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 Brijesh Jayvant Patel

    Related profiles found in government register
  • Mr Brijesh Jayvant Patel
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 13, Montpelier Avenue, Bexley, DA5 3AP, England

      IIF 1
    • 13, Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 2 IIF 3
    • 13, Montpelier Avenue, Bexley, London, DA5 3AP, United Kingdom

      IIF 4
    • 5, Grange Road, Orpington, BR6 8ED, England

      IIF 5 IIF 6 IIF 7
    • 7, Grange Road, Orpington, BR6 8ED, England

      IIF 8 IIF 9
    • 310, Harrow Road, Wembley, HA9 6LL, United Kingdom

      IIF 10
  • Dr Brijesh Jayvant Patel
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 310, Harrow Road, Wembley, HA9 6LL, England

      IIF 11
  • Brijesh Jayvant Patel
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Amey Kamp, 310 Harrow Road, Wembley, Middlesex, HA9 6LL, England

      IIF 12
  • Mr Brijesh Patel
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5, Grange Road, Orpington, BR6 8ED, England

      IIF 13
  • Mr Brijesh Patel
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Congress House, 14 Lyon Road, Second Floor Suite4-5, Harrow, Middlesex, HA1 2EN

      IIF 14
  • Mr Brijesh Patel
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14, Lyon Road, Harrow, HA1 2EN, England

      IIF 15 IIF 16 IIF 17
    • 14, Lyon Road, Harrow, HA1 2EN, United Kingdom

      IIF 18 IIF 19
    • 14, Lyon Road, Harrow, Middlesex, HA1 2EN, England

      IIF 20
    • 2nd Floor Congress House, 14 Lyon Road, Harrow, Middlesex, HA1 2EN

      IIF 21 IIF 22
    • 47, Sudbury Court Road, Harrow, HA1 3SD, England

      IIF 23
    • Congress House, 14 Lyon Road, Harrow, HA1 2EN, England

      IIF 24 IIF 25 IIF 26
    • Congress House, 14 Lyon Road, Harrow, HA1 2EN, United Kingdom

      IIF 28
    • Suite 2,2nd, Floor, Congress House, Harrow, Middlesex, HA1 2EN

      IIF 29
  • Mr Brijesh Patel
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 124, Church Road, Hove, East Sussex, BN3 2EA, England

      IIF 30
    • 2 St. Aubyns, Hove, BN3 2TB

      IIF 31
    • 2, St. Aubyns, Hove, BN3 2TB, England

      IIF 32 IIF 33
    • Unit 4, Gordon Mews, Gordon Close, Portslade, East Sussex, BN41 1HU

      IIF 34
  • Patel, Brijesh Jayvant
    British dental surgeon born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5 Grange Road, Orpington, Kent, BR6 8ED

      IIF 35
  • Patel, Brijesh Jayvant
    British dentist born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5, Grange Road, Orpington, BR6 8ED, United Kingdom

      IIF 36
    • 5, Grange Road, Orpington, Kent, BR6 8ED, England

      IIF 37 IIF 38
    • 7, Grange Road, Orpington, BR6 8ED, England

      IIF 39
    • 7, Grange Road, Orpington, Kent, BR6 8ED, England

      IIF 40
    • 310, Harrow Road, Wembley, HA9 6LL, England

      IIF 41
    • 310, Harrow Road, Wembley, HA9 6LL, United Kingdom

      IIF 42
    • 310, Harrow Road, Wembley, Middlesex, HA9 6LL, United Kingdom

      IIF 43
  • Patel, Brijesh Jayvant
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
  • Brijesh Jayvant Patel
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 310, Harrow Road, Wembley, HA9 6LL, England

      IIF 46
  • Miss Vibhuti Patel
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Congress House, 14 Lyon Road, Harrow, Middlesex, HA1 2EN

      IIF 47
    • 2nd Floor Congress House, 14 Lyon Road, Harrow, Middlesex, HA1 2FD

      IIF 48
    • 2nd Floor Congress House, Lyon Road, Harrow, Middlesex, HA1 2EN

      IIF 49
    • Congress House, 2nd Floor, 14 Lyon Road, Harrow, Middx, HA1 2EN

      IIF 50
    • Congress House, 2nd Floor, Suite 2, 14 Lyon Road, Harrow, Middlesex, HA1 2EN

