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

Mr Hiten Kumar Patel

    Related profiles found in government register
  • Mr Hiten Kumar Patel
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, England

      IIF 1
    • icon of address 1278, High Road, London, N20 9HH, England

      IIF 2
    • icon of address 71, Eastbury Road, Northwood, HA6 3AP, England

      IIF 3
    • icon of address 71 Eastbury Road, Northwood, Middlesex, HA6 3AP, United Kingdom

      IIF 4
    • icon of address Lido Centre, 63 Mattock Lane, West Ealing, London, W13 9LA

      IIF 5
  • Mr Hitan Kumar Patel
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B1 Livingstone Court, 55 Peel Road, Wealdstone, Harrow, HA3 7QT, England

      IIF 6
    • icon of address Elthorne Gate, 64 High Street, Pinner, Middlesex, HA5 5QA, United Kingdom

      IIF 7 IIF 8
  • Mr Nimish Manhar Patel
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, Kirkland House 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX

      IIF 9
    • icon of address First Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX

      IIF 10
    • icon of address Elthorne Gate, 64 High Street, Pinner, HA5 5QA, England

      IIF 11 IIF 12
  • Mr Mitul Patel
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Northolt Trading Estate, Belvue Road, Northolt, Middlesex, UB5 5QS

      IIF 13
  • Mr Mohamed Amin Patel
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 598, Bradford Road, Batley, West Yorkshire, WF17 8LP, England

      IIF 14
    • icon of address 31-33, Zetland Street, Huddersfield, HD1 2RA, England

      IIF 15
    • icon of address 1a Lee Brigg, Normanton, WF6 2JJ, United Kingdom

      IIF 16 IIF 17
  • Mr Dinesh Patel
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Colmcille, Weatherhill Close, Horley, Horley, Surrey, RH6 9LU, United Kingdom

      IIF 18
    • icon of address 37, High Street, Pembury, Tunbridge Wells, TN2 4PH, England

      IIF 19
  • Mr Jatin Ramanbhai Patel
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 209a, Headstone Lane, Harrow, Middlesex, HA2 6ND, United Kingdom

      IIF 20
    • icon of address North End, Nugents Park, Pinner, HA5 4RA, United Kingdom

      IIF 21
    • icon of address Northend House, Nugent Park, Pinner, Middlesex, HA5 4RA, United Kingdom

      IIF 22
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 23
    • icon of address C/o Hillier Hopkins, Radius House, First Floor, 51 Clarendon Road, Watford, WD17 1HP, United Kingdom

      IIF 24
  • Mr Jignesh Patel
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, England

      IIF 25
  • Mr Jignesh Patel
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, The Promenade, Wellingborough, Northamptonshire, NN8 5AL, England

      IIF 26
  • Mr Laxman Karsan Patel
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 506, New Cross Road, London, SE14 6TJ

      IIF 27
    • icon of address 14, Glanleam Road, Stanmore, HA7 4NW, England

      IIF 28
  • Mr Mohammed Amin Patel
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31,33, Zetland Street, Huddersfield, HD1 2RA, United Kingdom

      IIF 29
    • icon of address 1a Lee Brig, Lee Brigg, Normanton, West Yorkshire, WF6 2JJ, England

      IIF 30
  • Mr Nanji Karsan Patel
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Glanleam Road, Stanmore, HA7 4NW, England

      IIF 31
  • Mr Nilesh Patel
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA, England

      IIF 32
  • Mr Nilesh Patel
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Etchingham Park Road, London, N3 2DT

      IIF 33
  • Mr Nilesh Patel
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Shamir Patel
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Greenhey Place, East Gillibrands, Skelmersdale, Lancashire, WN8 9SA

      IIF 41 IIF 42
    • icon of address 37 Greenhey Place, East Gillibrands, Skelmersdale, Lancashire, WN8 9SA, United Kingdom

      IIF 43
    • icon of address 37, Hesketh Road, Southport, PR9 9PB, England

      IIF 44 IIF 45
    • icon of address 3, Oakengates, Standish, Wigan, Lancashire, WN6 0XL, England

      IIF 46
  • Patel, Hiten Kumar
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 Eastbury Road, Northwood, Middlesex, HA6 3AP

      IIF 47
  • Patel, Hiten Kumar
    British pharmacist born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B1 Livingstone Court, 55 Peel Road, Harrow, Middlesex, HA3 7QT, Uk

      IIF 48
    • icon of address 1278 High Road, High Road, London, N20 9HH, England

      IIF 49
    • icon of address 71 Eastbury Road, Northwood, Middlesex, HA6 3AP

      IIF 50 IIF 51 IIF 52
    • icon of address 71, Eastbury Road, Northwood, Middlesex, HA8 3AP, United Kingdom

      IIF 55
    • icon of address Sandy Lodge Golf Club, Northwood, Middlesex, HA6 2JD

      IIF 56
  • Patel, Hiten Kumar
    British pharmacy born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 Eastbury Road, Northwood, Middlesex, HA6 3AP

      IIF 57
  • Patel, Hiten Kumar
    British pharmarist born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bizspace Steel House, 4300 Parkway, Whiteley, Fareham, Hampshire, PO15 7FP

      IIF 58
  • Mitul Jatin Patel
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Quinta Drive, Barnet, EN5 3AY, England

      IIF 59
  • Mrs Ragini Hitankumar Patel
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 Eastbury Road, Northwood, Middlesex, HA6 3AP, England

      IIF 60
  • Patel, Hitan Kumar
    British chemist born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 Eastbury Road, Northwood, Middlesex, HA6 3AP

      IIF 61
  • Patel, Hitan Kumar
    British company director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B1 Livingstone Court, 55 Peel Road, Wealdstone, Harrow, HA3 7QT, England

      IIF 62
  • Patel, Hitan Kumar
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, High Street, Pinner, HA5 5QA, England

      IIF 63
    • icon of address Elthorne Gate, 64 High Street, Pinner, Middlesex, HA5 5QA, United Kingdom

      IIF 64 IIF 65
  • Patel, Hitan Kumar
    British pharmacist born in April 1959

    Resident in England

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

      IIF 66
  • Shamir Patel
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Greenhey Place, East Gillibrands, Skelmersdale, Lancashire, WN8 9SA, England

      IIF 67
    • icon of address 37, Greenhey Place, East Gillibrands, Skelmersdale, Lancashire, WN8 9SA, United Kingdom

      IIF 68
    • icon of address 3 Oakengates, Standish, Wigan, WN6 0XL, England

      IIF 69
    • icon of address 3, Oakengates, Wigan, Lancashire, WN6 0XL, England

      IIF 70
  • Desai, Sumayya
    British director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westbourne, Meins Road, Blackburn, BB2 6QF, England

      IIF 71
  • Mrs Shobha Rajnikant Patel
    British born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wing Gates, Cross Keys Mews, High Road, Thornwood, Epping, CM16 6LZ, England

      IIF 72
  • Mr Nileshkumar Patel
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43-44, Houndsditch, London, EC3A 7DB, England

      IIF 73
  • Mr Sunil Pradeep Patel
    English born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Facechoice Pharmacy, Village Centre, Freshbrook, Swindon, Wiltshire, SN5 8LY, England

      IIF 74
  • Mrs Melisa Kerai
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bricket Wood Pharmacy, Oakwood Road, Bricket Wood, St. Albans, AL2 3QB, England

      IIF 75 IIF 76 IIF 77
    • icon of address 39, Coledale Drive, Stanmore, HA7 2QE, England

      IIF 78
  • Patel, Hiten Kumar
    born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Eastbury Road, Northwood, Middlesex, HA6 3AP, United Kingdom

      IIF 79
  • Patel, Jatin
    British business man born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northend House, Nugents Park Pinner, Harrow, Middlesex, HA5 4RA

      IIF 80
  • Patel, Jatin
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northend House, Nugents Park Pinner, Harrow, Middlesex, HA5 4RA

      IIF 81
  • Patel, Jatin
    British manager born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 82
  • Patel, Jatin
    British pharmacy born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northend House, Nugents Park Pinner, Harrow, Middlesex, HA5 4RA

      IIF 83
  • Patel, Jatin Ramanbhai
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 209a, Headstone Lane, Harrow, Middlesex, HA2 6ND, United Kingdom

      IIF 84 IIF 85
    • icon of address Northend House, Nugent Park, Pinner, Middlesex, HA5 4RA, United Kingdom

      IIF 86
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 87
  • Patel, Jatin Ramanbhai
    British pharmacy manager born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North End, Nugents Park, Pinner, HA5 4RA, United Kingdom

      IIF 88
  • Patel, Mohamed Amin
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31-33, Zetland Street, Huddersfield, HD1 2RA, United Kingdom

