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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Patel, Amit Babubhai

    Related profiles found in government register
  • Patel, Amit Babubhai

    Registered addresses and corresponding companies
    • 17 Lytham, Tamworth, B77 4QA, England

      IIF 1
  • Patel, Amit Mohanlal

    Registered addresses and corresponding companies
    • 467, Great Horton Road, Bradford, West Yorkshire, BD7 3DL, England

      IIF 2
  • Patel, Amitkumar

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Patel, Amit

    Registered addresses and corresponding companies
    • 9, Ebrington Road, Harrow, HA3 0LP, England

      IIF 4 IIF 5 IIF 6
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7 IIF 8
    • 17 Mountfield Road, London, E6 6BH, England

      IIF 9
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 10
    • 313 Horn Lane, Acton, London, W3 0BU

      IIF 11
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 12
    • C/o Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS, England

      IIF 13
    • Moleside, Reigate Road, Sidlow, Reigate, RH2 8QH, England

      IIF 14
  • Patel, Amit
    born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 70, Woodhill Crescent, Harrow, Middlesex, HA3 0LZ, United Kingdom

      IIF 15
  • Patel, Amitkumar
    born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2.02 High Weald House, Glovers End, Bexhill On Sea, East Sussex, TN39 5ES, England

      IIF 16
  • Patel, Amit
    British business transfer agent born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Moleside, Reigate Road, Sidlow, Reigate, RH2 8QH, England

      IIF 17
  • Patel, Amit
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, Tudors Close, Calvert, Buckinghamshire, MK18 2FE

      IIF 18
  • Patel, Amit
    Indian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12811057 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
  • Patel, Amit
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Hyde House, The Hyde, London, NW9 6LA, England

      IIF 20
  • Patel, Amit
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Patel, Amit
    British business analyst born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1 Hodgkiss Close, Wednesbury, West Midlands, WS10 9LP, United Kingdom

      IIF 22
  • Patel, Amit
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 115a Langley Road, Watford, WD17 4RP, England

      IIF 23
    • 115a Langley Road, Watford, WD17 4RP, United Kingdom

      IIF 24
  • Patel, Amit
    British actuary born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 7c High Street, Barnet, EN5 5UE, England

      IIF 25
    • 70, Woodhill Crescent, Kenton, Harrow, Middx, HA3 0LZ, United Kingdom

      IIF 26
  • Patel, Amit
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 27
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
  • Patel, Amit
    British retailer born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 6, Magpie Close, Flackwell Heath, High Wycombe, Buckinghamshire, HP10 9DZ, United Kingdom

      IIF 29
  • Patel, Amit
    French self employed born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 17 Mountfield Road, London, E6 6BH, England

      IIF 30
  • Patel, Amit
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 83 High Street, Chesham, Bucks., HP5 1DE, United Kingdom

      IIF 31
    • 2a, Harewood, Rickmansworth, WD3 4EZ, England

      IIF 32
  • Patel, Amit
    British computer consultant born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 83, High Street, Chesham, Buckinghamshire, HP5 1DE, England

      IIF 33 IIF 34
  • Patel, Amit Kumar
    British none born in January 1982

    Resident in Uk

    Registered addresses and corresponding companies
    • 13, Wylands Road, Langley, Slough, SL3 8JT, Uk

      IIF 35
  • Patel, Amit Babubhai
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 27b, Hanover Road, London, N15 4DL, England

      IIF 36
    • C/o Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS, England

      IIF 37 IIF 38 IIF 39
    • 17 Lytham, Tamworth, B77 4QA, England

      IIF 40
  • Patel, Amit Babubhai
    British import export agent born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 3, Melcombe Place, London, NW1 6JE, United Kingdom

      IIF 41
  • Patel, Amit Yogesh
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Queens' School (bushey) Ltd., Aldenham Road, Bushey, WD23 2TY, England

      IIF 42
    • 1st Floor, Fairclough House, Church Street, Chorley, Lancashire, PR7 4EX

      IIF 43
    • 17, Rowlands Avenue, Pinner, HA5 4DF, England

      IIF 44 IIF 45
    • 17, Rowlands Avenue, Pinner, Middlesex, HA5 4DF, United Kingdom

      IIF 46
  • Patel, Amit Yogesh
    British chief executive born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, Rowlands Avenue, Pinner, HA5 4DF, England

      IIF 47
  • Patel, Amit Yogesh
    British chief executive officer born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o Aequitas Accountants Ltd, Elthorne Gate, 64 High Street, Pinner, Middlesex, HA5 5QA

      IIF 48
  • Patel, Amit
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 156 Cromwell Road, Kensington, London, SW7 4EF, United Kingdom

      IIF 49
  • Patel, Amit
    British media consultant born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sundowners, Copthorne Bank, Copthorne, Crawley, West Sussex, RH10 3JQ, England

      IIF 50
  • Patel, Amit
    British retail manager born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ

      IIF 51
  • Patel, Amit
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 52
    • 96, Llanover Rd, Wembley, HA9 7LT, England

      IIF 53
  • Patel, Amit
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, St. James Lane, Coventry, CV3 3GT, England

      IIF 54
  • Patel, Amit
    British sales director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3-4, Central Building , Rye Lane, Peckham, London, England, SE15 5DW, United Kingdom

      IIF 55
  • Patel, Amit
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 56
    • 11809313 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 57
    • 102, Bressey Grove, South Woodford, London, E18 2HX, United Kingdom

      IIF 58
    • 102 Fisher House, Bressey Grove, London, E18 2HX, England

      IIF 59
    • 2nd Floor, 156 Cromwell Road, Kensington, London, SW7 4EF, United Kingdom

