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 Mahesh Sripad Raikar

    Related profiles found in government register
  • Mr Mahesh Sripad Raikar
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alpha House, 646c Kingsbury Road, Kingsbury, London, NW9 9HN

      IIF 1
    • icon of address Alpha House, 646c Kingsbury Road, London, NW9 9HN

      IIF 2
  • Mr Mahesh Raikar
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Benson House Suite D, 98-104 Lombard Street, Birmingham, West Midlands, B12 0QR, England

      IIF 3
    • icon of address Benson House Suite D, 98-104 Lombard Street, Birmingham, West Midlands, B12 0QR, United Kingdom

      IIF 4
    • icon of address Depo 1, Waterloo Avenue, Birmingham, B37 6RE, England

      IIF 5
    • icon of address Suite G2, Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

      IIF 6
    • icon of address Alpha House, 296 Kenton Road, Harrow, HA3 8DD, England

      IIF 7
    • icon of address Office Gold Building 3, Chiswick Business Park, 566 Chiswick High Road, London, W4 5YA, England

      IIF 8
    • icon of address Office Gold, Building 3, Chiswick Park, 566 Chiswick High Road, London, W4 5YA, England

      IIF 9
    • icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 10
  • Raikar, Mahesh Sripad
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 646c, Kingsbury Road, London, NW9 9HN, England

      IIF 11
  • Raikar, Mahesh Sripad
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY

      IIF 12
  • Raikar, Mahesh
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office Gold Building 3, Chiswick Business Park, 566 Chiswick High Road, London, W4 5YA, England

      IIF 13
    • icon of address Office Gold, Building 3, Chiswick Park, 566 Chiswick High Road, London, W4 5YA, England

      IIF 14
    • icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 15
  • Raikar, Mahesh
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Benson House Suite D, 98-104 Lombard Street, Birmingham, West Midlands, B12 0QR, England

      IIF 16
    • icon of address Depo 1, Waterloo Avenue, Birmingham, B37 6RE, England

      IIF 17
    • icon of address Suite G2, Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

      IIF 18
    • icon of address 27, Willow Road, Solihull, B91 1UE, England

      IIF 19
    • icon of address H9 Charles House, Bridge Road, Southall, UB2 4BD, United Kingdom

      IIF 20
  • Raikar, Mahesh
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Benson House Suite D, 98-104 Lombard Street, Birmingham, West Midlands, B12 0QR, United Kingdom

      IIF 21
    • icon of address Depot 1, Waterloo Avenue, Birmingham, B37 6RE, United Kingdom

      IIF 22
    • icon of address First Floor, Top- Op House, 5 Garland Road, Stanmore, Hertfordshire, HA7 1NR, England

      IIF 23
child relation
Offspring entities and appointments
Active 9
  • 1
    S SQUARE INVESTMENTS LTD - 2022-08-09
    icon of address Benson House Suite D, 98-104 Lombard Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2019-08-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    MSSR LTD
    - now
    MSSR FOODS LTD - 2024-01-25
    S SQUARE FOODS LIMITED - 2022-08-05
    CAPITAL PROPERTY CONSULTANTS LIMITED - 2020-07-31
    icon of address Office Gold Building 3 Chiswick Business Park, 566 Chiswick High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,058 GBP2024-12-31
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    S SQUARE RESTAURANTS LIMITED - 2022-08-09
    icon of address Benson House Suite D, 98-104 Lombard Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2019-08-30 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    icon of address 27 Willow Road, Solihull, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address Alpha House 646c Kingsbury Road, Kingsbury, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -32,022 GBP2020-07-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Suite G2, Montpellier House, Montpellier Drive, Cheltenham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,186 GBP2020-07-31
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Office Gold, Building 3, Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (4 parents, 13 offsprings)
    Equity (Company account)
    14,925 GBP2024-03-31
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 9
    icon of address 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,654,884 GBP2018-05-31
    Officer
    icon of calendar 2011-05-03 ~ dissolved
    IIF 12 - Director → ME
Ceased 6
  • 1
    icon of address H9 Charles House, Bridge Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-27 ~ 2021-08-16
    IIF 20 - Director → ME
  • 2
    icon of address 50 Woodgate, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-08-16 ~ 2020-10-13
    IIF 23 - Director → ME
  • 3
    S SQUARE RETAIL LTD - 2022-08-05
    CCS CHESTER SERVICES LIMITED - 2020-07-31
    icon of address Depo 1 Waterloo Avenue, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,667 GBP2023-12-31
    Officer
    icon of calendar 2020-07-10 ~ 2025-07-08
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2025-07-08
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office Gold, Building 3, Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,608 GBP2024-03-31
    Officer
    icon of calendar 2019-10-22 ~ 2023-01-11
    IIF 19 - Director → ME
  • 5
    icon of address 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,654,884 GBP2018-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-06
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Has significant influence or control OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address Alpha House, 296 Kenton Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -223,771 GBP2022-03-31
    Person with significant control
    icon of calendar 2021-01-01 ~ 2021-01-01
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.