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, Jaydeep Kantilal, Dr

    Related profiles found in government register
  • Patel, Jaydeep Kantilal, Dr
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Jaydeep Kantilal, Dr
    British self employed born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, High View, Pinner, HA5 3NZ, England

      IIF 16
  • Patel, Jadeep Kantilal
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, High View, Pinner, HA5 3NZ, England

      IIF 17
  • Patel, Jaydeep, Dr
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Jaydeep Kantilal, Dr
    British bank manager born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Woodcroft Avenue, Stanmore, Middlesex, HA7 3PT

      IIF 27
  • Patel, Jaydeep Kantilal, Dr
    British company director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Woodcroft Avenue, Stanmore, Middlesex, HA7 3PT

      IIF 28
  • Patel, Jaydeep Kantilal, Dr
    British company director

    Registered addresses and corresponding companies
    • icon of address 195, Moss Lane, Pinner, Middlesex, HA5 3BE, United Kingdom

      IIF 29
    • icon of address 1 Woodcroft Avenue, Stanmore, Middlesex, HA7 3PT

      IIF 30
  • Dr Jaydeep Patel
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Jaydeep Kantilal
    British businessman born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 195 Moss Lane, Pinner, Middlesex, HA5 3BE

      IIF 46
  • Patel, Jaydeep Kantilal
    British company director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Congress House, Floor 2 Suite 2, 14 Lyon Road, Harrow, Middlesex, HA1 2EN, England

      IIF 47
    • icon of address Argyle House, 3rd Floor, Northside, Joel Street, Northwood Hills, HA6 1NW

      IIF 48
    • icon of address 195, Moss Lane, Pinner, Middlesex, HA5 3BE

      IIF 49
  • Patel, Jaydeep Kantilal
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Congress House, 14, Lyon Road, Harrow, Middlesex, HA1 2EN

      IIF 50
    • icon of address 195, Moss Lane, Pinner, HA5 3BE, England

      IIF 51
    • icon of address 195 Moss Lane, Pinner, Middlesex, HA5 3BE

      IIF 52
  • Patel, Jaydeep Kantilal
    British managing director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Jaydeep Kantilal
    British owner nursing home born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 195, Moss Lane, Pinner, Middlesex, HA5 3BE, England

      IIF 56
  • Patel, Jaydeep Kantilal
    British pharmacist born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 195 Moss Lane, Pinner, Middlesex, HA5 3BE

      IIF 57
  • Patel, Jaydeep Kantilal
    British self employed born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 195, Moss Lane, Pinner, HA5 3BE, United Kingdom

      IIF 58
  • Patel, Jaydeep Kantilal
    British

    Registered addresses and corresponding companies
    • icon of address 195 Moss Lane, Pinner, Middlesex, HA5 3BE

      IIF 59
  • Patel, Jaydeep Kantilal
    British director

    Registered addresses and corresponding companies
    • icon of address 195 Moss Lane, Pinner, Middlesex, HA5 3BE

      IIF 60
  • Patel, Jaydeep Kantilal
    British managing director

    Registered addresses and corresponding companies
    • icon of address 195 Moss Lane, Pinner, Middlesex, HA5 3BE

      IIF 61
  • Kanthilal Patel, Jaydeep, Dr
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Halsbury Road East, Northolt, Middlesex, UB5 4PY, England

      IIF 62 IIF 63
  • Mr Jaydeep Kantilal Patel
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Halsbury Road East, Northolt, Middlesex, UB5 4PY, England

      IIF 64
    • icon of address 195, Moss Lane, Pinner, HA5 3BE, United Kingdom

      IIF 65
    • icon of address 195, Moss Lane, Pinner, Middlesex, HA5 3BE, United Kingdom

      IIF 66
    • icon of address 5, High View, Pinner, HA5 3NZ, England

      IIF 67
  • Mr Jadeep Kantilal Patel
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Jaydeep Kantelal

    Registered addresses and corresponding companies
    • icon of address 195 Moss Lane, Pinner, Middlesex, HA5 3BE

      IIF 72
  • Dr Jaydeep Patel
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 195, Moss Lane, Pinner, HA5 3BE, England

      IIF 73
    • icon of address 5, High View, Pinner, HA5 3NZ, England

      IIF 74
  • Jaydeep Patel
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, High View, Pinner, HA5 3NZ, England

