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

Khanna, Rajiv

    Related profiles found in government register
  • Khanna, Rajiv
    British business development manager born in December 1973

    Resident in England

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

      IIF 1 IIF 2
  • Khanna, Rajiv
    British company director born in December 1973

    Resident in England

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

      IIF 3
    • Eshton Suite 2, Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 4
    • Regus Harrow, 79 College Road, Harrow, HA1 1BD, United Kingdom

      IIF 5
    • 30, Yoden Way, Peterlee, SR8 1AL, England

      IIF 6 IIF 7
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 8
  • Khanna, Rajiv
    British developer born in December 1973

    Resident in England

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

      IIF 9
  • Khanna, Rajiv
    British director born in December 1973

    Resident in England

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

      IIF 10 IIF 11
    • 183 Roxeth Green Avenue, Roxeth Green Avenue, Harrow, HA2 0QQ, England

      IIF 12
    • 30, Yoden Way, Peterlee, SR8 1AL, England

      IIF 13
    • 30, Yoden Way, Peterlee, SR8 1AL, United Kingdom

      IIF 14 IIF 15
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 16 IIF 17
    • 36, Crown Rise, Watford, WD25 0NE, England

      IIF 18
    • 3, Somerset Gardens, Wembley, HA0 3BP, United Kingdom

      IIF 19
    • 3, Somerset Gardens, Wembley, Middlesex, HA0 3BP

      IIF 20
    • 3, Somerset Gardens, Wembley, Middlesex, HA0 3BP, United Kingdom

      IIF 21 IIF 22
    • 9, Somerset Gardens, Wembley, Middlesex, HA0 3BP, England

      IIF 23
  • Khanna, Rajiv
    British jeweller born in December 1973

    Resident in England

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

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

    Resident in England

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

      IIF 25
  • Khanna, Rajiv
    British manager born in December 1973

    Resident in England

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

      IIF 26
  • Khanna, Rajiv
    British property consultant born in December 1973

    Resident in England

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

      IIF 27 IIF 28
  • Khanna, Rajiv
    British property surveyor born in December 1973

    Resident in England

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

      IIF 29
  • Khanna, Rajiv
    British sales director born in December 1973

    Resident in England

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

      IIF 30
  • Khanna, Rajiv
    British sales manager born in December 1973

    Resident in England

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

      IIF 31
  • Khanna, Rajiv
    British self employed sales born in December 1973

    Resident in England

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

      IIF 32
  • Khanna, Rajiv
    born in December 1973

    Resident in England

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

      IIF 33
    • 30, Yoden Way, Peterlee, SR8 1AL, England

      IIF 34 IIF 35
    • 4, Station Parade, Ruislip, HA4 7DL, United Kingdom

      IIF 36
    • 9, Somerset Gardens, Wembley, Middlesex, HA0 3BP, United Kingdom

      IIF 37 IIF 38
  • Khanna, Rajiv
    British property investor born in December 1973

    Resident in United Kingdom

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

      IIF 39
  • Khanna, Rajiv
    Indian director born in December 1973

    Resident in India

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

      IIF 40
  • Khanna, Rajiv
    Indian hotelier born in December 1963

    Resident in India

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

      IIF 41
  • Mr Rajiv Khanna
    British born in December 1973

    Resident in England

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

      IIF 42
    • Eshton Suite 2, Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 43 IIF 44 IIF 45
    • 183 Roxeth Green Avenue, Roxeth Green Avenue, Harrow, HA2 0QQ, England

      IIF 47
    • Regus Harrow, 79 College Road, Harrow, HA1 1BD, England

      IIF 48
    • Regus Harrow, 79 College Road, Harrow, HA1 1BD, United Kingdom

      IIF 49
    • 30, Yoden Way, Peterlee, SR8 1AL, England

      IIF 50 IIF 51 IIF 52
    • 4, Station Parade, Ruislip, HA4 7DL, United Kingdom

      IIF 54
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 55
    • 3, Somerset Gardens, Wembley, HA0 3BP, England

