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, Ravi

    Related profiles found in government register
  • Patel, Ravi
    British businessman born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Golf Side, Cheam, Sutton, Surrey, SM2 7EZ, United Kingdom

      IIF 1 IIF 2
  • Patel, Ravi
    British chartered accountant born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Ravi
    British dir-ca born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shortlands, 19 Golf Side, South Cheam, Surrey, SM2 7HA

      IIF 43
  • Patel, Ravi
    British director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Ravi
    British director chartered ac born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Ravi
    British director chartered accou born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shortlands, 19 Golf Side, South Cheam, Surrey, SM2 7HA

      IIF 56 IIF 57
  • Patel, Ravi
    British director chartered accountant born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Ravi
    British director chartered accountants born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shortlands, 19 Golf Side, South Cheam, Surrey, SM2 7HA

      IIF 70 IIF 71
  • Patel, Ravi
    British director/chartered accountant born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Ravi
    British businessman born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Elystan Street, London, SW3 3NS, England

      IIF 75
    • icon of address Mottingham Pharmacy, 71-73 Mottingham Road, Mottingham, London, SE9 4QZ, United Kingdom

      IIF 76
  • Patel, Ravi
    British pharmacist born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 560 Westhorne Avenue, Eltham, London, SE9 6DR, United Kingdom

      IIF 77
  • Patel, Ravi
    British accountant born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Tower Square, Weedon Road, Northampton, NN5 5FH, United Kingdom

      IIF 78
  • Mava, Ravi
    British company director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Birstall Meadow Road, Birstall, Leicester, LE4 3NF, England

      IIF 79
  • Mava, Ravi
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Birstall Meadow Road, Leicester, Leicestershire, LE4 3NF, United Kingdom

      IIF 80
  • Patel, Ravi Ashwin
    British businessman born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Elystan Street, London, SW3 3NS, England

      IIF 81
    • icon of address Eltham Pharmacy, 560 Westhorne Avenue, Eltham, London, SE9 6DR, United Kingdom

      IIF 82
    • icon of address Hammersmith Pharmacy, 109, Fulham Palace Road, Hammersmith, London, W6 8JA, United Kingdom

      IIF 83
  • Patel, Ravi Ashwin
    British company director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Elystan Street, Chelsea, London, SW3 3NS, England

      IIF 84
  • Patel, Ravi Ashwin
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 560, Westhorne Avenue, Eltham, SE9 6DR, United Kingdom

      IIF 85
    • icon of address 560, Westhorne Avenue, London, SE9 6DR, England

      IIF 86
    • icon of address 6, Elystan Street, Chelsea, London, SW3 3NS, England

      IIF 87
    • icon of address 6, Elystan Street, London, SW3 3NS, England

      IIF 88
  • Ravi Patel
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Golf Side, Cheam, Sutton, SM2 7EZ, United Kingdom

      IIF 89 IIF 90
  • Mr Ravi Mava
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Birstall Meadow Road, Leicester, Leicestershire, LE4 3NF, United Kingdom

      IIF 91
    • icon of address 35 The Oval, The Oval, Oadby, Leicester, LE2 5JB, England

      IIF 92
  • Ravi Patel
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Elystan Street, Chelsea, London, SW3 3NS, England

      IIF 93
    • icon of address 6, Elystan Street, London, SW3 3NS, England

      IIF 94 IIF 95
    • icon of address Eltham Pharmacy, 560 Westhorne Avenue, Eltham, London, SE9 6DR, United Kingdom

      IIF 96
    • icon of address Hammersmith Pharmacy, 109, Fulham Palace Road, Hammersmith, London, W6 8JA, United Kingdom

      IIF 97
    • icon of address Mottingham Pharmacy, 71-73 Mottingham Road, Mottingham, London, SE9 4QZ, United Kingdom

      IIF 98
  • Mr Ravi Patel
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 560 Westhorne Avenue, Eltham, London, SE9 6DR, United Kingdom

      IIF 99
  • Patel, Ravi
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 560, Westhorne Avenue, Eltham, London, SE9 6DR, United Kingdom

      IIF 100
  • Patel, Ravi
    Indian entrepreneur born in November 1955

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Radcliffe House, Clifton Street, Swindon, Wiltshire, SN1 3PY, England

      IIF 101
    • icon of address Victoria Chambers, 120 Victoria Road, Swindon, Wiltshire, SN1 3BH, England

      IIF 102
  • Ravi Ashwin Patel
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 560, Westhorne Avenue, Eltham, SE9 6DR, United Kingdom

