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, Minesh

    Related profiles found in government register
  • Patel, Minesh
    British company director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99 A, Welley Road, Wraysbury, Staines, Middlesex, TW19 5HQ, United Kingdom

      IIF 1
  • Patel, Minesh
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Midfield Parade, Mayplace Road East, Bexleyheath, Kent, DA7 6NA

      IIF 2
  • Patel, Minesh
    British pharmacist born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40a Oakwood Drive, Barnehurst, Kent, DA7 6EG

      IIF 3
    • 5, Midfield Parade, Mayplace Road East, Bexleyheath, Kent, DA7 6NA, England

      IIF 4 IIF 5
    • Elthorne Gate, 64 High Street, Pinner, HA5 5QA, England

      IIF 6
  • Patel, Minesh
    British company director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Fleet Street, London, EC4A 2DQ, England

      IIF 7
    • Second Floor, ,150 Fleet Street, London, EC4A 2DQ, England

      IIF 8
    • Second Floor, 150 Fleet Street, London, EC4A 2DQ, United Kingdom

      IIF 9
    • Unit 61, Fourth Way, Wembley, HA9 0LB, England

      IIF 10
  • Patel, Minesh
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Great Eastern Street, London, EC2A 3HP, England

      IIF 11
    • Second Floor, 150 Fleet Street, London, EC4A 2DQ, England

      IIF 12 IIF 13 IIF 14
    • Second Floor, 150 Fleet Street, London, EC4A 2DQ, United Kingdom

      IIF 15 IIF 16
    • 17, Lumen Road, East Lane Business Park, Wembley, HA9 7NE, England

      IIF 17
    • 3 Berkhamsted Avenue, Wembley, London, HA9 6DU, United Kingdom

      IIF 18
    • 3, Berkhamsted Avenue, Wembley, Middlesex, HA9 6DU, United Kingdom

      IIF 19
  • Patel, Minesh
    British dentist born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73b, The Park, Cheltenham, GL50 2RP, England

      IIF 20
  • Patel, Nimesh
    British company director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Daphne Court, 3 Harrowdene Road, Harrow, Middlesex, HA0 2HZ

      IIF 21
  • Patel, Nimesh
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Daphne Court, 3 Harrowdene Road, Harrow, Middlesex, HA0 2HZ

      IIF 22
  • Patel, Minesh
    British company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 150, Fleet Street, London, EC4A 2DQ, England

      IIF 23
    • 16a, Finningham Road, Old Newton, Stowmarket, IP14 4EG, England

      IIF 24
  • Patel, Minesh
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 15, Frenchs Road, Cambridge, CB4 3JZ, United Kingdom

      IIF 25
  • Patel, Minesh
    British music teacher born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 6, Owen Close, Leicester, LE47TT, England

      IIF 26
  • Mr Minesh Patel
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40a Oakwood Drive, Bexleyheath, Kent, DA7 6EG, United Kingdom

      IIF 27
    • 5 Midfield Parade, Mayplace Road East, Bexleyheath, Kent, DA7 6NA

      IIF 28
  • Mr Minesh Patel
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor, 150 Fleet Street, London, EC4A 2DQ, United Kingdom

      IIF 29
    • 3, Berkhamsted Avenue, Wembley, HA9 6DU, United Kingdom

      IIF 30
  • Patel, Minesh
    British accountant born in November 1957

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Minesh
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Courtyard, 14 A Sydenham Road, Croydon, CR0 2EE, England

      IIF 38
    • 112 The Grove, West Wickham, Kent, BR4 9JZ

      IIF 39
    • 112, The Grove, West Wickham, Kent, BR4 9JZ, England

      IIF 40
  • Patel, Minesh
    British dentist born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 60, Holmwood Road, Cheam, Sutton, SM2 7JS, England

      IIF 41
  • Patel, Minesh
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 60, Holmwood Road, Cheam, Sutton, SM2 7JS, England

      IIF 42
  • Patel, Minesh
    British none born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 60, Holmwood Road, Cheam, Sutton, SM2 7JS, England

      IIF 43
  • Mr Minesh Patel
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 42 Sydenham Road, London, SE26 5QF, United Kingdom

      IIF 44
  • Mr Minesh Patel
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73b, The Park, Cheltenham, GL50 2RP, England

      IIF 45
  • Patel, Minesh
    British book keeper born in November 1957

    Registered addresses and corresponding companies
    • 6 Grosvenor Road, West Wickham, Kent, BR4 9PU

      IIF 46
  • Patel, Minesh, Dr
    British dentist born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 7, Juniper Close, Epsom, KT19 8FT, England

