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

Jheeta, Rajinder

    Related profiles found in government register
  • Jheeta, Rajinder
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Monkey Island Court, Monkey Island Lane, Bray, BERKSHIRE, United Kingdom

      IIF 1
    • 11 Monkey Island Court, Monkey Island Lane, Bray, SL6 2LL, United Kingdom

      IIF 2
  • Jheeta, Rajinda
    British businessman born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Albert Street, Slough, SL1 2BE, England

      IIF 3
  • Jheeta, Rajinder
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 344-348 Suite 207, High Road, High Road, Ilford, IG1 1QP, England

      IIF 4
  • Jheeta, Rajinder
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Haslers, Old Station Road, Loughton, Essex, IG10 4PL

      IIF 5
  • Jheeta, Rajinda
    British businessman born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 156, - 158, High Street, Bushey, WD23 3HF

      IIF 6
    • Herkomer House, 156 - 158 High Street, Bushey, WD23 3HF, United Kingdom

      IIF 7
    • 2a, Ethorpe Cresent, Gerrards Cross, Buckinghamshire, SL9 8PN, United Kingdom

      IIF 8
    • 156, High Street, Bushey, Herts, WD23 3HF, United Kingdom

      IIF 9
    • 18, Pont Street, London, SW1X 0AA, England

      IIF 10
    • 17, Albert Street, Slough, Berkshire, SL1 2BE, United Kingdom

      IIF 11
    • 27, Sandstone Close, Winnersh, Wokingham, Berkshire, RG41 5XS, England

      IIF 12
  • Jheeta, Rajinda
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 11, Monkey Island Crt Monkey Island Lane, Bray, Berkshire, SL6 2LL, United Kingdom

      IIF 13
  • Rajinder Jheeta
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Monkey Island Court, Monkey Island Lane, Bray, BERKSHIRE, United Kingdom

      IIF 14
    • 11 Monkey Island Court, Monkey Island Lane, Bray, SL6 2LL, United Kingdom

      IIF 15
  • Jheeta, Rajinder Singh
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 344-348, High Road, Suite 7, Ilford, IG1 1QP, England

      IIF 16
    • 344-348, Suite 207, High Road, Ilford, Essex, IG1 1QP, England

      IIF 17
    • 124, City Road, London, EC1V 2NX, England

      IIF 18
  • Jheeta, Rajinder Singh
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 170, Draycott Avenue, Harrow, HA3 0BZ, England

      IIF 19
    • 604, Green Lane, Ilford, IG3 9SQ, England

      IIF 20
    • Wereham Depot, Lynn Road, Wereham, King's Lynn, PE33 9BD, England

      IIF 21
    • 11, Monkey Island Court, Bray, Maidenhead, SL6 2LL, England

      IIF 22
    • 11 Monkey Island Court, Monkey Island Lane, Bray, Maidenhead, SL6 2LL, England

      IIF 23
    • 11, Monkey Island Court, Monkey Island Lane, Maidenhead, SL6 2LL, England

      IIF 24
    • 11, Monkey Island Lane, Bray, Maidenhead, SL6 2LL, United Kingdom

      IIF 25
  • Jheeta, Rajinder Singh
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 26
  • Jheeta, Rajinder

    Registered addresses and corresponding companies
    • 11, Monkey Island Court, Monkey Island Lane, Bray, Berkshire, SL6 2LL, United Kingdom

      IIF 27
    • 11 Monkey Island Court, Monkey Island Lane, Bray, Maidenhead, SL6 2LL, England

      IIF 28
    • 17, Albert Street, Slough, Berkshire, SL1 2BE, United Kingdom

      IIF 29
  • Mr Rajinder Jheeta
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 11, Monkey Island Court, Monkey Island Lane, Maidenhead, SL6 2LL, England

      IIF 30
  • Jheeta, Rajinda

    Registered addresses and corresponding companies
    • 11, Monkey Island Crt Monkey Island Lane, Bray, Berkshire, SL6 2LL, United Kingdom

      IIF 31
  • Mr Rajinder Singh Jheeta
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 55, Panfield Lane, Braintree, CM7 5RP, England

      IIF 32
    • 344-348, High Road, Suite 7, Ilford, IG1 1QP, England

      IIF 33
    • 344-348 Suite 207, High Road, High Road, Ilford, IG1 1QP, England

      IIF 34
    • 344-348, Suite 207, High Road, Ilford, Essex, IG1 1QP, England

      IIF 35
    • 604, Green Lane, Ilford, IG3 9SQ, England

      IIF 36
    • 11, Monkey Island Court, Bray, Maidenhead, SL6 2LL, England

      IIF 37
    • 11 Monkey Island Court, Monkey Island Lane, Bray, Maidenhead, SL6 2LL, England

