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

Jayeshkumar Manilal Patel

    Related profiles found in government register
  • Jayeshkumar Manilal Patel
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maniland House, 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HU, United Kingdom

      IIF 1
  • Mr Jayesh Manilal Patel
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Jayeshkumar Manilal
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maniland House, 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HU, United Kingdom

      IIF 11 IIF 12
  • Mr Jayesh Kumar Manilal Patel
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX

      IIF 13
    • 81, Station Road, Marlow, SL7 1NS

      IIF 14 IIF 15
    • 12, Court Parade, East Lane, Wembley, Middlesex, HA0 3HU

      IIF 16 IIF 17
    • Maniland House, 12 Court Parade, East Lane, Wembley, HA0 3HU, England

      IIF 18 IIF 19
    • Maniland House, 12, Court Parade East Lane, Wembley, Middlesex, HA0 3HU

      IIF 20 IIF 21 IIF 22
    • Maniland House, 12 Court Parade, East Lane, Wembley, Uk, HA0 3HU, United Kingdom

      IIF 24
    • Maniland House, 12 Court Parade, Wembley, Middlesex, HA0 3HU, United Kingdom

      IIF 25
  • Mr Jayesh Patel
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maniland House, 12 Court Parade, East Lane, Middlesex, HA0 3HU, United Kingdom

      IIF 26
    • 12, Court Parade, Wembley, HA0 3HU, England

      IIF 27
  • Ameeta Jayesh Patel
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maniland House, 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HU, United Kingdom

      IIF 28
  • Patel, Jayesh Manilal
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Jayesh Manilal
    British businessman born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Long Meadows Sandy Lane, Northwood, Middlesex, HA6 3HA

      IIF 37 IIF 38
    • 12, Court Parade, East Lane, Wembley, Middlesex, HA0 3HU

      IIF 39
  • Patel, Jayesh Manilal
    British chartered accountant born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Long Meadows Sandy Lane, Northwood, Middlesex, HA6 3HA

      IIF 40 IIF 41
  • Patel, Jayesh Manilal
    British co director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr & Mrs Jayesh, Ameeta Patel
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maniland House, 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HU

      IIF 45
  • Patel, Ameeta Jayesh
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maniland House, 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HU, United Kingdom

      IIF 46
  • Patel, Jayesh
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maniland House, 12 Court Parade, East Lane, Middlesex, HA0 3HU, United Kingdom

      IIF 47
  • Patel, Jayesh Manilal
    born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maniland House, 12 Court Parade, Wembley, Middlesex, HA0 3HU, United Kingdom

      IIF 48
  • Patel, Jayesh Kumar Manilal
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Suite C Symal House 423, Edgware Road, London, NW9 0HU, United Kingdom

      IIF 49
    • 12, Court Parade East Lane, Wembley, Middx, HA0 3HU, England

      IIF 50
    • 12, Court Parade, Wembley, HA0 3HU, England

      IIF 51
    • Maniland House, 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HU, United Kingdom

      IIF 52
    • Maniland House, 12 Court Parade, East Lane, Wembley, Uk, HA0 3HU, United Kingdom

      IIF 53
  • Patel, Jayesh Kumar Manilal
    British businessman born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX

      IIF 54
    • 81, Station Road, Marlow, SL7 1NS

      IIF 55 IIF 56
    • 12, Court Parade, East Lane, Wembley, Middx, HA0 3HU, England

      IIF 57
    • Maniland House, 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HU, England

      IIF 58 IIF 59 IIF 60
    • Maniland House, 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HU, United Kingdom

      IIF 61
  • Patel, Jayesh Kumar Manilal
    British director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Maniland House, 12 Court Parade, East Lane, Wembley, HA0 3HU, England

      IIF 62
  • Mr Jayesh Patel
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 12, Court Parade, Wembley, HA0 3HU, England

      IIF 63
  • Patel, Jayesh Kumar Manilal
    born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Maniland House, 12 Court Parade, East Lane, Wembley, HA0 3HU, England

      IIF 64
    • Maniland House, 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HU, United Kingdom

      IIF 65
  • Patel, Jayesh
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Suite C, Symal House423 Edgware Road, London, NW9 0HU

      IIF 66
    • 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HX

      IIF 67
  • Patel, Jayesh
    British businessman born in September 1954

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Jayesh
    British company director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 12, Court Parade, East Lane, Wembley, Middlesex, HA0 3HU

      IIF 81 IIF 82
  • Patel, Manilal
    British director born in January 1932

    Registered addresses and corresponding companies
    • 12 Court Parade, Wembley, Middlesex, HA0 3HU

      IIF 83
  • Patel, Jayesh Manilal
    British

    Registered addresses and corresponding companies
    • Long Meadows Sandy Lane, Northwood, Middlesex, HA6 3HA

      IIF 84
  • Patel, Jayesh
    British

    Registered addresses and corresponding companies
    • 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HX

      IIF 85
  • Patel, Jayesh

    Registered addresses and corresponding companies
    • 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HX

