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 Mukesh Kumar Parekh

    Related profiles found in government register
  • Mr Mukesh Kumar Parekh
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernacre, 30 Woodfield Hill, Coulsdon, Surrey, CR5 3EP, United Kingdom

      IIF 1 IIF 2
    • icon of address 179, Torridon Road, London, SE6 1RG, England

      IIF 3 IIF 4
  • Mr Mukesh Parekh
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernacre, 30 Woodfield Hill, Coulsdon, CR5 3EP, United Kingdom

      IIF 5
    • icon of address 179, Torridon Road, Catford, London, SE6 1RG, United Kingdom

      IIF 6
  • Mr Mukesh Parekh
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A, Alpha House, Peacock Street, Gravesend, DA12 1DW, England

      IIF 7
  • Mr Mukesh Kumar Parekh
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Woodfield Hill, Coulsdon, Croydon, CR5 3EP, England

      IIF 8
  • Mrs Nilam Parekh
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernacre, 30 Woodfield Hill, Coulsdon, Surrey, CR5 3EP, United Kingdom

      IIF 9 IIF 10
  • Parekh, Mukesh Kumar
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernacre, 30 Woodfield Hill, Coulsdon, Surrey, CR5 3EP, United Kingdom

      IIF 11
    • icon of address 179, Torridon Road, Catford, London, SE6 1RG, United Kingdom

      IIF 12
    • icon of address 179, Torridon Road, London, SE6 1RG, England

      IIF 13
  • Mr Jaymin Jayantilal Parekh
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parkway Business Centre, Parkway 5, ( Suite 5), 300 Princess Road, Fallowfield, Manchester, M14 7HR, United Kingdom

      IIF 14
  • Parekh, Mukeshkumar Jayantilal
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernacre, 30 Woodfield Hill, Coulsdon, Surrey, CR5 3EP, United Kingdom

      IIF 15 IIF 16
    • icon of address 30 Woodfield Hill, Coulsdon, Croydon, CR5 3EP, England

      IIF 17
  • Parekh, Mukeshkumar Jayantilal
    British company director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wend House, The Wend, Coulsdon, Surrey, CR5 2AX

      IIF 18
  • Parekh, Mukesh
    British director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Gales Drive, Three Bridges, Crawley, West Sussex, RH10 1QA, United Kingdom

      IIF 19
    • icon of address Unit A, Alpha House, Peacock Street, Gravesend, DA12 1DW, England

      IIF 20
  • Mr Mukeshkumar Jayantilal Parekh
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernacre, 30 Woodfield Hill, Coulsdon, Surrey, CR5 3EP, United Kingdom

      IIF 21 IIF 22
  • Mr Jaymin Parekh
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amoren, Warren Drive, Kingswood, Surrey, KT20 6PZ, England

      IIF 23
  • Parekh, Mukesh Kumar
    British director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Wend, Coulsdon, Surrey, CR5 2AX, United Kingdom

      IIF 24
  • Parekh, Jaymin Jayantilal
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dungoyne, Warren Drive, Kingswood, Surrey, KT20 6PZ, United Kingdom

      IIF 25
  • Parekh, Jaymin Jayantilal
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amoren, Warren Drive, Kingswood, Surrey, KT20 6PZ, England

      IIF 26
  • Parekh, Jaymin Jayantilal
    British commercial director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Appledown Rise, Coulsdon, CR5 2DX, England

      IIF 27
  • Parekh, Jaymin Jayantilal
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Appledown Rise, Coulsdon, CR5 2DX, England

      IIF 28
  • Mr Jaymin Jayantilal Parekh
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amoren, Warren Drive, Kingswood, Tadworth, Surrey, KT20 6PZ, England

      IIF 29 IIF 30 IIF 31
  • Mr Jaymin Jayantilal Parekh
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amorem, Warren Drive, Kingswood, Surrey, KT20 6PZ, England

      IIF 32 IIF 33
    • icon of address 179, Torridon Road, Catford, London, SE6 1HP, United Kingdom

      IIF 34
    • icon of address 179, Torridon Road, London, SE6 1HP, England

      IIF 35
    • icon of address Amoren, Warren Drive, Kingswood, Tadworth, Surrey, KT20 6PZ, England

      IIF 36 IIF 37
  • Jaymin Jayantilal Parekh
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179, Torridon Road, London, SE6 1RG, United Kingdom