      IIF 89
  • Patel, Mohamed Amin
    British pharmacist born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Lee Brigg, Normanton, WF6 2JJ, United Kingdom

      IIF 90
  • Patel, Mohamed Amin
    British pharmacy technician born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Lee Brigg, Normanton, WF6 2JJ, United Kingdom

      IIF 91
  • Patel, Nimish Manhar
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elthorne Gate, 64 High Street, Pinner, HA5 5QA, England

      IIF 92
  • Patel, Nimish Manhar
    British pharmacist born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, Kirkland House 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX, United Kingdom

      IIF 93
    • icon of address Elthorne Gate, 64 High Street, Pinner, HA5 5QA, England

      IIF 94 IIF 95 IIF 96
  • Patel, Nimish Manhar
    British pharmacy born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 The Courtyards, Victoria Road, Leeds, LS14 2LB, England

      IIF 97
  • Patel, Sunil Pradeep
    British director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawthorn Pharmacy, 261 Cricklade Road, Swindon, SN2 1AE, England

      IIF 98 IIF 99
  • Mr Emanuel Paleco
    Italian born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Woodhall Gate, Pinner, HA5 4TZ, England

      IIF 100
  • Patel, Darshini
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manchester House, Heol Maelor Coedpoeth, Wrexham, LL11 3LS

      IIF 101
  • Patel, Darshini
    British solicitor born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manchester House, Heol Maelor, Coedpoeth, Wrexham, LL11 3LS

      IIF 102
  • Patel, Laxman Karsan
    British entrepreneur born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Alexander Avenue, London, NW1 0QW

      IIF 103
  • Patel, Laxman Karsan
    British pharmacist born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Alexander Avenue, London, NW1 0QW

      IIF 104
    • icon of address 14, Glanleam Road, Stanmore, HA7 4NW, England

      IIF 105 IIF 106
  • Patel, Laxman Karsan
    British pharmacy born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 506, New Cross Road, London, SE14 6TJ, England

      IIF 107
  • Patel, Mitul
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Swaker Yard, 2b Theobald Street, Borehamwood, Herts, WD6 4SE, England

      IIF 108
  • Patel, Mitul
    British pharmacist born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Northolt Trading Estate, Belvue Road, Northolt, Middlesex, UB5 5QS, United Kingdom

      IIF 109
  • Patel, Mitul
    British pharmacy born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Felbridge Avenue, Stanmore, HA7 2BZ, United Kingdom

      IIF 110
  • Patel, Mohammed Amin
    British businessman born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Caledonia House, East Bath Street, Batley, West Yorkshire, WF17 5NP

      IIF 111 IIF 112
  • Patel, Mohammed Amin
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Caledonia House, East Bath Street, Batley, West Yorkshire, WF17 5NP

      IIF 113
    • icon of address 31,33, Zetland Street, Huddersfield, HD1 2RA, United Kingdom

      IIF 114
  • Patel, Mohammed Amin
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Pharmacy, Fountain Hall, Fountain Street, Bradford, West Yorkshire, BD1 3RA, United Kingdom

      IIF 115
  • Patel, Mohammed Amin
    British managing director/pharmacist born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rayne Cottage, Gaisgill, Penrith, CA10 3UD, United Kingdom

      IIF 116
  • Patel, Mohammed Amin
    British pharmacist born in August 1959

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Mohammed Amin
    British pharmacy born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Caledonia House, East Bath Street, Batley, West Yorkshire, WF17 5NP

      IIF 120
  • Patel, Nileshkumar
    British businessman born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43-44, Houndsditch, London, EC3A 7DB, England

      IIF 121
  • Juthani, Kanak Kumar Rugnath
    British accountant born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 Woodhall Gate, Pinner, Middlesex, HA5 4TZ

      IIF 122
    • icon of address 88, Woodhall Gate, Pinner, Middlesex, HA5 4TZ, England

      IIF 123
  • Mr Kanak Kumar Rugnath Juthani
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 Woodhall Gate, Pinner, Middlesex, HA5 4TZ

      IIF 124
  • Mrs Darshini Patel
    British born in June 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Manchester House, Heol Maelor Coedpoeth, Wrexham, LL11 3LS

      IIF 125
  • Patel, Ketan Parbhubhai
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Poplars End, Park Road, Toddington, Dunstable, LU5 6HQ, England

      IIF 126
  • Patel, Ketan Parbhubhai
    British managing director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Poplars End, Toddington, Bedfordshire, LU5 6HQ

      IIF 127
    • icon of address 8, Poplars End, Toddington, Bedfordshire, LU5 6HQ, England

      IIF 128
  • Patel, Ketan Parbhubhai
    British pharmacy born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Poplars End, Poplars End, Park Road, Toddington, Dunstable, Bedfordshire, LU5 6HQ, United Kingdom

      IIF 129
  • Patel, Nanji Karsan
    British entrepreneur born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Staceys Mount, Crays Hill, Billericay, Essex, CM11 2XH

      IIF 130
  • Patel, Nanji Karsan
    British pharmacist born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Staceys Mount, Crays Hill, Billericay, Essex, CM11 2XH

      IIF 131
    • icon of address 14, Glanleam Road, Stanmore, HA7 4NW, England

      IIF 132 IIF 133
  • Patel, Nanji Karsan
    British pharmacy born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 506, New Cross Road, London, SE14 6TJ, England

      IIF 134
  • Patel, Shamir
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Greenhey Place, East Gillibrands, Skelmersdale, Lancashire, WN8 9SA

      IIF 135
    • icon of address 3, Oakengates, Standish, Wigan, Lancashire, WN6 0XL, England

      IIF 136
  • Patel, Shamir
    British pharmacist born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill Dickinson Llp, No.1 St. Paul's Square, Liverpool, L3 9SJ, United Kingdom

      IIF 137
    • icon of address C/o M J Goldman (chartered Accountants), Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, England

      IIF 138
    • icon of address 35, Greenhey Place, Skelmersdale, Lancashire, WN8 9SA, United Kingdom

      IIF 139
    • icon of address 37, Greenhey Place, East Gillibrands, Skelmersdale, Lancashire, WN8 9SA, England

      IIF 140
    • icon of address 37 Greenhey Place, East Gillibrands, Skelmersdale, Lancashire, WN8 9SA, United Kingdom

      IIF 141 IIF 142
    • icon of address 15, Church Road, Southport, Merseyside, PR9 8ET, England

      IIF 143
    • icon of address 37, Hesketh Road, Southport, PR9 9PB, England

      IIF 144 IIF 145
    • icon of address 3 Oakengates, Standish, Wigan, Lancashire, WN6 0XL, England

      IIF 146
    • icon of address 3, Oakengates, Wigan, Lancashire, WN6 0XL, England

      IIF 147
  • Patel, Shamir
    British pharmacy born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Greenhey Place, Skelmersdale, Lancashire, WN8 9SA, United Kingdom

      IIF 148
  • Kerai, Melisa
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, The Drive, Edgware, Middlesex, HA8 8PT, England

      IIF 149
    • icon of address 39, Coledale Drive, Stanmore, HA7 2QE, England

      IIF 150
  • Kerai, Melisa
    British pharmacist born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bricket Wood Pharmacy, Oakwood Road, Bricket Wood, St. Albans, AL2 3QB, England

      IIF 151 IIF 152
  • Kerai, Melisa
    British pharmacy born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bricket Wood Pharmacy, Oakwood Road, Bricket Wood, St. Albans, AL2 3QB, England

      IIF 153
  • Mr Dinesh Patel
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Etchingham Park Road, London, N3 2DT, England

      IIF 154
  • Mr Mitul Patel
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cherries, Hartspring Lane, Watford, WD25 8AD, United Kingdom

      IIF 155
  • Patel, Deepika Dinesh
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Colmcille, Weatherhill Close, Horley, Surrey, RH6 9LU, England

      IIF 156
  • Patel, Dinesh
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Queens Road, Yardley, Birmingham, B26 2AS, United Kingdom

      IIF 157
    • icon of address St. Colmcille, Weatherhill Close, Horley, Horley, Surrey, RH6 9LU, United Kingdom

      IIF 158
    • icon of address St. Colmcille, Weatherhill Close, Horley, Surrey, RH6 9LU, England

      IIF 159
  • Patel, Dinesh
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Etchingham Park Road, London, N3 2DT

      IIF 160
  • Patel, Jignesh
    British pharmacist born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 1FB, United Kingdom

      IIF 161
  • Patel, Nilesh
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Fleet Street, London, EC4Y 1JU

      IIF 162
    • icon of address 60, Fleet Street, London, EC4Y 1JU, United Kingdom

      IIF 163
  • Patel, Nilesh
    British co director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Etchingham Park Road, London, N3 2DT