      IIF 60 IIF 61
    • Fisher House, 102, Bressey Grove, South Woodford, London, E18 2HX, United Kingdom

      IIF 62
    • 19, Lyndon Avenue, Hatch End, Pinner, Middlesex, HA5 4QF, United Kingdom

      IIF 63
    • 19, Lyndon Avenue, Pinner, HA5 4QF, United Kingdom

      IIF 64
    • 19, Lyndon Avenue, Pinner, Middlesex, HA5 4QF, United Kingdom

      IIF 65
  • Patel, Amit
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Derrinabrin Farm, Norwood Hill Road, Charlwood, Horley, West Sussex, RH6 0EB, United Kingdom

      IIF 66
    • 102, Bressey Grove, South Woodford, London, E18 2HX, United Kingdom

      IIF 67
    • 2nd Floor, 156 Cromwell Road, Kensington, London, SW7 4EF, United Kingdom

      IIF 68 IIF 69
    • Hyde House, The Hyde, London, NW9 6LA, England

      IIF 70
    • 19, Lyndon Avenue, Pinner, Middlesex, HA5 4QF, United Kingdom

      IIF 71
  • Patel, Amit
    British manager born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Lyndon Avenue, Hatch End, Pinner, Middlesex, HA5 4QF, United Kingdom

      IIF 72
  • Patel, Amit
    Indian director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Ley Farm Close, Watford, WD25 9BH, England

      IIF 73
  • Patel, Amit
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gatehouse, Ling Lane, Leeds, LS14 3HY, United Kingdom

      IIF 74
    • The Gatehouse, Ling Lane, Leeds, West Yorkshire, LS14 3HY, United Kingdom

      IIF 75
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 76 IIF 77 IIF 78
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 79
  • Patel, Amit
    British born in January 1982

    Resident in United Kingdom

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

      IIF 80
  • Patel, Amit
    British computer engineer born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 81
  • Patel, Amit
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 82
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 83
  • Patel, Amit
    British company director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 84
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 85
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 86
  • Patel, Amit
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 87
  • Patel, Amit
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 88
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 89
  • Patel, Amit
    British company director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Granville Place, Pinner, Middlesex, HA5 3NF, United Kingdom

      IIF 90
  • Patel, Amit
    British company director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Ashburton Triangle, Drayton Park, London, N5 1GB, England

      IIF 91
  • Patel, Amit
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 92
  • Patel, Amit
    British self employed born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Ashburton Traingle, 18 Ashburton Triangle, London, N5 1GB, England

      IIF 93
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 94
  • Patel, Amit
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Ebrington Road, Harrow, HA3 0LP, England

      IIF 95
    • 9, Ebrington Road, Harrow, Middlesex, HA3 0LP, United Kingdom

      IIF 96
  • Patel, Amit
    British company director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 97
  • Patel, Amit
    French bussinessman born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Worcester Road, London, E12 5JX, United Kingdom

      IIF 98
  • Patel, Amit
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Intec House, 49 Moxon Street, Barnet, EN5 5TS, United Kingdom

      IIF 99
    • Intec House, Moxon Street, Barnet, EN5 5TS, England

      IIF 100
    • Suite 4000, 49 Moxon Street, Barnet, EN5 5TS, England

      IIF 101
    • 310, High Road, London, N22 8JR, England

      IIF 102
    • 310, High Road, London, N22 8JR, United Kingdom

      IIF 103
    • 2a, Harewood, Rickmansworth, WD3 4EZ, United Kingdom

      IIF 104 IIF 105
  • Patel, Amit
    British developer born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Harewood, Rickmansworth, Hertfordshire, WD3 4EZ, United Kingdom

      IIF 106
  • Patel, Amit
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4000, 49 Moxon Street, Barnet, London, EN5 5TS, United Kingdom

      IIF 107
    • 69, Lincoln Avenue, London, N14 7LL, England

      IIF 108
    • Suite 4000, 49 Moxom Street, Barnet, London, EN5 5TS, United Kingdom

      IIF 109
    • 1, Mobbs Close, Stoke Poges, Slough, SL2 4FF, England

      IIF 110
  • Patel, Amit
    British retail manager born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 111
  • Patel, Amit Rajanikant
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 40, Broadway Lane, Bournemouth, Dorset, BH8 0AA, England

      IIF 112 IIF 113 IIF 114
    • Unit 36 Silk Mill Industrial Estate, Brook Street, Tring, HP23 5EF, England

      IIF 115
  • Patel, Amit Suresh, Dr
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 21, High View Close, Hamilton Office Park, Hamilton, Leicester, LE4 9LJ, United Kingdom

      IIF 116 IIF 117 IIF 118
    • 21, High View Close, Leicester, LE4 9LJ, United Kingdom

      IIF 119
  • Patel, Amit, Dr
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, High View Close, Hamilton Office Park, Hamilton, Leicester, LE4 9LJ, United Kingdom

      IIF 120 IIF 121
  • Mr Amit Patel
    Indian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12811057 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 122
  • Mr Amit Patel
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 123
    • 2, Spring Close, Lutterworth, Leicestershire, LE17 4DD

      IIF 124
  • Mr Amit Patel
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 27b, Hanover Road, London, N15 4DL, England

      IIF 125
  • Mr Amit Patel
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 115a Langley Road, Watford, WD17 4RP, England

      IIF 126
    • 115a Langley Road, Watford, WD17 4RP, United Kingdom

      IIF 127
  • Mr Amit Patel
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 128
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 129
  • Patel, Amit Kumar Mohanlal
    British born in September 1980

    Resident in Leeds

    Registered addresses and corresponding companies
    • 467, Great Horton Road, Bradford, West Yorkshire, BD7 3DL, England

