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, Vibhuti

    Related profiles found in government register
  • Patel, Vibhuti
    British director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 1
  • Patel, Vibhuti
    British pharmacist born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Lyon Road, Congress House, Harrow, Middlesex, HA1 2EN, United Kingdom

      IIF 2
    • 17 Manor Avenue, Northolt, Middlesex, UB5 5BZ

      IIF 3
    • Pinelands, Sandy Lane, Northwood, Middlesex, HA6 3ER, United Kingdom

      IIF 4
    • Sansara 6 Morford Way, Ruislip, Middlesex, HA4 8SN

      IIF 5 IIF 6
  • Patel, Brijesh
    British dentist born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Grange Road, Orpington, BR6 8ED, United Kingdom

      IIF 7
    • 310, Harrow Road, Wembley, HA9 6LL, United Kingdom

      IIF 8
  • Patel, Brijesh
    British company director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Lyon Road, Harrow, HA1 2EN, United Kingdom

      IIF 9 IIF 10
  • Patel, Brijesh
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Lyon Road, Congress House, Harrow, Middlesex, HA1 2EN, United Kingdom

      IIF 11
    • 2nd Floor, Congress House, 14, Lyon Road, Harrow, Middlesex, HA1 2EN, United Kingdom

      IIF 12
    • Congress House, 14 Lyon Road, 2nd Floor Suite 4&5, Harrow, Middlesex, HA1 2EN, United Kingdom

      IIF 13
    • Suite 2, 2nd Floor Congress House, Lyon Road, Harrow, Middlesex, HA1 2EN, United Kingdom

      IIF 14
  • Patel, Brijesh
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, St. Aubyns, Hove, East Sussex, BN3 2TB

      IIF 15
  • Patel, Brijesh
    British property developer born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 14, Prince Of Wales Court, 227-229 Kingsway, Hove, BN3 4HF

      IIF 16
  • Patel, Vibhuti
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 6, Morford Way, Ruislip, HA4 8SN, England

      IIF 17
  • Patel, Vibhuti
    British pharmacist born in April 1960

    Resident in England

    Registered addresses and corresponding companies
  • Ms Vibhuti Patel
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 27
  • Mr Brijesh Patel
    British born in April 1960

    Resident in United Kingdom

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

      IIF 28
  • Patel, Brijesh Jayvant
    British business man born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 334-336, Goswell Road, London, EC1V 7RP, United Kingdom

      IIF 29 IIF 30
  • Patel, Brijesh Jayvant
    British businessman born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amey Kamp Llp, 310 Harrow Road, Wembley, HA9 6LL, United Kingdom

      IIF 31
  • Patel, Brijesh Jayvant
    British company director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Grange Road, Orpington, BR6 8ED, United Kingdom

      IIF 32
  • Patel, Brijesh Jayvant
    British dental surgeon born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 310, Harrow Road, Wembley, HA9 6LL, England

      IIF 33
  • Patel, Brijesh Jayvant
    British dentist born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 34
    • 13, Montpelier Avenue, Bexley, London, DA5 3AP, United Kingdom

      IIF 35
    • 5, Grange Road, Orpington, BR6 8ED, England

      IIF 36
    • Amey Kamp, 310 Harrow Road, Wembley, Middlesex, HA9 6LL, England

      IIF 37
    • Amey Kamp Llp, 310 Harrow Road, Wembley, HA9 6LL, United Kingdom

      IIF 38
  • Patel, Brijesh Jayvant
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 39
    • 5, Grange Road, Orpington, BR6 8ED, England

      IIF 40
    • 310 Harrow Road, Wembley, Middlesex, HA9 6LL, United Kingdom

      IIF 41
  • Brijesh Patel
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Grange Road, Orpington, BR6 8ED, United Kingdom

      IIF 42 IIF 43
    • Amey Kamp Llp, 310 Harrow Road, Wembley, HA9 6LL, United Kingdom

      IIF 44
  • Mr Brijesh Patel
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Lyon Road, Congress House, Harrow, Middlesex, HA1 2EN, United Kingdom