      IIF 51
    • Suite 2 2nd Floor, Congress House, 14 Lyon Road, Harrow, Middlesex, HA1 2EN

      IIF 52
    • 6, Morford Way, Ruislip, HA4 8SN, England

      IIF 53
  • Dr Hetal Brijesh Patel
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 43, Afghan Road, Battersea, London, SW11 2QD, United Kingdom

      IIF 54
    • 43, Afghan Road, London, SW11 2QD, England

      IIF 55 IIF 56
  • Dr Hetal Brijesh Patel
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 310, Harrow Road, Wembley, HA9 6LL, England

      IIF 57
  • Mr Brijesh Patel
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Congress House, 14 Lyon Road, Harrow, Middlesex, HA1 2EN

      IIF 58
  • Mr Brijesh Patel
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Lyon Road, Congress House, Harrow, Middlesex, HA1 2EN, United Kingdom

      IIF 59
    • 14, Lyon Road, Harrow, HA1 2EN, United Kingdom

      IIF 60 IIF 61
    • Congress House, 14 Lyon Road, 2nd Floor Suite 4&5, Harrow, Middlesex, HA1 2EN, United Kingdom

      IIF 62
  • Brijesh Patel
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Grange Road, Orpington, BR6 8ED, United Kingdom

      IIF 63 IIF 64
    • Amey Kamp Llp, 310 Harrow Road, Wembley, HA9 6LL, United Kingdom

      IIF 65
  • Patel, Brijesh
    British company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Brijesh
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14, Lyon Road, Harrow, HA1 2EN, England

      IIF 72 IIF 73
    • 14, Lyon Road, Harrow, HA1 2EN, United Kingdom

      IIF 74 IIF 75
    • 14, Lyon Road, Harrow, Middlesex, HA1 2EN, United Kingdom

      IIF 76
    • 47, Sudbury Court Road, Harrow, HA1 3SD, England

      IIF 77
    • 47, Sudbury Court Road, Harrow, HA1 3SD, United Kingdom

      IIF 78
    • Congress House, 14 Lyon Road, Harrow, HA1 2EN, England

      IIF 79 IIF 80 IIF 81
    • Congress House, 14 Lyon Road, Harrow, HA1 2EN, United Kingdom

      IIF 83
    • Congress House, 14 Lyon Road, Second Floor Suite4-5, Harrow, Middlesex, HA1 2EN

      IIF 84
  • Patel, Brijesh
    British none born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Congress House, 14 Lyon Road, Harrow, Middlesex, HA1 2EN

      IIF 85
  • Patel, Brijesh
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2, St Aubyns, Hove, East Sussex, BN3 2TB, England

      IIF 86
  • Patel, Brijesh
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 124, Church Road, Hove, East Sussex, BN3 2EA, England

      IIF 87
    • 19, Victoria Terrace, Hove, East Sussex, BN3 2WB, England

      IIF 88
    • 2, St. Aubyns, Hove, BN3 2TB, England

      IIF 89 IIF 90
    • 2, St Aubyns, Hove, East Sussex, BN3 2TB, England

      IIF 91
  • Patel, Brijesh
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2 St Aubyns Basement, Hove, East Sussex, BN3 2TB

      IIF 92
  • Patel, Brijesh
    British hotel owner born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Grand Avenue, Hove, East Sussex, BN3 2LB, England

      IIF 93
  • Patel, Brijesh
    British hotelier born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, St. Aubyns, Hove, BN3 2TB, England

      IIF 94
  • Patel, Brijesh Jayvant
    British business man born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 334-336, Goswell Road, London, EC1V 7RP, United Kingdom

      IIF 95 IIF 96
  • Patel, Brijesh Jayvant
    British businessman born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amey Kamp Llp, 310 Harrow Road, Wembley, HA9 6LL, United Kingdom

      IIF 97
  • Patel, Brijesh Jayvant
    British company director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Grange Road, Orpington, BR6 8ED, United Kingdom

      IIF 98
  • Patel, Brijesh Jayvant
    British dental surgeon born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 310, Harrow Road, Wembley, HA9 6LL, England

