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 Rizwan Murad Ali Patel

    Related profiles found in government register
  • Mr Rizwan Murad Ali Patel
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Thorncliffe Road, Batley, WF17 7AG, United Kingdom

      IIF 1
    • icon of address Ring Road, Lower Wortley, Leeds, LS12 6AA, England

      IIF 2
  • Mr Rizwan Patel
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Upper Batley Low Lane, Batley, WF17 0AL, England

      IIF 3
  • Patel, Rizwan Murad Ali
    British company director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Murad House, Howley Park Road, Morley, Leeds, LS27 0BN, England

      IIF 4
  • Patel, Rizwan Murad Ali
    British director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Upper Batley Low Lane, Batley, WF17 0AL, England

      IIF 5
    • icon of address Howley Park Road East, Morley, Leeds, LS27 0BN, United Kingdom

      IIF 6
    • icon of address Murad House, Howley Park Road East, Morley, Leeds, LS27 0BN, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Murad House, Howley Park Road, Morley, Leeds, LS27 0BN, United Kingdom

      IIF 10 IIF 11
  • Patel, Rizwan Murad Ali
    British purchases born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Thorncliffe Road, Batley, West Yorkshire, WF17 7AG

      IIF 12
  • Patel, Rizwan Murad Ali
    British wholesaler born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saw Mill, Beck Lane, Heckmondwike, West Yorkshire, WF16 0JZ

      IIF 13
  • Mr Rizwan Patel
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Rizwan Murad Ali
    British purchases

    Registered addresses and corresponding companies
    • icon of address 42 Thorncliffe Road, Batley, West Yorkshire, WF17 7AG

      IIF 37
  • Patel, Rizwan
    British company director born in February 1974

    Resident in England

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

    Resident in England

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

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

    Resident in England

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

    Resident in England

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

      IIF 80
    • icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FF, England

      IIF 81
  • Patel, Rizwan
    British director born in February 1974

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

      IIF 82
  • Patel, Rizwan
    British co director of estate agents

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

      IIF 83
  • Patel Obe, Rizwan
    British director born in February 1974

    Resident in United Kingdom

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

      IIF 84
  • Patel, Rizwan
    British sales born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Thorncliffe Road, Batley, West Yorkshire, WF17 7AG

      IIF 85
  • Patel, Rizwan
    British director born in February 1967

    Resident in United Kingdom

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

      IIF 86
  • Patel, Rizwan
    British director born in February 1974

    Resident in United Kingdom

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

      IIF 87
    • icon of address Gabrielle House, 332-336 Perth Road, Ilfrod, Essex, IG2 6FF, England

