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 Palvesh Patel

    Related profiles found in government register
  • Mr Palvesh Patel
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Russell Gardens, London, W14 8EZ, England

      IIF 1
    • 25, - 27, Kew Road, Richmond, Surrey, TW9 2NQ

      IIF 2
    • 25-27, Kew Road, Richmond, Surrey, TW9 2NQ

      IIF 3
    • 25-27, Kew Road, Richmond, Surrey, TW9 2NQ, England

      IIF 4 IIF 5 IIF 6
    • 25-27, Kew Road, Richmond, TW9 2NQ, United Kingdom

      IIF 7 IIF 8
    • 12 Royal Avenue, Worcester Park, Surrey, KT4 7JE, United Kingdom

      IIF 9
    • 17, Golf Side, Cheam, Sutton, SM2 7HA, England

      IIF 10
  • Mr Cherag Patel
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Citygate, St James' Boulevard, Newcastle Upon Tyne, NE1 4JE, United Kingdom

      IIF 11
  • Mr Chirag Patel
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 12
    • 25, Stapenhill Rd, North Wembley, Middlesex, HA0 3JF

      IIF 13
    • 25, Stapenhill Road, Wembley, HA0 3JF, United Kingdom

      IIF 14
  • Mr Chirag Patel
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
    • 96, Rose Hill, Sutton, SM1 3EX, United Kingdom

      IIF 16
    • 96, Rose Hill, Sutton, Surrey, SM1 3EX, England

      IIF 17
  • Mr Chirag Patel
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Old Manor Close, Old Manor Close, Crawley, RH11 0HQ, England

      IIF 18
    • 1, Lyric Square, London, W6 0NB, England

      IIF 19
  • Mr Chirag Patel
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21 IIF 22
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 23
    • 5, Coventry Close, Peterborough, PE4 6NN, United Kingdom

      IIF 24
  • Dr Chirag Patel
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 25 IIF 26
    • Ams Medical Accountants, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 27
  • Mr Chirag Patel
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132, Coombe Lane West, Kingston Upon Thames, KT2 7DD, England

      IIF 28
    • 106, Putney High Street, London, SW151RG, England

      IIF 29
    • 25-27, Kew Road, Richmond, Surrey, TW9 2NQ, United Kingdom

      IIF 30
    • Perfect Smile, 25-27 Kew Road, Richmond, TW9 2NQ, England

      IIF 31
    • 25-27, Kew Road, Richmond, Surrey, TW9 2NQ, England

      IIF 32
  • Mr Chirag Patel
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
  • Chirag Patel
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
    • 98, Rose Hill, Sutton, SM1 3EX, United Kingdom

      IIF 35 IIF 36 IIF 37
  • Dr Chirag Patel
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25-27, Kew Road, Richmond, Surrey, TW9 2NQ, United Kingdom

      IIF 38
    • 25-27, Kew Road, Richmond, TW9 2NQ, England

      IIF 39
    • 25-27, Kew Road, Richmond, TW9 2NQ, United Kingdom

      IIF 40
  • Mr Palvesh Patel
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5, Golf Side, Cheam, SM2 7HA, England

      IIF 41
    • 5, Golf Side, Cheam, SM2 7HA, United Kingdom

      IIF 42
    • 25-27, Kew Road, Richmond, Surrey, TW9 2NQ, United Kingdom

      IIF 43
    • Perfect Smile Dental Surgery, 25 - 27 Kew Road, Richmond, Surrey, TW9 2NQ

      IIF 44 IIF 45
    • Perfect Smile Dental Surgery, 25 - 27 Kew Road, Richmond, TW9 2NQ

      IIF 46
    • 5, Golf Side, Cheam, Sutton, Surrey, SM2 7HA, United Kingdom

      IIF 47
  • Chirag Patel
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132, Coombe Lane West, Kingston Upon Thames, Surrey, KT2 7DD, United Kingdom

      IIF 48
  • Patel, Palvesh
    British accountant born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25-27, Kew Road, Richmond, TW9 2NQ, United Kingdom

      IIF 49 IIF 50
    • Perfect Smile Dental Surgery, 25 - 27 Kew Road, Richmond, TW9 2NQ, England

      IIF 51
    • 12 Royal Avenue, Worcester Park, Surrey, KT4 7JE, United Kingdom

      IIF 52
  • Patel, Palvesh
    British chartered accountant born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25-27, Kew Road, Perfect Smile Dental Surgery, Richmond, TW9 2NQ, England

      IIF 53
    • Perfect Smile Dental Surgery, 25 - 27 Kew Road, Richmond, TW9 2NQ, England

      IIF 54 IIF 55
  • Patel, Palvesh
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Royal Avenue, Worcester Park, Surrey, KT4 7JE, England

      IIF 56
  • Chirag, Patel
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Rathbone Place, London, W1T 1JF

      IIF 57
  • Mr Chirag Patel
    Indian born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Wheatsheaf Gardens, Dores Road, Swindon, SN2 7AT, United Kingdom

      IIF 58
  • Patel, Cherag
    British consultant born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34a, Kentwood Hill, Tilehurst, Reading, RG31 6DE, England

      IIF 59
  • Patel, Cherag
    British digital marketing born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Citygate, St James' Boulevard, Newcastle Upon Tyne, NE1 4JE, United Kingdom

      IIF 60
  • Patel, Chirag
    British company director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 61
    • 25, Stapenhill Road, Wembley, HA0 3JF, United Kingdom

      IIF 62
  • Patel, Chirag
    British software developer born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Stapenhill Rd, North Wembley, Middlesex, HA0 3JF, England

      IIF 63
    • 25, Stapenhill Rd, Wembley, Middlesex, HA0 3JF, England

      IIF 64
  • Patel, Chirag
    British consultant born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 65
  • Patel, Chirag
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 66
    • 96, Rose Hill, Sutton, London, SM1 3EX, United Kingdom

      IIF 67
    • 96, Rose Hill, Sutton, Surrey, SM1 3EX, England

      IIF 68
    • 98, Rose Hill, Sutton, Surrey, SM1 3EX, United Kingdom

      IIF 69 IIF 70
  • Patel, Chirag
    British it consultant born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Rose Hill, Sutton, SM1 3EX, United Kingdom

      IIF 71
  • Patel, Chirag
    British landlord born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Rose Hill, Sutton, Surrey, SM1 3EX, United Kingdom

      IIF 72
  • Patel, Chirag
    British project manager born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Rose Hill, Sutton, SM1 3EX, England

      IIF 73
  • Patel, Chirag
    British compliance officer and mlro born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lyric Square, London, W6 0NB, England

      IIF 74
  • Patel, Chirag
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Old Manor Close, Old Manor Close, Crawley, RH11 0HQ, England

      IIF 75
  • Patel, Chirag
    British animal behaviour & training consultant born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Wellwood Road, Ilford, Essex, IG3 8TZ, England

      IIF 76
  • Patel, Chirag
    British animal behaviour and training consultant born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 77
  • Patel, Chirag
    British animal behaviourist born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 78
  • Patel, Chirag
    British director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Wellwood Road, Goodmayes, IG3 8TZ, United Kingdom

      IIF 79
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 80
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 81
  • Patel, Chirag
    British doctor born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Montpelier Avenue, Bexley, Kent, DA5 3AP, United Kingdom

      IIF 82 IIF 83
  • Patel, Chirag
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 84
  • Patel, Chirag
    British dentist born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106, Putney High Street, London, SW15 1RG, England

      IIF 85
    • 106, Putney High Street, Putney, London, SW151RG, England

      IIF 86
    • 106, Putney High Street, Putney, SW151RG, England

      IIF 87
    • 114, Putney High Street, Putney, SW15 1RG, United Kingdom

      IIF 88
    • 25-27, Kew Road, Richmond, TW9 2NQ, United Kingdom

      IIF 89
    • 25-27, Kew Road, Richmond, Surrey, TW92NQ, England

      IIF 90
  • Patel, Chirag
    British principal dentist born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25-27, Kew Road, Richmond, TW92NQ, England

      IIF 91
  • Patel, Chirag
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 92
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 93
  • Mr Chiraag Bhailalbhai Patel
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 94
  • Mr Chirag Patel
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Perfect Smile Dental Surgery, 25-27 Kew Road, Richmond, Surrey, TW9 2NQ

