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 Jay Patel

    Related profiles found in government register
  • Mr Jay Patel
    Indian born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Little Hivings, Chesham, HP5 2LU, England

      IIF 1
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 2
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Mr Jay Patel
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Allandale Road, Leicester, LE2 2DA, England

      IIF 4
    • icon of address Unit 21, 308 Melton Road, Leicester, Leicestershire, LE4 7SL, England

      IIF 5
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 6
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7 IIF 8 IIF 9
  • Mr Jay Jayantilal Patel
    Indian born in May 1980

    Resident in United Kingdom

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

      IIF 10
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11 IIF 12 IIF 13
    • icon of address 181b, Park Lane, Wembley, HA9 7SB, England

      IIF 14
    • icon of address 499, High Road, Wembley, HA0 2DH, England

      IIF 15
  • Mr Jayesh Patel
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Malvern Gardens, Kenton Harrow, HA3 9PG, England

      IIF 16
    • icon of address 128, Malvern Gardens, Kenton Harrow, HA3 9PG, United Kingdom

      IIF 17
    • icon of address 128, Malvern Gardens, Kenton Harrow, London, HA3 9PG, England

      IIF 18
    • icon of address 84, Friern Watch Avenue, Finchley, London, N12 9NU

      IIF 19 IIF 20
    • icon of address 84, Friern Watch Avenue, London, N12 9NU

      IIF 21
    • icon of address 84 Friern Watch Avenue, London, N12 9NU, United Kingdom

      IIF 22
    • icon of address 84, Friern Watch Avenue, North Finchley, London, N12 9NU, United Kingdom

      IIF 23
  • Patel, Jay Jayantilal
    Indian company director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 499, High Road, Wembley, HA0 2DH, England

      IIF 24
  • Patel, Jay Jayantilal
    Indian director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Little Hivings, Chesham, HP5 2LU, England

      IIF 25
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 26
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27 IIF 28
  • Patel, Jay Jayantilal
    Indian entrepreneur born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Little Hivings, Little Hivings, Chesham, HP5 2LU, United Kingdom

      IIF 29
  • Patel, Jay Jayantilal
    Indian teacher born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 181b, Park Lane, Wembley, HA9 7SB, England

      IIF 30
  • Patel, Jay Jayantilal
    Indian teacher, trader and investor born in May 1980

    Resident in United Kingdom

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

      IIF 31
  • Mr Jay Jayantilal Patel
    British born in May 1980

    Resident in United Kingdom

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

      IIF 32
  • Patel, Jay
    British company director born in January 1988

    Resident in United Kingdom

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

      IIF 33
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34 IIF 35
  • Patel, Jay
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Jay
    British manager born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 21, 308 Melton Road, Leicester, Leicestershire, LE4 7SL, England

      IIF 38
  • Mr Jay Danubhai Patel
    British born in December 1964

    Resident in United Kingdom

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

      IIF 39
  • Mr Jayesh Patel
    British born in February 1975

    Resident in United States

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

      IIF 40
  • Patel, Jay Jayantilal
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Little Hivings, Chesham, Buckinghamshire, HP5 2LU, United Kingdom

      IIF 41
    • icon of address 46, Little Hivings, Chesham, HP5 2LU, United Kingdom

      IIF 42
    • icon of address Suite 9, 5th Floor, Humberstone House, 81-83 Humberstone Gate, Leicester, LE1 1WB, England

      IIF 43 IIF 44
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 45 IIF 46
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 47
  • Patel, Jay Jayantilal
    British entrepreneur born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Little Hivings, Chesham, HP5 2LU, England

      IIF 48
  • Patel, Jayesh
    British ceo born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Malvern Gardens, Kenton Harrow, London, HA3 9PG, England

      IIF 49
  • Patel, Jayesh
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84 Friern Watch Avenue, Finchley, N12 9NU

      IIF 50
    • icon of address 84, Friern Watch Avenue, Finchley, London, N12 9NU, United Kingdom

      IIF 51 IIF 52
    • icon of address 84, Friern Watch Avenue, London, N12 9NU, United Kingdom

      IIF 53 IIF 54 IIF 55
    • icon of address 84, Friern Watch Avenue, North Finchley, London, N12 9NU, United Kingdom

      IIF 58
    • icon of address 84, Friern Watch Avenue, North Finchley, Barnet, N12 9NU

      IIF 59
  • Patel, Jayesh
    British engineer born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Friern Watch Avenue, Finchley, London, N12 9NU

      IIF 60
  • Patel, Jayesh
    British manager born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Malvern Gardens, Kenton, Harrow London, HA3 9PG, England

      IIF 61
  • Jay Jayantilal Patel
    Indian born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, 5th Floor, Humberstone House, 81-83 Humberstone Gate, Leicester, LE1 1WB, England

      IIF 62
  • Patel, Jay Danubhai
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Malvern Gardens, Kenton, Harrow London, HA3 9PG, England

