logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Patel, Sanjay

    Related profiles found in government register
  • 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 1
    • icon of address 19 Gerard Road, Harrow, Middlesex, HA1 2ND

      IIF 2
    • icon of address Regent House, 41 Great Pulteney Street, London, W1F 9NZ, England

      IIF 3
  • 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 46
  • 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 47
  • 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 48
    • icon of address 2 Raglan Court, Empire Way, Wembley, Middlesex, HA9 0RE, United Kingdom

      IIF 49
  • 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 50
  • 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 70
  • 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 71
  • 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 72
  • Patel, Sanjay
    British

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

      IIF 73
  • Patel, Sanjay
    British accountant

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

      IIF 74
  • 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 75
  • Mr Sanjay Jairambhai Patel
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • 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 93
  • 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 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 50 - 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 49 - 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 69 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - 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 55 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - 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 48 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - 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 64 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - 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 66 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - 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 68 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - 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 57 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - 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 60 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - 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 65 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - 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 63 - Director → ME
    Person with significant control
    icon of calendar 2024-03-03 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - 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 62 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - 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 70 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - 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 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - 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 56 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - 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 3 - 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 54 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - 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 46 - Director → ME
    IIF 2 - Director → ME
    icon of calendar 1997-12-11 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - 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 72 - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - 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 52 - Director → ME
    Person with significant control
    icon of calendar 2024-03-03 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - 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 71 - 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 51 - 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 58 - 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 61 - 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 53 - 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 67 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - 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 59 - Director → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - 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 27 - 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 26 - 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 19 - 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 8 - 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 30 - 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 14 - 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 9 - 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 11 - 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 7 - 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 24 - 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 4 - 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 10 - 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 21 - 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 17 - 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 6 - 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 25 - 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 23 - 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 1 - 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 35 - 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 20 - 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 18 - 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 44 - 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 39 - 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 42 - 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 40 - 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 38 - 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 41 - 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 45 - 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 43 - 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 36 - 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 15 - 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 28 - 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 37 - 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 29 - 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 34 - 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 33 - 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 12 - 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 31 - 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 13 - 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 22 - 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 5 - 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 16 - 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 73 - 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 32 - 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.