      IIF 95
  • Patel, Chirag, Dr
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 96
  • Patel, Chirag, Dr
    British general medical practitioner born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Canon Street, Leicester, LE4 6NL, United Kingdom

      IIF 97
  • Patel, Chirag, Dr
    British medical services born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 98
    • Ams Medical Accountants, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 99
  • Mr Chirag Patel
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite 7, Second Floor, Apple Market Hub, 9 Crown Passage, Kingston Upon Thames, KT1 1JD, United Kingdom

      IIF 100
    • 54, Westcroft Gardens, Morden, SM4 4DL, England

      IIF 101
  • Patel, Chirag, Dr
    British dentist born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, - 27, Kew Road, Richmond, Surrey, TW9 2NQ, England

      IIF 102
    • 25-27, Kew Road, Perfect Smile Dental Surgery, Richmond, TW9 2NQ, England

      IIF 103
    • 25-27, Kew Road, Richmond, Surrey, TW9 2NQ, England

      IIF 104 IIF 105
    • 25-27, Kew Road, Richmond, Surrey, TW9 2NQ, United Kingdom

      IIF 106
    • 25-27, Kew Road, Richmond, TW9 2NQ, England

      IIF 107
    • Perfect Smile Dental Surgery, 25 - 27 Kew Road, Richmond, Surrey, TW9 2NQ, United Kingdom

      IIF 108
    • Perfect Smile Dental Surgery, 25 - 27 Kew Road, Richmond, TW9 2NQ, England

      IIF 109 IIF 110 IIF 111
  • Patel, Chirag, Dr
    British principal dentist born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25-27, Kew Road, Richmond, Surrey, TW9 2NQ, England

      IIF 112
  • Mr Chirag Patel
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 98, Rose Hill, Sutton, Surrey, SM1 3EX, England

      IIF 113
  • Mr Chirag Patel
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 689, Bath Road, Taplow, Maidenhead, SL6 0PB, England

      IIF 114
  • Mr Chirag Patel
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 29 Alder House, 5 Wallingford Way, Maidenhead, SL6 1AH, England

      IIF 115
  • Mr Palvesh Virendra Patel
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12, Royal Avenue, Worcester Park, KT4 7JE, England

      IIF 116
  • Mr Chirag Patel
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 117
  • Mr Chirag Patel
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Chirag Rajendraprasad Patel
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Rathbone Place, London, W1T 1JF

      IIF 120
    • 28, Rathbone Place, London, W1T 1JF, England

      IIF 121 IIF 122 IIF 123
    • 28, Rathbone Place, London, W1T 1JT

      IIF 124
    • 5, Paper Mill Buildings, City Garden Row, London, N1 8DW, United Kingdom

      IIF 125 IIF 126
    • C/o Freemans, Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 127 IIF 128
    • Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 129
    • Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 130
  • Mr Chirag Subhashchandra Patel
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132, Coombe Lane West, Kingston Upon Thames, KT2 7DD, United Kingdom

      IIF 131 IIF 132 IIF 133
    • Magnolia, Coombe Park, Kingston Upon Thames, KT2 7JD, England

      IIF 134
    • 106, Putney High Street, London, SW15 1RG

      IIF 135
    • 114, Putney High Street, Putney, London, SW15 1RG, United Kingdom

      IIF 136
    • 25-27, Kew Road, Richmond, Surrey, TW9 2NQ, England

      IIF 137
    • 25-27, Kew Road, Richmond, TW9 2NQ, England

      IIF 138
  • Patel, Chirag
    Indian business born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, Pinner Road, Harrow, HA1 4JD, United Kingdom

      IIF 139
  • Patel, Chirag
    Indian qa testing born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Wheatsheaf Gardens, Swindon, Wiltshire, SN2 7AT, United Kingdom

      IIF 140
  • Chirag Patel
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 58, Down Terrace, Brighton, BN2 9ZH, England

      IIF 141
  • Patel, Palvesh
    British accountant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5, Golf Side, Cheam, Sutton, Surrey, SM2 7HA, United Kingdom

      IIF 142
  • Patel, Palvesh
    British chartered accountant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5, Golf Side, Cheam, SM2 7HA, United Kingdom

      IIF 143
    • 25-27, Kew Road, Richmond, TW9 2NQ, England

      IIF 144
  • Patel, Chiraag Bhailalbhai
    British health professional born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd, Floor, Hygeia House 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 145
  • Chirag Patel
    American born in December 1966

    Resident in United States

    Registered addresses and corresponding companies
    • 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 146
  • Patel, Chirag
    British company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Chirag
    British marketing consultancy born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite 7, Second Floor, Apple Market Hub, 9 Crown Passage, Kingston Upon Thames, KT1 1JD, United Kingdom

      IIF 149
  • Patel, Chirag Subhashchandra
    British dental surgeon born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91 Sunnyhill Road, Streatham London, SW16 2UG

      IIF 150
    • Perfect Smile Dental Surgery, 25-27, Kew Road, Richmond, TW9 2NQ, England

      IIF 151 IIF 152
  • Patel, Chirag Subhashchandra
    British dentist born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132, Coombe Lane West, Kingston, KT2 7DD, United Kingdom

      IIF 153
    • 132, Coombe Lane West, Kingston Upon Thames, KT2 7DD, England

      IIF 154
    • 132, Coombe Lane West, Kingston Upon Thames, KT2 7DD, United Kingdom

      IIF 155
    • 132, Coombe Lane West, Kingston Upon Thames, Surrey, KT2 7DD

      IIF 156 IIF 157
    • 132, Coombe Lane West, Kingston Upon Thames, Surrey, KT2 7DD, England

      IIF 158
    • Rosewood, 132 Coombe Lane West, Kingston Upon Thames, KT2 7DD, United Kingdom

      IIF 159
    • Rosewood, 132 Coombe Lane West, Kingston Upon Thames, Surrey, KT2 7DD, United Kingdom

      IIF 160
    • 106 Putney High Street, London, SW15 1RG, United Kingdom

      IIF 161
    • 25-27, Kew Road, Richmond, Surrey, TW9 2NQ, England

      IIF 162
    • 25-27, Kew Road, Richmond, Surrey, TW9 2NQ, United Kingdom

      IIF 163 IIF 164
    • 25-27, Kew Road, Richmond, Surrey, TW92NQ, England

      IIF 165
    • Perfect Smile, 25-27 Kew Road, Richmond, TW9 2NQ, United Kingdom

      IIF 166
    • Perfect Smile Dental Surgery, 25-27 Kew Road, Richmond, Surrey, TW9 2NQ

      IIF 167
    • Perfect Smile Dental Surgery, 25-27 Kew Road, Richmond, Surrey, TW9 2NQ, England

      IIF 168 IIF 169
  • Patel, Palvesh
    British accountant born in January 1980

    Registered addresses and corresponding companies
    • 19 Minstead Way, New Malden, Surrey, KT3 5JH

      IIF 170
  • Mrs Meghna Chirag Patel
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Perfect Smile Dental Surgery, 25-27 Kew Road, Richmond, Surrey, TW9 2NQ

      IIF 171
  • Patel, Cherag
    British director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit Q, Loddon Business Centre, Roentgen Road, Basingstoke, Hampshire, RG24 8NG, United Kingdom

      IIF 172
  • Patel, Cherag
    British head of e-commerce born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • Thames Mews, Portsmouth Road, Esher, Surrey, KT10 9AD

      IIF 173
  • Patel, Chirag
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 18, Tylers Gate, Harrow, HA3 9XH, United Kingdom

      IIF 174
  • Patel, Chirag
    British company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 689, Bath Road, Taplow, Maidenhead, SL6 0PB, England

      IIF 175
  • Patel, Chirag
    British police officer born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 29 Alder House, 5 Wallingford Way, Maidenhead, SL6 1AH, England

      IIF 176
  • Patel, Chirag Rajendraprasad
    British acca born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Chirag Rajendraprasad
    British accountant born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Chirag Rajendraprasad
    British bookeeper born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Rathbone Place, London, W1T 1JF

      IIF 184
  • Patel, Chirag Rajendraprasad
    British chartered accountant born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Rathbone Place, London, W1T 1JF

      IIF 185
  • Patel, Chirag Rajendraprasad
    British company director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Rathbone Place, London, W1T 1JF, England

