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, Kunal

    Related profiles found in government register
  • Patel, Kunal
    British clinical pharmacist born in September 1988

    Resident in United Kingdom

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

      IIF 1
  • Patel, Kunal
    British dentist born in September 1988

    Resident in United Kingdom

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

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

      IIF 3
    • icon of address Unit 19-20 Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 4
  • Patel, Kunal
    British director born in September 1988

    Resident in United Kingdom

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

      IIF 5
    • icon of address Corinthian House, Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, CR0 2BX, United Kingdom

      IIF 6
  • Patel, Kunal
    British solicitor born in September 1988

    Resident in United Kingdom

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

      IIF 7
  • Patel, Kunal
    British finance analyst born in May 1987

    Resident in United Kingdom

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

      IIF 8
  • Patel, Kunal
    British investment adviser born in May 1987

    Resident in United Kingdom

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

      IIF 9
  • Patel, Kunal
    British qualified financial advisor born in May 1987

    Resident in United Kingdom

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

      IIF 10
  • Patel, Kunal
    British director born in March 1977

    Resident in United Kingdom

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

      IIF 11
    • icon of address 412, Prestwick Road, Watford, WD19 6UJ, England

      IIF 12 IIF 13
  • Patel, Kunal
    British network architect born in March 1977

    Resident in United Kingdom

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

      IIF 14
    • icon of address 412, Prestwick Road, Watford, WD19 6UJ, United Kingdom

      IIF 15
  • Patel, Kunal
    British director born in November 1983

    Resident in United Kingdom

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

      IIF 16
  • Patel, Mr Kunal
    British medical doctor born in July 1985

    Resident in United Kingdom

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

      IIF 17
  • Patel, Kunal
    British dentist born in September 1988

    Resident in England

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

      IIF 18
  • Patel, Kunal
    British director born in September 1988

    Resident in England

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

      IIF 19
    • icon of address Corinthian House, Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, CR0 2BX, United Kingdom

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

      IIF 21
  • Patel, Kunal
    British retail born in September 1988

    Resident in England

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

      IIF 22
  • Kunal Patel
    British born in March 1983

    Resident in United Kingdom

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

      IIF 23
  • Mr Kunal Patel
    British born in September 1988

    Resident in United Kingdom

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

      IIF 24
    • icon of address 4, Gloucester Avenue, Nuthall, Nottingham, Nottinghamshire, NG16 1AL

      IIF 25
    • icon of address Unit 19-20 Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

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

    Resident in United Kingdom

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

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

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

    Resident in England

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

      IIF 30
  • Patel, Kunal
    British managing director born in March 1983

    Resident in England

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

      IIF 31
  • Patel, Kunal
    British company director born in July 1985

    Resident in England

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

      IIF 32
  • Patel, Kunal
    British consultant born in May 1987

    Resident in England

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

      IIF 33
  • Patel, Kunal
    British sales director born in May 1987

    Resident in England

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

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

    Resident in England

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

      IIF 35
  • Patel, Kunal
    British network consultant born in March 1977

    Resident in England

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

      IIF 36
  • Patel, Kunal
    British business analyst born in November 1983

    Resident in England

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

      IIF 37
  • Mr Kunal Patel
    British born in March 1977

    Resident in United Kingdom

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

      IIF 38
    • icon of address 412, Prestwick Road, Watford, WD19 6UJ, England

      IIF 39
    • icon of address 412, Prestwick Road, Watford, WD19 6UJ, United Kingdom

      IIF 40
  • Mr Kunal Patel
    British born in November 1983

    Resident in United Kingdom

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

      IIF 41
    • icon of address 65, Park Royal Road, London, NW10 7JJ, England

      IIF 42
    • icon of address 65, Park Royal Road, London, NW10 7JJ, United Kingdom

      IIF 43
  • Patel, Kunal Pradeepkumar
    British dentist born in October 1988

    Resident in United Kingdom

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

      IIF 44
  • Patel, Kunal Pradeepkumar
    British director born in October 1988

    Resident in United Kingdom

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

      IIF 45 IIF 46 IIF 47
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 48
  • Patel, Kunal
    born in September 1988

    Resident in England

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

      IIF 49
  • Patel, Jigneshkumar Manilal
    British network consultant born in March 1979

    Resident in United Kingdom

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

      IIF 50
  • Kunal Patel
    British born in September 1988

    Resident in England

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

      IIF 51
  • Mr Kunal Surendra Patel
    British born in November 1983

    Resident in United Kingdom

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

      IIF 52
    • icon of address 52 High Street, Pinner, Middlesex, HA5 5PW, United Kingdom

      IIF 53
    • icon of address 52 Moor Lane, Rickmansworth, WD3 1LG, England

      IIF 54
  • Mr Kunal Patel
    British born in September 1988

    Resident in England

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

      IIF 55
  • Mr Kunal Patel
    British born in March 1983

    Resident in England

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

      IIF 56
  • Mr Kunal Patel
    British born in July 1985

    Resident in England

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

      IIF 57
    • icon of address 3, Ockley Road, London, SW16 1UG, England

      IIF 58
  • Mr Kunal Patel
    British born in May 1987

    Resident in England

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

      IIF 59
    • icon of address 41, Holmdene Avenue, Harrow, Middlesex, HA2 6HP

      IIF 60
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 61 IIF 62
  • Mr Kunal Pradeepkumar Patel
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Kunal Patel
    British born in March 1977

    Resident in England

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

      IIF 67
  • Mr Kunal Patel
    British born in November 1983

    Resident in England

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

      IIF 68
  • Patel, Kunal

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

      IIF 69
  • Patel, Kunal Pradeepkumar
    British dentist born in October 1988

    Resident in England

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

      IIF 70
    • icon of address 4, Victoria Square, St. Albans, Herts, AL1 3TF, England

