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, Amit Suresh, Dr

    Related profiles found in government register
  • Patel, Amit Suresh, Dr
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 21, High View Close, Hamilton Office Park, Hamilton, Leicester, LE4 9LJ, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 21, High View Close, Leicester, LE4 9LJ, United Kingdom

      IIF 4
  • Patel, Amit Yogesh
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Queens' School (bushey) Ltd., Aldenham Road, Bushey, WD23 2TY, England

      IIF 5
    • 1st Floor, Fairclough House, Church Street, Chorley, Lancashire, PR7 4EX

      IIF 6
    • 17, Rowlands Avenue, Pinner, HA5 4DF, England

      IIF 7 IIF 8
    • 17, Rowlands Avenue, Pinner, Middlesex, HA5 4DF, United Kingdom

      IIF 9
  • Patel, Amit Yogesh
    British chief executive born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, Rowlands Avenue, Pinner, HA5 4DF, England

      IIF 10
  • Patel, Amit Yogesh
    British chief executive officer born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o Aequitas Accountants Ltd, Elthorne Gate, 64 High Street, Pinner, Middlesex, HA5 5QA

      IIF 11
  • Patel, Amit
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 115a Langley Road, Watford, WD17 4RP, England

      IIF 12
    • 115a Langley Road, Watford, WD17 4RP, United Kingdom

      IIF 13
  • Patel, Amit
    British actuary born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 7c High Street, Barnet, EN5 5UE, England

      IIF 14
    • 70, Woodhill Crescent, Kenton, Harrow, Middx, HA3 0LZ, United Kingdom

      IIF 15
  • Patel, Amit Babubhai
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 27b, Hanover Road, London, N15 4DL, England

      IIF 16
    • C/o Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS, England

      IIF 17 IIF 18 IIF 19
    • 17 Lytham, Tamworth, B77 4QA, England

      IIF 20
  • Patel, Amit Babubhai
    British import export agent born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 3, Melcombe Place, London, NW1 6JE, United Kingdom

      IIF 21
  • Patel, Amit Rajanikant
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 40, Broadway Lane, Bournemouth, Dorset, BH8 0AA, England

      IIF 22 IIF 23 IIF 24
    • Unit 36 Silk Mill Industrial Estate, Brook Street, Tring, HP23 5EF, England

      IIF 25
  • Patel, Amit
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, Tudors Close, Calvert, Buckinghamshire, MK18 2FE

      IIF 26
  • Patel, Amit
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 83 High Street, Chesham, Bucks., HP5 1DE, United Kingdom

      IIF 27
    • 2a, Harewood, Rickmansworth, WD3 4EZ, England

      IIF 28
  • Patel, Amit
    British computer consultant born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 83, High Street, Chesham, Buckinghamshire, HP5 1DE, England

      IIF 29 IIF 30
  • Patel, Amit
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Hyde House, The Hyde, London, NW9 6LA, England

      IIF 31
  • Patel, Amit
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 32
  • Patel, Amit
    British business analyst born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1 Hodgkiss Close, Wednesbury, West Midlands, WS10 9LP, United Kingdom

      IIF 33
  • Patel, Amit
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 34
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Patel, Amit
    British retailer born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 6, Magpie Close, Flackwell Heath, High Wycombe, Buckinghamshire, HP10 9DZ, United Kingdom

      IIF 36
  • Patel, Amit
    British business transfer agent born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Moleside, Reigate Road, Sidlow, Reigate, RH2 8QH, England

      IIF 37
  • Mr Amit Patel
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 115a Langley Road, Watford, WD17 4RP, England

      IIF 38
    • 115a Langley Road, Watford, WD17 4RP, United Kingdom

      IIF 39
  • Mr Amit Patel
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4000, 49 Moxon Street, Barnet, EN5 5TS, England

      IIF 40
    • Suite 4000, 49 Moxon Street, Barnet, London, EN5 5TS, United Kingdom

      IIF 41
    • 69, Lincoln Avenue, London, N14 7LL, England

      IIF 42
    • Suite 4000, 49 Moxom Street, Barnet, London, EN5 5TS, United Kingdom