      IIF 186
    • 5, Paper Mill Buildings, City Garden Row, London, N1 8DW, United Kingdom

      IIF 187 IIF 188 IIF 189
    • Freemans, 282 Solar House, London, N14 6NZ, United Kingdom

      IIF 191
    • Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 192
    • Unit 1, 25-26 Enford Street, London, W1H 1DG, United Kingdom

      IIF 193
  • Patel, Chirag Rajendraprasad
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Elswick Road, London, SE13 7SP, England

      IIF 194
    • 28 Rathbone Place, London, W1T 1JF

      IIF 195 IIF 196 IIF 197
    • 28 Rathbone Place, London, W1T 1JF, England

      IIF 198 IIF 199 IIF 200
    • Freemans, Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 201
    • Solar House 282, Chase Road, London, N14 6NZ, England

      IIF 202 IIF 203
    • Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 204
  • Patel, Chirag Rajendraprasad
    British finance director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Aldersgate Street, London, EC1A 4AB

      IIF 205
    • Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 206
  • Patel, Chirag Rajendraprasad
    British hotelier born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Rathbone Place, London, W1T 1JF

      IIF 207
  • Patel, Chirag
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3, Montpelier Avenue, Bexley, Kent, DA5 3AP, United Kingdom

      IIF 208
  • Patel, Chirag
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 18, Lumen Road, Wembley, HA9 7RE, England

      IIF 209
  • Patel, Chirag
    British entrepreneur born in June 1977

    Resident in Middlesex

    Registered addresses and corresponding companies
    • 41, Shaftesbury Avenue, Kenton, Harrow, Middlesex, HA3 0RA, United Kingdom

      IIF 210
  • Patel, Chirag, Dr
    British doctor born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 11b, Leicester Road, Oadby, Leicester, LE2 5BD, England

      IIF 211
  • Patel, Chirag
    American ceoa chairman born in November 1966

    Resident in United States

    Registered addresses and corresponding companies
    • 400, Crossing Boulevard, Bridgewater, Nj070 New Jersey, United States

      IIF 212
  • Patel, Chirag
    American business executive born in December 1966

    Resident in United States

    Registered addresses and corresponding companies
    • 440, Us Highway 22 East, Suite 104, Bridgewater, New Jersey 08807, United States

      IIF 213
    • 440, Us Highway 22 East, Suite 104, Bridgewater, Nj 08807, United States

      IIF 214
    • 440, Us Highway 22 East, Suite 104 Bridgewater, New Jersey, 08807, United States

      IIF 215
  • Patel, Chirag Rajendraprasad
    born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, 25-26 Enford Street, London, W1H 1DG, United Kingdom

      IIF 216
  • Patel, Meghna Chirag
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 310 Harrow Road, Wembley, Middlesex, HA9 6LL, United Kingdom

      IIF 217 IIF 218
  • Patel, Meghna Chirag
    British optician born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 310, Harrow Road, Wembley, Middlesex, HA9 6LL, England

      IIF 219
  • Patel, Meghna Chirag
    British optometrist born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 310 Harrow Road, Wembley, Middlesex, HA9 6LL

      IIF 220
  • Patel, Palvesh Virendra

    Registered addresses and corresponding companies
    • 17, Golf Side, Cheam, Sutton, SM2 7HA, England

      IIF 221
  • Mr Chirag Subhashchandra Patel
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Magnolia, Coombe Park, Kingston Upon Thames, KT2 7JD, England

      IIF 222 IIF 223 IIF 224
    • 310, Harrow Road, Wembley, Middlesex, HA9 6LL, England

      IIF 225
  • Patel, Chirag
    British

    Registered addresses and corresponding companies
    • 5, Paper Mill Buildings, City Garden Row, London, N1 8DW, United Kingdom

      IIF 226
    • Unit 1, 25-26 Enford Street, London, W1H 1DG, United Kingdom

      IIF 227
  • Patel, Meghna Chirag
    British optometrist

    Registered addresses and corresponding companies
    • 310, Harrow Road, Wembley, Middlesex, HA9 6LL, England

      IIF 228
  • Patel, Chiraag Bhailalbhai
    British fitness consultant born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 229
  • Patel, Palvesh

    Registered addresses and corresponding companies
    • 25, - 27, Kew Road, Richmond, Surrey, TW9 2NQ, England

      IIF 230
    • 25-27, Kew Road, Perfect Smile Dental Surgery, Richmond, TW9 2NQ, England

      IIF 231
    • 25-27, Kew Road, Richmond, Surrey, TW9 2NQ, England

      IIF 232 IIF 233 IIF 234
    • 25-27, Kew Road, Richmond, Surrey, TW9 2NQ, United Kingdom

      IIF 235
    • 25-27, Kew Road, Richmond, TW9 2NQ, England

      IIF 236 IIF 237
    • 25-27, Kew Road, Richmond, TW9 2NQ, United Kingdom

      IIF 238
    • 25-27, Kew Road, Richmond, TW92NQ, England

      IIF 239
    • Perfect Smile, 25-27 Kew Road, Richmond, TW9 2NQ, United Kingdom

      IIF 240
    • Perfect Smile Dental Surgery, 25 - 27 Kew Road, Richmond, Surrey, TW9 2NQ, United Kingdom

      IIF 241
    • Perfect Smile Dental Surgery, 25 - 27 Kew Road, Richmond, Surrey, TW92NQ, England

      IIF 242
    • Perfect Smile Dental Surgery, 25 - 27 Kew Road, Richmond, TW9 2NQ, England

      IIF 243 IIF 244 IIF 245
    • Perfect Smile Dental Surgery, 25-27 Kew Road, Richmond, Surrey, TW9 2NQ

      IIF 246
    • Perfect Smile Dental Surgery, 25-27 Kew Road, Richmond, Surrey, TW9 2NQ, England

      IIF 247 IIF 248
    • 12, Royal Avenue, Worcester Park, Surrey, KT4 7JE, United Kingdom

      IIF 249
    • 17, Golf Side, Cheam, Sutton, SM2 7HA, England

      IIF 250
    • 5, Golf Side, Cheam, Sutton, Surrey, SM2 7HA, United Kingdom

      IIF 251
    • 12 Royal Avenue, Worcester Park, Surrey, KT4 7JE

      IIF 252
    • Cruachan, 12 Royal Avenue, Worcester Park, Surrey, KT4 7JE, United Kingdom

      IIF 253
  • Patel, Chirag

    Registered addresses and corresponding companies
  • Patel, Chirag Rajendraprasad
    British

    Registered addresses and corresponding companies
  • Patel, Chirag Rajendraprasad
    British accountant

    Registered addresses and corresponding companies
  • Patel, Chirag Rajendraprasad
    British company director

    Registered addresses and corresponding companies
  • Patel, Chirag Rajendraprasad
    British director

    Registered addresses and corresponding companies
  • Patel, Chirag Rajendraprasad
    British hotelier

    Registered addresses and corresponding companies
    • 28 Rathbone Place, London, W1T 1JF

      IIF 311
  • Patel, Chirag Subhashchandra
    British dentist born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Magnolia, Coombe Park, Kingston Upon Thames, KT2 7JD, England

      IIF 312 IIF 313
    • 25-27, Kew Road, Richmond, Surrey, TW9 2NQ, England

      IIF 314
    • 25-27, Kew Road, Richmond, TW9 2NQ, England

      IIF 315
    • 17, Golf Side, Cheam, Sutton, SM2 7HA, England

      IIF 316
    • 310, Harrow Road, Wembley, Middlesex, HA9 6LL, England

      IIF 317
  • Patel, Chirag Subhashchandra
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 114, Putney High Street, Putney, London, SW15 1RG, United Kingdom