      IIF 130
  • Patel, Amit Kumar Mohanlal
    British general stores born in September 1980

    Resident in Leeds

    Registered addresses and corresponding companies
    • 6, Moorland View, Rodley, Leeds, LS13 1PU, England

      IIF 131
  • Mr Amit Patel
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4000, 49 Moxon Street, Barnet, EN5 5TS, England

      IIF 132
    • Suite 4000, 49 Moxon Street, Barnet, London, EN5 5TS, United Kingdom

      IIF 133
    • 69, Lincoln Avenue, London, N14 7LL, England

      IIF 134
    • Suite 4000, 49 Moxom Street, Barnet, London, EN5 5TS, United Kingdom

      IIF 135
  • Patel, Amit Kumar
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Nine Acres Close, Hayes, Middlesex, UB3 1SU, United Kingdom

      IIF 136
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 137
  • Mr Amit Babubhai Patel
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • C/o Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS, England

      IIF 138 IIF 139 IIF 140
    • 17 Lytham, Tamworth, B77 4QA, England

      IIF 141
  • Patel, Amitkumar Mohanlal
    Uk director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 467, Great Horton Road, Bradford, West Yorkshire, BD7 3DL, United Kingdom

      IIF 142
  • Amit Patel
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 143
    • 2nd Floor, 156 Cromwell Road, Kensington, London, SW7 4EF, United Kingdom

      IIF 144
    • 2nd Floor, 156 Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 145
  • Mr Amitkumar Patel
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Gatehouse, Ling Lane, Scarcroft, Leeds, LS14 3HY, England

      IIF 146
  • Mr Amitkumar Patel
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2.02 High Weald House, Glovers End, Bexhill On Sea, East Sussex, TN39 5ES, England

      IIF 147
  • Dr Amit Patel
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, High View Close, Hamilton Office Park, Hamilton, LE4 9LJ, United Kingdom

      IIF 148
  • Mr Amit Patel
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 149
    • 3-4, Central Building , Rye Lane, Peckham, London, England, SE15 5DW, United Kingdom

      IIF 150
    • 96, Llanover Rd, Wembley, HA9 7LT, England

      IIF 151
  • Mr Amit Patel
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD

      IIF 152
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 153
    • Unit 1 Derrinabrin Farm, Norwood Hill Road, Charlwood, Horley, West Sussex, RH6 0EB, United Kingdom

      IIF 154
    • 102, Bressey Grove, South Woodford, London, E18 2HX, United Kingdom

      IIF 155 IIF 156
    • Fisher House, 102, Bressey Grove, South Woodford, London, E18 2HX, United Kingdom

      IIF 157
    • 19, Lyndon Avenue, Hatch End, Pinner, Middlesex, HA5 4QF, United Kingdom

      IIF 158
    • 19, Lyndon Avenue, Pinner, HA5 4QF, United Kingdom

      IIF 159
    • 19, Lyndon Avenue, Pinner, Middlesex, HA5 4QF, United Kingdom

      IIF 160 IIF 161
  • Mr Amit Patel
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gatehouse, Ling Lane, Leeds, LS14 3HY, United Kingdom

      IIF 162
    • The Gatehouse, Ling Lane, Leeds, LS14 3HY, United Kingdom

      IIF 163
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 164 IIF 165 IIF 166
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 167
  • Mr Amit Patel
    British born in January 1982

    Resident in United Kingdom

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

      IIF 168
  • Mr Amit Patel
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Union House, New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 169
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 170 IIF 171
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 172
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 173
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 174
  • Mr Amit Patel
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 175
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 176
  • Mr Amit Patel
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, 7c High Street, Barnet, EN5 5UE, England

      IIF 177
  • Mr Amit Patel
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Ashburton Triangle, London, N5 1GB, England

      IIF 178 IIF 179
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 180
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 181
  • Mr Amit Patel
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Ebrington Road, Harrow, HA3 0LP, England

      IIF 182
    • 9, Ebrington Road, Harrow, HA3 0LP, United Kingdom

      IIF 183
  • Mr Amit Patel
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Sandilands, Croydon, CR0 5DE, England

      IIF 184
    • 9, Sandilands, Croydon, Surrey, CR0 5DE, United Kingdom

      IIF 185
  • Mr Amit Yogesh Patel
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Fairclough House, Church Street, Chorley, Lancashire, PR7 4EX

      IIF 186
    • 17, Rowlands Avenue, Pinner, HA5 4DF, England

      IIF 187 IIF 188 IIF 189
    • 17, Rowlands Avenue, Pinner, Middlesex, HA5 4DF, United Kingdom

      IIF 190
    • C/o Aequitas Accountants Ltd, Elthorne Gate, 64 High Street, Pinner, Middlesex, HA5 5QA, England

      IIF 191
  • Mr Amit Patel
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Moxon Street, Barnet, EN5 5TS, England

      IIF 192
    • Intech House, 49 Moxon Street, Barnet, EN5 5TS, England

      IIF 193
    • 5, Barnfield Crescent, Exeter, EX1 1QT

      IIF 194
    • 310, High Road, London, N22 8JR, England

      IIF 195
    • 310, High Road, London, N22 8JR, United Kingdom

      IIF 196
    • 2a, Harewood, Rickmansworth, WD3 4EZ, England

      IIF 197 IIF 198
    • 2a, Harewood, Rickmansworth, WD3 4EZ, United Kingdom

      IIF 199
    • 1, Mobbs Close, Stoke Poges, Slough, SL2 4FF, England

      IIF 200
  • Mr Amit Rajanikant Patel
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 40, Broadway Lane, Bournemouth, Dorset, BH8 0AA, England

      IIF 201
    • Unit 36 Silk Mill Industrial Estate, Brook Street, Tring, HP23 5EF, England

