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

Dhatt, Amarveer Singh

    Related profiles found in government register
  • Dhatt, Amarveer Singh
    British businessman born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141 Vicarage Farm Road, Hounslow, Middlesex, TW5 0AA

      IIF 1
  • Dhatt, Amarveer Singh
    British commercial director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Vicarage Farm Road, Hounslow, TW5 0AA, England

      IIF 2
  • Dhatt, Amarveer Singh
    British company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Vicarage Farm Road, Hounslow, Middlesex, TW5 0AA, United Kingdom

      IIF 3 IIF 4
    • icon of address 139, Vicarage Farm Road, Hounslow, United Kingdom, TW5 0AA, England

      IIF 5
  • Dhatt, Amarveer Singh
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Vicarage Farm Road, 139, Vicarage Farm Road, Hounslow, TW5 0AA, United Kingdom

      IIF 6 IIF 7
    • icon of address 139, Vicarage Farm Road, Hounslow, Middlesex, TW5 0AA, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 139, Vicarage Farm Road, Hounslow, TW5 0AA, England

      IIF 12 IIF 13
    • icon of address 139, Vicarage Farm Road, Hounslow, TW5 0AA, United Kingdom

      IIF 14
    • icon of address 139 Vicarage Farm Road, Vicarage Farm Road, Hounslow, Middlesex, TW5 0AA, United Kingdom

      IIF 15
    • icon of address 141, Vicarage Farm Road, Hounslow, TW5 0AA, United Kingdom

      IIF 16 IIF 17
    • icon of address C/o Simon Cooper & Co, Mistry House, 6-8 Dudley Street, Luton, LU2 0NT, England

      IIF 18
    • icon of address 204, Field End Road, Pinner, HA5 1RD, United Kingdom

      IIF 19
  • Dhatt, Amarveer Singh
    British dirtector born in December 1982

    Resident in England

    Registered addresses and corresponding companies
  • Dhatt, Amarveer
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Vicarage Farm Road, Hounslow, TW5 0AA, England

      IIF 24
  • Dhatt, Amarveer Singh
    British company director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139, Vicarage Farm Road, Hounslow, Middlesex, TW5 0AA, United Kingdom

      IIF 25 IIF 26
    • icon of address 139, Vicarage Farm Road, Hounslow, TW5 0AA, England

      IIF 27
  • Dhatt, Amarveer Singh
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Kelvin Industrial Estate, Long Drive, Greenford, Middlesex, UB6 8GB, United Kingdom

      IIF 28
    • icon of address Unit 5, Kelvin Industrial Estate, Long Drive, Greenford, UB68GB, England

      IIF 29
    • icon of address 139, Vicarage Farm Nursing Home, Vicarage Farm Road, Hounslow, TW5 0AA, United Kingdom

      IIF 30
    • icon of address 139, Vicarage Farm Road, 139, Vicarage Farm Road, Hounslow, TW5 0AA, United Kingdom

      IIF 31
    • icon of address 139, Vicarage Farm Road, Hounslow, Middlesex, TW5 0AA, United Kingdom

      IIF 32
    • icon of address 139, Vicarage Farm Road, Hounslow, TW5 0AA, United Kingdom

      IIF 33 IIF 34
    • icon of address 141, Vicarage Farm Road, Hounslow, TW5 0AA, United Kingdom

      IIF 35
    • icon of address 107 Jersey Road, Isleworth, Middlesex, TW7 4QR

      IIF 36 IIF 37 IIF 38
    • icon of address 107, Jersey Road, Isleworth, Middlesex, TW7 4QR, England

      IIF 40
    • icon of address 107, Jersey Road, Isleworth, Middlesex, TW7 4QR, United Kingdom

      IIF 41
    • icon of address 107, Jersey Road, Isleworth, TW7 4QR, England

      IIF 42 IIF 43
    • icon of address 107, Jersey Road, Isleworth, TW7 4QR, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address Unit 1 Mistry House, 6-8 Dudley Street, Luton, LU2 0NT, England