      IIF 318
    • 310 Harrow Road, Wembley, Middlesex, HA9 6LL, United Kingdom

      IIF 319 IIF 320
child relation
Offspring entities and appointments
Active 130
  • 1
    ARMCHAIR HOMES LIMITED - 2012-11-19
    55 Baker Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2008-06-24 ~ now
    IIF 290 - secretary → ME
  • 2
    37 Burnham Lane, Slough, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2021-09-14 ~ now
    IIF 176 - director → ME
    Person with significant control
    2021-09-14 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    58 Down Terrace, Brighton, England
    Corporate (2 parents)
    Equity (Company account)
    348 GBP2024-02-29
    Officer
    2015-10-12 ~ now
    IIF 84 - director → ME
    Person with significant control
    2016-10-11 ~ now
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    INTELLIGENT ADVERTISING LTD - 2015-12-04
    13 Montpelier Avenue, Bexley, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    -40,872 GBP2024-03-31
    Officer
    2014-03-20 ~ now
    IIF 98 - director → ME
    Person with significant control
    2017-03-19 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 5
    Solar House, 282 Chase Road, London, England
    Corporate (2 parents)
    Officer
    2023-03-03 ~ now
    IIF 203 - director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Right to appoint or remove directorsOE
  • 6
    3 Wheatsheaf Gardens, Swindon, Wiltshire, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -4,412 GBP2023-03-31
    Officer
    2018-02-28 ~ now
    IIF 140 - director → ME
    Person with significant control
    2018-02-28 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 58 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 58 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 58 - Right to appoint or remove directors as a member of a firmOE
    IIF 58 - Has significant influence or control over the trustees of a trustOE
    IIF 58 - Has significant influence or control as a member of a firmOE
  • 7
    APPVENTURE LTD - 2014-04-03
    25 Stapenhill Rd, North Wembley, Middlesex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-04-30
    Officer
    2014-04-01 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    32 Arundel Avenue, Morden, England
    Corporate (2 parents)
    Equity (Company account)
    -2,157 GBP2024-12-31
    Officer
    2021-12-10 ~ now
    IIF 148 - director → ME
    Person with significant control
    2021-12-10 ~ now
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Right to appoint or remove directorsOE
  • 9
    2nd Floor Hygeia House 66 College Road, Harrow, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    17,995 GBP2023-12-28
    Officer
    2013-01-10 ~ now
    IIF 145 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 10
    2nd Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2024-09-04 ~ now
    IIF 60 - director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    25-27 Kew Road, Richmond, Surrey
    Corporate (3 parents)
    Officer
    2016-02-09 ~ now
    IIF 163 - director → ME
    2016-02-09 ~ now
    IIF 235 - secretary → ME
  • 12
    18 Lumen Road, Wembley, England
    Corporate (3 parents)
    Officer
    2025-03-26 ~ now
    IIF 209 - director → ME
  • 13
    689 Bath Road, Taplow, Maidenhead, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    21,048 GBP2024-07-31
    Officer
    2023-07-18 ~ dissolved
    IIF 175 - director → ME
    Person with significant control
    2023-07-18 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 14
    2 Old Manor Close, Old Manor Close, Crawley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -8,792 GBP2023-09-30
    Officer
    2022-10-25 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2022-10-25 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-27 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2018-02-27 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 16
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-08-27 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2019-08-27 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 17
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-19 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2023-04-19 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 18
    98 Rose Hill, Sutton, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-19 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2021-03-19 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 19
    1 Kings Avenue, Winchmore Hill, London
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    436,862 GBP2016-03-31
    Officer
    2006-03-13 ~ dissolved
    IIF 57 - director → ME
  • 20
    17 Golf Side, Cheam, Sutton, England
    Corporate (2 parents)
    Officer
    2021-06-09 ~ now
    IIF 316 - director → ME
    IIF 143 - director → ME
    Person with significant control
    2021-06-09 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Magnolia, Coombe Park, Kingston Upon Thames, England
    Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -153 GBP2016-07-31
    Officer
    2015-07-02 ~ now
    IIF 320 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 223 - Ownership of shares – 75% or moreOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
  • 22
    CRANSTOUN
    - now
    CRANSTOUN DRUG SERVICES - 2011-02-23
    Thames Mews, Portsmouth Road, Esher, Surrey
    Corporate (13 parents, 2 offsprings)
    Officer
    2024-11-06 ~ now
    IIF 173 - director → ME
  • 23
    114 Putney High Street, Putney, London, United Kingdom
    Corporate (4 parents)
    Officer
    2023-09-25 ~ now
    IIF 318 - director → ME
  • 24
    C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    544,095 GBP2024-03-31
    Officer
    2016-03-13 ~ now
    IIF 208 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Right to appoint or remove directorsOE
  • 25
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved corporate (4 parents)
    Person with significant control
    2019-12-06 ~ dissolved
    IIF 146 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 146 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 146 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 26
    32 Arundel Avenue, Morden, England
    Corporate (2 parents)
    Equity (Company account)
    -1,122 GBP2024-04-30
    Officer
    2021-04-14 ~ now
    IIF 147 - director → ME
  • 27
    Magnolia, Coombe Park, Kingston Upon Thames, England
    Corporate (1 parent)
    Officer
    2002-10-17 ~ now
    IIF 317 - director → ME
    2011-07-01 ~ now
    IIF 219 - director → ME
    2002-10-17 ~ now
    IIF 228 - secretary → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 225 - Has significant influence or controlOE
  • 28
    58 Wellwood Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2013-03-21 ~ dissolved
    IIF 76 - director → ME
  • 29
    58 Wellwood Road, Goodmayes, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-11 ~ dissolved
    IIF 79 - director → ME
  • 30
    Ams Medical Accountants, Floor 2, 9 Portland Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-30
    Officer
    2017-05-26 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2017-05-26 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 31
    APP ARCHITECTURE LTD - 2011-08-05
    25 Stapenhill Rd, Wembley, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2011-08-05 ~ dissolved
    IIF 64 - director → ME
  • 32
    FCM PROPERTY GROUP LIMITED - 2013-07-04
    55 Baker Street, London, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Officer
    2013-03-26 ~ now
    IIF 265 - secretary → ME
  • 33
    1 Lyric Square, London, England
    Corporate (3 parents)
    Officer
    2023-10-23 ~ now
    IIF 74 - director → ME
    Person with significant control
    2023-10-23 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    AUTUMNSTEP LIMITED - 2000-03-02
    Freemans, Solar House, 282 Chase Road, London, England
    Corporate (6 parents)
    Equity (Company account)
    1,497,190 GBP2024-03-31
    Officer
    2019-11-01 ~ now
    IIF 201 - director → ME
  • 35
    1 Kings Avenue, Winchmore Hill, London
    Dissolved corporate (3 parents)
    Officer
    2003-12-23 ~ dissolved
    IIF 184 - director → ME
  • 36
    Suite 7, Second Floor, Apple Market Hub, 9 Crown Passage, Kingston Upon Thames, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    204,958 GBP2023-09-30
    Officer
    2012-09-20 ~ now
    IIF 149 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 37
    41 Shaftesbury Avenue, Kenton, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2010-05-26 ~ dissolved
    IIF 210 - director → ME
  • 38