      IIF 99
  • Patel, Brijesh Jayvant
    British dentist born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 100
    • 13, Montpelier Avenue, Bexley, London, DA5 3AP, United Kingdom

      IIF 101
    • 5, Grange Road, Orpington, BR6 8ED, England

      IIF 102
    • Amey Kamp, 310 Harrow Road, Wembley, Middlesex, HA9 6LL, England

      IIF 103
    • Amey Kamp Llp, 310 Harrow Road, Wembley, HA9 6LL, United Kingdom

      IIF 104
  • Patel, Brijesh Jayvant
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 105
    • 5, Grange Road, Orpington, BR6 8ED, England

      IIF 106
    • 310 Harrow Road, Wembley, Middlesex, HA9 6LL, United Kingdom

      IIF 107
  • Patel, Brijesh Jayvant, Dr
    British dentist born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Brijesh Jayvant, Dr
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 310, Harrow Road, Wembley, HA9 6LL, England

      IIF 110
  • Patel, Vibhuti
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 6, Morford Way, Ruislip, HA4 8SN, England

      IIF 111
  • Patel, Vibhuti
    British pharmacist born in April 1960

    Resident in England

    Registered addresses and corresponding companies
  • Ms Vibhuti Patel
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 121
  • Patel, Hetal Brijesh, Dr
    British company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 43, Afghan Road, Battersea, London, SW11 2QD, United Kingdom

      IIF 122
  • Patel, Hetal Brijesh, Dr
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 43, Afghan Road, London, SW11 2QD, England

      IIF 123
  • Patel, Hetal Brijesh, Dr
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 310, Harrow Road, Wembley, HA9 6LL

      IIF 124
    • 310, Harrow Road, Wembley, HA9 6LL, England

      IIF 125
    • 310 Harrow Road, Wembley, Middlesex, HA9 6LL, United Kingdom

      IIF 126
  • Patel, Brijesh
    British dentist born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Grange Road, Orpington, BR6 8ED, United Kingdom

      IIF 127
    • 310, Harrow Road, Wembley, HA9 6LL, United Kingdom

      IIF 128
  • Patel, Brijesh
    British company director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Brijesh
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Lyon Road, Congress House, Harrow, Middlesex, HA1 2EN, United Kingdom

      IIF 131
    • 2nd Floor, Congress House, 14, Lyon Road, Harrow, Middlesex, HA1 2EN, United Kingdom

      IIF 132
    • Congress House, 14 Lyon Road, 2nd Floor Suite 4&5, Harrow, Middlesex, HA1 2EN, United Kingdom

      IIF 133
    • Suite 2, 2nd Floor Congress House, Lyon Road, Harrow, Middlesex, HA1 2EN, United Kingdom

      IIF 134
  • Patel, Brijesh
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, St. Aubyns, Hove, East Sussex, BN3 2TB

      IIF 135
  • Patel, Brijesh
    British property developer born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 14, Prince Of Wales Court, 227-229 Kingsway, Hove, BN3 4HF

      IIF 136
  • Patel, Hetal Brijesh

    Registered addresses and corresponding companies
    • 43, Afghan Road, London, SW11 2QD, England

      IIF 137
  • Patel, Vibhuti
    British pharmacist

    Registered addresses and corresponding companies
    • Pinelands, Sandy Lane, Northwood, Middlesex, HA6 3ER

      IIF 138
  • Patel, Vibhuti
    British director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 139
  • Patel, Vibhuti
    British pharmacist born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Lyon Road, Congress House, Harrow, Middlesex, HA1 2EN, United Kingdom

      IIF 140
    • 17 Manor Avenue, Northolt, Middlesex, UB5 5BZ

      IIF 141
    • Pinelands, Sandy Lane, Northwood, Middlesex, HA6 3ER, United Kingdom

      IIF 142
    • Sansara 6 Morford Way, Ruislip, Middlesex, HA4 8SN

      IIF 143 IIF 144
  • Patel, Brijesh

    Registered addresses and corresponding companies
    • 47, Sudbury Court Road, Harrow, HA1 3SD, United Kingdom

