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, Dipak

    Related profiles found in government register
  • Patel, Dipak

    Registered addresses and corresponding companies
    • 3, Appledown Rise, Coulsdon, CR5 2DX, United Kingdom

      IIF 1
    • Tullyvannon, Ballygawley, Dungannon, Co Tyrone, BT70 2HW

      IIF 2
    • C/o Sandvik Limited, Manor Way, Halesowen, West Midlands, B62 8QZ

      IIF 3
    • Sandvik Holdings Limited, Manor Way, Halesowen, B62 8QZ, England

      IIF 4
    • Sandvik Holdings Limited, Manor Way, Halesowen, West Midlands, B62 8QZ, England

      IIF 5 IIF 6
    • Sandvik Holdings Limited, Manor Way, Halesowen, West Midlands, B62 8QZ, United Kingdom

      IIF 7
    • Sandvik Holdings Ltd, Manor Way, Halesowen, West Midlands, B62 8QZ, England

      IIF 8
    • Sandvik Limited, Manor Way, Halesowen, West Midlands, B62 8QZ

      IIF 9
    • 11, Old Court House, Old Court Place, London, W8 4PD

      IIF 10
    • 11, Old Court House, Old Court Place, London, W8 4PD, England

      IIF 11
    • 11, Old Court House, Old Court Place, London, W8 4PD, United Kingdom

      IIF 12
    • 118, Piccadilly, Mayfair, London, W1J 7NW, United Kingdom

      IIF 13
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 14
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15 IIF 16
    • 7th Floor, 8 Shepherd Market, London, W1J 7JY, United Kingdom

      IIF 17
    • Leigh Carr Chartered Accountants, 12, Helmet Row, London, London, EC1V 3QJ, United Kingdom

      IIF 18
    • Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 19
    • 10/11 Amber Business Village, Amber Close, Amington, Tamworth, Staffordshire, B77 4RP

      IIF 20
    • Inveralmond, Perth, Tayside, PH1 3EE

      IIF 21
    • Lynton House, 304 Bensham Lane, Thornton Heath, Surrey, CR7 7EQ, United Kingdom

      IIF 22
    • Manor Way, Halesowen, West Midlands, B62 8QZ

      IIF 23 IIF 24 IIF 25
    • Manor Way, Halesowen, West Midlands, B62 8QZ, United Kingdom

      IIF 26
  • Patel, Manisha

    Registered addresses and corresponding companies
    • 1 Webb Court, Flat 1 Webb Court, 44 Christchurch Road, Purley, CR8 2NL, England

      IIF 27
  • Patel, Dipak
    British

    Registered addresses and corresponding companies
    • 45 Argyle Street, Kettering, Northamptonhire, NN15 6DB

      IIF 28
  • Patel, Dipak
    British foreman

    Registered addresses and corresponding companies
    • 84 Coral Street, Leicester, LE4 5BE

      IIF 29
  • Patel, Dipak
    born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 7th Floor, 8 Shepherd Market, London, W1J 7JY

      IIF 30
  • Patel, Dipak
    born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1 Webb Court, 44 Christchurch Road, Purley, Croydon, Surrey, CR8 2NL

      IIF 31
  • Patel, Dipak
    British company director born in November 1977

    Resident in U.k.

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 32
  • Patel, Dipak
    British business executive born in July 1964

    Resident in England

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

      IIF 33
  • Patel, Dipak
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 97, High Street, Burton Latimer, Kettering, Northamptonshire, NN15 5LB, England

      IIF 34
  • Patel, Dipak
    British director born in July 1964

    Resident in England

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

      IIF 35
  • Patel, Dipak
    British chartered accountant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Tullyvannon, Ballygawley, Dungannon, Co Tyrone, BT70 2HW

      IIF 36
  • Patel, Dipak
    British chartered accountant born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Sandvik Holdings Limited, Manor Way, Halesowen, West Midlands, B62 8QZ, England

      IIF 37 IIF 38
    • Sandvik Holdings Ltd, Manor Way, Halesowen, West Midlands, B62 8QZ, England

      IIF 39
    • 10/11 Amber Business Village, Amber Close, Amington, Tamworth, Staffordshire, B77 4RP

      IIF 40
    • Inveralmond, Perth, Tayside, PH1 3EE

      IIF 41
    • Manor Way, Halesowen, West Midlands, B62 8QZ

      IIF 42 IIF 43
  • Patel, Dipak
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 7th Floor, 8 Shepherd Market, London, W1J 7JY, United Kingdom

      IIF 44
  • Patel, Dipak
    British partner born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 7th Floor, 8 Shepherd Market, London, W1J 7JY

      IIF 45
  • Patel, Dipak
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 8, Redwood Crescent, East Kilbride, Glasgow, G74 5PA, Scotland

      IIF 46
  • Patel, Dipak
    British engineering and design consultancy born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 41, Kingston Street, Cambridge, CB1 2NU

      IIF 47
  • Patel, Dipak
    British chartered accountant born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 205 Covington Way, London, SW16 3BY

      IIF 48
  • Patel, Dipak
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 205 Covington Way, London, SW16 3BY

      IIF 49
  • Patel, Dipak
    British consultant born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 11 Old Court House, Old Court Place, London, W8 4PD

      IIF 50
  • Patel, Dipak
    British freelance i.t. consultant born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1 New College Close, The Broadway Park, Walsall, West Midlands, WS1 3TF

      IIF 51
  • Patel, Dipak
    British accountant born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 90c, Higher Drive, Purley, CR8 2HJ, England

      IIF 52
  • Patel, Dipak
    British businessman born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 73, Leachkin Road, Inverness, IV3 8NN, Scotland

      IIF 53
  • Patel, Dipak
    British comapny director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3, Appledown Rise, Coulsdon, Surrey, CR5 2DX, United Kingdom

      IIF 54
  • Patel, Dipak
    British company director born in November 1977

    Resident in England

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

      IIF 55
    • 73, Leachkin Road, Inverness, IV3 8NN, Scotland

      IIF 56
    • 1 Webb Court, Flat 1 Webb Court, 44 Christchurch Road, Purley, CR8 2NL, England

      IIF 57
  • Patel, Dipak
    British director born in November 1977

    Resident in England

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

      IIF 58
    • 13, Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 59 IIF 60
    • 3, Appledown Rise, Coulsdon, CR5 2DX, United Kingdom