    W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    54,904 GBP2023-04-02
    Officer
    2014-04-08 ~ now
    IIF 71 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 39
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-20 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 40
    55 Baker Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2015-12-15 ~ now
    IIF 216 - llp-designated-member → ME
  • 41
    Unit Q Loddon Business Centre, Roentgen Road, Basingstoke, Hampshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    272,756 GBP2024-01-31
    Officer
    2025-02-21 ~ now
    IIF 172 - director → ME
  • 42
    Magnolia, Coombe Park, Kingston Upon Thames, England
    Corporate (1 parent)
    Officer
    2014-11-14 ~ now
    IIF 319 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
  • 43
    Magnolia, Coombe Park, Kingston Upon Thames, England
    Corporate (1 parent, 1 offspring)
    Officer
    2014-07-15 ~ now
    IIF 313 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 222 - Has significant influence or controlOE
  • 44
    C/o Freemans, Solar House, 282 Chase Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    17,177 GBP2023-06-30
    Officer
    2019-06-25 ~ now
    IIF 204 - director → ME
  • 45
    DR B KINSHUCK LIMITED - 2008-04-09
    Perfect Smile Dental Surgery, 25-27 Kew Road, Richmond, Surrey, England
    Corporate (2 parents)
    Officer
    2016-05-31 ~ now
    IIF 169 - director → ME
    2016-05-31 ~ now
    IIF 247 - secretary → ME
  • 46
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-09-30 ~ dissolved
    IIF 66 - director → ME
    2021-09-30 ~ dissolved
    IIF 262 - secretary → ME
    Person with significant control
    2021-09-30 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 47
    SELL OFF LIMITED - 2011-12-01
    Freemans, Solar House, 282 Chase Road, London
    Corporate (2 parents, 3 offsprings)
    Officer
    2011-12-01 ~ now
    IIF 206 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    104 Pinner Road, Harrow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-07 ~ dissolved
    IIF 139 - director → ME
  • 49
    28 Rathbone Place, London
    Corporate (4 parents)
    Equity (Company account)
    -44,119 GBP2023-12-31
    Officer
    1999-11-26 ~ now
    IIF 182 - director → ME
    1999-11-26 ~ now
    IIF 293 - secretary → ME
  • 50
    11b Leicester Road, Oadby, Leicester, England
    Corporate (4 parents)
    Officer
    2025-01-08 ~ now
    IIF 211 - director → ME
  • 51
    FORGE PROPERTIES LIMITED - 1996-06-05
    55 Baker Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2007-11-30 ~ now
    IIF 285 - secretary → ME
  • 52
    106 Putney High Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-07-05 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2017-07-05 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    4,103,110 GBP2023-03-31
    Person with significant control
    2021-12-17 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 54
    Solar House 282 Chase Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-08-05 ~ now
    IIF 202 - director → ME
  • 55
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    65,605 GBP2023-12-31
    Officer
    2016-05-12 ~ now
    IIF 92 - director → ME
  • 56
    55 Baker Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2008-06-19 ~ now
    IIF 289 - secretary → ME
  • 57
    DEELOW PROPERTIES LIMITED - 2009-12-14
    55 Baker Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2009-12-02 ~ now
    IIF 227 - secretary → ME
  • 58
    150 Aldersgate Street, London
    Dissolved corporate (4 parents)
    Officer
    2013-01-31 ~ dissolved
    IIF 190 - director → ME
    2012-11-26 ~ dissolved
    IIF 261 - secretary → ME
  • 59
    NOBLE HOUSE PROPERTIES LIMITED - 1996-06-05
    55 Baker Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2007-11-30 ~ now
    IIF 286 - secretary → ME
  • 60
    55 Baker Street, London, United Kingdom
    Corporate (3 parents, 5 offsprings)
    Officer
    2012-11-15 ~ now
    IIF 263 - secretary → ME
  • 61
    55 Baker Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2017-12-01 ~ now
    IIF 268 - secretary → ME
  • 62
    BOUNTY PROPERTIES LIMITED - 1996-06-05
    55 Baker Street, London, United Kingdom
    Corporate (3 parents, 7 offsprings)
    Officer
    2007-11-30 ~ now
    IIF 288 - secretary → ME
  • 63
    55 Baker Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2008-05-08 ~ now
    IIF 287 - secretary → ME
  • 64
    25 Stapenhill Road, Wembley, England
    Corporate (1 parent)
    Equity (Company account)
    -7,239.91 GBP2024-07-31
    Officer
    2019-07-29 ~ now
    IIF 62 - director → ME
    Person with significant control
    2019-07-29 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 65
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-03-28 ~ now
    IIF 61 - director → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 66
    5 Golf Side, Cheam, Sutton, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2022-05-06 ~ dissolved
    IIF 142 - director → ME
    2022-05-06 ~ dissolved
    IIF 251 - secretary → ME
    Person with significant control
    2022-05-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 67
    55 Baker Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    50 GBP2023-01-31
    Officer
    2018-02-28 ~ dissolved
    IIF 269 - secretary → ME
  • 68
    PEMBROOKE ROAD LIMITED - 2014-06-12
    55 Baker Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-06-12 ~ dissolved
    IIF 267 - secretary → ME
  • 69
    106 Putney High Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-07-20 ~ dissolved
    IIF 161 - director → ME
  • 70
    Magnolia, Coombe Park, Kingston Upon Thames, England
    Corporate (2 parents, 1 offspring)
    Officer
    2016-06-07 ~ now
    IIF 158 - director → ME
  • 71
    Magnolia, Coombe Park, Kingston Upon Thames, England
    Corporate (3 parents)
    Officer
    2010-04-20 ~ now
    IIF 156 - director → ME
  • 72
    123 Ullswater Crescent, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-05-29 ~ dissolved
    IIF 155 - director → ME
    Person with significant control
    2018-05-29 ~ dissolved
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 73
    Perfect Smile Dental Surgery, 25 - 27 Kew Road, Richmond
    Corporate (3 parents)
    Officer
    2011-09-30 ~ now
    IIF 109 - director → ME
    2011-09-30 ~ now
    IIF 244 - secretary → ME
  • 74
    25-27 Kew Road, Richmond, Surrey, England
    Corporate (2 parents)
    Officer
    2016-01-06 ~ now
    IIF 112 - director → ME
    2016-01-06 ~ now
    IIF 234 - secretary → ME
  • 75
    Magnolia, Coombe Park, Kingston Upon Thames, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    777,393 GBP2016-03-31
    Officer
    2015-02-11 ~ now
    IIF 87 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    25-27 Kew Road, Richmond, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-28 ~ dissolved
    IIF 106 - director → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 77
    Perfect Smile Dental Surgery, 25 - 27 Kew Road, Richmond, Surrey
    Corporate (3 parents)
    Officer
    2013-03-25 ~ now
    IIF 167 - director → ME
    2013-03-25 ~ now
    IIF 246 - secretary → ME
  • 78
    Perfect Smile, 25-27 Kew Road, Richmond, England
    Corporate (2 parents, 3 offsprings)
    Officer
    2016-02-17 ~ now
    IIF 166 - director → ME
    2016-02-17 ~ now
    IIF 240 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 79
    Perfect Smile Dental Surgery, 25-27 Kew Road, Richmond, Surrey
    Corporate (1 parent, 13 offsprings)
    Officer
    2014-05-21 ~ now
    IIF 168 - director → ME
    2014-05-21 ~ now
    IIF 248 - secretary → ME
    Person with significant control
    2017-07-01 ~ now
    IIF 95 - Has significant influence or controlOE
    2018-04-01 ~ now
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 80
    Perfect Smile Dental Surgery, 25 - 27 Kew Road, Richmond, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-30 ~ dissolved
    IIF 108 - director → ME
    2011-11-30 ~ dissolved
    IIF 241 - secretary → ME
  • 81
    Perfect Smile Dental Surgery, 25 - 27 Kew Road, Richmond, Surrey
    Corporate (4 parents)
    Officer
    2011-06-10 ~ now
    IIF 160 - director → ME
    2011-06-10 ~ now
    IIF 253 - secretary → ME
  • 82
    Perfect Smile Dental Surgery, 25 - 27 Kew Road, Richmond
    Corporate (3 parents)
    Officer
    2011-09-30 ~ now
    IIF 110 - director → ME
    IIF 54 - director → ME
    2011-09-30 ~ now
    IIF 243 - secretary → ME
  • 83
    Perfect Smile Dental Surgery, 25 - 27 Kew Road, Richmond, Surrey
    Dissolved corporate (1 parent)
    Officer
    2012-12-18 ~ dissolved
