logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Patel, Sachin, Dr

    Related profiles found in government register
  • Patel, Sachin, Dr
    British dentist born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 High View Close, Hamilton Office Park, Leicester, LE4 9LJ, England

      IIF 1
  • Patel, Sachin, Dr
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Woodfield Way, London, N11 2PH, United Kingdom

      IIF 2
  • Patel, Sachin, Rev
    British ceo born in February 1983

    Resident in United Kingdom

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

      IIF 3
  • Patel, Sachin, Rev
    British company director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Finchley House, 707 High Road, London, N12 0BT, England

      IIF 4
  • Patel, Sachin, Rev
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Markyate Cell Markyate Park, Dunstable Road, Markyate, St. Albans, AL3 8QH, United Kingdom

      IIF 5
  • Patel, Sachin, Rev
    British self employed born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Markyate Cell, Dunstable Road, Markyate, St Albans, Hertfordshire, AL3 8QH, United Kingdom

      IIF 6
  • Patel, Sachin
    British director born in June 1980

    Resident in United Kingdom

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

      IIF 7
  • Patel, Sachin
    British financial consultant born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 8
  • Patel, Sachin
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, 14 Lovelace Gardens, Surbiton, Surrey, KT6 6SD, United Kingdom

      IIF 9
  • Patel, Sachin
    British dircector born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, 14 Lovelace Gardens, Surbiton, KT6 6SD, England

      IIF 10
  • Patel, Sachin
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Victoria Road, Surbiton, Surrey, KT6 4NS, United Kingdom

      IIF 11
    • icon of address Flat 10, 14 Lovelace Gardens, Surbiton, Surrey, KT6 6SD

      IIF 12
  • Patel, Sachin
    British property management born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 13
    • icon of address 3, Coombe Road, Neasden, London, NW10 0EB, United Kingdom

      IIF 14
    • icon of address Chapmans, 3 Coombe Road, London, NW10 0EB, England

      IIF 15
  • Patel, Sachin
    British retailer born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Victoria Road, Surbiton, Surrey, KT6 4NS, England

      IIF 16
  • Dr Sachin Patel
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 High View Close, Hamilton Office Park, Leicester, LE4 9LJ, England

      IIF 17
    • icon of address 6, Woodfield Way, London, N11 2PH, United Kingdom

      IIF 18
  • Mr Sachin Patel
    British born in June 1980

    Resident in United Kingdom

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

      IIF 19
  • Patel, Sachin, Dr
    British director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Happy Mount, Preston New Road, Freckleton, Preston, Lancashire, PR4 1HN, England

      IIF 20
    • icon of address Happy Mount, Preston New Road, Freckleton, Preston, PR4 1HN, United Kingdom

      IIF 21
  • Patel, Sachin, Dr
    British doctor born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Happy Mount, Preston New Road, Freckleton, Preston, PR4 1HN, England

      IIF 22
  • Rev Sachin Patel
    British born in February 1983

    Resident in United Kingdom

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

      IIF 23
  • Mr Sachin Patel
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
    • icon of address 3, Coombe Road, London, NW10 0EB, United Kingdom

      IIF 25
    • icon of address Chapmans, 3 Coombe Road, London, NW10 0EB, England

      IIF 26
    • icon of address 76, Victoria Road, Surbiton, KT6 4NS, United Kingdom

      IIF 27
  • Patel, Sachin
    British analyst born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Portland Business Centre, Manor House Lane, Datchet, SL3 9EG, England

      IIF 28
    • icon of address 53 Raymond Avenue, 53 Raymond Avenue, London, N/a, E18 2HF, United Kingdom

      IIF 29
  • Patel, Sachin
    British analyst born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Whitmore Gardens, London, NW10 5HJ, United Kingdom

      IIF 30
  • Patel, Sachin
    British company director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 31
  • Mr Sachin Sachin Patel
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Happy Mount, Preston New Road, Freckleton, Preston, PR4 1HN, United Kingdom

      IIF 32
  • Patel, Sachin
    British doctor born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Gooch House, Flat 27 Gooch House, 63 - 75 Glenthorne Road, London, W6 0JY, United Kingdom

      IIF 33
    • icon of address Flat 27, Gooch House, 63 - 75 Glenthorne Road, London, W6 0JY, England

      IIF 34
  • Patel, Sachinkumar Maheshbhai
    British director born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Sachin, Rev
    British

    Registered addresses and corresponding companies
    • icon of address Markyate Cell, Dunstable Road, St Albans, Hertfordshire, AL3 8QH

      IIF 38
  • Patel, Sachin
    Indian job born in September 1984

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 39
  • Patel, Sachinkumar
    Indian owner born in September 1984

    Resident in Indonesia

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 40
  • Patel, Sachin
    Indian busines born in October 1990

    Resident in India

    Registered addresses and corresponding companies
    • icon of address First Floor Offices, Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, England

      IIF 41
  • Patel, Sachin
    Indian director born in October 1990

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 42
  • Patel, Sachin Kumar
    Indian director born in September 1984

    Resident in Indonesia

    Registered addresses and corresponding companies
    • icon of address 51, 51 Jembatan Besi, Tambora, Jakarta Barat, Dki Jakarta, 11320, Indonesia