      IIF 43
  • Mr Amit Patel
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 44
    • 2, Spring Close, Lutterworth, Leicestershire, LE17 4DD

      IIF 45
  • Mr Amit Patel
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 27b, Hanover Road, London, N15 4DL, England

      IIF 46
  • Mr Amit Patel
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 47
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 48
  • Mr Amit Yogesh Patel
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Fairclough House, Church Street, Chorley, Lancashire, PR7 4EX

      IIF 49
    • 17, Rowlands Avenue, Pinner, HA5 4DF, England

      IIF 50 IIF 51 IIF 52
    • 17, Rowlands Avenue, Pinner, Middlesex, HA5 4DF, United Kingdom

      IIF 53
    • C/o Aequitas Accountants Ltd, Elthorne Gate, 64 High Street, Pinner, Middlesex, HA5 5QA, England

      IIF 54
  • Patel, Amit Kumar
    British none born in January 1982

    Resident in Uk

    Registered addresses and corresponding companies
    • 13, Wylands Road, Langley, Slough, SL3 8JT, Uk

      IIF 55
  • Patel, Amitkumar
    born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2.02 High Weald House, Glovers End, Bexhill On Sea, East Sussex, TN39 5ES, England

      IIF 56
  • Patel, Amit
    born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 70, Woodhill Crescent, Harrow, Middlesex, HA3 0LZ, United Kingdom

      IIF 57
  • Patel, Amit
    French self employed born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 17 Mountfield Road, London, E6 6BH, England

      IIF 58
  • Patel, Amit, Dr
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, High View Close, Hamilton Office Park, Hamilton, Leicester, LE4 9LJ, United Kingdom

      IIF 59 IIF 60
  • Mr Amitkumar Patel
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Gatehouse, Ling Lane, Scarcroft, Leeds, LS14 3HY, England

      IIF 61
  • Mr Amitkumar Patel
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2.02 High Weald House, Glovers End, Bexhill On Sea, East Sussex, TN39 5ES, England

      IIF 62
  • Patel, Amit
    Indian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12811057 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 63
  • Mr Amit Babubhai Patel
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • C/o Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS, England

      IIF 64 IIF 65 IIF 66
    • 17 Lytham, Tamworth, B77 4QA, England

      IIF 67
  • Patel, Amit Kumar Mohanlal
    British born in September 1980

    Resident in Leeds

    Registered addresses and corresponding companies
    • 467, Great Horton Road, Bradford, West Yorkshire, BD7 3DL, England

      IIF 68
  • Patel, Amit Kumar Mohanlal
    British general stores born in September 1980

    Resident in Leeds

    Registered addresses and corresponding companies
    • 6, Moorland View, Rodley, Leeds, LS13 1PU, England

      IIF 69
  • Patel, Amit Kumar
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Nine Acres Close, Hayes, Middlesex, UB3 1SU, United Kingdom

      IIF 70
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 71
  • Patel, Amit
    British company director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Granville Place, Pinner, Middlesex, HA5 3NF, United Kingdom

      IIF 72
  • Dr Amit Suresh Patel
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, High View Close, Hamilton, LE4 9LJ, United Kingdom

      IIF 73
    • 21, High View Close, Hamilton Office Park, Hamilton, LE4 9LJ, United Kingdom

      IIF 74 IIF 75
    • 21, High View Close, Hamilton, Leicester, LE4 9LJ

      IIF 76
  • Mr Amit Patel
    Indian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12811057 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 77
  • Mr Amit Rajanikant Patel
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 40, Broadway Lane, Bournemouth, Dorset, BH8 0AA, England

      IIF 78
    • Unit 36 Silk Mill Industrial Estate, Brook Street, Tring, HP23 5EF, England

      IIF 79
  • Patel, Amit
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 80
    • 96, Llanover Rd, Wembley, HA9 7LT, England

      IIF 81
  • Patel, Amit
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, St. James Lane, Coventry, CV3 3GT, England

      IIF 82
  • Patel, Amit
    British sales director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3-4, Central Building , Rye Lane, Peckham, London, England, SE15 5DW, United Kingdom

