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, Chirag Rajendraprasad

    Related profiles found in government register
  • Patel, Chirag Rajendraprasad
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Rathbone Place, London, W1T 1JF

      IIF 1 IIF 2 IIF 3
    • 28 Rathbone Place, London, W1T 1JF, England

      IIF 5 IIF 6 IIF 7
    • 5, Paper Mill Buildings, City Garden Row, London, N1 8DW, United Kingdom

      IIF 10
    • Freemans, 282 Solar House, London, N14 6NZ, United Kingdom

      IIF 11
    • Freemans, Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 12
    • Solar House 282, Chase Road, London, N14 6NZ, England

      IIF 13 IIF 14
    • Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 15 IIF 16
  • Patel, Chirag Rajendraprasad
    British acca born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Chirag Rajendraprasad
    British accountant born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Chirag Rajendraprasad
    British bookeeper born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Rathbone Place, London, W1T 1JF

      IIF 21
  • Patel, Chirag Rajendraprasad
    British chartered accountant born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Rathbone Place, London, W1T 1JF

      IIF 22
  • Patel, Chirag Rajendraprasad
    British company director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Paper Mill Buildings, City Garden Row, London, N1 8DW, United Kingdom

      IIF 23 IIF 24 IIF 25
    • Unit 1, 25-26 Enford Street, London, W1H 1DG, United Kingdom

      IIF 26
  • Patel, Chirag Rajendraprasad
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Elswick Road, London, SE13 7SP, England

      IIF 27
    • 28 Rathbone Place, London, W1T 1JF

      IIF 28
    • Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 29
  • Patel, Chirag Rajendraprasad
    British finance director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Aldersgate Street, London, EC1A 4AB

      IIF 30
  • Patel, Chirag Rajendraprasad
    British hotelier born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Rathbone Place, London, W1T 1JF

      IIF 31
  • Patel, Chirag Rajendraprasad
    born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, 25-26 Enford Street, London, W1H 1DG, United Kingdom

      IIF 32
  • Mr Chirag Rajendraprasad Patel
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Rathbone Place, London, W1T 1JF

      IIF 33
    • 28, Rathbone Place, London, W1T 1JF, England

      IIF 34 IIF 35 IIF 36
    • 28, Rathbone Place, London, W1T 1JT

      IIF 37
    • 5, Paper Mill Buildings, City Garden Row, London, N1 8DW, United Kingdom

      IIF 38 IIF 39
    • C/o Freemans, Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 40 IIF 41
    • Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 42
    • Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 43
  • Patel, Chirag
    British doctor born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Montpelier Avenue, Bexley, Kent, DA5 3AP, United Kingdom

      IIF 44 IIF 45
  • Patel, Chirag
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46
  • Patel, Chirag
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Old Manor Close, Old Manor Close, Crawley, RH11 0HQ, England

      IIF 47
  • Patel, Chirag
    British animal behaviour & training consultant born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Wellwood Road, Ilford, Essex, IG3 8TZ, England

      IIF 48
  • Patel, Chirag
    British animal behaviour and training consultant born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 49
  • Patel, Chirag
    British animal behaviourist born in April 1986

    Resident in United Kingdom

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

      IIF 50
  • Patel, Chirag
    British director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Wellwood Road, Goodmayes, IG3 8TZ, United Kingdom

      IIF 51
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 52
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 53
  • Patel, Cherag
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Citygate, St James' Boulevard, Newcastle Upon Tyne, NE1 4JE, United Kingdom

      IIF 54
    • 34a, Kentwood Hill, Tilehurst, Reading, RG31 6DE, England

      IIF 55
  • Patel, Chirag Rajendraprasad
    British

    Registered addresses and corresponding companies
  • Patel, Chirag Rajendraprasad
    British accountant

    Registered addresses and corresponding companies
  • Patel, Chirag Rajendraprasad
    British company director

