logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Sanjay Jairambhai Patel

    Related profiles found in government register
  • Mr Sanjay Jairambhai Patel
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Sanjay Jairambhai Patel
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Buckingham Palace Road, London, SW1W 9SA, England

      IIF 18
  • Patel, Sanjay Jairambhai
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Sanjay Jairambhai
    British driving instructor born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Buckingham Gardens, Edgware, HA8 6NB, England

      IIF 38
  • Patel, Sanjay Jairambhai
    British property maintenance born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Buckingham Gardens, Edgware, Middlesex, HA8 6NB, United Kingdom

      IIF 39
  • Patel, Sanjay Jairambhai
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Buckingham Palace Road, London, SW1W 9SA, England

      IIF 40
  • Mrs Heena Sanjay Patel
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Gerard Road, Harrow, Middlesex, HA1 2ND

      IIF 41
  • Mr Sanjay Patel
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Buckingham Gardens, Edgware, Middlesex, HA8 6NB, United Kingdom

      IIF 42
  • Patel, Sanjay
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171 Victoria Street, London, SW1E 5NN

      IIF 43
    • icon of address 19 Gerard Road, Harrow, Middlesex, HA1 2ND

      IIF 44
    • icon of address Regent House, 41 Great Pulteney Street, London, W1F 9NZ, England

      IIF 45
  • Patel, Sanjay
    British chartered accountant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Sanjay
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Sanjay
    British finance director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Heena Sanjay
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Gerard Road, Harrow, Middlesex, HA1 2ND

      IIF 88
  • Patel, Sanjay
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Buckingham Gardens, Edgware, Middlesex, HA8 6NB, United Kingdom

      IIF 89
  • Patel, Sanjay
    British building contractor born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Buckingham Gardens, Edgware, Middlesex, HA8 6NB, United Kingdom

      IIF 90
    • icon of address 2 Raglan Court, Empire Way, Wembley, Middlesex, HA9 0RE, United Kingdom

      IIF 91
  • Patel, Sanjay
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Buckingham Palace Road, London, SW1W 9SA, United Kingdom

      IIF 92
  • Patel, Sanjay
    British

    Registered addresses and corresponding companies
    • icon of address 2 Raglan Court, Empire Way, Wembley, Middlesex, HA9 0RE

      IIF 93
  • Patel, Sanjay
    British accountant

    Registered addresses and corresponding companies
    • icon of address 19 Gerard Road, Harrow, Middlesex, HA1 2ND