      IIF 48
    • icon of address 204 Field End Road, Pinner, Middlesex, HA5 1RD, England

      IIF 49
    • icon of address Jon Avol Waterfords, 204, Field End Road, Pinner, Middlesex, HA5 1RD, United Kingdom

      IIF 50
  • Mr Amarveer Dhatt
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Vicarage Farm Road, Hounslow, TW5 0AA, United Kingdom

      IIF 51
  • Mr Amarveer Singh Dhatt
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, Bracknell Road, Bagshot, GU19 5HT, England

      IIF 52
    • icon of address Unit 5 Kelvin Industrial Estate, Long Drive, Greenford, Middlesex, UB6 8GB, England

      IIF 53
    • icon of address 139, Vicarage Farm Road, 139, Vicarage Farm Road, Hounslow, TW5 0AA, United Kingdom

      IIF 54
    • icon of address 139, Vicarage Farm Road, Hounslow, Middlesex, TW5 0AA, United Kingdom

      IIF 55 IIF 56
    • icon of address 139, Vicarage Farm Road, Hounslow, TW5 0AA, United Kingdom

      IIF 57
    • icon of address 204, Field End Road, Pinner, HA5 1RD, United Kingdom

      IIF 58
  • Dhatt, Amarveer Singh
    British

    Registered addresses and corresponding companies
    • icon of address 141 Vicarage Farm Road, Hounslow, Middlesex, TW5 0AA

      IIF 59
    • icon of address 107 Jersey Road, Isleworth, Middlesex, TW7 4QR

      IIF 60 IIF 61
  • Dhatt, Amarveer
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139, Vicarage Farm Road, Hounslow, TW5 0AA, United Kingdom

      IIF 62
  • Mr Amarveer Singh Dhatt
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139, Vicarage Farm Road, Hounslow, Middlesex, TW5 0AA, United Kingdom

      IIF 63
    • icon of address 139, Vicarage Farm Road, Hounslow, TW5 0AA, England

      IIF 64
    • icon of address Unit 1 Mistry House, 6-8 Dudley Street, Luton, LU2 0NT, England