    Registered addresses and corresponding companies
  • Patel, Chirag Rajendraprasad
    British director

    Registered addresses and corresponding companies
  • Patel, Chirag Rajendraprasad
    British hotelier

    Registered addresses and corresponding companies
    • 28 Rathbone Place, London, W1T 1JF

      IIF 95
  • Patel, Rajendraprasad Ishwerbhai
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Rajendraprasad Ishwerbhai
    British company director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Rajendraprasad Ishwerbhai
    British director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Rathbone Place, London, W1T 1JF

      IIF 105 IIF 106
    • Solar House, 282 Chase Road, Southgate, London, N14 6NZ, United Kingdom

      IIF 107
  • Patel, Rajendraprasad Ishwerbhai
    British hotelier born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Rajendraprasad Ishwerbhai
    British newsagent born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Rathbone Place, London, W1T 1JF

      IIF 113
  • Mr Chirag Patel
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Old Manor Close, Old Manor Close, Crawley, RH11 0HQ, England

      IIF 114
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 115
  • Mr Chirag Patel
    British born in April 1986

    Resident in United Kingdom

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

      IIF 116
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 117 IIF 118
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 119
    • 5, Coventry Close, Peterborough, PE4 6NN, United Kingdom

      IIF 120
  • Mr Cherag Patel
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Citygate, St James' Boulevard, Newcastle Upon Tyne, NE1 4JE, United Kingdom

      IIF 121
  • Chirag, Patel
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Rathbone Place, London, W1T 1JF

      IIF 122
  • Patel, Chirag
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3, Montpelier Avenue, Bexley, Kent, DA5 3AP, United Kingdom

      IIF 123
  • Mr Chirag Patel
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 124
  • Patel, Chirag
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 29 Alder House, 5 Wallingford Way, Maidenhead, SL6 1AH, England

      IIF 125
  • Patel, Rajendraprasad Ishwerbhai
    British

    Registered addresses and corresponding companies
    • 28 Rathbone Place, London, W1T 1JF

      IIF 126
  • Patel, Rajendraprasad Ishwerbhai
    British company director

    Registered addresses and corresponding companies
  • Patel, Rajendraprasad Ishwerbhai
    British director

    Registered addresses and corresponding companies
    • 28 Rathbone Place, London, W1T 1JF

      IIF 129
  • Patel, Rajendraprasad Ishwerbhai
    British hotelier

    Registered addresses and corresponding companies
    • 28 Rathbone Place, London, W1T 1JF

      IIF 130
  • Patel, Rajendraprasad Ishwerbhai
    British newsagent

    Registered addresses and corresponding companies
    • 28 Rathbone Place, London, W1T 1JF

      IIF 131
  • Mr Rajendra Patel
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
  • Mr Rajendraprasad Ishwerbhai Patel
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Solar House, 282 Chase Raod, Southgate, London, N14 6NZ, United Kingdom

      IIF 136
    • Solar House, 282 Chase Road, Southgate, London, N14 6NZ, United Kingdom

      IIF 137
  • Patel, Cherag
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit Q, Loddon Business Centre, Roentgen Road, Basingstoke, Hampshire, RG24 8NG, United Kingdom

      IIF 138
    • Thames Mews, Portsmouth Road, Esher, Surrey, KT10 9AD

      IIF 139
  • Mr Chirag Patel
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 29 Alder House, 5 Wallingford Way, Maidenhead, SL6 1AH, England

      IIF 140
  • Patel, Chirag
    British

    Registered addresses and corresponding companies
    • 5, Paper Mill Buildings, City Garden Row, London, N1 8DW, United Kingdom