      IIF 202
  • Patel, Amit Kumar Bhavanbhai
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, George View House, 36, Knaresborough Drive, London, SW18 4GU, United Kingdom

      IIF 203
  • Mr Amit Kumar Patel
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Nine Acres Close, Hayes, UB3 1SU, United Kingdom

      IIF 204
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 205
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 206
  • Mrs Mital Jashvantray Patel
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2a Harewood, Rickmansworth, Hertfordshire, WD3 4EZ, England

      IIF 207
  • Dr Amit Suresh Patel
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, High View Close, Hamilton, LE4 9LJ, United Kingdom

      IIF 208
    • 21, High View Close, Hamilton Office Park, Hamilton, LE4 9LJ, United Kingdom

      IIF 209 IIF 210
    • 21, High View Close, Hamilton, Leicester, LE4 9LJ

      IIF 211
  • Mr Amit Kumar Bhavanbhai Patel
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, George View House, 36, Knaresborough Drive, London, SW18 4GU, United Kingdom

      IIF 212
child relation
Offspring entities and appointments 111
  • 1
    A & A CONSULTANTS LLP
    OC370232
    8 Ballota Court, Fortune Avenue, Edgware, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2011-11-28 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 2
    AASHI FASHIONS LTD
    10168077
    10 Bassingham Road, Wembley, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-05-07 ~ 2017-06-01
    IIF 73 - Director → ME
  • 3
    ABP CARES LIMITED
    14915137
    27b Hanover Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-06-05 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 4
    ABP HOMES LIMITED
    10759817
    C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    2017-05-08 ~ now
    IIF 38 - Director → ME
    2017-05-08 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    2017-05-08 ~ now
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Ownership of voting rights - 75% or more OE
  • 5
    ABP HOUSES LTD
    11225637
    C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    2018-02-26 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2018-02-26 ~ now
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Ownership of shares – 75% or more OE
  • 6
    ABP TRADES LIMITED
    09346432
    3 Melcombe Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-12-09 ~ dissolved
    IIF 41 - Director → ME
  • 7
    ACCOR INVESTMENTS LTD
    11256172
    11 Watford Road, Croxley Green, Rickmansworth, England
    Active Corporate (1 parent)
    Officer
    2018-03-15 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2018-03-15 ~ now
    IIF 160 - Ownership of voting rights - 75% or more OE
  • 8
    ADA ANALYSIS LTD
    08051538
    14 St. James Lane, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2012-04-30 ~ dissolved
    IIF 54 - Director → ME
  • 9
    ADM CONSUMABLES LIMITED
    07400023
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2010-10-07 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    AJ FAMILY GROUP LTD
    14903126
    40 Broadway Lane, Bournemouth, Dorset, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2023-05-30 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2023-05-30 ~ now
    IIF 201 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 201 - Right to appoint or remove directors OE
    IIF 201 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    AJF ACCOMMODATION LTD
    14926873
    40 Broadway Lane, Bournemouth, Dorset, England
    Active Corporate (3 parents)
    Officer
    2023-06-09 ~ now
    IIF 113 - Director → ME
  • 12
    AJF PROPERTIES LTD
    14926912
    40 Broadway Lane, Bournemouth, Dorset, England
    Active Corporate (3 parents)
    Officer
    2023-06-09 ~ now
    IIF 112 - Director → ME
  • 13
    ALPINE ESTATES LTD
    13876759
    Hyde House, The Hyde, London, England
    Active Corporate (3 parents)
    Officer
    2022-01-27 ~ 2024-08-27
    IIF 67 - Director → ME
    Person with significant control
    2022-01-27 ~ 2024-08-27
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    AMITY VENTURES LTD
    16216301
    129 George View House, 36,knaresborough Drive, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-29 ~ now
    IIF 203 - Director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 212 - Ownership of shares – 75% or more OE
    IIF 212 - Ownership of voting rights - 75% or more OE
    IIF 212 - Right to appoint or remove directors OE
  • 15
    AMKORP LIMITED
    08960512
    2 Spring Close, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    2014-03-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
  • 16
    AMS SPV ONE LTD
    13179942
    2a Harewood, Rickmansworth, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-02-04 ~ now
    IIF 104 - Director → ME
  • 17
    AMSTRAN ASSETS LIMITED
    05084257
    2a Harewood, Rickmansworth, England
    Active Corporate (3 parents)
    Officer
    2004-03-25 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2017-03-25 ~ now
    IIF 198 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 198 - Ownership of voting rights - 75% or more OE
    IIF 198 - Right to appoint or remove directors OE
  • 18
    AMSTRAN CONSULTING LTD
    - now 09245811
    APEX CAPITAL MANAGEMENT LIMITED
    - 2015-01-07 09245811
    5 Barnfield Crescent, Exeter
    Dissolved Corporate (3 parents)
    Officer
    2014-10-02 ~ 2015-01-07
    IIF 33 - Director → ME
    2014-10-02 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-01-07 ~ dissolved
    IIF 194 - Right to appoint or remove directors OE
    IIF 194 - Ownership of shares – 75% or more OE
    IIF 194 - Has significant influence or control as a member of a firm OE
    IIF 194 - Ownership of voting rights - 75% or more OE
  • 19
    AMSTRAN GROUP LTD
    13172774
    2a Harewood, Rickmansworth, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2021-02-02 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2021-02-02 ~ now
    IIF 199 - Right to appoint or remove directors OE
    IIF 199 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 207 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 207 - Right to appoint or remove directors OE
  • 20
    AMSTRAN PROPERTIES LTD
    09072494
    2a Harewood, Rickmansworth, England
    Active Corporate (2 parents)
    Officer
    2014-06-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2017-06-05 ~ now
    IIF 197 - Ownership of shares – 75% or more OE
    IIF 197 - Ownership of voting rights - 75% or more OE