      IIF 83
  • Patel, Amit
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Intec House, 49 Moxon Street, Barnet, EN5 5TS, United Kingdom

      IIF 84
    • Intec House, Moxon Street, Barnet, EN5 5TS, England

      IIF 85
    • Suite 4000, 49 Moxon Street, Barnet, EN5 5TS, England

      IIF 86
    • 310, High Road, London, N22 8JR, England

      IIF 87
    • 310, High Road, London, N22 8JR, United Kingdom

      IIF 88
    • 2a, Harewood, Rickmansworth, WD3 4EZ, United Kingdom

      IIF 89 IIF 90
  • Patel, Amit
    British developer born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Harewood, Rickmansworth, Hertfordshire, WD3 4EZ, United Kingdom

      IIF 91
  • Patel, Amit
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4000, 49 Moxon Street, Barnet, London, EN5 5TS, United Kingdom

      IIF 92
    • 69, Lincoln Avenue, London, N14 7LL, England

      IIF 93
    • Suite 4000, 49 Moxom Street, Barnet, London, EN5 5TS, United Kingdom

      IIF 94
    • 1, Mobbs Close, Stoke Poges, Slough, SL2 4FF, England

      IIF 95
  • Patel, Amit
    British retail manager born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 96
  • Patel, Amit
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 97
    • 11809313 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 98
    • 102, Bressey Grove, South Woodford, London, E18 2HX, United Kingdom

      IIF 99
    • 102 Fisher House, Bressey Grove, London, E18 2HX, England

      IIF 100
    • 2nd Floor, 156 Cromwell Road, Kensington, London, SW7 4EF, United Kingdom

      IIF 101 IIF 102
    • Fisher House, 102, Bressey Grove, South Woodford, London, E18 2HX, United Kingdom

      IIF 103
    • 19, Lyndon Avenue, Hatch End, Pinner, Middlesex, HA5 4QF, United Kingdom

      IIF 104
    • 19, Lyndon Avenue, Pinner, HA5 4QF, United Kingdom

      IIF 105
    • 19, Lyndon Avenue, Pinner, Middlesex, HA5 4QF, United Kingdom

      IIF 106
  • Patel, Amit
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Derrinabrin Farm, Norwood Hill Road, Charlwood, Horley, West Sussex, RH6 0EB, United Kingdom

      IIF 107
    • 102, Bressey Grove, South Woodford, London, E18 2HX, United Kingdom

      IIF 108
    • 2nd Floor, 156 Cromwell Road, Kensington, London, SW7 4EF, United Kingdom

      IIF 109 IIF 110
    • Hyde House, The Hyde, London, NW9 6LA, England

      IIF 111
    • 19, Lyndon Avenue, Pinner, Middlesex, HA5 4QF, United Kingdom

      IIF 112
  • Patel, Amit
    British manager born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Lyndon Avenue, Hatch End, Pinner, Middlesex, HA5 4QF, United Kingdom

      IIF 113
  • Patel, Amit
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gatehouse, Ling Lane, Leeds, LS14 3HY, United Kingdom

      IIF 114
    • The Gatehouse, Ling Lane, Leeds, West Yorkshire, LS14 3HY, United Kingdom

      IIF 115
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 116 IIF 117 IIF 118
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 119
  • Patel, Amit
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 120
  • Patel, Amit
    British computer engineer born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 121
  • Patel, Amit
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 122
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 123
  • Patel, Amit
    British company director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 124
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 125
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 126
  • Patel, Amit
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 127
  • Patel, Amit
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 128
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 129
  • Patel, Amit
    British company director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Ashburton Triangle, Drayton Park, London, N5 1GB, England

      IIF 130
  • Patel, Amit
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 131
  • Patel, Amit
    British self employed born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Ashburton Traingle, 18 Ashburton Triangle, London, N5 1GB, England

      IIF 132
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 133
  • Patel, Amit
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Ebrington Road, Harrow, HA3 0LP, England

