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, Mohammed

    Related profiles found in government register
  • Patel, Mohammed
    British business man born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Savile Mills, Mill Street East, Dewsbury, West Yorkshire, WF12 9BD, United Kingdom

      IIF 1
  • Patel, Mohammed
    British businessman born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Savile Mills, Mill Street East, Dewsbury, West Yorkshire, WF12 9BD, United Kingdom

      IIF 2
    • icon of address 4th, Floor Savile Mills, Mill Street East, Dewsbury, West Yorkshire, WF12 9BD, United Kingdom

      IIF 3
  • Patel, Mohammed
    British director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Savile Mill, Mill Street East, Dewsbury, WF12 9BD, England

      IIF 4 IIF 5 IIF 6
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Patel, Mohammed
    British managing director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th, Floor Saville Mills, Mill Street East, Dewsbury, West Yorkshire, WF12 9BD, England

      IIF 8
  • Patel, Mohammed
    British ceo born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Towers Court, Duckworth Street, Blackburn, BB2 2JQ, United Kingdom

      IIF 9
    • icon of address Gm House, Wilkinson Way, Blackburn, BB1 2EH, England

      IIF 10
  • Patel, Mohammed
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Chatsworth Close, Blackburn, Lancashire, BB1 8QH, England

      IIF 11
  • Patel, Mohammed
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Chatsworth, Chatsworth Close, Blackburn, BB1 8QH, England

      IIF 12
    • icon of address 6, Chatsworth Close, Blackburn, BB1 8QH, United Kingdom

      IIF 13 IIF 14
    • icon of address Gm House, Wilkinson Way, Blackburn, BB1 2EH, England

      IIF 15
    • icon of address Gm House, Wilkinson Way, Blackburn, BB1 2EH, United Kingdom

      IIF 16 IIF 17
    • icon of address Gm House, Wilkinson Way, Blackburn, Lancashire, BB1 2EH, England

      IIF 18
  • Patel, Mohammed
    British manager born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, King Street, Suite 21, Blackburn, BB2 2DH, England

      IIF 19
  • Patel, Mohammed
    British managing director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Chatsworth Close, Blackburn, Lancashire, BB1 8QH

      IIF 20
  • Patel, Mohammad
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Beaumont St, Beaumont Street, Batley, WF17 7NW, England

      IIF 21
  • Patel, Mohammad
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Beaumont Street, Batley, WF17 7NW, England

      IIF 22
  • Patel, Mohammedmasih
    British pharmacist born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Windermere Street, Bolton, BL1 8LS, England

      IIF 23
  • Patel, Mohammed Hammad
    British administrator born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Snowdon Avenue, Blackburn, BB1 8EX, England

      IIF 24
  • Patel, Mohammed Hammad
    British manager born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Shear Brow, Blackburn, BB1 7EX, England

      IIF 25
  • Patel, Mohammed Hammad
    British purchase ledger born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Snowdon Avenue, Blackburn, BB1 8EX, England

      IIF 26
  • Patel, Mohammed
    born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Chatsworth Close, Blackburn, BB1 8QH, United Kingdom

      IIF 27
  • Mr Mohammed Patel
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Chatsworth Close, Blackburn, BB18QH

      IIF 28
    • icon of address 4th, Floor Savile Mills, Mill Street East, Dewsbury, West Yorkshire, WF12 9BD

      IIF 29
    • icon of address 4th Floor, Savile Mills, Mill Street East, Dewsbury, West Yorkshire, WF12 9BD, United Kingdom

      IIF 30
    • icon of address Savile Mill, Mill Street East, Dewsbury, WF12 9BD, England

      IIF 31 IIF 32
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 33
  • Patel, Mohammed
    British ceo born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gm House, Wilkinson Way, Blackburn, BB1 2EH, England

      IIF 34
  • Patel, Mohammed
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gm House, Wilkinson Way, Blackburn, BB1 2EH, England

      IIF 35
    • icon of address Gm House, Wilkinson Way, Blackburn, BB1 2EH, United Kingdom

      IIF 36
  • Mr Mohammed Patel
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Chatsworth Close, Blackburn, BB1 8QH, England

      IIF 37
    • icon of address 6, Chatsworth Close, Blackburn, BB1 8QH, United Kingdom

      IIF 38
    • icon of address Gm House, Wilkinson Way, Blackburn, BB1 2EH, England

      IIF 39 IIF 40
    • icon of address Gm House, Wilkinson Way, Blackburn, BB1 2EH, United Kingdom

      IIF 41 IIF 42
    • icon of address Gm House, Wilkinson Way, Blackburn, Lancashire, BB1 2EH, England

      IIF 43
  • Patel, Mohammed
    British self employed born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Savile Mills, Mill Street East, Savile Town, Dewsbury, West Yorkshire, WF129BD, England

      IIF 44
  • Patel, Mohammed Basith
    Indian company director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Ranelagh Road, Southall, UB1 1DQ, England

      IIF 45
  • Patel, Mohammed Basith
    Indian director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Marfitt Street, Leicester, LE4 6RN, England

      IIF 46
  • Mr Muhammad Patel
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Savile Mills, Mill Street East, Dewsbury, West Yorkshire, WF12 9BD, United Kingdom

      IIF 47
  • Patel, Mohammad
    British self employed born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Savile Mills, Mill Street East, Savile Town, Dewsbury, West Yorkshire, WF129BD, United Kingdom

      IIF 48
  • Mr Mohammad Patel
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammedmasih Patel
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Windermere Street, Bolton, BL1 8LS

      IIF 52
  • Patel, Mohammed, Dr
    British doctor born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Eden Park, Blackburn, BB2 7HJ, United Kingdom

      IIF 53
  • Mr Mohammed Hammad Patel
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Snowdon Avenue, Blackburn, BB1 8EX, England