    IIF 197 - Right to appoint or remove directors OE
  • 21
    AP CONSULTING LIMITED
    09316370
    115a Langley Road, Watford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2014-11-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Ownership of shares – 75% or more OE
  • 22
    AP PROPERTY HOLDINGS LIMITED
    - now 09442097
    LCM WINDOWS & DOORS LIMITED
    - 2016-06-15 09442097
    115a Langley Road, Watford, England
    Active Corporate (2 parents)
    Officer
    2015-02-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of shares – 75% or more OE
  • 23
    APPCO SOUTHEAST LIMITED
    12469782
    Crown House, 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-18 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2020-02-18 ~ dissolved
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Ownership of shares – 75% or more OE
  • 24
    APSA HOLDINGS LTD
    15825611
    27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-07-08 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    ARP CONSULTING LIMITED
    11479563
    Unit 36 Silk Mill Industrial Estate, Brook Street, Tring, England
    Active Corporate (1 parent)
    Officer
    2018-07-23 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2018-07-23 ~ now
    IIF 202 - Right to appoint or remove directors OE
    IIF 202 - Ownership of voting rights - 75% or more OE
    IIF 202 - Ownership of shares – 75% or more OE
  • 26
    ASP ENTERPRISES LEICESTER LIMITED
    09162419
    21 High View Close, Hamilton, Leicester
    Active Corporate (2 parents)
    Officer
    2014-08-05 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 211 - Ownership of shares – 75% or more OE
    IIF 211 - Ownership of voting rights - 75% or more OE
  • 27
    ASP PROPERTIES LEICESTER LTD
    10427646
    21 High View Close, Hamilton Office Park, Hamilton, Leicester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-10-14 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2016-10-14 ~ now
    IIF 208 - Ownership of voting rights - 75% or more OE
    IIF 208 - Ownership of shares – 75% or more OE
  • 28
    BLUESTONE PROPERTY HOLDINGS LTD
    13871789
    102 Bressey Grove South Woodford, London, England
    Active Corporate (1 parent)
    Officer
    2022-01-25 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2022-01-25 ~ now
    IIF 156 - Ownership of shares – 75% or more OE
  • 29
    CAPCREST LIMITED
    10505427 05830310
    9 Ebrington Road, Harrow, England
    Active Corporate (4 parents)
    Officer
    2022-07-11 ~ now
    IIF 6 - Secretary → ME
  • 30
    CHA CONSULTING LTD
    14643545
    17 Rowlands Avenue, Pinner, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-06 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2023-02-06 ~ dissolved
    IIF 187 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 187 - Right to appoint or remove directors OE
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    CLEARSCOPE PROPERTY MANAGEMENT LTD
    11751093
    27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Officer
    2019-01-04 ~ now
    IIF 59 - Director → ME
    2019-01-04 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    2019-01-04 ~ now
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    CONVENIENCE STORES (WIGAN) UK LTD
    13821213
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2021-12-29 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2021-12-29 ~ now
    IIF 167 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    CONVENIENCE STORES UK LIMITED
    06955378
    Unit-1 Claypit Lane, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    2020-05-11 ~ now
    IIF 21 - Director → ME
    2013-08-31 ~ 2014-01-01
    IIF 131 - Director → ME
    2010-09-01 ~ 2010-09-01
    IIF 142 - Director → ME
    2020-05-11 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2020-05-11 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    DANCENBEATS LTD
    14618419
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2023-07-10 ~ 2023-09-01
    IIF 81 - Director → ME
    Person with significant control
    2023-07-10 ~ 2023-06-11
    IIF 205 - Right to appoint or remove directors OE
  • 35
    DELBOYS TOYS LTD
    07825733
    9c St Marks Road, Enfield, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-27 ~ dissolved
    IIF 111 - Director → ME
  • 36
    DESTINY XO LTD
    13076828
    18 Ashburton Triangle 18 Ashburton Triangle, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-12-11 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2020-12-11 ~ dissolved
    IIF 179 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    DEVON & FIELDS PRINT LTD
    13112099
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-05 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2021-01-05 ~ dissolved
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Right to appoint or remove directors OE
  • 38
    DEVON & FIELDS PROPERTY LTD
    14498108
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-11-22 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2022-11-22 ~ now
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Right to appoint or remove directors OE
  • 39
    DFP INVESTMENTS LTD
    - now 15327129
    DEVON & FIELDS INVESTMENTS LIMITED
    - 2023-12-14 15327129
    Union House, 111 New Union Street, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-04 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2023-12-04 ~ now
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Ownership of voting rights - 75% or more OE
  • 40
    DNA INVESTMENT LIMITED
    08143947
    70 Woodhill Crescent, Kenton, Harrow, Middx, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-07-16 ~ dissolved
    IIF 26 - Director → ME
  • 41
    ESTE MEDICAL GROUP (NEWCASTLE) LTD
    - now 16510180
    ESTE MEDICAL GROUP (NEWCASTLE) LTD
    - 2025-10-01 16510180
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-11 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2025-06-11 ~ now
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 163 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 163 - Right to appoint or remove directors OE
  • 42
    EVOLVE360 CONSULTING LTD
    15731504
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-20 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 153 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    EVRIAN LTD
    11103641
    Moleside Reigate Road, Sidlow, Reigate, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-08 ~ dissolved
    IIF 17 - Director → ME
    2017-12-08 ~ dissolved
    IIF 14 - Secretary → ME
  • 44
    FLACKWELLS LIMITED
    07473943
