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 Kunal Pradeepkumar Patel

    Related profiles found in government register
  • Mr Kunal Pradeepkumar Patel
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Kunal Pradeepkumar Patel
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2 Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, England

      IIF 5
  • Mr Kunal Surendra Patel
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, High Street, Pinner, HA5 5PW, England

      IIF 6
    • 52 High Street, Pinner, Middlesex, HA5 5PW, United Kingdom

      IIF 7
    • 52 Moor Lane, Rickmansworth, WD3 1LG, England

      IIF 8
  • Patel, Kunal Pradeepkumar
    British dentist born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Corinthian House, Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, CR0 2BX, United Kingdom

      IIF 9
  • Patel, Kunal Pradeepkumar
    British director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Queen Anne Avenue, Bromley, BR2 0SA, United Kingdom

      IIF 10 IIF 11 IIF 12
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 13
  • Mr Kunal Patel
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lynwood House, 373-375 Station Road, Harrow, Middlesex, HA1 2AW, United Kingdom

      IIF 14
    • 65, Park Royal Road, London, NW10 7JJ, England

      IIF 15
    • 65, Park Royal Road, London, NW10 7JJ, United Kingdom

      IIF 16
  • Mr Kunal Patel
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Leighton Close, Edgware, London, HA8 5SE, England

      IIF 17
    • 4, Gloucester Avenue, Nuthall, Nottingham, Nottinghamshire, NG16 1AL

      IIF 18
    • Unit 19-20 Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 19
  • Mr Kunal Patel
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47-49, Green Lane, Northwood, Middlesex, HA6 3AE

      IIF 20
    • 412, Prestwick Road, Watford, WD19 6UJ, England

      IIF 21
    • 412, Prestwick Road, Watford, WD19 6UJ, United Kingdom

      IIF 22
  • Kunal Patel
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40a, Oakfield Gardens, London, N18 1NX, England

      IIF 23
  • Patel, Jigneshkumar Manilal
    British network consultant born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127 Langbourne Place, London, E14 3WW

      IIF 24
  • Patel, Kunal Pradeepkumar
    British dentist born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2 Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, England

      IIF 25
    • 4, Victoria Square, St. Albans, Herts, AL1 3TF, England

      IIF 26
  • Patel, Kunal Surendra
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 High Street, Pinner, Middlesex, HA5 5PW, United Kingdom

      IIF 27
  • Patel, Kunal Surendra
    British medical doctor born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, High Street, Pinner, HA5 5PW, England

      IIF 28
    • 52 Moor Lane, Rickmansworth, WD3 1LG, England

      IIF 29
  • Patel, Kunal
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Park Royal Road, London, NW10 7JJ, England

      IIF 30
  • Patel, Kunal
    British clinical pharmacist born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Gloucester Avenue, Nuthall, Nottingham, Nottinghamshire, NG16 1AL

      IIF 31
  • Patel, Kunal
    British dentist born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Duce Chartered Certified Accountants, 35, Manor Ho, St. Thomas's Road, Chorley, Lancashire, PR7 1HP, United Kingdom

      IIF 32
    • Corinthian House, Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, CR0 2BX, United Kingdom

      IIF 33
    • Unit 19-20 Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 34
  • Patel, Kunal
    British director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11th Floor Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 35
    • Corinthian House, Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, CR0 2BX, United Kingdom

      IIF 36
  • Patel, Kunal
    British solicitor born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Leighton Close, Edgware, London, HA8 5SE, England

      IIF 37
  • Patel, Mr Kunal
    British medical doctor born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Oakleafe Gardens, Ilford, Essex, IG6 1LQ, United Kingdom

      IIF 38
  • Mr Kunal Patel
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 20, The Drive, Northwood, Middlesex, HA6 1HP

      IIF 39
  • Mr Kunal Patel
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 44, Bellingham Road, Catford, London, SE6 2PT

      IIF 40
  • Patel, Kunal
    British finance analyst born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Holmdene Avenue, Harrow, Middlesex, HA2 6HP, England

      IIF 41
  • Patel, Kunal
    British investment adviser born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 151, Cat Hill, Barnet, Hertfordshire, EN4 8HR, United Kingdom

      IIF 42
  • Patel, Kunal
    British qualified financial advisor born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 151, Cat Hill, Barnet, London, EN4 8HR, United Kingdom

      IIF 43
  • Mr Kunal Patel
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 45, 3rd Floor, 45 Ablemarle Street, Mayfair, London, W1S 4JL, England

      IIF 44
  • Mr Kunal Patel
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3 Oakleafe Gardens, Ilford, Essex, IG6 1LQ

      IIF 45
    • 3, Ockley Road, London, SW16 1UG, England

      IIF 46
  • Mr Kunal Patel
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 45, Dalmeny Road, New Barnet, Barnet, EN5 1DE, England

      IIF 47
    • 41, Holmdene Avenue, Harrow, Middlesex, HA2 6HP

      IIF 48
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 49 IIF 50
  • Patel, Kunal
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 412, Prestwick Road, Watford, Hertfordshire, WD19 6UJ, United Kingdom

