logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Patel, Rizwan

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

    Resident in England

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

    Resident in England

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

      IIF 32 IIF 33
    • Gabrielle House 332-336, Perth Road, Ilford, IG2 6FF, England

      IIF 34
  • Patel, Rizwan
    British developer born in February 1974

    Resident in England

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

      IIF 35
  • Patel, Rizwan
    British director born in February 1974

    Resident in England

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

      IIF 36
    • 555-557, Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 37
    • Gabrielle House, 332 336 Perth Road, Ilford, Essex, IG2 6FF

      IIF 38
    • Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FF

      IIF 39
    • Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FF, England

      IIF 40 IIF 41 IIF 42
    • Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FF, United Kingdom

      IIF 44
  • Patel, Rizwan
    British director born in February 1974

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

      IIF 45
  • Patel, Rizwan
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gabrielle House, 332-336 Perth Road, Ilfrod, Essex, IG2 6FF, England

      IIF 46
  • Patel, Rizwan
    British director born in February 1974

    Resident in United Kingdom

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

      IIF 47
  • Mr Rizwan Patel
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Rizwan
    British co director of estate agents

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

      IIF 71
  • Patel, Rizwan
    British director born in February 1967

    Resident in United Kingdom

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

      IIF 72
  • Patel Obe, Rizwan
    British director born in February 1974

    Resident in United Kingdom

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

      IIF 73
child relation
Offspring entities and appointments
Active 43
  • 1
    ACECREST LIMITED
    04314823
    Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -266,405 GBP2024-09-30
    Officer
    2001-12-07 ~ now
    IIF 12 - Director → ME
    2001-12-07 ~ now
    IIF 71 - Secretary → ME
  • 2
    AQUA PROPERTIES LIMITED
    05022567
    Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,175 GBP2023-10-01 ~ 2024-09-30
    Officer
    2004-01-22 ~ now
    IIF 16 - Director → ME
  • 3
    BALSAM HOUSE LIMITED
    - now 06671768
    MATRIX (REDINGTON) LIMITED
    - 2010-10-02 06671768
    Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,517,545 GBP2024-09-30
    Officer
    2008-08-13 ~ now
    IIF 24 - Director → ME
  • 4
    BALSAM LAND LTD
    - now 06735226
    S HOMES (BALSAM) LIMITED
    - 2010-10-28 06735226
    SALYA HOMES (BALSAM) LIMITED
    - 2009-03-27 06735226
    SALYA HOMES (TIMESCO) LIMITED
    - 2008-11-27 06735226
    Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -994,598 GBP2024-09-30
    Officer
    2008-10-28 ~ now
    IIF 19 - Director → ME
  • 5
    BLUEPIXIE LIMITED
    07457037
    Mebs Patel, Gabrielle House, 332-336 Perth Road, Ilford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -640,894 GBP2025-02-24
    Officer
    2010-12-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 6
    CONNAUGHT HOUSE LTD
    11424100
    Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,273 GBP2024-06-30
    Officer
    2018-06-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-06-20 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    HALLEY ROAD LTD
    - now 07414437
    LINT ENERGY LIMITED
    - 2019-03-22 07414437
    Gabrielle House, 332-336 Perth Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,148 GBP2024-09-30
    Officer
    2010-10-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 8
    ILDERTON ROAD LIMITED
    08811736
    Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -3,295 GBP2023-03-01 ~ 2024-02-28
    Officer
    2013-12-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    INDUS DELTA CAPITAL LIMITED
    - now 09942692
    INDUS DELTA REDD LIMITED
    - 2018-03-27 09942692
    64 Knightsbridge, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,585,796 GBP2024-04-30
    Officer
    2016-01-08 ~ now
    IIF 31 - Director → ME
  • 10
    KEELING GLOBAL LTD
    11839399
    Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -500 GBP2021-02-28
    Officer