      IIF 45
    • 14, Lyon Road, Harrow, HA1 2EN, United Kingdom

      IIF 46 IIF 47
    • Congress House, 14 Lyon Road, 2nd Floor Suite 4&5, Harrow, Middlesex, HA1 2EN, United Kingdom

      IIF 48
  • Patel, Brijesh Jayvant, Dr
    British dentist born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 310, Harrow Road, Wembley, HA9 6LL, United Kingdom

      IIF 49 IIF 50
  • Patel, Brijesh Jayvant, Dr
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 310, Harrow Road, Wembley, HA9 6LL, England

      IIF 51
  • Patel, Vibhuti
    British pharmacist

    Registered addresses and corresponding companies
    • Pinelands, Sandy Lane, Northwood, Middlesex, HA6 3ER

      IIF 52
  • Patel, Brijesh
    British company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Brijesh
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14, Lyon Road, Harrow, HA1 2EN, England

      IIF 59 IIF 60
    • 14, Lyon Road, Harrow, HA1 2EN, United Kingdom

      IIF 61 IIF 62
    • 14, Lyon Road, Harrow, Middlesex, HA1 2EN, United Kingdom

      IIF 63
    • 47, Sudbury Court Road, Harrow, HA1 3SD, England

      IIF 64
    • 47, Sudbury Court Road, Harrow, HA1 3SD, United Kingdom

      IIF 65
    • Congress House, 14 Lyon Road, Harrow, HA1 2EN, England

      IIF 66 IIF 67 IIF 68
    • Congress House, 14 Lyon Road, Harrow, HA1 2EN, United Kingdom

      IIF 70
    • Congress House, 14 Lyon Road, Second Floor Suite4-5, Harrow, Middlesex, HA1 2EN

      IIF 71
  • Patel, Brijesh
    British none born in April 1988

    Resident in England

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

      IIF 72
  • Brijesh Jayvant Patel
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 310, Harrow Road, Wembley, HA9 6LL, England

      IIF 73
  • Patel, Brijesh
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2, St Aubyns, Hove, East Sussex, BN3 2TB, England

      IIF 74
  • Patel, Brijesh
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 124, Church Road, Hove, East Sussex, BN3 2EA, England

      IIF 75
    • 19, Victoria Terrace, Hove, East Sussex, BN3 2WB, England

      IIF 76
    • 2, St. Aubyns, Hove, BN3 2TB, England

      IIF 77 IIF 78
    • 2, St Aubyns, Hove, East Sussex, BN3 2TB, England

      IIF 79
  • Patel, Brijesh
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2 St Aubyns Basement, Hove, East Sussex, BN3 2TB

      IIF 80
  • Patel, Brijesh
    British hotel owner born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Grand Avenue, Hove, East Sussex, BN3 2LB, England

      IIF 81
  • Patel, Brijesh
    British hotelier born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, St. Aubyns, Hove, BN3 2TB, England

      IIF 82
  • Miss Vibhuti Patel
    British born in April 1960

    Resident in England

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

      IIF 83
    • 2nd Floor Congress House, 14 Lyon Road, Harrow, Middlesex, HA1 2FD

      IIF 84
    • 2nd Floor Congress House, Lyon Road, Harrow, Middlesex, HA1 2EN

      IIF 85
    • Congress House, 2nd Floor, 14 Lyon Road, Harrow, Middx, HA1 2EN

      IIF 86
    • Congress House, 2nd Floor, Suite 2, 14 Lyon Road, Harrow, Middlesex, HA1 2EN

      IIF 87
    • Suite 2 2nd Floor, Congress House, 14 Lyon Road, Harrow, Middlesex, HA1 2EN

      IIF 88
    • 6, Morford Way, Ruislip, HA4 8SN, England

      IIF 89
  • Mr Brijesh Patel
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Congress House, 14 Lyon Road, Second Floor Suite4-5, Harrow, Middlesex, HA1 2EN

      IIF 90
  • Patel, Brijesh Jayvant
    British dental surgeon born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5 Grange Road, Orpington, Kent, BR6 8ED