      IIF 141
    • Unit 1, 25-26 Enford Street, London, W1H 1DG, United Kingdom

      IIF 142
  • Patel, Chirag

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 56
  • 1
    ARMCHAIR HOMES LIMITED - 2012-11-19
    55 Baker Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2008-06-24 ~ now
    IIF 75 - Secretary → ME
  • 2
    37 Burnham Lane, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,170 GBP2024-09-30
    Officer
    2021-09-14 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2021-09-14 ~ now
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Solar House, 282 Chase Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-03 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-03-03 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    2nd Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-09-04 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    2 Old Manor Close, Old Manor Close, Crawley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,792 GBP2023-09-30
    Officer
    2022-10-25 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2022-10-25 ~ dissolved
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-27 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2018-02-27 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 7
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-27 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2019-08-27 ~ dissolved
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 8
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-19 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2023-04-19 ~ dissolved
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 9
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    436,862 GBP2016-03-31
    Officer
    2006-03-13 ~ dissolved
    IIF 122 - Director → ME
  • 10
    CRANSTOUN
    - now
    CRANSTOUN DRUG SERVICES - 2011-02-23
    Thames Mews, Portsmouth Road, Esher, Surrey
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2024-11-06 ~ now
    IIF 139 - Director → ME
  • 11
    C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    544,095 GBP2024-03-31
    Officer
    2016-03-13 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    58 Wellwood Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-21 ~ dissolved
    IIF 48 - Director → ME
  • 13
    58 Wellwood Road, Goodmayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-11 ~ dissolved
    IIF 51 - Director → ME
  • 14
    FCM PROPERTY GROUP LIMITED - 2013-07-04
    55 Baker Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2013-03-26 ~ now
    IIF 154 - Secretary → ME
  • 15
    Solar House 282 Chase Road, Southgate, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    2018-03-20 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
  • 16
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,169 GBP2024-12-31
    Officer
    2023-10-23 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2023-10-23 ~ now
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    C/o Freemans Solar House, 282 Chase Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    42,255 GBP2024-03-31
    Officer
    2003-03-31 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    AUTUMNSTEP LIMITED - 2000-03-02
    Freemans, Solar House, 282 Chase Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,497,190 GBP2024-03-31
    Officer
    2019-11-01 ~ now
    IIF 12 - Director → ME
  • 19
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (3 parents)
    Officer
    2003-12-23 ~ dissolved
    IIF 21 - Director → ME
  • 20
    55 Baker Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-12-15 ~ now
    IIF 32 - LLP Designated Member → ME
  • 21
    Unit Q Loddon Business Centre, Roentgen Road, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    247,647 GBP2025-01-31
    Officer
    2025-02-21 ~ now
    IIF 138 - Director → ME
  • 22
    C/o Freemans, Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    16,633 GBP2024-06-30
    Officer
    2019-06-25 ~ now
    IIF 15 - Director → ME
  • 23
    SELL OFF LIMITED - 2011-12-01