      IIF 164
  • Patel, Nilesh
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Etchingham Park Road, London, N3 2DT, United Kingdom

      IIF 165
  • Patel, Nilesh
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Nilesh
    British hotelier born in June 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Dinesh Patel
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Queens Road, Yardley, Birmingham, B26 2AS, United Kingdom

      IIF 181
    • icon of address 115 Warwick Road, 11 Westley Heights, Olton, Solihull, B92 7JX, United Kingdom

      IIF 182
  • Mr Jignesh Patel
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Morpeth Drive, Oadby, Leicester, LE2 4TQ, England

      IIF 183
    • icon of address 22 Homeway Road, Leicester, Leicestershire, LE5 5RG, United Kingdom

      IIF 184 IIF 185
  • Mr Mohammed Amin Patel
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Lee Brigg, Normanton, WF6 2JJ, England

      IIF 186
  • Mr Nilesh Patel
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Shamir Patel
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Greenhey Place, East Gillibrands, Skelmersdale, Lancashire, WN8 9SA, United Kingdom

      IIF 191
    • icon of address 3, Oakengates, Wigan, WN60XL, United Kingdom

      IIF 192
  • Mrs Ragini Hitan Patel
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, England

      IIF 193
  • Paleco, Emanuel
    Italian company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Woodhall Gate, Pinner, HA5 4TZ, England

      IIF 194
  • Patel, Sunil Pradeep
    English pharmacist born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Sedgebrook, Swindon, SN3 6EY, England

      IIF 195
    • icon of address Facechoice Pharmacy, Village Centre, Freshbrook, Swindon, SN5 8LY, England

      IIF 196
  • Patel, Sunil Pradeep
    English pharmacy born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Sedgebrook, Swindon, Wiltshire, SN3 6EY, England

      IIF 197
  • Patel, Hiten Kumar
    British

    Registered addresses and corresponding companies
    • icon of address 71 Eastbury Road, Northwood, Middlesex, HA6 3AP

      IIF 198
  • Patel, Shobha Rajnikant
    British pharmacy born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Onslow Gardens, South Woodford, London, E18 1ND

      IIF 199
  • Patel, Shobha Rajnikant
    British shop manageress born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wing Gates Cross Keys Mews, High Road, Thornwood, Epping, CM16 6LZ, United Kingdom

      IIF 200
  • Desai, Sumayya
    England pharmacy born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 296, Leeds Road, Eccleshill, Bradford, West Yorkshire, BD2 3LQ, England

      IIF 201
  • Juthani, Kanak
    British accountant born in December 1951

    Registered addresses and corresponding companies
  • Mrs Darshini Patel
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Vpc Accountants, 2nd Floor, 2b Theobald Street, Borehamwood, Hertfordshire, WD6 4SE, England

      IIF 207 IIF 208
  • Patel, Hitan Kumar
    British

    Registered addresses and corresponding companies
    • icon of address 71 Eastbury Road, Northwood, Middlesex, HA6 3AP

      IIF 209
  • Jignesh Patel
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Homeway Road, Leicester, LE5 5RG, United Kingdom

      IIF 210
  • Mrs Darshini Patel
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manchester House, Heol Maelor, Coedpoeth, Wrexham, LL11 3LS, United Kingdom

      IIF 211 IIF 212
  • Montes Lopez, Raquel Maria
    Spanish pharmacy born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Woodview Close, Colchester, Essex, CO4 0QW, United Kingdom

      IIF 213
  • Montes Lopez, Raquel Maria
    Spanish teacher born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, Spring Road, Ipswich, IP4 5NQ, England

      IIF 214
  • Mr Ketan Kumar Parbhubhai Patel
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Poplars End, Toddington, Dunstable, Bedfordshire, LU5 6HQ, United Kingdom

      IIF 215
  • Emanuel Paleco
    Italian born in April 1970

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 88, Woodhall Gate, Pinner, HA5 4TZ, England

      IIF 216
  • Juthani, Kanak Kumar Rugnath
    British accountant born in December 1951

    Registered addresses and corresponding companies
  • Juthani, Kanak Kumar Rugnath
    British accountants born in December 1951

    Registered addresses and corresponding companies
    • icon of address 38 The Highway, Stanmore, Middlesex, HA7 3PN

      IIF 221
  • Juthani, Kanak Kumar Rugnath
    British formation agent born in December 1951

    Registered addresses and corresponding companies
  • Paleco, Emanuel
    Italian scientist born in April 1970

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 88, Woodhall Gate, Pinner, HA5 4TZ, England

      IIF 224
  • Patel, Dinesh
    British director born in September 1954

    Registered addresses and corresponding companies
    • icon of address 28 Etchingham Park Road, Finchley Central, London, N3 2DT

      IIF 225
  • Patel, Laxman Karsan
    British pharmacist

    Registered addresses and corresponding companies
  • Desai, Sumayya
    British company director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kellrose., 12 Northedge Meadows, Bradford, West Yorkshire, BD10 8SF, United Kingdom

      IIF 228
  • Desai, Sumayya
    British director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Northedge Meadow, Bradford, BD10 8SF, England

      IIF 229
  • Juthani, Kanak Kumar Rugnath
    British

    Registered addresses and corresponding companies
    • icon of address 88 Woodhall Gate, Pinner, Middlesex, HA5 4TZ

      IIF 230
  • Juthani, Kanak Kumar Rugnath
    British accountant

    Registered addresses and corresponding companies
    • icon of address 88 Woodhall Gate, Pinner, Middlesex, HA5 4TZ

      IIF 231
  • Mr Bhargav Patel
    Indian born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Ferndale Road, London, E7 8JX, England

      IIF 232
  • Mrs Sumayya Desai
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Northedge Meadow, Bradford, BD10 8SF, England

      IIF 233 IIF 234
    • icon of address Kellrose., 12 Northedge Meadows, Bradford, West Yorkshire, BD10 8SF, United Kingdom

      IIF 235
  • Patel, Jatin
    British

    Registered addresses and corresponding companies
    • icon of address Northend House, Nugents Park Pinner, Harrow, Middlesex, HA5 4RA

      IIF 236
  • Patel, Mohammed Amin
    British pharmacist

    Registered addresses and corresponding companies
    • icon of address Caledonia House, East Bath Street, Batley, West Yorkshire, WF17 5NP

      IIF 237
  • Patel, Mohammed Amin
    British pharmacy

    Registered addresses and corresponding companies
    • icon of address Caledonia House, East Bath Street, Batley, West Yorkshire, WF17 5NP

      IIF 238
  • Patel, Nilesh
    British pharmacy born in September 1960

    Registered addresses and corresponding companies
    • icon of address 385 High Road, Harrow Weald, Middlesex, HA3 6EL

      IIF 239
  • Patel, Shobha Rajnikant
    British

    Registered addresses and corresponding companies
    • icon of address Wing Gates Cross Keys Mews, High Road, Thornwood, Epping, CM16 6LZ, United Kingdom

      IIF 240
  • Patel, Darshini
    British pharmacy born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Vpc Accountants, 2nd Floor, 2b Theobald Street, Borehamwood, Hertfordshire, WD6 4SE, England

      IIF 241 IIF 242
  • Patel, Deepika Dinesh
    British secretary

    Registered addresses and corresponding companies
    • icon of address St. Colmcille, Weatherhill Close, Horley, Surrey, RH6 9LU, England

      IIF 243
  • Patel, Jatin Ramanbhai
    British director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209a, Headstone Lane, Harrow, Middlesex, HA2 6ND, United Kingdom

      IIF 244
  • Patel, Jignesh
    British director

    Registered addresses and corresponding companies
    • icon of address 22 Homeway Road, Leicester, Leicestershire, LE5 5RG

      IIF 245
  • Patel, Ketan Kumar Parbhubhai
    British acorn dallow road born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Poplars End, Toddington, Dunstable, Bedfordshire, LU5 6HQ, United Kingdom

      IIF 246
  • Patel, Mitul Jatin
    British mr born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209a, Headstone Lane, Harrow, Middlesex, HA2 6ND, United Kingdom

      IIF 247
  • Patel, Mitul Jatin
    British pharmacist born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 392 Long Lane, Hillingdon, Middlesex, UB10 9PG

      IIF 248
    • icon of address North End House, Nugents Park, Pinner, HA5 4RA, United Kingdom

      IIF 249
  • Patel, Nilesh
    British

    Registered addresses and corresponding companies
    • icon of address 385 High Road, Harrow Weald, Middlesex, HA3 6EL

      IIF 250
    • icon of address 28 Etchingham Park Road, London, N3 2DT

      IIF 251 IIF 252
  • Patel, Nilesh
    British businessman

    Registered addresses and corresponding companies
    • icon of address 385 High Road, Harrow Weald, Middlesex, HA3 6EL

