logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Patel Obe, Rizwan

    Related profiles found in government register
  • Patel Obe, Rizwan
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FF, England

      IIF 1
  • Patel, Rizwan
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FF, England

      IIF 2
    • icon of address Gabrielle House, 332-336 Perth Road, Ilfrod, Essex, IG2 6FF, England

      IIF 3
  • Patel, Rizwan
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FF, England

      IIF 4
  • Patel, Rizwan
    British sales born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Thorncliffe Road, Batley, West Yorkshire, WF17 7AG

      IIF 5
  • Patel, Rizwan
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Rizwan
    British developer born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Herbert Road, Hornchurch, Essex, RM11 3LH

      IIF 14
  • Patel, Rizwan
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Rizwan
    British managing director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gabrielle House, 332 - 336 Perth Road, Ilford, Essex, IG2 6FF, England

      IIF 48
    • icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FF, England

      IIF 49
  • Patel, Rizwan
    British director born in February 1974

    Registered addresses and corresponding companies
    • icon of address 96 The Drive, Ilford, Essex, IG1 3JH

      IIF 50
  • Patel, Rizwan
    British co director of estate agents

    Registered addresses and corresponding companies
    • icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FF, England

      IIF 51
  • Patel, Rizwan Murad Ali
    British purchases

    Registered addresses and corresponding companies
    • icon of address 42 Thorncliffe Road, Batley, West Yorkshire, WF17 7AG

      IIF 52
  • Mr Rizwan Patel
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Rizwan Murad Ali
    British company director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Murad House, Howley Park Road, Morley, Leeds, LS27 0BN, England

      IIF 76
  • Patel, Rizwan Murad Ali
    British director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Upper Batley Low Lane, Batley, WF17 0AL, England

      IIF 77
    • icon of address Howley Park Road East, Morley, Leeds, LS27 0BN, United Kingdom

      IIF 78
    • icon of address Murad House, Howley Park Road East, Morley, Leeds, LS27 0BN, United Kingdom

      IIF 79 IIF 80 IIF 81
    • icon of address Murad House, Howley Park Road, Morley, Leeds, LS27 0BN, United Kingdom

      IIF 82 IIF 83
  • Patel, Rizwan Murad Ali
    British purchases born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Thorncliffe Road, Batley, West Yorkshire, WF17 7AG

      IIF 84
  • Patel, Rizwan Murad Ali
    British wholesaler born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saw Mill, Beck Lane, Heckmondwike, West Yorkshire, WF16 0JZ

      IIF 85
  • Mr Rizwan Patel
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Upper Batley Low Lane, Batley, WF17 0AL, England

      IIF 86
  • Mr Rizwan Murad Ali Patel
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Thorncliffe Road, Batley, WF17 7AG, United Kingdom