      IIF 94
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 217-219 High Street, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-13 ~ dissolved
    IIF 92 - Director → ME
  • 2
    JMJ ENERGY LIMITED - 2010-10-03
    icon of address 140 Buckingham Palace Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-23 ~ dissolved
    IIF 91 - Director → ME
  • 3
    icon of address 134 Buckingham Palace Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,685 GBP2024-12-31
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 4
    icon of address 134 Buckingham Palace Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,368 GBP2024-12-31
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 37 Buckingham Gardens, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,000 GBP2020-09-30
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 134 Buckingham Palace Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    icon of address 134 Buckingham Palace Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 8
    icon of address 19 Leyden Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 134 Buckingham Palace Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 134 Buckingham Palace Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 134 Buckingham Palace Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 134 Buckingham Palace Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,249 GBP2024-12-31
    Officer
    icon of calendar 2024-03-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-03-03 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 13
    icon of address 134 Buckingham Palace Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2024-03-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 37 Buckingham Gardens, Edgware, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 15
    WAVEL BUILDING MAINTENANCE LIMITED - 2010-10-05
    WAVEL UK LIMITED - 2005-05-05
    NSK PROPERTY SERVICES LIMITED - 2020-03-12
    icon of address 134 Buckingham Palace Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    61,377 GBP2024-12-30
    Officer
    icon of calendar 2002-12-02 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 134 Buckingham Palace Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 17
    SIR RICHARD SUTTON'S SETTLED ESTATES - 2014-05-02
    SIR RICHARD SUTTON ESTATES LIMITED - 2015-11-23
    SIR RICHARD SUTTON ESTATES - 2014-05-02
    icon of address Regent House, 41 Great Pulteney Street, London, England
    Active Corporate (12 parents, 20 offsprings)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 45 - Director → ME
  • 18
    icon of address 134 Buckingham Palace Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,572 GBP2024-12-31
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 19 Gerard Road, Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    57 GBP2024-12-31
    Officer
    icon of calendar 1997-12-11 ~ now
    IIF 88 - Director → ME
    IIF 44 - Director → ME
    icon of calendar 1997-12-11 ~ now
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 134 Buckingham Palace Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 21
    icon of address 134 Buckingham Palace Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2024-03-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-03-03 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 22
    icon of address 1266 Greenford Road, Greenford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 39 - Director → ME
  • 23
    icon of address 134 Buckingham Palace Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 19 - Director → ME
  • 24
    icon of address 134 Buckingham Palace Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 26 - Director → ME
  • 25
    icon of address 134 Buckingham Palace Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 29 - Director → ME
  • 26
    icon of address 134 Buckingham Palace Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 21 - Director → ME
  • 27
    icon of address 134 Buckingham Palace Road, London, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 28
    icon of address 134 Buckingham Palace Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2024-03-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 44
  • 1
    icon of address 10 Duke Of York Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-04-14 ~ 2024-12-31
    IIF 69 - Director → ME
  • 2
    SLOANE REWARDS LIMITED - 2022-10-19
    icon of address 10 Duke Of York Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-18 ~ 2024-12-31
    IIF 68 - Director → ME
  • 3
    icon of address 10 Duke Of York Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,400 GBP2024-03-31
    Officer
    icon of calendar 2023-03-31 ~ 2024-12-31
    IIF 61 - Director → ME
  • 4
    icon of address 10 Duke Of York Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-18 ~ 2024-12-31
    IIF 50 - Director → ME
  • 5
    ALNERY NO. 1823 LIMITED - 1999-09-22
    BUY.COM UK LIMITED - 2000-03-09
    icon of address 1 Drummond Gate, Pimlico, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-03 ~ 2013-03-08
    IIF 72 - Director → ME
  • 6
    CADEDGE DEVELOPMENT COMPANY LIMITED - 1987-06-17
    icon of address 10 Duke Of York Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-18 ~ 2024-12-31
    IIF 56 - Director → ME
  • 7
    icon of address 10 Duke Of York Square, London, England
    Active Corporate (4 parents, 20 offsprings)
    Officer
    icon of calendar 2019-03-18 ~ 2024-12-31
    IIF 51 - Director → ME
  • 8
    icon of address 10 Duke Of York Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-18 ~ 2024-12-31
    IIF 53 - Director → ME
  • 9
    icon of address 10 Duke Of York Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-18 ~ 2024-12-31
    IIF 49 - Director → ME
  • 10
    icon of address 10 Duke Of York Square, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-22 ~ 2024-12-31
    IIF 66 - Director → ME
  • 11
    icon of address 10 Duke Of York Square, London
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2019-03-18 ~ 2024-12-31
    IIF 46 - Director → ME
  • 12
    LITTLE CADOGAN PLACE DEVELOPMENT LIMITED - 1994-09-14
    CADOGAN GROUP LIMITED - 1994-11-28
    icon of address 10 Duke Of York Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-18 ~ 2024-12-31
