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. Rajiv Khanna

    Related profiles found in government register
  • Mr. Rajiv Khanna
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3, Somerset Gardens, Wembley, HA0 3BP, England

      IIF 1
  • Mr Rajiv Khanna
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Eshton Suite 2, Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland, TS22 5TB

      IIF 2
    • Eshton Suite 2, Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 183 Roxeth Green Avenue, Roxeth Green Avenue, Harrow, HA2 0QQ, England

      IIF 7
    • Regus Harrow, 79 College Road, Harrow, HA1 1BD, England

      IIF 8
    • Regus Harrow, 79 College Road, Harrow, HA1 1BD, United Kingdom

      IIF 9
    • 30, Yoden Way, Peterlee, SR8 1AL, England

      IIF 10 IIF 11 IIF 12
    • 4, Station Parade, Ruislip, HA4 7DL, United Kingdom

      IIF 14
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 15
    • 3, Somerset Gardens, Wembley, HA0 3BP, England

      IIF 16 IIF 17 IIF 18
  • Mr. Rajiv Khanna
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eshton Suite 2, Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 20 IIF 21
  • Mr Rajiv Khanna
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Somerset Gardens, Wembley, HA0 3BP, United Kingdom

      IIF 22
  • Khanna, Rajiv
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Eshton Suite 2, Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland, TS22 5TB

      IIF 23
    • Eshton Suite 2, Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 24 IIF 25 IIF 26
    • 183 Roxeth Green Avenue, Roxeth Green Avenue, Harrow, HA2 0QQ, England

      IIF 27
    • Regus Harrow, 79 College Road, Harrow, HA1 1BD, England

      IIF 28
    • Regus Harrow, 79 College Road, Harrow, HA1 1BD, United Kingdom

      IIF 29
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 30 IIF 31 IIF 32
    • 36, Crown Rise, Watford, WD25 0NE, England

      IIF 33
    • 3, Somerset Gardens, Wembley, HA0 3BP, England

      IIF 34 IIF 35
    • 3, Somerset Gardens, Wembley, HA0 3BP, United Kingdom

      IIF 36
    • 3, Somerset Gardens, Wembley, Middlesex, HA0 3BP

      IIF 37
    • 3, Somerset Gardens, Wembley, Middlesex, HA0 3BP, United Kingdom

      IIF 38
    • 9, Somerset Gardens, Wembley, Middlesex, HA0 3BP, England

      IIF 39
  • Khanna, Rajiv
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
  • Khanna, Rajiv
    British developer born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 30, Yoden Way, Peterlee, SR8 1AL, England

      IIF 42
  • Khanna, Rajiv
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Eshton Suite 2, Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 43 IIF 44
    • 30, Yoden Way, Peterlee, SR8 1AL, England

      IIF 45
    • 30, Yoden Way, Peterlee, SR8 1AL, United Kingdom

      IIF 46 IIF 47
    • 3, Somerset Gardens, Wembley, Middlesex, HA0 3BP, United Kingdom

      IIF 48
  • Khanna, Rajiv
    British jeweller born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3, Century Court, Tolpits Lane, Watford, WD18 9RS, United Kingdom

      IIF 49
  • Khanna, Rajiv
    British manager born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3, Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9RS, England

      IIF 50
  • Khanna, Rajiv
    British property consultant born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 30, Yoden Way, Peterlee, County Durham, SR8 1AL, England

      IIF 51 IIF 52
  • Khanna, Rajiv
    British sales manager born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 17, South Hill Grove, Harrow, HA1 3PR, England

      IIF 53
  • Khanna, Rajiv
    British self employed sales born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3, Somerset Gardens, Wembley, Middlesex, HA0 3BP, United Kingdom

      IIF 54
  • Rajiv Khanna
    Indian born in December 1973

    Resident in India

    Registered addresses and corresponding companies
    • 3, Brindley Place, Birmingham, B1 2JB, United Kingdom