      IIF 145
    • Suite 2, 2nd Floor Congress House, Lyon Road, Harrow, Middlesex, HA1 2EN, United Kingdom

      IIF 146
    • 2 St. Aubyns, Hove, BN3 2TB, England

      IIF 147
    • 310, Harrow Road, Wembley, HA9 6LL, England

      IIF 148
    • 310, Harrow Road, Wembley, HA9 6LL, United Kingdom

      IIF 149
child relation
Offspring entities and appointments
Active 62
  • 1
    13 Montpelier Avenue, Bexley, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-06 ~ now
    IIF 101 - director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    Amey Kamp Llp, 310 Harrow Road, Wembley, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2020-11-12 ~ dissolved
    IIF 98 - director → ME
    Person with significant control
    2020-11-12 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 3
    310 Harrow Road, Wembley, United Kingdom
    Corporate (2 parents)
    Officer
    2019-01-23 ~ now
    IIF 108 - director → ME
  • 4
    2nd Floor Congress House, Lyon Road, Harrow, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2004-02-26 ~ dissolved
    IIF 120 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 5
    Congress House, 14 Lyon Road, Harrow, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    -3,388 GBP2023-02-01 ~ 2024-03-31
    Officer
    2023-02-01 ~ now
    IIF 70 - director → ME
  • 6
    6 Morford Way, Ruislip, England
    Corporate (2 parents)
    Officer
    2024-08-08 ~ now
    IIF 111 - director → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 7
    2 St. Aubyns, Hove
    Corporate (3 parents)
    Equity (Company account)
    220,539 GBP2023-11-30
    Officer
    2014-11-27 ~ now
    IIF 90 - director → ME
    2014-11-27 ~ now
    IIF 147 - secretary → ME
  • 8
    14 Lyon Road, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    2,233,398 GBP2023-03-31
    Officer
    2021-09-09 ~ now
    IIF 66 - director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 9
    Suite 2,2nd Floor, Congress House, Harrow, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    1,241,728 GBP2023-03-31
    Officer
    2010-03-18 ~ now
    IIF 78 - director → ME
    Person with significant control
    2017-03-18 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    310 Harrow Road, Wembley
    Corporate (6 parents)
    Officer
    2021-09-14 ~ now
    IIF 124 - director → ME
  • 11
    43 Afghan Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    59,978 GBP2023-08-31
    Officer
    2021-08-20 ~ now
    IIF 137 - secretary → ME
    Person with significant control
    2021-08-20 ~ 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
  • 12
    Amey Kamp Llp, 310 Harrow Road, Wembley, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-03-11 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2021-03-11 ~ dissolved
    IIF 65 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 13
    Amin Patel & Shah Accountants, 334 - 336 Goswell Road, London
    Dissolved corporate (1 parent)
    Officer
    2013-09-13 ~ dissolved
    IIF 40 - director → ME
  • 14
    14 Lyon Road, Harrow, England
    Corporate (2 parents)
    Equity (Company account)
    322,898 GBP2024-03-31
    Officer
    2019-02-07 ~ now
    IIF 72 - director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 15
    14 Lyon Road, Harrow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    828,474 GBP2023-03-31
    Officer
    2017-09-11 ~ now
    IIF 75 - director → ME
    Person with significant control
    2017-09-11 ~ now
    IIF 19 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 16
    14 Lyon Road, Harrow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,749,172 GBP2023-03-31
    Officer
    2019-01-02 ~ now
    IIF 129 - director → ME
  • 17
    Congress House, 14 Lyon Road, Harrow, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-09 ~ now
    IIF 83 - director → ME
    Person with significant control
    2023-11-09 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 18
    Congress House 14 Lyon Road, 2nd Floor Suite 4&5, Harrow, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    26,156 GBP2022-03-31
    Officer
    2021-07-01 ~ now
    IIF 133 - director → ME
  • 19
    14 Lyon Road, Harrow, England
    Corporate (2 parents)
    Equity (Company account)
    910,649 GBP2023-03-31
    Officer
    2019-02-06 ~ now
    IIF 73 - director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 20