      IIF 87
    • icon of address Ring Road, Lower Wortley, Leeds, LS12 6AA, England

      IIF 88
child relation
Offspring entities and appointments
Active 52
  • 1
    icon of address Murad House Howley Park Road, Morley, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-01-11 ~ now
    IIF 83 - Director → ME
  • 2
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -266,407 GBP2024-09-30
    Officer
    icon of calendar 2001-12-07 ~ now
    IIF 27 - Director → ME
    icon of calendar 2001-12-07 ~ now
    IIF 51 - Secretary → ME
  • 3
    icon of address Murad House Howley Park Road, Morley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,465,143 GBP2024-03-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 76 - Director → ME
  • 4
    icon of address Marshfield, 2 Upper Batley Low Lane, Batley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-11-04 ~ now
    IIF 84 - Director → ME
    icon of calendar 2008-11-04 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,341,539 GBP2024-09-30
    Officer
    icon of calendar 2004-01-22 ~ now
    IIF 11 - Director → ME
  • 6
    MATRIX (REDINGTON) LIMITED - 2010-10-02
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,517,544 GBP2024-09-30
    Officer
    icon of calendar 2008-08-13 ~ now
    IIF 38 - Director → ME
  • 7
    SALYA HOMES (BALSAM) LIMITED - 2009-03-27
    SALYA HOMES (TIMESCO) LIMITED - 2008-11-27
    S HOMES (BALSAM) LIMITED - 2010-10-28
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -994,698 GBP2024-09-30
    Officer
    icon of calendar 2008-10-28 ~ now
    IIF 33 - Director → ME
  • 8
    icon of address Mebs Patel, Gabrielle House, 332-336 Perth Road, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -640,994 GBP2025-02-24
    Officer
    icon of calendar 2010-12-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,271 GBP2024-06-30
    Officer
    icon of calendar 2018-06-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    LINT ENERGY LIMITED - 2019-03-22
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,147 GBP2024-09-30
    Officer
    icon of calendar 2010-10-21 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 2 Upper Batley Low Lane, Batley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-17 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    181,327 GBP2024-02-28
    Officer
    icon of calendar 2013-12-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - 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
  • 13
    INDUS DELTA REDD LIMITED - 2018-03-27
    icon of address 64 Knightsbridge, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,585,796 GBP2024-04-30
    Officer
    icon of calendar 2016-01-08 ~ now
    IIF 47 - Director → ME
  • 14
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-21 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 15
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    971 GBP2020-09-30
    Officer
    icon of calendar 2004-12-29 ~ dissolved
    IIF 12 - Director → ME
  • 16
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,514,364 GBP2024-09-30
    Officer
    icon of calendar 1998-04-16 ~ now
    IIF 34 - Director → ME
  • 17
    icon of address Gabrielle House 332-336 Perth Road, Ilford, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2024-05-07 ~ dissolved
    IIF 1 - Director → ME
  • 18
    MATRIX (REDINGTON ROAD) LIMITED - 2009-05-19
    ASSETGLOBE LIMITED - 2006-04-18
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,508,732 GBP2024-09-30
    Officer
    icon of calendar 2008-06-26 ~ now
    IIF 49 - Director → ME
  • 19
    LAND COMMERCIAL GROUP LIMITED - 2020-12-08
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,530 GBP2024-09-30
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 43 - Director → ME
  • 20
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,263 GBP2024-05-31
    Officer
    icon of calendar 2016-03-07 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-14 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    LAND COMMERCIAL SURVEYORS LIMITED - 2020-12-01
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,884 GBP2024-09-30
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 42 - Director → ME
  • 23
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-11 ~ dissolved
    IIF 29 - Director → ME
  • 24
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (2 parents, 17 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,515 GBP2024-09-30
    Officer
    icon of calendar 2005-04-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-02 ~ dissolved
    IIF 30 - Director → ME
  • 26
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-10-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 28
    MISSREPRESENT LTD - 2021-01-27
    icon of address 332-336 Gabrielle House, Ilford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Gabrielle House 332-336, Perth Road, Ilford, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -624,689 GBP2023-07-31
    Officer
    icon of calendar 2016-05-20 ~ now
    IIF 10 - Director → ME
  • 30
    icon of address C/o Whitmore Law Llp 10 Cameron Road, Seven Kings, Ilford, Essex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-10-25 ~ now
    IIF 48 - Director → ME
  • 31
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,735 GBP2024-03-31
    Officer
    icon of calendar 2016-03-09 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,189 GBP2024-05-31
    Officer
    icon of calendar 2013-05-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 332-336 Perth Road, Ilford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    870,897 GBP2024-03-31
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -119,313 GBP2020-09-30
    Officer
    icon of calendar 2003-01-30 ~ dissolved
    IIF 8 - Director → ME
  • 35
    GOODCREST LIMITED - 2010-10-02
    icon of address Mebs Patel, Gabrielle House, 332-336 Perth Road, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    547,193 GBP2024-09-30
    Officer
    icon of calendar 2010-03-26 ~ now
    IIF 32 - Director → ME
  • 36
    SALYA HOMES (PENTLAND) LIMITED - 2010-10-20
    PELAND LIMITED - 2010-10-26
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,637 GBP2024-09-29
    Officer
    icon of calendar 2008-10-28 ~ now
    IIF 24 - Director → ME
  • 37
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -156,121 GBP2024-09-30
    Officer
    icon of calendar 2013-02-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-27 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,427 GBP2024-05-31
    Officer
    icon of calendar 2013-05-15 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Murad House Howley Park Road East, Morley, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 79 - Director → ME
  • 41
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ now
    IIF 72 - Has significant influence or controlOE
  • 42
    icon of address Gabrielle House 332-336 Perth Road, Ilford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,434 GBP2021-09-30
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 13 - Director → ME
  • 43
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-10-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Howley Park Road East, Morley, Leeds
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-08-08 ~ now
    IIF 78 - Director → ME
  • 45
    icon of address Ring Road, Lower Wortley, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,518,570 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 88 - Has significant influence or controlOE
  • 46
    icon of address 47 Orsett Road, Grays, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -87,792 GBP2024-09-30
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 3 - Director → ME
  • 47
    icon of address Murad House Howley Park Road East, Morley, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-06-05 ~ now
    IIF 81 - Director → ME
  • 48
    icon of address Murad House Howley Park Road East, Morley, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 80 - Director → ME
  • 49
    icon of address Mebs Patel, Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,687 GBP2024-05-31
    Officer
    icon of calendar 2019-05-24 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ now
    IIF 58 - Has significant influence or controlOE
  • 51
    icon of address C/o Mebs Patel, Gabrielle House 332-336 Perth Road, Ilford, Essex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-10-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 41 - Director → ME
Ceased 9
  • 1
    icon of address Acre House 11-15 William Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    256,042 GBP2017-06-30
    Officer
    icon of calendar 2000-06-01 ~ 2002-02-01
    IIF 50 - Director → ME
  • 2
    icon of address Murad House Howley Park Road, Morley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,465,143 GBP2024-03-31
    Officer
    icon of calendar 2006-02-01 ~ 2023-03-16
    IIF 5 - Director → ME
  • 3
    BLORE CLOSE LIMITED - 2015-02-05
    icon of address Mebs Patel, Gabrielle House, 332 336 Perth Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-02 ~ 2016-09-01
    IIF 20 - Director → ME
  • 4
    ROMEO PAPA LIMITED - 2009-11-14
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-09 ~ 2016-08-01
    IIF 21 - Director → ME
  • 5
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -62,299 GBP2024-09-30
    Officer
    icon of calendar 2013-06-12 ~ 2018-03-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-01
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 55 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 55 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 6
    icon of address Murad House Howley Park Road, Morley, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-28 ~ 2019-06-03
    IIF 82 - Director → ME
  • 7
    icon of address 20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2009-02-24 ~ 2010-02-24
    IIF 14 - Director → ME
  • 8
    S.H.NW LIMITED - 2011-01-21
    S HOMES LIMITED - 2011-01-14
    SALYA DEVELOPMENTS (UK) LIMITED - 2004-09-28
    SALYA APPARELS LIMITED - 2004-09-14
    icon of address Chandler House 5 Talbot Road, Leyland, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-07 ~ 2009-07-01
    IIF 15 - Director → ME
  • 9
    icon of address Ring Road, Lower Wortley, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,518,570 GBP2024-10-31
    Officer
    icon of calendar 2009-10-20 ~ 2012-04-27
    IIF 85 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.