      IIF 103
  • Patel, Ravi
    British

    Registered addresses and corresponding companies
  • Patel, Ravi
    British chartered accountant

    Registered addresses and corresponding companies
  • Patel, Ravi
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Shortlands, 19 Golf Side, South Cheam, Surrey, SM2 7HA

      IIF 112
  • Patel, Ravi
    British director

    Registered addresses and corresponding companies
    • icon of address Shortlands, 19 Golf Side, South Cheam, Surrey, SM2 7HA

      IIF 113 IIF 114
  • Patel, Ravi
    British director chartered a

    Registered addresses and corresponding companies
    • icon of address Shortlands, 19 Golf Side, South Cheam, Surrey, SM2 7HA

      IIF 115
  • Patel, Ravi
    British director chartered accountant

    Registered addresses and corresponding companies
    • icon of address Shortlands, 19 Golf Side, South Cheam, Surrey, SM2 7HA

      IIF 116
  • Patel, Ravi
    British director chartered accountants

    Registered addresses and corresponding companies
    • icon of address Shortlands, 19 Golf Side, South Cheam, Surrey, SM2 7HA

      IIF 117
  • Mr Ravi Patel
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shortlands, Golf Side, Sutton, Surrey, SM2 7HA

      IIF 118
  • Mr Ravi Patel
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Elystan Street, London, SW3 3NS, England

