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

Patel, Bhavnaben

    Related profiles found in government register
  • Patel, Bhavnaben
    British yoga teacher born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Crown Hills Rise, Leicester, LE5 5DG, England

      IIF 1
  • Patel, Bhavna
    British events director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Crown Hills Rise, Leicester, LE5 5DG, England

      IIF 2
  • Patel, Bhavna
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Brook Meadow, London, N12 7DB, England

      IIF 3
  • Patel, Bhavna
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Ashfield Road, Southgate, London, N14 7LA, England

      IIF 4
  • Ms Bhavnaben Patel
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Crown Hills Rise, Leicester, LE5 5DG, England

      IIF 5
  • Bhavna Patel
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Valley Walk, Croxley Green, Rickmansworth, Hertfordshire, WD3 3TQ, England

      IIF 6
  • Patel, Bhavna
    British accountant born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Manor Road, Potters Bar, Hertfordshire, EN6 1DQ, England

      IIF 7
  • Patel, Bhavna
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Town Hall, Burnley Road, Padiham, Burnley, Lancashire, BB12 8BS

      IIF 8
    • icon of address Suite 2818, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 9
    • icon of address 38, Manor Road, Potters Bar, Hertfordshire, EN6 1DQ, United Kingdom

      IIF 10 IIF 11
  • Patel, Bhavna
    British management accountant born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Manor Road, Potters Bar, Hertfordshire, EN6 1DQ, England

      IIF 12
  • Patel, Bhavna
    British administrator born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Gentlemans Row, Enfield, EN2 6PU, England

      IIF 13 IIF 14 IIF 15
    • icon of address 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Rd, Harrow, HA1 3EX, England

      IIF 16
    • icon of address 43a, High Street, Barkingside, Ilford, IG6 2AD, England

      IIF 17
    • icon of address 6th Floor 2, London Wall Place, London, EC2Y 5AU

      IIF 18
    • icon of address 34, King James Avenue, Cuffley, Potters Bar, EN6 4LR, England

      IIF 19 IIF 20
    • icon of address 14, Russell Hill Road, C/o Lex Sterling Solicitors, Purley, CR8 2LA, England

      IIF 21
    • icon of address 95, Valley Walk, Croxley Green, Rickmansworth, Hertfordshire, WD3 3TQ, England

      IIF 22
    • icon of address 95, Valley Walk, Croxley Green, Rickmansworth, WD3 3TQ, England

      IIF 23
  • Patel, Bhavna
    British company director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166, College Road, Harrow, Middlesex, HA1 1RA, England

      IIF 24
    • icon of address 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 25
    • icon of address 95, Valley Walk, Croxley Green, Rickmansworth, WD3 3TQ, England

      IIF 26
  • Patel, Bhavna
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Bhavna
    British housewife born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Valley Walk, Croxley Green, WD33TQ, United Kingdom

      IIF 75
  • Patel, Bhavna
    British sales administrator born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Gentlemans Row, Enfield, Middlesex, EN2 6PU, England

      IIF 76
    • icon of address 34, King James Avenue, Cuffley, Potters Bar, EN6 4LR, England

      IIF 77 IIF 78 IIF 79
    • icon of address 95, Valley Walk, Valley Walk Croxley Green, Rickmansworth, Hertfordshire, WD3 3TQ, England

      IIF 81
  • Patel, Bhavna
    British sales support born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, King James Avenue, Cuffley, Potters Bar, EN6 4LR, England

      IIF 82
  • Patel, Bhavna

    Registered addresses and corresponding companies
    • icon of address 25 Crown Hills Rise, Leicester, LE5 5DG, England

      IIF 83
    • icon of address 16, Brook Meadow, London, N12 7DB, England

      IIF 84
    • icon of address 41, Ashfield Road, London, N14 7LA, England

      IIF 85
    • icon of address 38, Manor Road, Potters Bar, Hertfordshire, EN6 1DQ, United Kingdom

      IIF 86
  • Mrs Bhavna Patel
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Manor Road, Potters Bar, EN6 1DQ, United Kingdom

