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

Majithia, Parag Keshavlal

    Related profiles found in government register
  • Majithia, Parag Keshavlal
    British accountant born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pembroke House, Torquay Road, Preston, Paignton, Devon, TQ3 2EZ

      IIF 1
  • Majithia, Parag Keshavlal
    British developer born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Sandy Lodge Road, Moor Park, Rickmansworth, Hertfordshire, WD3 1LN

      IIF 2
  • Majithia, Parag Keshavlal
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Majithia, Parag Keshavlal
    British director of property company born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Sandy Lodge Road, Moor Park, Rickmansworth, Hertfordshire, WD3 1LN

      IIF 16
  • Majithia, Parag Keshavlal
    British property consultant born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Sandy Lodge Road, Moor Park, Rickmansworth, Hertfordshire, WD3 1LN

      IIF 17
  • Majithia, Parag Keshavlal
    British property consultants born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Sandy Lodge Road, Moor Park, Rickmansworth, Hertfordshire, WD3 1LN

      IIF 18
  • Majithia, Parag Keshavlal
    British property developer born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Sandy Lodge Road, Rickmansworth, WD3 1LN, England

      IIF 19
  • Majithia, Parag Keshavlal
    British property deveoper born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Sandy Lodge Road, Moor Park, Rickmansworth, Hertfordshire, WD3 1LN

      IIF 20
  • Majithia, Nita Parag
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forum 4, Parkway, Whiteley, Fareham, PO15 7AD, England

      IIF 21
  • Mr Parag Majithia
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Sandy Lodge Road, Moon Park, Rickmansworth, Herts, WD3 1LN, United Kingdom

      IIF 22
  • Mr Parag Keshavlal Majithia
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Majithia, Parag Keshavlal
    British

    Registered addresses and corresponding companies
    • icon of address 47, Sandy Lodge Road, Moor Park, Rickmansworth, Hertfordshire, WD3 1LN

      IIF 37 IIF 38
  • Majithia, Parag Keshavlal
    British director of property company

    Registered addresses and corresponding companies
    • icon of address 47, Sandy Lodge Road, Moor Park, Rickmansworth, Hertfordshire, WD3 1LN

      IIF 39
  • Majithia, Parag Keshavlal
    British property consultant

    Registered addresses and corresponding companies
    • icon of address 47, Sandy Lodge Road, Moor Park, Rickmansworth, Hertfordshire, WD3 1LN

      IIF 40
  • Majithia, Parag

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Top Floor, 3-4 Princes Street Oxford Circus, Mayfair, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -23,779 GBP2023-12-31
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 47 Sandy Lodge Road, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-11 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2009-09-11 ~ dissolved
    IIF 40 - Secretary → ME
  • 3
    icon of address Albemarle House 1, Albemarle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-01 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address 47 Sandy Lodge Road, Rickmansworth, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 10 - Director → ME
    icon of calendar 2021-01-05 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 5
    icon of address 47 Sandy Lodge Road, Rickmansworth, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,461 GBP2024-03-31
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 8 - Director → ME
    icon of calendar 2022-09-15 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 6
    icon of address 47 Sandy Lodge Road, Rickmansworth, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 6 - Director → ME
    icon of calendar 2022-11-04 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 7
    icon of address 47 Sandy Lodge Road, Rickmansworth, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -15,555 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 7 - Director → ME
    icon of calendar 2020-07-14 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 8
    icon of address 47 Sandy Lodge Road, Rickmansworth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,058 GBP2024-03-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 14 - Director → ME
    icon of calendar 2022-03-04 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 9
    icon of address 47 Sandy Lodge Road, Rickmansworth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -37,527 GBP2024-03-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 13 - Director → ME
    icon of calendar 2022-03-04 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 10
    icon of address 47 Sandy Lodge Road, Rickmansworth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,386 GBP2024-03-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 9 - Director → ME
    icon of calendar 2022-03-04 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 11
    icon of address 47 Sandy Lodge Road, Rickmansworth, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -32,150 GBP2024-03-31
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 12 - Director → ME
    icon of calendar 2022-08-03 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ 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
  • 12
    icon of address 47 Sandy Lodge Road, Rickmansworth, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -20,647 GBP2024-03-31
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 11 - Director → ME
    icon of calendar 2022-09-15 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 13
    icon of address 3 Deasley's Yard, 120a High Street, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    390,618 GBP2016-03-31
    Officer
    icon of calendar 2003-06-24 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2003-06-24 ~ dissolved
    IIF 39 - Secretary → ME
  • 14
    icon of address 47 Sandy Lodge Road, Rickmansworth, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    239,621 GBP2023-12-31
    Officer
    icon of calendar 2000-08-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-10-25
    Officer
    icon of calendar 2016-09-17 ~ 2022-10-14
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2022-10-14
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 70 Hillcross Avenue, Morden, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    60 GBP2024-03-31
    Officer
    icon of calendar 1995-10-06 ~ 1997-04-03
    IIF 37 - Secretary → ME
  • 3
    icon of address Midway House Herrick Way, Staverton, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2024-03-24
    Officer
    icon of calendar 2009-01-07 ~ 2016-12-13
    IIF 1 - Director → ME
    icon of calendar 2009-01-07 ~ 2009-10-02
    IIF 38 - Secretary → ME
  • 4
    icon of address 1 King William Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,007,855 GBP2021-03-31
    Officer
    icon of calendar 2018-04-05 ~ 2020-07-16
    IIF 4 - Director → ME
    icon of calendar 2018-04-05 ~ 2020-07-16
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ 2020-07-16
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 5
    icon of address Forum 4 Parkway, Whiteley, Fareham, England
    Active Corporate (4 parents)
    Equity (Company account)
    325,997 GBP2023-12-31
    Officer
    icon of calendar 2022-08-03 ~ 2023-09-26
    IIF 15 - Director → ME
    icon of calendar 2022-08-03 ~ 2023-09-26
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ 2023-09-26
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 6
    icon of address C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,344,260 GBP2024-03-31
    Officer
    icon of calendar 2007-01-17 ~ 2014-10-02
    IIF 18 - Director → ME
  • 7
    PKM PROPERTIES NO.2 LIMITED - 2023-05-16
    icon of address Forum 4 Parkway, Whiteley, Fareham, England
    Active Corporate (7 parents)
    Equity (Company account)
    479,168 GBP2022-03-31
    Officer
    icon of calendar 2022-07-19 ~ 2022-08-09
    IIF 21 - Director → ME
    icon of calendar 2020-03-18 ~ 2022-08-09
    IIF 3 - Director → ME
    icon of calendar 2020-03-18 ~ 2022-08-09
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ 2022-08-09
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 23 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.