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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Patel, Sanjaykumar

    Related profiles found in government register
  • Patel, Sanjaykumar
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, The Hornet, Chichester, West Sussex, PO19 7JR, United Kingdom

      IIF 1
    • Flat 3, Kingston Court Curdridge Lane, Waltham Chase, Southampton, SO32 2LD, United Kingdom

      IIF 2
  • Patel, Sanjaykumar
    British employed born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, Kingson Court, Curdridge Lane, Waltham Chase, Southampton, SO32 2LD, United Kingdom

      IIF 3
  • Patel, Sanjaykumar
    British shop keeper born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, The Hornet, Chichester, PO19 7JR, United Kingdom

      IIF 4
  • Patel, Sanjay
    British consultant born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Gwendoline Buck Drive, Aylesbury, HP21 9FN, United Kingdom

      IIF 5
  • Patel, Sanjay
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Gwendoline Buck Drive, Aylesbury, Buckinghamshire, HP21 9FN, United Kingdom

      IIF 6
    • 15, Gwendoline Buck Drive, Aylesbury, HP21 9FN, England

      IIF 7
  • Patel, Sanjay
    British financial advisor born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Evelyn Avenue, Colindale, London, NW9 0JF, United Kingdom

      IIF 8
  • Patel, Sanjay
    British sales administrator born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77 Evelyn Avenue, London, London, NW9 0JF, United Kingdom

      IIF 9
  • Patel, Sanjay
    British analyst born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Havelock Gardens, Thurmaston, LE4 8DX, United Kingdom

      IIF 10
  • Patel, Sanjay
    British company director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Bromley Road, London, SE6 2TS, England

      IIF 11
    • 205, Plumstead Road, Norwich, NR1 4AB, England

      IIF 12
  • Patel, Sanjay
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Bromley Road, London, SE6 2TS, United Kingdom

      IIF 13
    • 39, Bromley Road, London, SE6 2TS, England

      IIF 14 IIF 15 IIF 16
    • 80 High Street, Milton Regis, Sittingbourne, Kent, ME10 2AN, United Kingdom

      IIF 17
  • Patel, Sanjay
    British manager born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Sanjay
    British pharmacist born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 183a, High Street, Beckenham, Kent, BR3 1AH, United Kingdom

      IIF 20
    • 114-116, Goodmayes Road, Ilford, IG3 9UZ, England

      IIF 21 IIF 22
    • 374, Brockley Road, London, SE4 2BY, England

      IIF 23 IIF 24 IIF 25
    • 39, Bromley Road, Catford, London, SE6 2TS

      IIF 26
    • 39, Bromley Road, London, SE6 2TS

      IIF 27
    • 39, Bromley Road, London, SE6 2TS, England

      IIF 28 IIF 29 IIF 30
    • 506, New Cross Road, London, SE14 6TJ, England

      IIF 33
    • 205, Plumstead Road, Norwich, NR1 4AB, England

      IIF 34
    • Portland House, 228 Portland Crescent, Stanmore, HA7 1LS, England

      IIF 35
  • Patel, Sanjay
    British co director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 792, Wickham Road, Croydon, Surrey, CR0 8EA, United Kingdom

      IIF 36
  • Patel, Sanjaykumar
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Lock Up Shop 220-222, Chichester Road, North Bersted, Bognor Regis, West Sussex, PO21 5BE, England

      IIF 37
    • 109-113, Sultan Road, Portsmouth, PO2 7AS, England

      IIF 38
  • Patel, Sanjaykumar
    British managing director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 112, The Hornet, Chichester, PO19 7JR, United Kingdom

      IIF 39
  • Patel, Sanjaykumar
    British self employed born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 112, The Hornet, Chichester, PO19 7JR, United Kingdom

      IIF 40
  • Mr Sanjay Patel
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Gwendoline Buck Drive, Aylesbury, Buckinghamshire, HP21 9FN, United Kingdom

      IIF 41
    • 15, Gwendoline Buck Drive, Aylesbury, HP21 9FN, United Kingdom

      IIF 42
    • 77 Evelyn Avenue, London, London, NW9 0JF, United Kingdom

      IIF 43
  • Mr Sanjaykumar Patel
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Lock Up Shop 220-222, Chichester Road, North Bersted, Bognor Regis, West Sussex, PO21 5BE, England