      IIF 86
child relation
Offspring entities and appointments
Active 28
  • 1
    Maniland House 12 Court Parade, East Lane, Wembley, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -659 GBP2024-03-31
    Officer
    2021-02-10 ~ now
    IIF 12 - Director → ME
    IIF 46 - Director → ME
    Person with significant control
    2021-02-10 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Maniland House 12 Court Parade, East Lane, Wembley, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-02-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-02-04 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 3
    Maniland House, 12 Court Parade, Wembley, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-03-09 ~ now
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    2016-12-10 ~ now
    IIF 25 - Has significant influence or controlOE
  • 4
    Maniland House 12 Court Parade, East Lane, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    852 GBP2021-12-31
    Officer
    2011-10-26 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Maniland House 12 Court Parade, East Lane, Wembley, Uk, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -425,199 GBP2024-03-31
    Officer
    2017-12-14 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2017-12-14 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    12 Court Parade, East Lane, Wembley
    Dissolved Corporate (3 parents)
    Officer
    2013-07-05 ~ dissolved
    IIF 57 - Director → ME
  • 7
    Maniland House 12 Court Parade, East Lane, Wembley, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-01-31 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-01-31 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 8
    Maniland House 12 Court Parade, East Lane, Wembley, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-02-02 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 9
    Maniland House 12 Court Parade, East Lane, Wembley, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-02-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 10
    Maniland House 12 Court Parade, East Lane, Wembley, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2011-08-16 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2016-08-16 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 11
    Maniland House 12 Court Parade, East Lane, Wembley, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    135,949 GBP2024-03-31
    Officer
    2022-02-11 ~ now
    IIF 11 - Director → ME
  • 12
    12 Court Parade, East Lane, Wembley, Middlesex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    513,631 GBP2024-03-31
    Officer
    ~ now
    IIF 67 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Maniland House 12 Court Parade, East Lane, Wembley, England
    Active Corporate (2 parents)
    Officer
    2019-03-14 ~ now
    IIF 64 - LLP Designated Member → ME
  • 14
    Maniland House 12 Court Parade, East Lane, Wembley, England
    Active Corporate (4 parents)
    Person with significant control
    2016-12-23 ~ now
    IIF 18 - Has significant influence or controlOE
  • 15
    Maniland House 12 Court Parade, East Lane, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-08 ~ dissolved
    IIF 62 - Director → ME
  • 16
    Maniland House 12 Court Parade, East Lane, Wembley, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-02-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 17
    10 Station Road, Parkstone, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2024-02-01 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 18
    SCOREPEARL LIMITED - 2003-01-28
    81 Station Road, Marlow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,240,192 GBP2017-12-31
    Officer
    2011-12-01 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 19
    PREMIER PAYPHONES LIMITED - 1993-08-23
    81 Station Road, Marlow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -152,117 GBP2017-12-31
    Officer
    2011-12-01 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 20
    OVAL (1852) LIMITED - 2003-06-03
    Maniland House 12, Court Parade East Lane, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -149,388 GBP2017-12-31
    Officer
    2011-12-01 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 21
    DMWSL 441 LIMITED - 2004-12-11
    Maniland House 12 Court Parade, East Lane, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,419,234 GBP2017-12-31
    Officer
    2011-12-01 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 22
    EXTRAINPUT LIMITED - 2003-01-29
    2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,752,890 GBP2017-12-31
    Officer
    2011-12-01 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
  • 23
    DMWSL 407 LIMITED - 2004-02-20
    Maniland House 12 Court Parade, East Lane, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2011-12-01 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 24
    251-253 Hanworth Road, Hounslow, Middx
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2022-09-30
    Officer
    1997-01-03 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2020-03-18 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 25
    Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    1991-08-14 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    Maniland House 12 Court Parade, East Lane, Wembley, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-02-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 27
    Maniland House 12 Court Parade, East Lane, Wembley, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-02-04 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-02-04 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 28
    RISEWAY CARE SERVICES LIMITED - 2009-02-25
    1992 TRADING LTD. - 1999-03-26