      IIF 87 IIF 88 IIF 89
    • icon of address 38, Manor Road, Potters Bar, Hertfordshire, EN6 1DQ

      IIF 90 IIF 91
    • icon of address Unit 22, Orbital 25 Business Park, Dwight Road, Watford, WD18 9DA, England

      IIF 92
  • Bhavna Patel
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2818, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 93
  • Mrs Bhavna Patel
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, 2nd Floor, One Hobbs House, Bessborough Road, Harrow, HA1 3EX, England

      IIF 94
    • icon of address 166, College Road, Harrow, HA1 1RA, United Kingdom

      IIF 95 IIF 96
    • icon of address 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 97 IIF 98
    • icon of address 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 99
    • icon of address Charterhouse Accountants, 166, College Road, Harrow, HA1 1RA, United Kingdom

      IIF 100
    • icon of address 6th Floor 2, London Wall Place, London, EC2Y 5AU

      IIF 101
    • icon of address C/o Mha Llp, 6th Floor, 2, London Wall Place, London, EC2Y 5AU

      IIF 102
    • icon of address 34, King James Avenue, Cuffley, Potters Bar, EN6 4LR, England

      IIF 103 IIF 104 IIF 105
    • icon of address 14, Russell Hill Road, C/o Lex Sterling Solicitors, Purley, CR8 2LA, England

      IIF 108
    • icon of address 95, Valley Walk, Croxley Green, Rickmansworth, WD3 3TQ, United Kingdom

      IIF 109 IIF 110 IIF 111
    • icon of address 95 Valley Walk, Rickmansworth, Hertfordshire, WD3 3TQ, England