      IIF 44
    • 112, The Hornet, Chichester, PO19 7JR, United Kingdom

      IIF 45
  • Patel, Chetanaben
    British employee born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, The Hornet, Chichester, PO19 7JR, England

      IIF 46
  • Patel, Chetanaben Sanjaykumar
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, The Hornet, Chichester, West Sussex, PO19 7JR, United Kingdom

      IIF 47
    • 109-113, Sultan Road, Portsmouth, PO2 7AS, England

      IIF 48
  • Sanjaykumar Patel
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, The Hornet, Chichester, PO19 7JR, United Kingdom

      IIF 49 IIF 50
  • Mr Sanjay Patel
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Sanjay Patel
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Provident House, C/o Business Services Bromley Ltd (lambeth Sllpc), Burrell Row, Beckenham, Kent, BR3 1AT, United Kingdom

      IIF 70
  • Patel, Sanjay
    British manager born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 116, Goodmayes Road, Ilford, Essex, IG3 9UZ, England

      IIF 71
  • Patel, Sanjay
    British pharmacist born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 119, Bath Road, Hounslow, TW3 3BT, United Kingdom

      IIF 72
    • 39, Bromley Road, London, SE6 2TS

      IIF 73
    • 205, Plumstead Road, Norwich, NR1 4AB, England

      IIF 74
  • Patel, Sanjay
    British consultant born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 86, Fryent Way, London, NW99SE, United Kingdom

      IIF 75
  • Patel, Sanjay
    United Kingdom structural engineer born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Fryent Way, London, NW9 9SE, United Kingdom

      IIF 76
  • Patel, Sanjay, Dr
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Stirling Court Yard, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, England

      IIF 77
    • Unit 4, Stirling Court Yard, Stirling Way, Borehamwood, Herts, WD6 2FX, England

      IIF 78
    • Ramsay Brown Llp, The Brentano Suite, Solar House, 915 High Road, North Finchley, London, N12 8QJ, United Kingdom

      IIF 79
  • Patel, Sanjay, Dr
    British doctor born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Ramsay Brown Llp, The Brentano Suite, Solar House, 915 High Road, North Finchley, London, N12 8QJ, United Kingdom

      IIF 80 IIF 81 IIF 82
  • Patel, Sanjay, Dr
    British gp doctor born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Ramsay Brown Llp, The Brentano Suite, Solar House, 915 High Road, North Finchley, London, N12 8QJ, United Kingdom

      IIF 83
  • Patel, Sanjay, Dr
    British medical born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Ramsay Brown Llp, The Brentano Suite, Solar House, 915 High Road, North Finchley, London, N12 8QJ, United Kingdom

      IIF 84
  • Patel, Sanjay, Dr
    British medical doctor born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Evergreen Primary Care Centre, 1 Smythe Close, Edmonton, London, N9 0TW, England

      IIF 85
  • Patel, Sanjay
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 86
  • Mrs Chetanaben Sanjaykumar Patel
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, The Hornet, Chichester, PO19 7JR, United Kingdom

      IIF 87
    • 109-113, Sultan Road, Portsmouth, PO2 7AS, England

      IIF 88
  • Patel, Sanjay
    American investor born in May 1964

    Resident in United States

    Registered addresses and corresponding companies
    • 29-35 Forester Building, St Nicholas Place, Leicester, LE1 4LD, England

      IIF 89
  • Patel, Sanjay
    Indian director born in July 1981

    Resident in India

    Registered addresses and corresponding companies
    • Suite 1, 96 High Street, Henley In Arden, B95 5BY, England

      IIF 90
  • Mr Sanjay Patel
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 112, The Hornet, Chichester, PO19 7JR, United Kingdom

      IIF 91
  • Patel, Sanjay, Dr
    British gp doctor

    Registered addresses and corresponding companies
    • Ramsay Brown Llp, The Brentano Suite, Solar House, 915 High Road, North Finchley, London, N12 8QJ, United Kingdom

      IIF 92
  • Mr Sanjay Patel
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 116, Goodmayes Road, Goodmayes Road, Ilford, Essex, IG3 9UZ, United Kingdom

      IIF 93
  • Mr Sanjay Patel
    United Kingdom born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Fryent Way, London, NW9 9SE, United Kingdom

      IIF 94
  • Patel, Sanjay, Dr
    born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Ramsay Brown Llp, The Brentano Suite, Solar House, 915 High Road, North Finchley, London, N12 8QJ, United Kingdom