      IIF 253
  • Patel, Nilesh
    British co director

    Registered addresses and corresponding companies
    • icon of address 28 Etchingham Park Road, London, N3 2DT

      IIF 254
  • Patel, Nilesh
    British director

    Registered addresses and corresponding companies
  • Patel, Nilesh
    British hotelier

    Registered addresses and corresponding companies
    • icon of address 28 Etchingham Park Road, London, N3 2DT

      IIF 257
  • Patel, Ragini Hitan
    British

    Registered addresses and corresponding companies
    • icon of address 71 Eastbury Road, Northwood, Middlesex, HA6 3AP

      IIF 258
  • Patel, Shamir
    British

    Registered addresses and corresponding companies
    • icon of address C/o M J Goldman (chartered Accountants), Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, England

      IIF 259
  • Patel, Shamir
    British pharmacist

    Registered addresses and corresponding companies
    • icon of address 37, Hesketh Road, Southport, PR9 9PB, England

      IIF 260
  • Juthani, Kanak Kumar Rugnath

    Registered addresses and corresponding companies
    • icon of address 38 The Highway, Stanmore, Middlesex, HA7 3PN

      IIF 261
  • Mr Nileshkumar Hasmukhbhai Patel
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43-44, Houndsditch, London, EC3A 7DB, United Kingdom

      IIF 262
    • icon of address 58, High Street, Pinner, HA5 5PZ, England

      IIF 263
  • Patel, Darshini
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manchester House, Heol Maelor, Coedpoeth, Wrexham, LL11 3LS, United Kingdom

      IIF 264
  • Patel, Laxman Karsan

    Registered addresses and corresponding companies
    • icon of address 30 Alexander Avenue, London, NW1 0QW

      IIF 265
    • icon of address 506, New Cross Road, London, SE14 6TJ, England

      IIF 266
  • Patel, Mitul
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cherries, Hartspring Lane, Watford, Hertfordshire, WD25 8AD, United Kingdom

      IIF 267
    • icon of address Amey Kamp, 310, Harrow Road, Wembley, Middlesex, HA9 6LL, United Kingdom

      IIF 268
  • Patel, Ragini Hitan
    British business woman born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 Eastbury Road, Northwood, Middlesex, HA6 3AP

      IIF 269
  • Patel, Ragini Hitan
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elthorne Gate, 64 High Street, Pinner, Middlesex, HA5 5QA, United Kingdom

      IIF 270
  • Patel, Ragini Hitan
    British dispensing technician born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 Eastbury Road, Northwood, Middlesex, HA6 3AP

      IIF 271
  • Patel, Sunil
    British director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawthorn Pharmacy, 261 Cricklade Rd, Swindon, Wiltshire, SN2 1AE, United Kingdom

      IIF 272
  • Patel, Sunil
    British pharmacist born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Regent Circus, Swindon, SN2 1PN, United Kingdom

      IIF 273
  • Mr Mohmed Aarif I Patel
    Indian born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 21, Chamberlain Court, 5 Ironsworks Way, London, E13 9GF, United Kingdom

      IIF 274
  • Patel, Azizabanu
    British pharmacy born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Mancroft Avenue, Bolton, BL3 3AA, United Kingdom

      IIF 275
  • Patel, Shamir
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Oakengates, Standish, Wigan, WN6 0XL, United Kingdom

      IIF 276
  • Twelvetrees, Michael Joseph
    British pharmacy

    Registered addresses and corresponding companies
    • icon of address Highlands Park Road, Toddington, Bedfordshire, LU5 6AB

      IIF 277
  • Patel, Dinesh
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115 Warwick Road, 11 Westley Heights, Olton, Solihul, B92 7JX, England

      IIF 278
  • Patel, Jignesh
    British building contractor born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Station Lane, Hornchurch, RM12 6JL, England

      IIF 279
  • Patel, Jignesh
    British company director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Morpeth Drive, Oadby, Leicester, LE2 4TQ, England

      IIF 280
    • icon of address Prebend House, 72 London Road, Leicester, Leicestershire, LE2 0QR, United Kingdom

      IIF 281
  • Patel, Jignesh
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Homeway Road, Leicester, Leicestershire, LE5 5RG

      IIF 282
  • Patel, Jignesh
    British pharmacist born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o : Croyland Pharmacy, 77 London Road, Woolaston, Wellingborough, NN29 7QP, England

      IIF 283
  • Patel, Jignesh
    British pharmacy born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, The Promenade, Wellingborough, Northamptonshire, NN8 5AL, England

      IIF 284
  • Patel, Nilesh
    British businessman born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Church Street, Rickmansworth, Hertfordshire, WD3 1DE

      IIF 285
  • Patel, Nilesh
    British company director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Etchingham Park Road, London, N3 2DT, United Kingdom

      IIF 286
  • Patel, Nilesh
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Nilesh
    British none born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Etchingham Park Road, London, N2 2BY, United Kingdom

      IIF 291
  • Paleco, Emanuel
    Italian scientist born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209a, Headstone Lane, Harrow, HA2 6ND, England

      IIF 292
    • icon of address 209a, Headstone Lane, Harrow, Middlesex, HA2 6ND, United Kingdom

      IIF 293
  • Patel, Jatin Ramanbhai

    Registered addresses and corresponding companies
    • icon of address North End, Nugents Park, Pinner, HA5 4RA, United Kingdom

      IIF 294
  • Patel, Bhargav
    Indian pharmacy born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Ferndale Road, London, E7 8JX, England

      IIF 295
  • Patel, Dinesh

    Registered addresses and corresponding companies
    • icon of address 28 Etchingham Park Road, Finchley Central, London, N3 2DT

      IIF 296
  • Patel, Nilesh

    Registered addresses and corresponding companies
    • icon of address 28, Etchingham Park Road, London, N3 2DT, England

      IIF 297
    • icon of address 28, Etchingham Park Road, London, N3 2DT, United Kingdom

      IIF 298
  • Patel, Nileshkumar Hasmukhbhai
    British businessman born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43-44, Houndsditch, London, EC3A 7DB, United Kingdom

      IIF 299
  • Patel, Nileshkumar Hasmukhbhai
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, High Street, Pinner, HA5 5PZ, England

      IIF 300
  • Patel, Shamir

    Registered addresses and corresponding companies
    • icon of address 35, Greenhey Place, Skelmersdale, Lancashire, WN8 9SA, United Kingdom

      IIF 301
    • icon of address 37, Greenhey Place, East Gillibrands, Skelmersdale, Lancashire, WN8 9SA

      IIF 302
    • icon of address 37 Greenhey Place, East Gillibrands, Skelmersdale, Lancashire, WN8 9SA, United Kingdom

      IIF 303
    • icon of address 37, Greenhey Place, Skelmersdale, WN8 9SA, England

      IIF 304
    • icon of address 37, Hesketh Road, Southport, PR9 9PB, England

      IIF 305
    • icon of address 3 Oakengates, Standish, Wigan, Lancashire, WN6 0XL, England

      IIF 306
    • icon of address 3, Oakengates, Standish, Wigan, WN6 0XL, United Kingdom

      IIF 307
    • icon of address 3, Oakengates, Wigan, Lancashire, WN6 0XL, England

      IIF 308
  • Twelvetrees, Michael Joseph
    British pharmacist born in May 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highlands Park Road, Toddington, Bedfordshire, LU5 6AB

      IIF 309
  • Patel, Mohmed Aarif I
    Indian pharmacy born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 21, Chamberlain Court, 5 Ironsworks Way, London, E13 9GF, United Kingdom