      IIF 119
  • Patel, Ravi

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 6 Elystan Street, Chelsea, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,853,263 GBP2024-03-31
    Officer
    icon of calendar 2017-10-12 ~ now
    IIF 84 - Director → ME
  • 2
    icon of address 560 Westhorne Avenue, Eltham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Radcliffe House, Clifton Street, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 101 - Director → ME
  • 4
    icon of address Shortlands, Golf Side, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-02 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2003-12-02 ~ dissolved
    IIF 111 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    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
  • 5
    icon of address 28 Golf Side, Cheam, Sutton, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2021-11-09 ~ dissolved
    IIF 141 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    GOLF SIDE 2 LTD - 2022-06-29
    icon of address 28 Golf Side, Cheam, Sutton, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF 1 - Director → ME
    icon of calendar 2022-04-12 ~ now
    IIF 140 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ now
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 35 The Oval The Oval, Oadby, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    497 GBP2024-02-28
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 8
    icon of address Mottingham Pharmacy 71-73 Mottingham Road, Mottingham, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 76 - Director → ME
    icon of calendar 2023-03-10 ~ now
    IIF 128 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ now
    IIF 98 - Has significant influence or controlOE
  • 9
    icon of address 19 Tower Square, Weedon Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-26 ~ dissolved
    IIF 78 - Director → ME
  • 10
    icon of address 6 Elystan Street, Chelsea, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,374,426 GBP2024-03-31
    Officer
    icon of calendar 2012-03-01 ~ now
    IIF 88 - Director → ME
    icon of calendar 2012-03-01 ~ now
    IIF 125 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 11
    icon of address 6 Elystan Street, Chelsea, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,528 GBP2024-03-31
    Officer
    icon of calendar 2019-02-06 ~ now
    IIF 87 - Director → ME
    icon of calendar 2019-02-06 ~ now
    IIF 122 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 12
    icon of address Victoria Chambers, 120 Victoria Road, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-24 ~ dissolved
    IIF 102 - Director → ME
  • 13
    icon of address 560 Westhorne Avenue Eltham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,006 GBP2020-03-31
    Officer
    icon of calendar 2019-01-09 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    RP11 LTD - 2024-12-06
    icon of address 6 Elystan Street, Chelsea, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 81 - Director → ME
    icon of calendar 2021-02-05 ~ now
    IIF 123 - Secretary → ME
  • 15
    icon of address 6 Elystan Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 75 - Director → ME
    icon of calendar 2024-11-08 ~ now
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 116 Birstall Meadow Road, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-06 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
Ceased 78
  • 1
    INTELLIGENT PHARMA UK LIMITED - 2015-01-05
    INTEL PHARMA UK LIMITED - 2013-04-09
    icon of address 317-319 Evelyn Street, Deptford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-13 ~ 2014-12-01
    IIF 100 - Director → ME
    icon of calendar 2012-12-13 ~ 2014-12-01
    IIF 120 - Secretary → ME
  • 2
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2003-03-11 ~ 2007-08-22
    IIF 66 - Director → ME
  • 3
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2003-03-11 ~ 2007-08-22
    IIF 68 - Director → ME
  • 4
    INGENIOUS FILM PARTNERS 3 LIMITED - 2018-11-26
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-11 ~ 2007-08-22
    IIF 42 - Director → ME
    icon of calendar 2006-04-11 ~ 2006-06-23
    IIF 105 - Secretary → ME
  • 5
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-12-13 ~ 2007-08-22
    IIF 64 - Director → ME
  • 6
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-12-31
    Officer
    icon of calendar 2002-12-13 ~ 2007-08-22
    IIF 69 - Director → ME
  • 7
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-08-29 ~ 2007-08-22
    IIF 52 - Director → ME
  • 8
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2002-08-29 ~ 2007-08-22
    IIF 55 - Director → ME
  • 9
    INGENIOUS DISTRIBUTION SERVICES LIMITED - 2020-11-17
    INGENIOUS DISTRIBUTION LIMITED - 2006-02-23
    INGENIOUS DISTRIBUTION 1 LIMITED - 2004-05-20
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,377,000 GBP2023-12-29
    Officer
    icon of calendar 2004-02-11 ~ 2007-08-22
    IIF 57 - Director → ME
    icon of calendar 2004-02-11 ~ 2006-06-23
    IIF 114 - Secretary → ME
  • 10
    INGENIOUS FILM PARTNERS 2 LIMITED - 2018-11-26
    INGENIOUS FILMS 2 LIMITED - 2005-07-14
    INGENIOUS FILM PARTNERS 2 LIMITED - 2005-07-01
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-29 ~ 2007-08-22
    IIF 11 - Director → ME
    icon of calendar 2005-06-29 ~ 2006-06-23
    IIF 110 - Secretary → ME
  • 11
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-09-09 ~ 2007-08-22
    IIF 48 - Director → ME
  • 12
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2002-09-09 ~ 2007-08-22
    IIF 72 - Director → ME
  • 13
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-12-23 ~ 2007-08-22
    IIF 39 - Director → ME