      IIF 61
    • 90c, Higher Drive, Purley, Surrey, CR8 2HJ, United Kingdom

      IIF 62
  • Patel, Dipak
    British economist born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Lynton House, 304 Bensham Lane, Thornton Heath, Surrey, CR7 7EQ, England

      IIF 63
  • Patel, Manisha
    British travel agent born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 Webb Court, Christchurch Road, Purley, CR8 2NL, England

      IIF 64
  • Patel, Manisha
    British consultant born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, Webb Court, 44 Christchurch Road, Purley, Surrey, CR8 2NL, United Kingdom

      IIF 65
  • Patel, Dipak Kumar
    born in July 1971

    Resident in United Kingdom

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

      IIF 66
  • Patel, Dipak
    British consultant born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Preston Court, Burton Latimer, NN15 5LR, United Kingdom

      IIF 67
  • Patel, Dipak
    British consultant born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Dipak
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Stubbs Road, Leicester, LE4 6DU, England

      IIF 74
    • 99, Bridge Road, Leicester, Leicestershire, LE5 3LD, United Kingdom

      IIF 75
    • Unit 2, 3rd Floor,ramdoot House, 3 Navigation Street, Leicester, LE1 3UR, England

      IIF 76
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 77
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 78
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 79
  • Patel, Dipak
    British sales person born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45 Argyle Street, Kettering, Northamptonhire, NN15 6DB

      IIF 80
  • Patel, Dipak
    British self employed born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Preston Court, Burton Latimer, NN15 5LR, England

      IIF 81 IIF 82 IIF 83
    • 5, Preston Court, Burton Latimer, NN15 5LR, United Kingdom

      IIF 84
  • Patel, Dipak
    British consultant born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7a Halland Way, Northwood, Middlesex, HA6 2AG

      IIF 85
    • 7a, Halland Way, Northwood, Middlesex, HA6 2AG, United Kingdom

      IIF 86
  • Patel, Dipak
    British director born in May 1968

    Resident in United Kingdom

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

      IIF 87
  • Patel, Dipak
    British business consultancy born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Piccadilly, London, W1J 7NW, England

      IIF 88
  • Patel, Dipak
    British business consultant born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Wellmount Studios, Well Road, Hampstead, London, NW3 1LL, United Kingdom

      IIF 89
    • 1, Well Road, London, NW3 1LL, United Kingdom

      IIF 90 IIF 91 IIF 92
    • 1 Wellmount Studios, Well Road Hampstead, London, NW3 1LL

      IIF 94
    • 118, Piccadilly, Mayfair, London, W1J 7NW, England

      IIF 95 IIF 96
    • 118, Piccadilly, Mayfair, W1J 7NW, United Kingdom

      IIF 97 IIF 98
  • Patel, Dipak
    British ceo - sfo born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Piccadilly, London, W1J 7NW, United Kingdom

      IIF 99
  • Patel, Dipak
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7th Floor, 8 Shepherd Market, London, W1J 7JY, United Kingdom

      IIF 100 IIF 101 IIF 102
    • Unit 6, 12 O'clock Court, Attercliffe Road, Sheffield, S4 7WW

      IIF 103
  • Patel, Dipak
    British consultant born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Piccadilly, London, W1J 7NW, United Kingdom

      IIF 104 IIF 105
    • 7, 8, Shepherd Market, London, London, W1J 7JY, England

      IIF 106
    • 7th Floor, Shepherd Market, London, W1J 7JY, England

      IIF 107
    • Newton House, 118-119, Piccadilly, London, W1J 7NW, England

      IIF 108
  • Patel, Dipak
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Piccadilly, London, W1J 7NW, England

      IIF 109
    • 118, Piccadilly, London, W1J 7NW, United Kingdom

      IIF 110 IIF 111
    • 118, Piccadilly, Mayfair, London, W1J 7NW, England

      IIF 112
    • 118, Piccadilly, Mayfair, London, W1J 7NW, United Kingdom

      IIF 113
    • 7, 8, Shepherd Market, London, London, W1J 7JY, England

      IIF 114
    • 7th Floor, 8 Shepherd Market, London, W1J 7JY, United Kingdom

      IIF 115
    • Newton House, 118 Piccadilly, London, W1J 7NW, United Kingdom

      IIF 116
    • Newton House, 118-119, Piccadilly, London, W1J 7NW, England

      IIF 117 IIF 118 IIF 119
    • 118, Piccadilly, Mayfair, W1J 7NW, United Kingdom

      IIF 120
  • Patel, Dipak
    British management consultant born in June 1968

    Resident in United Kingdom

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

      IIF 121 IIF 122
    • 7th Floor, 8 Shepherd Market, London, W1J 7JY, United Kingdom

      IIF 123
    • Leigh Carr Chartered Accountants, 12, Helmet Row, London, London, EC1V 3QJ, United Kingdom

      IIF 124
  • Patel, Dipak
    Zambian management consultant born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7th Floor, 8, Shepherd Market, London, W1J 7JY, United Kingdom

      IIF 125 IIF 126
  • Patel, Dipak
    British consultant born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 127
  • Patel, Dipak
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Lakeview Chase, Hamilton, Leicester, Leicestershire, LE5 1QP, United Kingdom

      IIF 128
  • Patel, Dipak
    British consultant born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Dipak
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sutton Business Park, Restmor Way, Wallington, Surrey, SM6 7AH, England

      IIF 134
  • Patel, Dipak
    British financial consultant born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Old Court House, Old Court Place, London, W8 4PD, England

      IIF 135
    • 11, Old Court House, Old Court Place, London, W8 4PD, United Kingdom

      IIF 136
  • Patel, Dipak
    British chartered accountant born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Old Court House, 42-62 Kensington High Street, London, W8 4PD, England

      IIF 137
  • Patel, Dipak
    British consultant born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Old Court House, Old Court Place, London, W8 4PD, United Kingdom

      IIF 138
  • Patel, Dipak
    British businessman born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90c, Higher Drive, Purley, CR8 2HJ, United Kingdom

      IIF 139
  • Mr Dipak Patel
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 97, High Street, Burton Latimer, Kettering, Northamptonshire, NN15 5LB

      IIF 140
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 141
  • Mr Dipak Patel
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 7th Floor, 8 Shepherd Market, London, W1J 7JY, United Kingdom

      IIF 142
  • Mr Dipak Patel
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 12, Helmet Row, London, EC1V 3QJ

