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, Jayesh Kumar

    Related profiles found in government register
  • Patel, Jayesh Kumar
    British company director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashley Group Base, Pitmedden Road, Dyce, Aberdeen, AB21 0DP, United Kingdom

      IIF 1
    • 11, Sackville Gardens, Stoneygate, Leicester, LE2 3TH, England

      IIF 2
  • Patel, Jayesh Kumar
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Sackville Gardens, Leicester, LE2 3TH

      IIF 3
    • 81, London Road, First Floor, Leicester, LE2 0PF, United Kingdom

      IIF 4
    • The Innovation Centre, 49 Oxford Street, Leicester, Leicestershire, LE1 5XY, United Kingdom

      IIF 5
  • Patel, Jayesh Kumar
    British managing director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, London Road, First Floor, Leicester, LE2 0PF, United Kingdom

      IIF 6
  • Patel, Jayesh
    British company director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Oxford Street, The Innovation Centre, Leicester, LE1 5XY, United Kingdom

      IIF 7
  • Patel, Jayesh, Dr
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94b, London Road, Leicester, LE2 0QS, England

      IIF 8
  • Patel, Jayesh
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, The Mount, Curdworth, Sutton Coldfield, B76 9HR, United Kingdom

      IIF 9
  • Patel, Jayesh
    British none born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, The Mount, Curdsworth, Sutton Coldfield, B79 9HR, United Kingdom

      IIF 10
  • Patel, Jayesh
    British progamme manager born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, The Mount, Curdworth, Sutton Coldfield, West Midlands, B76 9HR, England

      IIF 11
  • 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 12
  • 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 13 IIF 14
    • 12, Court Parade, East Lane, Wembley, Middlesex, HA0 3HU

      IIF 15
  • 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 16 IIF 17
  • Patel, Jayesh Manilal
    British co director born in September 1954

    Resident in United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jayesh Kumar Patel
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, London Road, First Floor, Leicester, LE2 0PF

      IIF 29
    • The Innovation Centre, 49 Oxford Street, Leicester, LE1 5XY, United Kingdom

      IIF 30
  • Dr Jayesh Patel
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94b, London Road, Leicester, LE2 0QS, England

      IIF 31
  • Mr Jayesh Patel
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, The Mount, Curdworth, Sutton Coldfield, B76 9HR, England

      IIF 32
    • 58, The Mount, Curdworth, Sutton Coldfield, B76 9HR, United Kingdom

      IIF 33
  • Patel, Jayeshkumar Manilal
    British businessman 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 34 IIF 35
  • 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 36
  • Dr Jayesh Kumar Patel
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Christopher House, 94b London Road, Leicester, Leicestershire, LE2 0QS, United Kingdom

      IIF 37
    • 84 Swithland Lane, Rothley, Leicestershire, LE7 7SE, United Kingdom

      IIF 38 IIF 39
  • 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 40
    • 12, Court Parade, Wembley, HA0 3HU, England

      IIF 41
  • Patel, Ameeta Jayesh
    British businesswoman 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 42
  • Patel, Chhaya Jayesh, Dr
    British dentist born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Swithland Lane, Rothley, Leicestershire, LE7 7SE

      IIF 43
    • 125 Nottingham Road, Stapleford, Nottingham, NG9 8AT, United Kingdom

      IIF 44
    • Mne Accounting, 125 Nottingham Road, Stapleford, Nottingham, NG9 8AT, England

      IIF 45
  • Patel, Jayesh
    Indian accountant born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 187a, Field End Road, Eastcote, Pinner, HA5 1QR, United Kingdom

      IIF 46
  • 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 47
  • Patel, Jayesh Kumar, Dr
    British dental surgeon born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3 Castle Gate, Castle Street, Hertford, SG14 1HD, England

      IIF 48
    • Christopher House, 94b London Road, Leicester, Leicestershire, LE2 0QS, United Kingdom

      IIF 49
  • Patel, Jayesh Kumar, Dr
    British dentist born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 84, Swithland Lane, Rothley, Leicestershire, LE 7 7SE