      IIF 56 IIF 57 IIF 58
  • Mr. Rajiv Khanna
    British born in December 1973

    Resident in England

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

      IIF 60
  • Rajiv Khanna
    Indian born in December 1973

    Resident in India

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

      IIF 61
  • Mr Rajiv Khanna
    British born in December 1973

    Resident in United Kingdom

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

      IIF 62
  • Mr. Rajiv Khanna
    British born in December 1973

    Resident in United Kingdom

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

      IIF 63
child relation
Offspring entities and appointments
Active 36
  • 1
    36 Crown Rise, Watford, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    4,292 GBP2022-09-01 ~ 2023-08-31
    Officer
    2016-02-01 ~ now
    IIF 18 - director → ME
  • 2
    Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Corporate (2 parents)
    Equity (Company account)
    -11,332 GBP2024-05-31
    Officer
    2021-05-24 ~ now
    IIF 17 - director → ME
    Person with significant control
    2021-05-24 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 3
    Regus Harrow, 79 College Road, Harrow, England
    Corporate (1 parent, 1 offspring)
    Officer
    2014-06-26 ~ now
    IIF 25 - director → ME
    Person with significant control
    2017-06-26 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 4
    9 Somerset Gardens, Wembley, Middlesex
    Corporate (2 parents)
    Officer
    2019-03-06 ~ now
    IIF 38 - llp-designated-member → ME
  • 5
    Eshton Suite 2 Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2023-02-08 ~ now
    IIF 29 - director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 6
    BIJOUX OF OXFORD LIMITED - 2013-04-17
    3 Century Court, Tolpits Lane, Watford, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    2013-03-07 ~ dissolved
    IIF 26 - director → ME
  • 7
    Eshton Suite 2 Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland
    Corporate (3 parents)
    Officer
    2023-08-30 ~ now
    IIF 3 - director → ME
    Person with significant control
    2023-08-30 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 8
    30 Yoden Way, Peterlee, England
    Dissolved corporate (2 parents)
    Officer
    2020-10-16 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2020-10-16 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 9
    Eshton Suite 2 Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland, United Kingdom
    Corporate (2 parents)
    Officer
    2012-06-29 ~ now
    IIF 23 - director → ME
    Person with significant control
    2017-06-29 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 10
    HMRG CAPITAL LIMITED LIABILITY PARTNERSHIP - 2018-04-25
    Eshton Suite 2 Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland, United Kingdom
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    96,530 GBP2024-03-31
    Officer
    2017-12-19 ~ now
    IIF 34 - llp-designated-member → ME
  • 11
    3 Somerset Gardens, Wembley, England
    Corporate (2 parents)
    Equity (Company account)
    240,642 GBP2023-12-30
    Officer
    2015-12-08 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Has significant influence or control as a member of a firmOE
  • 12
    183 Roxeth Green Avenue Roxeth Green Avenue, Harrow, England
    Corporate (1 parent)
    Officer
    2024-12-29 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-12-29 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 13
    3 Century Court, Tolpits Lane, Watford
    Dissolved corporate (2 parents)
    Officer
    2013-10-15 ~ dissolved
    IIF 24 - director → ME
  • 14
    9 Somerset Gardens, Wembley, Middlesex
    Corporate (2 parents)
    Officer
    2019-03-06 ~ now
    IIF 37 - llp-designated-member → ME
  • 15
    KUSUM HOTEL DEVON LIMITED - 2025-04-11
    43 Manchester Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    7,373 GBP2023-12-31
    Officer
    2023-06-09 ~ now
    IIF 41 - director → ME
  • 16
    30 Yoden Way, Peterlee, England
    Dissolved corporate (3 parents)
    Officer
    2021-01-18 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2021-01-18 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 17
    30 Yoden Way, Peterlee, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-02 ~ dissolved
    IIF 14 - director → ME
  • 18
    30 Yoden Way, Peterlee, County Durham, England
    Dissolved corporate (3 parents)
    Officer
    2013-04-24 ~ dissolved
    IIF 27 - director → ME
  • 19
    Eshton Suite 2 Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-01-22 ~ dissolved
    IIF 33 - llp-designated-member → ME
  • 20
    10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved corporate (1 parent)
    Person with significant control
    2016-07-13 ~ dissolved
    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
  • 21
    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