      IIF 143
    • 7, 8, Shepherd Market, London, London, W1J 7JY, England

      IIF 144
    • Newton House, 118-119, Piccadilly, London, W1J 7NW

      IIF 145 IIF 146
  • Mr Dipak Patel
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 41, Kingston Street, Cambridge, CB1 2NU

      IIF 147
  • Mr Dipak Patel
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 11 Old Court House, Old Court Place, London, W8 4PD

      IIF 148
    • 11, Old Court House, Old Court Place, London, W8 4PD, England

      IIF 149
  • Mr Dipak Patel
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 61-63, 1st Floor, Alexandra Road, Walsall, West Midlands, WS1 4DX, United Kingdom

      IIF 150
  • Mr Dipak Patel
    British born in November 1977

    Resident in England

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

      IIF 151
    • 3, Appledown Rise, Coulsdon, Surrey, CR5 2DX, United Kingdom

      IIF 152
  • Ms Manisha Patel
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, Webb Court, 44 Christchurch Road, Purley, Surrey, CR8 2NL, United Kingdom

      IIF 153
  • Patel, Dipak Kumar
    British director born in July 1971

    Resident in United Kingdom

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

      IIF 154 IIF 155
  • Patel, Dipak Kumar
    British accountant born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22a Herga Court, Harrow On The Hill, Middlesex, HA1 3RS

      IIF 156
  • Patel, Dipak Kumar
    British chartered accountant born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22a Herga Court, Harrow On The Hill, Middlesex, HA1 3RS

      IIF 157
  • Patel, Dipak Kumar
    British company director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Old Court House, Old Court Place, London, W8 4PD, United Kingdom

      IIF 158
  • Patel, Dipak Kumar
    British consultant born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22a Herga Court, Harrow On The Hill, Middlesex, HA1 3RS

      IIF 159
    • 11, Old Court House, Old Court Place, London, W8 4PD, United Kingdom

      IIF 160 IIF 161 IIF 162
  • Dipak Patel
    British born in November 1977

    Resident in United Kingdom

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

      IIF 163
    • 3, Appledown Rise, Coulsdon, CR5 2DX, United Kingdom

      IIF 164
  • Miss Manisha Patel
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Webb Court, 44 Christchurch Road, Purley, CR8 2NL, England

      IIF 165
  • Mr Dipak Patel
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Preston Court, Burton Latimer, NN15 5LR, England

      IIF 166 IIF 167 IIF 168
    • 5, Preston Court, Burton Latimer, NN15 5LR, United Kingdom

      IIF 169 IIF 170 IIF 171
    • 51, Stubbs Road, Leicester, LE4 6DU, England

      IIF 172
    • 99, Bridge Road, Leicester, LE5 3LD, United Kingdom

      IIF 173
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 174
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 175
  • Mr Dipak Patel
    British born in May 1968

    Resident in United Kingdom

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

      IIF 176
    • 7a, Halland Way, Northwood, Middlesex, HA6 2AG

      IIF 177
  • Mr Dipak Patel
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Dipak Patel
    Zambian born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7th Floor, 8, Shepherd Market, London, W1J 7JY, United Kingdom

      IIF 201 IIF 202
  • Mr Dipak Patel
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Lakeview Chase, Leicester, LE5 1QP, United Kingdom

      IIF 203
    • Office 1, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 204
  • Patel, Dipak Kumar Purusottam
    British chartered accountant born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 65, Delamere Road, Hayes, UB4 0NN, United Kingdom

      IIF 205
  • Patel, Dipak Kumar Purusottam
    British consultant born in November 1957

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Dipak Kumar Purusottam
    British managing director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 11, Old Court House, Old Court Place, London, W8 4PD, England

      IIF 211
  • Mr Dipak Patel
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Old Court House, Old Court Place, London, W8 4PD

      IIF 212
    • 11, Old Court House, Old Court Place, London, W8 4PD, United Kingdom

      IIF 213 IIF 214 IIF 215
    • 16, Goldsmith Avenue, Southsea, Hampshire, PO4 8QS

      IIF 216
  • Mr Dipak Patel
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Old Court House, Old Court Place, London, W8 4PD

      IIF 217
    • 11 Old Court House, Old Court Place, London, W8 4PD, United Kingdom

      IIF 218 IIF 219
  • Mr Dipak Patel
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90c, Higher Drive, Purley, CR8 2HJ, United Kingdom

      IIF 220
  • Mr Dipak Kumar Patel
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Dipak Kumar Patel
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Old Court House Old Court, Place, London, W8 4PD

      IIF 224
    • 11, Old Court House, Old Court Place, London, W8 4PD, United Kingdom

      IIF 225 IIF 226 IIF 227
  • Mr Dipak Kumar Purusottam Patel
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 11 Old Court House, Old Court Place, London, W8 4PD

      IIF 228
    • 11, Old Court House, Old Court Place, London, W8 4PD, England

      IIF 229
    • 11, Old Court House, Old Court Place, London, W8 4PD, United Kingdom

