logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Patel, Jitendra

    Related profiles found in government register
  • Patel, Jitendra
    British accountant born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brockley House, Brockley Avenue, Stanmore, Middlesex, HA7 4LU

      IIF 1 IIF 2 IIF 3
    • icon of address Brockley House, Brockley Avenue, Stanmore, Middlesex, HA7 4LU, United Kingdom

      IIF 5
  • Patel, Jitendra
    British consultant born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brockley House, Brockley Avenue, Stanmore, HA7 4LU, United Kingdom

      IIF 6
  • Patel, Jitendra
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Hathaway Close, Stanmore, Middlesex, HA7 3NR

      IIF 7
    • icon of address Brockley House, Brockley Avenue, Stanmore, Middlesex, HA7 4LU

      IIF 8
    • icon of address Brockley House, Brockley Avenue, Stanmore, HA7 4LU, England

      IIF 9
    • icon of address Brockley House, Brockley Avenue, Stanmore, HA7 4LU, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Brockley House, Brockley Avenue, Stanmore, Middlesex, HA7 4LU

      IIF 17 IIF 18
    • icon of address Brockley House, Brockley Avenue, Stanmore, Middlesex, HA7 4LU, United Kingdom

      IIF 19 IIF 20
  • Patel, Jitendra
    British financial consultant born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brockley House, Brockley Avenue, Stanmore, Middlesex, HA7 4LU, England

      IIF 21
  • Patel, Jitendra
    British accountant born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Dakin Close, Maidenbower, Crawley, RH10 7LL, England

      IIF 22
    • icon of address 76, Dakin Close, Maidenbower, West Sussex, RH10 7LL, United Kingdom

      IIF 23
  • Patel, Jitendra
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Calais Road, Burton-on-trent, Staffordshire, DE13 0UJ, England

      IIF 24
  • Patel, Jitendra
    British postman born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Calais Road, Burton-on-trent, Staffordshire, DE13 0UJ, England

      IIF 25
  • Patel, Jitendra
    British consultant born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 26
  • Patel, Jitendra
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 31, Tower 2, 58 Sheepcote Street, Birmingham, B16 8WN

      IIF 27
    • icon of address 20, Butler Close, Leicester, LE4 7TP, United Kingdom

      IIF 28
    • icon of address 2-7, Clerkenwell Green, London, EC1R 0DE, England

      IIF 29 IIF 30 IIF 31
  • Patel, Jitendra
    British director born in August 1959

    Registered addresses and corresponding companies
    • icon of address 92 Kenton Lane, Kenton, Harrow, Middlesex, HA3 8UE

      IIF 32 IIF 33
  • Mr Jitendra Patel
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brockley House, Brockley Avenue, Stanmore, Middlesex, HA7 4LU

      IIF 34 IIF 35 IIF 36
    • icon of address Brockley House, Brockley Avenue, Stanmore, HA7 4LU, England

      IIF 37
    • icon of address Brockley House, Brockley Avenue, Stanmore, HA7 4LU, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address Brockley House, Brockley Avenue, Stanmore, Middlesex, HA7 4LU, United Kingdom

      IIF 42
  • Patel, Jitendra
    British

    Registered addresses and corresponding companies
  • Patel, Jitendra
    British accountant

    Registered addresses and corresponding companies
    • icon of address 54 Wergs Road, Tettenhall, Wolverhampton, West Midlands, WV6 8TD

      IIF 57 IIF 58
  • Patel, Jitendra
    British consultant

    Registered addresses and corresponding companies
    • icon of address 92 Kenton Lane, Kenton, Harrow, Middlesex, HA3 8UE

      IIF 59 IIF 60
  • Patel, Jitendra
    British director

    Registered addresses and corresponding companies
    • icon of address 92 Kenton Lane, Kenton, Harrow, Middlesex, HA3 8UE

      IIF 61
    • icon of address Brockley House, Brockley Avenue, Stanmore, Middlesex, HA7 4LU