      IIF 65
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 139 Vicarage Farm Road, Hounslow
    Active Corporate (4 parents)
    Equity (Company account)
    5,096,722 GBP2024-04-30
    Officer
    icon of calendar 2015-08-30 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address 139 Vicarage Farm Road, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address Unit 1 Mistry House, 6-8 Dudley Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    651,406 GBP2022-05-31
    Officer
    icon of calendar 2014-12-10 ~ now
    IIF 40 - Director → ME
  • 4
    icon of address The Lodge, Bracknell Road, Bagshot, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,027 GBP2024-03-31
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address The Lodge, Bracknell Road, Bagshot, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,003 GBP2024-03-31
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address 139 Vicarage Farm Road, Hounslow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-14 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address 139 Vicarage Farm Road, Hounslow, United Kingdom, England
    Active Corporate (2 parents)
    Equity (Company account)
    -264,993 GBP2024-03-31
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address 139 Vicarage Farm Road, Hounslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,720 GBP2023-11-30
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 24 - Director → ME
  • 9
    icon of address 139 Vicarage Farm Road, 139, Vicarage Farm Road, Hounslow, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -6,481 GBP2024-09-30
    Officer
    icon of calendar 2019-09-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit 5 Kelvin Industrial Estate, Long Drive, Greenford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 29 - Director → ME
  • 11
    icon of address Unit 1 Mistry House, 6-8 Dudley Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -211,722 GBP2020-05-31
    Officer
    icon of calendar 2016-03-10 ~ now
    IIF 17 - Director → ME
  • 12
    icon of address 139 Vicarage Farm Road, 139, Vicarage Farm Road, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    203 GBP2024-09-30
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 7 - Director → ME
  • 13
    icon of address 139 Vicarage Farm Road, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ now
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 17 The Quadrant, Richmond, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -465,982 GBP2023-12-31
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 11 - Director → ME
  • 15
    icon of address 139 Vicarage Farm Road, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 22 - Director → ME
  • 16
    BELLA HORIZON PROPERTIES LIMITED - 2022-07-27
    icon of address C/o Simon Cooper & Co, Mistry House, 6-8 Dudley Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,109 GBP2023-10-31
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 18 - Director → ME
  • 17
    icon of address 139 Vicarage Farm Road, Hounslow, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,215,977 GBP2024-04-30
    Officer
    icon of calendar 2015-07-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Right to appoint or remove directors as a member of a firmOE
  • 18
    OAKLEY INVESTMEMTS LTD - 2023-01-30
    icon of address 139 Vicarage Farm Road, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,915 GBP2023-10-31
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 19
    icon of address 139 Vicarage Farm Road, 139, Vicarage Farm Road, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -91,605 GBP2024-09-30
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 6 - Director → ME
  • 20
    icon of address Unit 1 Mistry House, 6-8 Dudley Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    103,473 GBP2022-05-31
    Officer
    icon of calendar 2016-03-10 ~ now
    IIF 16 - Director → ME
  • 21
    icon of address Unit 1 Mistry House, 6-8 Dudley Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    84,137 GBP2022-04-30
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ now
    IIF 65 - Has significant influence or controlOE
  • 22
    icon of address 139, Vicarage Farm Nursing Home, Vicarage Farm Road, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    705,968 GBP2024-03-31
    Officer
    icon of calendar 2017-03-30 ~ now
    IIF 30 - Director → ME
  • 23
    icon of address 139 Vicarage Farm Road, Hounslow, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,163 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 24
    icon of address Unit 1 Mistry House, 6-8 Dudley Street, Luton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-27
    Officer
    icon of calendar 2017-11-24 ~ dissolved
    IIF 48 - Director → ME
  • 25
    icon of address 141 Vicarage Farm Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 35 - Director → ME
  • 26
    icon of address 139 Vicarage Farm Road, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 9 - Director → ME
  • 27
    icon of address 139 Vicarage Farm Road, Hounslow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-04-27 ~ now
    IIF 25 - Director → ME
  • 28
    icon of address 141 Vicarage Farm Road, Hounslow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-25 ~ dissolved
    IIF 41 - Director → ME
  • 29
    icon of address 139 Vicarage Farm Road, Hounslow, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    220,878 GBP2023-12-31
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 30
    icon of address 139 Vicarage Farm Road, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    324,927 GBP2024-04-30
    Officer