      IIF 230
    • 11, Old Court Place, London, W8 4PD

      IIF 231
child relation
Offspring entities and appointments
Active 104
  • 1
    PLUS INVESTORS PLC - 2010-03-31
    OIL AND GAS SUPPORT SERVICES PLC - 2009-01-29
    OIL AND GAS SUPPORT SERVICES LTD - 2006-12-21
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved corporate (4 parents)
    Officer
    2009-10-01 ~ dissolved
    IIF 19 - secretary → ME
  • 2
    19 Montpelier Avenue, Bexley, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -391 GBP2024-03-31
    Officer
    2010-03-09 ~ now
    IIF 155 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 222 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 222 - Right to appoint or remove directorsOE
  • 3
    CENTR1C (UK) LIMITED - 2011-10-05
    35 Grafton Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-12-02 ~ dissolved
    IIF 93 - director → ME
  • 4
    5 Preston Court, Burton Latimer, England
    Dissolved corporate (2 parents)
    Officer
    2017-09-27 ~ dissolved
    IIF 81 - director → ME
  • 5
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-17 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2018-01-17 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
  • 6
    2 Webb Court, 44 Christchurch Road, Purley, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-04-11 ~ dissolved
    IIF 63 - director → ME
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-16 ~ now
    IIF 122 - director → ME
    2023-12-16 ~ now
    IIF 15 - secretary → ME
    Person with significant control
    2023-12-16 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 8
    7th Floor 8 Shepherd Market, London
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2019-09-30 ~ dissolved
    IIF 30 - llp-designated-member → ME
  • 9
    7th Floor 8 Shepherd Market, London
    Corporate (2 parents)
    Equity (Company account)
    -14,866 GBP2023-10-31
    Officer
    2019-10-08 ~ now
    IIF 45 - director → ME
    Person with significant control
    2019-10-08 ~ now
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
  • 10
    7th Floor 8 Shepherd Market, London, England
    Dissolved corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2019-09-29
    Officer
    2018-11-14 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2018-11-14 ~ dissolved
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 11
    BTA UNITAC DRILLING SYSTEMS LIMITED - 2006-12-06
    BTA DRILLING SYSTEMS LIMITED - 1997-11-12
    C/o Sandvik Limited, C/o Sandvik Limited, Manor Way, Halesowen, West Midlands
    Dissolved corporate (4 parents)
    Officer
    2015-04-28 ~ dissolved
    IIF 3 - secretary → ME
  • 12
    CENTR1C (CAPTIAL) LIMITED - 2015-02-13
    7, 8 Shepherd Market, London, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2015-01-30 ~ dissolved
    IIF 118 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 186 - Has significant influence or control as a member of a firmOE
  • 13
    118 Piccadilly, London
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    121,047 GBP2016-12-31
    Officer
    2011-12-20 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
  • 14
    7, 8 Shepherd Market, London, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2014-12-04 ~ dissolved
    IIF 111 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 184 - Ownership of shares – 75% or moreOE
  • 15
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-23 ~ dissolved
    IIF 32 - director → ME
    2014-07-23 ~ dissolved
    IIF 14 - secretary → ME
  • 16
    11 Old Court House, Old Court Place, London
    Corporate (1 parent)
    Equity (Company account)
    8,816 GBP2023-09-30
    Officer
    1997-10-10 ~ now
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 212 - Ownership of shares – 75% or moreOE
  • 17
    3 Appledown Rise, Coulsdon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-09-27 ~ dissolved
    IIF 139 - director → ME
    Person with significant control
    2017-09-27 ~ dissolved
    IIF 220 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Flat 1 Webb Court, 44 Christchurch Road, Purley, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    2016-08-08 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2016-08-08 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
  • 19
    ZEBRAFORD LIMITED - 2001-10-01
    13 Montpelier Avenue, Bexley, England
    Corporate (2 parents)
    Equity (Company account)
    1,781,179 GBP2024-03-31
    Officer
    2022-09-01 ~ now
    IIF 58 - director → ME
  • 20
    41 Kingston Street, Cambridge
    Dissolved corporate (1 parent)
    Equity (Company account)
    259,683 GBP2020-01-31
    Officer
    2011-04-11 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
  • 21
    DORMER TOOLS LIMITED - 2020-10-02
    DORMER TOOLS (SHEFFIELD) LIMITED - 2008-01-03
    DORMER TOOLS (SHEFFIELD) LIMITED - 2007-12-17
    SKF & DORMER TOOLS (SHEFFIELD) LIMITED - 1993-03-05
    SHEFFIELD TWIST DRILL & STEEL COMPANY LIMITED(THE) - 1984-11-23
    Manor Way, Halesowen, West Midlands, United Kingdom
    Corporate (4 parents)
    Officer
    2015-04-28 ~ now
    IIF 26 - secretary → ME
  • 22
    97 High Street, Burton Latimer, Kettering, Northamptonshire
    Dissolved corporate (1 parent)
    Officer
    2014-06-20 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 140 - Has significant influence or controlOE
    IIF 140 - Has significant influence or control over the trustees of a trustOE
    IIF 140 - Has significant influence or control as a member of a firmOE
  • 23
    JOINFOLLOW LIMITED - 1992-01-15
    11 Old Court House, Old Court Place, London
    Corporate (2 parents)
    Equity (Company account)
    -69,855 GBP2024-03-31
    Officer
    2011-05-20 ~ now
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
  • 24
    11 Old Court House, Old Court Place, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    2,000,100 GBP2021-04-30
    Officer
    2020-04-17 ~ dissolved
    IIF 12 - secretary → ME
  • 25
    SANDVIK CONSTRUCTION MOBILE CRUSHERS AND SCREENS LIMITED - 2016-07-27
    SANDVIK MINING AND CONSTRUCTION MOBILE CRUSHERS AND SCREENS LIMITED - 2012-10-31
    EXTEC SCREENS AND CRUSHERS LIMITED - 2010-06-14
    BROOMCO (3113) LIMITED - 2003-03-21
    Sandvik Holdings Ltd, Manor Way, Halesowen, West Midlands, England
    Corporate (3 parents)
    Officer
    2022-12-09 ~ now
    IIF 39 - director → ME
    2017-01-13 ~ now
    IIF 8 - secretary → ME
  • 26
    16 Goldsmith Avenue, Southsea, Hampshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    12,724 GBP2022-03-31
    Officer
    1996-03-05 ~ dissolved
    IIF 133 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 216 - Has significant influence or control over the trustees of a trustOE
  • 27
    FINTEE CRUSHING & SCREENING LTD - 2005-12-21
    FINLAY BME LIMITED - 2005-12-21
    Tullyvannon, Ballygawley, Dungannon, Co Tyrone
    Corporate (3 parents)
    Officer
    2022-12-09 ~ now
    IIF 36 - director → ME
    2016-10-01 ~ now
    IIF 2 - secretary → ME