      IIF 50
  • Patel, Jayesh Kumar, Dr
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Christopher House, 94b London Road, Leicester, Leicestershire, LE2 0QS, United Kingdom

      IIF 51 IIF 52
  • Dr Chhaya Patel
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84 Swithland Lane, Rothley, Leicestershire, LE7 7SE, United Kingdom

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

    Resident in England

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

    Resident in England

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

      IIF 67
  • 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 68 IIF 69
  • Patel, Jayesh
    British director born in September 1954

    Resident in England

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

      IIF 70
  • Patel, Jayesh
    British it consultant born in May 1961

    Registered addresses and corresponding companies
    • 6 Woodbank Road, Knighton, Leicester, Leicestershire, LE2 3YQ

      IIF 71
  • Patel, Jayesh
    British director born in August 1972

    Resident in England

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jayesh Patel
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 49, Oxford Street, The Innovation Centre, Leicester, LE1 5XY

      IIF 84
    • 81, London Road, First Floor, Leicester, LE2 0PF

      IIF 85 IIF 86
  • 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 87
    • 81, Station Road, Marlow, SL7 1NS

      IIF 88 IIF 89
    • 12, Court Parade, East Lane, Wembley, Middx, HA0 3HU, England

      IIF 90
    • 12, Court Parade, Wembley, HA0 3HU, England

      IIF 91
    • Maniland House, 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HU, England

      IIF 92 IIF 93 IIF 94
    • Maniland House, 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HU, United Kingdom

      IIF 95 IIF 96
  • Patel, Jayesh Kumar Manilal
    British co director born in September 1954

    Resident in England

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

      IIF 97
  • Patel, Jayesh Kumar Manilal
    British company director 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 98
    • Maniland House, 12 Court Parade, East Lane, Wembley, Uk, HA0 3HU, United Kingdom

      IIF 99
  • 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 100
  • Patel, Jayesh Kumar, Dr
    born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 45, Long Street, Wigston, Leicestershire, LE18 2AJ

      IIF 101
  • 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 102
  • 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 103
    • Maniland House, 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HU, United Kingdom

      IIF 104
  • Patel, Jayesh Manilal
    British

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

      IIF 105
  • Dr Jayesh Kumar Patel
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Christopher House, 94b London Road, Leicester, Leicestershire, LE2 0QS, United Kingdom

      IIF 106
  • 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 107
  • Mr Jayesh Patel
    British born in September 1954

    Resident in England

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

      IIF 108
  • Mr Jayesh Patel
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 133 Loughborough Road, Leicester, LE4 5LQ, England

      IIF 109 IIF 110
    • 1st Floor, 133 Loughborough Road, Leicester, LE4 5LQ, United Kingdom

      IIF 111
    • 2nd Floor, 94 New Walk, Leicester, LE1 7EA

      IIF 112
    • 94, New Walk, Leicester, LE1 7EA, England

      IIF 113
  • Patel, Chhaya Jayesh, Dr
    British dental surgeon born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Christopher House, 94b London Road, Leicester, Leicestershire, LE2 0QS, United Kingdom

      IIF 114
  • Patel, Chhaya Jayesh, Dr
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Christopher House, 94b London Road, Leicester, Leicestershire, LE2 0QS, United Kingdom

      IIF 115 IIF 116
  • Patel, Chhaya Jayesh, Dr
    British orthodontist born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 125 Nottingham Road, Stapleford, Nottingham, NG9 8AT, United Kingdom

      IIF 117
  • Patel, Jayesh
    British

    Registered addresses and corresponding companies
    • 2nd, Floor, 94 New Walk, Leicester, LE1 7EA, United Kingdom

      IIF 118
    • 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HX

      IIF 119
  • Patel, Jayesh
    British company director

    Registered addresses and corresponding companies
    • 49, Oxford Street, The Innovation Centre, Leicester, LE1 5XY, United Kingdom

      IIF 120
  • Patel, Jayesh
    British it consultant

    Registered addresses and corresponding companies
    • 6 Woodbank Road, Knighton, Leicester, Leicestershire, LE2 3YQ