      IIF 91
  • Patel, Brijesh Jayvant
    British dentist born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5, Grange Road, Orpington, BR6 8ED, United Kingdom

      IIF 92
    • 5, Grange Road, Orpington, Kent, BR6 8ED, England

      IIF 93 IIF 94
    • 7, Grange Road, Orpington, BR6 8ED, England

      IIF 95
    • 7, Grange Road, Orpington, Kent, BR6 8ED, England

      IIF 96
    • 310, Harrow Road, Wembley, HA9 6LL, England

      IIF 97
    • 310, Harrow Road, Wembley, HA9 6LL, United Kingdom

      IIF 98
    • 310, Harrow Road, Wembley, Middlesex, HA9 6LL, United Kingdom

      IIF 99
  • Patel, Brijesh Jayvant
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Hetal Brijesh

    Registered addresses and corresponding companies
    • 43, Afghan Road, London, SW11 2QD, England

      IIF 102
  • Mr Brijesh Patel
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5, Grange Road, Orpington, BR6 8ED, England

      IIF 103
  • Mr Brijesh Patel
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Brijesh

    Registered addresses and corresponding companies
    • 47, Sudbury Court Road, Harrow, HA1 3SD, United Kingdom

      IIF 119
    • Suite 2, 2nd Floor Congress House, Lyon Road, Harrow, Middlesex, HA1 2EN, United Kingdom

      IIF 120
    • 2 St. Aubyns, Hove, BN3 2TB, England

      IIF 121
    • 310, Harrow Road, Wembley, HA9 6LL, England

      IIF 122
    • 310, Harrow Road, Wembley, HA9 6LL, United Kingdom

      IIF 123
  • Mr Brijesh Patel
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 124, Church Road, Hove, East Sussex, BN3 2EA, England

      IIF 124
    • 2 St. Aubyns, Hove, BN3 2TB

      IIF 125
    • 2, St. Aubyns, Hove, BN3 2TB, England

      IIF 126 IIF 127
    • Unit 4, Gordon Mews, Gordon Close, Portslade, East Sussex, BN41 1HU

      IIF 128
  • Patel, Hetal Brijesh, Dr
    British company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 43, Afghan Road, Battersea, London, SW11 2QD, United Kingdom

      IIF 129
  • Patel, Hetal Brijesh, Dr
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 43, Afghan Road, London, SW11 2QD, England

      IIF 130
  • Patel, Hetal Brijesh, Dr
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 310, Harrow Road, Wembley, HA9 6LL

      IIF 131
    • 310, Harrow Road, Wembley, HA9 6LL, England

      IIF 132
    • 310 Harrow Road, Wembley, Middlesex, HA9 6LL, United Kingdom

      IIF 133
  • Brijesh Jayvant Patel
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Amey Kamp, 310 Harrow Road, Wembley, Middlesex, HA9 6LL, England

      IIF 134
  • Dr Hetal Brijesh Patel
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 43, Afghan Road, Battersea, London, SW11 2QD, United Kingdom

      IIF 135
    • 43, Afghan Road, London, SW11 2QD, England

      IIF 136 IIF 137
  • Dr Hetal Brijesh Patel
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 310, Harrow Road, Wembley, HA9 6LL, England

      IIF 138
  • Dr Brijesh Jayvant Patel
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 310, Harrow Road, Wembley, HA9 6LL, England

      IIF 139
  • Mr Brijesh Jayvant Patel
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 13, Montpelier Avenue, Bexley, DA5 3AP, England

      IIF 140
    • 13, Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 141 IIF 142
    • 13, Montpelier Avenue, Bexley, London, DA5 3AP, United Kingdom