      IIF 47
  • Patel, Minesh, Dr
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 60, Holmwood Road, Cheam, Sutton, SM2 7JS, England

      IIF 48
  • Patel, Minesh
    British

    Registered addresses and corresponding companies
  • Patel, Minesh
    British accountant

    Registered addresses and corresponding companies
    • 1st, Floor, 26-28 Bedford Row, London, WC1R 4HE

      IIF 52
    • 26-28, Bedford Row, London, WC1R 4HE

      IIF 53
  • Patel, Minesh
    British bookeeper

    Registered addresses and corresponding companies
    • 6 Grosvenor Road, West Wickham, Kent, BR4 9PU

      IIF 54
  • Mr Minesh Patel
    Indian born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Fleet Street, London, EC4A 2DQ, England

      IIF 55
    • 53, Great Eastern Street, London, EC2A 3HP, England

      IIF 56
    • Second Floor, ,150 Fleet Street, London, EC4A 2DQ, England

      IIF 57 IIF 58 IIF 59
    • Second Floor, 150 Fleet Street, London, EC4A 2DQ, United Kingdom

      IIF 62 IIF 63 IIF 64
    • 17, Lumen Road, East Lane Business Park, Wembley, HA9 7NE, England

      IIF 65
    • Unit 61, Fourth Way, Wembley, HA9 0LB, England

      IIF 66
  • Patel, Minesh
    born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Courtyard, 14a Sydenham Road, Croydon, CR0 2EE, England

      IIF 67
  • Patel, Mineshkumar
    Indian director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 18, Finningham Road, Old Newton, Stowmarket, Suffolk, IP14 4EG, England

      IIF 68
  • Mr Minesh Patel
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 150, Fleet Street, London, EC4A 2DQ, England

      IIF 69
    • Elthorne Gate, 64 High Street, Pinner, Middlesex, HA5 5QA

      IIF 70
    • 16a, Finningham Road, Old Newton, Stowmarket, IP14 4EG, England

      IIF 71
    • 18, Finningham Road, Old Newton, Stowmarket, IP14 4EG, England

      IIF 72
  • Minesh Patel
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 112, The Grove, West Wickham, Kent, BR4 9JZ, England

      IIF 73
  • Minesh Patel
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 60, Holmwood Road, Cheam, Sutton, SM2 7JS, England

      IIF 74
  • Mr Minesh Patel
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 12, Old Bexley Lane, Bexley, DA5 2BN, England

      IIF 75
    • 64, Rochester Drive, Bexley, DA5 1QA, England

      IIF 76
  • Dr Minesh Patel
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 7, Juniper Close, Epsom, KT19 8FT, England

      IIF 77
  • Mr Minesh Patel
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 7, Juniper Close, Epsom, Surrey, KT19 8FT, England

      IIF 78
  • Mr Minesh Patel
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 60, Holmwood Road, Cheam, Sutton, SM2 7JS, England

      IIF 79
  • Patel, Minesh

    Registered addresses and corresponding companies
    • The Courtyard, 14a Sydenham Road, Croydon, CR0 2EE, England

      IIF 80
  • Mr Nimesh Patel
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Daphne Court, 3 Harrowdene Road, Harrow, Middlesex, HA0 2HZ

