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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Patel, Jayesh

    Related profiles found in government register
  • Patel, Jayesh
    British born in September 1954

    Resident in England

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

      IIF 1
    • 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HX

      IIF 2
  • Patel, Jayesh
    British businessman born in September 1954

    Resident in England

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

    Resident in England

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maniland House, 12 Court Parade, East Lane, Middlesex, HA0 3HU, United Kingdom

      IIF 18
  • Mr Jayesh Patel
    British born in September 1954

    Resident in England

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

      IIF 19
  • Patel, Jayesh
    British

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

      IIF 20
  • Patel, Jayesh Kumar Manilal
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Suite C Symal House 423, Edgware Road, London, NW9 0HU, United Kingdom

      IIF 21
    • 12, Court Parade East Lane, Wembley, Middx, HA0 3HU, England

      IIF 22
    • 12, Court Parade, Wembley, HA0 3HU, England

      IIF 23
    • Maniland House, 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HU, United Kingdom

      IIF 24
    • Maniland House, 12 Court Parade, East Lane, Wembley, Uk, HA0 3HU, United Kingdom

      IIF 25
  • Patel, Jayesh Kumar Manilal
    British businessman born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX

      IIF 26
    • 81, Station Road, Marlow, SL7 1NS

      IIF 27 IIF 28
    • 12, Court Parade, East Lane, Wembley, Middx, HA0 3HU, England

      IIF 29
    • Maniland House, 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HU, England

      IIF 30 IIF 31 IIF 32
    • Maniland House, 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HU, United Kingdom

      IIF 33
  • Patel, Jayesh Kumar Manilal
    British director born in September 1954

    Resident in England

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

      IIF 34
  • Patel, Jayesh Manilal
    British

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

      IIF 35
  • Patel, Manilal
    British director born in January 1932

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

      IIF 36
  • Patel, Jayesh Kumar Manilal
    born in September 1954

    Resident in England

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

      IIF 37
    • Maniland House, 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HU, United Kingdom

      IIF 38
  • Patel, Jayesh

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

      IIF 39
  • Patel, Jayesh Manilal
    born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maniland House, 12 Court Parade, Wembley, Middlesex, HA0 3HU, United Kingdom

      IIF 40
  • Patel, Jayesh Manilal
    British born in September 1954

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 49 IIF 50
    • 12, Court Parade, East Lane, Wembley, Middlesex, HA0 3HU

      IIF 51
  • Patel, Jayesh Manilal
    British chartered accountant born in September 1954

    Resident in United Kingdom

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

      IIF 52 IIF 53
  • Patel, Jayesh Manilal
    British co director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Ameeta Jayesh
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maniland House, 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HU, United Kingdom

      IIF 57
  • Mr Jayesh Patel
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maniland House, 12 Court Parade, East Lane, Middlesex, HA0 3HU, United Kingdom

      IIF 58
    • 12, Court Parade, Wembley, HA0 3HU, England

      IIF 59
  • Patel, Jayeshkumar Manilal
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maniland House, 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HU, United Kingdom

      IIF 60 IIF 61
  • Ameeta Jayesh Patel
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maniland House, 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HU, United Kingdom

      IIF 62
  • Mr Jayesh Kumar Manilal Patel
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX

      IIF 63
    • 81, Station Road, Marlow, SL7 1NS

      IIF 64 IIF 65
    • 12, Court Parade, East Lane, Wembley, Middlesex, HA0 3HU

      IIF 66 IIF 67
    • Maniland House, 12 Court Parade, East Lane, Wembley, HA0 3HU, England

      IIF 68 IIF 69
    • Maniland House, 12, Court Parade East Lane, Wembley, Middlesex, HA0 3HU

      IIF 70 IIF 71 IIF 72
    • Maniland House, 12 Court Parade, East Lane, Wembley, Uk, HA0 3HU, United Kingdom

      IIF 74
    • Maniland House, 12 Court Parade, Wembley, Middlesex, HA0 3HU, United Kingdom

      IIF 75
  • Mr Jayesh Manilal Patel
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr & Mrs Jayesh, Ameeta Patel
    British born in September 1954

    Resident in United Kingdom

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

      IIF 85
  • Jayeshkumar Manilal Patel
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maniland House, 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HU, United Kingdom

