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

Mr Himat Popat

    Related profiles found in government register
  • Mr Himat Popat
    British born in August 1946

    Resident in England

    Registered addresses and corresponding companies
  • Miss Neetal Popat
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, Hagley Road, Ciba Building, Birmingham, B16 9NX

      IIF 5
  • Mr Himatlal Popat
    British born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Western Boulevard, Leicester, LE2 7HN, United Kingdom

      IIF 6
  • Popat, Himatlal Bhagwanji
    British born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Western Boulevard, Leicester, LE2 7HN, United Kingdom

      IIF 7
    • icon of address 3 Sycamore Close, Stretton Hall Oadby, Leicestershire, LE2 4QU

      IIF 8
  • Popat, Himatlal Bhagwanji
    British company director born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Sycamore Close, Stretton Hall Oadby, Leicestershire, LE2 4QU

      IIF 9 IIF 10
  • Popat, Himatlal Bhagwanji
    British director born in August 1946

    Resident in England

    Registered addresses and corresponding companies
  • Popat, Himatlal Bhagwanji
    British property developer born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Sycamore Close, Stretton Hall Oadby, Leicestershire, LE2 4QU

      IIF 19 IIF 20
  • Popat, Himatlal Bhagwanji
    British property investment and development born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Sycamore Close, Leicester, LE2 4QU, United Kingdom

      IIF 21
  • Popat, Himatlal Bhagwanji
    British property rental born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Hornbeam Close, Oadby, Leicester, Leicestershire, LE2 4EQ, United Kingdom

      IIF 22
  • Popat, Himatlal Bhagwanji
    British retailer born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Sycamore Close, Stretton Hall Oadby, Leicestershire, LE2 4QU

      IIF 23
  • Popat, Himatlal Bhagwanji
    British self employed born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Western Boulevard, Leicester, LE2 7HN, United Kingdom

      IIF 24
  • Popat, Himatlal
    born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Western Boulevard, 47 Western Boulevard, Leicester, LE2 7HN, United Kingdom

      IIF 25
  • Mr Himatlal Bhagwanji Popat
    British born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Western Boulevard, Leicester, LE2 7HN, England

      IIF 26
    • icon of address Lettings 4 Students, 47, Western Boulevard, Leicester, LE2 7HN, United Kingdom

      IIF 27 IIF 28
    • icon of address Premier House, 29, Rutland Street, Leicester, LE1 1RE, United Kingdom

      IIF 29
  • Popat, Himatlal Bhagwanji
    born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, De Montfort Street, Leicester, Leicestershire, LE1 7GD

      IIF 30
    • icon of address 29, Rutland Street, Leicester, LE1 1RE, England

      IIF 31
    • icon of address 3 Sycamore Close, Stretton Hall Oadby, Leicester, , LE2 4QU,

      IIF 32 IIF 33 IIF 34
    • icon of address 3 Sycamore Close, Stretton Hall Oadby, Leicester, LE2 4QU

      IIF 35 IIF 36 IIF 37
    • icon of address 47, Western Bolevard, Leicester, LE2 7HN, United Kingdom

      IIF 41
    • icon of address 47, Western Boulevard, Leicester, LE2 7HN, United Kingdom

      IIF 42
  • Ms Neetal Himatlal Popat
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Hagley Road, Birmingham, West Midlands, B16 9NX, England

      IIF 43
    • icon of address 3, Sycamore Close, Oadby, Leicester, LE2 4QU, England

      IIF 44 IIF 45 IIF 46
    • icon of address 3, Sycamore Close, Oadby, Leicester, LE2 4QU, United Kingdom

      IIF 49
    • icon of address 3, Sycamore Close, Stretton Hall, Oadby, Leicester, LE2 4QU

      IIF 50
  • Popat, Nital
    British construction project manager born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Sycamore Close, Stretton Hall, Oadby, Leicester, LE2 4QU, England

      IIF 51
  • Popat, Himatlal Bhagwanji
    born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Western Boulevard, Leicester, Leicestershire, LE2 7HN, United Kingdom

      IIF 52
    • icon of address Lettings 4 Students, 47, Western Boulevard, Leicester, Leicestershire, LE2 7HN, United Kingdom

      IIF 53 IIF 54
    • icon of address Premier House, 29, Rutland Street, Leicester, LE1 1RE, United Kingdom

      IIF 55
  • Popat, Nital

    Registered addresses and corresponding companies
    • icon of address 3, Sycamore Close, Stretton Hall, Oadby, Leicester, LE2 4QU, England