      IIF 95 IIF 96 IIF 97
  • Dr Sanjay Patel
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Sanjaykumar

    Registered addresses and corresponding companies
    • 112, The Hornet, Chichester, PO19 7JR, England

      IIF 107 IIF 108
    • 112, The Hornet, Chichester, PO19 7JR, United Kingdom

      IIF 109
    • 112, The Hornet, Chichester, West Sussex, PO19 7JR, United Kingdom

      IIF 110
  • Sanjay Patel
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 111
  • Mr Sanjay Patel
    American born in May 1964

    Resident in United States

    Registered addresses and corresponding companies
    • 29-35 Forester Building, St Nicholas Place, Leicester, LE1 4LD, England

      IIF 112
  • Sanjay Patel
    Indian born in July 1981

    Resident in India

    Registered addresses and corresponding companies
    • Suite 1, 96 High Street, Henley In Arden, B95 5BY, England

      IIF 113
  • Mrs Chetanaben Patel
    United Kingdom born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 112, The Hornet, Chichester, PO19 7JR, England

      IIF 114
child relation
Offspring entities and appointments
Active 54
  • 1
    29-35 Forester Building St Nicholas Place, Leicester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-07-21 ~ dissolved
    IIF 112 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    205 Plumstead Road, Norwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2023-03-13 ~ now
    IIF 11 - Director → ME
  • 3
    39 Bromley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,009 GBP2023-10-31
    Officer
    2017-11-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-11-15 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 4
    Flat 3, Kingson Court Curdridge Lane, Waltham Chase, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-07 ~ dissolved
    IIF 3 - Director → ME
  • 5
    205 Plumstead Road, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Person with significant control
    2020-07-30 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 6
    39 Bromley Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,188,851 GBP2023-11-30
    Officer
    2019-09-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-09-12 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    114-116 Goodmayes Road, Ilford, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2021-05-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-05-11 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 8
    114-116 Goodmayes Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 9
    116 Goodmayes Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,058,790 GBP2023-11-30
    Officer
    2004-03-07 ~ now
    IIF 71 - Director → ME
  • 10
    Provident House C/o Business Services Bromley Ltd (lambeth Sllpc), Burrell Row, Beckenham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    2016-05-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 70 - Right to appoint or remove directors as a member of a firmOE
  • 11
    Unit 4, Stirling Court Yard, Stirling Way, Borehamwood, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    253,162 GBP2024-03-31
    Officer
    2023-08-16 ~ now
    IIF 77 - Director → ME
  • 12
    Ramsay Brown Llp The Brentano Suite, Solar House, 915 High Road, North Finchley, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    163,922 GBP2024-04-05
    Officer
    2010-12-23 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    ORDNANCE HEALTH LIMITED - 2014-06-09
    Ramsay Brown Llp The Brentano Suite, Solar House, 915 High Road, North Finchley, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    65,921 GBP2024-03-31
    Officer
    2012-11-01 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 102 - Has significant influence or controlOE
  • 14
    Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,982,318 GBP2024-03-31
    Officer
    2018-02-01 ~ now
    IIF 78 - Director → ME
  • 15
    Ramsay Brown Llp The Brentano Suite, Solar House, 915 High Road, North Finchley, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-11-20 ~ dissolved
    IIF 95 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 101 - Right to surplus assets - More than 25% but not more than 50%OE
  • 16
    Ramsay Brown Llp The Brentano Suite, Solar House, 915 High Road, North Finchley, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    191,208 GBP2024-03-31
    Officer
    2011-04-15 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Ramsay Brown Llp The Brentano Suite, Solar House, 915 High Road, North Finchley, London, United Kingdom
    Active Corporate (15 parents)
    Net Assets/Liabilities (Company account)
    4,463,214 GBP2024-04-05
    Officer
    2009-04-28 ~ now
    IIF 96 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 105 - Right to surplus assets - More than 25% but not more than 50%OE
  • 18
    39 Bromley Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    694,878 GBP2023-12-31
    Officer
    2017-12-01 ~ now
    IIF 14 - Director → ME
  • 19
    Hunts Pharmacy, 205 Plumstead Road, Norwich, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    253,558 GBP2023-06-30
    Officer
    2024-06-21 ~ now
    IIF 13 - Director → ME
  • 20
    112 The Hornet, Chichester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    29,505 GBP2024-03-31
    Officer
    2017-02-21 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2017-02-21 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 21