    Congress House, 14 Lyon Road, Harrow, England
    Corporate (2 parents, 5 offsprings)
    Officer
    2024-05-18 ~ now
    IIF 81 - director → ME
  • 21
    Congress House, 14 Lyon Road, Harrow, England
    Corporate (2 parents)
    Officer
    2025-02-19 ~ now
    IIF 71 - director → ME
  • 22
    14 Lyon Road, Harrow, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    669,927 GBP2023-03-31
    Officer
    2017-09-08 ~ now
    IIF 74 - director → ME
  • 23
    Congress House, 14 Lyon Road, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    -101,256 GBP2023-03-31
    Officer
    2021-11-15 ~ now
    IIF 82 - director → ME
    Person with significant control
    2021-11-15 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 24
    14 Lyon Road, Harrow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,675,989 GBP2023-03-31
    Officer
    2019-01-02 ~ now
    IIF 130 - director → ME
  • 25
    Congress House, 14 Lyon Road, Harrow, England
    Corporate (2 parents)
    Equity (Company account)
    196,777 GBP2023-03-31
    Officer
    2021-11-14 ~ now
    IIF 79 - director → ME
  • 26
    334-336 Goswell Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2017-02-15 ~ dissolved
    IIF 102 - director → ME
  • 27
    Haines & Co, 28/29 Carlton Terrace, Portslade, Brighton
    Corporate (4 parents)
    Equity (Company account)
    170,471 GBP2023-12-25
    Officer
    2013-12-19 ~ now
    IIF 93 - director → ME
  • 28
    BOWOOD CARE (SCORTON NO 1) LIMITED - 2005-11-03
    Congress House 14 Lyon Road, Second Floor Suite4-5, Harrow, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    2,171,110 GBP2023-03-31
    Officer
    2017-05-23 ~ now
    IIF 84 - director → ME
  • 29
    Congress House, 14 Lyon Road, Harrow, England
    Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    2023-01-30 ~ now
    IIF 68 - director → ME
    Person with significant control
    2023-01-30 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 30
    Congress House, 14 Lyon Road, Harrow, England
    Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    2023-01-31 ~ now
    IIF 69 - director → ME
  • 31
    Amey Kamp Llp, 310 Harrow Road, Wembley, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    210 GBP2021-03-31
    Officer
    2020-03-20 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2020-03-20 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 32
    322 High Holborn, London
    Dissolved corporate (2 parents)
    Officer
    2007-07-05 ~ dissolved
    IIF 117 - director → ME
  • 33
    528 Forest Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -57,881 GBP2023-11-30
    Officer
    2019-11-19 ~ now
    IIF 77 - director → ME
    Person with significant control
    2019-11-19 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 34
    GREY MATTER INVESTMENTS LIMITED - 2023-06-02
    310 Harrow Road, Wembley, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -8,117 GBP2018-12-31
    Officer
    2013-12-27 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-12-27 ~ now
    IIF 9 - Right to appoint or remove directorsOE
  • 35
    310 Harrow Road, Wembley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2017-09-29 ~ dissolved
    IIF 106 - director → ME
    Person with significant control
    2017-09-29 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 36
    310 Harrow Road, Wembley, Middlesex, United Kingdom
    Corporate (6 parents)
    Officer
    2021-09-14 ~ now
    IIF 126 - director → ME
  • 37
    Congress House, 14 Lyon Road, Harrow, England
    Corporate (1 parent, 3 offsprings)
    Officer
    2024-05-10 ~ now
    IIF 80 - director → ME
    Person with significant control
    2024-05-10 ~ now
    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
  • 38
    192 Upper Street The 192 Collective, 192 Upper Street, London, England
    Corporate (1 parent)
    Officer
    2023-06-26 ~ now
    IIF 123 - director → ME
    Person with significant control
    2023-06-26 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    2nd Floor Congress House, 14 Lyon Road, Harrow, Middlesex
    Corporate (1 parent)
    Profit/Loss (Company account)
    68,728 GBP2022-05-01 ~ 2023-04-30
    Officer
    2002-09-01 ~ now
    IIF 143 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 40
    Suite 2 2nd Floor Congress House, Lyon Road, Harrow, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2011-03-16 ~ dissolved