      IIF 56
  • Popat, Neetal

    Registered addresses and corresponding companies
    • icon of address 3, Sycamore Close, Stretton Hall, Oadby, Leicester, LE2 4QU, England

      IIF 57
  • Popat, Neetal Himatlal
    born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 204, Winsford Avenue, Coventry, CV5 9NB, England

      IIF 58
    • icon of address 3 Sycamore Close, Sretton Hall, Oadby, Leicester, Leicestershire, LE2 4QU

      IIF 59
    • icon of address 3 Sycamore Close, Stretton Hall, Oadby, Leicester, LE2 4QU, United Kingdom

      IIF 60
    • icon of address 3, Sycamore Close, Stretton Hall Oadby, Leicester, Leicestershire, LE2 4QU

      IIF 61
  • Popat, Neetal Himatlal
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Merus Court, Meridian Business Park, Leicester, LE19 1RJ, United Kingdom

      IIF 62
    • icon of address 3, Sycamore Close, Oadby, Leicester, LE2 4QU, England

      IIF 63 IIF 64 IIF 65
    • icon of address 3, Sycamore Close, Oadby, Leicester, Leicestershire, LE2 4QU, United Kingdom

      IIF 67
    • icon of address 3, Sycamore Close, Stretton Hall, Oadby, Leicester, LE2 4QU, England

      IIF 68 IIF 69
  • Popat, Neetal Himatlal
    British commercial director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ciba 146, Hagley Road, Edgbaston, Birmingham, West Midlands, B16 9NX, England

      IIF 70
  • Popat, Neetal Himatlal
    British project manager born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Hagley Road, Ciba Building, Birmingham, B16 9NX, England

