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, Jitendrakumar Maganbhai

    Related profiles found in government register
  • Patel, Jitendrakumar Maganbhai
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT, England

      IIF 1
    • 104, College Road, Harrow, HA1 1BQ, England

      IIF 2
    • 1, 1 Pramukh Swami Road, Neasden, London, NW10 8HW, United Kingdom

      IIF 3
    • 1, Pramukh Swami Road, London, NW10 8HW, England

      IIF 4 IIF 5 IIF 6
    • 1, Pramukh Swami Road, London, NW10 8HW, United Kingdom

      IIF 9
    • 1, Pramukh Swami Road, Neasden, London, NW10 8HW, United Kingdom

      IIF 10
    • 105-119, Brentfield Road, Neasden, London, NW10 8LD, England

      IIF 11
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 12
    • Pramukh Swami Road, 1 Pramukh Swami Road, Neasden, London, NW10 8HW, United Kingdom

      IIF 13
    • 45, Rowdell Road, Europa House, Northolt, Middlesex, UB5 6AG, United Kingdom

      IIF 14
    • Baps Shri Swaminarayan Mandir, Pramukh Swami Road, Neasden, London, NW10 8HW, England

      IIF 15
    • 45, Rowdell Road, Europa House, Northolt, Middlesex, UB5 6AG, England

      IIF 16 IIF 17 IIF 18
    • 45, Rowdell Road, Europa House, Northolt, Middlesex, UB5 6AG, United Kingdom

      IIF 19 IIF 20 IIF 21
    • 45, Rowdell Road, Northolt, Middlesex, UB5 6AG

      IIF 23
    • 45, Rowdell Road, Northolt, Middlesex, UB5 6AG, United Kingdom

      IIF 24
    • 45, Rowdell Road, Northolt, UB5 6AG, England

      IIF 25
    • Europa House, 45 Rowdell Road, Northolt, Middlesex, UB5 6AG, United Kingdom

      IIF 26
    • Europa House, 45 Rowdell Road, Northolt, UB5 6AG, England

      IIF 27 IIF 28 IIF 29
    • 2 Hedgeside Road, Northwood, Middlesex, HA6 2NX

      IIF 30
    • 26, Russell Road, Moor Park, Northwood, Middlesex, HA6 2LL, United Kingdom

      IIF 31
    • Terminal House, Station Approach, Shepperton, Middlesex, TW17 8AS, England

      IIF 32
    • 372 Ealing Road, Ealing Road, Wembley, HA0 1BH, England

      IIF 33
    • Unit 1, 372 Ealing Road, Alperton, Wembley, Middlesex, HA0 1BH

      IIF 34 IIF 35
  • Patel, Jitendrakumar Maganbhai
    British chairman born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • The Klamp House, Belliver Way, Roborough, Plymouth, PL6 7BP

      IIF 36
  • Patel, Jitendrakumar Maganbhai
    born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 12 Ladbroke Crescent, London, W11 1PS, England

      IIF 37
    • 26, Russell Road, Northwood, Middlesex, HA6 2LL, Uk

      IIF 38
    • 26 Russell Road, Russell Road, Northwood, Middlesex, HA6 2LL, England

      IIF 39
  • Patel, Jitendrakumar
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • 2, Rainsbrook Close, Southam, Warwickshire, CV47 1GL, England

      IIF 40
  • Patel, Jitendrakumar Maganbhai
    British born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Pramukh Swami Road, London, NW10 8HW, England

      IIF 41
    • 45 Rowdell Road, Europa House, Northolt, Middlesex, UB5 6AG

      IIF 42
    • 2 Hedgeside Road, Northwood, Middlesex, HA6 2NX

      IIF 43 IIF 44 IIF 45
  • Patel, Jitendrakumar Maganbhai
    British businessman born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Russell Road, Northwood, Middlesex, HA6 2LL, Great Britain

      IIF 46
  • Patel, Jitendrakumar Maganbhai
    British company director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Jitendrakumar Maganbhai
    British director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jitendrakumar Maganbhai Patel
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • 45, Rowdell Road, Europa House, Northolt, Middlesex, UB5 6AG