      IIF 143
    • 5, Grange Road, Orpington, BR6 8ED, England

      IIF 144 IIF 145 IIF 146
    • 7, Grange Road, Orpington, BR6 8ED, England

      IIF 147 IIF 148
    • 310, Harrow Road, Wembley, HA9 6LL, United Kingdom

      IIF 149
child relation
Offspring entities and appointments
Active 62
  • 1
    13 Montpelier Avenue, Bexley, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-06 ~ now
    IIF 35 - director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
  • 2
    Amey Kamp Llp, 310 Harrow Road, Wembley, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2020-11-12 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2020-11-12 ~ dissolved
    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
  • 3
    310 Harrow Road, Wembley, United Kingdom
    Corporate (2 parents)
    Officer
    2019-01-23 ~ now
    IIF 49 - director → ME
  • 4
    2nd Floor Congress House, Lyon Road, Harrow, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2004-02-26 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 5
    Congress House, 14 Lyon Road, Harrow, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    -3,388 GBP2023-02-01 ~ 2024-03-31
    Officer
    2023-02-01 ~ now
    IIF 57 - director → ME
  • 6
    6 Morford Way, Ruislip, England
    Corporate (2 parents)
    Officer
    2024-08-08 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Right to appoint or remove directorsOE
  • 7
    2 St. Aubyns, Hove
    Corporate (3 parents)
    Equity (Company account)
    220,539 GBP2023-11-30
    Officer
    2014-11-27 ~ now
    IIF 78 - director → ME
    2014-11-27 ~ now
    IIF 121 - secretary → ME
  • 8
    14 Lyon Road, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    2,233,398 GBP2023-03-31
    Officer
    2021-09-09 ~ now
    IIF 53 - director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 9
    Suite 2,2nd Floor, Congress House, Harrow, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    1,241,728 GBP2023-03-31
    Officer
    2010-03-18 ~ now
    IIF 65 - director → ME
    Person with significant control
    2017-03-18 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
  • 10
    310 Harrow Road, Wembley
    Corporate (6 parents)
    Officer
    2021-09-14 ~ now
    IIF 131 - director → ME
  • 11
    43 Afghan Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    59,978 GBP2023-08-31
    Officer
    2021-08-20 ~ now
    IIF 102 - secretary → ME
    Person with significant control
    2021-08-20 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 12
    Amey Kamp Llp, 310 Harrow Road, Wembley, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-03-11 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2021-03-11 ~ dissolved
    IIF 44 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 13
    Amin Patel & Shah Accountants, 334 - 336 Goswell Road, London
    Dissolved corporate (1 parent)
    Officer
    2013-09-13 ~ dissolved
    IIF 96 - director → ME
  • 14
    14 Lyon Road, Harrow, England
    Corporate (2 parents)
    Equity (Company account)
    322,898 GBP2024-03-31
    Officer
    2019-02-07 ~ now
    IIF 59 - director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 15
    14 Lyon Road, Harrow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    828,474 GBP2023-03-31
    Officer
    2017-09-11 ~ now
    IIF 62 - director → ME
    Person with significant control
    2017-09-11 ~ now
    IIF 108 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 16
    14 Lyon Road, Harrow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,749,172 GBP2023-03-31
    Officer
    2019-01-02 ~ now
    IIF 9 - director → ME
  • 17
    Congress House, 14 Lyon Road, Harrow, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-09 ~ now
    IIF 70 - director → ME
    Person with significant control
    2023-11-09 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 18
    Congress House 14 Lyon Road, 2nd Floor Suite 4&5, Harrow, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    26,156 GBP2022-03-31
    Officer
    2021-07-01 ~ now
    IIF 13 - director → ME
  • 19
    14 Lyon Road, Harrow, England
    Corporate (2 parents)
    Equity (Company account)
    910,649 GBP2023-03-31
    Officer
    2019-02-06 ~ now
    IIF 60 - director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 20
    Congress House, 14 Lyon Road, Harrow, England
    Corporate (2 parents, 5 offsprings)
    Officer
