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

Mehta, Roshan

    Related profiles found in government register
  • Mehta, Roshan
    British business person born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 25 Wadsworth Business Centre, 21 Wadsworth Road, Perivale, London, UB6 7LQ, England

      IIF 1
    • icon of address 24, The Close, Wembley, HA0 4DW, England

      IIF 2
  • Mehta, Roshan
    British businessman born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Peter James Business Centre, Pump Lane, Hayes, UB3 3NT, England

      IIF 3 IIF 4
    • icon of address Unit 25 Wadsworth Business Centre, 21 Wadsworth Road, Perivale, London, UB6 7LQ, England

      IIF 5
    • icon of address 24, The Close, Wembley, Greater London, HA0 4DW, England

      IIF 6
  • Mehta, Roshan
    British company director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Peter James Business Centre, Pump Lane, Hayes, UB3 3NT, England

      IIF 7
  • Mehta, Roshan
    British businessman born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 25 Wadsworth Business Centre, 21 Wadsworth Road, Perivale, Greenford, UB6 7LQ, England

      IIF 8
    • icon of address Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 9
    • icon of address Unit 1 Holborn Parade, The Hyde, Collindale, London, NW9 6AZ, England

      IIF 10
    • icon of address 24 The Close, Lyon Park Avenue, Wembley, Middlesex, HA0 4DW

      IIF 11
    • icon of address 24, The Close, Lyon Park Avenue, Wembley, Middlesex, HA0 4DW, United Kingdom

      IIF 12
  • Mehta, Roshan
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 The Close, Lyon Park Avenue, Wembley, Middlesex, HA0 4DW

      IIF 13
  • Mr Roshan Mehta
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Peter James Business Centre, Pump Lane, Hayes, UB3 3NT, England

      IIF 14 IIF 15
    • icon of address Unit 25 Wadsworth Business Centre, 21 Wadsworth Road, Perivale, London, UB6 7LQ, England

      IIF 16 IIF 17
  • Mehta, Roshan
    British businessman born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, The Close, Lyon Park Avenue, Wembley, Middlesex, HA0 4DW, United Kingdom

      IIF 18
  • Mr Roshan Mehta
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Peter James Business Centre, Pump Lane, Hayes, UB3 3NT, England

      IIF 19
    • icon of address Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 20
    • icon of address 38, De Montfort Street, Leicester, Leicestershire, LE1 7GS

      IIF 21
    • icon of address 37, Springfield Gardens, London, NW9 0RY

      IIF 22
    • icon of address Unit 1 Holborn Parade, The Hyde, Collindale, London, NW9 6AZ, England

      IIF 23
    • icon of address 24, The Close, Wembley, Greater London, HA0 4DW, England

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address C/o, 57 Ealing Road, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-01-31
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address Unit 25 Wadsworth Business Centre, 21 Wadsworth Road, Perivale, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 38 De Montfort Street, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    79,351 GBP2018-02-28
    Officer
    icon of calendar 2005-08-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 3 Quad Road, East Lane Business Park, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-17 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address 4 Peter James Business Centre, Pump Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    229 GBP2024-05-31
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4 Peter James Business Centre, Pump Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -181,339 GBP2024-05-31
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ 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
  • 7
    BAGEL TOWN LTD - 2014-03-07
    icon of address Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,734 GBP2017-02-28
    Officer
    icon of calendar 2017-04-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    AMAZON SELLER SAVER LTD - 2021-06-18
    icon of address Unit 25 Wadsworth Business Centre, 21 Wadsworth Road, Perivale, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,557 GBP2023-04-30
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4 Peter James Business Centre, Pump Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,321 GBP2024-07-31
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 1 Holborn Parade The Hyde, Collindale, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,359 GBP2021-11-30
    Officer
    icon of calendar 2023-02-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-03-28 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 24 The Close, Wembley, Greater London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,355 GBP2022-02-28
    Officer
    icon of calendar 2021-04-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 37 Springfield Gardens, London
    Active Corporate (2 parents)
    Equity (Company account)
    -5,832 GBP2024-01-31
    Officer
    icon of calendar 2012-10-12 ~ 2012-10-31
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-01
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    MIRA'S BEAUTY LTD - 2023-03-07
    icon of address 1 Holborn Parade The Hyde, Colindale, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,605 GBP2024-05-31
    Officer
    icon of calendar 2023-03-10 ~ 2023-12-20
    IIF 8 - Director → ME
  • 3
    icon of address The Pavilion, Rosslyn Crescent, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-15 ~ 2007-03-21
    IIF 13 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.