logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jayesh Patel

    Related profiles found in government register
  • Mr Jayesh Patel
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Oxford Street, The Innovation Centre, Leicester, LE1 5XY

      IIF 1
    • icon of address 81, London Road, First Floor, Leicester, LE2 0PF

      IIF 2 IIF 3
  • Mr Jayesh Patel
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Court Parade, Wembley, HA0 3HU, England

      IIF 4
  • Mr Jayesh Patel
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 133 Loughborough Road, Leicester, LE4 5LQ, England

      IIF 5 IIF 6
    • icon of address 1st Floor, 133 Loughborough Road, Leicester, LE4 5LQ, United Kingdom

      IIF 7
    • icon of address 2nd Floor, 94 New Walk, Leicester, LE1 7EA

      IIF 8
    • icon of address 94, New Walk, Leicester, LE1 7EA, England

      IIF 9
  • Dr Jayesh Kumar Patel
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Christopher House, 94b London Road, Leicester, Leicestershire, LE2 0QS, United Kingdom

      IIF 10
  • Mr Jayesh Patel
    Indian born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Orchard Grove, Edgware, HA8 5BL, United Kingdom

      IIF 11
    • icon of address 6-8, Dudley Street, Luton, LU2 0NT, England

      IIF 12
    • icon of address Jon Avol Waterfords, 204, Field End Road, Pinner, HA5 1RD, United Kingdom

      IIF 13
    • icon of address 908, Harrow Road, Wembley, HA0 2PX, England

      IIF 14 IIF 15
  • Dr Chhaya Jayesh Patel
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Christopher House, 94b London Road, Leicester, Leicestershire, LE2 0QS, United Kingdom

      IIF 16
  • Mr Jayesh Patel
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, The Mount, Curdworth, Sutton Coldfield, B76 9HR, England

      IIF 17
    • icon of address 58, The Mount, Curdworth, Sutton Coldfield, B76 9HR, United Kingdom

      IIF 18
  • Dr Jayesh Patel
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94b, London Road, Leicester, LE2 0QS, England

      IIF 19
  • Mr Jayesh Patel
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maniland House, 12 Court Parade, East Lane, Middlesex, HA0 3HU, United Kingdom

      IIF 20
    • icon of address 12, Court Parade, Wembley, HA0 3HU, England

      IIF 21
  • Patel, Jayesh
    British businessman born in September 1954

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Jayesh
    British co director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite C, Symal House423 Edgware Road, London, NW9 0HU

      IIF 35
  • Patel, Jayesh
    British company director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Court Parade, East Lane, Wembley, Middlesex, HA0 3HU

      IIF 36 IIF 37
  • Patel, Jayesh
    British director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HX

      IIF 38
  • Patel, Jayesh
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Jayesh Kumar, Dr
    British dental surgeon born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Castle Gate, Castle Street, Hertford, SG14 1HD, England

      IIF 42
    • icon of address Christopher House, 94b London Road, Leicester, Leicestershire, LE2 0QS, United Kingdom

      IIF 43
  • Patel, Jayesh Kumar, Dr
    British dentist born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Swithland Lane, Rothley, Leicestershire, LE 7 7SE

      IIF 44
  • Patel, Jayesh Kumar, Dr
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Christopher House, 94b London Road, Leicester, Leicestershire, LE2 0QS, United Kingdom

      IIF 45 IIF 46
  • Mr Jayesh Kumar Manilal Patel
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX

      IIF 47
    • icon of address 81, Station Road, Marlow, SL7 1NS

      IIF 48 IIF 49
    • icon of address 12, Court Parade, East Lane, Wembley, Middlesex, HA0 3HU

      IIF 50 IIF 51
    • icon of address Maniland House, 12 Court Parade, East Lane, Wembley, HA0 3HU, England

      IIF 52 IIF 53
    • icon of address Maniland House, 12, Court Parade East Lane, Wembley, Middlesex, HA0 3HU

      IIF 54 IIF 55 IIF 56
    • icon of address Maniland House, 12 Court Parade, East Lane, Wembley, Uk, HA0 3HU, United Kingdom