      IIF 70
    • 45, Rowdell Road, Northolt, UB5 6AG, England

      IIF 71
    • Europa House, 45 Rowdell Road, Northolt, UB5 6AG, England

      IIF 72
  • Patel, Jitendrakumar Maganbhai
    British

    Registered addresses and corresponding companies
    • 2 Hedgeside Road, Northwood, Middlesex, HA6 2NX

      IIF 73
  • Patel, Jitendrakumar Maganbhai
    British director

    Registered addresses and corresponding companies
    • 2 Hedgeside Road, Northwood, Middlesex, HA6 2NX

      IIF 74
  • Mr Jitendrakumar Patel
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • Baps Shri Swaminarayan Mandir, Pramukh Swami Road, Neasden, London, NW10 8HW, England

      IIF 75
    • 2, Rainsbrook Close, Southam, Warwickshire, CV47 1GL, England

      IIF 76
  • Patel, Jitendra
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • 26, Russell Road, Northwood, HA6 2LL, England

      IIF 77
  • Mr Jitendra Maganbhai Patel
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • 45 Rowdell Road, Europa House, Northolt, Middlesex, UB5 6AG

      IIF 78 IIF 79 IIF 80
    • 45, Rowdell Road, Northolt, Middlesex, UB5 6AG, United Kingdom

      IIF 81
    • 26, Russell Road, Moor Park, Northwood, Middlesex, HA6 2LL

      IIF 82
  • Mr Jitendrakumar Maganbhai Patel
    British born in October 2016

    Resident in England

    Registered addresses and corresponding companies
    • 45, Rowdell Road, Northolt, UB5 6AG, England

      IIF 83
  • Patel, Jiterndra Maganbhai

    Registered addresses and corresponding companies
    • 45, Rowdell Road, Northolt, UB5 6AG, England

      IIF 84
  • Mr Jiterndra Maganbhai Patel
    British born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Russell Road, Northwood, HA6 2LL, England