    2024-05-18 ~ now
    IIF 68 - director → ME
  • 21
    Congress House, 14 Lyon Road, Harrow, England
    Corporate (2 parents)
    Officer
    2025-02-19 ~ now
    IIF 58 - director → ME
  • 22
    14 Lyon Road, Harrow, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    669,927 GBP2023-03-31
    Officer
    2017-09-08 ~ now
    IIF 61 - director → ME
  • 23
    Congress House, 14 Lyon Road, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    -101,256 GBP2023-03-31
    Officer
    2021-11-15 ~ now
    IIF 69 - director → ME
    Person with significant control
    2021-11-15 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
  • 24
    14 Lyon Road, Harrow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,675,989 GBP2023-03-31
    Officer
    2019-01-02 ~ now
    IIF 10 - director → ME
  • 25
    Congress House, 14 Lyon Road, Harrow, England
    Corporate (2 parents)
    Equity (Company account)
    196,777 GBP2023-03-31
    Officer
    2021-11-14 ~ now
    IIF 66 - director → ME
  • 26
    334-336 Goswell Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2017-02-15 ~ dissolved
    IIF 36 - director → ME
  • 27
    Haines & Co, 28/29 Carlton Terrace, Portslade, Brighton
    Corporate (4 parents)
    Equity (Company account)
    170,471 GBP2023-12-25
    Officer
    2013-12-19 ~ now
    IIF 81 - director → ME
  • 28
    BOWOOD CARE (SCORTON NO 1) LIMITED - 2005-11-03
    Congress House 14 Lyon Road, Second Floor Suite4-5, Harrow, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    2,171,110 GBP2023-03-31
    Officer
    2017-05-23 ~ now
    IIF 71 - director → ME
  • 29
    Congress House, 14 Lyon Road, Harrow, England
    Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    2023-01-30 ~ now
    IIF 55 - director → ME
    Person with significant control
    2023-01-30 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 30
    Congress House, 14 Lyon Road, Harrow, England
    Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    2023-01-31 ~ now
    IIF 56 - director → ME
  • 31
    Amey Kamp Llp, 310 Harrow Road, Wembley, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    210 GBP2021-03-31
    Officer
    2020-03-20 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2020-03-20 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 32
    322 High Holborn, London
    Dissolved corporate (2 parents)
    Officer
    2007-07-05 ~ dissolved
    IIF 23 - director → ME
  • 33
    528 Forest Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -57,881 GBP2023-11-30
    Officer
    2019-11-19 ~ now
    IIF 64 - director → ME
    Person with significant control
    2019-11-19 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Right to appoint or remove directorsOE
  • 34
    GREY MATTER INVESTMENTS LIMITED - 2023-06-02
    310 Harrow Road, Wembley, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -8,117 GBP2018-12-31
    Officer
    2013-12-27 ~ now
    IIF 97 - director → ME
    Person with significant control
    2016-12-27 ~ now
    IIF 148 - Right to appoint or remove directorsOE
  • 35
    310 Harrow Road, Wembley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2017-09-29 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2017-09-29 ~ dissolved
    IIF 103 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 36
    310 Harrow Road, Wembley, Middlesex, United Kingdom
    Corporate (6 parents)
    Officer
    2021-09-14 ~ now
    IIF 133 - director → ME
  • 37
    Congress House, 14 Lyon Road, Harrow, England
    Corporate (1 parent, 3 offsprings)
    Officer
    2024-05-10 ~ now
    IIF 67 - director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 38
    192 Upper Street The 192 Collective, 192 Upper Street, London, England
    Corporate (1 parent)
    Officer
    2023-06-26 ~ now
    IIF 130 - director → ME
    Person with significant control
    2023-06-26 ~ 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
  • 39
    2nd Floor Congress House, 14 Lyon Road, Harrow, Middlesex
    Corporate (1 parent)
    Profit/Loss (Company account)
    68,728 GBP2022-05-01 ~ 2023-04-30
    Officer
    2002-09-01 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 40
    Suite 2 2nd Floor Congress House, Lyon Road, Harrow, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2011-03-16 ~ dissolved
    IIF 14 - director → ME
    2011-03-16 ~ dissolved
    IIF 120 - secretary → ME
  • 41