      IIF 134
    • 9, Ebrington Road, Harrow, Middlesex, HA3 0LP, United Kingdom

      IIF 135
  • Patel, Amit
    British company director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 136
  • Patel, Amit
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 156 Cromwell Road, Kensington, London, SW7 4EF, United Kingdom

      IIF 137
  • Patel, Amit
    British media consultant born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sundowners, Copthorne Bank, Copthorne, Crawley, West Sussex, RH10 3JQ, England

      IIF 138
  • Patel, Amit
    British retail manager born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ

      IIF 139
  • Patel, Amit Mohanlal

    Registered addresses and corresponding companies
    • 467, Great Horton Road, Bradford, West Yorkshire, BD7 3DL, England

      IIF 140
  • Dr Amit Patel
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, High View Close, Hamilton Office Park, Hamilton, LE4 9LJ, United Kingdom

      IIF 141
  • Mr Amit Patel
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, 7c High Street, Barnet, EN5 5UE, England

      IIF 142
  • Mrs Mital Jashvantray Patel
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2a Harewood, Rickmansworth, Hertfordshire, WD3 4EZ, England

      IIF 143
  • Patel, Amit
    French bussinessman born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Worcester Road, London, E12 5JX, United Kingdom

      IIF 144
  • Patel, Amit Babubhai

    Registered addresses and corresponding companies
    • 17 Lytham, Tamworth, B77 4QA, England

      IIF 145
  • Patel, Amit Kumar Bhavanbhai
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, George View House, 36, Knaresborough Drive, London, SW18 4GU, United Kingdom

      IIF 146
  • Patel, Amit
    Indian director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Ley Farm Close, Watford, WD25 9BH, England

      IIF 147
  • Patel, Amitkumar Mohanlal
    Uk director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 467, Great Horton Road, Bradford, West Yorkshire, BD7 3DL, United Kingdom

      IIF 148
  • Mr Amit Patel
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 149
    • 3-4, Central Building , Rye Lane, Peckham, London, England, SE15 5DW, United Kingdom

      IIF 150
    • 96, Llanover Rd, Wembley, HA9 7LT, England

      IIF 151
  • Mr Amit Patel
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Moxon Street, Barnet, EN5 5TS, England

      IIF 152
    • Intech House, 49 Moxon Street, Barnet, EN5 5TS, England

      IIF 153
    • 5, Barnfield Crescent, Exeter, EX1 1QT

      IIF 154
    • 310, High Road, London, N22 8JR, England

      IIF 155
    • 310, High Road, London, N22 8JR, United Kingdom

      IIF 156
    • 2a, Harewood, Rickmansworth, WD3 4EZ, England

      IIF 157 IIF 158
    • 2a, Harewood, Rickmansworth, WD3 4EZ, United Kingdom

      IIF 159
    • 1, Mobbs Close, Stoke Poges, Slough, SL2 4FF, England

      IIF 160
  • Mr Amit Patel
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD

      IIF 161
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 162
    • Unit 1 Derrinabrin Farm, Norwood Hill Road, Charlwood, Horley, West Sussex, RH6 0EB, United Kingdom

      IIF 163
    • 102, Bressey Grove, South Woodford, London, E18 2HX, United Kingdom

      IIF 164 IIF 165
    • Fisher House, 102, Bressey Grove, South Woodford, London, E18 2HX, United Kingdom

      IIF 166
    • 19, Lyndon Avenue, Hatch End, Pinner, Middlesex, HA5 4QF, United Kingdom

      IIF 167
    • 19, Lyndon Avenue, Pinner, HA5 4QF, United Kingdom

      IIF 168
    • 19, Lyndon Avenue, Pinner, Middlesex, HA5 4QF, United Kingdom

      IIF 169 IIF 170
  • Mr Amit Patel
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gatehouse, Ling Lane, Leeds, LS14 3HY, United Kingdom

      IIF 171
    • The Gatehouse, Ling Lane, Leeds, LS14 3HY, United Kingdom

      IIF 172
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 173 IIF 174 IIF 175
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 176
  • Mr Amit Patel
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 177
  • Mr Amit Patel
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Union House, New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 178
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 179 IIF 180
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 181
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 182
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 183
  • Mr Amit Patel
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 184
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 185
  • Mr Amit Patel
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Ashburton Triangle, London, N5 1GB, England