      IIF 112
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address 6th Floor 2, London Wall Place, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -882,160 GBP2021-02-28
    Officer
    icon of calendar 2016-08-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 2
    icon of address 34 King James Avenue, Cuffley, Potters Bar, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    10,497 GBP2019-02-28
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 105 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 3
    AIMROK DEVELOPMENT MANCHESTER LTD - 2017-06-09
    icon of address 39 Gentlemans Row, Enfield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2016-08-03 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 39 Gentlemans Row, Enfield, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-20 ~ dissolved
    IIF 76 - Director → ME
  • 5
    icon of address 34 King James Avenue, Cuffley, Potters Bar, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -37,350 GBP2018-11-30
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 77 - Director → ME
  • 6
    AIMROK LUTON INVESTMENT LTD - 2017-06-09
    FIVE WAYS DEVELOPMENT LTD - 2016-04-09
    icon of address 39 Gentlemans Row, Enfield, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 30 - Director → ME
  • 7
    icon of address 95 Valley Walk, Croxley Green, Rickmansworth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,088 GBP2022-08-31
    Person with significant control
    icon of calendar 2019-08-20 ~ dissolved
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 95 Valley Walk, Croxley Green, Rickmansworth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,597 GBP2022-02-28
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 95 Valley Walk, Croxley Green, Rickmansworth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 10
    icon of address C/o Mha Llp, 6th Floor, 2, London Wall Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 11
    CODE NINJAS WGC LTD - 2023-05-16
    icon of address 38 Manor Road, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    7,821 GBP2025-02-28
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Suite 2818 Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 39 Gentlemans Row, Enfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 15 - Director → ME
  • 14
    icon of address 166 College Road, Harrow, Middlesex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 50 - Director → ME
  • 15
    icon of address Unit 2 7c High Street, Barnet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-11 ~ dissolved
    IIF 4 - Director → ME
  • 16
    icon of address 25 Crown Hills Rise, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2016-02-12 ~ dissolved
    IIF 83 - Secretary → ME
  • 17
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (2 parents)
    Total liabilities (Company account)
    7,734 GBP2023-03-31
    Officer
    icon of calendar 2015-09-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 34 King James Avenue, Cuffley, Potters Bar, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,835 GBP2024-08-31
    Officer
    icon of calendar 2016-08-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ now
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 106 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 19
    icon of address 34 King James Avenue, Cuffley, Potters Bar, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -90,939 GBP2024-01-31
    Officer
    icon of calendar 2015-11-23 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 104 - Has significant influence or controlOE
  • 20
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -41,383 GBP2021-03-31
    Officer
    icon of calendar 2019-07-23 ~ now
    IIF 10 - Director → ME
    icon of calendar 2019-07-23 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 38 Manor Road, Potters Bar, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    61,630 GBP2024-03-31
    Officer
    icon of calendar 2019-08-20 ~ now
    IIF 3 - Director → ME
    icon of calendar 2019-08-20 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ now
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 166 College Road, Harrow, Middlesex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,133 GBP2018-08-31
    Officer
    icon of calendar 2015-08-12 ~ dissolved
    IIF 59 - Director → ME
  • 23
    icon of address 166 College Road, Harrow, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,493 GBP2018-03-31
    Officer
    icon of calendar 2017-03-03 ~ dissolved
    IIF 37 - Director → ME
  • 24
    icon of address 166 College Road, Harrow, Middlesex, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -9,719 GBP2019-06-30
    Officer
    icon of calendar 2015-06-22 ~ dissolved
    IIF 52 - Director → ME
  • 25
    icon of address 41 Ashfield Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -25,756 GBP2024-04-30
    Officer
    icon of calendar 2017-04-28 ~ now
    IIF 85 - Secretary → ME
  • 26
    icon of address 34 King James Avenue, Cuffley, Potters Bar, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    74 GBP2022-01-31
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 20 - Director → ME
  • 27
    icon of address 2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 65 - Director → ME
  • 28
    icon of address 166 College Road, Harrow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 32 - Director → ME
  • 29
    icon of address 166 College Road, Harrow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 31 - Director → ME
  • 30
    icon of address 34 King James Avenue, Cuffley, Potters Bar, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -6,545 GBP2022-12-31
    Officer
    icon of calendar 2013-12-01 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 107 - Has significant influence or control as a member of a firmOE
  • 31
    icon of address 2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    104 GBP2022-06-30
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 63 - Director → ME