    icon of calendar 2003-12-23 ~ 2006-06-23
    IIF 134 - Secretary → ME
  • 14
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2003-12-23 ~ 2007-08-22
    IIF 18 - Director → ME
    icon of calendar 2003-12-23 ~ 2006-06-23
    IIF 138 - Secretary → ME
  • 15
    INGENIOUS RESOURCES LIMITED - 2020-11-17
    INGENIOUS RESOURCES SERVICES LIMITED - 2004-12-15
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -46,689,000 GBP2023-12-29
    Officer
    icon of calendar 2005-02-07 ~ 2007-08-22
    IIF 5 - Director → ME
  • 16
    DWSCO 2255 LIMITED - 2002-03-28
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents, 22 offsprings)
    Officer
    icon of calendar 2002-07-02 ~ 2007-08-22
    IIF 22 - Director → ME
  • 17
    DWSCO 2256 LIMITED - 2002-03-28
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents, 22 offsprings)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2002-07-02 ~ 2007-08-22
    IIF 15 - Director → ME
  • 18
    icon of address 15 Golden Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-01-07 ~ 2007-08-22
    IIF 37 - Director → ME
    icon of calendar 2004-01-07 ~ 2006-06-23
    IIF 113 - Secretary → ME
  • 19
    icon of address 15 Golden Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-01-07 ~ 2007-08-22
    IIF 44 - Director → ME
    icon of calendar 2004-01-07 ~ 2006-06-23
    IIF 112 - Secretary → ME
  • 20
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-03-11 ~ 2007-08-22
    IIF 61 - Director → ME
  • 21
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2003-03-11 ~ 2007-08-22
    IIF 34 - Director → ME
  • 22
    INGENIOUS NOMINEES LIMITED - 2020-11-17
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2003-05-27 ~ 2006-06-23
    IIF 137 - Secretary → ME
  • 23
    INGENIOUS MEDIA SERVICES LIMITED - 2018-11-26
    INGENIOUS FILM SERVICES LIMITED - 2005-12-05
    icon of address 14 Bonhill Street, London, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -8,228,000 GBP2021-12-29
    Officer
    icon of calendar 2004-08-25 ~ 2007-08-22
    IIF 60 - Director → ME
    icon of calendar 2004-08-25 ~ 2006-06-23
    IIF 129 - Secretary → ME
  • 24
    INGENIOUS FILMS LIMITED - 2018-11-27
    INGENIOUS MEDIA INVESTMENTS LIMITED - 2005-10-04
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2005-07-22 ~ 2007-08-22
    IIF 29 - Director → ME
    icon of calendar 2005-07-22 ~ 2006-06-23
    IIF 135 - Secretary → ME
  • 25
    INGENIOUS HOLDINGS LIMITED - 2020-11-17
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents, 43 offsprings)
    Equity (Company account)
    -23,349 GBP2023-12-29
    Officer
    icon of calendar 2005-11-18 ~ 2006-06-23
    IIF 139 - Secretary → ME
  • 26
    icon of address Hammersmith Pharmacy, 109 Fulham Palace Road, Hammersmith, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,453 GBP2024-08-31
    Officer
    icon of calendar 2022-07-20 ~ 2023-09-01
    IIF 83 - Director → ME
    icon of calendar 2022-07-20 ~ 2023-09-01
    IIF 127 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ 2023-09-01
    IIF 97 - Has significant influence or control OE
  • 27
    INGENIOUS TREASURY SERVICES LIMITED - 2020-11-17
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -28,848,000 GBP2023-12-29
    Officer
    icon of calendar 2005-02-07 ~ 2007-08-22
    IIF 32 - Director → ME
  • 28
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2005-11-29 ~ 2007-08-22
    IIF 40 - Director → ME
    icon of calendar 2005-11-29 ~ 2006-06-23
    IIF 132 - Secretary → ME
  • 29
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2005-11-29 ~ 2007-08-22
    IIF 19 - Director → ME
    icon of calendar 2005-11-29 ~ 2006-06-23
    IIF 133 - Secretary → ME
  • 30
    icon of address 15 Golden Square, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2006-04-19 ~ 2007-08-22
    IIF 27 - Director → ME
    icon of calendar 2006-04-19 ~ 2006-06-23
    IIF 104 - Secretary → ME
  • 31
    INGENIOUS FILM PARTNERS LIMITED - 2018-11-26
    INGENIOUS FILM PARTNER LIMITED - 2004-10-19
    INGENIOUS FILM PARTNER 1 LIMITED - 2004-09-23
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-19 ~ 2007-08-22
    IIF 65 - Director → ME
    icon of calendar 2004-07-19 ~ 2006-06-23
    IIF 136 - Secretary → ME
  • 32
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2003-03-11 ~ 2007-08-22
    IIF 70 - Director → ME
  • 33
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-11 ~ 2007-08-22
    IIF 56 - Director → ME
  • 34
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-11 ~ 2007-08-22
    IIF 43 - Director → ME
  • 35
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-11 ~ 2007-08-22
    IIF 74 - Director → ME
  • 36
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-02 ~ 2007-08-22
    IIF 30 - Director → ME
  • 37
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2002-07-02 ~ 2007-08-22
    IIF 9 - Director → ME
  • 38
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2002-07-08 ~ 2007-08-22
    IIF 12 - Director → ME
  • 39
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-08 ~ 2007-08-22
    IIF 24 - Director → ME
  • 40
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-02 ~ 2007-08-22
    IIF 31 - Director → ME
  • 41
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2002-07-02 ~ 2007-08-22
    IIF 28 - Director → ME
  • 42
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-08-08 ~ 2007-08-22
    IIF 46 - Director → ME
  • 43
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2002-08-08 ~ 2007-08-22
    IIF 47 - Director → ME
  • 44
    MILLBANK FILM PARTNER 1 LIMITED - 2006-09-29
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2003-12-16 ~ 2007-08-22
    IIF 21 - Director → ME
    icon of calendar 2003-12-16 ~ 2006-06-23