      IIF 58
    • icon of address Maniland House, 12 Court Parade, Wembley, Middlesex, HA0 3HU, United Kingdom

      IIF 59
  • Mr Jayesh Kumar Patel
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, London Road, First Floor, Leicester, LE2 0PF

      IIF 60
    • icon of address The Innovation Centre, 49 Oxford Street, Leicester, LE1 5XY, United Kingdom

      IIF 61
  • Patel, Jayesh
    British it consultant born in May 1961

    Registered addresses and corresponding companies
    • icon of address 6 Woodbank Road, Knighton, Leicester, Leicestershire, LE2 3YQ

      IIF 62
  • Ameeta Jayesh Patel
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maniland House, 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HU, United Kingdom

      IIF 63
  • Dr Chhaya Patel
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84 Swithland Lane, Rothley, Leicestershire, LE7 7SE, United Kingdom

      IIF 64
  • Dr Jayesh Kumar Patel
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Christopher House, 94b London Road, Leicester, Leicestershire, LE2 0QS, United Kingdom

      IIF 65
    • icon of address 84 Swithland Lane, Rothley, Leicestershire, LE7 7SE, United Kingdom

      IIF 66 IIF 67
  • Patel, Jayesh Kumar Manilal
    British businessman born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX

      IIF 68
    • icon of address 81, Station Road, Marlow, SL7 1NS

      IIF 69 IIF 70
    • icon of address 12, Court Parade, East Lane, Wembley, Middx, HA0 3HU, England

      IIF 71
    • icon of address 12, Court Parade, Wembley, HA0 3HU, England

      IIF 72
    • icon of address Maniland House, 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HU, England

      IIF 73 IIF 74 IIF 75
    • icon of address Maniland House, 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HU, United Kingdom

      IIF 76 IIF 77
  • Patel, Jayesh Kumar Manilal
    British co director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Court Parade East Lane, Wembley, Middx, HA0 3HU, England

      IIF 78
  • Patel, Jayesh Kumar Manilal
    British company director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite C Symal House 423, Edgware Road, London, NW9 0HU, United Kingdom

      IIF 79
    • icon of address Maniland House, 12 Court Parade, East Lane, Wembley, Uk, HA0 3HU, United Kingdom

      IIF 80
  • Patel, Jayesh Kumar Manilal
    British director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maniland House, 12 Court Parade, East Lane, Wembley, HA0 3HU, England

      IIF 81
  • Patel, Chhaya Jayesh, Dr
    British dental surgeon born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Christopher House, 94b London Road, Leicester, Leicestershire, LE2 0QS, United Kingdom

      IIF 82
  • Patel, Chhaya Jayesh, Dr
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Christopher House, 94b London Road, Leicester, Leicestershire, LE2 0QS, United Kingdom

      IIF 83 IIF 84
  • Patel, Chhaya Jayesh, Dr
    British orthodontist born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125 Nottingham Road, Stapleford, Nottingham, NG9 8AT, United Kingdom

      IIF 85
  • Patel, Jayesh
    Indian director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Orchard Grove, Edgware, Middlesex, HA8 5BL, United Kingdom

      IIF 86
    • icon of address 6-8, Dudley Street, Luton, LU2 0NT, England

      IIF 87
  • Patel, Jayesh
    Indian service born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204, Field End Road, Eastcote, Pinner, Middlesex, HA5 1RD, United Kingdom

      IIF 88
    • icon of address 5, Orchard Grove, Edgware, HA8 5BL, United Kingdom

      IIF 89
    • icon of address Jon Avol Waterfords, 204, Field End Road, Pinner, Middlesex, HA5 1RD, United Kingdom

      IIF 90
    • icon of address 908, Harrow Road, Wembley, HA0 2PX, England

      IIF 91
    • icon of address 908, Harrow Road, Wembley, HA0 2PX, United Kingdom

      IIF 92
  • Patel, Jayesh Manilal
    British

    Registered addresses and corresponding companies
    • icon of address Long Meadows Sandy Lane, Northwood, Middlesex, HA6 3HA

