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

Khera, Chetan

    Related profiles found in government register
  • Khera, Chetan
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Ebony Crescent, Barnet, EN4 8FF, England

      IIF 1 IIF 2 IIF 3
    • 10, Ebony Crescent, Barnet, Hertfordshire, EN4 8FF

      IIF 4
    • St Matthews Moreton Centre, Boscobel Road, East Sussex, St Leonards On Sea, TN38 0LX, England

      IIF 5
    • 26, High Street, Rickmansworth, WD3 1ER, United Kingdom

      IIF 6 IIF 7 IIF 8
    • St Matthews Moreton Centre, Boscobel Road, St Leonards On Sea, East Sussex, TN38 0LX, United Kingdom

      IIF 11
    • 2nd Floor Churchill House 26-30, Upper Marlborough Road, St. Albans, AL1 3UU

      IIF 12
  • Khera, Chetan
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 13
    • St Matthews Moreton Centre, Boscobel Road, St Leonards On Sea, East Sussex, TN38 0LX, England

      IIF 14 IIF 15
  • Khera, Chetan
    British designer born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khera, Chetan
    British managing director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 22
    • Grand Union Studios Unit 2.12, 332 Ladbroke Grove, Ladbroke Grove, London, W10 5AD, United Kingdom

      IIF 23
    • Grand Union Studios Unit 2.12, 332 Ladbroke Grove, London, England, W10 5AD, England

      IIF 24
    • Grand Union Studios Unit 2.12, 332 Ladbroke Grove, London, W10 5AD, England

      IIF 25
  • Khera, Chet
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Moreton Centre, Boscobel Road, St Leonards On Sea, East Sussex, TN38 0LX, England

      IIF 26
  • Chetan Khera
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Ebony Crescent, Barnet, EN4 8FF, England

      IIF 27
    • Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 28
    • Grand Union Studios Unit 2.12, 332 Ladbroke Grove, London, England, W10 5AD, England

      IIF 29
    • 26, High Street, Rickmansworth, WD3 1ER, United Kingdom

      IIF 30 IIF 31
    • St Matthews Moreton Centre, Boscobel Road, St Leonards On Sea, East Sussex, TN38 0LX, United Kingdom

      IIF 32
  • Mr Chet Khera
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Mount Pleasant Road, London, NW10 3EG, England

      IIF 33 IIF 34
    • The Moreton Centre, Boscobel Road, St Leonards On Sea, East Sussex, TN38 0LX

      IIF 35
    • St Matthews Moreton Centre, Boscobel Road, St. Leonards-on-sea, TN38 0LX, England

      IIF 36
  • Mr Chetan Khera
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Ebony Crescent, Barnet, EN4 8FF, England

      IIF 37
    • 10, Ebony Crescent, Barnet, Hertfordshire, EN4 8FF

      IIF 38
    • St Matthews Moreton Centre, Boscobel Road, East Sussex, St Leonards On Sea, TN38 0LX, England

      IIF 39
    • 31 Mountpleasant Road, Mount Pleasant Road, London, NW10 3EG, England

      IIF 40
    • Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 41
    • Grand Union Studios Unit 2.12, 332 Ladbroke Grove, Ladbroke Grove, London, W10 5AD, United Kingdom

      IIF 42
    • Grand Union Studios Unit 2.12, 332 Ladbroke Grove, London, W10 5AD, England

      IIF 43
    • St Matthews Moreton Centre, Boscobel Road, St Leonards On Sea, East Sussex, TN38 0LX, England

      IIF 44
    • 2nd Floor Churchill House 26-30, Upper Marlborough Road, St. Albans, AL1 3UU

      IIF 45
  • Mr Chet Khera
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 31, Mount Pleasant Road, London, NW10 3EG, England

      IIF 46
    • Grand Union Studios Unit 2.12 332 Ladbroke Grove, Ladbroke Grove, London, W10 5AD, England

      IIF 47
  • Mr Chetan Khera
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10, Ebony Crescent, Barnet, EN4 8FF, England