    3 Straight Bit, Flackwell Heath, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-12-20 ~ dissolved
    IIF 29 - Director → ME
  • 45
    FLECKNEY DP LTD
    12939787
    21 High View Close, Hamilton Office Park, Hamilton, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-09 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2020-10-09 ~ dissolved
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    FPC SUSSEX LTD
    13874585
    Unit 1 Derrinabrin Farm Norwood Hill Road, Charlwood, Horley, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    2022-01-26 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2022-01-26 ~ dissolved
    IIF 154 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    HEALTHY COMMUNITY PARTNERSHIPS LTD
    14030178
    C/o Aequitas Accountants Ltd Elthorne Gate, 64 High Street, Pinner, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2022-04-06 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2022-04-06 ~ dissolved
    IIF 191 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    JALLAS LIMITED
    09994582
    9 Ebrington Road, Harrow, England
    Dissolved Corporate (3 parents)
    Officer
    2016-02-09 ~ dissolved
    IIF 5 - Secretary → ME
  • 49
    JALLAS PROPERTY 1 LIMITED
    - now 06360003 12635499... (more)
    GREATPAINT LIMITED
    - 2018-11-15 06360003
    9 Ebrington Road, Harrow, England
    Active Corporate (8 parents)
    Officer
    2019-10-29 ~ now
    IIF 95 - Director → ME
    2016-02-10 ~ 2020-12-14
    IIF 4 - Secretary → ME
    Person with significant control
    2019-04-05 ~ now
    IIF 182 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    JALLAS PROPERTY 2 LIMITED
    - now 12635499 06360003
    JALLAS PROPERTY LIMITED
    - 2021-01-19 12635499 06360003
    9 Ebrington Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-05-30 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2020-05-30 ~ now
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 183 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    KAP DISTRIBUTION LTD.
    11363634
    8 Pinner View, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-15 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2018-05-15 ~ dissolved
    IIF 161 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    KAP PROPERTY SOLUTIONS LTD
    14465279
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2022-11-07 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2022-11-07 ~ now
    IIF 176 - Right to appoint or remove directors OE
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Ownership of voting rights - 75% or more OE
  • 53
    KDP PROPERTIES LEICESTER LIMITED
    - now 12941752
    KNIGHTON PROPERTIES LEICESTER LTD
    - 2021-02-09 12941752
    21 High View Close, Hamilton Office Park, Hamilton, Leicester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-10-09 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2020-10-09 ~ now
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 209 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    KHIAN LIMITED
    09182460
    1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (1 parent)
    Officer
    2014-08-19 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 186 - Ownership of shares – More than 50% but less than 75% OE
  • 55
    KNIGHTON DP LTD
    12939790
    21 High View Close, Hamilton Office Park, Hamilton, Leicester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-10-09 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2020-10-09 ~ now
    IIF 210 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 56
    MARVL LTD
    - now 11201686
    CREATIONISTA LTD
    - 2018-10-15 11201686
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-12 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 173 - Right to appoint or remove directors OE
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Ownership of shares – 75% or more OE
  • 57
    MEDIA EXCHANGE BRIGHTON LIMITED
    08018200
    Cornelius House, 178-180 Church Road, Hove, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    2012-04-03 ~ dissolved
    IIF 50 - Director → ME
  • 58
    MELCOMBE NEWS LIMITED
    04972323
    C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2004-02-26 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 140 - Ownership of shares – 75% or more OE
  • 59
    MGO SUPPLIES INTERNATIONAL LTD
    11809313
    Unit 1 Derrinabrin Farm Norwood Hill Road, Charlwood, Horley, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-06-29 ~ now
    IIF 57 - Director → ME
  • 60
    MMAT DEV LTD
    14657251
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-02-13 ~ now
    IIF 76 - Director → ME
    2023-02-13 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    2023-02-13 ~ now
    IIF 164 - Right to appoint or remove directors OE
    IIF 164 - Right to appoint or remove directors as a member of a firm OE
  • 61
    MMAT PROPERTIES LTD
    14174908
    128 City Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2022-06-15 ~ now
    IIF 77 - Director → ME
    2022-06-15 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    2022-06-15 ~ now
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Ownership of shares – 75% or more OE
  • 62
    MOHICAN SKY UK LTD.
    - now 13464156
    PROACTIVE CARGO LTD
    - 2023-07-11 13464156
    Fisher House 102 Bressey Grove, London, England
    Active Corporate (2 parents)
    Officer
    2021-06-18 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2021-06-18 ~ now
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 63
    MSA HOMES LIMITED
    11846653
    2 Groves Way, Cottenham, Cambridge, England
    Active Corporate (4 parents)
    Officer
    2019-02-26 ~ now
    IIF 40 - Director → ME
    2019-02-26 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2019-02-26 ~ now
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 64
    MTA LAND INVESTMENTS LTD
    12601011
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Officer
    2020-05-13 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2020-05-13 ~ now
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 162 - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    NEW AROMA CATERING LIMITED
    16450558
    96 Llanover Rd, Wembley, England
    Active Corporate (1 parent)
    Officer
    2025-05-14 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-05-14 ~ now
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Ownership of voting rights - 75% or more OE
  • 66
    NISA SUBS LTD
    08481777
    The Gatehouse Ling Lane, Scarcroft, Leeds, England
    Active Corporate (2 parents)
    Officer