      IIF 93
  • Mr Jayesh Manilal Patel
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Jayesh
    born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 94 New Walk, Leicester, LE1 7EA, United Kingdom

      IIF 103
  • Patel, Jayesh Kumar
    British company director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashley Group Base, Pitmedden Road, Dyce, Aberdeen, AB21 0DP, United Kingdom

      IIF 104
    • icon of address 11, Sackville Gardens, Stoneygate, Leicester, LE2 3TH, England

      IIF 105
  • Patel, Jayesh Kumar
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Sackville Gardens, Leicester, LE2 3TH

      IIF 106
    • icon of address 81, London Road, First Floor, Leicester, LE2 0PF, United Kingdom

      IIF 107
    • icon of address The Innovation Centre, 49 Oxford Street, Leicester, Leicestershire, LE1 5XY, United Kingdom

      IIF 108
  • Patel, Jayesh Kumar
    British managing director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, London Road, First Floor, Leicester, LE2 0PF, United Kingdom

      IIF 109
  • Patel, Jayesh Kumar, Dr
    born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Long Street, Wigston, Leicestershire, LE18 2AJ

      IIF 110
  • Patel, Jayesh
    British company director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Oxford Street, The Innovation Centre, Leicester, LE1 5XY, United Kingdom

      IIF 111
  • Patel, Jayesh
    British

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, 94 New Walk, Leicester, LE1 7EA, United Kingdom

      IIF 112
    • icon of address 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HX

      IIF 113
  • Patel, Jayesh
    British company director

    Registered addresses and corresponding companies
    • icon of address 49, Oxford Street, The Innovation Centre, Leicester, LE1 5XY, United Kingdom

      IIF 114
  • Patel, Jayesh
    British it consultant

    Registered addresses and corresponding companies
    • icon of address 6 Woodbank Road, Knighton, Leicester, Leicestershire, LE2 3YQ

      IIF 115
  • Patel, Jayesh Kumar Manilal
    born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maniland House, 12 Court Parade, East Lane, Wembley, HA0 3HU, England

      IIF 116
    • icon of address Maniland House, 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HU, United Kingdom

      IIF 117
  • Patel, Manilal
    British director born in January 1932

    Registered addresses and corresponding companies
    • icon of address 12 Court Parade, Wembley, Middlesex, HA0 3HU

      IIF 118
  • Patel, Jayesh
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, The Mount, Curdworth, Sutton Coldfield, B76 9HR, United Kingdom

      IIF 119
  • Patel, Jayesh
    British none born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, The Mount, Curdsworth, Sutton Coldfield, B79 9HR, United Kingdom

      IIF 120
  • Patel, Jayesh
    British progamme manager born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, The Mount, Curdworth, Sutton Coldfield, West Midlands, B76 9HR, England

      IIF 121
  • Patel, Jayesh Manilal
    born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maniland House, 12 Court Parade, Wembley, Middlesex, HA0 3HU, United Kingdom

      IIF 122
  • Patel, Jayesh Manilal
    British businessman born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Long Meadows Sandy Lane, Northwood, Middlesex, HA6 3HA

      IIF 123 IIF 124
    • icon of address 12, Court Parade, East Lane, Wembley, Middlesex, HA0 3HU

      IIF 125
  • Patel, Jayesh Manilal
    British chartered accountant born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Long Meadows Sandy Lane, Northwood, Middlesex, HA6 3HA

      IIF 126 IIF 127
  • Patel, Jayesh Manilal
    British co director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Jayesh Manilal
    British company director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Jayesh, Dr
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94b, London Road, Leicester, LE2 0QS, England

      IIF 139
  • Patel, Jayesh
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maniland House, 12 Court Parade, East Lane, Middlesex, HA0 3HU, United Kingdom

      IIF 140
  • Mr & Mrs Jayesh, Ameeta Patel
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maniland House, 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HU