  • 28
    3 Appledown Rise, Coulsdon, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    163,708 GBP2024-03-31
    Officer
    2023-03-08 ~ now
    IIF 59 - director → ME
  • 29
    3 Appledown Rise, Coulsdon, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    816,456 GBP2024-03-31
    Officer
    2015-07-13 ~ now
    IIF 54 - director → ME
  • 30
    Office 1 21 Hatherton Street, Walsall, England
    Corporate (2 parents)
    Equity (Company account)
    26,916 GBP2024-01-31
    Officer
    2019-01-15 ~ now
    IIF 127 - director → ME
    Person with significant control
    2019-01-15 ~ now
    IIF 204 - Ownership of shares – More than 50% but less than 75%OE
    IIF 204 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 204 - Right to appoint or remove directorsOE
  • 31
    11 Old Court House, Old Court Place, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-02-01 ~ now
    IIF 209 - director → ME
  • 32
    11 Old Court House, Old Court Place, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2018-10-11 ~ now
    IIF 132 - director → ME
    Person with significant control
    2018-10-11 ~ now
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
  • 33
    71/73 Leachkin Road, Inverness, Inverness-shire, Scotland
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2020-02-21 ~ now
    IIF 62 - director → ME
  • 34
    19 Montpelier Avenue, Bexley, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Cash at bank and in hand (Company account)
    20 GBP2019-03-31
    Officer
    2007-11-26 ~ dissolved
    IIF 66 - llp-designated-member → ME
    Person with significant control
    2017-10-31 ~ dissolved
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 221 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 221 - Right to appoint or remove membersOE
  • 35
    7, 8 Shepherd Market, London, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2013-07-15 ~ dissolved
    IIF 117 - director → ME
    Person with significant control
    2016-07-28 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Has significant influence or controlOE
  • 36
    INROCK HOLDINGS LIMITED - 2004-03-19
    C/o Sandvik Holdings, Manor Way, Halesowen, West Midlands, England
    Corporate (5 parents)
    Officer
    2018-07-13 ~ now
    IIF 4 - secretary → ME
  • 37
    CENTR1C FOOTBALL LIMITED - 2014-07-03
    118 Piccadilly, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2013-04-29 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
  • 38
    61-63 1st Floor, Alexandra Road, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -144 GBP2019-03-31
    Officer
    2009-03-09 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
  • 39
    7a Halland Way, Northwood, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    506,176 GBP2024-04-30
    Officer
    2011-04-21 ~ now
    IIF 86 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 177 - Has significant influence or controlOE
  • 40
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (1 parent)
    Equity (Company account)
    53,377 GBP2024-03-31
    Officer
    2021-03-18 ~ now
    IIF 87 - director → ME
    Person with significant control
    2021-03-18 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 41
    7, 8 Shepherd Market, London, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-06-30
    Officer
    2015-06-10 ~ now
    IIF 114 - director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
  • 42
    7th Floor 8 Shepherd Market, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-22 ~ now
    IIF 123 - director → ME
    2024-08-22 ~ now
    IIF 17 - secretary → ME
    Person with significant control
    2024-08-22 ~ now
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
  • 43
    PARKER LLOYD (REGISTRARS) LIMITED - 2002-08-27
    11 Old Court House, Old Court Place, London
    Corporate (1 parent, 18 offsprings)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2023-04-11 ~ now
    IIF 207 - director → ME
    Person with significant control
    2022-11-07 ~ now
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Right to appoint or remove directorsOE
  • 44
    20 Lakeview Chase, Hamilton, Leicester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2018-09-12 ~ dissolved
    IIF 128 - director → ME
    Person with significant control
    2018-09-12 ~ dissolved
    IIF 203 - Ownership of shares – More than 50% but less than 75%OE
    IIF 203 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 203 - Right to appoint or remove directorsOE
  • 45
    7, 8 Shepherd Market, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-16 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 188 - Has significant influence or controlOE
    IIF 188 - Has significant influence or control as a member of a firmOE
  • 46
    73 Leachkin Road, Inverness, Scotland
    Corporate (3 parents)
    Equity (Company account)
    1,205,874 GBP2024-03-31
    Officer
    2018-05-15 ~ now
    IIF 53 - director → ME
  • 47
    Sandvik Holdings Limited, Manor Way, Halesowen, West Midlands, United Kingdom
    Corporate (4 parents)
    Officer
    2022-03-23 ~ now
    IIF 7 - secretary → ME
  • 48
    7th Floor 8 Shepherd Market, London, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    120,000 GBP2024-04-30
    Officer
    2021-04-27 ~ now
    IIF 44 - director → ME
    Person with significant control
    2021-04-27 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 49
    7th Floor 8 Shepherd Market, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,961 GBP2024-04-30
    Officer
    2022-07-06 ~ now
    IIF 102 - director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 195 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 50
    ANODYNE LIMITED - 2010-03-04
    11 Old Court Place, London
    Corporate (1 parent)
    Equity (Company account)
    289,272 GBP2024-03-31
    Officer
    2010-02-10 ~ now
    IIF 134 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Right to appoint or remove directorsOE
  • 51
    11 Old Court House, Old Court Place, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-09 ~ now
    IIF 208 - director → ME
    Person with significant control
    2023-02-09 ~ now
    IIF 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Right to appoint or remove directorsOE
  • 52
    11 Old Court House, Old Court Place, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2023-03-17 ~ now
    IIF 131 - director → ME
  • 53
    TESCO BITCOIN LIMITED - 2020-07-13
    32 Topaz House 6 Merrivale Mews, Milton Keynes, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -9,455 GBP2019-09-30
    Person with significant control
    2017-09-29 ~ dissolved
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    11 Old Court House Old Court, Place, London
    Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-07-31
    Officer
    2023-05-11 ~ now
    IIF 206 - director → ME
  • 55
    OAKRIDGE CARE SERVICES LIMITED - 2002-12-16
    OAKRIDGE RESIDENTIAL HOME LIMITED - 2002-11-15