    2013-04-10 ~ now
    IIF 130 - Director → ME
    2013-04-10 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2017-04-10 ~ now
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    OE FRANCHISING LTD
    16907891
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-12 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2025-12-12 ~ now
    IIF 165 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 165 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 165 - Right to appoint or remove directors OE
  • 68
    OOTVGOONER LTD
    13875647 15801038
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-27 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2022-01-27 ~ dissolved
    IIF 181 - Ownership of shares – More than 50% but less than 75% OE
  • 69
    OOTVGOONER LTD
    15801038 13875647
    6 Bucklers Court, Warley, Brentwood, England
    Active Corporate (2 parents)
    Officer
    2024-06-25 ~ 2025-02-06
    IIF 94 - Director → ME
    Person with significant control
    2024-06-25 ~ 2025-02-05
    IIF 180 - Ownership of shares – More than 50% but less than 75% OE
    IIF 180 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 180 - Right to appoint or remove directors OE
  • 70
    OUTLET4U2023 LTD
    14958007
    3-4 Central Building , Rye Lane, Peckham, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-06-24 ~ 2023-08-10
    IIF 55 - Director → ME
    Person with significant control
    2023-06-24 ~ 2023-08-10
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
  • 71
    PARAMOUNT GLOBAL LOGISTICS LTD
    13464629
    2nd Floor 156 Cromwell Road, Kensington, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-06-18 ~ dissolved
    IIF 68 - Director → ME
  • 72
    PATEL CLEANING SERVICES LIMITED
    09568266
    17 Mountfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-30 ~ dissolved
    IIF 30 - Director → ME
    2015-04-30 ~ dissolved
    IIF 9 - Secretary → ME
  • 73
    PERFORMANCE FLOW SOLUTIONS LIMITED
    06729824
    Unit L, Radford Business Centre, Radford Way, Billericay, Essex
    Dissolved Corporate (2 parents)
    Officer
    2008-10-22 ~ dissolved
    IIF 90 - Director → ME
  • 74
    PHARMACY PROFESSIONAL LIMITED
    13112379
    17 Rowlands Avenue, Pinner, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-01-05 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2021-01-05 ~ now
    IIF 190 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 75
    PHARMALLIANCE LIMITED
    - now 15802385
    PRIMEROOTS CONSULTING LIMITED - 2025-03-05
    PHARMALLIANCE . LIMITED
    - 2025-03-05 15802385
    17 Rowlands Avenue, Pinner, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-06-25 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 188 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 188 - Right to appoint or remove directors OE
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 76
    PMW LAW LTD
    16295566
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 137 - Director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 206 - Right to appoint or remove directors OE
    IIF 206 - Ownership of shares – 75% or more OE
    IIF 206 - Ownership of voting rights - 75% or more OE
  • 77
    PPE R US UK LTD
    12569833
    2nd Floor 156 Cromwell Road, Kensington, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-04-23 ~ 2020-07-24
    IIF 49 - Director → ME
    2020-04-23 ~ dissolved
    IIF 69 - Director → ME
  • 78
    PREMIER STAYS LTD
    15031749 12081245
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2023-07-27 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2023-07-27 ~ now
    IIF 175 - Right to appoint or remove directors OE
    IIF 175 - Ownership of shares – 75% or more OE
    IIF 175 - Ownership of voting rights - 75% or more OE
  • 79
    PRIMEROOTS HOLDINGS LIMITED
    15802488
    17 Rowlands Avenue, Pinner, England
    Active Corporate (3 parents)
    Officer
    2024-06-25 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 189 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 189 - Right to appoint or remove directors OE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 80
    PROACTIVE TRADING LTD
    12685912
    1st Floor 156 Cromwell Road, Kensington, London, England
    Active Corporate (3 parents)
    Officer
    2020-06-20 ~ 2024-08-16
    IIF 61 - Director → ME
    Person with significant control
    2020-06-20 ~ 2024-08-16
    IIF 145 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 81
    PROP CHERTSEY ROAD LTD
    14721254
    2a Harewood, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-03-10 ~ dissolved
    IIF 106 - Director → ME
  • 82
    PROPERTY CRESCENT LLP
    OC457536
    Unit 2.02 High Weald House, Glovers End, Bexhill On Sea, East Sussex, England
    Active Corporate (3 parents)
    Officer
    2025-07-24 ~ now
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 147 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 147 - Right to appoint or remove members OE
  • 83
    QUEENS' SCHOOL (BUSHEY)
    07650609
    Queens' School (bushey) Ltd., Aldenham Road, Bushey, England
    Active Corporate (73 parents)
    Officer
    2025-04-02 ~ now
    IIF 42 - Director → ME
  • 84
    RADINKS.CO.UK LTD
    - now 04695548
    SPK INNOVATIONS LIMITED
    - 2006-04-18 04695548
    5th Floor Grove House 248a Marylebone Road, London
    Liquidation Corporate (6 parents)
    Officer
    2003-03-17 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 158 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 85
    REEKAY SPORTS TV LTD
    12870592
    18 Ashburton Triangle Drayton Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-10 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2020-09-10 ~ dissolved
    IIF 178 - Ownership of shares – 75% or more OE
  • 86
    REPLAY EXCHANGE LIMITED
    07045260
    Cornelius House, 178-180 Church Road, Hove, East Sussex
    Dissolved Corporate (6 parents)
    Officer
    2009-10-15 ~ dissolved
    IIF 51 - Director → ME
  • 87
    RTR CONSULTANCY LTD
    16156109
    310 High Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-30 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2024-12-30 ~ now
    IIF 196 - Right to appoint or remove directors OE
    IIF 196 - Ownership of voting rights - 75% or more OE
    IIF 196 - Ownership of shares – 75% or more OE
  • 88
    RUHI LTD
    11870191
    4385, 11870191 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2019-03-08 ~ now
    IIF 80 - Director → ME
    2019-03-08 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    2019-03-08 ~ now