    Suite 1 96 High Street, Henley In Arden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2019-11-20 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2019-11-20 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 22
    I Patel, 50 Beeches Road, Loughborough, Leicestershire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,305 GBP2015-12-31
    Officer
    2011-12-14 ~ dissolved
    IIF 10 - Director → ME
  • 23
    11 Equity Road, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-03-02 ~ dissolved
    IIF 8 - Director → ME
  • 24
    Ground Floor Lock Up Shop 220-222 Chichester Road, North Bersted, Bognor Regis, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,042 GBP2024-03-31
    Officer
    2019-06-03 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2019-06-03 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 25
    506 New Cross Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-23 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-06-23 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 26
    KARSONS INTERNATIONAL LIMITED - 2006-09-21
    KARSONS LIMITED - 2006-07-11
    506 New Cross Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    816,305 GBP2023-11-30
    Person with significant control
    2016-07-01 ~ now
    IIF 67 - Has significant influence or controlOE
  • 27
    86 Fryent Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2017-09-26 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2017-09-26 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 94 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 94 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Has significant influence or control over the trustees of a trustOE
  • 28
    86 Fryent Way, London
    Dissolved Corporate (2 parents)
    Officer
    2011-12-06 ~ dissolved
    IIF 75 - Director → ME
  • 29
    39 Bromley Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    152,809 GBP2023-11-30
    Officer
    2012-03-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-07-31 ~ now
    IIF 56 - Has significant influence or controlOE
  • 30
    205 Plumstead Road, Norwich, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    337,815 GBP2024-02-29
    Officer
    2023-03-03 ~ now
    IIF 35 - Director → ME
  • 31
    Ramsay Brown Llp The Brentano Suite, Solar House, 915 High Road, North Finchley, London, United Kingdom
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    -9,149 GBP2024-03-31
    Officer
    2016-01-01 ~ now
    IIF 97 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 100 - Right to surplus assets - More than 25% but not more than 50%OE
  • 32
    Ramsay Brown Llp The Brentano Suite, Solar House, 915 High Road, North Finchley, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,196,952 GBP2024-04-05
    Officer
    2009-06-22 ~ now
    IIF 83 - Director → ME
    2009-06-22 ~ now
    IIF 92 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    112 The Hornet, Chichester, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,701 GBP2024-03-31
    Officer
    2015-12-21 ~ now
    IIF 46 - Director → ME
    2015-12-21 ~ now
    IIF 107 - Secretary → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
  • 34
    15 Gwendoline Buck Drive, Aylesbury, Bucks, England
    Active Corporate (4 parents)
    Officer
    2025-03-06 ~ now
    IIF 7 - Director → ME
  • 35
    112 The Hornet, Chichester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2021-07-31
    Officer
    2017-07-06 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-07-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 36
    Ramsay Brown Llp The Brentano Suite, Solar House, 915 High Road, North Finchley, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,108,152 GBP2024-03-31
    Officer
    2012-03-10 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    15 Oldborough Road, Wembley, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    155,129 GBP2023-06-30
    Person with significant control
    2024-07-23 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    39 Bromley Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    808,922 GBP2023-12-31
    Officer
    2017-09-26 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2022-10-20 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    39 Bromley Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-10-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 40
    39 Bromley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-06-21 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 41
    39 Bromley Road, Catford, London
    Active Corporate (2 parents)
    Equity (Company account)
    3,486,769 GBP2023-11-30
    Officer
    2009-02-26 ~ now
    IIF 26 - Director → ME
  • 42
    Ramsay Brown Llp The Brentano Suite, Solar House, 915 High Road, North Finchley, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    105 GBP2019-12-31
    Officer
    2011-12-12 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    39 Bromley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    713,310 GBP2023-11-30
    Officer
    2017-03-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
  • 44
    Ramsay Brown Llp The Brentano Suite, Solar House, 915 High Road, North Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2018-02-15 ~ dissolved
    IIF 79 - Director → ME
  • 45