      IIF 81
    • Elthorne Gate, 64 High Street, Pinner, Middlesex, HA5 5QA, England

      IIF 82
child relation
Offspring entities and appointments
Active 31
  • 1
    73b The Park, Cheltenham, England
    Corporate (2 parents)
    Officer
    2024-01-12 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-01-12 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    73b The Park The Park, Cheltenham, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    85,226 GBP2023-09-30
    Officer
    2021-09-03 ~ now
    IIF 41 - director → ME
    Person with significant control
    2021-09-03 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 3
    Second Floor, 150 Fleet Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-27 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-09-27 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 4
    150-151 Second Floor, Fleet Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-11-18 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2022-11-18 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 5
    Second Floor, 150 Fleet Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -6,608 GBP2023-09-29
    Officer
    2024-03-11 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-03-11 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 6
    The Courtyard, 14a Sydenham Road, Croydon, England
    Corporate (5 parents)
    Current Assets (Company account)
    7,212 GBP2024-03-31
    Officer
    2015-10-30 ~ now
    IIF 67 - llp-designated-member → ME
  • 7
    PARSONS GREEN ACCOUNTANTS LIMITED - 1999-06-25
    PARSONS GREEN ACCOUNTANCY LTD - 1996-05-14
    ACCOUNTING FACILITIES MANAGEMENT LIMITED - 1995-01-25
    The Courtyard, 14 A Sydenham Road, Croydon, England
    Corporate (3 parents)
    Equity (Company account)
    17,450 GBP2024-03-31
    Officer
    2024-04-01 ~ now
    IIF 38 - director → ME
  • 8
    ART2AESTHETICS LTD - 2023-04-06
    7 Juniper Close, Epsom, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    246,394 GBP2024-03-31
    Officer
    2018-06-12 ~ now
    IIF 48 - director → ME
  • 9
    7 Juniper Close, Epsom, England
    Corporate (3 parents)
    Equity (Company account)
    72,229 GBP2024-03-31
    Officer
    2023-03-16 ~ now
    IIF 47 - director → ME
  • 10
    The Courtyard, 14a Sydenham Road, Croydon, England
    Corporate (8 parents)
    Equity (Company account)
    5,000 GBP2023-12-31
    Officer
    2012-09-19 ~ now
    IIF 34 - director → ME
  • 11
    1 Daphne Court, 3 Harrowdene Road, Harrow, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    13,937 GBP2024-01-31
    Officer
    2009-03-04 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 12
    Second Floor, 150 Fleet Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -262,178 GBP2024-04-30
    Officer
    2023-04-26 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-04-26 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 13
    Elthorne Gate, 64 High Street, Pinner, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    -151,083 GBP2023-12-31
    Officer
    2014-12-19 ~ now
    IIF 1 - director → ME
    Person with significant control
    2019-01-02 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 14
    Second Floor, 150 Fleet Street, London, England
    Corporate (3 parents)
    Officer
    2023-06-08 ~ now
    IIF 12 - director → ME
    Person with significant control
    2023-06-15 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Elthorne Gate, 64 High Street, Pinner, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    49,396 GBP2024-06-30
    Officer
    2003-07-28 ~ now
    IIF 22 - director → ME
    Person with significant control
    2018-07-16 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    NEW:32 LTD - 2023-05-25
    7 Juniper Close, Epsom, Surrey, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    188,164 GBP2024-03-31
    Officer
    2010-11-24 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 17
    Elthorne Gate, 64 High Street, Pinner, England
    Corporate (4 parents)
    Equity (Company account)
    -14,813 GBP2023-11-30
    Officer
    2020-05-07 ~ now
    IIF 6 - director → ME
  • 18
    6 Owen Close, Leicester
    Dissolved corporate (2 parents)
    Officer
    2012-04-03 ~ dissolved
    IIF 26 - director → ME
  • 19
    Second Floor, 150 Fleet Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -119,346 GBP2023-11-30
    Officer
    2022-11-24 ~ now
    IIF 9 - director → ME
    Person with significant control
    2022-11-24 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 20
    Unit 61 Fourth Way, Wembley, England
    Dissolved corporate (2 parents)
    Officer
    2023-03-30 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2023-03-30 ~ dissolved
    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
    IIF 66 - Right to appoint or remove directorsOE
  • 21
    PAPERCHASE PROPERTY INVESTMENTS LIMITED - 2005-10-14
    MINKSTAR LIMITED - 2005-07-05
    26-28 Bedford Row, London
    Dissolved corporate (3 parents)
    Officer
    2005-10-03 ~ dissolved
    IIF 53 - secretary → ME
  • 22
    150 Fleet Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-02 ~ now
    IIF 7 - director → ME
    Person with significant control
    2022-12-02 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 23
    C/o Bailey Ahmad Limited, 257b Croydon Road, Beckenham, Kent
    Dissolved corporate (2 parents)
    Officer
    2008-03-13 ~ dissolved
    IIF 39 - director → ME
  • 24
    112 The Grove, West Wickham, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -42,934 GBP2024-03-31
    Officer
    2022-09-26 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-10-28 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    15 Frenchs Road, Cambridge, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-05-04 ~ dissolved
    IIF 25 - director → ME
  • 26
    Second Floor, 150 Fleet Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-02-08 ~ now