      IIF 141
  • Patel, Ameeta Jayesh
    British businesswoman born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maniland House, 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HU, United Kingdom

      IIF 142
  • Patel, Jayesh

    Registered addresses and corresponding companies
    • icon of address 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HX

      IIF 143
  • Patel, Jayesh
    Indian accountant born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 187a, Field End Road, Eastcote, Pinner, HA5 1QR, United Kingdom

      IIF 144
  • Jayeshkumar Manilal Patel
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maniland House, 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HU, United Kingdom

      IIF 145
  • Patel, Jayeshkumar Manilal
    British businessman born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maniland House, 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HU, United Kingdom

      IIF 146 IIF 147
  • Patel, Chhaya Jayesh, Dr
    British dentist born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Swithland Lane, Rothley, Leicestershire, LE7 7SE

      IIF 148
    • icon of address 125 Nottingham Road, Stapleford, Nottingham, NG9 8AT, United Kingdom

      IIF 149
    • icon of address Mne Accounting, 125 Nottingham Road, Stapleford, Nottingham, NG9 8AT, England

      IIF 150
child relation
Offspring entities and appointments
Active 52
  • 1
    icon of address 3 Castle Gate, Castle Street, Hertford, England
    Active Corporate (5 parents)
    Equity (Company account)
    57,082 GBP2023-12-30
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 42 - Director → ME
  • 2
    icon of address 5 Orchard Grove, Edgware, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2017-01-01 ~ dissolved
    IIF 89 - Director → ME
  • 3
    icon of address Maniland House 12 Court Parade, East Lane, Wembley, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -659 GBP2024-03-31
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 142 - Director → ME
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 4
    icon of address 58 The Mount, Curdworth, Sutton Coldfield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2019-08-06 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    icon of address Maniland House 12 Court Parade, East Lane, Wembley, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-02-04 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 6
    icon of address Maniland House, 12 Court Parade, Wembley, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-09 ~ now
    IIF 122 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ now
    IIF 59 - Has significant influence or controlOE
  • 7
    icon of address Maniland House 12 Court Parade, East Lane, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    852 GBP2021-12-31
    Officer
    icon of calendar 2011-10-26 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Maniland House 12 Court Parade, East Lane, Wembley, Uk, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -425,199 GBP2024-03-31
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 12 Court Parade, East Lane, Wembley
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 71 - Director → ME
  • 10
    icon of address 5 Orchard Grove, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,597 GBP2023-11-30
    Officer
    icon of calendar 2018-11-12 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 11
    icon of address Maniland House 12 Court Parade, East Lane, Wembley, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 12
    icon of address Maniland House 12 Court Parade, East Lane, Wembley, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 13
    icon of address 11 Sackville Gardens, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Maniland House 12 Court Parade, East Lane, Wembley, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 15
    icon of address Maniland House 12 Court Parade, East Lane, Wembley, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2011-08-16 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 35 Gainsborough Drive, Ascot, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,212 GBP2021-08-31
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 5 Orchard Grove, Edgware, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,703 GBP2024-03-31
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 18
    icon of address Maniland House 12 Court Parade, East Lane, Wembley, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    135,949 GBP2024-03-31
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 146 - Director → ME
  • 19
    KAPREKAR LLP - 2017-05-13
    KAPREKAR TAX SOLUTIONS LLP - 2012-02-16
    WMP TAX SOLUTIONS LLP - 2010-10-20
    WM PROSERV TAX SOLUTIONS LLP - 2010-07-30
    icon of address 2nd Floor 94 New Walk, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-10 ~ dissolved
    IIF 103 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    IIF 8 - Right to appoint or remove membersOE
  • 20