      IIF 71
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address 29 Rutland Street, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-04-03 ~ now
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ now
    IIF 28 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove membersOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 29 Rutland Street, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ now
    IIF 6 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove membersOE
  • 3
    icon of address 29 Rutland Street, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-04-03 ~ now
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove membersOE
  • 4
    icon of address 32 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-19 ~ dissolved
    IIF 39 - LLP Designated Member → ME
  • 5
    icon of address 47 Western Boulevard, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 47 Western Boulevard, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 47 Western Boulevard, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 3 Sycamore Close, Oadby, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 32 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-17 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 10
    icon of address 3 Sycamore Close, Oadby, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,652 GBP2024-12-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 11
    icon of address 3 Sycamore Close, Oadby, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    732 GBP2024-07-31
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 12
    icon of address 3 Sycamore Close, Oadby, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    255,185 GBP2024-02-29
    Officer
    icon of calendar 2016-02-08 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 2 Merus Court, Meridian Business Park, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    2,581,007 GBP2024-06-30
    Officer
    icon of calendar 2002-07-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 146 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 15
    icon of address 32 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-08 ~ dissolved
    IIF 38 - LLP Designated Member → ME
  • 16
    icon of address 204 Winsford Avenue, Coventry, England
    Active Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    12,751,422 GBP2024-03-31
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 58 - LLP Member → ME
  • 17
    icon of address 204 Winsford Avenue Winsford Avenue, Coventry, England
    Active Corporate (10 parents)
    Equity (Company account)
    888,745 GBP2024-03-31
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 63 - Director → ME
  • 18
    icon of address 29 Rutland Street, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-04-10 ~ now
    IIF 34 - LLP Designated Member → ME
  • 19
    icon of address 47 Western Bolevard, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 41 - LLP Designated Member → ME
  • 20
    GREY CEDAR ESTAES LLP - 2014-02-04
    icon of address 47 Western Boulevard, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 42 - LLP Designated Member → ME
  • 21
    icon of address 3 Sycamore Close, Oadby, Leicester, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    12,354 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2011-09-20 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ now
    IIF 46 - Has significant influence or controlOE
  • 22
    icon of address 2 Merus Court, Meridian Business Park, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    1,133,862 GBP2024-11-30
    Officer
    icon of calendar 2010-06-16 ~ now
    IIF 7 - Director → ME
  • 23
    icon of address 29 Rutland Street, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-10-31 ~ now
    IIF 36 - LLP Designated Member → ME
  • 24
    icon of address 146 Hagley Road, Ciba Building, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-20 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Rsm Tennon Recovery Charterhouse, Legge Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-25 ~ dissolved
    IIF 40 - LLP Designated Member → ME
  • 26
    R.K.U TRADING LIMITED - 2010-09-15
    icon of address 47 Western Boulevard, Leicester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -14,302 GBP2016-02-28
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 11 - Director → ME
  • 27
    icon of address 29 Rutland Street, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-03-17 ~ now
    IIF 32 - LLP Designated Member → ME
  • 28
    icon of address 2 Merus Court, Meridian Business Park, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-23 ~ dissolved
    IIF 19 - Director → ME
  • 29
    icon of address 3 Sycamore Close, Oadby, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    243,917 GBP2022-03-31
    Officer
    icon of calendar 2008-07-23 ~ now
    IIF 59 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-23 ~ now
    IIF 45 - Has significant influence or controlOE
  • 30
    icon of address 29 Rutland Street, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-07 ~ now
    IIF 31 - LLP Designated Member → ME
  • 31
    icon of address 28 De Montfort Street, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-07 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 32
    icon of address 47 Western Boulevard, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address The Ciba Building 146-150 Hagley Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (10 parents)
    Officer
    icon of calendar 2015-06-06 ~ now
    IIF 61 - LLP Member → ME
  • 34
    icon of address Premier House, 29 Rutland Street, Leicester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to surplus assets - More than 25% but not more than 50%OE
  • 35
    icon of address 3 Sycamore Close, Oadby, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -848 GBP2024-11-30
    Officer
    icon of calendar 2019-11-29 ~ now
    IIF 62 - Director → ME
  • 36
    icon of address 204 Winsford Avenue, Allesley Park, Coventry, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-15 ~ now
    IIF 33 - LLP Designated Member → ME
  • 37
    icon of address Begbies Traynor 2 Harcourt Way, Meridian Business Park, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    163,389 GBP2021-08-31
    Officer
    icon of calendar 2003-10-28 ~ dissolved
    IIF 10 - Director → ME
  • 38
    icon of address Begbies Traynor 2 Harcourt Way, Meridian Business Park, Leicester
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -1,241 GBP2020-05-01 ~ 2021-04-30
    Officer
    icon of calendar 2001-11-01 ~ dissolved
    IIF 9 - Director → ME
  • 39
    icon of address 28 De Montfort Street, Leicester, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-04-13 ~ dissolved
    IIF 23 - Director → ME
  • 40
    SIGNO NANO CARE UK LIMITED - 2011-06-16
    icon of address 3 Sycamore Close, Stretton Hall, Oadby, Leicester
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,042,189 GBP2024-06-30
    Officer
    icon of calendar 2014-01-22 ~ now
    IIF 68 - Director → ME
    icon of calendar 2014-01-22 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    IIF 50 - Has significant influence or controlOE
  • 41
    icon of address 29 Rutland Street, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 52 - LLP Designated Member → ME
Ceased 10
  • 1
    icon of address 146 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2014-01-22 ~ 2015-07-16
    IIF 21 - Director → ME
  • 2
    icon of address 204 Winsford Avenue, Coventry, England
    Active Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    12,751,422 GBP2024-03-31
    Officer
    icon of calendar 2017-07-25 ~ 2017-08-21
    IIF 60 - LLP Designated Member → ME
  • 3
    EMPIRE LEICESTER LIMITED - 2014-01-08
    EMPIRE LEICESTER CAR PARK LTD. - 2014-07-10
    icon of address 47 Western Boulevard, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ 2013-06-30
    IIF 15 - Director → ME
  • 4
    INTRABERRY LIMITED - 2014-07-18
    icon of address 2 Allerton Road, Mossley Hill, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -434 GBP2024-05-31
    Officer
    icon of calendar 2014-01-22 ~ 2014-01-22
    IIF 51 - Director → ME
    icon of calendar 2014-01-22 ~ 2014-01-22
    IIF 56 - Secretary → ME
  • 5
    icon of address 2 Merus Court, Meridian Business Park, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    1,133,862 GBP2024-11-30
    Officer
    icon of calendar 2002-05-22 ~ 2010-06-16
    IIF 20 - Director → ME
  • 6
    icon of address Mayfield & Co, Merus Court 2 Merus Court, Meridian Business Park, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-16 ~ 2010-06-16
    IIF 24 - Director → ME
  • 7
    icon of address 29 Rutland Street, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-02-20 ~ 2006-12-15
    IIF 35 - LLP Designated Member → ME
  • 8
    icon of address 47 Western Boulevard, Leicester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    15,719 GBP2015-10-31
    Officer
    icon of calendar 2013-10-10 ~ 2013-10-10
    IIF 16 - Director → ME
  • 9
    icon of address 2 Merus Court, Meridian Business Park, Leicester, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    70,918 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2011-10-06 ~ 2014-03-31
    IIF 22 - Director → ME
  • 10
    icon of address Modi & Co, 27 High View Close, Hamilton Office Park, Leicester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-11-21 ~ 2010-04-30
    IIF 18 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.