    73 Leachkin Road, Inverness, Scotland
    Corporate (3 parents)
    Equity (Company account)
    1,615,448 GBP2024-03-31
    Officer
    2019-01-14 ~ now
    IIF 56 - director → ME
  • 56
    11 Old Court House, Old Court Place, London
    Corporate (6 parents)
    Equity (Company account)
    44 GBP2023-12-31
    Officer
    2024-07-18 ~ now
    IIF 10 - secretary → ME
  • 57
    11 Old Court House, Old Court Place, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2023-02-01 ~ now
    IIF 210 - director → ME
  • 58
    11 Old Court House, Old Court Place, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-04-27 ~ dissolved
    IIF 136 - director → ME
    Person with significant control
    2020-04-27 ~ dissolved
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Right to appoint or remove directorsOE
  • 59
    PROSTATE FUSION LIMITED - 2017-04-21
    11 Old Court House, Old Court Place, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2014-09-26 ~ dissolved
    IIF 138 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 217 - Ownership of shares – 75% or moreOE
  • 60
    65 Delamere Road, Hayes, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    353,428 GBP2024-03-31
    Officer
    2023-06-14 ~ now
    IIF 205 - director → ME
  • 61
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-09-28 ~ now
    IIF 121 - director → ME
    2023-09-28 ~ now
    IIF 16 - secretary → ME
    Person with significant control
    2023-09-28 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 62
    REPUBLIC HOLDINGS X LIMITED - 2024-06-20
    7th Floor 8 Shepherd Market, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-08-07 ~ now
    IIF 100 - director → ME
    Person with significant control
    2023-08-07 ~ now
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
  • 63
    REPUBLIC HOLDINGS LTD - 2024-06-20
    7th Floor 8 Shepherd Market, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-04-15 ~ dissolved
    IIF 115 - director → ME
    Person with significant control
    2023-04-15 ~ dissolved
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 64
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-14 ~ dissolved
    IIF 33 - director → ME
  • 65
    Leytonstone House, Leytonstone, London
    Dissolved corporate (1 parent)
    Officer
    2007-05-01 ~ dissolved
    IIF 94 - director → ME
  • 66
    3 Appledown Rise, Coulsdon, United Kingdom
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -832,642 GBP2023-03-31
    Officer
    2018-03-27 ~ now
    IIF 61 - director → ME
    2018-03-27 ~ now
    IIF 1 - secretary → ME
    Person with significant control
    2018-03-27 ~ now
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 67
    7th Floor 8 Shepherd Market, London
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,380 GBP2024-03-31
    Officer
    2020-03-10 ~ now
    IIF 125 - director → ME
    Person with significant control
    2020-03-10 ~ now
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Right to appoint or remove directorsOE
  • 68
    C/o Teneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2018-07-11 ~ dissolved
    IIF 110 - director → ME
  • 69
    Manor Way, Halesowen, West Midlands
    Corporate (3 parents)
    Officer
    2022-12-09 ~ now
    IIF 42 - director → ME
    2015-04-28 ~ now
    IIF 25 - secretary → ME
  • 70
    Manor Way, Halesowen, West Midlands
    Corporate (4 parents, 15 offsprings)
    Officer
    2015-04-28 ~ now
    IIF 24 - secretary → ME
  • 71
    Sandvik Limited, Manor Way, Halesowen, West Midlands
    Corporate (6 parents, 15 offsprings)
    Officer
    2015-04-28 ~ now
    IIF 9 - secretary → ME
  • 72
    SANDVIK MATERIALS TECHNOLOGY UK LIMITED - 2015-01-06
    KANTHAL LIMITED - 2009-01-05
    BULTEN-KANTHAL STEPHEN NEWALL LIMITED - 1984-01-12
    Inveralmond, Perth, Tayside
    Corporate (3 parents)
    Officer
    2022-12-09 ~ now
    IIF 41 - director → ME
    2015-04-28 ~ now
    IIF 21 - secretary → ME
  • 73
    EIMCO (GREAT BRITAIN) LTD - 2003-01-02
    CHULSAHURST LIMITED - 1989-07-03
    Manor Way, Halesowen, West Midlands
    Corporate (3 parents)
    Officer
    2022-12-09 ~ now
    IIF 43 - director → ME
    2015-07-21 ~ now
    IIF 23 - secretary → ME
  • 74
    SANDVIK MATERIALS TECHNOLOGY UK LIMITED - 2020-01-22
    SANDVIK NEWCO LIMITED - 2015-01-06
    Sandvik Holdings Limited, Manor Way, Halesowen, West Midlands
    Corporate (3 parents)
    Officer
    2015-04-28 ~ now
    IIF 38 - director → ME
    2015-04-28 ~ now
    IIF 5 - secretary → ME
  • 75
    Newton House 118-119, Piccadilly, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2014-01-15 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
  • 76
    11 Old Court House, Old Court Place, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-27 ~ now
    IIF 129 - director → ME
    Person with significant control
    2023-02-27 ~ now
    IIF 213 - Ownership of shares – 75% or moreOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Right to appoint or remove directorsOE
  • 77
    PROPEARLY LTD - 2020-10-15
    7th Floor 8 Shepherd Market, London
    Corporate (3 parents)
    Fixed Assets (Company account)
    659,047 GBP2022-06-30
    Officer
    2020-03-18 ~ now
    IIF 126 - director → ME
    Person with significant control
    2020-03-18 ~ now
    IIF 201 - Right to appoint or remove directorsOE
  • 78
    7th Floor 8 Shepherd Market, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -40,778 GBP2022-06-30
    Officer
    2022-07-06 ~ now
    IIF 101 - director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 192 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 192 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 192 - Right to appoint or remove directors as a member of a firmOE
  • 79
    K.G.D. LTD. - 1997-09-22
    10/11 Amber Business Village Amber Close, Amington, Tamworth, Staffordshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,165,198 GBP2022-12-31
    Officer
    2024-03-04 ~ now
    IIF 40 - director → ME
    2024-03-04 ~ now
    IIF 20 - secretary → ME
  • 80
    C/o Abbey Taylor Limited, Unit 6 12 O'clock Court Attercliffe Road, Sheffield
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2015-05-12 ~ now
    IIF 103 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 199 - Ownership of voting rights - 75% or moreOE
  • 81
    Unit 9 3rd Floor 11 Ash Street, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2019-07-04 ~ now
    IIF 75 - director → ME
    Person with significant control
    2019-07-04 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 82
    13 Montpelier Avenue, Bexley, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    20,139 GBP2024-03-31
    Officer
    2021-11-11 ~ now
    IIF 55 - director → ME
    Person with significant control
    2021-11-11 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 151 - Right to appoint or remove directorsOE
  • 83
    CHULSACREST LIMITED - 1989-06-22
    Sandvik Holdings Limited, Manor Way, Halesowen, West Midlands, England