      IIF 121
  • Patel, Jayesh
    Indian director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 5, Orchard Grove, Edgware, Middlesex, HA8 5BL, United Kingdom

      IIF 122
    • 6-8, Dudley Street, Luton, LU2 0NT, England

      IIF 123
  • Patel, Jayesh
    Indian service born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 204, Field End Road, Eastcote, Pinner, Middlesex, HA5 1RD, United Kingdom

      IIF 124
    • 5, Orchard Grove, Edgware, HA8 5BL, United Kingdom

      IIF 125
    • Jon Avol Waterfords, 204, Field End Road, Pinner, Middlesex, HA5 1RD, United Kingdom

      IIF 126
    • 908, Harrow Road, Wembley, HA0 2PX, England

      IIF 127
    • 908, Harrow Road, Wembley, HA0 2PX, United Kingdom

      IIF 128
  • Dr Chhaya Jayesh Patel
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Christopher House, 94b London Road, Leicester, Leicestershire, LE2 0QS, United Kingdom

      IIF 129
  • Patel, Jayesh
    born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 94 New Walk, Leicester, LE1 7EA, United Kingdom

      IIF 130
  • Patel, Manilal
    British director born in January 1932

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

      IIF 131
  • Mr Jayesh Patel
    Indian born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 5, Orchard Grove, Edgware, HA8 5BL, United Kingdom

      IIF 132
    • 6-8, Dudley Street, Luton, LU2 0NT, England

      IIF 133
    • Jon Avol Waterfords, 204, Field End Road, Pinner, HA5 1RD, United Kingdom

      IIF 134
    • 908, Harrow Road, Wembley, HA0 2PX, England

      IIF 135 IIF 136
  • Patel, Jayesh

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

      IIF 137
  • 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 138
    • 81, Station Road, Marlow, SL7 1NS

      IIF 139 IIF 140
    • 12, Court Parade, East Lane, Wembley, Middlesex, HA0 3HU

      IIF 141 IIF 142
    • Maniland House, 12 Court Parade, East Lane, Wembley, HA0 3HU, England

      IIF 143 IIF 144
    • Maniland House, 12, Court Parade East Lane, Wembley, Middlesex, HA0 3HU

      IIF 145 IIF 146 IIF 147
    • Maniland House, 12 Court Parade, East Lane, Wembley, Uk, HA0 3HU, United Kingdom

      IIF 149
    • Maniland House, 12 Court Parade, Wembley, Middlesex, HA0 3HU, United Kingdom