      IIF 310
child relation
Offspring entities and appointments
Active 117
  • 1
    icon of address 111 Queens Road, Yardley, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,119 GBP2019-02-28
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 64 High Street, Pinner, England
    Active Corporate (4 parents)
    Equity (Company account)
    914,218 GBP2024-10-31
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 63 - Director → ME
  • 3
    icon of address First Floor, Kirkland House, 11-15 Peterborough Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    65,870 GBP2024-06-30
    Officer
    icon of calendar 2022-05-03 ~ now
    IIF 92 - Director → ME
  • 4
    icon of address 8 Poplars End Poplars End, Park Road, Toddington, Dunstable, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 129 - Director → ME
  • 5
    icon of address 8 Poplars End, Toddington, Dunstable, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    128,153 GBP2024-09-30
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 97 Boundary Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-19 ~ dissolved
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 232 - Has significant influence or controlOE
  • 7
    icon of address 15 Mancroft Avenue, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    63,213 GBP2024-07-31
    Officer
    icon of calendar 2015-07-29 ~ now
    IIF 275 - Director → ME
  • 8
    icon of address 28 Etchingham Park Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,505,341 GBP2024-03-31
    Officer
    icon of calendar 2010-06-15 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 209a Headstone Lane, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 244 - Director → ME
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 10
    icon of address 88 Woodhall Gate, Pinner, Middlesex
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    58,302 GBP2022-03-31
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 12 Northedge Meadow, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-30 ~ dissolved
    IIF 229 - Director → ME
  • 12
    icon of address Bricket Wood Pharmacy Oakwood Road, Bricket Wood, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    858,059 GBP2024-03-31
    Officer
    icon of calendar 2013-09-12 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Elthorne Gate, 64 High Street, Pinner, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-29 ~ dissolved
    IIF 50 - Director → ME
    IIF 269 - Director → ME
    icon of calendar 2007-05-29 ~ dissolved
    IIF 198 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Unit B1 Livingstone Court 55 Peel Road, Wealdstone, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,168 GBP2025-03-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 14 Glanleam Road, Stanmore, England
    Active Corporate (3 parents)
    Equity (Company account)
    723,028 GBP2024-03-31
    Officer
    icon of calendar 2004-02-26 ~ now
    IIF 132 - Director → ME
    icon of calendar 2004-02-28 ~ now
    IIF 105 - Director → ME
    icon of calendar 2004-02-28 ~ now
    IIF 227 - Secretary → ME
  • 16
    icon of address 28 Etchingham Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,926,941 GBP2024-03-31
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 14 Walsgrave Avenue, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 128 - Director → ME
  • 18
    COBRA DEVELOPMENTS LIMITED - 2003-12-02
    icon of address Diespeker Wharf 38 Graham Street, Islington, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-11-07 ~ dissolved
    IIF 225 - Director → ME
  • 19
    icon of address 77 London Road, Wollaston, Northamptonshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    316,206 GBP2024-03-31
    Officer
    icon of calendar 2009-09-05 ~ now
    IIF 282 - Director → ME
    icon of calendar 2009-09-05 ~ now
    IIF 245 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-04-06 ~ now
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 28 Etchingham Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,906,252 GBP2024-03-31
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 187 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Facechoice Pharmacy Freshbrook Village Centre, Freshbrook, Swindon, Wiltshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    584,541 GBP2024-09-30
    Officer
    icon of calendar 2016-05-19 ~ now
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Facechoice Pharmacy Village Centre, Freshbrook, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    467,335 GBP2024-09-30
    Officer
    icon of calendar 2016-09-30 ~ now
    IIF 196 - Director → ME
  • 23
    FRANKIES PERI PERI LIMITED - 2019-03-12
    CARPET GALLERIA LTD - 2016-04-20
    icon of address 598 Bradford Road, Batley, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    150,129 GBP2025-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address C/o Freemans Solar House, 282 Chase Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    42,255 GBP2024-03-31
    Officer
    icon of calendar 2000-07-28 ~ now
    IIF 296 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 1st Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-21 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 26
    icon of address 3 Oakengates, Standish, Wigan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-28 ~ dissolved
    IIF 276 - Director → ME
    icon of calendar 2019-10-28 ~ dissolved
    IIF 307 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ dissolved
    IIF 192 - Right to appoint or remove directors as a member of a firmOE
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 192 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 43-44 Houndsditch, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 262 - Right to appoint or remove directorsOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-23 ~ dissolved
    IIF 177 - Director → ME
    icon of calendar 2003-12-23 ~ dissolved
    IIF 257 - Secretary → ME
  • 29
    icon of address Hawthorn Pharmacy, 261 Cricklade Road, Swindon, England
    Active Corporate (5 parents)
    Equity (Company account)
    464,864 GBP2024-08-31
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 98 - Director → ME
  • 30
    icon of address 28 Etchingham Park Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    490,288 GBP2024-03-31
    Officer
    icon of calendar 2014-07-22 ~ now
    IIF 174 - Director → ME
  • 31
    icon of address Kellrose., 12 Northedge Meadows, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,573 GBP2024-10-31
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ now
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 235 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 296 Leeds Road, Eccleshill, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -145 GBP2016-03-31
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 201 - Director → ME
  • 33
    icon of address 12 Northedge Meadow, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    782 GBP2025-07-31
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 234 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Manchester House Heol Maelor, Coedpoeth, Wrexham
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    629,192 GBP2024-03-31
    Officer
    icon of calendar 2012-08-01 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ now
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 212 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address C/o Aequitas Accountants Ltd Elthorne Gate, 64 High Street, Pinner, Middlesex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2023-04-30
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF 66 - Director → ME
  • 36
    icon of address 58 High Street, Pinner, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-14 ~ now
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ now
    IIF 263 - Right to appoint or remove directorsOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 3 Oakengates, Wigan, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 147 - Director → ME
    icon of calendar 2023-08-02 ~ now
    IIF 308 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ now
    IIF 70 - Has significant influence or controlOE
  • 38
    icon of address 392 Long Lane, Hillingdon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 2017-03-14 ~ dissolved
    IIF 294 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address St. Colmcille, Weatherhill Close, Horley, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    180,733 GBP2022-06-30
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 156 - Director → ME
    icon of calendar 2008-06-12 ~ dissolved
    IIF 159 - Director → ME
    icon of calendar 2008-06-12 ~ dissolved
    IIF 243 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address St. Colmcille Weatherhill Close, Horley, Horley, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,724 GBP2024-09-30
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    KARSONS LIMITED - 2006-07-11
    KARSONS INTERNATIONAL LIMITED - 2006-09-21
    icon of address 506 New Cross Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    844,906 GBP2024-11-30
    Officer
    icon of calendar 2002-07-01 ~ now
    IIF 107 - Director → ME
    IIF 134 - Director → ME
    icon of calendar 2002-07-01 ~ now
    IIF 266 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 27 - Has significant influence or controlOE
  • 42
    icon of address Bricket Wood Pharmacy Oakwood Road, Bricket Wood, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,185 GBP2024-03-31
    Officer
    icon of calendar 2017-01-13 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address Prebend House, 72 London Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -38,499 GBP2025-01-31
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ now
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 1st Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    36,101 GBP2024-03-31
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 1st Floor, Kirkland House 11-15 Peterborough Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102 GBP2022-12-31
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 6 Westfield Drive, Harrow, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 110 - Director → ME
  • 47
    icon of address 37 Hesketh Road, Southport, England
    Active Corporate (1 parent)
    Equity (Company account)
    922,926 GBP2024-09-30
    Officer
    icon of calendar 2006-11-07 ~ now
    IIF 145 - Director → ME
    icon of calendar 2006-11-07 ~ now