    334-336 Goswell Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-28 ~ dissolved
    IIF 29 - director → ME
  • 42
    C/o D M Patel Baltic House 4-5, Baltic Street East, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    515,754 GBP2018-04-30
    Officer
    2013-07-20 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2016-07-19 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
  • 43
    OSGATE SYSTEMS LIMITED - 1996-09-12
    Congress House 2nd Floor, 14 Lyon Road, Harrow, Middx
    Dissolved corporate (1 parent)
    Officer
    2002-10-10 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-07-08 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 44
    14 Lyon Road, Harrow, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-15 ~ dissolved
    IIF 63 - director → ME
  • 45
    14 Lyon Road, Congress House, Harrow, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,560,801 GBP2023-03-31
    Officer
    2017-07-11 ~ now
    IIF 11 - director → ME
    Person with significant control
    2017-07-11 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 46
    LINDENS CARE HOME LIMITED - 1999-09-07
    BUDGETSCOPE LIMITED - 1999-02-01
    2nd Floor Congress House, 14 Lyon Road, Harrow, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    1,905,843 GBP2023-03-31
    Officer
    2020-12-07 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-10-14 ~ 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
  • 47
    310 Harrow Road, Wembley, England
    Corporate (1 parent)
    Officer
    2018-02-27 ~ now
    IIF 51 - director → ME
    Person with significant control
    2018-02-27 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 48
    Amin Patel & Shah Accountants, 334 - 336 Goswell Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-03 ~ dissolved
    IIF 92 - director → ME
  • 49
    Congress House 2nd Floor, Suite 2, 14 Lyon Road, Harrow, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    -716,294 GBP2023-12-31
    Officer
    2002-10-22 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-07-08 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Has significant influence or controlOE
  • 50
    2 St. Aubyns, Hove, England
    Corporate (3 parents)
    Equity (Company account)
    290,290 GBP2024-03-31
    Officer
    2023-05-22 ~ now
    IIF 82 - director → ME
    Person with significant control
    2023-11-28 ~ now
    IIF 126 - Ownership of shares – More than 50% but less than 75%OE
  • 51
    13 Montpelier Avenue, Bexley, Kent, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    9,902,115 GBP2024-03-31
    Officer
    2024-12-20 ~ now
    IIF 39 - director → ME
    Person with significant control
    2021-06-26 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    310 Harrow Road, Wembley, England
    Corporate (1 parent)
    Equity (Company account)
    1,737,017 GBP2018-11-30
    Officer
    2021-09-14 ~ now
    IIF 132 - director → ME
    2008-07-10 ~ now
    IIF 33 - director → ME
    Person with significant control
    2021-09-06 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    2017-06-20 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    Suite 2 2nd Floor Congress House, 14 Lyon Road, Harrow, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    1,167,438 GBP2024-06-30
    Officer
    2005-06-02 ~ now
    IIF 25 - director → ME
    2005-06-02 ~ now
    IIF 52 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 54
    310 Harrow Road, Wembley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-04 ~ dissolved
    IIF 8 - director → ME
  • 55
    310 Harrow Road, Wembley, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-18 ~ dissolved
    IIF 98 - director → ME
  • 56
    43 Afghan Road, Battersea, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -79,811 GBP2024-01-31
    Officer
    2019-01-07 ~ now
    IIF 129 - director → ME
    Person with significant control
    2019-01-07 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 57
    310 Harrow Road, Wembley, England
    Corporate (2 parents)
    Equity (Company account)
    908,125 GBP2023-06-30
    Officer
    2013-12-27 ~ now
    IIF 95 - director → ME
  • 58
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-17 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2020-11-17 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 59
    2nd Floor Congress House, 14 Lyon Road, Harrow, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    839,104 GBP2023-03-31