      IIF 186 IIF 187
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 188
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 189
  • Mr Amit Patel
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Ebrington Road, Harrow, HA3 0LP, England

      IIF 190
    • 9, Ebrington Road, Harrow, HA3 0LP, United Kingdom

      IIF 191
  • Mr Amit Patel
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Sandilands, Croydon, CR0 5DE, England

      IIF 192
    • 9, Sandilands, Croydon, Surrey, CR0 5DE, United Kingdom

      IIF 193
  • Patel, Amitkumar

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 194
  • Amit Patel
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 195
    • 2nd Floor, 156 Cromwell Road, Kensington, London, SW7 4EF, United Kingdom

      IIF 196
    • 2nd Floor, 156 Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 197
  • Mr Amit Kumar Patel
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Nine Acres Close, Hayes, UB3 1SU, United Kingdom

      IIF 198
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 199
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 200
  • Patel, Amit

    Registered addresses and corresponding companies
    • 9, Ebrington Road, Harrow, HA3 0LP, England

      IIF 201 IIF 202 IIF 203
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 204 IIF 205
    • 17 Mountfield Road, London, E6 6BH, England

      IIF 206
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 207
    • 313 Horn Lane, Acton, London, W3 0BU

      IIF 208
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 209
    • C/o Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS, England

      IIF 210
    • Moleside, Reigate Road, Sidlow, Reigate, RH2 8QH, England

      IIF 211
  • Mr Amit Kumar Bhavanbhai Patel
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, George View House, 36, Knaresborough Drive, London, SW18 4GU, United Kingdom