      IIF 48
child relation
Offspring entities and appointments 26
  • 1
    HARCOMBE MANOR LIMITED
    - now 10318886
    PALLADIAN (HM) LIMITED
    - 2019-07-12 10318886
    The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,188,014 GBP2020-08-31
    Officer
    2016-08-09 ~ 2021-12-03
    IIF 13 - Director → ME
    Person with significant control
    2016-08-09 ~ 2021-12-02
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 2
    I-CON DESIGN AND BUILD LIMITED
    08014271
    Boughton House Broomhill, Holdenby Road, Spratton, Northampton, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -3,229,780 GBP2023-08-31
    Officer
    2012-03-30 ~ 2020-11-13
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-11
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ICON DB LTD
    08959427
    St Matthews Moreton Centre, Boscobel Road, St Leonards On Sea, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    2014-03-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Has significant influence or control OE
  • 4
    ICON LDN LTD
    - now 10081443
    PALLADIAN (VC) LIMITED
    - 2017-05-16 10081443
    Grand Union Studios Unit 2.12, 332 Ladbroke Grove, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,675,804 GBP2020-03-31
    Officer
    2016-03-23 ~ 2021-11-03
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-04
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    INDIGO ZEN LIMITED
    - now 04546002 09957954
    CHET KHERA LIMITED
    - 2007-06-04 04546002
    26 High Street, Rickmansworth, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -235,855 GBP2024-12-31
    Officer
    2002-09-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 6
    PALLADIAN (HERMITAGE) LIMITED
    12033559
    Grand Union Studios Unit 2.12, 332 Ladbroke Grove, London, England, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-06-05 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    PALLADIAN (KENLEY) LIMITED
    - now 09431541
    PALLADIAN CAPITAL LIMITED
    - 2017-05-13 09431541 10736439
    The Old House, 64 The Avenue, Egham, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,248,032 GBP2024-03-31
    Officer
    2015-02-10 ~ 2018-04-16
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-16
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    PALLADIAN (PENFOLD) LIMITED
    09812162
    C/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St Albans
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,484,879 GBP2022-10-30
    Officer
    2015-10-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    PALLADIAN CAPITAL LIMITED
    - now 10736439 09431541
    SHELF CAPITAL 1 LTD
    - 2017-05-13 10736439
    C/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St Albans, Hertfordshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -162,504 GBP2023-04-30
    Officer
    2017-04-24 ~ 2021-11-03
    IIF 23 - Director → ME
    Person with significant control
    2017-04-24 ~ 2021-01-04
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    PALLADIAN PENFOLD ASSETS LIMITED
    12037859
    Grand Union Studios Unit 2.12, 332 Ladbroke Grove, London, England, England
    Dissolved Corporate (3 parents)
    Officer
    2019-06-07 ~ dissolved
    IIF 24 - Director → ME
  • 11
    ST MATTHEWS (ABI) LIMITED
    10268615
    St Matthews Moreton Centre, Boscobel Road, St Leonards On Sea, East Sussex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    2016-07-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-07-08 ~ 2019-09-11
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    ST MATTHEWS (BROAD LANE) LIMITED
    - now 08195516
    ST MATTHEWS (THE MOUNT) LIMITED
    - 2015-09-30 08195516
    Boughton House Broomhill, Holdenby Road, Spratton, Northampton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,451,331 GBP2023-08-31
    Officer
    2012-08-30 ~ 2020-11-13
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-10
    IIF 33 - Has significant influence or control OE
  • 13
    ST MATTHEWS (DUNSMORE) LIMITED
    - now 08195478
    ST MATTHEWS (SHERD LODGE) LIMITED
    - 2013-10-17 08195478
    Boughton House Broomhill, Holdenby Road, Spratton, Northampton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,028,179 GBP2023-08-31
    Officer
    2012-08-30 ~ 2020-11-13
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-11
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 35 - Right to appoint or remove directors as a member of a firm OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Has significant influence or control OE
    IIF 35 - Has significant influence or control over the trustees of a trust OE
    IIF 35 - Has significant influence or control as a member of a firm OE
  • 14
    ST MATTHEWS (MORETON CENTRE) LIMITED
    08083751
    Boughton House Broomhill, Holdenby Road, Spratton, Northampton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,688,475 GBP2023-08-31
    Officer
    2012-05-25 ~ 2020-11-13
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-11
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    ST MATTHEWS (UCKFIELD) LIMITED
    11555589
    Boughton House Broomhill, Holdenby Road, Spratton, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2018-09-06 ~ 2020-11-13
    IIF 5 - Director → ME
    Person with significant control
    2018-09-06 ~ 2019-09-11
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    ST MATTHEWS GROUP (UK) LIMITED
    08083078
    Boughton House Broomhill, Holdenby Road, Spratton, Northampton, United Kingdom
    Active Corporate (10 parents, 6 offsprings)
    Net Assets/Liabilities (Company account)
    2 GBP2023-08-31
    Officer
    2012-05-25 ~ 2020-11-13
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    ST MATTHEWS HEALTHCARE LIMITED - now
    ST MATTHEWS (SOUTH) LIMITED
    - 2024-07-01 12589409
    WATERLILY HOLDINGS LIMITED
    - 2020-10-06 12589409 12964950
    Boughton House Broomhill, Holdenby Road, Spratton, Northampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-08-31
    Officer
    2020-05-06 ~ 2020-11-13
    IIF 11 - Director → ME
    Person with significant control
    2020-05-06 ~ 2020-11-13
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 18
    WATERLILY CHESTERFIELD LIMITED
    15768827
    26 High Street, Rickmansworth, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2024-06-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-06-10 ~ now
    IIF 27 - Has significant influence or control OE
  • 19
    WATERLILY CM LIMITED
    16580583
    26 High Street, Rickmansworth, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 30 - Has significant influence or control OE
  • 20
    WATERLILY GROUP LIMITED
    15029521
    26 High Street, Rickmansworth, Hertfordshire, England
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    2023-07-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-07-26 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 21
    WATERLILY HOLDINGS LIMITED
    12964950 12589409
    Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 22
    WATERLILY KETTERING LTD
    15950739
    26 High Street, Rickmansworth, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-09-11 ~ now
    IIF 6 - Director → ME
  • 23
    WATERLILY MIDCO LIMITED
    16580494
    26 High Street, Rickmansworth, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 31 - Has significant influence or control OE
  • 24
    WATERLILY SANDIACRE LIMITED
    - now 15031662
    WATERLILY BUXTON LIMITED
    - 2023-12-04 15031662
    26 High Street, Rickmansworth, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    2023-07-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-03-25 ~ now
    IIF 48 - Has significant influence or control OE
  • 25
    WATERLILY SPARE LTD
    15894545
    26 High Street, Rickmansworth, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-13 ~ now
    IIF 8 - Director → ME
  • 26
    WATERLILY TORQUAY LTD
    16105031
    26 High Street, Rickmansworth, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-11-27 ~ now
    IIF 7 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.