    IIF 260 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Ramillies House, 2 Ramillies Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 55 - Director → ME
  • 49
    icon of address 28 Etchingham Park Road, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,026,476 GBP2024-03-31
    Officer
    icon of calendar 2006-11-21 ~ now
    IIF 164 - Director → ME
    icon of calendar 2006-11-24 ~ now
    IIF 254 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 28 Etchingham Park Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    485,282 GBP2024-03-31
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address 28 Etchingham Park Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 290 - Director → ME
  • 52
    CLIPSERIES LIMITED - 2000-05-15
    icon of address 4 Admiral House, Cardinal Way, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-12 ~ dissolved
    IIF 236 - Secretary → ME
  • 53
    icon of address Kellrose. 12 Northedge Meadow, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-16
    Officer
    icon of calendar 2013-12-17 ~ now
    IIF 71 - Director → ME
  • 54
    icon of address 1a Lee Brigg, Normanton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,500,000 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 55
    M & A DISPENSING CHEMIST LIMITED - 2012-05-25
    icon of address 1a Lee Brigg, Normanton, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    18,919 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar ~ now
    IIF 113 - Director → ME
  • 56
    11633447 LIMITED - 2020-09-01
    icon of address 1a Lee Brigg, Normanton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    160,260 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 57
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    9 GBP2024-03-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    684,080 GBP2024-03-31
    Officer
    icon of calendar 2000-10-10 ~ now
    IIF 82 - Director → ME
  • 59
    icon of address Amey Kamp, 310 Harrow Road, Wembley, Middlesex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 60
    icon of address First Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,674,487 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 94 - Director → ME
  • 61
    icon of address 88 Woodhall Gate, Pinner, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,113 GBP2020-09-29
    Officer
    icon of calendar 2019-09-01 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ dissolved
    IIF 100 - Has significant influence or controlOE
  • 62
    icon of address 209a Headstone Lane, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 293 - Director → ME
    IIF 84 - Director → ME
  • 63
    icon of address 209a Headstone Lane, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 292 - Director → ME
    icon of calendar 2017-08-11 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 64
    icon of address Trelan New Road, Coedpoeth, Wrexham, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    33,360 GBP2024-03-31
    Officer
    icon of calendar 2017-07-10 ~ now
    IIF 264 - Director → ME
  • 65
    icon of address 46 The Drive, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 149 - Director → ME
  • 66
    icon of address 39 Coledale Drive, Stanmore, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,184 GBP2020-06-30
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 67
    icon of address Hawthorn Pharmacy, 261 Cricklade Rd, Swindon, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    16,789 GBP2024-08-31
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 272 - Director → ME
  • 68
    icon of address 309 Premier House, Ground Floor, 309 Ballards Lane, Finchley, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2011-06-10 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 69
    icon of address Unit 5 Swaker Yard, 2b Theobald Street, Borehamwood, Herts, England
    Active Corporate (6 parents)
    Equity (Company account)
    300 GBP2025-07-31
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 108 - Director → ME
  • 70
    icon of address 5 Northolt Trading Estate, Belvue Road, Northolt, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    100,452 GBP2024-02-28
    Officer
    icon of calendar 2014-02-14 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    icon of address 38 The Promenade, Wellingborough, Northamptonshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    394,526 GBP2024-03-31
    Officer
    icon of calendar 2015-10-12 ~ now
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 183 - Has significant influence or controlOE
  • 72
    icon of address C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2019-01-31
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 73
    PYRAMID PHARMACEUTICALS LIMITED - 2011-11-21
    icon of address C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43,497 GBP2018-07-31
    Officer
    icon of calendar 2010-04-16 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 20 Rampart Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 79 - LLP Designated Member → ME
  • 75
    icon of address Amey Kamp, 310 Harrow Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-04-22 ~ dissolved
    IIF 268 - Director → ME
  • 76
    icon of address 3 Oakengates, Standish, Wigan, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    icon of address 28 Etchingham Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    742,582 GBP2024-03-31
    Officer
    icon of calendar 2016-03-11 ~ now
    IIF 291 - Director → ME
  • 78
    A.J.M. MANSELL PROPERTIES LIMITED - 2021-04-15
    icon of address 71 Eastbury Road, Northwood, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    288,729 GBP2025-03-31
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 65 - Director → ME
    icon of calendar 2017-09-18 ~ now
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 79
    icon of address Unit B1 Livingstone Court 55 Peel Road, Wealdstone, Harrow, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    77,277 GBP2024-12-31
    Officer
    icon of calendar 2003-12-03 ~ now
    IIF 54 - Director → ME
  • 80
    icon of address 14 Glanleam Road, Stanmore, England
    Active Corporate (3 parents)
    Equity (Company account)
    335,412 GBP2024-04-30
    Officer
    icon of calendar 1991-04-02 ~ now
    IIF 133 - Director → ME
    IIF 106 - Director → ME
    icon of calendar 1991-04-02 ~ now
    IIF 226 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 31 - Has significant influence or controlOE
    IIF 28 - Has significant influence or controlOE
  • 81
    icon of address 2 Admiral House, Cardinal Way, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-19 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2007-06-19 ~ dissolved
    IIF 258 - Secretary → ME
  • 82
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    153,940 GBP2024-03-31
    Officer
    icon of calendar 2005-04-19 ~ now
    IIF 199 - Director → ME
  • 83
    icon of address Hawthorn Pharmacy, 261 Cricklade Road, Swindon, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    126,188 GBP2024-08-31
    Officer
    icon of calendar 2021-05-07 ~ now
    IIF 99 - Director → ME
  • 84
    icon of address C/o Vpc Accountants 2nd Floor, 2b Theobald Street, Borehamwood, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,987 GBP2024-11-30
    Officer
    icon of calendar 2017-06-22 ~ now
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ now
    IIF 207 - Ownership of shares – 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 - Right to appoint or remove directorsOE
  • 85
    icon of address 88 Woodhall Gate, Pinner, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,332 GBP2020-09-29
    Officer
    icon of calendar 2017-09-05 ~ dissolved
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ dissolved
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 216 - Ownership of shares – More than 25% but not more than 50%OE
  • 86
    icon of address 31,33 Zetland Street, Huddersfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 87
    icon of address 31-33 Zetland Street, Huddersfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -99,177 GBP2024-05-31
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address 1a Lee Brig, Lee Brigg, Normanton, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -46,496 GBP2024-11-30
    Officer
    icon of calendar 2011-05-24 ~ now
    IIF 116 - Director → ME
  • 89
    icon of address 96 Westhall Road, Warlingham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-03-16 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    icon of address Bridge House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    204,871 GBP2024-07-31
    Officer
    icon of calendar 2001-08-07 ~ now
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
  • 91
    icon of address Sandy Lodge Golf Club, Northwood, Middlesex
    Active Corporate (15 parents)
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 56 - Director → ME
  • 92
    icon of address 3 Oakengates Standish, Wigan, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,438 GBP2024-03-31
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 146 - Director → ME
    icon of calendar 2022-11-16 ~ now
    IIF 306 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 28 Etchingham Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,167 GBP2024-07-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 1 Osterley Road, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,828 GBP2024-12-31
    Officer
    icon of calendar 2013-12-20 ~ now
    IIF 197 - Director → ME
  • 95
    icon of address C/o : Croyland Pharmacy 77 London Road, Woolaston, Wellingborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    60 GBP2024-12-31
    Officer
    icon of calendar 2020-12-14 ~ now
    IIF 283 - Director → ME
  • 96
    icon of address C/o Vpc Accountants 2nd Floor, 2b Theobald Street, Borehamwood, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,100 GBP2024-01-31
    Officer
    icon of calendar 2018-01-08 ~ now
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ now
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 208 - Ownership of shares – More than 25% but not more than 50%OE
  • 97
    icon of address 28 Etchingham Park Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    858,880 GBP2024-09-30
    Officer
    icon of calendar 2005-12-23 ~ now
    IIF 168 - Director → ME
    icon of calendar 2013-09-20 ~ now
    IIF 297 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 98
    TEMPLES (LONDON) LIMITED - 2007-06-29
    icon of address 27 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 285 - Director → ME
  • 99