      IIF 62
  • Patel, Dharmista Jitendra
    British customer service advisor born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Dakin Close, Maidenbower, West Sussex, RH10 7LL, United Kingdom

      IIF 63
  • Patel, Jitendra
    British ceo born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Dakin Close, Maindenbower, West Sussex, RH10 7LL, United Kingdom

      IIF 64
  • Mr Jitendra Patel
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Dakin Close, Maidenbower, RH10 7LL, England

      IIF 65
  • Patel, Jitendra
    British accountant born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Wergs Road, Tettenhall, Wolverhampton, West Midlands, WV6 8TD

      IIF 66
    • icon of address 54 Wergs Road, Tettenhall, Wolverhampton, West Midlands, WV6 8TD, England

      IIF 67
  • Patel, Jitendra
    British business executive born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wolverhampton Grammar School, Compton Road, Wolverhampton, WV3 9RB

      IIF 68
  • Mr Jitendra Patel
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 31, Tower 2, 58 Sheepcote Street, Birmingham, B16 8WN

      IIF 69
    • icon of address The Oval, 57 New Walk, Leicester, Leicestershire, LE1 7EA

      IIF 70
    • icon of address 2-7, Clerkenwell Green, London, EC1R 0DE, England

      IIF 71
  • Jitendra Patel
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Calais Road, Burton-on-trent, Staffordshire, DE13 0UJ, England

      IIF 72 IIF 73
  • Jitendra Patel
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 74
  • Patel, Jitendra
    English director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76 Dakin Close, Maidenbower, Crawley, RH107LL, United Kingdom

      IIF 75
  • Patel, Jitendra

    Registered addresses and corresponding companies
  • Patel, Dharmista
    British beautician born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Dakin Close, Maidenbower, Crawley, West Sussex, RH10 7LL, United Kingdom

      IIF 98
  • Patel, Dharmista Jitendra
    British beautician born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Chelwood Close, Coulsdon, Surrey, CR5 3EY

      IIF 99
  • Patel, Dharmista Jitendra
    British financial services born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Chelwood Close, Coulsdon, Surrey, CR5 3EY, United Kingdom

      IIF 100
  • Mr Jitendra Patel
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Dakin Close, Maindenbower, West Sussex, RH10 7LL, United Kingdom

      IIF 101
  • Mr Jitendra Patel
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Wareing Drive, Birmingham, B23 5YX, England

      IIF 102
  • Mrs Dharmista Patel
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76 Dakin Close, Dakin Close, Maidenbower, Crawley, RH10 7LL, England

      IIF 103
    • icon of address 76, Dakin Close, Maidenbower, Crawley, West Sussex, RH10 7LL, United Kingdom