      IIF 55
  • Khanna, Rajiv
    born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Eshton Suite 2, Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 56
    • 30, Yoden Way, Peterlee, SR8 1AL, England

      IIF 57 IIF 58
    • 4, Station Parade, Ruislip, HA4 7DL, United Kingdom

      IIF 59
    • 9, Somerset Gardens, Wembley, Middlesex, HA0 3BP, United Kingdom

      IIF 60 IIF 61
  • Khanna, Rajiv
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Somerset Gardens, Wembley, HA0 3BP, England

      IIF 62
  • Khanna, Rajiv
    Indian director born in December 1973

    Resident in India

    Registered addresses and corresponding companies
    • Mercury Accountancy Services Limited, West Bridgford, Nottingham, NG2 9QW, England

      IIF 63
  • Khanna, Rajiv
    Indian born in December 1963

    Resident in India

    Registered addresses and corresponding companies
    • Harderstrasse, 15, Interlaken, Bern, 3800, Switzerland

      IIF 64
child relation
Offspring entities and appointments
Active 36
  • 1
    36 Crown Rise, Watford, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    5,865 GBP2023-09-01 ~ 2024-08-31
    Officer
    2016-02-01 ~ now
    IIF 33 - Director → ME
  • 2
    Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,332 GBP2024-05-31
    Officer
    2021-05-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-05-24 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Regus Harrow, 79 College Road, Harrow, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,018,302 GBP2024-03-30
    Officer
    2014-06-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2017-06-26 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    9 Somerset Gardens, Wembley, Middlesex
    Active Corporate (2 parents)
    Officer
    2019-03-06 ~ now
    IIF 61 - LLP Designated Member → ME
  • 5
    Eshton Suite 2 Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    2023-02-08 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-02-08 ~ now
    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
  • 6
    BIJOUX OF OXFORD LIMITED - 2013-04-17
    3 Century Court, Tolpits Lane, Watford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2013-03-07 ~ dissolved
    IIF 50 - Director → ME
  • 7
    Eshton Suite 2 Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    -1,123 GBP2024-08-31
    Officer
    2023-08-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-08-30 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    30 Yoden Way, Peterlee, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-16 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-10-16 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Eshton Suite 2 Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -44,294 GBP2025-06-30
    Officer
    2012-06-29 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2017-06-29 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    HMRG CAPITAL LIMITED LIABILITY PARTNERSHIP - 2018-04-25
    Eshton Suite 2 Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    96,530 GBP2024-03-31
    Officer
    2017-12-19 ~ now
    IIF 57 - LLP Designated Member → ME
  • 11
    3 Somerset Gardens, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    268,960 GBP2024-12-30
    Officer
    2015-12-08 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    183 Roxeth Green Avenue Roxeth Green Avenue, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    104 GBP2025-03-31
    Officer
    2024-12-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-12-29 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 13
    3 Century Court, Tolpits Lane, Watford
    Dissolved Corporate (2 parents)
    Officer
    2013-10-15 ~ dissolved
    IIF 49 - Director → ME
  • 14
    9 Somerset Gardens, Wembley, Middlesex
    Active Corporate (2 parents)
    Current Assets (Company account)
    54,943 GBP2024-03-31
    Officer
    2019-03-06 ~ now
    IIF 60 - LLP Designated Member → ME
  • 15
    KUSUM HOTEL DEVON LIMITED - 2025-04-11
    43 Manchester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,015 GBP2025-03-31
    Officer
    2023-06-09 ~ now
    IIF 64 - Director → ME
  • 16
    30 Yoden Way, Peterlee, England
    Dissolved Corporate (3 parents)
    Officer
    2021-01-18 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2021-01-18 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    30 Yoden Way, Peterlee, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-02 ~ dissolved
    IIF 46 - Director → ME
  • 18
    30 Yoden Way, Peterlee, County Durham, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,448 GBP2015-04-30
    Officer
    2013-04-24 ~ dissolved
    IIF 51 - Director → ME
  • 19
    Eshton Suite 2 Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-22 ~ dissolved
    IIF 56 - LLP Designated Member → ME
  • 20
    10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 21