      IIF 150
child relation
Offspring entities and appointments
Active 52
  • 1
    3 Castle Gate, Castle Street, Hertford, England
    Corporate (5 parents)
    Equity (Company account)
    57,082 GBP2023-12-30
    Officer
    2024-12-20 ~ now
    IIF 48 - director → ME
  • 2
    5 Orchard Grove, Edgware, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2017-01-01 ~ dissolved
    IIF 125 - director → ME
  • 3
    Maniland House 12 Court Parade, East Lane, Wembley, Middlesex, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -659 GBP2024-03-31
    Officer
    2021-02-10 ~ now
    IIF 42 - director → ME
    IIF 35 - director → ME
    Person with significant control
    2021-02-10 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 4
    58 The Mount, Curdworth, Sutton Coldfield, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2019-08-06 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2019-08-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 5
    Maniland House 12 Court Parade, East Lane, Wembley, England
    Corporate (4 parents)
    Officer
    2024-02-04 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-02-04 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 6
    Maniland House, 12 Court Parade, Wembley, Middlesex, United Kingdom
    Corporate (3 parents)
    Officer
    2016-03-09 ~ now
    IIF 47 - llp-designated-member → ME
    Person with significant control
    2016-12-10 ~ now
    IIF 150 - Has significant influence or controlOE
  • 7
    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 96 - director → ME
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Maniland House 12 Court Parade, East Lane, Wembley, Uk, England
    Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -425,199 GBP2024-03-31
    Officer
    2017-12-14 ~ now
    IIF 99 - director → ME
    Person with significant control
    2017-12-14 ~ now
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    12 Court Parade, East Lane, Wembley
    Dissolved corporate (3 parents)
    Officer
    2013-07-05 ~ dissolved
    IIF 90 - director → ME
  • 10
    5 Orchard Grove, Edgware, England
    Corporate (1 parent)
    Equity (Company account)
    763 GBP2022-11-30
    Officer
    2018-11-12 ~ now
    IIF 126 - director → ME
    Person with significant control
    2018-11-12 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 11
    Maniland House 12 Court Parade, East Lane, Wembley, England
    Corporate (4 parents)
    Officer
    2024-01-31 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-01-31 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 12
    Maniland House 12 Court Parade, East Lane, Wembley, Middlesex, England
    Corporate (4 parents)
    Officer
    2024-02-02 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 13
    11 Sackville Gardens, Leicester, England
    Corporate (2 parents)
    Officer
    2024-02-09 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Maniland House 12 Court Parade, East Lane, Wembley, England
    Corporate (4 parents)
    Officer
    2024-02-01 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 15
    Maniland House 12 Court Parade, East Lane, Wembley, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2011-08-16 ~ now
    IIF 95 - director → ME
    Person with significant control
    2016-08-16 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
  • 16
    35 Gainsborough Drive, Ascot, Berkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,212 GBP2021-08-31
    Officer
    2014-10-01 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 17
    5 Orchard Grove, Edgware, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -7,703 GBP2024-03-31
    Officer
    2016-03-31 ~ now
    IIF 128 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 132 - Ownership of shares – More than 50% but less than 75%OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Right to appoint or remove directorsOE
  • 18
    Maniland House 12 Court Parade, East Lane, Wembley, Middlesex, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    135,949 GBP2024-03-31
    Officer
    2022-02-11 ~ now
    IIF 34 - director → ME
  • 19
    KAPREKAR LLP - 2017-05-13
    KAPREKAR TAX SOLUTIONS LLP - 2012-02-16
    WMP TAX SOLUTIONS LLP - 2010-10-20
    WM PROSERV TAX SOLUTIONS LLP - 2010-07-30
    2nd Floor 94 New Walk, Leicester
    Dissolved corporate (2 parents)
    Officer
    2010-09-10 ~ dissolved
    IIF 130 - llp-designated-member → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 112 - Has significant influence or controlOE
    IIF 112 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    IIF 112 - Right to appoint or remove membersOE
  • 20
    KAPREKAR ADVISORY LIMITED - 2013-09-18
    1st Floor 133 Loughborough Road, Leicester, England
    Corporate (3 parents)
    Equity (Company account)
    152,207 GBP2024-03-31
    Officer
    2011-11-23 ~ now
    IIF 73 - director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    1st Floor, 133 Loughborough Road, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    8,411 GBP2024-05-31