    icon of address 28 Etchingham Park Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -42,349 GBP2024-03-31
    Officer
    icon of calendar 2012-08-17 ~ now
    IIF 176 - Director → ME
    icon of calendar 2012-08-17 ~ now
    IIF 298 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 100
    icon of address 28 Etchingham Park Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    902,891 GBP2024-03-31
    Officer
    icon of calendar 2008-10-06 ~ now
    IIF 166 - Director → ME
    icon of calendar 2008-10-06 ~ now
    IIF 252 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 101
    icon of address Bizspace Steel House 4300 Parkway, Whiteley, Fareham, Hampshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    324,687 GBP2020-03-31
    Officer
    icon of calendar 2006-10-17 ~ now
    IIF 58 - Director → ME
  • 102
    icon of address 28 Etchingham Park Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,646,126 GBP2024-03-31
    Officer
    icon of calendar 2004-11-07 ~ now
    IIF 172 - Director → ME
    icon of calendar 2009-05-13 ~ now
    IIF 256 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 103
    icon of address 28 Etchingham Park Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    3,301,373 GBP2024-03-31
    Officer
    icon of calendar 2007-06-29 ~ now
    IIF 171 - Director → ME
    icon of calendar 2025-06-10 ~ now
    IIF 160 - Director → ME
    icon of calendar 2007-06-29 ~ now
    IIF 251 - Secretary → ME
  • 104
    icon of address C/o Freemans Solar House, 282 Chase Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-23 ~ dissolved
    IIF 180 - Director → ME
  • 105
    THE GATWICK WHITE HOUSE HOTEL LIMITED - 2001-07-06
    icon of address 28 Etchingham Park Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -262,352 GBP2024-03-31
    Officer
    icon of calendar 2009-05-13 ~ now
    IIF 167 - Director → ME
    icon of calendar 2009-05-13 ~ now
    IIF 255 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 106
    icon of address Bricket Wood Pharmacy Oakwood Road, Bricket Wood, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,213 GBP2024-03-31
    Officer
    icon of calendar 2014-02-28 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 75 - Has significant influence or controlOE
  • 107
    icon of address Manchester House, Heol Maelor Coedpoeth, Wrexham
    Active Corporate (2 parents)
    Equity (Company account)
    2,904 GBP2024-03-31
    Officer
    icon of calendar 2013-01-04 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 108
    TRAVEL JOHN SALES UK LIMITED - 2017-05-12
    icon of address 37 Hesketh Road, Southport, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2016-02-20 ~ now
    IIF 144 - Director → ME
    icon of calendar 2016-02-20 ~ now
    IIF 305 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 1a Lee Brig, Lee Brigg, Normanton, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    355,177 GBP2024-03-31
    Officer
    icon of calendar 2006-05-02 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 30 - Has significant influence or controlOE
  • 110
    icon of address 48 Fairlawn, Swindon, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5 GBP2021-01-31
    Officer
    icon of calendar 2020-01-16 ~ dissolved
    IIF 195 - Director → ME
  • 111
    icon of address 12 Northedge Meadow, Bradford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-02-10 ~ dissolved
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 233 - Ownership of shares – More than 25% but not more than 50%OE
  • 112
    icon of address 28 Etchingham Park Road, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    648,437 GBP2024-03-31
    Officer
    icon of calendar 2012-10-19 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 113
    icon of address Flat 21 Chamberlain Court, 5 Ironsworks Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ dissolved
    IIF 274 - Right to appoint or remove directorsOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
    IIF 274 - Ownership of shares – 75% or moreOE
  • 114
    Company number 03462636
    Non-active corporate
    Officer
    icon of calendar 1997-11-07 ~ now
    IIF 117 - Director → ME
  • 115
    Company number 05244322
    Non-active corporate
    Officer
    icon of calendar 2004-09-28 ~ now
    IIF 178 - Director → ME
  • 116
    Company number 06795531
    Non-active corporate
    Officer
    icon of calendar 2009-01-20 ~ now
    IIF 111 - Director → ME
  • 117
    Company number 06903433
    Non-active corporate
    Officer
    icon of calendar 2009-05-12 ~ now
    IIF 112 - Director → ME
Ceased 63
  • 1
    icon of address 37 Greenhey Place, East Gillibrands, Skelmersdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-05-31
    Officer
    icon of calendar 2020-05-30 ~ 2022-09-30
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ 2022-09-30
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 67 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 64 High Street, Pinner, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,405,021 GBP2024-10-31
    Officer
    icon of calendar 2016-11-30 ~ 2017-11-01
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2017-11-01
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 193 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-11-30 ~ 2017-11-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address 64 High Street, Pinner, England
    Active Corporate (4 parents)
    Equity (Company account)
    914,218 GBP2024-10-31
    Officer
    icon of calendar ~ 2017-11-01
    IIF 61 - Director → ME
    IIF 271 - Director → ME
    icon of calendar ~ 2017-11-01
    IIF 209 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-11-01
    IIF 1 - Has significant influence or control OE
  • 4
    icon of address 48 Heather Way, Romford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    2,564 GBP2023-12-31
    Officer
    icon of calendar 2003-01-02 ~ 2003-01-20
    IIF 204 - Director → ME
  • 5
    icon of address Innisfree, Stylecroft Road, Chalfont St. Giles, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    133,938 GBP2024-10-31
    Officer
    icon of calendar 2020-10-26 ~ 2024-03-19
    IIF 281 - Director → ME
  • 6
    icon of address 8 The Courtyards, Victoria Road, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    68,087 GBP2024-01-31
    Officer
    icon of calendar 2021-04-19 ~ 2024-05-01
    IIF 97 - Director → ME
  • 7
    icon of address Crown House, North Circular Road, Park Royal, London
    Active Corporate (4 parents)
    Equity (Company account)
    2,001,947 GBP2025-03-31
    Officer
    icon of calendar 2005-07-18 ~ 2013-04-17
    IIF 179 - Director → ME
  • 8
    ARTIC GLAZING LIMITED - 2001-10-24
    icon of address First Floor Woodgate Studios 2-8 Games Road, Cockfosters, Barnet, Herts
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    15,274 GBP2024-08-31
    Officer
    icon of calendar 2001-08-20 ~ 2001-08-20
    IIF 203 - Director → ME
  • 9
    icon of address 88 Woodhall Gate, Pinner, Middlesex
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    58,302 GBP2022-03-31
    Officer
    icon of calendar 2002-05-20 ~ 2004-04-01
    IIF 230 - Secretary → ME
  • 10
    icon of address 94 Evelyn Drive, Pinner, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    108,106 GBP2024-03-31
    Officer
    icon of calendar 2001-03-19 ~ 2001-03-19
    IIF 221 - Director → ME
  • 11
    icon of address C/o M J Goldman (chartered Accountants) Hollinwood Business Centre, Albert Street, Oldham
    Active Corporate (3 parents)
    Equity (Company account)
    359,799 GBP2024-09-30
    Officer
    icon of calendar 2007-07-24 ~ 2014-07-28
    IIF 138 - Director → ME
    icon of calendar 2007-07-24 ~ 2014-07-28
    IIF 259 - Secretary → ME
  • 12
    icon of address Crown House, North Circular Road, Park Royal, London
    Active Corporate (5 parents)
    Equity (Company account)
    573,711 GBP2024-03-31
    Officer
    icon of calendar 2003-09-11 ~ 2013-09-05
    IIF 169 - Director → ME
  • 13
    icon of address 37 Warren St, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar ~ 2018-02-28
    IIF 200 - Director → ME
    icon of calendar ~ 2018-02-28
    IIF 240 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-28
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address C/o Hillier Hopkins Llp,first Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,136,210 GBP2024-10-31
    Officer
    icon of calendar 2001-10-30 ~ 2001-10-30
    IIF 206 - Director → ME
  • 15
    icon of address 138 Dallow Road, Luton, England
    Active Corporate (4 parents)
    Equity (Company account)
    306,607 GBP2024-09-30
    Officer
    icon of calendar 2020-02-03 ~ 2025-06-30
    IIF 126 - Director → ME
  • 16
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-12-12 ~ 2016-12-26
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-01
    IIF 25 - Has significant influence or control OE
  • 17
    icon of address 28 Riboleau Street, Ryde, Isle Of Wight
    Active Corporate (2 parents)
    Equity (Company account)
    288,479 GBP2024-03-31
    Officer
    icon of calendar 2004-07-27 ~ 2004-07-27
    IIF 202 - Director → ME
  • 18
    icon of address Unit 11-12 Slough Business Park 94 Farnham Road, Slough, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,392,415 GBP2024-06-30
    Officer
    icon of calendar 2001-03-22 ~ 2001-03-22
    IIF 217 - Director → ME
  • 19
    icon of address 4 Green Lane Business Park, 238 Green Lane New Eltham, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,331 GBP2021-07-31
    Officer
    icon of calendar 2004-12-03 ~ 2007-04-30
    IIF 103 - Director → ME
    IIF 130 - Director → ME
  • 20
    icon of address 37 Greenhey Place, Skelmersdale, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,421 GBP2021-09-30
    Officer
    icon of calendar 2021-10-01 ~ 2022-09-30
    IIF 304 - Secretary → ME
  • 21
    icon of address 7 Turnstone Terrace Gurnell, Grove, London
    Active Corporate (2 parents)
    Equity (Company account)
    -20,377 GBP2024-12-31
    Officer
    icon of calendar 1994-01-11 ~ 1994-01-11
    IIF 223 - Director → ME
  • 22
    icon of address 18 Vera Avenue, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,885,117 GBP2022-04-30
    Officer
    icon of calendar 2008-04-17 ~ 2015-03-02
    IIF 81 - Director → ME
  • 23
    icon of address 17 Magnet Road, East Lane Business Park, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    154,080 GBP2024-12-31
    Officer
    icon of calendar 2001-11-15 ~ 2001-11-15
    IIF 205 - Director → ME
  • 24
    icon of address 1 Whitehall Riverside, Whitehall Road, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2005-10-01 ~ 2007-06-29