    IIF 168 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 168 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 168 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Right to appoint or remove directors as a member of a firm OE
  • 89
    RUHIP LTD
    16055489
    5 Nine Acres Close, Hayes, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-01 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 204 - Ownership of voting rights - 75% or more OE
    IIF 204 - Right to appoint or remove directors OE
    IIF 204 - Ownership of shares – 75% or more OE
  • 90
    SIMIT INVESTMENTS LTD
    16148509
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-12-23 ~ now
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
  • 91
    SNAP HEALTHCARE LTD
    12541684
    Unit 2 7c High Street, Barnet, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-31 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-03-31 ~ dissolved
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 177 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 177 - Right to appoint or remove directors OE
  • 92
    SPACE ART TRADING LIMITED
    16878065
    310 High Road, Wood Green, London, England
    Active Corporate (1 parent)
    Officer
    2025-11-27 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2025-11-27 ~ now
    IIF 195 - Ownership of shares – 75% or more OE
    IIF 195 - Right to appoint or remove directors OE
    IIF 195 - Ownership of voting rights - 75% or more OE
  • 93
    SPACE CONSULTANCY LIMITED
    11322000
    Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (1 parent)
    Officer
    2018-04-20 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 134 - Ownership of shares – 75% or more OE
  • 94
    SPACE DEVELOPMENTS & INVESTMENTS LTD
    14411512 12980417
    Suite 4000 49 Moxom Street, Barnet, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-11 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Ownership of voting rights - 75% or more OE
  • 95
    SPACE INVESTMENTS & DEVELOPMENTS LTD
    12980417 14411512
    Suite 4000 49 Moxon Street, Barnet, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-28 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2020-10-28 ~ dissolved
    IIF 133 - Ownership of shares – 75% or more OE
  • 96
    SPACE ONLINE LTD
    12472195
    Suite 4000 49 Moxon Street, Barnet, England
    Active Corporate (2 parents)
    Officer
    2020-02-19 ~ 2023-02-28
    IIF 101 - Director → ME
    Person with significant control
    2020-02-19 ~ 2023-02-28
    IIF 132 - Ownership of shares – 75% or more OE
  • 97
    SPACE RESALE LTD
    14037235
    Intec House, 49 Moxon Street, Barnet, England
    Active Corporate (1 parent)
    Officer
    2022-04-09 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2022-04-09 ~ now
    IIF 193 - Ownership of shares – 75% or more OE
    IIF 193 - Right to appoint or remove directors OE
    IIF 193 - Ownership of voting rights - 75% or more OE
  • 98
    STAK INDUSTRIES LIMITED
    13840050
    Hyde House, The Hyde, London, England
    Active Corporate (3 parents)
    Officer
    2022-08-15 ~ 2024-08-27
    IIF 70 - Director → ME
    2024-08-27 ~ 2024-11-08
    IIF 20 - Director → ME
  • 99
    STREET SOURCE UK LTD
    12811057
    18 Edmund Street, Leicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-06-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-01-12 ~ now
    IIF 122 - Ownership of shares – 75% or more OE
  • 100
    TC (LEICESTER) LTD
    11969452
    21 High View Close, Hamilton Office Park, Hamilton, Leicester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-04-29 ~ dissolved
    IIF 121 - Director → ME
  • 101
    TITO'S ARTS AND ENTERTAINMENT LIMITED
    08222652
    37 Worcester Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-20 ~ dissolved
    IIF 98 - Director → ME
  • 102
    V & A BUILDING AND CONSTRUCTION LIMITED
    03708171
    313 Horn Lane, Acton, London
    Dissolved Corporate (7 parents)
    Officer
    2016-02-10 ~ dissolved
    IIF 11 - Secretary → ME
  • 103
    VAPESPACE GROUP LTD
    11564005
    8 Pinner View, Harrow, England
    Active Corporate (3 parents)
    Officer
    2018-09-11 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2018-09-11 ~ now
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 159 - Ownership of shares – More than 25% but not more than 50% OE
  • 104
    VIRTUOSO ENTERTAINMENT LTD
    09445859 14012206
    9 Sandilands, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-18 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-19
    IIF 184 - Ownership of shares – 75% or more OE
    2016-04-07 ~ dissolved
    IIF 185 - Ownership of shares – 75% or more OE
  • 105
    W1 CAPITAL GROUP LIMITED
    11634480
    1 Mobbs Close, Stoke Poges, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-22 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2018-10-22 ~ dissolved
    IIF 200 - Ownership of shares – More than 25% but not more than 50% OE
  • 106
    WE DESIGN AND BUILD LTD
    14037248
    Intec House, 49 Moxon Street, Barnet, England
    Active Corporate (1 parent)
    Officer
    2022-04-09 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2022-04-09 ~ now
    IIF 192 - Ownership of voting rights - 75% or more OE
    IIF 192 - Right to appoint or remove directors OE
    IIF 192 - Ownership of shares – 75% or more OE
  • 107
    WEAREPURPLE LTD
    09793612
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2015-09-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-09-24 ~ now
    IIF 129 - Has significant influence or control OE
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
  • 108
    WESTPOINT ANALYTICS LTD
    08801737
    14 Tudors Close, Calvert, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    2023-03-10 ~ 2025-06-02
    IIF 18 - Director → ME
  • 109
    WONDERWALLS COLLECTION LTD
    13252371
    7 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-08 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2021-03-08 ~ dissolved
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Right to appoint or remove directors OE
  • 110
    WP ADR CONSULTING LTD
    14814567
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-04-19 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2023-04-19 ~ now
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of shares – 75% or more OE
  • 111
    WYLANDS MANAGEMENT LIMITED
    00682111
    Mrs B K Dite, Tudor House Richings Place, Richings Park, Iver, Bucks.
    Active Corporate (21 parents)
    Officer
    2011-01-17 ~ 2014-09-01
    IIF 35 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.