  • 32
    icon of address 2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -136,811 GBP2022-09-29
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 25 - Director → ME
  • 33
    icon of address 2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    164,185 GBP2022-02-28
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 64 - Director → ME
  • 34
    icon of address 38 Manor Road, Potters Bar, Hertfordshire
    Active Corporate (2 parents)
    Total liabilities (Company account)
    79,177 GBP2024-03-31
    Officer
    icon of calendar 2007-03-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 166 College Road, Harrow, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 38 - Director → ME
  • 36
    icon of address 166 College Road, Harrow, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,535 GBP2020-04-30
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 36 - Director → ME
  • 37
    icon of address 166 College Road, Harrow, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 44 - Director → ME
  • 38
    icon of address 166 College Road, Harrow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-08 ~ dissolved
    IIF 42 - Director → ME
  • 39
    icon of address 166 College Road, Harrow, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 39 - Director → ME
  • 40
    icon of address 39 Gentlemans Row, Enfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 13 - Director → ME
  • 41
    icon of address 25 Crown Hills Rise, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-25 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-05-25 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    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
Ceased 45
  • 1
    icon of address Lucy Brady, 50 Fulham Park Gardens, London
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2019-09-05 ~ 2024-10-31
    IIF 26 - Director → ME
  • 2
    icon of address 166 College Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,284,704 GBP2024-04-30
    Officer
    icon of calendar 2016-01-13 ~ 2023-07-14
    IIF 46 - Director → ME
  • 3
    icon of address 150a St. Nicholas Circle, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,286,492 GBP2024-05-31
    Officer
    icon of calendar 2016-05-20 ~ 2019-01-29
    IIF 47 - Director → ME
  • 4
    icon of address The Old Casino, 28, Fourth Avenue, Hove, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2017-03-23 ~ 2018-09-27
    IIF 70 - Director → ME
  • 5
    icon of address 43a High Street, Barkingside, Essex, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -754,223 GBP2024-02-29
    Officer
    icon of calendar 2014-02-04 ~ 2020-10-23
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-23
    IIF 103 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 6
    icon of address 15 West Street, Brighton, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,654,014 GBP2024-04-30
    Officer
    icon of calendar 2016-10-04 ~ 2018-09-27
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ 2018-09-27
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 7
    AIMROK DEVELOPMENT MANCHESTER LTD - 2017-06-09
    icon of address 39 Gentlemans Row, Enfield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-08-03 ~ 2017-06-06
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 8
    icon of address The Old Casino, 28, Fourth Avenue, Hove, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-22 ~ 2018-09-27
    IIF 69 - Director → ME
  • 9
    icon of address 95 Valley Walk, Croxley Green, Rickmansworth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,088 GBP2022-08-31
    Officer
    icon of calendar 2019-08-20 ~ 2023-03-15
    IIF 72 - Director → ME
  • 10
    icon of address 2nd Floor, One Hobbs House, Bessborough Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    179,441 GBP2024-02-29
    Officer
    icon of calendar 2018-04-22 ~ 2024-10-01
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ 2024-10-01
    IIF 98 - Ownership of shares – 75% or more OE
  • 11
    icon of address 2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -1,148 GBP2024-08-31
    Officer
    icon of calendar 2018-08-10 ~ 2020-04-15
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ 2020-04-15
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 12
    icon of address 2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -56,421 GBP2024-11-26
    Officer
    icon of calendar 2013-12-01 ~ 2024-01-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-01
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
  • 13
    icon of address 95 Valley Walk, Croxley Green, Rickmansworth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,597 GBP2022-02-28
    Officer
    icon of calendar 2019-07-12 ~ 2023-03-15
    IIF 73 - Director → ME
  • 14
    icon of address 166 College Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -150,986 GBP2024-01-31
    Officer
    icon of calendar 2015-01-28 ~ 2023-07-14
    IIF 48 - Director → ME
  • 15
    BRAIDBURN STUDENTS LTD - 2018-04-11
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -124,201 GBP2024-06-30
    Officer
    icon of calendar 2019-01-31 ~ 2023-07-14
    IIF 28 - Director → ME
  • 16
    LISTER SQUARE (NO 229) LIMITED - 2018-04-10
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -128,792 GBP2024-06-30
    Officer
    icon of calendar 2019-01-31 ~ 2023-07-14
    IIF 29 - Director → ME
  • 17
    icon of address 2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,006,163 GBP2023-12-31
    Officer
    icon of calendar 2014-12-11 ~ 2024-01-01
    IIF 62 - Director → ME
  • 18
    icon of address 166 College Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34,318 GBP2024-06-30
    Officer
    icon of calendar 2015-06-10 ~ 2023-07-14
    IIF 24 - Director → ME
  • 19
    icon of address 166 College Road, Harrow, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,419,817 GBP2023-12-31
    Officer
    icon of calendar 2015-12-11 ~ 2023-07-14