      IIF 63
  • Patel, Jayesh
    British co-founder born in February 1975

    Resident in United States

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

      IIF 64
  • Patel, Jay
    British company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Cressex Enterprise Centre, Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3RL, United Kingdom

      IIF 65
  • Mr Jayesh Patel Danubhai Patel
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128 Malvern Gardeins, Malvern Gardens, London, HA3 9PG, England

      IIF 66
  • Patel, Jayesh Patel Danubhai
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Malvern Gardens, Kenton, Harrow London, HA3 9PG, England

      IIF 67
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 68
  • Patel, Jayesh
    British director born in December 1964

    Registered addresses and corresponding companies
    • icon of address 310 Long Lane, East Finchley, London, N2 8JP

      IIF 69
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 84 Friern Watch Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,870 GBP2016-11-30
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 23 Mount Nugent, Chesham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-23 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ dissolved
    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
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ dissolved
    IIF 12 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address 26 Bilton Road Bilton Road, Perivale, Greenford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,556 GBP2024-10-31
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 128 Malvern Gardens, Kenton Harrow, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 5 Winckley Close, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,043 GBP2024-06-30
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-06-20 ~ 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
  • 8
    icon of address 549 High Road, Wembley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -147,883 GBP2024-05-31
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 164 Mollison Way, Edgware, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-01 ~ dissolved
    IIF 59 - Director → ME
  • 10
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-14 ~ dissolved
    IIF 34 - Director → ME
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2024-05-07
    Officer
    icon of calendar 2020-05-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 10 John Spencer Square, 10 John Spencer Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,234 GBP2025-03-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 128 Malvern Gardens, Kenton Harrow, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4385, 12395934 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -29,963 GBP2020-12-31
    Person with significant control
    icon of calendar 2020-01-10 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 84 Friern Watch Avenue, North Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-31 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ dissolved
    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
  • 18
    icon of address Suite 9, 5th Floor Humberstone House, 81-83 Humberstone Gate, Leicester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-25 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Suite 9, 5th Floor Humberstone House, 81-83 Humberstone Gate, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-26 ~ dissolved
    IIF 44 - Director → ME
  • 20
    icon of address 84 Friern Watch Avenue, North Finchley, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 128 Malvern Gardens, Kenton Harrow, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-24 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 84 Friern Watch Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF 57 - Director → ME
  • 23
    icon of address 84 Friern Watch Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 56 - Director → ME
  • 24
    icon of address 83 Friern Watch Avenue, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-18 ~ dissolved
    IIF 54 - Director → ME
  • 25
    icon of address 128 Malvern Gardens, Kenton Harrow, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 21 Ford Way, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,851 GBP2024-08-31
    Officer
    icon of calendar 2024-01-26 ~ now
    IIF 42 - Director → ME
  • 27
    icon of address 84 Friern Watch Avenue, Finchley, London
    Active Corporate (2 parents)
    Equity (Company account)
    -164,935 GBP2023-03-31
    Officer
    icon of calendar 2012-03-07 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Has significant influence or controlOE
  • 28
    icon of address 128 Malvern Gardens, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-31 ~ dissolved
    IIF 60 - Director → ME
  • 29
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-15 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ 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
  • 31
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-08 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2023-04-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-04-02 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -106,671 GBP2023-12-31
    Officer
    icon of calendar 2020-01-02 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 84 Friern Watch Avenue, Finchley, London
    Active Corporate (2 parents)
    Equity (Company account)
    26,548 GBP2023-04-30
    Officer
    icon of calendar 2013-04-24 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
  • 35
    icon of address 59 Cressex Enterprise Centre, Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 65 - Director → ME
Ceased 8
  • 1
    icon of address Unit 17 308 Melton Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,412 GBP2024-09-30
    Officer
    icon of calendar 2015-10-22 ~ 2019-03-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ 2019-03-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    icon of address 111 Beaumont Leys Lane, Leicester, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2021-08-31 ~ 2022-10-18
    IIF 29 - Director → ME
  • 3
    icon of address 5 Winckley Close, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,043 GBP2024-06-30
    Officer
    icon of calendar 2019-06-20 ~ 2020-12-04
    IIF 30 - Director → ME
  • 4
    icon of address 128 Malvern Gardens, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-08 ~ 1999-08-19
    IIF 69 - Director → ME
    icon of calendar 2005-06-14 ~ 2005-12-31
    IIF 50 - Director → ME
  • 5
    icon of address 4385, 12395934 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -29,963 GBP2020-12-31
    Officer
    icon of calendar 2020-01-10 ~ 2021-09-28
    IIF 24 - Director → ME
  • 6
    icon of address 56 Guildford Street, Chertsey, England
    Active Corporate
    Equity (Company account)
    71,038 GBP2024-05-29
    Officer
    icon of calendar 2023-12-29 ~ 2024-04-16
    IIF 41 - Director → ME
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-15 ~ 2022-03-31
    IIF 28 - Director → ME
  • 8
    icon of address 33 Acorn Street, Leicester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-12-10 ~ 2019-02-21
    IIF 4 - Has significant influence or control OE

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.