    Suite C Symal House, 423 Edgware Road, London
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 70 - Director → ME
Ceased 28
  • 1
    Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Officer
    2002-11-29 ~ 2007-04-16
    IIF 74 - Director → ME
  • 2
    FENJO LTD - 2004-09-02
    22 Church Road, Tunbridge Wells, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    20 GBP2024-04-30
    Officer
    2012-03-30 ~ 2020-10-08
    IIF 50 - Director → ME
  • 3
    YEARPROFIT LIMITED - 1987-07-15
    Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Officer
    2002-11-29 ~ 2007-04-16
    IIF 73 - Director → ME
  • 4
    Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Officer
    2005-05-31 ~ 2007-04-16
    IIF 37 - Director → ME
  • 5
    DAVID TAUBER (CHEMISTS) LIMITED - 1991-05-21
    Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Officer
    2006-07-03 ~ 2007-04-16
    IIF 79 - Director → ME
  • 6
    22 Church Road, Tunbridge Wells, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,397 GBP2024-04-30
    Officer
    2012-11-12 ~ 2020-10-08
    IIF 49 - Director → ME
  • 7
    22 Church Road, Tunbridge Wells, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2010-09-10 ~ 2014-11-25
    IIF 66 - Director → ME
  • 8
    H & E AULD LIMITED - 1985-09-04
    Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Officer
    2002-04-29 ~ 2007-04-16
    IIF 75 - Director → ME
  • 9
    HICKMAN & SON (DISPENSING CHEMISTS) LIMITED - 1985-10-30
    Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Officer
    2002-04-29 ~ 2007-04-16
    IIF 69 - Director → ME
  • 10
    R. BROWN (CHEMISTS) READING LIMITED - 1985-09-04
    Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Officer
    2002-04-29 ~ 2007-04-16
    IIF 77 - Director → ME
  • 11
    Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Officer
    2002-04-29 ~ 2007-04-16
    IIF 71 - Director → ME
  • 12
    MANIMOSS LIMITED - 2007-08-16
    109-111 Field End Road, Pinner, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-03-31
    Officer
    2007-01-02 ~ 2019-01-31
    IIF 40 - Director → ME
  • 13
    12 Court Parade, East Lane, Wembley, Middlesex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    513,631 GBP2024-03-31
    Officer
    ~ 1992-04-22
    IIF 83 - Director → ME
    ~ 1992-04-23
    IIF 86 - Secretary → ME
  • 14
    Kings Business Centre 90-92 King Edward Road, Nuneaton
    Dissolved Corporate (3 parents)
    Officer
    1991-09-10 ~ 1997-04-01
    IIF 72 - Director → ME
    1991-09-10 ~ 1997-04-01
    IIF 85 - Secretary → ME
  • 15
    109-111 Field End Road, Pinner, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,000 GBP2024-03-31
    Officer
    2007-02-14 ~ 2019-01-31
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-31
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    Maniland House 12 Court Parade, East Lane, Wembley, England
    Active Corporate (2 parents)
    Person with significant control
    2019-03-14 ~ 2020-04-01
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
  • 17
    104 Walton Road, East Molesey, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    837,833 GBP2024-03-31
    Officer
    2007-04-23 ~ 2018-12-14
    IIF 43 - Director → ME
  • 18
    Sapphire Court, Walsgrave Triange, Coventry
    Dissolved Corporate (3 parents)
    Officer
    2007-02-14 ~ 2007-04-16
    IIF 42 - Director → ME
  • 19
    10 Station Road, Parkstone, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-02-01 ~ 2025-06-11
    IIF 35 - Director → ME
  • 20
    109-111 Field End Road, Pinner, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    40,872 GBP2024-03-31
    Officer
    2002-03-05 ~ 2007-12-31
    IIF 76 - Director → ME
    2011-03-02 ~ 2019-01-31
    IIF 39 - Director → ME
    Person with significant control
    2016-10-31 ~ 2019-01-31
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    Maniland House 12 Court Parade, East Lane, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2014-01-06 ~ 2015-09-04
    IIF 65 - LLP Designated Member → ME
  • 22
    RISEWAY INVESTMENTS LIMITED - 1999-07-08
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    1998-04-22 ~ 2003-04-30
    IIF 78 - Director → ME
  • 23
    Sandy Lodge Golf Club, Northwood, Middlesex
    Active Corporate (15 parents)
    Officer
    2020-11-04 ~ 2024-10-23
    IIF 51 - Director → ME
  • 24
    LPL ONE LIMITED - 2023-09-04
    MANICHEM LIMITED - 2007-07-25
    TAGFIELD LIMITED - 1985-11-05
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents, 8 offsprings)
    Officer
    ~ 2007-04-16
    IIF 41 - Director → ME
    ~ 2000-04-03
    IIF 84 - Secretary → ME
  • 25
    BERKSHIRE MEDICAL SUPPLIES LTD. - 2023-09-04
    TWITCHENS LIMITED - 1998-07-27
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    1998-07-20 ~ 2004-12-15
    IIF 38 - Director → ME
  • 26
    Westminster House Bolton Close, Bellbrook Industrial Estate, Uckfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,437,703 GBP2019-03-31
    Officer
    2016-11-16 ~ 2019-04-01
    IIF 47 - Director → ME
    Person with significant control
    2016-11-16 ~ 2017-03-02
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    WESTMINSTER CAREFORCE LIMITED - 1999-11-12
    WESTMINSTER HEALTH CARE (HOMECARE) LIMITED - 1997-10-09
    SPRINGPLANET LIMITED - 1997-05-20
    22 Church Road, Tunbridge Wells, Kent, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    13,446,468 GBP2024-04-30
    Officer
    2001-05-08 ~ 2020-10-08
    IIF 81 - Director → ME
  • 28
    HARROW DECOR CO,LIMITED - 1977-12-31
    36 Station Rd, North Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -54,520 GBP2020-09-30
    Officer
    ~ 2019-03-04
    IIF 68 - 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.