      IIF 86
child relation
Offspring entities and appointments 53
  • 1
    AMEE HOLDINGS LTD
    13192940
    Maniland House 12 Court Parade, East Lane, Wembley, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -659 GBP2024-03-31
    Officer
    2021-02-10 ~ now
    IIF 61 - Director → ME
    IIF 57 - Director → ME
    Person with significant control
    2021-02-10 ~ now
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BENSON (2024) LTD
    15465415
    Maniland House 12 Court Parade, East Lane, Wembley, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-02-04 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-02-04 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 3
    BENSON PHARMACY LIMITED
    03468163
    Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (20 parents)
    Officer
    2002-11-29 ~ 2007-04-16
    IIF 9 - Director → ME
  • 4
    BOULTON HAYWARD LLP
    OC403410
    Maniland House, 12 Court Parade, Wembley, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2016-03-09 ~ now
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    2016-12-10 ~ now
    IIF 75 - Has significant influence or control OE
  • 5
    CARE IN THE HOME LTD
    - now 05124860
    FENJO LTD - 2004-09-02
    22 Church Road, Tunbridge Wells, Kent, England
    Active Corporate (14 parents)
    Equity (Company account)
    20 GBP2024-04-30
    Officer
    2012-03-30 ~ 2020-10-08
    IIF 22 - Director → ME
  • 6
    CATWISE LTD.
    07793909
    Maniland House 12 Court Parade, East Lane, Wembley, Middlesex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    852 GBP2021-12-31
    Officer
    2011-10-26 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CLICK SOLUTIONS LTD
    11111565
    Maniland House 12 Court Parade, East Lane, Wembley, Uk, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -425,199 GBP2024-03-31
    Officer
    2017-12-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-12-14 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CRAIG & LOVERING LIMITED
    - now 02132590
    YEARPROFIT LIMITED - 1987-07-15
    Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (15 parents)
    Officer
    2002-11-29 ~ 2007-04-16
    IIF 8 - Director → ME
  • 9
    CRITICAL CARE STAFFING LTD
    08558488
    12 Court Parade, East Lane, Wembley
    Dissolved Corporate (4 parents)
    Officer
    2013-07-05 ~ dissolved
    IIF 29 - Director → ME
  • 10
    DAVID LOW(CHEMISTS)LIMITED
    00394459
    Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (15 parents)
    Officer
    2005-05-31 ~ 2007-04-16
    IIF 49 - Director → ME
  • 11
    DAVID TAUBER LIMITED
    - now 01035502
    DAVID TAUBER (CHEMISTS) LIMITED - 1991-05-21
    Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (14 parents)
    Officer
    2006-07-03 ~ 2007-04-16
    IIF 14 - Director → ME
  • 12
    EASTHAMPSTEAD (2024) LTD
    15456434
    Maniland House 12 Court Parade, East Lane, Wembley, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-01-31 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-01-31 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 13
    EMMER GREEN (2024) LTD
    15460506
    Maniland House 12 Court Parade, East Lane, Wembley, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-02-02 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 14
    GREAT HOLLANDS (2024) LTD
    15459947
    Maniland House 12 Court Parade, East Lane, Wembley, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-02-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 15
    HOME CHOICE CARE LIMITED
    05342261
    22 Church Road, Tunbridge Wells, Kent, England
    Active Corporate (20 parents)
    Equity (Company account)
    10,397 GBP2024-04-30
    Officer
    2012-11-12 ~ 2020-10-08
    IIF 21 - Director → ME
  • 16
    HOMECARE INVESTMENTS LTD.
    07741315
    Maniland House 12 Court Parade, East Lane, Wembley, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2011-08-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-08-16 ~ now
    IIF 72 - Ownership of shares – 75% or more OE
  • 17
    INDEPENDENT LIVING NETWORK EAST LIMITED
    05444892
    22 Church Road, Tunbridge Wells, Kent, England
    Active Corporate (12 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2010-09-10 ~ 2014-11-25
    IIF 1 - Director → ME
  • 18
    JOHN ROBERTSON BUTLER & SON (GORING) LIMITED
    - now 00857637
    H & E AULD LIMITED - 1985-09-04
    Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (15 parents)
    Officer
    2002-04-29 ~ 2007-04-16
    IIF 10 - Director → ME
  • 19
    JOHN ROBERTSON BUTLER & SON (NEWBURY) LIMITED
    - now 00459692
    HICKMAN & SON (DISPENSING CHEMISTS) LIMITED - 1985-10-30
    Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (15 parents)
    Officer
    2002-04-29 ~ 2007-04-16
    IIF 4 - Director → ME
  • 20
    JOHN ROBERTSON BUTLER & SON (WEST READING) LIMITED