    Officer
    2017-10-09 ~ now
    IIF 54 - director → ME
    Person with significant control
    2017-09-29 ~ now
    IIF 111 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 111 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 111 - Right to appoint or remove directors as a member of a firmOE
    IIF 111 - Has significant influence or control as a member of a firmOE
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 60
    334-336 Goswell Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-01 ~ dissolved
    IIF 30 - director → ME
  • 61
    Company number 05583886
    Non-active corporate
    Officer
    2007-09-14 ~ now
    IIF 20 - director → ME
  • 62
    Company number 05601485
    Non-active corporate
    Officer
    2007-09-14 ~ now
    IIF 19 - director → ME
Ceased 33
  • 1
    13 Montpelier Avenue, Bexley, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -19,745 GBP2024-03-31
    Officer
    2019-01-23 ~ 2024-09-03
    IIF 50 - director → ME
    Person with significant control
    2019-01-23 ~ 2024-04-30
    IIF 141 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 2
    WEALTHIFICA LIMITED - 2022-06-07
    13 Montpelier Avenue, Bexley, England
    Corporate (2 parents)
    Equity (Company account)
    97,662 GBP2024-03-31
    Officer
    2018-09-11 ~ 2019-10-01
    IIF 7 - director → ME
  • 3
    310 Harrow Road, Wembley, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2020-01-22 ~ 2021-09-30
    IIF 149 - Ownership of voting rights - 75% or more OE
  • 4
    2 St. Aubyns, Hove
    Corporate (3 parents)
    Equity (Company account)
    220,539 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ 2021-11-15
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    19 Victoria Terrace, Hove, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2014-03-05 ~ 2016-03-09
    IIF 76 - director → ME
    2011-11-03 ~ 2013-09-02
    IIF 74 - director → ME
  • 6
    2 St. Aubyns, Hove, England
    Corporate (3 parents)
    Equity (Company account)
    -72,068 GBP2023-06-30
    Officer
    2007-07-02 ~ 2019-04-27
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-27
    IIF 127 - Has significant influence or control OE
  • 7
    11 Copthorne Court 44 The Drive, Hove, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2019-01-16 ~ 2022-03-17
    IIF 77 - director → ME
    2006-09-21 ~ 2013-08-07
    IIF 16 - director → ME
    Person with significant control
    2019-01-16 ~ 2022-03-17
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
  • 8
    Suite 2,2nd Floor, Congress House, Harrow, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    1,241,728 GBP2023-03-31
    Officer
    2010-03-18 ~ 2010-12-01
    IIF 119 - secretary → ME
  • 9
    310 Harrow Road, Wembley, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2007-03-13 ~ 2022-10-10
    IIF 91 - director → ME
    Person with significant control
    2017-03-13 ~ 2022-10-10
    IIF 146 - Ownership of shares – 75% or more OE
  • 10
    310 Harrow Road, Wembley
    Corporate (6 parents)
    Officer
    2012-06-18 ~ 2024-09-10
    IIF 123 - secretary → ME
  • 11
    Oak House, Reeds Crescent, Watford, England
    Corporate (7 parents)
    Equity (Company account)
    184,495 GBP2019-03-31
    Officer
    2014-05-07 ~ 2019-09-06
    IIF 93 - director → ME
    Person with significant control
    2017-03-31 ~ 2019-09-06
    IIF 145 - Right to appoint or remove directors OE
  • 12
    14 Lyon Road, Harrow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,749,172 GBP2023-03-31
    Person with significant control
    2019-01-02 ~ 2024-10-14
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 13
    Congress House 14 Lyon Road, 2nd Floor Suite 4&5, Harrow, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    26,156 GBP2022-03-31
    Person with significant control
    2021-07-01 ~ 2024-10-14
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 14
    14 Lyon Road, Harrow, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    669,927 GBP2023-03-31
    Person with significant control
    2017-09-08 ~ 2024-10-14
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 15
    14 Lyon Road, Harrow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,675,989 GBP2023-03-31
    Person with significant control
    2019-01-02 ~ 2024-10-14
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 16
    Congress House, 14 Lyon Road, Harrow, England