    Freemans, Solar House, 282 Chase Road, London
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2,656,548 GBP2024-03-31
    Officer
    2011-12-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    28 Rathbone Place, London
    Active Corporate (3 parents)
    Equity (Company account)
    -44,119 GBP2023-12-31
    Officer
    1999-11-26 ~ now
    IIF 3 - Director → ME
    IIF 99 - Director → ME
    1999-11-26 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 133 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    FORGE PROPERTIES LIMITED - 1996-06-05
    55 Baker Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2007-11-30 ~ now
    IIF 70 - Secretary → ME
  • 26
    Solar House 282 Chase Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    15,857 GBP2024-07-31
    Officer
    2022-08-05 ~ now
    IIF 13 - Director → ME
  • 27
    55 Baker Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2008-06-19 ~ now
    IIF 74 - Secretary → ME
  • 28
    DEELOW PROPERTIES LIMITED - 2009-12-14
    55 Baker Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2009-12-02 ~ now
    IIF 142 - Secretary → ME
  • 29
    150 Aldersgate Street, London
    Dissolved Corporate (4 parents)
    Officer
    2013-01-31 ~ dissolved
    IIF 25 - Director → ME
    2012-11-26 ~ dissolved
    IIF 151 - Secretary → ME
  • 30
    NOBLE HOUSE PROPERTIES LIMITED - 1996-06-05
    55 Baker Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2007-11-30 ~ now
    IIF 71 - Secretary → ME
  • 31
    55 Baker Street, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2012-11-15 ~ now
    IIF 152 - Secretary → ME
  • 32
    55 Baker Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-12-01 ~ now
    IIF 157 - Secretary → ME
  • 33
    BOUNTY PROPERTIES LIMITED - 1996-06-05
    55 Baker Street, London, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    2007-11-30 ~ now
    IIF 73 - Secretary → ME
  • 34
    55 Baker Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2008-05-08 ~ now
    IIF 72 - Secretary → ME
  • 35
    55 Baker Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50 GBP2023-01-31
    Officer
    2018-02-28 ~ dissolved
    IIF 158 - Secretary → ME
  • 36
    PEMBROOKE ROAD LIMITED - 2014-06-12
    55 Baker Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-06-12 ~ dissolved
    IIF 156 - Secretary → ME
  • 37
    Russell Square House 10-12 Russell Square, London
    Dissolved Corporate (3 parents)
    Officer
    2009-09-20 ~ dissolved
    IIF 144 - Secretary → ME
  • 38
    Ashmans, Zone G. Salamander Quay, Harefield, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-12-20 ~ now
    IIF 11 - Director → ME
  • 39
    28 Rathbone Place, London
    Active Corporate (1 parent)
    Equity (Company account)
    419,132 GBP2024-09-30
    Officer
    2013-06-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 40
    STARTLINK LIMITED - 2016-02-24
    28 Rathbone Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    12,967 GBP2024-03-31
    Officer
    2016-02-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    VISTACO LIMITED - 2015-10-01
    55 Baker Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-01-20 ~ now
    IIF 153 - Secretary → ME
  • 42
    34a Kentwood Hill, Tilehurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,208 GBP2024-03-31
    Officer
    2014-09-03 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2016-10-11 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    Solar House 282 Chase Raod, Southgate, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -56,959 GBP2024-09-30
    Officer
    2016-09-16 ~ now
    IIF 101 - Director → ME
  • 44
    150 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-04-14 ~ dissolved
    IIF 30 - Director → ME
  • 45
    NAZE DEVELOPMENTS LIMITED - 2010-08-03
    Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,630,476 GBP2024-01-31
    Officer
    2007-11-30 ~ now
    IIF 64 - Secretary → ME
  • 46
    ROLLWAY LIMITED - 2016-05-19
    55 Baker Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-05-18 ~ now
    IIF 155 - Secretary → ME
  • 47