    - now 00893648
    R. BROWN (CHEMISTS) READING LIMITED - 1985-09-04
    Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (16 parents)
    Officer
    2002-04-29 ~ 2007-04-16
    IIF 12 - Director → ME
  • 21
    JOHN ROBERTSON BUTLER AND SON LIMITED
    01284679
    Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (15 parents)
    Officer
    2002-04-29 ~ 2007-04-16
    IIF 6 - Director → ME
  • 22
    JUNA INVESTMENTS LIMITED
    13910959
    Maniland House 12 Court Parade, East Lane, Wembley, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    135,949 GBP2024-03-31
    Officer
    2022-02-11 ~ now
    IIF 60 - Director → ME
  • 23
    MANICHEM LIMITED
    - now 06038719 01573636
    MANIMOSS LIMITED
    - 2007-08-16 06038719
    109-111 Field End Road, Pinner, England
    Active Corporate (10 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-03-31
    Officer
    2007-01-02 ~ 2019-01-31
    IIF 52 - Director → ME
  • 24
    MANISURES LIMITED
    01466179
    12 Court Parade, East Lane, Wembley, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    513,631 GBP2024-03-31
    Officer
    ~ 1992-04-22
    IIF 36 - Director → ME
    ~ now
    IIF 2 - Director → ME
    ~ 1992-04-23
    IIF 39 - Secretary → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    MANTRE LTD.
    02644285
    Kings Business Centre 90-92 King Edward Road, Nuneaton
    Dissolved Corporate (12 parents)
    Officer
    1991-09-10 ~ 1997-04-01
    IIF 7 - Director → ME
    1991-09-10 ~ 1997-04-01
    IIF 20 - Secretary → ME
  • 26
    MERRYGOOD LTD.
    06101495
    109-111 Field End Road, Pinner, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    25,000 GBP2024-03-31
    Officer
    2007-02-14 ~ 2019-01-31
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-31
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    MOORE LAND HOLDINGS LLP
    OC426407
    Maniland House 12 Court Parade, East Lane, Wembley, England
    Active Corporate (2 parents)
    Officer
    2019-03-14 ~ now
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    2019-03-14 ~ 2020-04-01
    IIF 69 - Ownership of voting rights - More than 50% but less than 75% OE
  • 28
    NICKLEVALE LIMITED
    06105405
    104 Walton Road, East Molesey, Surrey, England
    Active Corporate (10 parents)
    Equity (Company account)
    837,833 GBP2024-03-31
    Officer
    2007-04-23 ~ 2018-12-14
    IIF 55 - Director → ME
  • 29
    NORTH 65 LLP
    OC403625 OC452424... (more)
    Maniland House 12 Court Parade, East Lane, Wembley, England
    Active Corporate (4 parents)
    Person with significant control
    2016-12-23 ~ now
    IIF 68 - Has significant influence or control OE
  • 30
    PALEMODA LIMITED
    06082904
    Sapphire Court, Walsgrave Triange, Coventry
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2007-02-14 ~ 2007-04-16
    IIF 54 - Director → ME
  • 31
    PANGAEA INVESTMENTS LTD
    09906648
    Maniland House 12 Court Parade, East Lane, Wembley, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2015-12-08 ~ dissolved
    IIF 34 - Director → ME
  • 32
    PANGBOURNE (2024) LTD
    15460089
    Maniland House 12 Court Parade, East Lane, Wembley, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-02-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 33
    PARKSTONE (2024) LTD
    15459899
    10 Station Road, Parkstone, Poole, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-02-01 ~ 2025-06-11
    IIF 47 - Director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 34
    PI-GEN PHARMA LTD.
    04387670
    109-111 Field End Road, Pinner, England
    Active Corporate (9 parents, 8 offsprings)
    Equity (Company account)
    40,872 GBP2024-03-31
    Officer
    2002-03-05 ~ 2007-12-31
    IIF 11 - Director → ME
    2011-03-02 ~ 2019-01-31
    IIF 51 - Director → ME
    Person with significant control
    2016-10-31 ~ 2019-01-31
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    PIERPONT ASSET MANAGEMENT LLP
    OC390185
    Maniland House 12 Court Parade, East Lane, Wembley, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2014-01-06 ~ 2015-09-04
    IIF 38 - LLP Designated Member → ME
  • 36
    PREMIER ENTERTAINMENT LIMITED
    - now 04572231
    SCOREPEARL LIMITED - 2003-01-28
    81 Station Road, Marlow
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -1,240,192 GBP2017-12-31
    Officer
    2011-12-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 37
    PREMIER MANAGED PAYPHONES LIMITED
    - now 02619538
    PREMIER PAYPHONES LIMITED - 1993-08-23
    81 Station Road, Marlow
    Dissolved Corporate (22 parents)
    Equity (Company account)
    -152,117 GBP2017-12-31
    Officer
    2011-12-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Has significant influence or control OE
  • 38
    PREMIER MANAGED SERVICES LIMITED
    - now 04768333
    OVAL (1852) LIMITED - 2003-06-03