      IIF 71
  • Mr Kunal Pradeepkumar Patel
    British born in October 1988

    Resident in England

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

      IIF 72
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address 44 Bellingham Road, Catford, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    630,942 GBP2023-10-31
    Officer
    icon of calendar 2016-10-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ 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
  • 2
    1KPFA LIMITED - 2021-02-11
    icon of address Unit 19-20 Bourne Court Southend Road, Woodford Green, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -71,357 GBP2024-01-31
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 3
    icon of address Lynwood House, 373-375 Station Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 49 Queen Anne Avenue, Bromley, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    259,690 GBP2024-03-31
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ 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
  • 5
    icon of address 49 Queen Anne Avenue, Bromley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    293,465 GBP2024-03-31
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ now
    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
  • 6
    icon of address 44 Bellingham Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    985,193 GBP2024-06-30
    Officer
    icon of calendar 2004-09-05 ~ now
    IIF 22 - Director → ME
  • 7
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-07-20 ~ now
    IIF 49 - LLP Member → ME
  • 8
    icon of address 41 Holmdene Avenue, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -50 GBP2022-12-31
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 40a Oakfield Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 70 - Director → ME
  • 11
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 44 - Director → ME
  • 12
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -129,242 GBP2020-12-31
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 48 - Director → ME
  • 13
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -110,843 GBP2020-12-31
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 20 - Director → ME
  • 14
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -81,084 GBP2020-12-31
    Officer
    icon of calendar 2019-03-25 ~ now
    IIF 21 - Director → ME
  • 15
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 3 - Director → ME
  • 16
    icon of address 49 Queen Anne Avenue, Bromley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,019 GBP2024-03-31
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ now
    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
  • 17
    icon of address 49 Queen Anne Avenue, Bromley, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    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
  • 18
    icon of address 70 Briarwood Drive, Northwood, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-16 ~ dissolved
    IIF 36 - Director → ME
  • 19
    icon of address 33 Leighton Close, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,059 GBP2024-01-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 20
    icon of address 45 Dalmeny Road, New Barnet, Barnet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2013-10-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 21
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,183 GBP2024-05-31
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 69 - Secretary → ME
  • 22
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 34 - Director → ME
  • 23
    icon of address C/o Albans Accounting, 405 Hatfield Rd, St Albans, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ 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
  • 24
    icon of address 4 Gloucester Avenue, Nuthall, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 25
    icon of address 33 Leighton Close, Edgware, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    153,154 GBP2023-11-30
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 26
    icon of address C/o Albans Accounting, 405 Hatfield Road, St Albans, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ dissolved
    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
  • 27
    icon of address 52 High Street, Pinner, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 28
    icon of address 52 Moor Lane, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    278 GBP2024-03-31
    Officer
    icon of calendar 2018-03-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ now
    IIF 54 - Has significant influence or controlOE
  • 29
    icon of address 52 High Street, Pinner, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    742,386 GBP2024-03-31
    Officer
    icon of calendar 2014-08-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 3 Oakleafe Gardens, Ilford, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    146 GBP2016-03-31
    Officer
    icon of calendar 2014-07-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address Duce Chartered Certified Accountants, 35, Manor Ho, St. Thomas's Road, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-05-19 ~ dissolved
    IIF 2 - Director → ME
  • 32
    icon of address 47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    232 GBP2020-08-31
    Officer
    icon of calendar 2018-07-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 412 Prestwick Road, Watford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    14,544 GBP2019-09-04
    Officer
    icon of calendar 2011-08-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
  • 34
    icon of address 20 The Drive, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,748 GBP2020-10-31
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 35
    icon of address Lynwood House, 373-375 Station Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,850 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 14 - Director → ME
  • 37
    icon of address Lynwood House, 373-375 Station Road, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -70,258 GBP2020-03-31
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 151 Cat Hill, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 9 - Director → ME
  • 39
    icon of address 45 3rd Floor, 45 Ablemarle Street, Mayfair, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -15,623 GBP2024-05-31
    Officer
    icon of calendar 2013-05-13 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-05-13 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ 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
Ceased 7
  • 1
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-04-22 ~ 2022-09-21
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    FAIRMOUNT ENERGY LTD - 2017-08-07
    icon of address 10 Birchwood Court, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    55,473 GBP2024-08-31
    Officer
    icon of calendar 2018-07-20 ~ 2019-07-31
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ 2023-12-18
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-12-12 ~ 2023-12-18
    IIF 62 - Ownership of shares – 75% or more OE
  • 4
    icon of address Kfh House, 5 Compton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,163 GBP2024-03-31
    Officer
    icon of calendar 2004-05-17 ~ 2014-04-03
    IIF 50 - Director → ME
  • 5
    BASIL PIZZA LIMITED - 2011-01-05
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -183,830 GBP2020-12-31
    Officer
    icon of calendar 2019-09-30 ~ 2023-02-28
    IIF 6 - Director → ME
  • 6
    BRITISH ENDODONTIC SOCIETY - 2012-11-27
    icon of address James Watson House, Montgomery Way, Carlisle, Cumbria, England
    Active Corporate (15 parents)
    Equity (Company account)
    689,589 GBP2023-12-31
    Officer
    icon of calendar 2017-04-14 ~ 2022-03-12
    IIF 71 - Director → ME
  • 7
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    50,610 GBP2020-12-31
    Officer
    icon of calendar 2017-10-01 ~ 2019-11-27
    IIF 5 - 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.