      IIF 38
    • 11, Monkey Island Lane, Bray, Maidenhead, SL6 2LL, England

      IIF 39
child relation
Offspring entities and appointments
Active 12
  • 1
    344-348 High Road, Suite 7, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -150 GBP2024-04-30
    Officer
    2022-04-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-04-05 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 2
    344-348 Suite 207, High Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,230 GBP2023-11-30
    Officer
    2022-09-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 3
    FROOTVEG LTD - 2019-07-08
    344-348 Suite 207, High Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,710 GBP2024-03-31
    Officer
    2018-03-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-03-05 ~ now
    IIF 14 - Has significant influence or controlOE
  • 4
    156 - 158, High Street, Bushey
    Dissolved Corporate (1 parent)
    Officer
    2014-11-14 ~ dissolved
    IIF 6 - Director → ME
  • 5
    Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    2017-11-01 ~ dissolved
    IIF 5 - Director → ME
  • 6
    Monway Buildings, Portway Road, Wednesbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-07 ~ dissolved
    IIF 23 - Director → ME
    2018-03-07 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2018-03-07 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 7
    FRUITNVEG LTD - 2025-10-31
    344-348 Suite 207, High Road High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    185 GBP2024-03-31
    Officer
    2021-05-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-05-18 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    2a Ethorpe Cresent, Gerrards Cross, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-29 ~ dissolved
    IIF 8 - Director → ME
  • 9
    MAAX HOLDINGS LIMITED - 2018-10-19
    124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    208,556,704 GBP2024-01-31
    Person with significant control
    2024-11-25 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 10
    11 Monkey Island Court, Bray, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-01-09 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 11
    11 Monkey Island Court, Monkey Island Lane, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-22 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-01-22 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    WESTGATE DISTRIBUTION LIMITED - 2008-04-10
    17-19 Albert Street, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-06-22 ~ dissolved
    IIF 3 - Director → ME
Ceased 11
  • 1
    Herkomer House, 156 - 158 High Street, Bushey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-08-18 ~ 2012-07-03
    IIF 7 - Director → ME
    2009-08-18 ~ 2009-09-21
    IIF 27 - Secretary → ME
  • 2
    LAND AND PROPERTY BUYERS UK LIMITED - 2010-04-20
    Flat 3 - Guild House, 4a Briton Street, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,870 GBP2025-05-31
    Officer
    2008-06-17 ~ 2013-07-25
    IIF 11 - Director → ME
    2008-06-17 ~ 2013-06-25
    IIF 29 - Secretary → ME
  • 3
    344-348 Suite 207, High Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,230 GBP2023-11-30
    Officer
    2020-02-22 ~ 2021-05-28
    IIF 20 - Director → ME
    2018-03-28 ~ 2020-01-06
    IIF 25 - Director → ME
    Person with significant control
    2018-05-02 ~ 2020-01-06
    IIF 32 - Ownership of shares – 75% or more OE
    2020-02-22 ~ 2021-05-17
    IIF 36 - Right to appoint or remove directors as a member of a firm OE
    IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 36 - Has significant influence or control as a member of a firm OE
    IIF 36 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 36 - Has significant influence or control over the trustees of a trust OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 4
    5 Stirling Courtyard, Stirling Way, Borehamwood, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    734,537 GBP2024-06-30
    Officer
    2011-07-01 ~ 2013-07-23
    IIF 9 - Director → ME
  • 5
    Unit 1 Park Farm Road, Scunthorpe, England
    Active Corporate (1 parent)
    Equity (Company account)
    309,423 GBP2024-03-30
    Officer
    2018-05-10 ~ 2020-06-20
    IIF 19 - Director → ME
    2018-05-10 ~ 2020-04-02
    IIF 21 - Director → ME
  • 6
    FRUITNVEG LTD - 2025-10-31
    344-348 Suite 207, High Road High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    185 GBP2024-03-31
    Officer
    2018-03-05 ~ 2021-05-18
    IIF 2 - Director → ME
    Person with significant control
    2018-03-05 ~ 2021-05-18
    IIF 15 - Has significant influence or control OE
  • 7
    Onega House, 112 Main Road, Sidcup, Kent
    Dissolved Corporate (1 parent)
    Officer
    2012-08-30 ~ 2012-12-14
    IIF 10 - Director → ME
  • 8
    HOM RE PLC - 2022-05-05
    HOM RE LIMITED - 2021-04-21
    124 City Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,980,253 GBP2022-01-31
    Officer
    2024-01-02 ~ 2025-11-10
    IIF 18 - Director → ME
  • 9
    MAAX HOLDINGS LIMITED - 2018-10-19
    124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    208,556,704 GBP2024-01-31
    Officer
    2024-11-25 ~ 2025-11-10
    IIF 26 - Director → ME
  • 10
    47 Zinzan Street, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-02-29
    Officer
    2008-02-28 ~ 2013-07-28
    IIF 13 - Director → ME
    2008-07-23 ~ 2010-08-01
    IIF 31 - Secretary → ME
  • 11
    WESTGATE DISTRIBUTION LIMITED - 2008-04-10
    17-19 Albert Street, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-03-23 ~ 2012-06-22
    IIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.