    IIF 130 - Secretary → ME
  • 45
    MILLBANK FILM PARTNER 2 LIMITED - 2006-09-29
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2003-12-16 ~ 2007-08-22
    IIF 10 - Director → ME
    icon of calendar 2003-12-16 ~ 2006-06-23
    IIF 131 - Secretary → ME
  • 46
    icon of address 108 North Hill Drive, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,872 GBP2024-06-30
    Officer
    icon of calendar 2016-12-02 ~ 2020-07-03
    IIF 86 - Director → ME
    icon of calendar 2016-12-02 ~ 2020-07-03
    IIF 121 - Secretary → ME
  • 47
    RP HEALTHCARE (ELTHAM) LTD - 2024-08-15
    icon of address Eltham Pharmacy 560 Westhorne Avenue, Eltham, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    154,721 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-09-20 ~ 2023-04-26
    IIF 82 - Director → ME
    icon of calendar 2021-09-20 ~ 2023-04-26
    IIF 126 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ 2023-04-26
    IIF 96 - Has significant influence or control OE
  • 48
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-08 ~ 2007-08-22
    IIF 17 - Director → ME
  • 49
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2002-07-08 ~ 2007-08-22
    IIF 20 - Director → ME
  • 50
    icon of address 15 Golden Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-09-08 ~ 2007-08-22
    IIF 13 - Director → ME
  • 51
    icon of address 15 Golden Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-09-08 ~ 2007-08-22
    IIF 7 - Director → ME
  • 52
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-02 ~ 2007-08-22
    IIF 4 - Director → ME
  • 53
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2002-07-02 ~ 2007-08-22
    IIF 3 - Director → ME
  • 54
    INGENIOUS GAMES LIMITED - 2020-11-17
    INGENIOUS GAMES PARTNERS LIMITED - 2005-12-20
    INGENIOUS GAMES LIMITED - 2005-12-14
    INGENIOUS GAMES PARTNERS LIMITED - 2005-12-05
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    500,000 GBP2023-12-29
    Officer
    icon of calendar 2005-07-21 ~ 2007-08-22
    IIF 6 - Director → ME
    icon of calendar 2005-07-21 ~ 2006-06-23
    IIF 109 - Secretary → ME
  • 55
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-12-15 ~ 2007-08-22
    IIF 14 - Director → ME
    icon of calendar 2003-12-15 ~ 2006-06-23
    IIF 106 - Secretary → ME
  • 56
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2003-12-15 ~ 2007-08-22
    IIF 8 - Director → ME
    icon of calendar 2003-12-15 ~ 2006-06-23
    IIF 108 - Secretary → ME
  • 57
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-03-11 ~ 2007-08-22
    IIF 16 - Director → ME
  • 58
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2003-03-11 ~ 2007-08-22
    IIF 41 - Director → ME
  • 59
    icon of address 15 Golden Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-08-22 ~ 2007-08-22
    IIF 23 - Director → ME
  • 60
    icon of address 15 Golden Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-08-22 ~ 2007-08-22
    IIF 35 - Director → ME
  • 61
    RP11 LTD - 2024-12-06
    icon of address 6 Elystan Street, Chelsea, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-02-05 ~ 2024-12-06
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 62
    ACTIONFAME LIMITED - 2002-09-10
    icon of address 15 Golden Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-06 ~ 2007-08-22
    IIF 45 - Director → ME
  • 63
    LASTDEAL LIMITED - 2002-09-10
    icon of address 15 Golden Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-06 ~ 2007-08-22
    IIF 25 - Director → ME
  • 64
    INGENIOUS GAMES SERVICES LIMITED - 2020-11-17
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -636,000 GBP2023-12-29
    Officer
    icon of calendar 2006-02-22 ~ 2007-08-22
    IIF 33 - Director → ME
    icon of calendar 2006-02-22 ~ 2006-06-23
    IIF 107 - Secretary → ME
  • 65
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2002-08-22 ~ 2007-08-22
    IIF 38 - Director → ME
  • 66
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2002-08-22 ~ 2007-08-22
    IIF 26 - Director → ME
  • 67
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-09-25 ~ 2007-08-22
    IIF 73 - Director → ME
  • 68
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2002-09-25 ~ 2007-08-22
    IIF 67 - Director → ME
  • 69
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-08-29 ~ 2007-08-22
    IIF 51 - Director → ME
  • 70
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2002-08-29 ~ 2007-08-22
    IIF 54 - Director → ME
  • 71
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-09-02 ~ 2007-08-22
    IIF 53 - Director → ME
  • 72
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2002-09-02 ~ 2007-08-22
    IIF 58 - Director → ME
  • 73
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-01-23 ~ 2007-08-22
    IIF 49 - Director → ME
  • 74
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2003-01-23 ~ 2007-08-22
    IIF 50 - Director → ME
  • 75
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-03-11 ~ 2007-08-22
    IIF 62 - Director → ME
  • 76
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2003-03-11 ~ 2007-08-22
    IIF 59 - Director → ME
  • 77
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents, 33 offsprings)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2004-07-12 ~ 2007-08-22
    IIF 63 - Director → ME
    icon of calendar 2004-07-12 ~ 2006-06-23
    IIF 116 - Secretary → ME
    icon of calendar 2004-07-12 ~ 2007-08-22
    IIF 115 - Secretary → ME
  • 78
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents, 33 offsprings)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2004-07-12 ~ 2007-08-22
    IIF 71 - Director → ME
    icon of calendar 2004-07-12 ~ 2006-06-23
    IIF 117 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.