    IIF 134 - director → ME
    2011-03-16 ~ dissolved
    IIF 146 - secretary → ME
  • 41
    334-336 Goswell Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-28 ~ dissolved
    IIF 95 - director → ME
  • 42
    C/o D M Patel Baltic House 4-5, Baltic Street East, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    515,754 GBP2018-04-30
    Officer
    2013-07-20 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-07-19 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 43
    OSGATE SYSTEMS LIMITED - 1996-09-12
    Congress House 2nd Floor, 14 Lyon Road, Harrow, Middx
    Dissolved corporate (1 parent)
    Officer
    2002-10-10 ~ dissolved
    IIF 112 - director → ME
    Person with significant control
    2016-07-08 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 44
    14 Lyon Road, Harrow, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-15 ~ dissolved
    IIF 76 - director → ME
  • 45
    14 Lyon Road, Congress House, Harrow, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,560,801 GBP2023-03-31
    Officer
    2017-07-11 ~ now
    IIF 131 - director → ME
    Person with significant control
    2017-07-11 ~ now
    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
  • 46
    LINDENS CARE HOME LIMITED - 1999-09-07
    BUDGETSCOPE LIMITED - 1999-02-01
    2nd Floor Congress House, 14 Lyon Road, Harrow, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    1,905,843 GBP2023-03-31
    Officer
    2020-12-07 ~ now
    IIF 132 - director → ME
    Person with significant control
    2024-10-14 ~ now
    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
  • 47
    310 Harrow Road, Wembley, England
    Corporate (1 parent)
    Officer
    2018-02-27 ~ now
    IIF 110 - director → ME
    Person with significant control
    2018-02-27 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 48
    Amin Patel & Shah Accountants, 334 - 336 Goswell Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-03 ~ dissolved
    IIF 36 - director → ME
  • 49
    Congress House 2nd Floor, Suite 2, 14 Lyon Road, Harrow, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    -716,294 GBP2023-12-31
    Officer
    2002-10-22 ~ now
    IIF 142 - director → ME
    Person with significant control
    2016-07-08 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Has significant influence or controlOE
  • 50
    2 St. Aubyns, Hove, England
    Corporate (3 parents)
    Equity (Company account)
    290,290 GBP2024-03-31
    Officer
    2023-05-22 ~ now
    IIF 94 - director → ME
    Person with significant control
    2023-11-28 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 51
    13 Montpelier Avenue, Bexley, Kent, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    9,902,115 GBP2024-03-31
    Officer
    2024-12-20 ~ now
    IIF 105 - director → ME
    Person with significant control
    2021-06-26 ~ 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
  • 52
    310 Harrow Road, Wembley, England
    Corporate (1 parent)
    Equity (Company account)
    1,737,017 GBP2018-11-30
    Officer
    2021-09-14 ~ now
    IIF 125 - director → ME
    2008-07-10 ~ now
    IIF 99 - director → ME
    Person with significant control
    2021-09-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    2017-06-20 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    Suite 2 2nd Floor Congress House, 14 Lyon Road, Harrow, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    1,167,438 GBP2024-06-30
    Officer
    2005-06-02 ~ now
    IIF 119 - director → ME
    2005-06-02 ~ now
    IIF 138 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 54
    310 Harrow Road, Wembley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-04 ~ dissolved
    IIF 128 - director → ME
  • 55
    310 Harrow Road, Wembley, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-18 ~ dissolved
    IIF 42 - director → ME
  • 56
    43 Afghan Road, Battersea, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -79,811 GBP2024-01-31
    Officer
    2019-01-07 ~ now
    IIF 122 - director → ME
    Person with significant control
    2019-01-07 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 57
    310 Harrow Road, Wembley, England
    Corporate (2 parents)
    Equity (Company account)
    908,125 GBP2023-06-30
    Officer
    2013-12-27 ~ now
    IIF 39 - director → ME
  • 58
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-17 ~ dissolved
    IIF 139 - director → ME