    28 Rathbone Place, London
    Active Corporate (1 parent)
    Equity (Company account)
    620,600 GBP2024-03-31
    Officer
    2006-03-23 ~ now
    IIF 98 - Director → ME
    IIF 1 - Director → ME
    2006-03-23 ~ now
    IIF 130 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    9 C/o Begbies Chartered Accountants, 9 Bonhill Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,103,664 GBP2024-03-31
    Officer
    2001-08-13 ~ now
    IIF 96 - Director → ME
    2003-12-01 ~ now
    IIF 2 - Director → ME
    2001-08-13 ~ now
    IIF 127 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    C/o Freemans Solar House, 282 Chase Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-11-23 ~ dissolved
    IIF 19 - Director → ME
    IIF 103 - Director → ME
    2007-11-23 ~ dissolved
    IIF 128 - Secretary → ME
  • 50
    Suite 501, Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,249,237 GBP2024-03-31
    Officer
    2008-09-05 ~ now
    IIF 4 - Director → ME
    2006-07-31 ~ now
    IIF 100 - Director → ME
    2006-07-31 ~ now
    IIF 129 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Has significant influence or controlOE
  • 51
    C/o Freemans, Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2016-05-20 ~ now
    IIF 6 - Director → ME
  • 52
    C/o Freemans, Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    901,018 GBP2024-03-31
    Officer
    2016-05-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-05-20 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    C/o Freemans, Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,756 GBP2024-03-31
    Officer
    2016-05-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-05-20 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    Solar House, 282 Chase Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,593 GBP2024-07-31
    Officer
    2022-06-08 ~ now
    IIF 14 - Director → ME
  • 55
    Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    42,630 GBP2024-09-30
    Officer
    2017-09-21 ~ now
    IIF 102 - Director → ME
  • 56
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-07 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2020-02-07 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
Ceased 54
  • 1
    150 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-10-24 ~ 2019-12-06
    IIF 141 - Secretary → ME
  • 2
    300 Coldharbour Lane 300 Coldharbour Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2014-07-08 ~ 2016-04-01
    IIF 7 - Director → ME
  • 3
    42-44 DE BEAUVOIR CRESCENT LIMITED - 2012-02-24
    Vfund, 119 High Road, Loughton, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2008-05-01 ~ 2013-09-30
    IIF 57 - Secretary → ME
  • 4
    BRONZEFLOOR LIMITED - 2007-02-05
    55 Baker Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-11-30 ~ 2019-12-06
    IIF 68 - Secretary → ME
  • 5
    C/o Urban Land Group, Urban House 1st Floor, 43 Chase Side, London
    Active Corporate (2 parents)
    Equity (Company account)
    669,010 GBP2024-03-31
    Officer
    2006-09-27 ~ 2007-02-27
    IIF 81 - Secretary → ME
  • 6
    Urban House, C/o Urban Land, Group, 1st Floor 43 Chase Side, London
    Active Corporate (2 parents)
    Equity (Company account)
    715,454 GBP2024-03-31
    Officer
    2006-11-21 ~ 2007-02-27
    IIF 87 - Secretary → ME
  • 7
    C/o Urban Land Group, Urban House 1st Floor, 43 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    2006-09-28 ~ 2007-02-27
    IIF 79 - Secretary → ME
  • 8
    Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,384,028 GBP2024-01-31
    Officer
    2007-11-30 ~ 2014-07-01
    IIF 63 - Secretary → ME
  • 9
    55 Baker Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-15 ~ 2020-11-18
    IIF 148 - Secretary → ME
  • 10
    1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-18 ~ 2016-03-29
    IIF 44 - Director → ME
  • 11
    3 Montpelier Avenue, Bexley, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-15 ~ 2013-02-15
    IIF 45 - Director → ME
  • 12
    BEACON HOMES LTD - 2000-09-15
    INVESTMENT HOMES (SOUTHERN) LIMITED - 2000-05-19