    icon of calendar 2017-12-05 ~ now
    IIF 33 - Director → ME
  • 31
    icon of address Jon Avol Waterfords, 204 Field End Road, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF 50 - Director → ME
Ceased 23
  • 1
    icon of address Unit 1 Mistry House, 6-8 Dudley Street, Luton, England
    Receiver Action Corporate (1 parent)
    Officer
    icon of calendar 2018-11-16 ~ 2024-09-25
    IIF 32 - Director → ME
  • 2
    icon of address 139 Vicarage Farm Road, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2017-07-27 ~ 2020-08-14
    IIF 44 - Director → ME
  • 3
    icon of address Suite 7, The Courtyard, Russell House 6 Doctors Lane, Warwickshire, Henley-in-arden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -208,816 GBP2023-11-30
    Officer
    icon of calendar 2009-02-18 ~ 2009-07-22
    IIF 38 - Director → ME
  • 4
    icon of address The Lodge, Bracknell Road, Bagshot, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    1,743,013 GBP2022-09-30
    Officer
    icon of calendar 2021-10-28 ~ 2024-08-15
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ 2024-08-15
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 52 - Right to appoint or remove directors OE
  • 5
    icon of address 6 High Street, Bracknell, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -264,291 GBP2024-03-31
    Officer
    icon of calendar 2018-02-07 ~ 2018-04-04
    IIF 34 - Director → ME
  • 6
    icon of address 8th Floor 167 Fleet Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    88,478 GBP2024-05-31
    Officer
    icon of calendar 2017-05-05 ~ 2017-06-28
    IIF 47 - Director → ME
  • 7
    PLATINUM CARE HOMES (STANWELL) LIMITED - 2024-09-20
    GLENHURST PROPERTIES LIMITED - 2011-03-15
    icon of address Churchview Care Home Falcon Drive, Stanwell, Staines-upon-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,257,944 GBP2024-03-31
    Officer
    icon of calendar 2006-11-09 ~ 2008-07-15
    IIF 60 - Secretary → ME
  • 8
    icon of address 204 Field End Road, Pinner, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63,988 GBP2020-10-31
    Officer
    icon of calendar 2017-11-24 ~ 2021-02-10
    IIF 49 - Director → ME
  • 9
    icon of address Unit 5 Kelvin Industrial Estate, Long Drive, Greenford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2012-03-01 ~ 2017-09-14
    IIF 28 - Director → ME
    icon of calendar 2009-04-23 ~ 2010-06-28
    IIF 36 - Director → ME
  • 10
    icon of address 146 Nether Street, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-02-15 ~ 2019-05-17
    IIF 15 - Director → ME
  • 11
    icon of address Unit 5 Kelvin Industrial Estate, Long Drive, Greenford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,657 GBP2024-04-30
    Officer
    icon of calendar 2009-09-01 ~ 2017-09-14
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-14
    IIF 53 - Has significant influence or control OE
  • 12
    icon of address 22 - 25 Portman Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -283,492 GBP2024-03-31
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-24
    IIF 43 - Director → ME
  • 13
    icon of address 134-142 Martindale Road, Hounslow, Middlesex
    Dissolved Corporate (6 parents)
    Equity (Company account)
    20,134 GBP2017-12-31
    Officer
    icon of calendar 2007-07-17 ~ 2015-04-07
    IIF 1 - Director → ME
    icon of calendar 2008-03-14 ~ 2015-04-07
    IIF 61 - Secretary → ME
  • 14
    icon of address 139 Vicarage Farm Road, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ 2023-06-06
    IIF 21 - Director → ME
  • 15
    icon of address 17 The Quadrant, Richmond, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -465,982 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-12-17 ~ 2024-10-01
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address 2 Nelson Street, Southend On Sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-18 ~ 2010-10-05
    IIF 37 - Director → ME
  • 17
    icon of address 139 Vicarage Farm Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,179 GBP2023-12-31
    Officer
    icon of calendar 2019-12-12 ~ 2020-08-07
    IIF 4 - Director → ME
  • 18
    BELLA HORIZON PROPERTIES LIMITED - 2022-07-27
    icon of address C/o Simon Cooper & Co, Mistry House, 6-8 Dudley Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,109 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-02-09 ~ 2022-02-11
    IIF 56 - Ownership of shares – 75% or more OE
  • 19
    icon of address 139 Vicarage Farm Road, Hounslow, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,215,977 GBP2024-04-30
    Officer
    icon of calendar 2006-01-03 ~ 2015-07-11
    IIF 59 - Secretary → ME
  • 20
    OAKLEY INVESTMEMTS LTD - 2023-01-30
    icon of address 139 Vicarage Farm Road, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,915 GBP2023-10-31
    Officer
    icon of calendar 2022-10-10 ~ 2023-06-14
    IIF 23 - Director → ME
  • 21
    icon of address 65 Delamere Road, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -677,384 GBP2023-05-31
    Officer
    icon of calendar 2017-05-15 ~ 2017-07-04
    IIF 46 - Director → ME
  • 22
    icon of address 278 Northfield Avenue, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    107,295 GBP2024-06-30
    Officer
    icon of calendar 2017-08-11 ~ 2017-09-05
    IIF 27 - Director → ME
  • 23
    icon of address 139 Vicarage Farm Road, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -22,229 GBP2023-10-31
    Officer
    icon of calendar 2017-10-12 ~ 2023-02-10
    IIF 45 - Director → ME

The content of this website is protected by AgonGuard.

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

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