    IIF 153 - director → ME
    2012-12-18 ~ dissolved
    IIF 242 - secretary → ME
  • 84
    25-27 Kew Road, Richmond, Surrey, England
    Corporate (3 parents)
    Officer
    2017-08-22 ~ now
    IIF 105 - director → ME
    2018-03-29 ~ now
    IIF 232 - secretary → ME
  • 85
    25-27 Kew Road, Richmond, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-18 ~ dissolved
    IIF 164 - director → ME
    Person with significant control
    2022-10-18 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
  • 86
    25-27 Kew Road, Richmond, England
    Corporate (2 parents)
    Officer
    2016-01-06 ~ now
    IIF 91 - director → ME
    2016-01-06 ~ now
    IIF 239 - secretary → ME
  • 87
    17 Golf Side, Cheam, Sutton, England
    Corporate (2 parents, 17 offsprings)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2020-01-22 ~ now
    IIF 49 - director → ME
    2020-01-22 ~ now
    IIF 238 - secretary → ME
    Person with significant control
    2020-01-22 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    25-27 Kew Road, Richmond, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-22 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2017-08-22 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 89
    Perfect Smile Dental Surgery, 25 - 27 Kew Road, Richmond, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-07 ~ dissolved
    IIF 111 - director → ME
    IIF 51 - director → ME
    2011-12-07 ~ dissolved
    IIF 245 - secretary → ME
  • 90
    25-27 Kew Road, Richmond, Surrey, England
    Corporate (3 parents)
    Officer
    2018-08-09 ~ now
    IIF 314 - director → ME
    IIF 52 - director → ME
  • 91
    25-27 Kew Road, Richmond, England
    Corporate (3 parents)
    Officer
    2018-08-16 ~ now
    IIF 107 - director → ME
  • 92
    106 Putney High Street, Putney, London, England
    Dissolved corporate (3 parents)
    Officer
    2016-03-23 ~ dissolved
    IIF 86 - director → ME
  • 93
    Perfect Smile Dental Surgery, 25 - 27 Kew Road, Richmond, Surrey
    Corporate (3 parents)
    Officer
    2007-03-09 ~ now
    IIF 157 - director → ME
    2007-03-09 ~ now
    IIF 252 - secretary → ME
  • 94
    25-27 Kew Road, Richmond, Surrey, England
    Corporate (3 parents)
    Officer
    2019-02-04 ~ now
    IIF 165 - director → ME
  • 95
    25-27 Kew Road, Richmond, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    10 GBP2019-03-31
    Officer
    2018-08-23 ~ now
    IIF 90 - director → ME
  • 96
    Perfect Smile Dental Surgery, 25-27 Kew Road, Richmond, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,349,572 GBP2019-09-30
    Officer
    2014-07-01 ~ now
    IIF 151 - director → ME
    2020-02-19 ~ now
    IIF 236 - secretary → ME
  • 97
    Perfect Smile Dental Surgery, 25-27 Kew Road, Richmond, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,746,819 GBP2019-05-31
    Officer
    2012-01-25 ~ now
    IIF 152 - director → ME
    2020-02-19 ~ now
    IIF 237 - secretary → ME
  • 98
    ALPHA SUN LIMITED - 2016-01-08
    Haslers, Old Station Road, Loughton, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    141,461 GBP2023-03-31
    Officer
    2014-07-16 ~ now
    IIF 218 - director → ME
  • 99
    25-27 Kew Road, Richmond, England
    Corporate (2 parents)
    Officer
    2020-04-08 ~ now
    IIF 89 - director → ME
    IIF 50 - director → ME
    Person with significant control
    2020-04-08 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 100
    Russell Square House 10-12 Russell Square, London
    Dissolved corporate (3 parents)
    Officer
    2009-09-20 ~ dissolved
    IIF 254 - secretary → ME
  • 101
    Ashmans, Zone G. Salamander Quay, Harefield, United Kingdom
    Corporate (5 parents)
    Officer
    2023-12-20 ~ now
    IIF 191 - director → ME
  • 102
    28 Rathbone Place, London
    Corporate (1 parent)
    Equity (Company account)
    373,521 GBP2023-09-30
    Officer
    2013-06-05 ~ now
    IIF 183 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
  • 103
    STARTLINK LIMITED - 2016-02-24
    28 Rathbone Place, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    12,967 GBP2024-03-31
    Officer
    2016-02-16 ~ now
    IIF 188 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 104
    Office 36 1 Empire Mews, London, Greater London, England
    Corporate (3 parents)
    Officer
    2023-07-18 ~ now
    IIF 70 - director → ME
    Person with significant control
    2023-07-18 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 105
    98 Rose Hill, Sutton, Surrey, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-17 ~ now
    IIF 69 - director → ME
    2024-03-17 ~ now
    IIF 271 - secretary → ME
    Person with significant control
    2024-03-17 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 106
    124, Bizspace Lombard Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    107,789 GBP2023-09-30
    Officer
    2019-11-15 ~ now
    IIF 73 - director → ME
  • 107
    124 Bizspace, Lombard Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2019-09-25 ~ now
    IIF 67 - director → ME
    Person with significant control
    2019-09-25 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 108
    23 Hersham Close, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-06-08 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    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
  • 109
    VISTACO LIMITED - 2015-10-01
    55 Baker Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2015-01-20 ~ now
    IIF 264 - secretary → ME
  • 110
    17 Golf Side, Cheam, Sutton, England
    Corporate (2 parents)
    Officer
    2022-03-09 ~ now
    IIF 315 - director → ME
    IIF 144 - director → ME
    2022-03-09 ~ now
    IIF 250 - secretary → ME
    Person with significant control
    2022-03-09 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    2022-10-24 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 111
    34a Kentwood Hill, Tilehurst, Reading, England
    Corporate (2 parents)
    Equity (Company account)
    -2,208 GBP2024-03-31
    Officer
    2014-09-03 ~ now
    IIF 59 - director → ME
    Person with significant control
    2016-10-11 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 112
    150 Aldersgate Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-04-14 ~ dissolved
    IIF 205 - director → ME
  • 113
    NAZE DEVELOPMENTS LIMITED - 2010-08-03
    Solar House, 282 Chase Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2007-11-30 ~ now
    IIF 279 - secretary → ME
  • 114
    ROLLWAY LIMITED - 2016-05-19
    55 Baker Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2016-05-18 ~ now
    IIF 266 - secretary → ME
  • 115
    K&AP SMILES LIMITED - 2022-03-17
    Magnolia, Coombe Park, Kingston Upon Thames, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2021-12-10 ~ now
    IIF 88 - director → ME
    2021-12-10 ~ now
    IIF 270 - secretary → ME
  • 116
    THE DENTAL LOUNGES LONDON LTD - 2022-02-24
    Magnolia, Coombe Park, Kingston Upon Thames, England
    Corporate (2 parents)
    Officer
    2021-07-09 ~ now
    IIF 312 - director → ME
  • 117
    13 Montpelier Avenue, Bexley, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    314,563 GBP2024-03-31
    Officer
    2017-11-16 ~ now
    IIF 96 - director → ME
    Person with significant control
    2017-11-16 ~ now
    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
  • 118
    28 Rathbone Place, London
    Corporate (2 parents)
    Officer
    2006-03-23 ~ now
    IIF 195 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 119
    9 C/o Begbies Chartered Accountants, 9 Bonhill Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,056,690 GBP2023-03-31
    Officer
    2003-12-01 ~ now
    IIF 179 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 120
    C/o Freemans Solar House, 282 Chase Road, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2007-11-23 ~ dissolved
    IIF 180 - director → ME
  • 121
    Suite 501, Unit 2 94a Wycliffe Road, Northampton
    Corporate (4 parents)
    Equity (Company account)
    1,249,237 GBP2024-03-31
    Officer
    2008-09-05 ~ now
    IIF 196 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 130 - Has significant influence or controlOE
  • 122
    55 Baker Street, London, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Officer
    2007-11-30 ~ now
    IIF 284 - secretary → ME
  • 123
    C/o Freemans, Solar House, 282 Chase Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2016-05-20 ~ now
    IIF 199 - director → ME
  • 124
    C/o Freemans, Solar House, 282 Chase Road, London, United Kingdom
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    901,018 GBP2024-03-31
    Officer
