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 Rizwan Patel

    Related profiles found in government register
  • Mr Rizwan Patel
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mr Rizwan Patel
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Upper Batley Low Lane, Batley, WF17 0AL, England

      IIF 24
  • Patel, Rizwan
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Rizwan
    British developer born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Herbert Road, Hornchurch, Essex, RM11 3LH

      IIF 33
  • Patel, Rizwan
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Rizwan
    British managing director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gabrielle House, 332 - 336 Perth Road, Ilford, Essex, IG2 6FF, England

      IIF 67
    • icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FF, England

      IIF 68
  • Mr Rizwan Murad Ali Patel
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Thorncliffe Road, Batley, WF17 7AG, United Kingdom

      IIF 69
    • icon of address Ring Road, Lower Wortley, Leeds, LS12 6AA, England

      IIF 70
  • Patel, Rizwan Murad Ali
    British company director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Murad House, Howley Park Road, Morley, Leeds, LS27 0BN, England

      IIF 71
  • Patel, Rizwan Murad Ali
    British director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Upper Batley Low Lane, Batley, WF17 0AL, England

      IIF 72
    • icon of address Howley Park Road East, Morley, Leeds, LS27 0BN, United Kingdom

      IIF 73
    • icon of address Murad House, Howley Park Road East, Morley, Leeds, LS27 0BN, United Kingdom

      IIF 74 IIF 75 IIF 76
    • icon of address Murad House, Howley Park Road, Morley, Leeds, LS27 0BN, United Kingdom

      IIF 77 IIF 78
  • Patel, Rizwan Murad Ali
    British purchases born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Thorncliffe Road, Batley, West Yorkshire, WF17 7AG

      IIF 79
  • Patel, Rizwan Murad Ali
    British wholesaler born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saw Mill, Beck Lane, Heckmondwike, West Yorkshire, WF16 0JZ

      IIF 80
  • Patel, Rizwan
    British director born in February 1974

    Registered addresses and corresponding companies
    • icon of address 96 The Drive, Ilford, Essex, IG1 3JH

      IIF 81
  • Patel, Rizwan
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FF, England

      IIF 82
    • icon of address Gabrielle House, 332-336 Perth Road, Ilfrod, Essex, IG2 6FF, England

      IIF 83
  • Patel, Rizwan Murad Ali
    British purchases

    Registered addresses and corresponding companies
    • icon of address 42 Thorncliffe Road, Batley, West Yorkshire, WF17 7AG

      IIF 84
  • Patel, Rizwan
    British co director of estate agents

    Registered addresses and corresponding companies
    • icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FF, England

      IIF 85
  • Patel, Rizwan
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FF, England

      IIF 86
  • Patel, Rizwan
    British sales born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Thorncliffe Road, Batley, West Yorkshire, WF17 7AG

      IIF 87
  • Patel Obe, Rizwan
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FF, England