      IIF 104
child relation
Offspring entities and appointments
Active 50
  • 1
    icon of address Unit 31 Tower 2, 58 Sheepcote Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2018-06-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 2
    LEE AUTO SERVICES (LOUGHBOROUGH) LTD - 2010-06-10
    icon of address The Oval, 57 New Walk, Leicester, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    23,522 GBP2024-12-31
    Officer
    icon of calendar 2010-03-31 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Brockley House, Brockley Avenue, Stanmore, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    1,560,694 GBP2024-04-30
    Officer
    icon of calendar 1991-06-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Brockley House, Brockley Avenue, Stanmore, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -126,419 GBP2024-07-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address Brockley House, Brockley Avenue, Stanmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,247 GBP2024-01-31
    Officer
    icon of calendar 2016-02-24 ~ now
    IIF 13 - Director → ME
  • 6
    icon of address 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Liquidation Corporate (3 parents)
    Equity (Company account)
    94,331 GBP2020-12-31
    Officer
    icon of calendar 1998-03-03 ~ now
    IIF 62 - Secretary → ME
  • 7
    icon of address Brockley House, Brockley Avenue, Stanmore, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    246,412 GBP2023-12-31
    Officer
    icon of calendar 2018-10-02 ~ now
    IIF 18 - Director → ME
    icon of calendar 2008-07-03 ~ now
    IIF 86 - Secretary → ME
  • 8
    icon of address 14 Chester Terrace, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-11-30 ~ now
    IIF 81 - Secretary → ME
  • 9
    icon of address 2-7 Clerkenwell Green, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 14 Chester Terrace, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2017-08-31
    Officer
    icon of calendar 2006-08-14 ~ dissolved
    IIF 51 - Secretary → ME
  • 11
    icon of address 14 Chester Terrace, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-20 ~ now
    IIF 90 - Secretary → ME
  • 12
    icon of address 14 Chester Terrace, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-05 ~ now
    IIF 56 - Secretary → ME
  • 13
    icon of address Brockley House, Brockley Avenue, Stanmore, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -119,584 GBP2024-04-30
    Officer
    icon of calendar 2022-12-23 ~ now
    IIF 6 - Director → ME
    icon of calendar 2017-09-04 ~ now
    IIF 84 - Secretary → ME
  • 14
    icon of address Brockley House, Brockley Avenue, Stanmore, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2022-01-30 ~ now
    IIF 16 - Director → ME
  • 15
    icon of address 14 Chester Terrace, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-13 ~ now
    IIF 91 - Secretary → ME
  • 16
    icon of address 3 Chelwood Close, Coulsdon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 100 - Director → ME
  • 17
    icon of address 2-7 Clerkenwell Green, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    626 GBP2016-01-31
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 29 - Director → ME
  • 18
    icon of address Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 75 - Director → ME
  • 19
    icon of address Brockley House, Brockley Avenue, Stanmore, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    410,175 GBP2024-06-30
    Officer
    icon of calendar 1999-11-26 ~ now
    IIF 2 - Director → ME
    icon of calendar 1999-11-26 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2022-07-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Brockley House, Brockley Avenue, Stanmore, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -81,989 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 20 - Director → ME
  • 22
    icon of address 76 Dakin Close, Maindenbower, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-03-10 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 23
    GLANLEAM CONSULTING LTD - 2022-11-24
    icon of address Brockley House, Brockley Avenue, Stanmore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    32,017 GBP2024-09-30
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Brockley House, Brockley Avenue, Stanmore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,189 GBP2024-08-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 14 Chester Terrace, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 1998-08-10 ~ now
    IIF 53 - Secretary → ME
  • 26
    icon of address 14 Chester Terrace, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-09 ~ now
    IIF 93 - Secretary → ME
  • 27
    icon of address 76 Dakin Close, Maidenbower, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,800 GBP2025-03-31