    INVESTMENT HOMES (NEWBURY) LIMITED - 1999-09-29
    INVESTMENT HOMES LIMITED - 1997-01-20
    INVESTMENT HOMES (NEWBURY) LIMITED - 1996-07-18
    Solar House, 282 Chase Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,545 GBP2022-01-31
    Officer
    2008-04-22 ~ 2014-07-01
    IIF 66 - Secretary → ME
  • 13
    4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    65,935 GBP2016-06-30
    Officer
    2006-11-10 ~ 2007-02-27
    IIF 92 - Secretary → ME
  • 14
    C/o Urban Land Group, Urban House 1st Floor, 43 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    2006-08-11 ~ 2007-02-27
    IIF 76 - Secretary → ME
  • 15
    45 Loampit Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2014-04-02 ~ 2015-06-26
    IIF 27 - Director → ME
  • 16
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    805,036 GBP2020-03-31
    Officer
    2006-09-28 ~ 2007-02-27
    IIF 78 - Secretary → ME
  • 17
    Solar House 282 Chase Road, Southgate, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-20 ~ 2019-12-16
    IIF 107 - Director → ME
  • 18
    C/o Urban Land Group, Urban House 1st Floor, 43 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    2006-08-20 ~ 2007-02-27
    IIF 93 - Secretary → ME
  • 19
    1 Kings Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,438,948 GBP2018-03-31
    Officer
    2006-09-28 ~ 2007-02-27
    IIF 86 - Secretary → ME
  • 20
    1 Kings Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    663,792 GBP2018-03-31
    Officer
    2006-11-10 ~ 2007-02-27
    IIF 91 - Secretary → ME
  • 21
    SPRUCENICE LIMITED - 1987-09-02
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    150,299 GBP2020-03-31
    Officer
    2006-12-11 ~ 2007-02-27
    IIF 94 - Secretary → ME
  • 22
    4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2006-09-28 ~ 2007-02-27
    IIF 80 - Secretary → ME
  • 23
    55 Baker Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 38 - Right to surplus assets - More than 25% but not more than 50% OE
  • 24
    Russell Square House, 10-12 Russell Square, London
    Dissolved Corporate
    Officer
    2008-07-10 ~ 2012-05-11
    IIF 59 - Secretary → ME
  • 25
    28 Etchingham Park Road, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,026,476 GBP2024-03-31
    Officer
    1990-02-13 ~ 2016-07-28
    IIF 112 - Director → ME
    2006-11-21 ~ 2016-07-28
    IIF 18 - Director → ME
    ~ 2011-06-21
    IIF 104 - Director → ME
    2006-11-21 ~ 2011-06-21
    IIF 20 - Director → ME
    ~ 2006-11-24
    IIF 126 - Secretary → ME
  • 26
    C/o Urban Land Group, Urban House 1st Floor, 43 Chase Side, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2006-09-28 ~ 2007-02-27
    IIF 83 - Secretary → ME
  • 27
    SHELFCO (NO 2729) LIMITED - 2002-08-05
    Russell Square House, 10-12 Russell Square, London
    Dissolved Corporate
    Officer
    2008-04-10 ~ 2013-02-01
    IIF 58 - Secretary → ME
  • 28
    NOBLE HOUSE CONSTRUCTION LIMITED - 2017-01-25
    Mead Building Contractors Limited, Begbies Traynor, Town Wall House Balkerne Hill, Colchester, Essex
    Liquidation Corporate (4 parents)
    Officer
    2010-12-09 ~ 2017-05-05
    IIF 149 - Secretary → ME
  • 29
    150 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-02 ~ 2019-12-06
    IIF 150 - Secretary → ME
  • 30
    DEMAND LIMITED - 2015-10-20
    55 Baker Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-12 ~ 2020-11-04
    IIF 147 - Secretary → ME
  • 31
    55 Baker Street, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2016-03-10 ~ 2021-11-01
    IIF 26 - Director → ME
  • 32
    DUNWILCO (1507) LIMITED - 2007-12-14
    Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,462,771 GBP2024-01-31
    Officer
    2008-01-08 ~ 2014-07-01
    IIF 62 - Secretary → ME
  • 33
    Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    499,256 GBP2024-01-31
    Officer
    2007-12-07 ~ 2014-07-01
    IIF 61 - Secretary → ME
  • 34
    150 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-09-04 ~ 2019-12-06
    IIF 23 - Director → ME
    2012-11-15 ~ 2019-12-06
    IIF 146 - Secretary → ME