      IIF 85
child relation
Offspring entities and appointments
Active 38
  • 1
    Pramukh Swami Road 1 Pramukh Swami Road, Neasden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    1998-09-11 ~ dissolved
    IIF 13 - Director → ME
  • 2
    1 Pramukh Swami Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2008-02-20 ~ now
    IIF 7 - Director → ME
  • 3
    Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    40 GBP2024-03-31
    Officer
    2025-10-13 ~ now
    IIF 1 - Director → ME
  • 4
    1 Pramukh Swami Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2002-02-11 ~ now
    IIF 5 - Director → ME
  • 5
    1 Pramukh Swami Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2002-02-20 ~ now
    IIF 41 - Director → ME
  • 6
    1 Pramukh Swami Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2002-02-27 ~ now
    IIF 8 - Director → ME
  • 7
    1 Pramukh Swami Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2002-02-20 ~ now
    IIF 9 - Director → ME
  • 8
    1 Pramukh Swami Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2002-02-11 ~ now
    IIF 4 - Director → ME
  • 9
    CANANCHOR LIMITED - 1988-01-29
    45 Rowdell Road, Europa House, Northolt, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2014-03-11 ~ now
    IIF 16 - Director → ME
  • 10
    Baps Shri Swaminarayan Mandir, Pramukh Swami Road, Neasden, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    14,002,046 GBP2019-12-31
    Officer
    2010-07-13 ~ now
    IIF 15 - Director → ME
  • 11
    104 College Road, Harrow, England
    Active Corporate (3 parents)
    Officer
    2017-04-22 ~ now
    IIF 2 - Director → ME
  • 12
    VOICEGLAZE LIMITED - 1985-04-09
    1 Pramukh Swami Road, Neasden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2010-10-27 ~ now
    IIF 10 - Director → ME
  • 13
    45 Rowdell Road, Europa House, Northolt, Middlesex, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2025-10-08 ~ now
    IIF 14 - Director → ME
  • 14
    45 Rowdell Road, Europa House, Northolt, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2005-01-25 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 78 - Right to appoint or remove directors as a member of a firmOE
    IIF 78 - Right to appoint or remove directorsOE
  • 15
    Europa House, 45 Rowdell Road, Northolt, England
    Active Corporate (4 parents)
    Officer
    2025-12-12 ~ now
    IIF 29 - Director → ME
  • 16
    EMPIRE FOOD BROKERS LIMITED - 2014-05-09
    45 Rowdell Road, Europa House, Northolt, Middlesex
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    37,500,658 GBP2024-09-30
    Officer
    2004-08-23 ~ now
    IIF 22 - Director → ME
  • 17
    Europa House, 45 Rowdell Road, Northolt, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2014-05-09 ~ now
    IIF 26 - Director → ME
  • 18
    45 Rowdell Road, Europa House, Northolt, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    2001-03-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 79 - Has significant influence or control as a member of a firmOE
    IIF 79 - Has significant influence or controlOE
  • 19
    1 1 Pramukh Swami Road, Neasden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2004-07-13 ~ dissolved
    IIF 3 - Director → ME
  • 20
    Flat 4 12 Ladbroke Crescent, London, England
    Active Corporate (24 parents)
    Equity (Company account)
    -737,692 GBP2025-03-31
    Officer
    2014-07-21 ~ now
    IIF 38 - LLP Member → ME
  • 21
    45 Rowdell Road, Europa House, Northolt, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    3,108,476 GBP2024-12-31
    Officer
    2002-11-19 ~ now
    IIF 20 - Director → ME
  • 22
    45 Rowdell Road, Northolt, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-11-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-08-22 ~ dissolved
    IIF 81 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Right to appoint or remove directors as a member of a firmOE
  • 23
    45 Rowdell Road, Northolt, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    202,649 GBP2023-07-01 ~ 2024-06-30
    Officer
    2022-01-25 ~ now
    IIF 77 - Director → ME
    2022-06-28 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    2022-01-25 ~ now
    IIF 85 - Has significant influence or controlOE
  • 24
    P4C (ASSOCIATES) LIMITED - 2004-06-01
    PARTNERS4CHANGE LIMITED - 2003-12-30
    45 Rowdell Road, Europa House, Northolt, Middlesex, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    100,362 GBP2022-10-01 ~ 2023-09-30
    Officer
    2019-11-14 ~ now
    IIF 18 - Director → ME
  • 25
    45 Rowdell Road, Northolt, England
    Active Corporate (1 parent)
    Equity (Company account)
    -358 GBP2024-09-30
    Officer
    2016-01-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-10-14 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 26