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 76 Dakin Close, Maidenbower, Crawley, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 29
    icon of address 126 Woodcock Hill, Kenton, Harrow, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2022-05-08 ~ now
    IIF 21 - Director → ME
  • 30
    icon of address 69 Calais Road, Burton-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    449 GBP2024-12-31
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    WOODMAN PROPERTY SOLUTIONS LTD - 2020-09-25
    icon of address 69 Calais Road, Burton-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -87,676 GBP2024-06-30
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Brockley House, Brockley Avenue, Stanmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,849 GBP2024-07-31
    Officer
    icon of calendar 2021-05-06 ~ now
    IIF 15 - Director → ME
  • 33
    TRADESUP LIMITED - 1998-06-19
    icon of address 14 Chester Terrace, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-12-17 ~ now
    IIF 55 - Secretary → ME
  • 34
    icon of address 14 Chester Terrace, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-07-06 ~ now
    IIF 45 - Secretary → ME
  • 35
    icon of address 76 Dakin Close, Maidenbower, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 22 - Director → ME
  • 36
    icon of address Brockley House, Brockley Avenue, Stanmore, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 85 - Secretary → ME
  • 37
    icon of address 14 Chester Terrace, London
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 1998-07-06 ~ now
    IIF 44 - Secretary → ME
  • 38
    icon of address 14 Chester Terrace, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-08 ~ now
    IIF 96 - Secretary → ME
  • 39
    icon of address 14 Chester Terrace, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-30 ~ now
    IIF 94 - Secretary → ME
  • 40
    icon of address Brockley House, Brockley Avenue, Stanmore, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    1,199,045 GBP2024-05-31
    Officer
    icon of calendar 2012-06-01 ~ now
    IIF 19 - Director → ME
  • 41
    icon of address Brockley House, Brockley Avenue, Stanmore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-13 ~ dissolved
    IIF 14 - Director → ME
  • 42
    icon of address Brockley House, Brockley Avenue, Stanmore, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    -463,644 GBP2024-03-31
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 87 - Secretary → ME
  • 43
    icon of address 14 Chester Terrace, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-08-22 ~ now
    IIF 95 - Secretary → ME
  • 44
    icon of address Brockley House, Brockley Avenue, Stanmore, Middlesex
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -557,121 GBP2024-04-30
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 6 Chesterfield Gardens, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 82 - Secretary → ME
  • 46
    icon of address Brockley House, Brockley Avenue, Stanmore, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    10,705 GBP2024-07-31
    Officer
    icon of calendar 2025-08-10 ~ now
    IIF 17 - Director → ME
    icon of calendar 2008-12-01 ~ now
    IIF 54 - Secretary → ME
  • 47
    RBS HOTEL INVESTMENTS NO 10 LIMITED - 2007-12-05
    icon of address 14 Chester Terrace, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-03 ~ now
    IIF 46 - Secretary → ME
  • 48
    icon of address 14 Chester Terrace, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-08-30 ~ now
    IIF 89 - Secretary → ME
  • 49
    icon of address Brockley House, Brockley Avenue, Stanmore, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    51,287 GBP2024-03-31
    Officer
    icon of calendar 2015-03-10 ~ now
    IIF 5 - Director → ME
    icon of calendar 2015-03-10 ~ now
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address Winton House, Winton Square, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-27 ~ dissolved
    IIF 99 - Director → ME
Ceased 25
  • 1
    icon of address 10 Wareing Drive, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,672 GBP2023-04-30
    Officer
    icon of calendar 2016-03-29 ~ 2018-06-19
    IIF 67 - Director → ME
    icon of calendar 2016-03-29 ~ 2018-06-18
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-31
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 2
    icon of address Brockley House, Brockley Avenue, Stanmore, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -126,419 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-08-04 ~ 2023-09-09
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 3
    icon of address Brockley House, Brockley Avenue, Stanmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,247 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Brockley House, Brockley Avenue, Stanmore, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-01-30 ~ 2023-03-30