    IIF 239 - Director → ME
    icon of calendar 2007-06-29 ~ 2022-02-24
    IIF 253 - Secretary → ME
    icon of calendar 2002-09-10 ~ 2005-10-01
    IIF 250 - Secretary → ME
  • 25
    icon of address 4 Oaklands, Berkhamsted, England
    Active Corporate (2 parents)
    Equity (Company account)
    254,646 GBP2024-06-30
    Officer
    icon of calendar 1993-06-28 ~ 1993-06-30
    IIF 222 - Director → ME
  • 26
    icon of address 31 Station Lane, Hornchurch, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,840 GBP2025-01-31
    Officer
    icon of calendar 2017-10-20 ~ 2021-04-22
    IIF 279 - Director → ME
  • 27
    icon of address 37 Greenhey Place East Gillibrands, Skelmersdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2015-10-05 ~ 2023-03-15
    IIF 141 - Director → ME
    icon of calendar 2015-10-05 ~ 2023-03-13
    IIF 303 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ 2023-03-15
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 28
    icon of address 1 Penketh Place, Skelmersdale, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,741,908 GBP2024-09-30
    Officer
    icon of calendar 2012-06-01 ~ 2022-10-21
    IIF 135 - Director → ME
    icon of calendar 2015-07-23 ~ 2022-10-21
    IIF 302 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-23
    IIF 191 - Right to appoint or remove directors OE
    IIF 191 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 191 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2017-07-23 ~ 2020-09-17
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2017-07-23
    IIF 41 - Ownership of shares – 75% or more OE
  • 29
    icon of address 37 Greenhey Place, East Gillibrands, Skelmersdale, Lancashire, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    -70,153 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2020-07-17 ~ 2022-09-30
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ 2022-09-30
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address Conifers, Moated Farm Drive, Addlestone, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,066,972 GBP2024-09-30
    Officer
    icon of calendar 2002-07-09 ~ 2013-08-28
    IIF 104 - Director → ME
    IIF 131 - Director → ME
    icon of calendar 2002-07-09 ~ 2013-08-28
    IIF 265 - Secretary → ME
  • 31
    M & A DISPENSING CHEMIST LIMITED - 2012-05-25
    icon of address 1a Lee Brigg, Normanton, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    18,919 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    icon of calendar 2016-09-01 ~ 2021-03-02
    IIF 186 - Ownership of shares – More than 50% but less than 75% OE
  • 32
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    684,080 GBP2024-03-31
    Officer
    icon of calendar 2015-04-01 ~ 2020-04-06
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ 2021-03-26
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    icon of address First Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,674,487 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-30
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 34
    icon of address 88 Woodhall Gate, Pinner, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,113 GBP2020-09-29
    Officer
    icon of calendar 2017-09-14 ~ 2017-09-14
    IIF 85 - Director → ME
  • 35
    icon of address Trelan New Road, Coedpoeth, Wrexham, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    33,360 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-07-10 ~ 2019-02-07
    IIF 211 - Right to appoint or remove directors OE
    IIF 211 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 211 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    icon of address 37 Hesketh Road, Southport, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,799,139 GBP2020-09-30
    Officer
    icon of calendar 2016-10-13 ~ 2017-04-28
    IIF 137 - Director → ME
  • 37
    icon of address 24 Tweed Road, Slough, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1999-05-20 ~ 1999-05-20
    IIF 261 - Secretary → ME
  • 38
    icon of address 38 The Promenade, Wellingborough, Northamptonshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    394,526 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-10-20 ~ 2017-10-20
    IIF 26 - Has significant influence or control OE
  • 39
    NATIONAL PHARMACEUTICAL ASSOCIATION LIMITED - 2005-07-04
    icon of address Mallinson House, 40-42 St Peters Street, St Albans, Hertfordshire
    Active Corporate (14 parents, 8 offsprings)
    Officer
    icon of calendar 2007-04-24 ~ 2023-03-31
    IIF 57 - Director → ME
    icon of calendar 2001-04-24 ~ 2004-04-27
    IIF 53 - Director → ME
  • 40
    icon of address 15 Church Road, Southport, Merseyside
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-06-01 ~ 2014-06-24
    IIF 143 - Director → ME
    icon of calendar 2002-09-11 ~ 2012-09-30
    IIF 148 - Director → ME
  • 41
    CHEMISTS' DEFENCE ASSOCIATION LIMITED - 2007-10-29
    icon of address Mallinson House, 40-42 St Peters St, St Albans, Herts
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-24 ~ 2004-04-27
    IIF 51 - Director → ME
  • 42
    NPA BUSINESS SERVICES LIMITED - 1984-10-15
    icon of address Mallinson House, 40 42 St Peters Street, St Albans, Herts
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2001-04-24 ~ 2004-04-27
    IIF 52 - Director → ME
  • 43
    icon of address 88 Woodhall Gate, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-09 ~ 2004-03-31
    IIF 122 - Director → ME
    icon of calendar 1996-04-09 ~ 2004-03-31
    IIF 231 - Secretary → ME
  • 44
    icon of address 4 Derby Street, Ormskirk, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    388,312 GBP2025-03-31
    Officer
    icon of calendar 2010-02-23 ~ 2015-07-23
    IIF 139 - Director → ME
    icon of calendar 2010-02-23 ~ 2015-07-22
    IIF 301 - Secretary → ME
  • 45
    A.J.M. MANSELL PROPERTIES LIMITED - 2021-04-15
    icon of address 71 Eastbury Road, Northwood, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    288,729 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-06-01 ~ 2018-06-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-03-22 ~ 2023-03-25
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 46
    icon of address Unit B1 Livingstone Court 55 Peel Road, Wealdstone, Harrow, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    77,277 GBP2024-12-31
    Officer
    icon of calendar 2005-01-03 ~ 2005-11-28
    IIF 83 - Director → ME
  • 47
    ALBAN 2010 LIMITED - 2011-02-22
    icon of address 15 Barley View, North Waltham, Basingstoke, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    881 GBP2018-12-31
    Officer
    icon of calendar 2010-12-01 ~ 2017-04-11
    IIF 48 - Director → ME
  • 48
    icon of address C/o Hillier Hopkins Llp Radius House, First Floor, 51 Clarendon Road, Watford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    125,892 GBP2024-03-31
    Officer
    icon of calendar 1999-05-27 ~ 1999-05-27
    IIF 219 - Director → ME
  • 49
    AVICENA LIMITED - 2001-02-09
    icon of address 77 Track Road, Batley, West Yorkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    770,707 GBP2024-06-30
    Officer
    icon of calendar 2000-05-02 ~ 2000-05-30
    IIF 120 - Director → ME
    icon of calendar 2000-05-02 ~ 2000-05-30
    IIF 238 - Secretary → ME
  • 50
    icon of address 50 Bullescroft Road, Edgware, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    300 GBP2024-09-30
    Officer
    icon of calendar 2017-04-11 ~ 2017-06-09
    IIF 249 - Director → ME
  • 51
    icon of address 1b, First Floor, 142 Johnson Street, Southall, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    319,514 GBP2024-09-30
    Officer
    icon of calendar 1997-05-21 ~ 1997-05-21
    IIF 218 - Director → ME
  • 52
    TEMPLES (LONDON) LIMITED - 2007-06-29
    icon of address 27 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-29 ~ 2012-03-05
    IIF 162 - Director → ME
  • 53
    icon of address Bizspace Steel House 4300 Parkway, Whiteley, Fareham, Hampshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    324,687 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-02-11 ~ 2019-03-05
    IIF 5 - Has significant influence or control OE
  • 54
    icon of address 28 Rathbone Place, London
    Active Corporate (2 parents)
    Equity (Company account)
    620,600 GBP2024-03-31
    Officer
    icon of calendar 2006-03-23 ~ 2016-07-28
    IIF 170 - Director → ME
  • 55
    icon of address 9 C/o Begbies Chartered Accountants, 9 Bonhill Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,103,664 GBP2024-03-31
    Officer
    icon of calendar 2009-05-13 ~ 2016-07-28
    IIF 173 - Director → ME
  • 56
    icon of address 88 Woodhall Gate, Pinner, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-17 ~ 2011-01-17
    IIF 123 - Director → ME
  • 57
    icon of address 721 Melton Road, Thurmaston, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    27,026 GBP2024-02-29
    Officer
    icon of calendar 2009-02-13 ~ 2013-04-05
    IIF 127 - Director → ME
  • 58
    icon of address Timberside Park Road, Toddington, Dunstable, England
    Active Corporate (8 parents)
    Equity (Company account)
    11,185 GBP2024-12-31
    Officer
    icon of calendar ~ 2011-04-01
    IIF 309 - Director → ME
    icon of calendar ~ 2011-04-01
    IIF 277 - Secretary → ME
  • 59
    icon of address Hayes House, 6 Hayes Road, Bromley, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    496,770 GBP2020-03-31
    Officer
    icon of calendar 2006-02-16 ~ 2008-08-01
    IIF 80 - Director → ME
  • 60
    icon of address 1a Lee Brig, Lee Brigg, Normanton, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    355,177 GBP2024-03-31
    Officer
    icon of calendar 2004-07-19 ~ 2004-08-20
    IIF 118 - Director → ME
  • 61
    icon of address 67 Streatham High Road, Streatham, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,692,801 GBP2024-03-31
    Officer
    icon of calendar 1998-09-30 ~ 1999-01-01
    IIF 220 - Director → ME
  • 62
    icon of address 36 The Street, Capel St. Mary, Ipswich, England
    Active Corporate (5 parents)
    Equity (Company account)
    211,977 GBP2024-06-30
    Officer
    icon of calendar 2014-04-01 ~ 2017-06-30
    IIF 214 - Director → ME
    icon of calendar 2008-10-01 ~ 2009-08-04
    IIF 213 - Director → ME
  • 63
    Company number 03480684
    Non-active corporate
    Officer
    icon of calendar 1998-01-01 ~ 2009-10-31
    IIF 119 - Director → ME
    icon of calendar 1998-01-01 ~ 2009-10-31
    IIF 237 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.