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, Parag

    Related profiles found in government register
  • Mehta, Parag
    American director born in June 1968

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address C/o Jeb Technologies Limited, Hampstead Avenue, Mildenhall, Suffolk, IP28 7AS, England

      IIF 1
  • Mehta, Parag
    American president and ceo born in June 1968

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address South March, Long March Industrial Estate, Daventry, Northamptonshire, NN11 4PH, England

      IIF 2 IIF 3
    • icon of address Utm Holdings Limited, Hampstead Avenue, Mildenhall, Suffolk, IP28 7AS, England

      IIF 4
    • icon of address Utm World Holdings Limited, Hampstead Avenue, Mildenhall, Suffolk, IP28 7AS, England

      IIF 5
    • icon of address Eagle House, 28 Billing Road, Northampton, Northamptonshire, NN1 5AJ, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Mehta, Parag Jyotindra
    American businessman born in June 1968

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 96, Hampstead Avenue, Mildenhall, IP28 7AS, England

      IIF 10
  • Mehta, Parag Jyotindra
    American director born in June 1968

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address C/o Jeb Technologies Limited, Hampstead Avenue, Mildenhall, Bury St. Edmunds, IP28 7AS, England

      IIF 11
    • icon of address C/o Jeb Technologies Limited, Hampstead Avenue, Mildenhall, Suffolk, IP28 7AS, England

      IIF 12
    • icon of address Selco Way Off First Avenue, Minworth Industrial Estate, Minworth Sutton Coldfield, West Midlands, B76 1BA

      IIF 13
    • icon of address Eagle House, 28 Billing Road, Northampton, Northamptonshire, NN1 5AJ, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Selco Way, Off First Avenue, Minworth Industrial Estate, Minworth, Sutton Coldfield, West Midlands, B76 1BA

      IIF 17
  • Mehta, Parag Jyotindra
    American president and ceo born in June 1968

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Cinderbank, Dudley, West Midlands, DY2 9AE

      IIF 18
    • icon of address C/o Eurocraft Technologies Limited, Cinder Bank, Dudley, DY2 9AE, England

      IIF 19
    • icon of address J.e.b. Engineering Design Limited, Hampstead Avenue, Mildenhall, Suffolk, IP28 7AS, England

      IIF 20
    • icon of address Hampstead Avenue, Mildenhall, Suffolk, IP28 7AS

      IIF 21
  • Mr Parag Mehta
    American born in June 1968

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address C/o Eurocraft Technologies Ltd, Cinderbank, Dudley, DY2 9AE, England

      IIF 22
    • icon of address Eagle House, 28 Billing Road, Northampton, NN1 5AJ, England

      IIF 23
    • icon of address Eagle House, 28 Billing Road, Northampton, Northamptonshire, NN1 5AJ, United Kingdom

      IIF 24 IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Eagle House, 28 Billing Road, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,250 USD2023-12-31
    Officer
    icon of calendar 2017-08-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ now
    IIF 25 - Has significant influence or control over the trustees of a trustOE
  • 2
    EUROCRAFT ENCLOSURES LIMITED - 2013-07-08
    NEONHURST LIMITED - 1992-04-01
    icon of address Cinderbank, Netherton, Dudley, West Midlands. Dy2 9ae.
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,509,925 GBP2016-06-30
    Officer
    icon of calendar 2015-05-22 ~ dissolved
    IIF 2 - Director → ME
  • 3
    PINCO 1801 LIMITED - 2002-09-13
    icon of address Cinderbank, Netherton, Dudley, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    367 GBP2016-08-31
    Officer
    icon of calendar 2015-05-22 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 4
    INGLEBY (1963) LIMITED - 2014-10-31
    icon of address Selco Way Off First Avenue, Minworth Industrial Estate, Minworth, Sutton Coldfield, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -9,829,092 GBP2023-12-31
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address Selco Way Off First Avenue, Minworth Industrial Estate, Minworth Sutton Coldfield, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    21,472,910 GBP2023-12-31
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 13 - Director → ME
  • 6
    EUROCRAFT ENCLOSURES LIMITED - 2016-01-08
    E29 LIMITED - 2013-07-08
    icon of address Cinderbank, Dudley, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    6,978,917 GBP2023-12-31
    Officer
    icon of calendar 2015-05-22 ~ now
    IIF 18 - Director → ME
  • 7
    J.E.B. ENGINEERING DESIGN LIMITED - 2015-10-15
    icon of address Hampstead Avenue, Mildenhall, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    -5,080,684 GBP2023-12-31
    Officer
    icon of calendar 2015-09-02 ~ now
    IIF 20 - Director → ME
  • 8
    icon of address Eagle House, 28 Billing Road, Northampton, Northamptonshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    15,548,323 USD2023-12-31
    Officer
    icon of calendar 2014-09-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 9
    LERO ENGINEERING CO. LIMITED - 1986-08-13
    icon of address Eagle House, 28 Billing Road, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2015-12-31
    Officer
    icon of calendar 2015-05-31 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address C/o Jeb Technologies Limited, Hampstead Avenue, Mildenhall, Suffolk, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -100,597 GBP2023-12-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 12 - Director → ME
  • 11
    icon of address C/o Jeb Technologies Limited, Hampstead Avenue, Mildenhall, Suffolk, England
    Active Corporate (2 parents, 5 offsprings)
    Profit/Loss (Company account)
    4,169,653 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2015-08-20 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address C/o Jeb Technologies Limited Hampstead Avenue, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    796,187 GBP2023-12-31
    Officer
    icon of calendar 2019-08-09 ~ now
    IIF 11 - Director → ME
  • 13
    icon of address C/o Jeb Technologies Limited, Hampstead Avenue, Mildenhall, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 1 - Director → ME
  • 14
    icon of address 96 Hampstead Avenue, Mildenhall, England
    Active Corporate (2 parents)
    Equity (Company account)
    644,235 GBP2023-12-31
    Officer
    icon of calendar 2017-11-21 ~ now
    IIF 10 - Director → ME
  • 15
    TII TECHNOLOGIES LIMITED - 2014-04-08
    icon of address Eagle House, 28 Billing Road, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2015-05-31 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 16
    PORTA SYSTEMS LIMITED - 2014-04-08
    HANDVIDEO LIMITED - 1982-01-28
    icon of address C/o Eurocraft Technologies Limited, Cinder Bank, Dudley, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,467,973 GBP2023-12-31
    Officer
    icon of calendar 2012-08-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 17
    LAWGRA (NO.996) LIMITED - 2003-01-20
    icon of address Hampstead Avenue, Mildenhall, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    IIF 4 - Director → ME
  • 18
    icon of address Hampstead Avenue, Mildenhall, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    22,633,723 GBP2023-12-31
    Officer
    icon of calendar 2015-10-31 ~ now
    IIF 21 - Director → ME
  • 19
    TAYVIN 422 LIMITED - 2009-12-17
    icon of address Hampstead Avenue, Mildenhall, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    IIF 5 - Director → ME
  • 20
    AUTOMATIC OFFICE INFORMATION PRODUCTS LIMITED - 1985-09-26
    FOCALDISC LIMITED - 1984-01-26
    icon of address Eagle House, 28 Billing Road, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-31 ~ dissolved
    IIF 8 - Director → ME
  • 21
    icon of address Eagle House, 28 Billing Road, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-31 ~ dissolved
    IIF 9 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.