    2019-02-21 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2019-02-21 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 11
    L. I. CONSTRUCTIONS LIMITED
    05321044
    Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    973 GBP2020-09-30
    Officer
    2004-12-29 ~ dissolved
    IIF 33 - Director → ME
  • 12
    LETTING INTERNATIONAL LIMITED
    03425414
    Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,224,604 GBP2024-09-30
    Officer
    1998-04-16 ~ now
    IIF 20 - Director → ME
  • 13
    LG & K PROPERTIES LIMITED
    15706943
    Gabrielle House 332-336 Perth Road, Ilford, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    2024-05-07 ~ dissolved
    IIF 73 - Director → ME
  • 14
    LINT (REDINGTON ROAD) LIMITED
    - now 05423107
    MATRIX (REDINGTON ROAD) LIMITED
    - 2009-05-19 05423107
    ASSETGLOBE LIMITED - 2006-04-18
    Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,508,731 GBP2024-09-30
    Officer
    2008-06-26 ~ now
    IIF 21 - Director → ME
  • 15
    LINT BROKER SERVICES LIMITED
    - now 11473061
    LAND COMMERCIAL GROUP LIMITED
    - 2020-12-08 11473061
    Gabrielle House, 332-336 Perth Road, Ilford, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    5,183 GBP2023-10-01 ~ 2024-09-30
    Officer
    2020-11-02 ~ now
    IIF 27 - Director → ME
  • 16
    LINT CONSTRUCTIONS LIMITED
    10046622
    Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,963 GBP2024-05-31
    Officer
    2016-03-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    LINT DEVELOPMENTS LIMITED
    10060418
    Gabrielle House, 332-336 Perth Road, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -500 GBP2024-03-31
    Officer
    2016-03-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    LINT ESTATE MANAGEMENT LIMITED
    - now 06251746
    LAND COMMERCIAL SURVEYORS LIMITED
    - 2020-12-01 06251746
    Gabrielle House, 332-336 Perth Road, Ilford, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,752 GBP2023-10-01 ~ 2024-09-30
    Officer
    2020-11-02 ~ now
    IIF 26 - Director → ME
  • 19
    LINT FINANCE LIMITED
    07804813
    Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2011-10-11 ~ dissolved
    IIF 40 - Director → ME
  • 20
    LINT GROUP LIMITED
    05433050
    Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (2 parents, 17 offsprings)
    Profit/Loss (Company account)
    716,383 GBP2023-10-01 ~ 2024-09-30
    Officer
    2005-04-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    LINT MANAGEMENT LIMITED
    06582893
    Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    2 GBP2020-09-30
    Officer
    2008-05-02 ~ dissolved
    IIF 41 - Director → ME
  • 22
    MALOO INVESTMENTS LIMITED
    06241128
    Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    2007-05-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    MIVEE LIMITED
    07365525
    Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    2010-10-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 24
    MREP CLO LIMITED
    - now 12955550
    MISSREPRESENT LTD
    - 2021-01-27 12955550
    332-336 Gabrielle House, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -143,159 GBP2025-03-31
    Officer
    2020-10-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-10-15 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 25
    NEW REALM SERVICES LIMITED
    06316308
    Gabrielle House 332-336, Perth Road, Ilford, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    -150,632 GBP2023-07-31
    Officer
    2016-05-20 ~ now
    IIF 14 - Director → ME
  • 26
    NORTH ILFORD COMMUNITY CENTRE LTD
    07822028
    C/o Whitmore Law Llp 10 Cameron Road, Seven Kings, Ilford, Essex, England
    Active Corporate (5 parents)
    Officer
    2011-10-25 ~ now
    IIF 4 - Director → ME
  • 27
    PATEL & CHAND INVESTMENTS LIMITED
    10051474
    Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,835 GBP2024-03-31
    Officer
    2016-03-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 28
    PATEL & CHAND LIMITED
    08540491
    Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    28,289 GBP2024-05-31
    Officer
    2013-05-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    PATEL AND CHAND ACQUISITIONS LTD
    10683552
    332-336 Perth Road, Ilford, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    266,593 GBP2023-04-01 ~ 2024-03-31
    Officer
    2017-03-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-03-22 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    PENSIVE LIMITED
    04593981
    Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -119,311 GBP2020-09-30
    Officer