    15 Gwendoline Buck Drive, Aylesbury, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    2024-06-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    15 Gwendoline Buck Drive, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,628 GBP2021-09-30
    Officer
    2019-09-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-09-04 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 47
    77 Evelyn Avenue, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 48
    39 Bromley Road, Catford, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-07-16 ~ dissolved
    IIF 18 - Director → ME
  • 49
    205 Plumstead Road, Norwich, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,589,944 GBP2023-11-30
    Officer
    2018-07-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2018-07-19 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 50
    112 The Hornet, Chichester, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-23 ~ now
    IIF 47 - Director → ME
    IIF 1 - Director → ME
    2024-06-23 ~ now
    IIF 110 - Secretary → ME
    Person with significant control
    2024-06-23 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    267,645 GBP2021-08-31
    Officer
    2001-06-01 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    205 Plumstead Road, Norwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    153,487 GBP2023-10-31
    Officer
    2021-04-30 ~ now
    IIF 74 - Director → ME
  • 53
    39 Bromley Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    11,649 GBP2024-03-31
    Officer
    2023-03-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-03-15 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 54
    109-113 Sultan Road, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,835 GBP2024-03-31
    Officer
    2020-01-29 ~ now
    IIF 48 - Director → ME
    2023-10-06 ~ now
    IIF 38 - Director → ME
    2020-01-29 ~ now
    IIF 108 - Secretary → ME
    Person with significant control
    2020-01-29 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    2-4 Ash Lane, Rustington, Littlehampton, West Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2020-11-23 ~ 2021-11-03
    IIF 25 - Director → ME
  • 2
    Suite 3, Haland House, 66 York Road, Weybridge, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2020-11-23 ~ 2021-11-03
    IIF 23 - Director → ME
  • 3
    2-4 Ash Lane, Rustington, Littlehampton, West Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2020-11-23 ~ 2021-11-03
    IIF 24 - Director → ME
  • 4
    29-35 Forester Building St Nicholas Place, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-21 ~ 2021-08-02
    IIF 89 - Director → ME
  • 5
    116 Goodmayes Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,058,790 GBP2023-11-30
    Person with significant control
    2016-07-01 ~ 2024-10-29
    IIF 93 - Has significant influence or control OE
  • 6
    267 Walworth Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,220 GBP2023-10-31
    Officer
    2012-10-23 ~ 2012-11-01
    IIF 36 - Director → ME
  • 7
    205 Plumstead Road, Norwich, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    87 GBP2024-02-29
    Officer
    2023-03-01 ~ 2024-06-12
    IIF 12 - Director → ME
  • 8
    Hunts Pharmacy, 205 Plumstead Road, Norwich, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    69,333 GBP2023-07-31
    Person with significant control
    2020-07-28 ~ 2021-08-05
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
  • 9
    FLYHIGH TRADING LIMITED - 2009-01-27
    H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,152 GBP2024-03-31
    Officer
    2011-05-25 ~ 2012-11-01
    IIF 73 - Director → ME
  • 10
    Hunts Pharmacy, 205 Plumstead Road, Norwich, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    253,558 GBP2023-06-30
    Person with significant control
    2021-08-09 ~ 2024-08-29
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    80 High Street Milton Regis, Sittingbourne, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-08-02 ~ 2024-09-01
    IIF 17 - Director → ME
  • 12
    39 Bromley Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    152,809 GBP2023-11-30
    Officer
    2012-03-30 ~ 2014-07-31
    IIF 32 - Director → ME
  • 13
    15 Oldborough Road, Wembley, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    155,129 GBP2023-06-30
    Officer
    2011-06-13 ~ 2011-09-23
    IIF 72 - Director → ME
  • 14
    Co/ Kp & Co 79 College Road, Avanta House, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2019-10-31
    Person with significant control
    2018-10-11 ~ 2018-10-19
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    39 Bromley Road, Catford, London
    Active Corporate (2 parents)
    Equity (Company account)
    3,486,769 GBP2023-11-30
    Person with significant control
    2016-07-01 ~ 2024-10-28
    IIF 55 - Has significant influence or control OE
  • 16
    Breakspear Park Regus, Ground Floor, Suite F, Breakspear Way, Hemel Hempstead, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    45,031 GBP2024-03-31
    Officer
    2016-12-05 ~ 2017-06-23
    IIF 2 - Director → ME
  • 17
    104 Chichester Road, Bognor Regis, England
    Active Corporate (1 parent)
    Equity (Company account)
    -64,232 GBP2021-03-31
    Officer
    2019-04-03 ~ 2022-12-15
    IIF 40 - Director → ME
    2019-04-03 ~ 2022-12-15
    IIF 109 - Secretary → ME
    Person with significant control
    2019-04-03 ~ 2022-12-15
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.