,000 GBP2022-05-31
    Officer
    2014-05-28 ~ 2020-06-01
    IIF 26 - director → ME
  • 10
    Leonard House 7, Newman Road, Bromley, Kent
    Corporate (1 parent)
    Officer
    2016-06-14 ~ 2016-12-31
    IIF 38 - director → ME
  • 11
    93 Ealing Road, Wembley, Middlesex
    Corporate (1 parent)
    Officer
    2009-02-03 ~ 2009-03-20
    IIF 10 - director → ME
  • 12
    328-330 High Road, Wembley, Middlesex, United Kingdom
    Dissolved corporate
    Officer
    2009-10-27 ~ 2010-05-14
    IIF 12 - 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 18 - director → ME
    Person with significant control
    2018-02-21 ~ 2019-12-20
    IIF 53 - 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
    7 St. Johns Road, Harrow, Middlesex, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-29
    Officer
    2022-12-01 ~ 2023-01-03
    IIF 43 - director → ME
    2016-09-28 ~ 2017-09-20
    IIF 4 - secretary → ME
  • 15
    PHOENIX BALLYNAGARD LIMITED - 2012-02-23
    7 St. Johns Road, Harrow, Middlesex, England
    Corporate (4 parents)
    Equity (Company account)
    -3,792 GBP2020-12-29
    Officer
    2016-11-15 ~ 2017-09-20
    IIF 5 - secretary → ME
    2011-06-21 ~ 2017-08-15
    IIF 9 - secretary → ME
  • 16
    69 Barton Way, Croxley Green, Rickmansworth, England
    Corporate (2 parents)
    Equity (Company account)
    142,345 GBP2023-12-31
    Officer
    2009-12-15 ~ 2010-10-25
    IIF 16 - director → ME
    2009-12-15 ~ 2010-10-25
    IIF 8 - secretary → ME
  • 17
    265 The Long Lodge, 265-269 Kingston Rd, Wimbledon, London, England
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    974,853 GBP2024-03-31
    Officer
    2015-10-30 ~ 2017-04-21
    IIF 22 - director → ME
    Person with significant control
    2016-10-20 ~ 2017-04-21
    IIF 63 - Has significant influence or control OE
  • 18
    PALMLEAF LIMITED - 1985-11-05
    523 High Road, Wembley, Middlesex
    Corporate (3 parents)
    Equity (Company account)
    970,351 GBP2023-12-31
    Officer
    2009-06-18 ~ 2009-06-18
    IIF 13 - director → ME
    2009-06-18 ~ 2009-06-18
    IIF 6 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.