    Person with significant control
    2020-11-17 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 59
    2nd Floor Congress House, 14 Lyon Road, Harrow, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    839,104 GBP2023-03-31
    Officer
    2017-10-09 ~ now
    IIF 67 - director → ME
    Person with significant control
    2017-09-29 ~ now
    IIF 22 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
    IIF 22 - Has significant influence or control as a member of a firmOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 60
    334-336 Goswell Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-01 ~ dissolved
    IIF 96 - director → ME
  • 61
    Company number 05583886
    Non-active corporate
    Officer
    2007-09-14 ~ now
    IIF 114 - director → ME
  • 62
    Company number 05601485
    Non-active corporate
    Officer
    2007-09-14 ~ now
    IIF 113 - director → ME
Ceased 33
  • 1
    13 Montpelier Avenue, Bexley, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -19,745 GBP2024-03-31
    Officer
    2019-01-23 ~ 2024-09-03
    IIF 109 - director → ME
    Person with significant control
    2019-01-23 ~ 2024-04-30
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 2
    WEALTHIFICA LIMITED - 2022-06-07
    13 Montpelier Avenue, Bexley, England
    Corporate (2 parents)
    Equity (Company account)
    97,662 GBP2024-03-31
    Officer
    2018-09-11 ~ 2019-10-01
    IIF 127 - director → ME
  • 3
    310 Harrow Road, Wembley, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2020-01-22 ~ 2021-09-30
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 4
    2 St. Aubyns, Hove
    Corporate (3 parents)
    Equity (Company account)
    220,539 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ 2021-11-15
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    19 Victoria Terrace, Hove, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2014-03-05 ~ 2016-03-09
    IIF 88 - director → ME
    2011-11-03 ~ 2013-09-02
    IIF 86 - director → ME
  • 6
    2 St. Aubyns, Hove, England
    Corporate (3 parents)
    Equity (Company account)
    -72,068 GBP2023-06-30
    Officer
    2007-07-02 ~ 2019-04-27
    IIF 135 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-27
    IIF 33 - Has significant influence or control OE
  • 7
    11 Copthorne Court 44 The Drive, Hove, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2019-01-16 ~ 2022-03-17
    IIF 89 - director → ME
    2006-09-21 ~ 2013-08-07
    IIF 136 - director → ME
    Person with significant control
    2019-01-16 ~ 2022-03-17
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 8
    Suite 2,2nd Floor, Congress House, Harrow, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    1,241,728 GBP2023-03-31
    Officer
    2010-03-18 ~ 2010-12-01
    IIF 145 - secretary → ME
  • 9
    310 Harrow Road, Wembley, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2007-03-13 ~ 2022-10-10
    IIF 35 - director → ME
    Person with significant control
    2017-03-13 ~ 2022-10-10
    IIF 7 - Ownership of shares – 75% or more OE
  • 10
    310 Harrow Road, Wembley
    Corporate (6 parents)
    Officer
    2012-06-18 ~ 2024-09-10
    IIF 149 - secretary → ME
  • 11
    Oak House, Reeds Crescent, Watford, England
    Corporate (7 parents)
    Equity (Company account)
    184,495 GBP2019-03-31
    Officer
    2014-05-07 ~ 2019-09-06
    IIF 37 - director → ME
    Person with significant control
    2017-03-31 ~ 2019-09-06
    IIF 6 - Right to appoint or remove directors OE
  • 12
    14 Lyon Road, Harrow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,749,172 GBP2023-03-31
    Person with significant control
    2019-01-02 ~ 2024-10-14
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 13
    Congress House 14 Lyon Road, 2nd Floor Suite 4&5, Harrow, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    26,156 GBP2022-03-31
    Person with significant control
    2021-07-01 ~ 2024-10-14
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 14
    14 Lyon Road, Harrow, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    669,927 GBP2023-03-31
    Person with significant control
    2017-09-08 ~ 2024-10-14
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 15
    14 Lyon Road, Harrow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,675,989 GBP2023-03-31
    Person with significant control
    2019-01-02 ~ 2024-10-14