    Corporate (3 parents)
    Officer
    2017-11-06 ~ now
    IIF 37 - director → ME
    2015-07-21 ~ now
    IIF 6 - secretary → ME
  • 84
    11 Old Court House, Old Court Place, London, England
    Corporate (1 parent)
    Equity (Company account)
    42 GBP2023-06-30
    Officer
    1995-05-03 ~ now
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
  • 85
    7a Halland Way, Northwood, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    19,993 GBP2023-09-30
    Officer
    2006-09-26 ~ now
    IIF 85 - director → ME
  • 86
    118 Piccadilly, Mayfair, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2016-12-05 ~ dissolved
    IIF 98 - director → ME
  • 87
    UTT (FARRINGDON) LIMITED - 2017-03-31
    118 Piccadilly, Mayfair, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-07-22 ~ dissolved
    IIF 97 - director → ME
  • 88
    UTTILY LTD - 2013-08-23
    UTTILY (UK) LIMITED - 2013-08-23
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved corporate (2 parents, 10 offsprings)
    Officer
    2010-12-15 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
  • 89
    UTTILY HYDRO LIMITED - 2016-12-09
    C/o Abbey Taylor Limited, Unit 6 12 O'clock Court Attercliffe Road, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2016-04-22 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 200 - Ownership of voting rights - 75% or moreOE
  • 90
    118 Piccadilly, Mayfair, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-06-14 ~ dissolved
    IIF 96 - director → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 198 - Has significant influence or controlOE
  • 91
    7th Floor 8 Shepherd Market, London
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -110,313 GBP2024-01-31
    Officer
    2020-01-09 ~ now
    IIF 124 - director → ME
    2020-01-09 ~ now
    IIF 18 - secretary → ME
    Person with significant control
    2020-01-09 ~ now
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
  • 92
    Newton House, 118 Piccadilly, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-11-20 ~ dissolved
    IIF 116 - director → ME
  • 93
    118 Piccadilly, Mayfair, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -11,269 GBP2018-01-31
    Officer
    2017-01-13 ~ dissolved
    IIF 120 - director → ME
  • 94
    35 Grafton Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-10-14 ~ dissolved
    IIF 91 - director → ME
  • 95
    7, 8 Shepherd Market, London, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2013-11-14 ~ dissolved
    IIF 106 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
  • 96
    12 Helmet Row, London
    Corporate (1 parent, 5 offsprings)
    Officer
    2013-08-08 ~ now
    IIF 90 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Has significant influence or controlOE
  • 97
    AVRA ENERGY LIMITED - 2013-10-22
    118 Piccadilly, London
    Dissolved corporate (1 parent)
    Officer
    2012-07-19 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Has significant influence or controlOE
  • 98
    5 Preston Court, Burton Latimer, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-28 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2017-09-28 ~ dissolved
    IIF 167 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 99
    5 Preston Court, Burton Latimer, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-26 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2017-09-26 ~ dissolved
    IIF 171 - Right to appoint or remove directorsOE
  • 100
    VITAL PETS GROUP LTD - 2024-09-18
    13 Montpelier Avenue, Bexley, Kent, England
    Corporate (5 parents, 1 offspring)
    Officer
    2023-09-11 ~ now
    IIF 60 - director → ME
  • 101
    1 Webb Court Flat 1 Webb Court, 44 Christchurch Road, Purley, England
    Corporate (2 parents)
    Equity (Company account)
    7,469 GBP2023-09-30
    Officer
    2022-03-07 ~ now
    IIF 57 - director → ME
    2022-01-19 ~ now
    IIF 27 - secretary → ME
  • 102
    11 Old Court House, Old Court Place, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-03-17 ~ now
    IIF 130 - director → ME
  • 103
    11 Old Court House, Old Court Place, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2020-01-23 ~ now
    IIF 211 - director → ME
    Person with significant control
    2020-01-23 ~ now
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Right to appoint or remove directorsOE
  • 104
    MANITECH BITCOIN MINING LTD - 2020-07-13
    32 Topaz House 6 Merrivale Mews, Milton Keynes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -13,168 GBP2019-09-30
    Person with significant control
    2017-09-27 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
Ceased 36
  • 1
    C/o Grip Business Consultancy Limited, Lockhurst Lane, Coventry, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2017-03-10 ~ 2017-08-11
    IIF 74 - director → ME
    Person with significant control
    2017-03-10 ~ 2017-08-11
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Right to appoint or remove directors OE
  • 2
    VENTURESCAPE ASSET MANAGEMENT LIMITED - 2019-02-20
    1 Kings Avenue, Winchmore Hill, London
    Dissolved corporate (1 parent)
    Officer
    2013-10-15 ~ 2018-10-20
    IIF 119 - director → ME
    Person with significant control
    2016-06-01 ~ 2018-10-20
    IIF 146 - Ownership of shares – 75% or more OE
  • 3
    13 Montpelier Avenue, Bexley, England
    Corporate (1 parent)
    Equity (Company account)
    148,232 GBP2024-03-31
    Officer
    2015-01-29 ~ 2023-02-23
    IIF 22 - secretary → ME
  • 4
    VERICOM BITCOIN MINING LTD - 2020-07-13
    32 Topaz House 6 Merrivale Mews, Milton Keynes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -11,424 GBP2019-09-30
    Officer
    2017-09-26 ~ 2018-09-19
    IIF 68 - director → ME
  • 5
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-23 ~ 2018-11-30
    IIF 35 - director → ME
    Person with significant control
    2018-06-23 ~ 2018-11-30
    IIF 141 - Ownership of shares – 75% or more OE
  • 6
    11 Old Court House, Old Court Place, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-07-14 ~ 2021-08-19
    IIF 135 - director → ME
    2020-11-27 ~ 2022-01-25
    IIF 11 - secretary → ME
  • 7
    11 Old Court House, Old Court Place, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    2,000,100 GBP2021-04-30
    Person with significant control
    2020-04-17 ~ 2022-12-09
    IIF 219 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 219 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 219 - Right to appoint or remove directors OE
  • 8
    3 Appledown Rise, Coulsdon, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    163,708 GBP2024-03-31
    Person with significant control
    2023-03-08 ~ 2023-03-08
    IIF 163 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    3 Appledown Rise, Coulsdon, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    816,456 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2023-01-27
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    FUTURE TRADE BITCOIN MINING LTD - 2020-07-13