      IIF 38
  • Parekh, Jaymin Jayantilal
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amoren, Warren Drive, Kingswood, Tadworth, Surrey, KT20 6PZ, England

      IIF 39 IIF 40
  • Parekh, Jaymin Jayantilal
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
  • Parekh, Nilam
    British

    Registered addresses and corresponding companies
    • icon of address Fernacre, 30 Woodfield Hill, Coulsdon, Surrey, CR5 3EP, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Amoren Warren Drive, Kingswood, Tadworth, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -988 GBP2024-06-30
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Parkway 5, Suite 1 Parkway Business Centre, 300 Princess Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    147,904 GBP2024-08-31
    Officer
    icon of calendar 2015-09-30 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2024-06-01 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 179 Torridon Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -35,897 GBP2024-06-30
    Officer
    icon of calendar 2017-07-04 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 4
    CARLTON AVENUE EAST LTD - 2018-07-16
    icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -89,542 GBP2024-04-30
    Officer
    icon of calendar 2018-04-25 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Amoren Warren Drive, Kingswood, Tadworth, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,375 GBP2024-06-30
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 7
    icon of address Amoren Warren Drive, Kingswood, Tadworth, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2022-08-09 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Fernacre, 30 Woodfield Hill, Coulsdon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,067,810 GBP2024-03-31
    Officer
    icon of calendar 2003-10-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 179 Torridon Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,219 GBP2024-06-30
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    PENWITHER ESTATES LTD - 2005-06-02
    icon of address Fernacre, 30 Woodfield Hill, Coulsdon, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,341,705 GBP2024-03-31
    Officer
    icon of calendar 2005-02-17 ~ now
    IIF 16 - Director → ME
    icon of calendar 2005-02-17 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 11
    icon of address Fernacre, 30 Woodfield Hill, Coulsdon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,030,227 GBP2024-03-31
    Officer
    icon of calendar 1997-12-31 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Keeley House 22-30 Keeley Road, Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-11-30
    Officer
    icon of calendar 2006-11-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 65 Gales Drive Three Bridges, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,465 GBP2020-12-31
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 19 - Director → ME
  • 14
    icon of address Fernacre, 30 Woodfield Hill, Coulsdon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -180,152 GBP2024-03-31
    Officer
    icon of calendar 2010-10-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Amoren Warren Drive, Kingswood, Tadworth, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,889 GBP2024-06-30
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Parkway Business Centre, Parkway 5, ( Suite 5) 300 Princess Road, Fallowfield, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-08-31
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Parkway Business Centre, Parkway 5, Ground Floor, Suite 1, 300 Princess Road, Fallowfield, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -277,073 GBP2024-08-31
    Officer
    icon of calendar 2015-09-30 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address Parkway 5, Suite 1 (ground Floor), 300 Princess Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,462,016 GBP2023-03-31
    Officer
    icon of calendar 1997-04-16 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - 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
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    SUDBURY HILL CLOSE LIMITED - 2024-06-28
    icon of address 27 Kenton Park Crescent, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -363,625 GBP2024-01-31
    Officer
    icon of calendar 2018-01-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 1 The Wend, Coulsdon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 24 - Director → ME
Ceased 5
  • 1
    icon of address 34 Evelyn Way, Wallington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -175,141 GBP2024-04-30
    Officer
    icon of calendar 2017-05-22 ~ 2018-04-25
    IIF 28 - Director → ME
  • 2
    icon of address Parkway Business Centre, Parkway 5, ( Suite 5) 300 Princess Road, Fallowfield, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-08-31
    Person with significant control
    icon of calendar 2016-07-10 ~ 2017-10-12
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    icon of address Parkway 5, Suite 1 (ground Floor), 300 Princess Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,462,016 GBP2023-03-31
    Officer
    icon of calendar 2002-01-12 ~ 2005-01-01
    IIF 18 - Director → ME
  • 4
    SURREY GOLFERS LTD - 2017-04-03
    icon of address 34 Evelyn Way, Wallington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,976 GBP2024-03-31
    Officer
    icon of calendar 2017-05-22 ~ 2018-05-08
    IIF 27 - Director → ME
  • 5
    icon of address 51 Heather Road, Binley Woods, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,536 GBP2024-01-31
    Officer
    icon of calendar 2016-07-05 ~ 2016-10-20
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ 2019-10-21
    IIF 7 - Has significant influence or control 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.