    Maniland House 12, Court Parade East Lane, Wembley, Middlesex
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -149,388 GBP2017-12-31
    Officer
    2011-12-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Has significant influence or control OE
  • 39
    PREMIER TELECOM CONTRACTS LIMITED
    - now 05287314
    DMWSL 441 LIMITED - 2004-12-11
    Maniland House 12 Court Parade, East Lane, Wembley, Middlesex
    Dissolved Corporate (12 parents)
    Equity (Company account)
    -20,419,234 GBP2017-12-31
    Officer
    2011-12-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 71 - Has significant influence or control OE
  • 40
    PREMIER TELESOLUTIONS LIMITED
    - now 04556477
    EXTRAINPUT LIMITED - 2003-01-29
    2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved Corporate (14 parents)
    Equity (Company account)
    -8,752,890 GBP2017-12-31
    Officer
    2011-12-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more as a member of a firm OE
  • 41
    PRETEL GROUP LIMITED
    - now 04732495
    DMWSL 407 LIMITED - 2004-02-20
    Maniland House 12 Court Parade, East Lane, Wembley, Middlesex
    Dissolved Corporate (15 parents)
    Officer
    2011-12-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Has significant influence or control OE
  • 42
    Q.R. TOOLS LIMITED
    00885906
    251-253 Hanworth Road, Hounslow, Middx
    Dissolved Corporate (5 parents)
    Equity (Company account)
    5,000 GBP2022-09-30
    Officer
    1997-01-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-03-18 ~ dissolved
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 43
    RISEWAY CARE HOMES LIMITED
    - now 03550909
    RISEWAY INVESTMENTS LIMITED
    - 1999-07-08 03550909
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (14 parents)
    Officer
    1998-04-22 ~ 2003-04-30
    IIF 13 - Director → ME
  • 44
    ROBERT SAMUELL & CO. LIMITED
    00668777
    Aston House, Cornwall Avenue, London
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    1991-08-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 45
    SANDY LODGE GOLF CLUB LIMITED
    00238265
    Sandy Lodge Golf Club, Northwood, Middlesex
    Active Corporate (132 parents)
    Officer
    2020-11-04 ~ 2024-10-23
    IIF 23 - Director → ME
  • 46
    SAPPHIRE DCO EIGHT LIMITED - now
    LPL ONE LIMITED - 2023-09-04
    MANICHEM LIMITED
    - 2007-07-25 01573636 06038719
    TAGFIELD LIMITED
    - 1985-11-05 01573636
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (18 parents, 8 offsprings)
    Officer
    ~ 2007-04-16
    IIF 53 - Director → ME
    ~ 2000-04-03
    IIF 35 - Secretary → ME
  • 47
    SAPPHIRE DCO TWO LIMITED - now
    BERKSHIRE MEDICAL SUPPLIES LTD.
    - 2023-09-04 03596560
    TWITCHENS LIMITED
    - 1998-07-27 03596560
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (19 parents, 1 offspring)
    Officer
    1998-07-20 ~ 2004-12-15
    IIF 50 - Director → ME
  • 48
    STOPSLEY (2024) LTD
    15459397
    Maniland House 12 Court Parade, East Lane, Wembley, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-02-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 82 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 49
    SUTTON CHASE LTD
    10480885
    Westminster House Bolton Close, Bellbrook Industrial Estate, Uckfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,437,703 GBP2019-03-31
    Officer
    2016-11-16 ~ 2019-04-01
    IIF 18 - Director → ME
    Person with significant control
    2016-11-16 ~ 2017-03-02
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    WARGRAVE (2024) LTD
    15463901
    Maniland House 12 Court Parade, East Lane, Wembley, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-02-04 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2024-02-04 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 51
    WESTMINSTER CARE SERVICES LTD
    - now 02397866
    RISEWAY CARE SERVICES LIMITED
    - 2009-02-25 02397866
    1992 TRADING LTD.
    - 1999-03-26 02397866
    Suite C Symal House, 423 Edgware Road, London
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 5 - Director → ME
  • 52
    WESTMINSTER HOMECARE LIMITED
    - now 03353584
    WESTMINSTER CAREFORCE LIMITED - 1999-11-12
    WESTMINSTER HEALTH CARE (HOMECARE) LIMITED - 1997-10-09
    SPRINGPLANET LIMITED - 1997-05-20
    22 Church Road, Tunbridge Wells, Kent, England
    Active Corporate (23 parents, 5 offsprings)
    Equity (Company account)
    13,446,468 GBP2024-04-30
    Officer
    2001-05-08 ~ 2020-10-08
    IIF 16 - Director → ME
  • 53
    WILLIAM'S TECHNICAL SERVICES LIMITED
    - now 00720748
    HARROW DECOR CO,LIMITED
    - 1977-12-31 00720748
    36 Station Rd, North Harrow, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    -54,520 GBP2020-09-30
    Officer
    ~ 2019-03-04
    IIF 3 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.