    IIF 15 - director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 27
    18 Finningham Road, Old Newton, Stowmarket, England
    Corporate (2 parents)
    Equity (Company account)
    634,921 GBP2023-07-31
    Officer
    2010-07-22 ~ now
    IIF 68 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 72 - Has significant influence or control as a member of a firmOE
  • 28
    1st Floor, 26-28 Bedford Row, London
    Dissolved corporate (2 parents)
    Officer
    2009-07-10 ~ dissolved
    IIF 52 - secretary → ME
  • 29
    53 Great Eastern Street, London, England
    Corporate (1 parent)
    Officer
    2024-05-13 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-05-13 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 30
    95 Ealing Road, Wembley, England
    Corporate (1 parent)
    Equity (Company account)
    -63,265 GBP2024-01-31
    Officer
    2023-02-03 ~ now
    IIF 18 - director → ME
    Person with significant control
    2023-02-03 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 31
    1st Floor, 42 Sydenham Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-10-05 ~ dissolved
    IIF 36 - director → ME
Ceased 18
  • 1
    78 Wembley Park Drive, Wembley, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-17 ~ 2020-09-10
    IIF 23 - director → ME
    Person with significant control
    2020-01-17 ~ 2020-09-10
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Right to appoint or remove directors OE
  • 2
    117 Merton Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-09 ~ 2023-08-29
    IIF 8 - director → ME
    Person with significant control
    2023-01-09 ~ 2023-08-29
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 3
    ART2AESTHETICS LTD - 2023-04-06
    7 Juniper Close, Epsom, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    246,394 GBP2024-03-31
    Officer
    2018-06-12 ~ 2023-07-01
    IIF 42 - director → ME
    Person with significant control
    2018-06-12 ~ 2023-06-01
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 4
    7 Juniper Close, Epsom, England
    Corporate (3 parents)
    Equity (Company account)
    72,229 GBP2024-03-31
    Person with significant control
    2023-03-16 ~ 2023-06-08
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 5
    12 Old Bexley Lane, Bexley, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    200 GBP2023-08-31
    Officer
    2016-09-30 ~ 2020-09-01
    IIF 4 - director → ME
    Person with significant control
    2017-01-01 ~ 2020-09-01
    IIF 76 - Has significant influence or control OE
  • 6
    12 Old Bexley Lane, Bexley, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    526,221 GBP2023-08-31
    Officer
    2016-09-30 ~ 2020-09-01
    IIF 5 - director → ME
    Person with significant control
    2017-01-01 ~ 2020-08-30
    IIF 75 - Has significant influence or control OE
  • 7
    Camburgh House 27 New Dover Road, Canterbury, Kent
    Corporate (2 parents)
    Equity (Company account)
    8 GBP2023-07-31
    Officer
    2001-11-05 ~ 2023-09-21
    IIF 3 - director → ME
  • 8
    Second Floor, 150 Fleet Street, London, England
    Corporate (3 parents)
    Person with significant control
    2023-06-08 ~ 2023-06-15
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 9
    21 Rosemont Road, Wembley, England
    Corporate (1 parent)
    Equity (Company account)
    3,009 GBP2023-08-31
    Officer
    2023-08-24 ~ 2024-04-01
    IIF 17 - director → ME
    Person with significant control
    2023-08-24 ~ 2024-05-01
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 10
    5 Midfield Parade, Mayplace Road East, Bexleyheath, Kent
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,181,969 GBP2023-11-30
    Officer
    1999-08-13 ~ 2022-11-01
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-20
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-11-13 ~ 2022-11-01
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    The Courtyard, 14a Sydenham Road, Croydon, England
    Corporate (3 parents)
    Equity (Company account)
    3,490,153 GBP2024-03-31
    Officer
    2001-10-01 ~ 2022-09-30
    IIF 32 - director → ME
    ~ 2022-09-30
    IIF 49 - secretary → ME
  • 12
    The Courtyard, 14a Sydenham Road, Croydon, England
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    57,450 GBP2024-03-31
    Officer
    2012-02-03 ~ 2022-09-30
    IIF 33 - director → ME
    2012-02-03 ~ 2023-10-19
    IIF 31 - director → ME
  • 13
    The Courtyard, 14a Sydenham Road, Croydon, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    328,932 GBP2024-03-31
    Officer
    1992-02-24 ~ 2022-09-30
    IIF 51 - secretary → ME
  • 14
    OFFICE TECHNO LIMITED - 1998-02-23
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,202 GBP2017-03-31
    Officer
    1998-02-02 ~ 2003-04-01
    IIF 46 - director → ME
    1994-10-05 ~ 2003-04-01
    IIF 54 - secretary → ME
  • 15
    The Courtyard, 14a Sydenham Road, Croydon, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    606,035 GBP2019-05-31
    Officer
    2008-03-25 ~ 2022-09-30
    IIF 35 - director → ME
    2008-03-25 ~ 2022-09-30
    IIF 50 - secretary → ME
  • 16
    12 Cleeve Hill, Bristol, Avon, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-05 ~ 2024-12-19
    IIF 19 - director → ME
    Person with significant control
    2024-06-05 ~ 2024-12-19
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    The Courtyard, 14a Sydenham Road, Croydon, England
    Corporate (4 parents)
    Equity (Company account)
    -166,525 GBP2024-03-31
    Officer
    2013-03-07 ~ 2022-09-30
    IIF 80 - secretary → ME
  • 18
    The Courtyard, 14a Sydenham Road, Croydon, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2011-10-11 ~ 2023-06-30
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-06-30
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
© 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.