      IIF 75
  • Jadeep Patel
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 195, Moss Lane, Pinner, HA5 3BE, United Kingdom

      IIF 76
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Argyle House 3rd Floor, Northside, Joel Street, Northwood Hills
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-02-28
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 48 - Director → ME
  • 2
    BELMONT MANAGEMENT SERVICES LIMITED - 1993-11-26
    MEAUJO (186) LIMITED - 1993-05-25
    icon of address 5 High View, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    95,555 GBP2024-11-30
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 37 - 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 - Right to appoint or remove directorsOE
  • 3
    MEAUJO (197) LIMITED - 1993-08-03
    icon of address 5 High View, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    748,502 GBP2024-11-30
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directors as a member of a firmOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 83 Halsbury Road East, Northolt, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    37,636 GBP2024-12-31
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 5 High View, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    305,445 GBP2024-12-31
    Officer
    icon of calendar 2017-03-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 83 Halsbury Road East, Northolt, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,961 GBP2024-12-31
    Officer
    icon of calendar 2015-09-09 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 5 High View, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    356,893 GBP2024-12-31
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ now
    IIF 75 - Right to appoint or remove directors as a member of a firmOE
    IIF 75 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 75 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 75 - Has significant influence or control as a member of a firmOE
  • 8
    icon of address 5 High View, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    69,550 GBP2024-12-31
    Officer
    icon of calendar 2017-11-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 9
    icon of address 5 High View, Pinner, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,120,702 GBP2024-12-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Has significant influence or control as a member of a firmOE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 10
    icon of address 83 Halsbury Road East, Northolt, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    239,754 GBP2024-12-31
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    IIF 68 - Right to appoint or remove directors as a member of a firmOE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 68 - Has significant influence or control as a member of a firmOE
  • 11
    icon of address 5 High View, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    441,741 GBP2024-01-31
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 12
    LOTUS CARE (GLENAIRE MANOR) LTD - 2017-02-10
    icon of address 5 High View, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,378,333 GBP2024-12-31
    Officer
    icon of calendar 2016-12-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Has significant influence or control as a member of a firmOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 13
    icon of address 83 Halsbury Road East, Northolt, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ 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 33 - Right to appoint or remove directorsOE
  • 14
    icon of address 83 Halsbury Road East, Northolt, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 5 High View, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    73,159 GBP2024-05-31
    Officer
    icon of calendar 2023-05-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-05-21 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 16
    icon of address 83 Halsbury Road East, Northolt, England
    Active Corporate (2 parents)
    Equity (Company account)
    104,210 GBP2025-03-31
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 83 Halsbury Road East, Northolt, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 18
    icon of address 5 High View, Pinner, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 19
    icon of address 83 Halsbury Road East, Northolt, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 20
    icon of address 5 High View, Pinner, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    69,850 GBP2024-12-31
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 11 - Director → ME
  • 21
    LOTUS CARE KW MANOR LTD - 2024-02-10
    icon of address 83 Halsbury Road East, Northolt, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 22
    icon of address 83 Halsbury Road East, Northolt, England
    Active Corporate (1 parent)
    Equity (Company account)
    366,473 GBP2024-12-31
    Officer
    icon of calendar 2014-06-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 65 - Has significant influence or control as a member of a firmOE
    IIF 65 - Right to appoint or remove directors as a member of a firmOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 23