    2020-08-13 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2020-08-13 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 22
    76 Thornhill Road, Ickenham, Uxbridge, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2012-02-20 ~ dissolved
    IIF 32 - director → ME
  • 23
    3 Somerset Gardens, Wembley, England
    Corporate (2 parents)
    Officer
    2016-02-12 ~ now
    IIF 21 - director → ME
    Person with significant control
    2017-02-28 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    Eshton Suite 2 Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    14,884 GBP2023-09-30
    Officer
    2020-09-23 ~ now
    IIF 4 - director → ME
    Person with significant control
    2020-09-23 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 25
    3 Somerset Gardens, Wembley, England
    Corporate (2 parents)
    Equity (Company account)
    65,004 GBP2023-06-30
    Officer
    2019-06-17 ~ now
    IIF 30 - director → ME
    Person with significant control
    2019-06-17 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 26
    30 Yoden Way, Peterlee, England
    Dissolved corporate (3 parents)
    Officer
    2023-06-14 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2023-06-14 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Corporate (3 parents)
    Equity (Company account)
    -60,896 GBP2024-05-31
    Officer
    2020-10-01 ~ now
    IIF 8 - director → ME
  • 28
    Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -33,113 GBP2024-05-31
    Officer
    2020-09-25 ~ now
    IIF 16 - director → ME
  • 29
    4 Station Parade, Ruislip, United Kingdom
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    55,928 GBP2023-03-31
    Officer
    2018-01-05 ~ now
    IIF 36 - llp-designated-member → ME
    Person with significant control
    2018-01-05 ~ now
    IIF 54 - Has significant influence or controlOE
  • 30
    30 Yoden Way, Peterlee, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-11-15 ~ dissolved
    IIF 15 - director → ME
  • 31
    Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Corporate (2 parents)
    Equity (Company account)
    -62,025 GBP2024-07-31
    Officer
    2021-07-12 ~ now
    IIF 20 - director → ME
    Person with significant control
    2021-07-12 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 32
    Eshton Suite 2 Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-22 ~ now
    IIF 10 - director → ME
    Person with significant control
    2023-06-22 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 33
    Regus Harrow, 79 College Road, Harrow, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-22 ~ now
    IIF 5 - director → ME
    Person with significant control
    2025-04-22 ~ now
    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
  • 34
    Eshton Suite 2 Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland, United Kingdom
    Corporate (2 parents)
    Officer
    2018-02-20 ~ now
    IIF 19 - director → ME
    Person with significant control
    2018-02-20 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 35
    Eshton Suite 2 Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    85,338 GBP2023-05-31
    Officer
    2021-03-29 ~ now
    IIF 1 - director → ME
  • 36
    Eshton Suite 2 Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -47,290 GBP2023-09-30
    Officer
    2021-09-15 ~ now
    IIF 2 - director → ME
    Person with significant control
    2021-09-15 ~ now
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 63 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    MRS HOMES LTD - 2020-12-02
    4 Station Parade, Ruislip, England
    Corporate (2 parents)
    Officer
    2015-02-16 ~ 2020-11-20
    IIF 9 - director → ME
    Person with significant control
    2017-02-16 ~ 2020-11-20
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    MIAJ LTD
    - now
    MIA ESTATES LIMITED - 2018-06-01
    Suite G Hollies House, 230 High Street, Potters Bar, England
    Corporate (1 parent)
    Equity (Company account)
    83,539.36 GBP2023-08-17
    Officer
    2016-02-18 ~ 2018-05-31
    IIF 31 - director → ME
  • 3
    4 Station Parade, Ruislip, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    191,156 GBP2023-02-27
    Officer
    2015-07-15 ~ 2016-03-21
    IIF 22 - director → ME
  • 4
    10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-13 ~ 2017-04-15
    IIF 40 - director → ME
  • 5
    MRS CAPITAL LLP - 2022-04-06
    4 Station Parade, Ruislip, England
    Corporate (2 parents)
    Officer
    2018-01-08 ~ 2021-03-04
    IIF 35 - llp-designated-member → ME
  • 6
    REGIONS ESTATES & PARTNERS LIMITED - 2020-02-07
    SAVOYS ESTATES LTD - 2017-05-26
    4 Station Parade, Ruislip, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -71,190 GBP2023-05-31
    Officer
    2013-05-23 ~ 2017-05-18
    IIF 28 - director → 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.