    KAPREKAR ADVISORY LIMITED - 2013-09-18
    icon of address 1st Floor 133 Loughborough Road, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    152,207 GBP2024-03-31
    Officer
    icon of calendar 2011-11-23 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 1st Floor, 133 Loughborough Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,411 GBP2024-05-31
    Officer
    icon of calendar 2017-05-16 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 22
    PURE SERENDIPITY LIMITED - 2011-10-28
    icon of address 1st Floor, 133 Loughborough Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,914 GBP2024-03-31
    Officer
    icon of calendar 2011-10-21 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 23
    icon of address Christopher House, 94b London Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 84 - Director → ME
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ now
    IIF 67 - Has significant influence or controlOE
  • 24
    icon of address Christopher House, 94b London Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    733,046 GBP2024-03-31
    Officer
    icon of calendar 2013-10-31 ~ now
    IIF 82 - Director → ME
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - 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
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 94b London Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2018-05-21 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address Christopher House, 94b London Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    79,197 GBP2024-03-31
    Officer
    icon of calendar 2017-05-20 ~ now
    IIF 83 - Director → ME
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 10 - Has significant influence or controlOE
  • 27
    icon of address 12 Court Parade, East Lane, Wembley, Middlesex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    513,631 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Maniland House 12 Court Parade, East Lane, Wembley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-14 ~ now
    IIF 116 - LLP Designated Member → ME
  • 29
    icon of address 81 London Road, First Floor, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-09-30
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 30
    icon of address Travcom, 49 Oxford Street, The Innovation Centre, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2005-08-11 ~ dissolved
    IIF 111 - Director → ME
    icon of calendar 2005-08-11 ~ dissolved
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 31
    icon of address 81 London Road, First Floor, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-06-30
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address Maniland House 12 Court Parade, East Lane, Wembley, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-12-23 ~ now
    IIF 52 - Has significant influence or controlOE
  • 33
    icon of address 11 Sackville Gardens, Stoneygate, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 105 - Director → ME
  • 34
    icon of address 5 Orchard Grove, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 86 - Director → ME
  • 35
    icon of address Maniland House 12 Court Parade, East Lane, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 81 - Director → ME
  • 36
    icon of address Maniland House 12 Court Parade, East Lane, Wembley, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 37
    icon of address Maniland House 12 Court Parade, East Lane, Wembley, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 38
    SCOREPEARL LIMITED - 2003-01-28
    icon of address 81 Station Road, Marlow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,240,192 GBP2017-12-31
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 39
    PREMIER PAYPHONES LIMITED - 1993-08-23
    icon of address 81 Station Road, Marlow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -152,117 GBP2017-12-31
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 40
    OVAL (1852) LIMITED - 2003-06-03
    icon of address Maniland House 12, Court Parade East Lane, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -149,388 GBP2017-12-31
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 41
    DMWSL 441 LIMITED - 2004-12-11
    icon of address Maniland House 12 Court Parade, East Lane, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,419,234 GBP2017-12-31
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 42
    EXTRAINPUT LIMITED - 2003-01-29
    icon of address 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,752,890 GBP2017-12-31
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more as a member of a firmOE
  • 43
    DMWSL 407 LIMITED - 2004-02-20
    icon of address Maniland House 12 Court Parade, East Lane, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 44
    icon of address Ashley Group Base Pitmedden Road, Dyce, Aberdeen, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,402,361 GBP2024-12-31
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 104 - Director → ME
  • 45