    IIF 66 - Director → ME
  • 20
    icon of address 166 College Road, Harrow, Middlesex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -3,250,468 GBP2024-03-31
    Officer
    icon of calendar 2015-03-27 ~ 2023-07-14
    IIF 56 - Director → ME
  • 21
    icon of address 43a High Street, Barkingside, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,835 GBP2024-05-31
    Officer
    icon of calendar 2018-05-24 ~ 2021-12-23
    IIF 19 - Director → ME
  • 22
    icon of address 166 College Road, Harrow, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -874,084 GBP2023-12-31
    Officer
    icon of calendar 2015-08-01 ~ 2023-07-14
    IIF 51 - Director → ME
  • 23
    icon of address 1 & 2 Mercia Village Torwood Close, Westwood Business Park, Coventry, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,445,304 GBP2023-12-31
    Officer
    icon of calendar 2015-12-23 ~ 2023-07-14
    IIF 60 - Director → ME
  • 24
    icon of address 166 College Road, Harrow, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -453,054 GBP2024-04-30
    Officer
    icon of calendar 2016-04-15 ~ 2023-07-14
    IIF 55 - Director → ME
  • 25
    icon of address 166 College Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,676 GBP2024-11-30
    Officer
    icon of calendar 2015-11-10 ~ 2023-07-14
    IIF 53 - Director → ME
  • 26
    icon of address 166 College Road, Harrow, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -12,928 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-03-01 ~ 2023-07-14
    IIF 57 - Director → ME
  • 27
    icon of address 166 College Road, Harrow, Middlesex, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -2,198,197 GBP2024-06-30
    Officer
    icon of calendar 2015-06-22 ~ 2023-07-14
    IIF 45 - Director → ME
  • 28
    icon of address 2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-08-06 ~ 2024-10-23
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Right to appoint or remove directors OE
  • 29
    icon of address 166 College Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,948 GBP2024-02-29
    Officer
    icon of calendar 2016-02-12 ~ 2023-07-14
    IIF 54 - Director → ME
  • 30
    icon of address 34 King James Avenue, Cuffley, Potters Bar, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -6,545 GBP2022-12-31
    Officer
    icon of calendar 2011-12-13 ~ 2013-03-31
    IIF 75 - Director → ME
  • 31
    icon of address 2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -136,811 GBP2022-09-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-12
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    icon of address 2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    164,185 GBP2022-02-28
    Person with significant control
    icon of calendar 2017-02-21 ~ 2020-08-12
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    icon of address 166 College Road, Harrow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -10,861 GBP2024-11-30
    Officer
    icon of calendar 2018-11-09 ~ 2023-07-14
    IIF 41 - Director → ME
  • 34
    icon of address 1 & 2 Mercia Village Torwood Close, Westwood Business Park, Coventry, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    350,110 GBP2023-12-31
    Officer
    icon of calendar 2017-02-28 ~ 2023-07-14
    IIF 35 - Director → ME
  • 35
    icon of address 166 College Road, Harrow, United Kingdom
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2018-11-08 ~ 2023-07-14
    IIF 43 - Director → ME
  • 36
    SOHO STREET LIVING PORTSMOUTH LIMITED - 2017-03-06
    icon of address 166 College Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    58,271 GBP2024-02-29
    Officer
    icon of calendar 2017-02-22 ~ 2023-07-14
    IIF 40 - Director → ME
  • 37
    icon of address 166 College Road, Harrow, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -19,166 GBP2024-01-31
    Officer
    icon of calendar 2017-01-11 ~ 2023-07-14
    IIF 34 - Director → ME
  • 38
    icon of address 166 College Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    173,966 GBP2024-06-30
    Officer
    icon of calendar 2017-01-07 ~ 2023-07-14
    IIF 58 - Director → ME
  • 39
    icon of address 166 College Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -229,226 GBP2024-11-30
    Officer
    icon of calendar 2017-01-07 ~ 2023-07-14
    IIF 49 - Director → ME
  • 40
    icon of address 95 Valley Walk, Croxley Green, Rickmansworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,392 GBP2021-05-31
    Officer
    icon of calendar 2018-05-01 ~ 2020-04-29
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ 2020-04-29
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    icon of address 2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -508,193 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2018-05-01 ~ 2023-12-31
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ 2023-12-31
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 42
    icon of address Becket House, 1 Lambeth Palace Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    314,695 GBP2024-03-31
    Officer
    icon of calendar 2010-02-05 ~ 2022-10-31
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ 2022-10-31
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    icon of address 43a High Street, Barkingside, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -852 GBP2024-08-31
    Officer
    icon of calendar 2017-08-30 ~ 2022-02-10
    IIF 17 - Director → ME
  • 44
    icon of address 43a High Street, Barkingside, Ilford, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3 GBP2023-08-31
    Officer
    icon of calendar 2017-08-29 ~ 2022-02-10
    IIF 16 - Director → ME
  • 45
    icon of address 43a High Street, Barkingside, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -191,891 GBP2024-08-31
    Officer
    icon of calendar 2016-10-05 ~ 2022-02-10
    IIF 23 - Director → ME
    icon of calendar 2014-01-31 ~ 2014-06-30
    IIF 81 - 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.