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

Mistry, Tejas

    Related profiles found in government register
  • Mistry, Tejas
    British company director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 404a, Kenton Lane, Harrow, HA3 8RQ, England

      IIF 1
    • icon of address 48 Herga Court, Sudbury Hill, Harrow, HA1 3RT, England

      IIF 2
    • icon of address 48, Herga Court, Sudbury Hill, Harrow, HA1 3RT, United Kingdom

      IIF 3
  • Mistry, Tejas
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit G8- G9, Pacific Road Business Park, Birkenhead, CH41 1LJ, United Kingdom

      IIF 4
    • icon of address Kajaine House, 2nd Floor, 57-67 High Street, Edgware, HA8 7DD, United Kingdom

      IIF 5
    • icon of address 48, Herga Court, Harrow, Middlesex, HA1 3RT

      IIF 6
    • icon of address 9, Berners Place, London, W1T 3AD, England

      IIF 7
  • Mistry, Tejas
    British managing director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9a, Forest Road, Prenton, CH43 8SH, United Kingdom

      IIF 8
  • Mistry, Tejas
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bell Street, 2nd Floor, London, NW1 5BY

      IIF 9
  • Mistry, Tejas
    British it consultant born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Granchester Close, Harrow, Middlesex, HA1 3SW

      IIF 10
  • Mr Tejas Mistry
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Court House The Old Police Station, South Street, Ashby-de-la-zouch, LE65 1BR

      IIF 11
    • icon of address Kajaine House, 2nd Floor, 57-67 High Street, Edgware, HA8 7DD, United Kingdom

      IIF 12
    • icon of address 12a, Queen Annes Place, Enfield, EN1 2PT, England

      IIF 13
    • icon of address 404a, Kenton Lane, Harrow, HA3 8RQ, England

      IIF 14 IIF 15
    • icon of address 48 Herga Court, Harrow, Middlesex, HA1 3RT, England

      IIF 16
    • icon of address 9a, Forest Road, Prenton, CH43 8SH, United Kingdom

      IIF 17
  • Mistry, Tejas
    British it consultant

    Registered addresses and corresponding companies
    • icon of address 6 Granchester Close, Harrow, Middlesex, HA1 3SW

      IIF 18
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 404a Kenton Lane, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit G8- G9, Pacific Road Business Park, Birkenhead, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address 9a Forest Road, Prenton, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,674 GBP2021-06-30
    Officer
    icon of calendar 2020-06-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    icon of address 1 Bell Street, 2nd Floor, London
    Active Corporate (3 parents)
    Equity (Company account)
    995,012 GBP2024-03-31
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address The Hyde Edgeware Road Fci House Opposite Mercedez Benz Showroom, Colindale, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -38,541 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Kajaine House 2nd Floor, 57-67 High Street, Edgware, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-13 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address Frost Group Limited, Court House The Old Police Station South Street, Ashby-de-la-zouch
    Liquidation Corporate (1 parent)
    Equity (Company account)
    43,246 GBP2021-09-30
    Officer
    icon of calendar 2010-09-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-09-03 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address 9 Berners Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    489,937 GBP2024-09-30
    Officer
    icon of calendar 2017-09-08 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address 404a Kenton Lane, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    62,357 GBP2024-06-30
    Officer
    icon of calendar 2004-03-29 ~ now
    IIF 10 - Director → ME
    icon of calendar 2004-03-29 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address The Hyde Edgeware Road Fci House Opposite Mercedez Benz Showroom, Colindale, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -38,541 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2009-07-28 ~ 2013-12-27
    IIF 6 - Director → ME
  • 2
    icon of address 9a Forest Road, Prenton, Wirral, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ 2016-02-12
    IIF 3 - Director → ME
  • 3
    icon of address 9 Berners Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    489,937 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-09-08 ~ 2019-07-01
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 13 - 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.