    Eshton Suite 2 Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,007 GBP2023-08-31
    Officer
    2020-08-13 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2020-08-13 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 22
    76 Thornhill Road, Ickenham, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2012-02-20 ~ dissolved
    IIF 54 - Director → ME
  • 23
    3 Somerset Gardens, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    244,995 GBP2024-02-29
    Officer
    2016-02-12 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2017-02-28 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    Eshton Suite 2 Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,779 GBP2024-09-30
    Officer
    2020-09-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2020-09-23 ~ 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
    IIF 5 - Right to appoint or remove directorsOE
  • 25
    3 Somerset Gardens, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,458 GBP2024-06-30
    Officer
    2019-06-17 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2019-06-17 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    30 Yoden Way, Peterlee, England
    Dissolved Corporate (3 parents)
    Officer
    2023-06-14 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2023-06-14 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Active Corporate (3 parents)
    Equity (Company account)
    -60,896 GBP2024-05-31
    Officer
    2020-10-01 ~ now
    IIF 31 - Director → ME
  • 28
    Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -33,113 GBP2024-05-31
    Officer
    2020-09-25 ~ now
    IIF 30 - Director → ME
  • 29
    4 Station Parade, Ruislip, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,359,714 GBP2024-03-31
    Officer
    2018-01-05 ~ now
    IIF 59 - LLP Designated Member → ME
    Person with significant control
    2018-01-05 ~ now
    IIF 14 - Has significant influence or controlOE
  • 30
    30 Yoden Way, Peterlee, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-15 ~ dissolved
    IIF 47 - Director → ME
  • 31
    Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Active Corporate (2 parents)
    Equity (Company account)
    -62,025 GBP2024-07-31
    Officer
    2021-07-12 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2021-07-12 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 32
    Eshton Suite 2 Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-06-22 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2023-06-22 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 33
    Regus Harrow, 79 College Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 34
    Eshton Suite 2 Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    406,696 GBP2024-02-26
    Officer
    2018-02-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2018-02-20 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 35
    Eshton Suite 2 Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    104,306 GBP2024-05-31
    Officer
    2021-03-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-09-13 ~ now
    IIF 21 - 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
  • 36
    Eshton Suite 2 Wynyard Business Park, Wynyard Avenue, Billingham, Cleveland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -25,388 GBP2024-09-30
    Officer
    2021-09-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-09-15 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
Ceased 6
  • 1
    MRS HOMES LTD - 2020-12-02
    4 Station Parade, Ruislip, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,132,667 GBP2024-02-27
    Officer
    2015-02-16 ~ 2020-11-20
    IIF 42 - Director → ME
    Person with significant control
    2017-02-16 ~ 2020-11-20
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    MIAJ LTD
    - now
    MIA ESTATES LIMITED - 2018-06-01
    Suite G Hollies House, 230 High Street, Potters Bar, England
    Active Corporate (1 parent)
    Equity (Company account)
    81,012.17 GBP2024-08-17
    Officer
    2016-02-18 ~ 2018-05-31
    IIF 53 - Director → ME
  • 3
    4 Station Parade, Ruislip, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    191,156 GBP2023-02-27
    Officer
    2015-07-15 ~ 2016-03-21
    IIF 48 - Director → ME
  • 4
    10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-13 ~ 2017-04-15
    IIF 63 - Director → ME
  • 5
    MRS CAPITAL LLP - 2022-04-06 12665094, OC420556
    4 Station Parade, Ruislip, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,689,179 GBP2024-03-30
    Officer
    2018-01-08 ~ 2021-03-04
    IIF 58 - LLP Designated Member → ME
  • 6
    REGIONS ESTATES & PARTNERS LIMITED - 2020-02-07
    SAVOYS ESTATES LTD - 2017-05-26
    4 Station Parade, Ruislip, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -62,730 GBP2024-05-31
    Officer
    2013-05-23 ~ 2017-05-18
    IIF 52 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.