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, Rajinda

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

    Resident in England

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

      IIF 1
    • icon of address Herkomer House, 156 - 158 High Street, Bushey, WD23 3HF, United Kingdom

      IIF 2
    • icon of address 2a, Ethorpe Cresent, Gerrards Cross, Buckinghamshire, SL9 8PN, United Kingdom

      IIF 3
    • icon of address 156, High Street, Bushey, Herts, WD23 3HF, United Kingdom

      IIF 4
    • icon of address 18, Pont Street, London, SW1X 0AA, England

      IIF 5
    • icon of address 17, Albert Street, Slough, Berkshire, SL1 2BE, United Kingdom

      IIF 6
    • icon of address 27, Sandstone Close, Winnersh, Wokingham, Berkshire, RG41 5XS, England

      IIF 7
  • Jheeta, Rajinda
    British company director born in April 1968

    Resident in England

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

      IIF 8
  • Jheeta, Rajinder
    British company director born in April 1968

    Resident in England

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

      IIF 9
    • icon of address Haslers, Old Station Road, Loughton, Essex, IG10 4PL

      IIF 10
  • Jheeta, Rajinder Singh
    British business person born in April 1968

    Resident in England

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

      IIF 11
  • Jheeta, Rajinder Singh
    British company director born in April 1968

    Resident in England

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

      IIF 12
    • icon of address 344-348, High Road, Suite 7, Ilford, IG1 1QP, England

      IIF 13
    • icon of address 604, Green Lane, Ilford, IG3 9SQ, England

      IIF 14
    • icon of address Wereham Depot, Lynn Road, Wereham, King's Lynn, PE33 9BD, England

      IIF 15
    • icon of address 11, Monkey Island Court, Bray, Maidenhead, SL6 2LL, England

      IIF 16
    • icon of address 11 Monkey Island Court, Monkey Island Lane, Bray, Maidenhead, SL6 2LL, England

      IIF 17
    • icon of address 11, Monkey Island Court, Monkey Island Lane, Maidenhead, SL6 2LL, England

      IIF 18
    • icon of address 11, Monkey Island Lane, Bray, Maidenhead, SL6 2LL, United Kingdom

      IIF 19
  • Jheeta, Rajinder Singh
    British director born in April 1968

    Resident in England

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

      IIF 20
  • Jheeta, Rajinder Singh
    British director born in November 1968

    Resident in England

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

      IIF 21
  • Jheeta, Rajinda
    British businessman born in April 1968

    Resident in United Kingdom

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

      IIF 22
  • Jheeta, Rajinder
    British company director born in April 1968

    Resident in United Kingdom

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

      IIF 23
    • icon of address 11 Monkey Island Court, Monkey Island Lane, Bray, SL6 2LL, United Kingdom

      IIF 24
  • Mr Rajinder Jheeta
    British born in April 1969

    Resident in England

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

      IIF 25
  • Jheeta, Rajinda

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

      IIF 26
  • Jheeta, Rajinder

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

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

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

      IIF 29
  • Mr Rajinder Singh Jheeta
    British born in April 1968

    Resident in England

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

      IIF 30
    • icon of address 344-348, High Road, Suite 7, Ilford, IG1 1QP, England

      IIF 31
    • icon of address 344-348 Suite 207, High Road, High Road, Ilford, IG1 1QP, England

      IIF 32
    • icon of address 344-348, Suite 207, High Road, Ilford, Essex, IG1 1QP, England

      IIF 33
    • icon of address 604, Green Lane, Ilford, IG3 9SQ, England

      IIF 34
    • icon of address 11, Monkey Island Court, Bray, Maidenhead, SL6 2LL, England

      IIF 35
    • icon of address 11 Monkey Island Court, Monkey Island Lane, Bray, Maidenhead, SL6 2LL, England

      IIF 36
    • icon of address 11, Monkey Island Lane, Bray, Maidenhead, SL6 2LL, England

      IIF 37
  • Rajinder Jheeta
    British born in April 1968

    Resident in United Kingdom

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

      IIF 38
    • icon of address 11 Monkey Island Court, Monkey Island Lane, Bray, SL6 2LL, United Kingdom

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