    icon of address 251-253 Hanworth Road, Hounslow, Middx
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2022-09-30
    Officer
    icon of calendar 1997-01-03 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 46
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1991-08-14 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 47
    SADGATI LIMITED - 2023-11-03
    icon of address 6-8 Dudley Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,660 GBP2024-09-30
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 48
    icon of address Maniland House 12 Court Parade, East Lane, Wembley, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 100 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 49
    icon of address 5 Orchard Grove, Edgware, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -31,409 GBP2023-09-30
    Officer
    icon of calendar 2017-09-15 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    icon of address 11 Sackville Gardens, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    114,713 GBP2023-12-31
    Officer
    icon of calendar 2004-06-18 ~ now
    IIF 106 - Director → ME
  • 51
    icon of address Maniland House 12 Court Parade, East Lane, Wembley, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-02-04 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ now
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 52
    RISEWAY CARE SERVICES LIMITED - 2009-02-25
    1992 TRADING LTD. - 1999-03-26
    icon of address Suite C Symal House, 423 Edgware Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 24 - Director → ME
Ceased 39
  • 1
    icon of address Kaprekar, 2nd Floor, 94 New Walk, Leicester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -41,940 GBP2016-05-31
    Officer
    icon of calendar 2009-02-16 ~ 2012-03-01
    IIF 112 - Secretary → ME
  • 2
    icon of address 230 Hayling Road, Watford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,308 GBP2024-05-31
    Officer
    icon of calendar 2017-05-18 ~ 2018-02-21
    IIF 88 - Director → ME
  • 3
    icon of address Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-29 ~ 2007-04-16
    IIF 28 - Director → ME
  • 4
    FENJO LTD - 2004-09-02
    icon of address 22 Church Road, Tunbridge Wells, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-04-30
    Officer
    icon of calendar 2012-03-30 ~ 2020-10-08
    IIF 78 - Director → ME
  • 5
    icon of address Suite 1 1st Floor Amba House, 15 College Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    173,938 GBP2024-04-30
    Officer
    icon of calendar 2007-02-09 ~ 2007-04-12
    IIF 62 - Director → ME
    icon of calendar 2007-04-12 ~ 2007-06-18
    IIF 115 - Secretary → ME
  • 6
    YEARPROFIT LIMITED - 1987-07-15
    icon of address Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-29 ~ 2007-04-16
    IIF 27 - Director → ME
  • 7
    icon of address Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-31 ~ 2007-04-16
    IIF 123 - Director → ME
  • 8
    DAVID TAUBER (CHEMISTS) LIMITED - 1991-05-21
    icon of address Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-03 ~ 2007-04-16
    IIF 33 - Director → ME
  • 9
    icon of address First Floor, 61 Princelet Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-15 ~ 2015-12-02
    IIF 110 - LLP Member → ME
  • 10
    icon of address Hallcross Dental Practice Ltd, 41-45 Long Street, Wigston, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,861,012 GBP2024-03-31
    Officer
    icon of calendar 2008-03-18 ~ 2017-04-04
    IIF 148 - Director → ME
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-01
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address 22 Church Road, Tunbridge Wells, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,397 GBP2024-04-30
    Officer
    icon of calendar 2012-11-12 ~ 2020-10-08
    IIF 79 - Director → ME
  • 12
    icon of address 22 Church Road, Tunbridge Wells, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2010-09-10 ~ 2014-11-25
    IIF 35 - Director → ME
  • 13
    icon of address 132 Cowley Drive, Brighton
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,675 GBP2024-03-30
    Person with significant control
    icon of calendar 2016-11-16 ~ 2017-09-03
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2010-02-25 ~ 2010-05-14
    IIF 120 - Director → ME
  • 15
    H & E AULD LIMITED - 1985-09-04
    icon of address Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-29 ~ 2007-04-16
    IIF 29 - Director → ME
  • 16
    HICKMAN & SON (DISPENSING CHEMISTS) LIMITED - 1985-10-30
    icon of address Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-29 ~ 2007-04-16
    IIF 23 - Director → ME
  • 17
    R. BROWN (CHEMISTS) READING LIMITED - 1985-09-04
    icon of address Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-29 ~ 2007-04-16
    IIF 31 - Director → ME
  • 18
    icon of address Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-29 ~ 2007-04-16
    IIF 25 - Director → ME
  • 19
    KAPREKAR ADVISORY LIMITED - 2013-09-18