  • 35
    Solar House, 282 Chase Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39,462 GBP2020-09-30
    Officer
    2006-11-10 ~ 2007-02-27
    IIF 90 - Secretary → ME
  • 36
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,006,207 GBP2020-03-31
    Officer
    2006-09-28 ~ 2007-02-27
    IIF 77 - Secretary → ME
  • 37
    PEMBROOKE ROAD LIMITED - 2014-06-12
    55 Baker Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-09-04 ~ 2015-11-02
    IIF 24 - Director → ME
  • 38
    25-26 Enford Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-29 ~ 2026-01-26
    IIF 143 - Secretary → ME
  • 39
    Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    7,601,512 GBP2024-01-31
    Officer
    2013-03-25 ~ 2014-06-27
    IIF 145 - Secretary → ME
  • 40
    Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -153 GBP2024-01-31
    Officer
    2007-11-30 ~ 2014-07-01
    IIF 65 - Secretary → ME
  • 41
    Solar House 282 Chase Raod, Southgate, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -56,959 GBP2024-09-30
    Person with significant control
    2016-09-16 ~ 2016-10-11
    IIF 136 - Ownership of shares – 75% or more OE
  • 42
    BACKTENT LIMITED - 2006-05-25
    Russell Square House, 10-12 Russell Square, London
    Dissolved Corporate
    Officer
    2007-11-30 ~ 2012-11-19
    IIF 60 - Secretary → ME
  • 43
    Solar House, 282 Chase Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,230 GBP2017-07-31
    Officer
    2002-01-22 ~ 2006-01-31
    IIF 113 - Director → ME
  • 44
    28 Etchingham Park Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,646,126 GBP2024-03-31
    Officer
    2004-10-01 ~ 2011-06-21
    IIF 31 - Director → ME
    IIF 109 - Director → ME
    2004-10-01 ~ 2016-07-28
    IIF 110 - Director → ME
    IIF 17 - Director → ME
    2004-10-01 ~ 2009-05-13
    IIF 95 - Secretary → ME
  • 45
    28 Etchingham Park Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    3,301,373 GBP2024-03-31
    Officer
    2007-06-29 ~ 2011-06-21
    IIF 106 - Director → ME
    2007-06-29 ~ 2016-07-28
    IIF 22 - Director → ME
    2007-06-29 ~ 2011-06-21
    IIF 28 - Director → ME
    2007-06-29 ~ 2016-07-28
    IIF 108 - Director → ME
  • 46
    DAWNVIEW PROPERTIES LIMITED - 1998-04-30
    150 Aldersgate Street, London
    Dissolved Corporate
    Officer
    2007-11-30 ~ 2016-05-09
    IIF 67 - Secretary → ME
  • 47
    THE GATWICK WHITE HOUSE HOTEL LIMITED - 2001-07-06
    28 Etchingham Park Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -262,352 GBP2024-03-31
    Officer
    2001-04-26 ~ 2016-07-28
    IIF 111 - Director → ME
    2001-04-26 ~ 2011-06-21
    IIF 105 - Director → ME
    2001-04-26 ~ 2010-04-04
    IIF 131 - Secretary → ME
  • 48
    55 Baker Street, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2007-11-30 ~ 2025-12-11
    IIF 69 - Secretary → ME
  • 49
    C/o Freemans, Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2016-05-20 ~ 2020-06-01
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    URBAN LAND DEVELOPMENTS LIMITED - 2006-06-23
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Officer
    2006-09-28 ~ 2007-02-27
    IIF 88 - Secretary → ME
  • 51
    URBAN LAND INVESTMENTS PLC - 2010-02-18
    C/o Urban Land Group, Urban House 1st Floor, 43 Chase Side, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    96,721 GBP2024-03-31
    Officer
    2006-09-28 ~ 2007-02-27
    IIF 89 - Secretary → ME
  • 52
    Urban House, Rear Of 43 Chase Side, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,187,535 GBP2024-03-31
    Officer
    2006-09-27 ~ 2007-02-27
    IIF 84 - Secretary → ME
  • 53
    Riverside House, 1-5 Como Street, Romford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    164,824 GBP2024-09-30
    Officer
    2006-09-28 ~ 2007-02-27
    IIF 82 - Secretary → ME
  • 54
    FANTASIA PROPERTIES LIMITED - 2007-01-10
    C/o Urban Land Group, Urban House 1st Floor, 43 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    2007-01-10 ~ 2007-02-27
    IIF 85 - Secretary → 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.