      IIF 43
  • Patel, Sachinkumar
    Indian business born in January 1990

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 44
  • Mr Sachin Patel
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Portland Business Centre, Manor House Lane, Datchet, SL3 9EG, England

      IIF 45
    • icon of address 53 Raymond Avenue, 53 Raymond Avenue, London, N/a, E18 2HF, United Kingdom

      IIF 46
  • Mr Sachin Patel
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 47
    • icon of address 90, Whitmore Gardens, London, NW10 5HJ, United Kingdom

      IIF 48
  • Patel, Sachinkumar
    Indian entrepreneur born in November 1990

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 258 7e, Avenida Da Liberdade, Lisboa, 1250149, Portugal

      IIF 49
  • Dr Sachin Patel
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Happy Mount, Preston New Road, Freckleton, Preston, Lancashire, PR4 1HN, England

      IIF 50
    • icon of address Happy Mount, Preston New Road, Freckleton, Preston, PR4 1HN, England

      IIF 51
  • Patel, Bina Sachin
    British

    Registered addresses and corresponding companies
    • icon of address Flat 10, 14 Lovelace Gardens, Surbiton, Surrey, KT6 6SD

      IIF 52
  • Sachin Patel
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Gooch House, Flat 27 Gooch House, 63 - 75 Glenthorne Road, London, W6 0JY, United Kingdom

      IIF 53
    • icon of address Flat 27, Gooch House, 63 - 75 Glenthorne Road, London, W6 0JY, England

      IIF 54
  • Patel, Sachinkumar

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 55
  • Mr Sachinkumar Maheshbhai Patel
    British born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Sachin

    Registered addresses and corresponding companies
    • icon of address 3, Coombe Road, Neasden, London, NW10 0EB, United Kingdom

      IIF 59
    • icon of address 76, Victoria Road, Surbiton, Surrey, KT6 4NS, United Kingdom

      IIF 60
  • Mr Sachin Patel
    Indian born in October 1990

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 3, Brindley Place, Birmingham, B1 2JB, United Kingdom

      IIF 61
  • Sachin Patel
    Indian born in October 1990

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 62
  • Mr Sachinkumar Patel
    Indian born in September 1984

    Resident in Indonesia

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 63
  • Mr Sachinkumar Patel
    Indian born in November 1990

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 64
  • Mr Sachin Kumar Patel
    Indian born in September 1984

    Resident in Indonesia

    Registered addresses and corresponding companies
    • icon of address 51, 51 Jembatan Besi, Tambora, Jakarta Barat, Dki Jakarta, 11320, Indonesia

      IIF 65
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-02 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 53 Raymond Avenue 53 Raymond Avenue, London, N/a, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 3
    icon of address Chapmans, 3 Coombe Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 4
    icon of address 76 Victoria Road, Surbiton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address 76 Victoria Road, Surbiton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address Arthouse Framing Surbiton, 76 Victoria Road, Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address 3 Coombe Road, Neasden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2018-03-13 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Markyate Cell Dunstable Road, Markyate, St Albans, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-09 ~ dissolved
    IIF 6 - Director → ME
  • 10
    icon of address Finchley House, 707 High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-03 ~ dissolved
    IIF 4 - Director → ME
  • 11
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 27 Gooch House Flat 27 Gooch House, 63 - 75 Glenthorne Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-08 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 39 - Director → ME
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2019-07-15 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-22 ~ dissolved
    IIF 44 - Director → ME
  • 17
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 18
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Mulberry House, Buntsford Park Road, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-20 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Kemp House, City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 8 - Director → ME
  • 22
    icon of address Unit 6 Portland Business Centre, Manor House Lane, Datchet, England
    Active Corporate (1 parent)
    Equity (Company account)
    57,184 GBP2019-03-31
    Officer
    icon of calendar 2010-04-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Flat 27 Gooch House, 63 - 75 Glenthorne Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    75,314 GBP2024-09-30
    Officer
    icon of calendar 2021-09-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 21 High View Close, Hamilton Office Park, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    86,784 GBP2022-03-31
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Happy Mount Preston New Road, Freckleton, Preston, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address First Floor Offices, Mulberry House, Buntsford Park Road, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-27 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Happy Mount Preston New Road, Freckleton, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 90 Whitmore Gardens, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -20,136 GBP2024-11-30
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 6 Woodfield Way, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -824 GBP2018-03-31
    Officer
    icon of calendar 2017-02-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ 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
  • 31
    icon of address 76 Victoria Road, Surbiton, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-04 ~ now
    IIF 11 - Director → ME
    icon of calendar 2019-09-04 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -722 GBP2024-06-30
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 23 Victoria Road, Surbiton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-29 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2006-11-29 ~ dissolved
    IIF 52 - Secretary → ME
Ceased 3
  • 1
    icon of address 11 Dettingen Crescent, Deepcut, Camberley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-29
    Officer
    icon of calendar 2010-04-22 ~ 2015-04-23
    IIF 5 - Director → ME
  • 2
    icon of address 11 Dettingen Crescent, Deepcut, Camberley, Surrey
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    150,375 GBP2022-09-28
    Officer
    icon of calendar 2007-05-01 ~ 2015-05-02
    IIF 38 - Secretary → ME
  • 3
    icon of address Unit 25 Oakhill Trading Estate Devonshire Road, Worsley, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-06 ~ 2022-12-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ 2022-12-01
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - 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

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.