    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
  • 16
    Congress House, 14 Lyon Road, Harrow, England
    Corporate (2 parents)
    Equity (Company account)
    196,777 GBP2023-03-31
    Person with significant control
    2021-11-14 ~ 2024-10-14
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 17
    BOWOOD CARE (SCORTON NO 1) LIMITED - 2005-11-03
    Congress House 14 Lyon Road, Second Floor Suite4-5, Harrow, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    2,171,110 GBP2023-03-31
    Officer
    2007-09-14 ~ 2017-05-23
    IIF 115 - director → ME
    Person with significant control
    2016-09-01 ~ 2024-10-14
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    T K PATEL LIMITED - 2016-02-27
    Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    578,878 GBP2019-03-31
    Officer
    2021-09-14 ~ 2022-07-29
    IIF 44 - director → ME
  • 19
    Stephen J Woodward Ltd, The Old Fire Station, 90 High Street, Harrow On The Hill, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    14 GBP2023-06-30
    Officer
    2001-06-22 ~ 2003-10-23
    IIF 141 - director → ME
  • 20
    6 New Road, Brighton, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-22 ~ 2019-03-26
    IIF 87 - director → ME
    Person with significant control
    2017-05-22 ~ 2019-03-26
    IIF 30 - Ownership of shares – 75% or more OE
  • 21
    322 High Holborn, London
    Dissolved corporate (2 parents)
    Officer
    2010-02-11 ~ 2015-10-01
    IIF 85 - director → ME
  • 22
    310 Harrow Road, Wembley, Middlesex, United Kingdom
    Corporate (6 parents)
    Officer
    2019-07-08 ~ 2024-09-10
    IIF 107 - director → ME
  • 23
    Suite 2 2nd Floor Congress House, 14 Lyon Road, Harrow, Middlesex
    Dissolved corporate
    Officer
    2006-02-27 ~ 2016-12-01
    IIF 116 - director → ME
  • 24
    2nd Floor Congress House, 14 Lyon Road, Harrow, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2002-09-01 ~ 2012-07-25
    IIF 144 - director → ME
  • 25
    LINDENS CARE HOME LIMITED - 1999-09-07
    BUDGETSCOPE LIMITED - 1999-02-01
    2nd Floor Congress House, 14 Lyon Road, Harrow, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    1,905,843 GBP2023-03-31
    Officer
    2002-08-12 ~ 2020-12-07
    IIF 140 - director → ME
    Person with significant control
    2016-11-17 ~ 2020-12-07
    IIF 58 - Ownership of shares – 75% or more OE
  • 26
    S K PATEL LIMITED - 2016-02-27
    Corinthian House Dental Beauty Partners, Lansdowne Road, Croydon, England
    Corporate (3 parents)
    Equity (Company account)
    726,356 GBP2019-03-31
    Officer
    2021-09-14 ~ 2024-11-29
    IIF 45 - director → ME
  • 27
    13 Montpelier Avenue, Bexley, Kent, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    9,902,115 GBP2024-03-31
    Officer
    2018-06-06 ~ 2024-09-03
    IIF 100 - director → ME
    Person with significant control
    2018-08-30 ~ 2021-06-26
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    7 Hopkins Court, Crawley, Broadfield, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2017-09-11 ~ 2022-10-31
    IIF 91 - director → ME
  • 29
    310 Harrow Road, Wembley, England
    Corporate (2 parents)
    Equity (Company account)
    908,125 GBP2023-06-30
    Person with significant control
    2016-12-27 ~ 2024-09-30
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 30
    Unit 19 Mid Sussex Business Park, Folders Lane Ditchling Common, Hassocks, East Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-02-05 ~ 2009-04-09
    IIF 92 - director → ME
  • 31
    ARINIUM HOLDINGS LIMITED - 2025-01-03
    Amey Kamp, 310 Harrow Road, Wembley, Middlesex, England
    Corporate (4 parents, 1 offspring)
    Officer
    2021-09-21 ~ 2024-11-19
    IIF 103 - director → ME
    Person with significant control
    2021-09-21 ~ 2024-12-17
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 32
    310 Harrow Road, Wembley, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-10-24 ~ 2012-10-25
    IIF 43 - director → ME
    2011-10-24 ~ 2011-10-24
    IIF 148 - secretary → ME
  • 33
    2nd Floor Congress House, 14 Lyon Road, Harrow, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    839,104 GBP2023-03-31
    Officer
    2004-09-07 ~ 2018-03-29
    IIF 118 - director → ME
    Person with significant control
    2016-09-25 ~ 2017-09-29
    IIF 47 - Ownership of shares – 75% or more 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.