    icon of address 1st Floor 133 Loughborough Road, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    152,207 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-11-22 ~ 2021-06-21
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 20
    MANIMOSS LIMITED - 2007-08-16
    icon of address 109-111 Field End Road, Pinner, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-03-31
    Officer
    icon of calendar 2007-01-02 ~ 2019-01-31
    IIF 126 - Director → ME
  • 21
    icon of address 12 Court Parade, East Lane, Wembley, Middlesex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    513,631 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-04-22
    IIF 118 - Director → ME
    icon of calendar ~ 1992-04-23
    IIF 143 - Secretary → ME
  • 22
    icon of address Kings Business Centre 90-92 King Edward Road, Nuneaton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-09-10 ~ 1997-04-01
    IIF 26 - Director → ME
    icon of calendar 1991-09-10 ~ 1997-04-01
    IIF 113 - Secretary → ME
  • 23
    icon of address 41-45 Long Street, Wigston, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    259,440 GBP2023-06-30
    Officer
    icon of calendar 2021-01-29 ~ 2021-02-01
    IIF 150 - Director → ME
  • 24
    icon of address 1758a Melton Road, Rearsby, Leicester, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2021-01-29 ~ 2021-02-01
    IIF 149 - Director → ME
    icon of calendar 2017-11-29 ~ 2019-02-01
    IIF 85 - Director → ME
  • 25
    icon of address 109-111 Field End Road, Pinner, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,000 GBP2024-03-31
    Officer
    icon of calendar 2007-02-14 ~ 2019-01-31
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-31
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address Maniland House 12 Court Parade, East Lane, Wembley, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-14 ~ 2020-04-01
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
  • 27
    icon of address 81 London Road, First Floor, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-08-06 ~ 2017-12-31
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 28
    icon of address 104 Walton Road, East Molesey, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    837,833 GBP2024-03-31
    Officer
    icon of calendar 2007-04-23 ~ 2018-12-14
    IIF 129 - Director → ME
  • 29
    icon of address Sapphire Court, Walsgrave Triange, Coventry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-14 ~ 2007-04-16
    IIF 128 - Director → ME
  • 30
    icon of address 109-111 Field End Road, Pinner, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    40,872 GBP2024-03-31
    Officer
    icon of calendar 2011-03-02 ~ 2019-01-31
    IIF 125 - Director → ME
    icon of calendar 2002-03-05 ~ 2007-12-31
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ 2019-01-31
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address Maniland House 12 Court Parade, East Lane, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-06 ~ 2015-09-04
    IIF 117 - LLP Designated Member → ME
  • 32
    RISEWAY INVESTMENTS LIMITED - 1999-07-08
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-04-22 ~ 2003-04-30
    IIF 32 - Director → ME
  • 33
    icon of address Sandy Lodge Golf Club, Northwood, Middlesex
    Active Corporate (15 parents)
    Officer
    icon of calendar 2020-11-04 ~ 2024-10-23
    IIF 72 - Director → ME
  • 34
    LPL ONE LIMITED - 2023-09-04
    MANICHEM LIMITED - 2007-07-25
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar ~ 2007-04-16
    IIF 127 - Director → ME
    icon of calendar ~ 2000-04-03
    IIF 93 - Secretary → ME
  • 35
    BERKSHIRE MEDICAL SUPPLIES LTD. - 2023-09-04
    TWITCHENS LIMITED - 1998-07-27
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1998-07-20 ~ 2004-12-15
    IIF 124 - Director → ME
  • 36
    icon of address 5 Orchard Grove, Edgware, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -75,086 GBP2023-10-31
    Officer
    icon of calendar 2010-04-06 ~ 2011-12-31
    IIF 144 - Director → ME
  • 37
    icon of address Westminster House Bolton Close, Bellbrook Industrial Estate, Uckfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,437,703 GBP2019-03-31
    Officer
    icon of calendar 2016-11-16 ~ 2019-04-01
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ 2017-03-02
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    WESTMINSTER CAREFORCE LIMITED - 1999-11-12
    WESTMINSTER HEALTH CARE (HOMECARE) LIMITED - 1997-10-09
    SPRINGPLANET LIMITED - 1997-05-20
    icon of address 22 Church Road, Tunbridge Wells, Kent, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    13,446,468 GBP2024-04-30
    Officer
    icon of calendar 2001-05-08 ~ 2020-10-08
    IIF 36 - Director → ME
  • 39
    HARROW DECOR CO,LIMITED - 1977-12-31
    icon of address 36 Station Rd, North Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -54,520 GBP2020-09-30
    Officer
    icon of calendar ~ 2019-03-04
    IIF 22 - 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.