    Unit 1 372 Ealing Road, Alperton, Wembley, Middlesex
    Active Corporate (9 parents, 4 offsprings)
    Officer
    1992-02-10 ~ now
    IIF 43 - Director → ME
  • 27
    47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2002-11-19 ~ dissolved
    IIF 21 - Director → ME
  • 28
    Unit 1 372 Ealing Road, Alperton, Wembley, Middlesex
    Active Corporate (8 parents)
    Officer
    2011-06-21 ~ now
    IIF 34 - Director → ME
  • 29
    372 Ealing Road Ealing Road, Wembley, England
    Active Corporate (5 parents)
    Officer
    2019-01-11 ~ now
    IIF 33 - Director → ME
  • 30
    Unit 1 372 Ealing Road, Alperton, Wembley, Middlesex
    Active Corporate (7 parents)
    Officer
    2008-09-24 ~ now
    IIF 35 - Director → ME
  • 31
    PORCHESTER BRIDGE LLP - 2015-05-16
    FRUITION PROPCO NO. 1 LLP - 2014-07-14
    Flat 4 12 Ladbroke Crescent, London, England
    Active Corporate (27 parents)
    Equity (Company account)
    -2,798,167 GBP2025-03-31
    Officer
    2015-06-26 ~ now
    IIF 37 - LLP Member → ME
  • 32
    TEMPLECO 291 LIMITED - 1996-08-28
    45 Rowdell Road, Europa House, Northolt, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    9,000 GBP2024-12-31
    Officer
    2014-03-11 ~ now
    IIF 17 - Director → ME
  • 33
    BOCHASANWASI SHRI AKSHAR PURUSHOTTAM SWAMINARAYAN SANSTHA LIMITED - 2010-07-13
    BOCHASANWASI SHRI AKSHAR PURUSHOTTAN SWAMINARAYAN LIMITED - 2002-06-25
    1 Pramukh Swami Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2002-02-20 ~ now
    IIF 6 - Director → ME
  • 34
    Europa House, 45 Rowdell Road, Northolt, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-04-06 ~ dissolved
    IIF 23 - Director → ME
  • 35
    12 John Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -36,247 GBP2024-09-30
    Officer
    2024-04-17 ~ now
    IIF 12 - Director → ME
  • 36
    CARDTHREAD LIMITED - 2006-05-12
    Europa House, 45 Rowdell Road, Northolt, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,228,156 GBP2023-06-30
    Officer
    2005-05-18 ~ now
    IIF 28 - Director → ME
  • 37
    First Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2005-03-08 ~ dissolved
    IIF 30 - Director → ME
  • 38
    Europa House, 45 Rowdell Road, Northolt, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,895 GBP2025-03-31
    Officer
    2022-02-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-02-09 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
Ceased 34
  • 1
    EUROPA CONVENIENCE STORES LIMITED - 1985-12-03
    ADMINSTORE LIMITED - 1985-04-26
    1 More London Place, London
    Dissolved Corporate (4 parents, 7 offsprings)
    Officer
    ~ 2004-04-17
    IIF 52 - Director → ME
  • 2
    1 Pramukh Swami Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2008-02-20 ~ 2009-02-20
    IIF 73 - Secretary → ME
  • 3
    54-62 Meadow Garth, Neaden, London
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,090,612 GBP2024-12-31
    Officer
    2008-04-29 ~ 2010-10-01
    IIF 65 - Director → ME
    2008-03-28 ~ 2008-04-29
    IIF 74 - Secretary → ME
  • 4
    FRUITION PROPCO NO. 2 LLP - 2014-11-19
    Flat 4 12 Ladbroke Crescent, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,055,074 GBP2025-03-31
    Officer
    2015-04-07 ~ 2025-10-31
    IIF 39 - LLP Member → ME
  • 5
    Terminal House, Station Approach, Shepperton, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    267,591 GBP2024-09-30
    Officer
    2016-01-08 ~ 2025-10-17
    IIF 32 - Director → ME
  • 6
    Baps Shri Swaminarayan Mandir, Pramukh Swami Road, Neasden, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    14,002,046 GBP2019-12-31
    Person with significant control
    2020-12-01 ~ 2022-06-01
    IIF 75 - Has significant influence or control OE
  • 7
    BURTS POTATO CHIPS LIMITED - 2019-07-01
    BURTS CHIPS LIMITED - 2016-04-05
    CANOPUS INVESTMENTS LIMITED - 2012-11-14
    KONA (U.K.) LIMITED - 1999-02-15
    308-310 Elveden Road, London, England
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,165,183 GBP2021-01-01 ~ 2021-12-31
    Officer
    2017-06-27 ~ 2023-03-02
    IIF 36 - Director → ME
  • 8
    NISA RETAIL LIMITED - 2025-03-27
    NISA-TODAY'S (HOLDINGS) LIMITED - 2012-10-08
    NISA-TODAY'S LIMITED - 1992-11-18
    NISA LIMITED - 1989-11-17
    NORTHERN INDEPENDENT SUPERMARKETS ASSOCIATION (WHOLESALE) LIMITED - 1979-12-31
    Member Support Centre Waldo Way, Normanby Enterprise Park, Scunthorpe, North Lincolnshire, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Officer
    1994-11-10 ~ 2004-04-14
    IIF 68 - Director → ME
    2006-08-10 ~ 2006-11-28
    IIF 47 - Director → ME
  • 9
    ROUNDPACK LIMITED - 1983-07-11
    Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    ~ 2004-04-17
    IIF 50 - Director → ME
  • 10
    WATLING (105) PLC - 1985-01-28
    1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    1997-06-23 ~ 2004-04-17