    IIF 52 - Director → ME
  • 13
    icon of address 10 Duke Of York Square, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-03-18 ~ 2024-12-31
    IIF 63 - Director → ME
  • 14
    CADOGAN HOLDINGS COMPANY - 1999-12-29
    icon of address 10 Duke Of York Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-03-18 ~ 2024-12-31
    IIF 59 - Director → ME
  • 15
    BONEWAY LIMITED - 2003-07-14
    icon of address 10 Duke Of York Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-18 ~ 2024-12-31
    IIF 48 - Director → ME
  • 16
    icon of address 10 Duke Of York Square, London, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2019-11-22 ~ 2024-12-31
    IIF 67 - Director → ME
  • 17
    icon of address 10 Duke Of York Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-18 ~ 2024-12-31
    IIF 65 - Director → ME
  • 18
    JONELLE LIMITED - 2011-04-08
    LECKFORD ESTATE LIMITED - 2018-05-22
    icon of address 1 Drummond Gate, Pimlico, London, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2012-07-03 ~ 2013-03-08
    IIF 43 - Director → ME
  • 19
    icon of address 171 Victoria Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-01 ~ 2009-11-02
    IIF 77 - Director → ME
  • 20
    CHEDGER DEVELOPMENT COMPANY LIMITED - 1987-06-17
    icon of address 10 Duke Of York Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-18 ~ 2024-12-31
    IIF 62 - Director → ME
  • 21
    CHELSEA LAND & INVESTMENT COMPANY LIMITED(THE) - 1987-06-17
    icon of address 10 Duke Of York Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-18 ~ 2024-12-31
    IIF 60 - Director → ME
  • 22
    STRUTT & PARKER 2014 LIMITED - 2017-10-11
    icon of address Rural Finance & Administration, Walwers Lane, Lewes, East Sussex, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-06-19 ~ 2018-01-31
    IIF 86 - Director → ME
  • 23
    STRUTT & PARKER CORPORATE PARTNER LIMITED - 2017-10-11
    AGHOCO 4010 LIMITED - 2010-03-18
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2018-01-31
    IIF 81 - Director → ME
  • 24
    EDWARDS & ELLIOTT LIMITED - 2017-10-11
    icon of address Rural Finance & Administration, Walwers Lane, Lewes, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2018-01-31
    IIF 84 - Director → ME
  • 25
    STRUTT & PARKER FINANCE LIMITED - 2017-10-11
    INHOCO 4198 LIMITED - 2007-07-11
    icon of address Rural Finance & Administration, Walwers Lane, Lewes, East Sussex, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-01 ~ 2018-01-31
    IIF 82 - Director → ME
  • 26
    STRUTT & PARKER GROUP LIMITED - 2017-10-11
    STRUTT & PARKER NOMINEES LIMITED - 2014-06-13
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2013-05-01 ~ 2018-01-31
    IIF 80 - Director → ME
  • 27
    LANE FOX (NAME RIGHTS) LIMITED - 2017-10-11
    LAWGRA (NO.160) LIMITED - 1993-07-29
    icon of address Rural Finance & Administration, Walwers Lane, Lewes, East Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2018-01-31
    IIF 83 - Director → ME
  • 28
    AKA PLANNING LIMITED - 2017-10-11
    icon of address Rural Finance & Administration, Walwers Lane, Lewes, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-30 ~ 2018-01-31
    IIF 87 - Director → ME
  • 29
    ROBERT FLEMING PROPERTIES LIMITED - 1987-05-07
    LANE FOX AND PARTNERS LIMITED - 1993-01-14
    LANE FOX (RESIDENTIAL) LIMITED - 2010-04-30
    FORTVILLE PROPERTIES LIMITED - 1983-12-29
    STRUTT & PARKER SERVICES LIMITED - 2017-10-11
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-05-01 ~ 2018-01-31
    IIF 85 - Director → ME
  • 30
    icon of address 171 Victoria Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-16 ~ 2013-03-08
    IIF 78 - Director → ME
  • 31
    DUKE OF YORK SQUARE SOCIAL HOUSING LIMITED - 2004-01-16
    5 REDBURN STREET LIMITED - 2003-03-03
    icon of address 10 Duke Of York Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-18 ~ 2024-12-31
    IIF 57 - Director → ME
  • 32
    icon of address 1 Drummond Gate, Pimlico, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-07-03 ~ 2013-03-08
    IIF 70 - Director → ME
  • 33
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-23 ~ 2013-03-08
    IIF 79 - Director → ME
  • 34
    ODNEY ESTATE LIMITED(THE) - 2011-04-08
    icon of address 1 Drummond Gate, Pimlico, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-03 ~ 2013-03-08
    IIF 71 - Director → ME
  • 35
    LECKFORD ESTATE LIMITED - 2011-04-08
    icon of address 1 Drummond Gate, Pimlico, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-03 ~ 2013-03-08
    IIF 76 - Director → ME
  • 36
    icon of address 1 Drummond Gate, Pimlico, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-03 ~ 2013-03-08
    IIF 75 - Director → ME
  • 37
    CADOGAN HOTEL (CHELSEA) LIMITED - 2012-01-10
    PERAZZI LIMITED - 2009-09-28
    CADOGAN HOTLE (CHELSEA) LIMITED - 2009-09-29
    icon of address 10 Duke Of York Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-18 ~ 2024-12-31
    IIF 54 - Director → ME
  • 38
    icon of address 1 Drummond Gate, Pimlico, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-03 ~ 2013-03-08
    IIF 73 - Director → ME
  • 39
    GOLDEN TASSEL (INVESTMENTS) LIMITED - 2016-01-22
    icon of address 10 Duke Of York Square, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -21,897 GBP2024-03-31
    Officer
    icon of calendar 2023-03-31 ~ 2024-12-31
    IIF 55 - Director → ME
  • 40
    SIDNEY SMITH (CHELSEA) LIMITED - 2016-01-22
    icon of address 10 Duke Of York Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -13,735 GBP2024-03-31
    Officer
    icon of calendar 2023-03-31 ~ 2024-12-31
    IIF 64 - Director → ME
  • 41
    icon of address 10 Duke Of York Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-18 ~ 2024-12-31
    IIF 47 - Director → ME
  • 42
    icon of address 10 Duke Of York Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-18 ~ 2024-12-31
    IIF 58 - Director → ME
  • 43
    icon of address 140 Buckingham Palace Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-01 ~ 2007-09-28
    IIF 93 - Secretary → ME
  • 44
    JONELLE JEWELLERY LIMITED - 2011-04-08
    icon of address 1 Drummond Gate, Pimlico, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-03 ~ 2013-03-08
    IIF 74 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.