      IIF 54
    • icon of address 40, Snowdon Avenue, Blackburn, BB1 8EX, England

      IIF 55
    • icon of address 41, Shear Brow, Blackburn, BB1 7EX, England

      IIF 56
  • Mr Mohammed Patel
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gm House, Wilkinson Way, Blackburn, BB1 2EH, England

      IIF 57 IIF 58
    • icon of address Gm House, Wilkinson Way, Blackburn, BB1 2EH, United Kingdom

      IIF 59
  • Dr Mohammed Patel
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Eden Park, Blackburn, BB2 7HJ, United Kingdom

      IIF 60
  • Mr Mohammed Basith Patel
    Indian born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Marfitt Street, Leicester, LE4 6RN, England

      IIF 61
    • icon of address 20, Ranelagh Road, Southall, UB1 1DQ, England

      IIF 62
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 6 Chatsworth Close, Blackburn
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-07-16 ~ now
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ now
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address 31 Beaumont Street, Batley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 3
    icon of address 6 Chatsworth Close, Blackburn, Lancashire
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,507,536 GBP2019-02-28
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address 6 Chatsworth Close, Blackburn, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-05 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address Savile Mill, Mill Street East, Dewsbury, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    74,036 GBP2024-03-31
    Officer
    icon of calendar 2020-09-18 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address Gm House, Wilkinson Way, Blackburn, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    271,714 GBP2024-05-31
    Officer
    icon of calendar 2021-01-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 4th Floor Saville Mills, Mill Street East, Dewsbury, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address 4th Floor, Savile Mills, Mill Street East, Dewsbury, West Yorkshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -22,569 GBP2024-03-31
    Officer
    icon of calendar 2015-10-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Savile Mill, Mill Street East, Dewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Gm House, Wilkinson Way, Blackburn, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,375,495 GBP2024-05-31
    Officer
    icon of calendar 2016-06-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Gm House, Wilkinson Way, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 34 Eden Park, Blackburn, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    36,859 GBP2024-03-31
    Officer
    icon of calendar 2013-03-07 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Gm House, Wilkinson Way, Blackburn, England
    Active Corporate (4 parents)
    Equity (Company account)
    174,619 GBP2024-05-31
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 15 - Director → ME
  • 14
    icon of address 34 Camroyd Street, Dewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,289,525 GBP2024-02-29
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 15
    icon of address Gm House, Wilkinson Way, Blackburn, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    6,852,155 GBP2024-05-30
    Officer
    icon of calendar 2017-06-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Gm House, Wilkinson Way, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,389 GBP2024-05-31
    Officer
    icon of calendar 2019-05-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 17
    GMGE LTD
    - now
    MEDIA VIA LTD - 2020-11-02
    icon of address Gm House, Wilkinson Way, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,133 GBP2024-05-31
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 58 - Has significant influence or controlOE
  • 18
    GMGI LTD
    - now
    GM GROUP EQUITIES LTD - 2020-05-05
    GM HOUSE LTD - 2020-04-23
    icon of address Gm House, Wilkinson Way, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    -567 GBP2024-05-31
    Officer
    icon of calendar 2018-05-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ now
    IIF 38 - Has significant influence or controlOE
  • 19
    GMGP LTD
    - now
    AGILE MANAGEMENT GROUP LIMITED - 2020-05-05
    icon of address 6 Chatsworth Close, Blackburn
    Active Corporate (2 parents)
    Equity (Company account)
    216,954 GBP2024-05-31
    Officer
    icon of calendar 2015-04-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Savile Mills Mill Street East, Savile Town, Dewsbury, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 44 - Director → ME
  • 21
    icon of address 39 Snowdon Avenue, Blackburn, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,727 GBP2024-05-31
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Kiddies Kingdom Ltd, 4th Floor Savile Mills, Mill Street East, Dewsbury, West Yorkshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,315,723 GBP2024-03-31
    Officer
    icon of calendar 2013-04-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Has significant influence or controlOE
  • 23
    icon of address 18 Windermere Street, Bolton
    Active Corporate (1 parent)
    Equity (Company account)
    5,621 GBP2024-08-31
    Officer
    icon of calendar 2014-08-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 52 - Has significant influence or controlOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,264 GBP2024-03-31
    Officer
    icon of calendar 2022-12-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-12-30 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 34 Camroyd Street, Dewsbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2022-02-28
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address Savile Mill, Mill Street East, Dewsbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-10-08 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 27
    icon of address 5 Towers Court, Duckworth Street, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF 9 - Director → ME
  • 28
    icon of address 20 Ranelagh Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-01 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 40 Snowdon Avenue Snowdon Avenue, Blackburn, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,368 GBP2019-04-30
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 30
    icon of address 3rd Floor, Savile Mills, Mill Street East, Dewsbury, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,278 GBP2019-12-31
    Officer
    icon of calendar 2015-08-07 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    10,125 GBP2024-05-31
    Officer
    icon of calendar 2020-10-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-10-03 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 41 Shear Brow, Blackburn, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Lancashire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-01-03 ~ 2013-12-01
    IIF 19 - Director → ME
    icon of calendar 2007-10-17 ~ 2010-11-30
    IIF 20 - Director → ME
  • 2
    icon of address Savile Mills Mill Street East, Savile Town, Dewsbury, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-20 ~ 2012-02-06
    IIF 48 - Director → ME
  • 3
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    711,902 GBP2020-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-18
    IIF 39 - Has significant influence or control OE
  • 4
    icon of address 45 Albemarle Street, 3rd Floor, Mayfair, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    927,315 GBP2024-09-30
    Officer
    icon of calendar 2023-09-15 ~ 2024-05-01
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ 2024-05-01
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.