    IIF 62 - Director → ME
  • 11
    1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    1997-06-23 ~ 2004-04-17
    IIF 69 - Director → ME
  • 12
    EMPIRE FOOD BROKERS LIMITED - 2014-05-09
    45 Rowdell Road, Europa House, Northolt, Middlesex
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    37,500,658 GBP2024-09-30
    Person with significant control
    2016-08-11 ~ 2017-01-01
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-01-01 ~ 2025-11-28
    IIF 70 - Has significant influence or control OE
  • 13
    VINCES FOODS LIMITED - 1985-11-26
    1 More London Place, London
    Dissolved Corporate (6 parents)
    Officer
    ~ 2004-04-17
    IIF 51 - Director → ME
  • 14
    VINCES FOOD AND WINE LIMITED - 1978-12-31
    BLACK & WHITE MONKS LIMITED - 1976-12-31
    1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    ~ 2004-04-17
    IIF 61 - Director → ME
  • 15
    Cv47 1gl Rainsbrook Close, Southam, Warwickshire, England
    Active Corporate (2 parents)
    Officer
    2025-04-07 ~ 2025-06-02
    IIF 40 - Director → ME
    Person with significant control
    2025-04-09 ~ 2025-04-09
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    LAPOLE ENTERPRISES LIMITED - 1996-05-08
    Tesco House, Delamare Road, Cheshunt, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    1995-12-12 ~ 2004-04-17
    IIF 48 - Director → ME
  • 17
    Tesco House, Delamare Road, Cheshunt, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    1995-05-09 ~ 2004-04-17
    IIF 56 - Director → ME
  • 18
    PALASEY LIMITED - 1995-04-28
    1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    1995-04-19 ~ 2004-04-17
    IIF 58 - Director → ME
  • 19
    1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    1996-09-23 ~ 2004-04-17
    IIF 66 - Director → ME
  • 20
    Tesco House, Delamare Road, Cheshunt, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    1994-02-18 ~ 2004-04-17
    IIF 59 - Director → ME
  • 21
    Tesco House, Delamare Road, Cheshunt, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    ~ 2004-04-17
    IIF 63 - Director → ME
  • 22
    DARKHOME LIMITED - 1986-10-31
    8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    ~ 2004-04-17
    IIF 64 - Director → ME
  • 23
    45 Temple Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,449 GBP2024-03-31
    Officer
    1997-09-15 ~ 2019-03-06
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-06
    IIF 82 - Has significant influence or control OE
  • 24
    DIMEWAY LIMITED - 1985-11-26
    1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    ~ 2004-04-17
    IIF 49 - Director → ME
  • 25
    1 Pramukh Swami Road, Neasden, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2012-07-24 ~ 2020-11-30
    IIF 11 - Director → ME
  • 26
    NISA-TODAY'S LIMITED - 2015-05-07
    NISA RETAIL LIMITED - 2012-10-08
    NISA RETAIL SERVICES LIMITED - 2012-05-04
    NISA-TODAY'S CENTRAL DISTRIBUTION SERVICES LIMITED - 2006-02-27
    LINTRACK LIMITED - 1990-11-21
    Member Support Centre Waldo Way, Normanby Enterprise Park, Scunthorpe, North Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    1993-03-16 ~ 1995-03-22
    IIF 60 - Director → ME
  • 27
    NISA TODAY'S CENTRAL BUYING FORCE LIMITED - 1992-11-24
    NISA TODAY'S GROUP 2000 LIMITED - 1992-11-11
    Member Support Centre Waldo Way, Normanby Enterprise Park, Scunthorpe, North Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2000-11-29 ~ 2004-04-07
    IIF 57 - Director → ME
  • 28
    45 Rowdell Road, Northolt, England
    Active Corporate (1 parent)
    Equity (Company account)
    -358 GBP2024-09-30
    Person with significant control
    2017-05-20 ~ 2025-10-07
    IIF 83 - Ownership of shares – 75% or more OE
  • 29
    Tesco House, Delamare Road, Cheshunt, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    ~ 2004-04-17
    IIF 67 - Director → ME
  • 30
    1 1 Prmukh Swami Road, Neasden, London, England
    Active Corporate (5 parents)
    Officer
    2005-01-10 ~ 2011-07-05
    IIF 46 - Director → ME
    1999-08-26 ~ 2003-06-26
    IIF 55 - Director → ME
  • 31
    LIMFLEX LIMITED - 2007-03-15
    Unit 1 372 Ealing Road, Alperton, Wembley, Middlesex
    Active Corporate (3 parents)
    Officer
    1998-01-20 ~ 2016-05-10
    IIF 45 - Director → ME
  • 32
    Tesco House, Delamare Road, Cheshunt, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    ~ 2004-04-17
    IIF 53 - Director → ME
  • 33
    EAGLEFILE LIMITED - 1986-07-28
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    68,721 GBP2023-12-31
    Officer
    ~ 2023-03-09
    IIF 54 - Director → ME
  • 34
    930 High Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,213,909 GBP2024-09-30
    Officer
    1993-11-30 ~ 2003-11-28
    IIF 44 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.