      IIF 51
    • 412, Prestwick Road, Watford, WD19 6UJ, England

      IIF 52 IIF 53
  • Patel, Kunal
    British network architect born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 54
    • 412, Prestwick Road, Watford, WD19 6UJ, United Kingdom

      IIF 55
  • Mr Kunal Patel
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 412, Prestwick Road, Watford, WD19 6UJ

      IIF 56
  • Kunal Patel
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 33, Leighton Close, Edgware, HA8 5SE, England

      IIF 57
  • Patel, Kunal
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 49 Queen Anne Avenue, Bromley, BR20SA, United Kingdom

      IIF 58
  • Patel, Kunal
    British business analyst born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 20, The Drive, Northwood, Middlesex, HA6 1HP, England

      IIF 59
  • Patel, Kunal
    British dentist born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 44, Bellingham Road, Catford, London, SE6 2PT

      IIF 60
  • Patel, Kunal
    British director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 33, Leighton Close, Edgware, HA8 5SE, England

      IIF 61
    • Corinthian House, Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, CR0 2BX, United Kingdom

      IIF 62
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 63
  • Patel, Kunal
    British retail born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 44, Bellingham Road, Catford, London, SE6 2PT

      IIF 64
  • Patel, Kunal
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 40a, Oakfield Gardens, London, N18 1NX, England

      IIF 65
  • Patel, Kunal
    British managing director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 45, 3rd Floor, 45 Ablemarle Street, Mayfair, London, W1S 4JL, England

      IIF 66
  • Patel, Kunal
    British company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3, Ockley Road, London, SW16 1UG, England

      IIF 67
  • Patel, Kunal
    British consultant born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 68
  • Patel, Kunal
    British sales director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 69
  • Patel, Kunal
    British network consultant born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 70 Briarwood Drive, Northwood, Middlsex, HA6 1PW

      IIF 70
  • Patel, Kunal
    born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 44, Bellingham Road, Catford, London, SE6 2PT, United Kingdom