    IIF 38 - Ownership of shares – 75% or more OE
  • 5
    icon of address Dickens House, Guithavon Street, Witham, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    131,074 GBP2019-03-31
    Officer
    icon of calendar 2014-11-18 ~ 2019-03-01
    IIF 88 - Secretary → ME
  • 6
    icon of address 2 Hathaway Close, Stanmore, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    96,000 GBP2024-03-31
    Officer
    icon of calendar 2013-12-15 ~ 2021-02-02
    IIF 7 - Director → ME
  • 7
    icon of address 2 Hathaway Close, Stanmore, Middlesex
    Active Corporate (4 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    50,000 GBP2024-03-31
    Officer
    icon of calendar 2008-03-11 ~ 2021-02-02
    IIF 1 - Director → ME
  • 8
    icon of address 2 Hathaway Close, Stanmore, Middlesex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    15,000 GBP2018-03-31
    Officer
    icon of calendar 2008-03-11 ~ 2021-03-10
    IIF 4 - Director → ME
  • 9
    icon of address 2-7 Clerkenwell Green, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    626 GBP2016-01-31
    Officer
    icon of calendar 2015-01-26 ~ 2015-02-26
    IIF 30 - Director → ME
  • 10
    BHATIA HOTEL ENTERPRISES LIMITED - 1993-04-21
    icon of address 3 Queens Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1998-08-10 ~ 2000-09-30
    IIF 80 - Secretary → ME
    icon of calendar 1993-07-13 ~ 1994-06-17
    IIF 78 - Secretary → ME
  • 11
    OTTERON LIMITED - 1987-12-10
    icon of address Ernst & Young Llp, No.1 Colmore Square, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-25 ~ 2011-09-13
    IIF 49 - Secretary → ME
  • 12
    icon of address 76 Dakin Close, Maidenbower, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,800 GBP2025-03-31
    Officer
    icon of calendar 2019-06-11 ~ 2021-07-20
    IIF 63 - Director → ME
  • 13
    icon of address 21 Farncombe Street, Godalming, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    22,513 GBP2017-08-31
    Officer
    icon of calendar 2004-10-04 ~ 2007-03-26
    IIF 32 - Director → ME
    icon of calendar 2004-10-04 ~ 2007-03-26
    IIF 61 - Secretary → ME
  • 14
    TRADESUP LIMITED - 1998-06-19
    icon of address 14 Chester Terrace, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-06-10 ~ 2011-09-13
    IIF 43 - Secretary → ME
    icon of calendar 1993-07-13 ~ 1994-06-07
    IIF 76 - Secretary → ME
  • 15
    TRADESUP LIMITED - 1998-06-19
    BHATIA GROUP OF HOTELS LIMITED - 1998-06-18
    LOGCREST LIMITED - 1998-06-18
    icon of address 14 Chester Terrace, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-06-10 ~ 2011-09-13
    IIF 50 - Secretary → ME
    icon of calendar 1993-07-13 ~ 1994-06-07
    IIF 79 - Secretary → ME
  • 16
    icon of address 14 Chester Terrace, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-07-13 ~ 1994-06-07
    IIF 77 - Secretary → ME
  • 17
    icon of address C/o Hudson Weir Limited, 58 Leman Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    25,934 GBP2020-03-31
    Officer
    icon of calendar 2018-09-15 ~ 2020-04-17
    IIF 83 - Secretary → ME
  • 18
    icon of address Brockley House, Brockley Avenue, Stanmore, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    1,199,045 GBP2024-05-31
    Officer
    icon of calendar 2004-06-16 ~ 2006-07-01
    IIF 33 - Director → ME
  • 19
    icon of address 9 Fallowfield, Perton, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-10 ~ 2012-02-28
    IIF 57 - Secretary → ME
  • 20
    icon of address Onega House, 112 Main Road, Sidcup, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,658 GBP2022-01-31
    Officer
    icon of calendar 2002-06-01 ~ 2002-06-01
    IIF 59 - Secretary → ME
    icon of calendar 2000-01-07 ~ 2002-03-08
    IIF 60 - Secretary → ME
  • 21
    LONDON PLAZA HOTELS LIMITED - 1998-06-19
    icon of address 14 Chester Terrace, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-05-22 ~ 2011-09-13
    IIF 52 - Secretary → ME
  • 22
    icon of address Brockley House, Brockley Avenue, Stanmore, Middlesex
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -557,121 GBP2024-04-30
    Officer
    icon of calendar 2005-05-11 ~ 2023-04-12
    IIF 47 - Secretary → ME
  • 23
    icon of address 9 Fallowfield, Perton, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-01 ~ 2007-05-31
    IIF 66 - Director → ME
    icon of calendar 2006-06-01 ~ 2011-02-06
    IIF 58 - Secretary → ME
  • 24
    icon of address 14 Chester Terrace, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-08-29 ~ 2013-08-30
    IIF 11 - Director → ME
  • 25
    icon of address Wolverhampton Grammar School, Compton Road, Wolverhampton
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2012-12-07 ~ 2021-10-22
    IIF 68 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.