    Officer
    2017-05-16 ~ now
    IIF 72 - director → ME
    Person with significant control
    2017-05-16 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 22
    PURE SERENDIPITY LIMITED - 2011-10-28
    1st Floor, 133 Loughborough Road, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    10,914 GBP2024-03-31
    Officer
    2011-10-21 ~ now
    IIF 74 - director → ME
    Person with significant control
    2016-08-06 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Right to appoint or remove directorsOE
  • 23
    Christopher House, 94b London Road, Leicester, Leicestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-01-26 ~ now
    IIF 116 - director → ME
    IIF 52 - director → ME
    Person with significant control
    2018-01-26 ~ now
    IIF 39 - Has significant influence or controlOE
  • 24
    Christopher House, 94b London Road, Leicester, Leicestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    733,046 GBP2024-03-31
    Officer
    2013-10-31 ~ now
    IIF 114 - director → ME
    IIF 49 - director → ME
    Person with significant control
    2017-10-01 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    94b London Road, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2018-05-21 ~ now
    IIF 8 - director → ME
    Person with significant control
    2018-05-21 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Christopher House, 94b London Road, Leicester, Leicestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    79,197 GBP2024-03-31
    Officer
    2017-05-20 ~ now
    IIF 115 - director → ME
    IIF 51 - director → ME
    Person with significant control
    2018-05-22 ~ now
    IIF 106 - Has significant influence or controlOE
  • 27
    12 Court Parade, East Lane, Wembley, Middlesex
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    513,631 GBP2024-03-31
    Officer
    ~ now
    IIF 70 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    Maniland House 12 Court Parade, East Lane, Wembley, England
    Corporate (2 parents)
    Officer
    2019-03-14 ~ now
    IIF 103 - llp-designated-member → ME
  • 29
    81 London Road, First Floor, Leicester
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-09-30
    Officer
    2011-09-08 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-12-16 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 30
    Travcom, 49 Oxford Street, The Innovation Centre, Leicester
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2005-08-11 ~ dissolved
    IIF 7 - director → ME
    2005-08-11 ~ dissolved
    IIF 120 - secretary → ME
    Person with significant control
    2016-12-16 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 31
    81 London Road, First Floor, Leicester
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-06-30
    Officer
    2011-06-20 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 32
    Maniland House 12 Court Parade, East Lane, Wembley, England
    Corporate (4 parents)
    Person with significant control
    2016-12-23 ~ now
    IIF 143 - Has significant influence or controlOE
  • 33
    11 Sackville Gardens, Stoneygate, Leicester, England
    Corporate (3 parents, 1 offspring)
    Officer
    2023-10-09 ~ now
    IIF 2 - director → ME
  • 34
    5 Orchard Grove, Edgware, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-06-09 ~ dissolved
    IIF 122 - director → ME
  • 35
    Maniland House 12 Court Parade, East Lane, Wembley, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-08 ~ dissolved
    IIF 100 - director → ME
  • 36
    Maniland House 12 Court Parade, East Lane, Wembley, England
    Corporate (4 parents)
    Officer
    2024-02-01 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 37
    Maniland House 12 Court Parade, East Lane, Wembley, England
    Corporate (3 parents)
    Officer
    2024-02-01 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 38
    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 88 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 139 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 39
    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 89 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 140 - Has significant influence or controlOE
  • 40
    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 94 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 145 - Has significant influence or controlOE
  • 41
    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 93 - director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 146 - Has significant influence or controlOE
  • 42
    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 87 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 138 - Ownership of shares – 75% or more as a member of a firmOE
  • 43
    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 92 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 148 - Has significant influence or controlOE
  • 44