      IIF 88
child relation
Offspring entities and appointments
Active 52
  • 1
    icon of address Murad House Howley Park Road, Morley, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    106,132 GBP2024-01-31
    Officer
    icon of calendar 2018-01-11 ~ now
    IIF 78 - Director → ME
  • 2
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -291,644 GBP2023-09-30
    Officer
    icon of calendar 2001-12-07 ~ now
    IIF 46 - Director → ME
    icon of calendar 2001-12-07 ~ now
    IIF 85 - Secretary → ME
  • 3
    icon of address Murad House Howley Park Road, Morley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,465,243 GBP2024-03-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 71 - Director → ME
  • 4
    icon of address Marshfield, 2 Upper Batley Low Lane, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    93,361 GBP2023-12-31
    Officer
    icon of calendar 2008-11-04 ~ now
    IIF 79 - Director → ME
    icon of calendar 2008-11-04 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    50,241 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 2004-01-22 ~ now
    IIF 30 - Director → ME
  • 6
    MATRIX (REDINGTON) LIMITED - 2010-10-02
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,517,545 GBP2024-09-30
    Officer
    icon of calendar 2008-08-13 ~ now
    IIF 57 - Director → ME
  • 7
    S HOMES (BALSAM) LIMITED - 2010-10-28
    SALYA HOMES (BALSAM) LIMITED - 2009-03-27
    SALYA HOMES (TIMESCO) LIMITED - 2008-11-27
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -994,598 GBP2024-09-30
    Officer
    icon of calendar 2008-10-28 ~ now
    IIF 52 - Director → ME
  • 8
    icon of address Mebs Patel, Gabrielle House, 332-336 Perth Road, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -640,894 GBP2025-02-24
    Officer
    icon of calendar 2010-12-02 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 9
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,273 GBP2024-06-30
    Officer
    icon of calendar 2018-06-20 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    LINT ENERGY LIMITED - 2019-03-22
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,148 GBP2024-09-30
    Officer
    icon of calendar 2010-10-21 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 11
    icon of address 2 Upper Batley Low Lane, Batley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,913 GBP2021-02-28
    Officer
    icon of calendar 2016-02-17 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -3,295 GBP2023-03-01 ~ 2024-02-28
    Officer
    icon of calendar 2013-12-12 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    INDUS DELTA REDD LIMITED - 2018-03-27
    icon of address 43 Whitfield Street, Level 2, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,585,796 GBP2024-04-30
    Officer
    icon of calendar 2016-01-08 ~ now
    IIF 66 - Director → ME
  • 14
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -500 GBP2021-02-28
    Officer
    icon of calendar 2019-02-21 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 15
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    973 GBP2020-09-30
    Officer
    icon of calendar 2004-12-29 ~ dissolved
    IIF 31 - Director → ME
  • 16
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,710,590 GBP2023-09-30
    Officer
    icon of calendar 1998-04-16 ~ now
    IIF 53 - Director → ME
  • 17
    icon of address Gabrielle House 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 88 - Director → ME
  • 18
    MATRIX (REDINGTON ROAD) LIMITED - 2009-05-19
    ASSETGLOBE LIMITED - 2006-04-18
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,374,069 GBP2023-09-30
    Officer
    icon of calendar 2008-06-26 ~ now
    IIF 68 - Director → ME
  • 19
    LAND COMMERCIAL GROUP LIMITED - 2020-12-08
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    44,101 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 62 - Director → ME
  • 20
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,963 GBP2024-05-31
    Officer
    icon of calendar 2016-03-07 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -500 GBP2024-03-31
    Officer
    icon of calendar 2016-03-14 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    LAND COMMERCIAL SURVEYORS LIMITED - 2020-12-01
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    73,039 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 61 - Director → ME
  • 23
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-11 ~ dissolved
    IIF 48 - Director → ME
  • 24
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (2 parents, 17 offsprings)
    Profit/Loss (Company account)
    223,032 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 2005-04-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 2008-05-02 ~ dissolved
    IIF 49 - Director → ME
  • 26
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2007-05-09 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 27
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2010-10-18 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 28
    MISSREPRESENT LTD - 2021-01-27
    icon of address 332-336 Gabrielle House, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -143,159 GBP2025-03-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 29
    icon of address Gabrielle House 332-336, Perth Road, Ilford, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    -150,632 GBP2023-07-31
    Officer
    icon of calendar 2016-05-20 ~ now
    IIF 29 - Director → ME
  • 30
    icon of address C/o Whitmore Law Llp 10 Cameron Road, Seven Kings, Ilford, Essex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-10-25 ~ now
    IIF 67 - Director → ME
  • 31
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,835 GBP2024-03-31
    Officer