    2016-05-20 ~ now
    IIF 198 - director → ME
    Person with significant control
    2016-05-20 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 125
    C/o Freemans, Solar House, 282 Chase Road, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,756 GBP2024-03-31
    Officer
    2016-05-20 ~ now
    IIF 200 - director → ME
    Person with significant control
    2016-05-20 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 126
    Solar House, 282 Chase Road, London, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -786 GBP2023-06-30
    Officer
    2022-06-08 ~ now
    IIF 192 - director → ME
  • 127
    20-22 Wenlock Road, London, England
    Corporate (3 parents)
    Officer
    2023-06-20 ~ now
    IIF 229 - director → ME
  • 128
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-14 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 129
    25-27 Kew Road, Richmond, England
    Corporate (3 parents)
    Equity (Company account)
    276,873 GBP2017-06-30
    Officer
    2018-04-17 ~ now
    IIF 154 - director → ME
    2018-04-17 ~ now
    IIF 221 - secretary → ME
  • 130
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-07 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2020-02-07 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 81
  • 1
    150 Aldersgate Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-10-24 ~ 2019-12-06
    IIF 226 - secretary → ME
  • 2
    300 Coldharbour Lane 300 Coldharbour Lane, London, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2014-07-08 ~ 2016-04-01
    IIF 186 - director → ME
  • 3
    42-44 DE BEAUVOIR CRESCENT LIMITED - 2012-02-24
    Vfund, 119 High Road, Loughton, Essex
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2008-05-01 ~ 2013-09-30
    IIF 272 - secretary → ME
  • 4
    BRONZEFLOOR LIMITED - 2007-02-05
    55 Baker Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-11-30 ~ 2019-12-06
    IIF 283 - secretary → ME
  • 5
    C/o Urban Land Group, Urban House 1st Floor, 43 Chase Side, London
    Corporate (2 parents)
    Equity (Company account)
    669,010 GBP2024-03-31
    Officer
    2006-09-27 ~ 2007-02-27
    IIF 297 - secretary → ME
  • 6
    Urban House, C/o Urban Land, Group, 1st Floor 43 Chase Side, London
    Corporate (2 parents)
    Equity (Company account)
    715,454 GBP2024-03-31
    Officer
    2006-11-21 ~ 2007-02-27
    IIF 303 - secretary → ME
  • 7
    Felstead Business Centre, Cock Green, Felsted, Essex
    Dissolved corporate (4 parents)
    Equity (Company account)
    20,388,663 GBP2020-12-31
    Officer
    2013-04-19 ~ 2019-01-01
    IIF 215 - director → ME
    2013-04-19 ~ 2019-04-17
    IIF 214 - director → ME
  • 8
    C/o Urban Land Group, Urban House 1st Floor, 43 Chase Side, London
    Dissolved corporate (2 parents)
    Officer
    2006-09-28 ~ 2007-02-27
    IIF 295 - secretary → ME
  • 9
    Solar House, 282 Chase Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,384,028 GBP2024-01-31
    Officer
    2007-11-30 ~ 2014-07-01
    IIF 278 - secretary → ME
  • 10
    25-27 Kew Road, Richmond, Surrey
    Corporate (3 parents)
    Person with significant control
    2017-07-01 ~ 2018-04-18
    IIF 3 - Has significant influence or control OE
  • 11
    55 Baker Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-12-15 ~ 2020-11-18
    IIF 258 - secretary → ME
  • 12
    1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-18 ~ 2016-03-29
    IIF 82 - director → ME
  • 13
    3 Montpelier Avenue, Bexley, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-15 ~ 2013-02-15
    IIF 83 - director → ME
  • 14
    BEACON HOMES LTD - 2000-09-15
    INVESTMENT HOMES (SOUTHERN) LIMITED - 2000-05-19
    INVESTMENT HOMES (NEWBURY) LIMITED - 1999-09-29
    INVESTMENT HOMES LIMITED - 1997-01-20
    INVESTMENT HOMES (NEWBURY) LIMITED - 1996-07-18
    Solar House, 282 Chase Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    12,545 GBP2022-01-31
    Officer
    2008-04-22 ~ 2014-07-01
    IIF 281 - secretary → ME
  • 15
    4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    65,935 GBP2016-06-30
    Officer
    2006-11-10 ~ 2007-02-27
    IIF 308 - secretary → ME
  • 16
    17 Golf Side, Cheam, Sutton, England
    Corporate (2 parents)
    Person with significant control
    2021-06-09 ~ 2022-10-24
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    WHITEBLADE LIMITED - 2011-08-24
    Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    16,928,098 GBP2020-01-01 ~ 2020-12-31
    Officer
    2013-06-21 ~ 2019-03-30
    IIF 213 - director → ME
  • 18
    BLACKBLADE LIMITED - 2007-05-04
    Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2021-12-31
    Officer
    2015-05-01 ~ 2019-03-30
    IIF 212 - director → ME
  • 19
    114 Putney High Street, Putney, London, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2023-09-25 ~ 2024-09-24
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
  • 20
    C/o Urban Land Group, Urban House 1st Floor, 43 Chase Side, London
    Dissolved corporate (2 parents)
    Officer
    2006-08-11 ~ 2007-02-27
    IIF 291 - secretary → ME
  • 21
    Magnolia, Coombe Park, Kingston Upon Thames, England
    Corporate (1 parent)
    Officer
    2002-10-17 ~ 2010-02-28
    IIF 220 - director → ME
  • 22
    45 Loampit Hill, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    2014-04-02 ~ 2015-06-26
    IIF 194 - director → ME
  • 23
    85 Great Portland Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1,067,357 GBP2023-11-30
    Officer
    2014-11-18 ~ 2018-03-31
    IIF 103 - director → ME
    IIF 53 - director → ME
    2014-11-18 ~ 2018-03-31
    IIF 231 - secretary → ME
  • 24
    1 Kings Avenue, Winchmore Hill, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    805,036 GBP2020-03-31
    Officer
    2006-09-28 ~ 2007-02-27
    IIF 294 - secretary → ME
  • 25
    13 Roseberry Court, Stokesley, Middlesbrough, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    64,771 GBP2023-03-31
    Officer
    2014-07-28 ~ 2021-10-18
    IIF 162 - director → ME
    2014-07-28 ~ 2021-10-18
    IIF 233 - secretary → ME
    Person with significant control
    2017-04-01 ~ 2019-01-01
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    C/o Urban Land Group, Urban House 1st Floor, 43 Chase Side, London
    Dissolved corporate (2 parents)
    Officer
    2006-08-20 ~ 2007-02-27
    IIF 309 - secretary → ME
  • 27
    1 Kings Avenue, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,438,948 GBP2018-03-31
    Officer
    2006-09-28 ~ 2007-02-27
    IIF 302 - secretary → ME
  • 28
    1 Kings Avenue, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    663,792 GBP2018-03-31
    Officer
    2006-11-10 ~ 2007-02-27
    IIF 307 - secretary → ME
  • 29
    SPRUCENICE LIMITED - 1987-09-02
    1 Kings Avenue, Winchmore Hill, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    150,299 GBP2020-03-31
    Officer
    2006-12-11 ~ 2007-02-27
    IIF 310 - secretary → ME
  • 30
    4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2006-09-28 ~ 2007-02-27
    IIF 296 - secretary → ME
  • 31
    55 Baker Street, London, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 125 - Right to surplus assets - More than 25% but not more than 50% OE
  • 32
    Russell Square House, 10-12 Russell Square, London
    Dissolved corporate
    Officer
    2008-07-10 ~ 2012-05-11
    IIF 274 - secretary → ME
  • 33
    Magnolia, Coombe Park, Kingston Upon Thames, England
    Corporate (1 parent, 1 offspring)
    Officer
    2014-07-15 ~ 2014-07-15
    IIF 217 - director → ME
  • 34
    122 Canon Street, Leicester, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12 GBP2016-07-31
    Officer
    2015-07-20 ~ 2017-07-01
    IIF 97 - director → ME
  • 35
    28 Etchingham Park Road, London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,026,476 GBP2024-03-31
    Officer
    2006-11-21 ~ 2016-07-28
    IIF 178 - director → ME
    2006-11-21 ~ 2011-06-21
    IIF 181 - director → ME
  • 36
    C/o Urban Land Group, Urban House 1st Floor, 43 Chase Side, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2006-09-28 ~ 2007-02-27
    IIF 299 - secretary → ME
  • 37
    SHELFCO (NO 2729) LIMITED - 2002-08-05
    Russell Square House, 10-12 Russell Square, London
    Dissolved corporate
    Officer
    2008-04-10 ~ 2013-02-01
    IIF 273 - secretary → ME
  • 38
    NOBLE HOUSE CONSTRUCTION LIMITED - 2017-01-25
    Mead Building Contractors Limited, Begbies Traynor, Town Wall House Balkerne Hill, Colchester, Essex
    Corporate (4 parents)
    Officer
    2010-12-09 ~ 2017-05-05
    IIF 259 - secretary → ME
  • 39
    150 Aldersgate Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-06-02 ~ 2019-12-06