    32 Topaz House 6 Merrivale Mews, Milton Keynes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,826 GBP2019-09-30
    Officer
    2017-10-31 ~ 2018-09-12
    IIF 67 - director → ME
  • 11
    11 Old Court House, Old Court Place, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-14 ~ 2022-12-09
    IIF 158 - director → ME
    Person with significant control
    2022-03-14 ~ 2022-12-09
    IIF 227 - Ownership of shares – 75% or more OE
    IIF 227 - Ownership of voting rights - 75% or more OE
    IIF 227 - Right to appoint or remove directors OE
  • 12
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-12 ~ 2020-11-15
    IIF 79 - director → ME
    Person with significant control
    2020-11-12 ~ 2020-11-15
    IIF 175 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 175 - Right to appoint or remove directors OE
  • 13
    VIDEO MESSAGING LTD - 2018-01-22
    167-169 167-169 Great Portland Street, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -319,754 GBP2024-04-30
    Officer
    2018-02-08 ~ 2020-08-30
    IIF 112 - director → ME
  • 14
    Unit 2 3rd Floor,ramdoot House, 3 Navigation Street, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-05 ~ 2019-09-27
    IIF 76 - director → ME
  • 15
    Baroda, 18 Fitzjames Avenue, Croydon, Surrey
    Dissolved corporate (2 parents)
    Officer
    2008-06-20 ~ 2011-09-30
    IIF 31 - llp-designated-member → ME
  • 16
    PARKER LLOYD (REGISTRARS) LIMITED - 2002-08-27
    11 Old Court House, Old Court Place, London
    Corporate (1 parent, 18 offsprings)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2002-08-09 ~ 2016-01-01
    IIF 156 - director → ME
  • 17
    BITCOIN MINING AND TRADING LTD - 2020-07-13
    32 Topaz House 6 Merrivale Mews, Milton Keynes, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -13,315 GBP2019-09-30
    Officer
    2017-10-31 ~ 2018-09-18
    IIF 70 - director → ME
  • 18
    11 Old Court House, Old Court Place, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2015-09-22 ~ 2022-12-09
    IIF 161 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-12-09
    IIF 218 - Ownership of shares – 75% or more OE
  • 19
    TESCO BITCOIN LIMITED - 2020-07-13
    32 Topaz House 6 Merrivale Mews, Milton Keynes, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -9,455 GBP2019-09-30
    Officer
    2017-09-29 ~ 2018-09-19
    IIF 73 - director → ME
  • 20
    11 Old Court House Old Court, Place, London
    Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-07-31
    Officer
    2006-07-28 ~ 2023-03-01
    IIF 159 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-11-08
    IIF 224 - Ownership of shares – 75% or more OE
  • 21
    11 Old Court House, Old Court Place, London
    Corporate (6 parents)
    Equity (Company account)
    44 GBP2023-12-31
    Officer
    2008-05-01 ~ 2016-04-07
    IIF 137 - director → ME
  • 22
    11 Old Court House, Old Court Place, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2021-10-06 ~ 2022-12-09
    IIF 160 - director → ME
    Person with significant control
    2021-10-06 ~ 2022-12-09
    IIF 225 - Ownership of shares – 75% or more OE
    IIF 225 - Ownership of voting rights - 75% or more OE
    IIF 225 - Right to appoint or remove directors OE
  • 23
    BARCLAYSBITCOIN LTD - 2020-07-13
    32 Topaz House 6 Merrivale Mews, Milton Keynes, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -10,253 GBP2019-09-30
    Officer
    2017-09-27 ~ 2018-09-30
    IIF 82 - director → ME
    Person with significant control
    2017-09-27 ~ 2018-09-30
    IIF 168 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    LABELS WORLDWIDE LIMITED - 2006-06-15
    Parker Lloyd Chartered, Accountants 11 Old Court House, Old Court Place, London
    Dissolved corporate (2 parents)
    Officer
    2006-08-08 ~ 2016-01-01
    IIF 157 - director → ME
  • 25
    36 Hawarden Avenue, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-16 ~ 2021-01-21
    IIF 78 - director → ME
    Person with significant control
    2020-06-16 ~ 2021-01-21
    IIF 174 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    UTTILY POWER LTD - 2019-02-20
    UTT(BATTERSEA) LIMITED - 2016-12-09
    1 Kings Avenue, Winchmore Hill, London
    Dissolved corporate (1 parent)
    Officer
    2015-09-23 ~ 2019-02-20
    IIF 109 - director → ME
    Person with significant control
    2016-06-01 ~ 2018-10-18
    IIF 182 - Has significant influence or control OE
  • 27
    The Gatehouse, 453 Cranbrook Road, Ilford, Essex
    Dissolved corporate (2 parents)
    Officer
    2005-05-25 ~ 2011-07-01
    IIF 80 - director → ME
    2005-05-25 ~ 2011-07-01
    IIF 28 - secretary → ME
  • 28
    York House 102 Birstall Road, Birstall, Leicester, Leicestershire
    Corporate (1 parent)
    Equity (Company account)
    -56,022 GBP2023-12-31
    Officer
    2001-08-22 ~ 2016-02-04
    IIF 29 - secretary → ME
  • 29
    IMPACT HEALTH LIMITED - 2023-07-11
    Unit 8 Thames Road, Crayford, Dartford, England
    Corporate (3 parents)
    Equity (Company account)
    -959,494 GBP2023-12-31
    Officer
    2009-08-20 ~ 2022-03-03
    IIF 154 - director → ME
    2022-03-31 ~ 2024-04-30
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-03-03
    IIF 223 - Has significant influence or control OE
  • 30
    COUTTS BITCOIN MINING COMPANY LTD - 2020-07-13
    32 Topaz House 6 Merrivale Mews, Milton Keynes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -12,655 GBP2019-09-30
    Officer
    2017-09-28 ~ 2018-09-15
    IIF 69 - director → ME
  • 31
    35 Grafton Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-06-21 ~ 2010-07-05
    IIF 89 - director → ME
  • 32
    1-4, Argyll Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-07-22 ~ 2019-02-22
    IIF 113 - director → ME
    2018-07-22 ~ 2019-02-22
    IIF 13 - secretary → ME
  • 33
    JELCOM BITCOIN MINING LTD - 2020-07-13
    32 Topaz House 6 Merrivale Mews, Milton Keynes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -73,143 GBP2019-09-30
    Officer
    2017-09-26 ~ 2020-01-10
    IIF 72 - director → ME
  • 34
    1 Webb Court Flat 1 Webb Court, 44 Christchurch Road, Purley, England
    Corporate (2 parents)
    Equity (Company account)
    7,469 GBP2023-09-30
    Officer
    2009-01-28 ~ 2021-10-19
    IIF 52 - director → ME
    2017-09-25 ~ 2022-01-19
    IIF 64 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-19
    IIF 165 - Has significant influence or control OE
  • 35
    11 Old Court House, Old Court Place, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2016-01-05 ~ 2022-12-09
    IIF 162 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-12-09
    IIF 226 - Ownership of shares – 75% or more OE
  • 36
    MANITECH BITCOIN MINING LTD - 2020-07-13
    32 Topaz House 6 Merrivale Mews, Milton Keynes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -13,168 GBP2019-09-30
    Officer
    2017-09-27 ~ 2018-09-30
    IIF 71 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.