    icon of calendar 2016-03-09 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    28,289 GBP2024-05-31
    Officer
    icon of calendar 2013-05-22 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address 332-336 Perth Road, Ilford, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    266,593 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -119,311 GBP2020-09-30
    Officer
    icon of calendar 2003-01-30 ~ dissolved
    IIF 27 - Director → ME
  • 35
    GOODCREST LIMITED - 2010-10-02
    icon of address Mebs Patel, Gabrielle House, 332-336 Perth Road, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    547,194 GBP2024-09-30
    Officer
    icon of calendar 2010-03-26 ~ now
    IIF 51 - Director → ME
  • 36
    PELAND LIMITED - 2010-10-26
    SALYA HOMES (PENTLAND) LIMITED - 2010-10-20
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,737 GBP2024-09-29
    Officer
    icon of calendar 2008-10-28 ~ now
    IIF 43 - Director → ME
  • 37
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -109,401 GBP2023-09-30
    Officer
    icon of calendar 2013-02-25 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 38
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2020-09-30
    Officer
    icon of calendar 2010-01-27 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,327 GBP2024-05-31
    Officer
    icon of calendar 2013-05-15 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 40
    icon of address Murad House Howley Park Road East, Morley, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,115 GBP2024-04-30
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 74 - Director → ME
  • 41
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -87,962 GBP2024-08-31
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ now
    IIF 20 - Has significant influence or controlOE
  • 42
    icon of address Gabrielle House 332-336 Perth Road, Ilford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,534 GBP2021-09-30
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 32 - Director → ME
  • 43
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,349 GBP2024-09-30
    Officer
    icon of calendar 2003-10-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 44
    icon of address Howley Park Road East, Morley, Leeds
    Active Corporate (4 parents)
    Equity (Company account)
    44,257 GBP2023-08-31
    Officer
    icon of calendar 2014-08-08 ~ now
    IIF 73 - Director → ME
  • 45
    icon of address Ring Road, Lower Wortley, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,664,606 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 70 - Has significant influence or controlOE
  • 46
    icon of address 47 Orsett Road, Grays, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    2,834 GBP2023-09-30
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 83 - Director → ME
  • 47
    icon of address Murad House Howley Park Road East, Morley, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-05 ~ now
    IIF 76 - Director → ME
  • 48
    icon of address Murad House Howley Park Road East, Morley, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -6,625 GBP2024-05-31
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 75 - Director → ME
  • 49
    icon of address Mebs Patel, Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-25
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,587 GBP2024-05-31
    Officer
    icon of calendar 2019-05-24 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ now
    IIF 6 - Has significant influence or controlOE
  • 51
    icon of address C/o Mebs Patel, Gabrielle House 332-336 Perth Road, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2014-10-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 52
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 60 - Director → ME
Ceased 9
  • 1
    icon of address Acre House 11-15 William Road, London
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    504,654 GBP2017-07-01 ~ 2018-09-30
    Officer
    icon of calendar 2000-06-01 ~ 2002-02-01
    IIF 81 - Director → ME
  • 2
    icon of address Murad House Howley Park Road, Morley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,465,243 GBP2024-03-31
    Officer
    icon of calendar 2006-02-01 ~ 2023-03-16
    IIF 87 - Director → ME
  • 3
    BLORE CLOSE LIMITED - 2015-02-05
    icon of address Mebs Patel, Gabrielle House, 332 336 Perth Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    29,994 GBP2015-05-31
    Officer
    icon of calendar 2013-05-02 ~ 2016-09-01
    IIF 39 - Director → ME
  • 4
    ROMEO PAPA LIMITED - 2009-11-14
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-09 ~ 2016-08-01
    IIF 40 - Director → ME
  • 5
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,528 GBP2023-09-30
    Officer
    icon of calendar 2013-06-12 ~ 2018-03-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-01
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 6
    icon of address Murad House Howley Park Road, Morley, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-28 ~ 2019-06-03
    IIF 77 - Director → ME
  • 7
    icon of address 20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    22,002 GBP2023-11-30
    Officer
    icon of calendar 2009-02-24 ~ 2010-02-24
    IIF 33 - Director → ME
  • 8
    S.H.NW LIMITED - 2011-01-21
    S HOMES LIMITED - 2011-01-14
    SALYA DEVELOPMENTS (UK) LIMITED - 2004-09-28
    SALYA APPARELS LIMITED - 2004-09-14
    icon of address Chandler House 5 Talbot Road, Leyland, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-07 ~ 2009-07-01
    IIF 34 - Director → ME
  • 9
    icon of address Ring Road, Lower Wortley, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,664,606 GBP2023-10-31
    Officer
    icon of calendar 2009-10-20 ~ 2012-04-27
    IIF 80 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.