    IIF 260 - secretary → ME
  • 40
    DEMAND LIMITED - 2015-10-20
    55 Baker Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-12 ~ 2020-11-04
    IIF 257 - secretary → ME
  • 41
    55 Baker Street, London, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Officer
    2016-03-10 ~ 2021-11-01
    IIF 193 - director → ME
  • 42
    DUNWILCO (1507) LIMITED - 2007-12-14
    Solar House, 282 Chase Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    6,462,771 GBP2024-01-31
    Officer
    2008-01-08 ~ 2014-07-01
    IIF 277 - secretary → ME
  • 43
    Solar House, 282 Chase Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    499,256 GBP2024-01-31
    Officer
    2007-12-07 ~ 2014-07-01
    IIF 276 - secretary → ME
  • 44
    150 Aldersgate Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-09-04 ~ 2019-12-06
    IIF 187 - director → ME
    2012-11-15 ~ 2019-12-06
    IIF 256 - secretary → ME
  • 45
    Solar House, 282 Chase Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    39,462 GBP2020-09-30
    Officer
    2006-11-10 ~ 2007-02-27
    IIF 306 - secretary → ME
  • 46
    1 Kings Avenue, Winchmore Hill, London
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,006,207 GBP2020-03-31
    Officer
    2006-09-28 ~ 2007-02-27
    IIF 292 - secretary → ME
  • 47
    PEMBROOKE ROAD LIMITED - 2014-06-12
    55 Baker Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-09-04 ~ 2015-11-02
    IIF 189 - director → ME
  • 48
    Magnolia, Coombe Park, Kingston Upon Thames, England
    Corporate (3 parents)
    Person with significant control
    2016-04-07 ~ 2021-12-31
    IIF 135 - Ownership of shares – More than 50% but less than 75% OE
  • 49
    Perfect Smile Dental Surgery, 25 - 27 Kew Road, Richmond
    Corporate (3 parents)
    Officer
    2011-09-30 ~ 2013-04-01
    IIF 55 - director → ME
  • 50
    25-27 Kew Road, Richmond, Surrey, England
    Corporate (2 parents)
    Person with significant control
    2017-12-01 ~ 2018-04-06
    IIF 137 - Has significant influence or control OE
  • 51
    Perfect Smile Dental Surgery, 25 - 27 Kew Road, Richmond, Surrey
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2022-10-24
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    Perfect Smile Dental Surgery, 25 - 27 Kew Road, Richmond
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2022-10-24
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    25-27 Kew Road, Richmond, Surrey, England
    Corporate (3 parents)
    Person with significant control
    2017-08-22 ~ 2017-08-22
    IIF 6 - Has significant influence or control OE
  • 54
    25-27 Kew Road, Richmond, England
    Corporate (2 parents)
    Person with significant control
    2017-12-01 ~ 2018-04-06
    IIF 138 - Has significant influence or control OE
  • 55
    13 Roseberry Court, Stokesley, Middlesbrough, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -147,058 GBP2023-03-31
    Officer
    2014-01-24 ~ 2021-10-18
    IIF 102 - director → ME
    2014-01-24 ~ 2021-10-18
    IIF 230 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-01-01
    IIF 2 - Has significant influence or control OE
  • 56
    25-27 Kew Road, Richmond, Surrey, England
    Corporate (3 parents)
    Person with significant control
    2018-08-09 ~ 2018-08-09
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    25-27 Kew Road, Richmond, England
    Corporate (3 parents)
    Person with significant control
    2018-08-16 ~ 2019-04-17
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 58
    Perfect Smile Dental Surgery, 25 - 27 Kew Road, Richmond, Surrey
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2022-10-24
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 59
    25-27 Kew Road, Richmond, Surrey, England
    Corporate (3 parents)
    Person with significant control
    2019-02-04 ~ 2019-02-04
    IIF 5 - Right to appoint or remove directors OE
  • 60
    25-27 Kew Road, Richmond, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    10 GBP2019-03-31
    Person with significant control
    2018-08-23 ~ 2018-08-23
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 61
    Perfect Smile Dental Surgery, 25-27 Kew Road, Richmond, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,349,572 GBP2019-09-30
    Officer
    2012-01-25 ~ 2012-07-18
    IIF 150 - director → ME
  • 62
    25-27 Kew Road, Richmond, England
    Corporate (2 parents)
    Person with significant control
    2020-04-08 ~ 2022-10-23
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    35,712 GBP2023-06-30
    Officer
    2004-11-04 ~ 2007-12-12
    IIF 170 - director → ME
  • 64
    Solar House, 282 Chase Road, London, United Kingdom
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    7,601,512 GBP2024-01-31
    Officer
    2013-03-25 ~ 2014-06-27
    IIF 255 - secretary → ME
  • 65
    Solar House, 282 Chase Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -153 GBP2024-01-31
    Officer
    2007-11-30 ~ 2014-07-01
    IIF 280 - secretary → ME
  • 66
    17 Golf Side, Cheam, Sutton, England
    Corporate (2 parents)
    Person with significant control
    2022-03-09 ~ 2022-10-24
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 67
    PERFECT SMILE KENSINGTON LIMITED - 2022-03-08
    2 Russell Gardens, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    303,735 GBP2024-03-27
    Officer
    2013-07-30 ~ 2021-11-22
    IIF 159 - director → ME
    2013-07-30 ~ 2021-11-22
    IIF 249 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-11-22
    IIF 1 - Has significant influence or control OE
  • 68
    BACKTENT LIMITED - 2006-05-25
    Russell Square House, 10-12 Russell Square, London
    Dissolved corporate
    Officer
    2007-11-30 ~ 2012-11-19
    IIF 275 - secretary → ME
  • 69
    THE DENTAL LOUNGES LONDON LTD - 2022-02-24
    Magnolia, Coombe Park, Kingston Upon Thames, England
    Corporate (2 parents)
    Person with significant control
    2021-07-09 ~ 2021-12-31
    IIF 131 - Has significant influence or control OE
  • 70
    28 Etchingham Park Road, London
    Corporate (2 parents)
    Equity (Company account)
    2,646,126 GBP2024-03-31
    Officer
    2004-10-01 ~ 2011-06-21
    IIF 207 - director → ME
    2004-10-01 ~ 2016-07-28
    IIF 177 - director → ME
    2004-10-01 ~ 2009-05-13
    IIF 311 - secretary → ME
  • 71
    28 Etchingham Park Road, London
    Corporate (2 parents)
    Equity (Company account)
    3,301,373 GBP2024-03-31
    Officer
    2007-06-29 ~ 2011-06-21
    IIF 197 - director → ME
    2007-06-29 ~ 2016-07-28
    IIF 185 - director → ME
  • 72
    DAWNVIEW PROPERTIES LIMITED - 1998-04-30
    150 Aldersgate Street, London
    Dissolved corporate
    Officer
    2007-11-30 ~ 2016-05-09
    IIF 282 - secretary → ME
  • 73
    C/o Freemans, Solar House, 282 Chase Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2016-05-20 ~ 2020-06-01
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
  • 74
    URBAN LAND DEVELOPMENTS LIMITED - 2006-06-23
    1 Kings Avenue, Winchmore Hill, London
    Dissolved corporate (2 parents)
    Officer
    2006-09-28 ~ 2007-02-27
    IIF 304 - secretary → ME
  • 75
    URBAN LAND INVESTMENTS PLC - 2010-02-18
    C/o Urban Land Group, Urban House 1st Floor, 43 Chase Side, London
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    96,721 GBP2024-03-31
    Officer
    2006-09-28 ~ 2007-02-27
    IIF 305 - secretary → ME
  • 76
    Urban House, Rear Of 43 Chase Side, London, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,975,611 GBP2023-03-31
    Officer
    2006-09-27 ~ 2007-02-27
    IIF 300 - secretary → ME
  • 77
    25-27 Kew Road, Richmond, England
    Corporate (3 parents)
    Equity (Company account)
    276,873 GBP2017-06-30
    Person with significant control
    2018-04-17 ~ 2019-04-06
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 78
    Riverside House, 1-5 Como Street, Romford, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    66,027 GBP2023-09-30
    Officer
    2006-09-28 ~ 2007-02-27
    IIF 298 - secretary → ME
  • 79
    116 Windermere Avenue, Wembley, England
    Corporate (1 parent)
    Equity (Company account)
    5,776 GBP2024-01-31
    Officer
    2012-01-30 ~ 2019-01-01
    IIF 174 - director → ME
  • 80
    7, Warbleton Road, Basingstoke, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    92,687 GBP2023-03-31
    Officer
    2016-01-29 ~ 2017-06-01
    IIF 56 - director → ME
  • 81
    FANTASIA PROPERTIES LIMITED - 2007-01-10
    C/o Urban Land Group, Urban House 1st Floor, 43 Chase Side, London
    Dissolved corporate (2 parents)
    Officer
    2007-01-10 ~ 2007-02-27
    IIF 301 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.