    Ashley Group Base Pitmedden Road, Dyce, Aberdeen, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,037,301 GBP2023-11-30
    Officer
    2024-02-01 ~ now
    IIF 1 - director → ME
  • 45
    251-253 Hanworth Road, Hounslow, Middx
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,000 GBP2022-09-30
    Officer
    1997-01-03 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2020-03-18 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 46
    Aston House, Cornwall Avenue, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    1991-08-14 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 108 - Ownership of shares – More than 50% but less than 75%OE
  • 47
    SADGATI LIMITED - 2023-11-03
    6-8 Dudley Street, Luton, England
    Corporate (2 parents)
    Officer
    2023-09-20 ~ now
    IIF 123 - director → ME
    Person with significant control
    2023-09-20 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 48
    Maniland House 12 Court Parade, East Lane, Wembley, Middlesex, England
    Corporate (4 parents)
    Officer
    2024-02-01 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 81 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 49
    5 Orchard Grove, Edgware, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -31,409 GBP2023-09-30
    Officer
    2017-09-15 ~ now
    IIF 127 - director → ME
    Person with significant control
    2017-09-15 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    11 Sackville Gardens, Leicester, England
    Corporate (4 parents)
    Equity (Company account)
    114,713 GBP2023-12-31
    Officer
    2004-06-18 ~ now
    IIF 3 - director → ME
  • 51
    Maniland House 12 Court Parade, East Lane, Wembley, England
    Corporate (4 parents)
    Officer
    2024-02-04 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-02-04 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 52
    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 56 - director → ME
Ceased 39
  • 1
    Kaprekar, 2nd Floor, 94 New Walk, Leicester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -41,940 GBP2016-05-31
    Officer
    2009-02-16 ~ 2012-03-01
    IIF 118 - secretary → ME
  • 2
    230 Hayling Road, Watford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    894 GBP2023-05-31
    Officer
    2017-05-18 ~ 2018-02-21
    IIF 124 - director → ME
  • 3
    Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved corporate (4 parents)
    Officer
    2002-11-29 ~ 2007-04-16
    IIF 60 - director → ME
  • 4
    FENJO LTD - 2004-09-02
    22 Church Road, Tunbridge Wells, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-04-30
    Officer
    2012-03-30 ~ 2020-10-08
    IIF 97 - director → ME
  • 5
    Suite 1 1st Floor Amba House, 15 College Road, Harrow, Middlesex
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    173,938 GBP2024-04-30
    Officer
    2007-02-09 ~ 2007-04-12
    IIF 71 - director → ME
    2007-04-12 ~ 2007-06-18
    IIF 121 - secretary → ME
  • 6
    YEARPROFIT LIMITED - 1987-07-15
    Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved corporate (4 parents)
    Officer
    2002-11-29 ~ 2007-04-16
    IIF 59 - director → ME
  • 7
    Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved corporate (4 parents)
    Officer
    2005-05-31 ~ 2007-04-16
    IIF 13 - director → ME
  • 8
    DAVID TAUBER (CHEMISTS) LIMITED - 1991-05-21
    Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved corporate (4 parents)
    Officer
    2006-07-03 ~ 2007-04-16
    IIF 65 - director → ME
  • 9
    First Floor, 61 Princelet Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-03-15 ~ 2015-12-02
    IIF 101 - llp-member → ME
  • 10
    Hallcross Dental Practice Ltd, 41-45 Long Street, Wigston, England
    Corporate (4 parents)
    Equity (Company account)
    4,592,391 GBP2023-03-31
    Officer
    2008-03-18 ~ 2017-04-04
    IIF 43 - director → ME
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-01
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    22 Church Road, Tunbridge Wells, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    10,397 GBP2024-04-30
    Officer
    2012-11-12 ~ 2020-10-08
    IIF 98 - director → ME
  • 12
    22 Church Road, Tunbridge Wells, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2010-09-10 ~ 2014-11-25
    IIF 67 - director → ME
  • 13
    132 Cowley Drive, Brighton
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,675 GBP2024-03-30
    Person with significant control
    2016-11-16 ~ 2017-09-03
    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
  • 14
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2010-02-25 ~ 2010-05-14
    IIF 10 - director → ME
  • 15
    H & E AULD LIMITED - 1985-09-04
    Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved corporate (4 parents)
    Officer
    2002-04-29 ~ 2007-04-16
    IIF 61 - director → ME
  • 16
    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 55 - director → ME
  • 17
    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 63 - director → ME
  • 18
    Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved corporate (4 parents)
    Officer
    2002-04-29 ~ 2007-04-16
    IIF 57 - director → ME
  • 19
    KAPREKAR ADVISORY LIMITED - 2013-09-18
    1st Floor 133 Loughborough Road, Leicester, England
    Corporate (3 parents)
    Equity (Company account)
    152,207 GBP2024-03-31
    Person with significant control
    2016-11-22 ~ 2021-06-21
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 113 - Right to appoint or remove directors OE
  • 20
    MANIMOSS LIMITED - 2007-08-16
    109-111 Field End Road, Pinner, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-03-31
    Officer
    2007-01-02 ~ 2019-01-31
    IIF 16 - director → ME
  • 21
    12 Court Parade, East Lane, Wembley, Middlesex
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    513,631 GBP2024-03-31
    Officer
    ~ 1992-04-22
    IIF 131 - director → ME
    ~ 1992-04-23
    IIF 137 - secretary → ME
  • 22
    Kings Business Centre 90-92 King Edward Road, Nuneaton
    Dissolved corporate (3 parents)
    Officer
    1991-09-10 ~ 1997-04-01
    IIF 58 - director → ME
    1991-09-10 ~ 1997-04-01
    IIF 119 - secretary → ME
  • 23
    41-45 Long Street, Wigston, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    259,440 GBP2023-06-30
    Officer
    2021-01-29 ~ 2021-02-01
    IIF 45 - director → ME
  • 24
    1758a Melton Road, Rearsby, Leicester, Leicestershire, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2021-01-29 ~ 2021-02-01
    IIF 44 - director → ME
    2017-11-29 ~ 2019-02-01
    IIF 117 - director → ME
  • 25
    109-111 Field End Road, Pinner, England
    Corporate (2 parents)
    Equity (Company account)
    25,000 GBP2024-03-31
    Officer
    2007-02-14 ~ 2019-01-31
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-31
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    Maniland House 12 Court Parade, East Lane, Wembley, England
    Corporate (2 parents)
    Person with significant control
    2019-03-14 ~ 2020-04-01
    IIF 144 - Ownership of voting rights - More than 50% but less than 75% OE
  • 27
    81 London Road, First Floor, Leicester
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-06-30
    Person with significant control
    2016-08-06 ~ 2017-12-31
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 28
    104 Walton Road, East Molesey, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    837,833 GBP2024-03-31
    Officer
    2007-04-23 ~ 2018-12-14
    IIF 19 - director → ME
  • 29
    Sapphire Court, Walsgrave Triange, Coventry
    Dissolved corporate (3 parents)
    Officer
    2007-02-14 ~ 2007-04-16
    IIF 18 - director → ME
  • 30
    109-111 Field End Road, Pinner, England
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    40,872 GBP2024-03-31
    Officer
    2011-03-02 ~ 2019-01-31
    IIF 15 - director → ME
    2002-03-05 ~ 2007-12-31
    IIF 62 - director → ME
    Person with significant control
    2016-10-31 ~ 2019-01-31
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    Maniland House 12 Court Parade, East Lane, Wembley, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2014-01-06 ~ 2015-09-04
    IIF 104 - llp-designated-member → ME
  • 32
    RISEWAY INVESTMENTS LIMITED - 1999-07-08
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Corporate (3 parents)
    Officer
    1998-04-22 ~ 2003-04-30
    IIF 64 - director → ME
  • 33
    Sandy Lodge Golf Club, Northwood, Middlesex
    Corporate (15 parents)
    Officer
    2020-11-04 ~ 2024-10-23
    IIF 91 - director → ME
  • 34
    LPL ONE LIMITED - 2023-09-04
    MANICHEM LIMITED - 2007-07-25
    Allen House, 1 Westmead Road, Sutton, Surrey
    Corporate (2 parents, 8 offsprings)
    Officer
    ~ 2007-04-16
    IIF 17 - director → ME
    ~ 2000-04-03
    IIF 105 - secretary → ME
  • 35
    BERKSHIRE MEDICAL SUPPLIES LTD. - 2023-09-04
    TWITCHENS LIMITED - 1998-07-27
    Allen House, 1 Westmead Road, Sutton, Surrey
    Corporate (2 parents, 1 offspring)
    Officer
    1998-07-20 ~ 2004-12-15
    IIF 14 - director → ME
  • 36
    5 Orchard Grove, Edgware, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -75,086 GBP2023-10-31
    Officer
    2010-04-06 ~ 2011-12-31
    IIF 46 - director → ME
  • 37
    Westminster House Bolton Close, Bellbrook Industrial Estate, Uckfield, England
    Corporate (3 parents)
    Equity (Company account)
    -1,437,703 GBP2019-03-31
    Officer
    2016-11-16 ~ 2019-04-01
    IIF 12 - director → ME
    Person with significant control
    2016-11-16 ~ 2017-03-02
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    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
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    13,446,468 GBP2024-04-30
    Officer
    2001-05-08 ~ 2020-10-08
    IIF 68 - director → ME
  • 39
    HARROW DECOR CO,LIMITED - 1977-12-31
    36 Station Rd, North Harrow, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    -54,520 GBP2020-09-30
    Officer
    ~ 2019-03-04
    IIF 54 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.