    icon of address 83 Halsbury Road East, Northolt, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - 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
  • 24
    icon of address 5 High View, Pinner, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    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
  • 25
    icon of address 83 Halsbury Road East, Northolt, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 26
    icon of address 83 Halsbury Road East, Northolt, Middlesex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    41,250 GBP2024-12-31
    Officer
    icon of calendar 2017-01-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ now
    IIF 66 - Right to appoint or remove directors as a member of a firmOE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 66 - Has significant influence or control as a member of a firmOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 27
    icon of address 6 Morford Way, Ruislip, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 28
    icon of address 83 Halsbury Road East, Northolt, England
    Active Corporate (2 parents)
    Equity (Company account)
    329,851 GBP2024-11-30
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 5 - Director → ME
  • 29
    METCALF & HARVEY CARE LTD - 2010-10-03
    icon of address 83 Halsbury Road East, Northolt, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,887,285 GBP2024-03-27
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
Ceased 13
  • 1
    icon of address Office 1 21 Hatherton Street, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    481,206 GBP2024-01-31
    Officer
    icon of calendar 2017-10-09 ~ 2021-01-07
    IIF 51 - Director → ME
  • 2
    icon of address Suite 2,2nd Floor, Congress House, Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    1,241,728 GBP2023-03-31
    Officer
    icon of calendar 2010-03-22 ~ 2015-11-01
    IIF 50 - Director → ME
  • 3
    FRANK TAYLOR ASSOCIATES LIMITED - 2012-07-16
    icon of address 1 Bradmore Building Bradmore, Green, Brookmans Park, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    178,800 GBP2024-09-30
    Officer
    icon of calendar 2000-07-06 ~ 2003-02-01
    IIF 27 - Director → ME
  • 4
    BOWOOD CARE (SCORTON NO 1) LIMITED - 2005-11-03
    icon of address Congress House 14 Lyon Road, Second Floor Suite4-5, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    2,171,110 GBP2023-03-31
    Officer
    icon of calendar 2007-09-14 ~ 2014-10-17
    IIF 52 - Director → ME
    icon of calendar 2007-09-14 ~ 2014-10-17
    IIF 60 - Secretary → ME
  • 5
    icon of address 2nd Floor Congress House, 14 Lyon Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-01 ~ 2008-11-01
    IIF 57 - Director → ME
  • 6
    icon of address 322 High Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-05 ~ 2014-10-17
    IIF 55 - Director → ME
    icon of calendar 2007-07-05 ~ 2014-10-17
    IIF 59 - Secretary → ME
  • 7
    icon of address Suite 2 2nd Floor Congress House, 14 Lyon Road, Harrow, Middlesex
    Dissolved Corporate
    Officer
    icon of calendar 2006-02-27 ~ 2015-09-01
    IIF 53 - Director → ME
    icon of calendar 2006-02-27 ~ 2015-11-01
    IIF 61 - Secretary → ME
  • 8
    LOTUS CARE DODDINGTON LODGE LTD - 2020-05-15
    icon of address 83 Halsbury Road East, Northolt, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,502 GBP2024-10-31
    Officer
    icon of calendar 2017-10-18 ~ 2020-05-15
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ 2020-05-15
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    SHROPSHIRE PARTNERS IN CARE - 2023-11-06
    icon of address 6 The Farriers, Annscroft, Shrewsbury, Shropshire
    Active Corporate (11 parents)
    Equity (Company account)
    565,489 GBP2024-03-31
    Officer
    icon of calendar 2015-09-17 ~ 2024-09-24
    IIF 56 - Director → ME
  • 10
    OSGATE SYSTEMS LIMITED - 1996-09-12
    icon of address Congress House 2nd Floor, 14 Lyon Road, Harrow, Middx
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-05 ~ 2014-10-18
    IIF 28 - Director → ME
    icon of calendar 2004-02-05 ~ 2013-01-10
    IIF 30 - Secretary → ME
  • 11
    BUDGETSCOPE LIMITED - 1999-02-01
    LINDENS CARE HOME LIMITED - 1999-09-07
    icon of address 2nd Floor Congress House, 14 Lyon Road, Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    1,905,843 GBP2023-03-31
    Officer
    icon of calendar 2006-08-18 ~ 2015-11-01
    IIF 46 - Director → ME
    icon of calendar 2006-12-01 ~ 2015-03-18
    IIF 72 - Secretary → ME
  • 12
    icon of address Congress House 2nd Floor, Suite 2, 14 Lyon Road, Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -716,294 GBP2023-12-31
    Officer
    icon of calendar 2013-06-26 ~ 2014-10-18
    IIF 47 - Director → ME
    icon of calendar 2004-02-05 ~ 2013-06-26
    IIF 49 - Director → ME
    icon of calendar 2004-02-05 ~ 2013-06-26
    IIF 29 - Secretary → ME
  • 13
    icon of address Suite 2 2nd Floor Congress House, 14 Lyon Road, Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    1,167,438 GBP2024-06-30
    Officer
    icon of calendar 2005-06-02 ~ 2015-09-01
    IIF 54 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 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.