    2003-01-30 ~ dissolved
    IIF 32 - Director → ME
  • 31
    PENTLAND AVENUE LIMITED
    - now 06867579
    GOODCREST LIMITED
    - 2010-10-02 06867579
    Mebs Patel, Gabrielle House, 332-336 Perth Road, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    547,194 GBP2024-09-30
    Officer
    2010-03-26 ~ now
    IIF 18 - Director → ME
  • 32
    PENTSLAND LIMITED
    - now 06735227
    PELAND LIMITED
    - 2010-10-26 06735227
    SALYA HOMES (PENTLAND) LIMITED
    - 2010-10-20 06735227
    Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,737 GBP2024-09-29
    Officer
    2008-10-28 ~ now
    IIF 9 - Director → ME
  • 33
    PONDERS WAY LIMITED
    08418878
    Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -156,121 GBP2024-09-30
    Officer
    2013-02-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 34
    POWERDOME LIMITED
    07137896
    Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2020-09-30
    Officer
    2010-01-27 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    REDMANS PROPERTY LIMITED
    08529734
    Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,327 GBP2024-05-31
    Officer
    2013-05-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 36
    RP CAPITAL HOLDINGS LTD
    12162086
    Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -87,962 GBP2024-08-31
    Officer
    2019-08-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-08-19 ~ now
    IIF 67 - Has significant influence or controlOE
  • 37
    SECURE ESTATE LETTING LIMITED
    03786807
    Gabrielle House 332-336 Perth Road, Ilford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,534 GBP2021-09-30
    Officer
    2016-12-07 ~ dissolved
    IIF 34 - Director → ME
  • 38
    SITEMAN UK LIMITED
    04946261
    Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,349 GBP2024-09-30
    Officer
    2003-10-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 39
    THOMAS MARSH LTD
    06880007
    47 Orsett Road, Grays, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -87,691 GBP2024-09-30
    Officer
    2023-04-01 ~ now
    IIF 46 - Director → ME
  • 40
    UPPER ALLEY LIMITED
    08417843
    Mebs Patel, Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-25
    Officer
    2013-02-25 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 41
    UPRALI LTD
    12016485
    Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,587 GBP2024-05-31
    Officer
    2019-05-24 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2019-05-24 ~ now
    IIF 53 - Has significant influence or controlOE
  • 42
    VEVON LTD
    09272974
    C/o Mebs Patel, Gabrielle House 332-336 Perth Road, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2014-10-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 43
    WRLI LIMITED
    11887341
    Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2019-03-18 ~ dissolved
    IIF 44 - Director → ME
Ceased 6
  • 1
    ACUMEN CONTRACTING SERVICES LIMITED
    04005463
    Acre House 11-15 William Road, London
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    504,654 GBP2017-07-01 ~ 2018-09-30
    Officer
    2000-06-01 ~ 2002-02-01
    IIF 45 - Director → ME
  • 2
    DUBAI LOUNGE LIMITED
    - now 08514799
    BLORE CLOSE LIMITED
    - 2015-02-05 08514799
    Mebs Patel, Gabrielle House, 332 336 Perth Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    29,994 GBP2015-05-31
    Officer
    2013-05-02 ~ 2016-09-01
    IIF 38 - Director → ME
  • 3
    LDG FITNESS CENTRE LIMITED
    - now 06241101
    ROMEO PAPA LIMITED
    - 2009-11-14 06241101
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    2007-05-09 ~ 2016-08-01
    IIF 39 - Director → ME
  • 4
    MOUNT PLEASANT LANE LIMITED
    08567285
    Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -62,199 GBP2024-09-30
    Officer
    2013-06-12 ~ 2018-03-01
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-01
    IIF 50 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 50 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 5
    ROMANGATE LIMITED
    06755734
    20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    22,002 GBP2024-11-30
    Officer
    2009-02-24 ~ 2010-02-24
    IIF 35 - Director → ME
  • 6
    RUPIDUS LIMITED - now
    S.H.NW LIMITED - 2011-01-21
    S HOMES LIMITED
    - 2011-01-14 04555789
    SALYA DEVELOPMENTS (UK) LIMITED - 2004-09-28
    SALYA APPARELS LIMITED - 2004-09-14
    Chandler House 5 Talbot Road, Leyland, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2008-05-07 ~ 2009-07-01
    IIF 36 - 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.