      IIF 71
  • Patel, Kunal

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 72
child relation
Offspring entities and appointments
Active 40
  • 1
    44 Bellingham Road, Catford, London
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    630,942 GBP2023-10-31
    Officer
    2016-10-03 ~ now
    IIF 60 - director → ME
    Person with significant control
    2016-10-03 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 2
    1KPFA LIMITED - 2021-02-11
    Unit 19-20 Bourne Court Southend Road, Woodford Green, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -71,357 GBP2024-01-31
    Officer
    2021-01-08 ~ now
    IIF 34 - director → ME
    Person with significant control
    2021-01-08 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    Lynwood House, 373-375 Station Road, Harrow, Middlesex, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2024-11-15 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    49 Queen Anne Avenue, Bromley, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    259,690 GBP2024-03-31
    Officer
    2018-07-02 ~ now
    IIF 11 - director → ME
    Person with significant control
    2018-07-02 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    49 Queen Anne Avenue, Bromley, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    293,465 GBP2024-03-31
    Officer
    2018-06-06 ~ now
    IIF 12 - director → ME
    Person with significant control
    2018-06-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    44 Bellingham Road, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    922,190 GBP2023-06-30
    Officer
    2004-09-05 ~ now
    IIF 64 - director → ME
  • 7
    6th Floor, Amp House, Dingwall Road, Croydon, England
    Corporate (5 parents)
    Officer
    2017-07-20 ~ now
    IIF 71 - llp-member → ME
  • 8
    41 Holmdene Avenue, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Equity (Company account)
    -50 GBP2022-12-31
    Officer
    2014-12-31 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    40a Oakfield Gardens, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2017-03-02 ~ now
    IIF 65 - director → ME
    Person with significant control
    2017-03-02 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 23 - Right to appoint or remove directorsOE
  • 10
    Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Corporate (5 parents)
    Officer
    2021-04-22 ~ now
    IIF 25 - director → ME
  • 11
    Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Corporate (5 parents)
    Officer
    2024-11-29 ~ now
    IIF 9 - director → ME
  • 12
    Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -129,242 GBP2020-12-31
    Officer
    2019-01-16 ~ now
    IIF 13 - director → ME
  • 13
    Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -110,843 GBP2020-12-31
    Officer
    2018-08-15 ~ now
    IIF 62 - director → ME
  • 14
    Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -81,084 GBP2020-12-31
    Officer
    2019-03-25 ~ now
    IIF 63 - director → ME
  • 15
    Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2024-11-29 ~ now
    IIF 33 - director → ME
  • 16
    49 Queen Anne Avenue, Bromley, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,019 GBP2024-03-31
    Officer
    2020-12-17 ~ now
    IIF 58 - director → ME
    Person with significant control
    2021-09-15 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    49 Queen Anne Avenue, Bromley, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-08 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-01-08 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    70 Briarwood Drive, Northwood, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2004-11-16 ~ dissolved
    IIF 70 - director → ME
  • 19
    33 Leighton Close, Edgware, England
    Corporate (1 parent)
    Equity (Company account)
    8,059 GBP2024-01-31
    Officer
    2021-01-21 ~ now
    IIF 61 - director → ME
    Person with significant control
    2021-01-21 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 20
    45 Dalmeny Road, New Barnet, Barnet, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2013-10-29 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 21
    7 Bell Yard, London, England
    Corporate (2 parents)
    Equity (Company account)
    -19,183 GBP2024-05-31
    Officer
    2022-05-19 ~ now
    IIF 72 - secretary → ME
  • 22
    7 Bell Yard, London, England
    Corporate (2 parents)
    Officer
    2023-12-12 ~ now
    IIF 69 - director → ME
  • 23
    C/o Albans Accounting, 405 Hatfield Rd, St Albans, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-11-19 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2019-11-19 ~ 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
  • 24
    4 Gloucester Avenue, Nuthall, Nottingham, Nottinghamshire
    Dissolved corporate (1 parent)
    Officer
    2019-01-21 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2019-01-21 ~ 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
  • 25
    33 Leighton Close, Edgware, London, England
    Corporate (1 parent)
    Equity (Company account)
    153,154 GBP2023-11-30
    Officer
    2019-11-21 ~ now
    IIF 37 - director → ME
    Person with significant control
    2019-11-21 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 26
    C/o Albans Accounting, 405 Hatfield Road, St Albans, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-11-27 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2019-11-27 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 27
    52 High Street, Pinner, Middlesex, United Kingdom
    Corporate (2 parents)
    Officer
    2024-12-10 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 28
    52 Moor Lane, Rickmansworth, England
    Corporate (1 parent)
    Equity (Company account)
    278 GBP2024-03-31
    Officer
    2018-03-22 ~ now
    IIF 29 - director → ME
    Person with significant control
    2018-03-22 ~ now
    IIF 8 - Has significant influence or controlOE
  • 29
    52 High Street, Pinner, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    742,386 GBP2024-03-31
    Officer
    2014-08-20 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 30
    3 Oakleafe Gardens, Ilford, Essex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    146 GBP2016-03-31
    Officer
    2014-07-11 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 31
    Duce Chartered Certified Accountants, 35, Manor Ho, St. Thomas's Road, Chorley, Lancashire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2022-05-19 ~ dissolved
    IIF 32 - director → ME
  • 32
    47-49 Green Lane, Northwood, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    232 GBP2020-08-31
    Officer
    2018-07-10 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2018-07-10 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    412 Prestwick Road, Watford
    Dissolved corporate (3 parents)
    Equity (Company account)
    14,544 GBP2019-09-04
    Officer
    2011-08-25 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
  • 34
    20 The Drive, Northwood, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,748 GBP2020-10-31
    Officer
    2013-10-28 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 35
    Lynwood House, 373-375 Station Road, Harrow, Middlesex, England
    Corporate (3 parents)
    Equity (Company account)
    -3,850 GBP2024-07-31
    Person with significant control
    2021-07-15 ~ 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
  • 36
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-14 ~ dissolved
    IIF 54 - director → ME
  • 37
    Lynwood House, 373-375 Station Road, Harrow, Middlesex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -70,258 GBP2020-03-31
    Officer
    2013-10-25 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    151 Cat Hill, Barnet, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-26 ~ dissolved
    IIF 42 - director → ME
  • 39
    45 3rd Floor, 45 Ablemarle Street, Mayfair, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -6,726 GBP2023-05-31
    Officer
    2013-05-13 ~ now
    IIF 66 - director → ME
    Person with significant control
    2016-05-13 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 40
    7 Bell Yard, London, England
    Corporate (1 parent)
    Officer
    2023-09-07 ~ now
    IIF 68 - director → ME
    Person with significant control
    2023-09-07 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2021-04-22 ~ 2022-09-21
    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
  • 2
    FAIRMOUNT ENERGY LTD - 2017-08-07
    10 Birchwood Court, Edgware, England
    Corporate (1 parent)
    Equity (Company account)
    56,793 GBP2023-08-31
    Officer
    2018-07-20 ~ 2019-07-31
    IIF 67 - director → ME
    Person with significant control
    2018-07-20 ~ 2023-12-18
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    7 Bell Yard, London, England
    Corporate (2 parents)
    Person with significant control
    2023-12-12 ~ 2023-12-18
    IIF 50 - Ownership of shares – 75% or more OE
  • 4
    Kfh House, 5 Compton Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    33,163 GBP2024-03-31
    Officer
    2004-05-17 ~ 2014-04-03
    IIF 24 - director → ME
  • 5
    BASIL PIZZA LIMITED - 2011-01-05
    Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -183,830 GBP2020-12-31
    Officer
    2019-09-30 ~ 2023-02-28
    IIF 36 - director → ME
  • 6
    BRITISH ENDODONTIC SOCIETY - 2012-11-27
    James Watson House, Montgomery Way, Carlisle, Cumbria, England
    Corporate (15 parents)
    Equity (Company account)
    689,589 GBP2023-12-31
    Officer
    2017-04-14 ~ 2022-03-12
    IIF 26 - director → ME
  • 7
    Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    50,610 GBP2020-12-31
    Officer
    2017-10-01 ~ 2019-11-27
    IIF 35 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.