      IIF 88
child relation
Offspring entities and appointments
Active 52
  • 1
    icon of address Murad House Howley Park Road, Morley, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-01-11 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -266,407 GBP2024-09-30
    Officer
    icon of calendar 2001-12-07 ~ now
    IIF 59 - Director → ME
    icon of calendar 2001-12-07 ~ now
    IIF 83 - Secretary → ME
  • 3
    icon of address Murad House Howley Park Road, Morley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,465,143 GBP2024-03-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address Marshfield, 2 Upper Batley Low Lane, Batley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-11-04 ~ now
    IIF 12 - Director → ME
    icon of calendar 2008-11-04 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,341,539 GBP2024-09-30
    Officer
    icon of calendar 2004-01-22 ~ now
    IIF 43 - Director → ME
  • 6
    MATRIX (REDINGTON) LIMITED - 2010-10-02
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,517,544 GBP2024-09-30
    Officer
    icon of calendar 2008-08-13 ~ now
    IIF 70 - Director → ME
  • 7
    SALYA HOMES (BALSAM) LIMITED - 2009-03-27
    SALYA HOMES (TIMESCO) LIMITED - 2008-11-27
    S HOMES (BALSAM) LIMITED - 2010-10-28
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -994,698 GBP2024-09-30
    Officer
    icon of calendar 2008-10-28 ~ now
    IIF 65 - Director → ME
  • 8
    icon of address Mebs Patel, Gabrielle House, 332-336 Perth Road, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -640,994 GBP2025-02-24
    Officer
    icon of calendar 2010-12-02 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,271 GBP2024-06-30
    Officer
    icon of calendar 2018-06-20 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    LINT ENERGY LIMITED - 2019-03-22
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,147 GBP2024-09-30
    Officer
    icon of calendar 2010-10-21 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 2 Upper Batley Low Lane, Batley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-17 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    181,327 GBP2024-02-28
    Officer
    icon of calendar 2013-12-12 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    INDUS DELTA REDD LIMITED - 2018-03-27
    icon of address 64 Knightsbridge, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,585,796 GBP2024-04-30
    Officer
    icon of calendar 2016-01-08 ~ now
    IIF 79 - Director → ME
  • 14
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-21 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 15
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    971 GBP2020-09-30
    Officer
    icon of calendar 2004-12-29 ~ dissolved
    IIF 44 - Director → ME
  • 16
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,514,364 GBP2024-09-30
    Officer
    icon of calendar 1998-04-16 ~ now
    IIF 66 - Director → ME
  • 17
    icon of address Gabrielle House 332-336 Perth Road, Ilford, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2024-05-07 ~ dissolved
    IIF 84 - Director → ME
  • 18
    MATRIX (REDINGTON ROAD) LIMITED - 2009-05-19
    ASSETGLOBE LIMITED - 2006-04-18
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,508,732 GBP2024-09-30
    Officer
    icon of calendar 2008-06-26 ~ now
    IIF 81 - Director → ME
  • 19
    LAND COMMERCIAL GROUP LIMITED - 2020-12-08
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,530 GBP2024-09-30
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 75 - Director → ME
  • 20
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,263 GBP2024-05-31
    Officer
    icon of calendar 2016-03-07 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-14 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 22
    LAND COMMERCIAL SURVEYORS LIMITED - 2020-12-01
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,884 GBP2024-09-30
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 74 - Director → ME
  • 23
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-11 ~ dissolved
    IIF 61 - Director → ME
  • 24
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (2 parents, 17 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,515 GBP2024-09-30
    Officer
    icon of calendar 2005-04-22 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-02 ~ dissolved
    IIF 62 - Director → ME
  • 26
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-09 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 27
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-10-18 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 28
    MISSREPRESENT LTD - 2021-01-27
    icon of address 332-336 Gabrielle House, Ilford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    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
  • 29
    icon of address Gabrielle House 332-336, Perth Road, Ilford, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -624,689 GBP2023-07-31
    Officer
    icon of calendar 2016-05-20 ~ now
    IIF 42 - Director → ME
  • 30
    icon of address C/o Whitmore Law Llp 10 Cameron Road, Seven Kings, Ilford, Essex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-10-25 ~ now
    IIF 80 - Director → ME
  • 31
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,735 GBP2024-03-31
    Officer
    icon of calendar 2016-03-09 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 32
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,189 GBP2024-05-31
    Officer
    icon of calendar 2013-05-22 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 332-336 Perth Road, Ilford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    870,897 GBP2024-03-31
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ 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
  • 34
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -119,313 GBP2020-09-30
    Officer
    icon of calendar 2003-01-30 ~ dissolved
    IIF 40 - Director → ME
  • 35
    GOODCREST LIMITED - 2010-10-02
    icon of address Mebs Patel, Gabrielle House, 332-336 Perth Road, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    547,193 GBP2024-09-30
    Officer
    icon of calendar 2010-03-26 ~ now
    IIF 64 - Director → ME
  • 36
    SALYA HOMES (PENTLAND) LIMITED - 2010-10-20
    PELAND LIMITED - 2010-10-26
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,637 GBP2024-09-29
    Officer
    icon of calendar 2008-10-28 ~ now
    IIF 56 - Director → ME
  • 37
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -156,121 GBP2024-09-30
    Officer
    icon of calendar 2013-02-25 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-27 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,427 GBP2024-05-31
    Officer
    icon of calendar 2013-05-15 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Murad House Howley Park Road East, Morley, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 7 - Director → ME
  • 41
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ now
    IIF 33 - Has significant influence or controlOE
  • 42
    icon of address Gabrielle House 332-336 Perth Road, Ilford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,434 GBP2021-09-30
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 45 - Director → ME
  • 43
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-10-29 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Howley Park Road East, Morley, Leeds
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-08-08 ~ now
    IIF 6 - Director → ME
  • 45
    icon of address Ring Road, Lower Wortley, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,518,570 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 2 - Has significant influence or controlOE
  • 46
    icon of address 47 Orsett Road, Grays, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -87,792 GBP2024-09-30
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 88 - Director → ME
  • 47
    icon of address Murad House Howley Park Road East, Morley, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-06-05 ~ now
    IIF 9 - Director → ME
  • 48
    icon of address Murad House Howley Park Road East, Morley, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 8 - Director → ME
  • 49
    icon of address Mebs Patel, Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,687 GBP2024-05-31
    Officer
    icon of calendar 2019-05-24 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ now
    IIF 19 - Has significant influence or controlOE
  • 51
    icon of address C/o Mebs Patel, Gabrielle House 332-336 Perth Road, Ilford, Essex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-10-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 73 - Director → ME
Ceased 9
  • 1
    icon of address Acre House 11-15 William Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    256,042 GBP2017-06-30
    Officer
    icon of calendar 2000-06-01 ~ 2002-02-01
    IIF 82 - Director → ME
  • 2
    icon of address Murad House Howley Park Road, Morley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,465,143 GBP2024-03-31
    Officer
    icon of calendar 2006-02-01 ~ 2023-03-16
    IIF 85 - Director → ME
  • 3
    BLORE CLOSE LIMITED - 2015-02-05
    icon of address Mebs Patel, Gabrielle House, 332 336 Perth Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-02 ~ 2016-09-01
    IIF 52 - Director → ME
  • 4
    ROMEO PAPA LIMITED - 2009-11-14
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-09 ~ 2016-08-01
    IIF 53 - Director → ME
  • 5
    icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -62,299 GBP2024-09-30
    Officer
    icon of calendar 2013-06-12 ~ 2018-03-01
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-01
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 6
    icon of address Murad House Howley Park Road, Morley, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-28 ~ 2019-06-03
    IIF 10 - Director → ME
  • 7
    icon of address 20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2009-02-24 ~ 2010-02-24
    IIF 46 - Director → ME
  • 8
    S.H.NW LIMITED - 2011-01-21
    S HOMES LIMITED - 2011-01-14
    SALYA DEVELOPMENTS (UK) LIMITED - 2004-09-28
    SALYA APPARELS LIMITED - 2004-09-14
    icon of address Chandler House 5 Talbot Road, Leyland, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-07 ~ 2009-07-01
    IIF 47 - Director → ME
  • 9
    icon of address Ring Road, Lower Wortley, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,518,570 GBP2024-10-31
    Officer
    icon of calendar 2009-10-20 ~ 2012-04-27
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

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

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