    Corporate (2 parents)
    Equity (Company account)
    196,777 GBP2023-03-31
    Person with significant control
    2021-11-14 ~ 2024-10-14
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
  • 17
    BOWOOD CARE (SCORTON NO 1) LIMITED - 2005-11-03
    Congress House 14 Lyon Road, Second Floor Suite4-5, Harrow, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    2,171,110 GBP2023-03-31
    Officer
    2007-09-14 ~ 2017-05-23
    IIF 21 - director → ME
    Person with significant control
    2016-09-01 ~ 2024-10-14
    IIF 90 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    T K PATEL LIMITED - 2016-02-27
    Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    578,878 GBP2019-03-31
    Officer
    2021-09-14 ~ 2022-07-29
    IIF 100 - director → ME
  • 19
    Stephen J Woodward Ltd, The Old Fire Station, 90 High Street, Harrow On The Hill, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    14 GBP2023-06-30
    Officer
    2001-06-22 ~ 2003-10-23
    IIF 3 - director → ME
  • 20
    6 New Road, Brighton, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-22 ~ 2019-03-26
    IIF 75 - director → ME
    Person with significant control
    2017-05-22 ~ 2019-03-26
    IIF 124 - Ownership of shares – 75% or more OE
  • 21
    322 High Holborn, London
    Dissolved corporate (2 parents)
    Officer
    2010-02-11 ~ 2015-10-01
    IIF 72 - director → ME
  • 22
    310 Harrow Road, Wembley, Middlesex, United Kingdom
    Corporate (6 parents)
    Officer
    2019-07-08 ~ 2024-09-10
    IIF 41 - director → ME
  • 23
    Suite 2 2nd Floor Congress House, 14 Lyon Road, Harrow, Middlesex
    Dissolved corporate
    Officer
    2006-02-27 ~ 2016-12-01
    IIF 22 - director → ME
  • 24
    2nd Floor Congress House, 14 Lyon Road, Harrow, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2002-09-01 ~ 2012-07-25
    IIF 6 - director → ME
  • 25
    LINDENS CARE HOME LIMITED - 1999-09-07
    BUDGETSCOPE LIMITED - 1999-02-01
    2nd Floor Congress House, 14 Lyon Road, Harrow, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    1,905,843 GBP2023-03-31
    Officer
    2002-08-12 ~ 2020-12-07
    IIF 2 - director → ME
    Person with significant control
    2016-11-17 ~ 2020-12-07
    IIF 28 - Ownership of shares – 75% or more OE
  • 26
    S K PATEL LIMITED - 2016-02-27
    Corinthian House Dental Beauty Partners, Lansdowne Road, Croydon, England
    Corporate (3 parents)
    Equity (Company account)
    726,356 GBP2019-03-31
    Officer
    2021-09-14 ~ 2024-11-29
    IIF 101 - director → ME
  • 27
    13 Montpelier Avenue, Bexley, Kent, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    9,902,115 GBP2024-03-31
    Officer
    2018-06-06 ~ 2024-09-03
    IIF 34 - director → ME
    Person with significant control
    2018-08-30 ~ 2021-06-26
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    7 Hopkins Court, Crawley, Broadfield, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2017-09-11 ~ 2022-10-31
    IIF 79 - director → ME
  • 29
    310 Harrow Road, Wembley, England
    Corporate (2 parents)
    Equity (Company account)
    908,125 GBP2023-06-30
    Person with significant control
    2016-12-27 ~ 2024-09-30
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more OE
  • 30
    Unit 19 Mid Sussex Business Park, Folders Lane Ditchling Common, Hassocks, East Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-02-05 ~ 2009-04-09
    IIF 80 - director → ME
  • 31
    ARINIUM HOLDINGS LIMITED - 2025-01-03
    Amey Kamp, 310 Harrow Road, Wembley, Middlesex, England
    Corporate (4 parents, 1 offspring)
    Officer
    2021-09-21 ~ 2024-11-19
    IIF 37 - director → ME
    Person with significant control
    2021-09-21 ~ 2024-12-17
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 134 - Ownership of voting rights - 75% or more OE
  • 32
    310 Harrow Road, Wembley, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-10-24 ~ 2012-10-25
    IIF 99 - director → ME
    2011-10-24 ~ 2011-10-24
    IIF 122 - secretary → ME
  • 33
    2nd Floor Congress House, 14 Lyon Road, Harrow, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    839,104 GBP2023-03-31
    Officer
    2004-09-07 ~ 2018-03-29
    IIF 24 - director → ME
    Person with significant control
    2016-09-25 ~ 2017-09-29
    IIF 83 - Ownership of shares – 75% or more OE
© 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.