      IIF 212
child relation
Offspring entities and appointments
Active 101
  • 1
    8 Ballota Court, Fortune Avenue, Edgware, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2011-11-28 ~ dissolved
    IIF 57 - LLP Designated Member → ME
  • 2
    27b Hanover Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,148 GBP2024-06-30
    Officer
    2023-06-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 3
    C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,319 GBP2024-05-30
    Officer
    2017-05-08 ~ now
    IIF 18 - Director → ME
    2017-05-08 ~ now
    IIF 210 - Secretary → ME
    Person with significant control
    2017-05-08 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 4
    C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,184 GBP2024-02-29
    Officer
    2018-02-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-02-26 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 5
    3 Melcombe Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-12-09 ~ dissolved
    IIF 21 - Director → ME
  • 6
    11 Watford Road, Croxley Green, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,499 GBP2024-03-31
    Officer
    2018-03-15 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2018-03-15 ~ now
    IIF 169 - Ownership of voting rights - 75% or moreOE
  • 7
    14 St. James Lane, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-30 ~ dissolved
    IIF 82 - Director → ME
  • 8
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -34,223 GBP2024-04-30
    Officer
    2010-10-07 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    40 Broadway Lane, Bournemouth, Dorset, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -21,240 GBP2024-05-31
    Officer
    2023-05-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-05-30 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    40 Broadway Lane, Bournemouth, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,898 GBP2024-06-30
    Officer
    2023-06-09 ~ now
    IIF 23 - Director → ME
  • 11
    40 Broadway Lane, Bournemouth, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,744 GBP2024-06-30
    Officer
    2023-06-09 ~ now
    IIF 22 - Director → ME
  • 12
    129 George View House, 36,knaresborough Drive, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-29 ~ now
    IIF 146 - Director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Right to appoint or remove directorsOE
  • 13
    2 Spring Close, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    114,294 GBP2020-03-31
    Officer
    2014-03-26 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 14
    2a Harewood, Rickmansworth, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2021-02-04 ~ now
    IIF 89 - Director → ME
  • 15
    2a Harewood, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    629,381 GBP2025-03-31
    Officer
    2004-03-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2017-03-25 ~ now
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 16
    APEX CAPITAL MANAGEMENT LIMITED - 2015-01-07
    5 Barnfield Crescent, Exeter
    Dissolved Corporate (1 parent)
    Equity (Company account)
    89,501 GBP2020-12-31
    Officer
    2014-10-02 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-01-07 ~ dissolved
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Has significant influence or control as a member of a firmOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
  • 17
    2a Harewood, Rickmansworth, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2021-02-02 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2021-02-02 ~ now
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Right to appoint or remove directorsOE
  • 18
    2a Harewood, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    201,189 GBP2025-03-31
    Officer
    2014-06-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-06-05 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 19
    115a Langley Road, Watford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    642,248 GBP2024-03-31
    Officer
    2014-11-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 20
    LCM WINDOWS & DOORS LIMITED - 2016-06-15
    115a Langley Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,515 GBP2024-03-31
    Officer
    2015-02-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 21
    Crown House, 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-18 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2020-02-18 ~ dissolved
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Ownership of shares – 75% or moreOE
  • 22
    27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-07-08 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    Unit 36 Silk Mill Industrial Estate, Brook Street, Tring, England
    Active Corporate (1 parent)
    Equity (Company account)
    145,308 GBP2025-07-31
    Officer
    2018-07-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2018-07-23 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 24
    21 High View Close, Hamilton, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    1,088,338 GBP2024-03-31
    Officer
    2014-08-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 25
    21 High View Close, Hamilton Office Park, Hamilton, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20,074 GBP2024-03-31
    Officer
    2016-10-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-10-14 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 26
    102 Bressey Grove South Woodford, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2022-01-25 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2022-01-25 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
  • 27
    Other registered number: 05830310
    9 Ebrington Road, Harrow, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    2022-07-11 ~ now
    IIF 203 - Secretary → ME
  • 28
    17 Rowlands Avenue, Pinner, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2023-02-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,654 GBP2024-01-31
    Officer
    2019-01-04 ~ now
    IIF 100 - Director → ME
    2019-01-04 ~ now
    IIF 207 - Secretary → ME
    Person with significant control
    2019-01-04 ~ now
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    112,447 GBP2024-11-30
    Officer
    2021-12-29 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2021-12-29 ~ now
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    Unit-1 Claypit Lane, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,071,624 GBP2024-08-31
    Officer
    2020-05-11 ~ now
    IIF 32 - Director → ME
    2020-05-11 ~ now
    IIF 194 - Secretary → ME
    Person with significant control
    2020-05-11 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    9c St Marks Road, Enfield, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-27 ~ dissolved
    IIF 96 - Director → ME
  • 33
    18 Ashburton Triangle 18 Ashburton Triangle, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-11 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2020-12-11 ~ dissolved
    IIF 187 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,543 GBP2022-01-31
    Officer
    2021-01-05 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2021-01-05 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 35
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    77,091 GBP2023-11-30
    Officer
    2022-11-22 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2022-11-22 ~ now
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 36
    DEVON & FIELDS INVESTMENTS LIMITED - 2023-12-14
    Union House, 111 New Union Street, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-12-04 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2023-12-04 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
  • 37
    70 Woodhill Crescent, Kenton, Harrow, Middx, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-07-16 ~ dissolved
    IIF 15 - Director → ME
  • 38
    ESTE MEDICAL GROUP (NEWCASTLE) LTD - 2025-10-01
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-11 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2025-06-11 ~ now
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 172 - Right to appoint or remove directorsOE
  • 39
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    2024-05-20 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    Moleside Reigate Road, Sidlow, Reigate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,171 GBP2020-12-31
    Officer
    2017-12-08 ~ dissolved
    IIF 37 - Director → ME
    2017-12-08 ~ dissolved
    IIF 211 - Secretary → ME
  • 41
    3 Straight Bit, Flackwell Heath, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-12-20 ~ dissolved
    IIF 36 - Director → ME
  • 42
    21 High View Close, Hamilton Office Park, Hamilton, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-10-09 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2020-10-09 ~ dissolved
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    Unit 1 Derrinabrin Farm Norwood Hill Road, Charlwood, Horley, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    2022-01-26 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2022-01-26 ~ dissolved
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    C/o Aequitas Accountants Ltd Elthorne Gate, 64 High Street, Pinner, Middlesex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2023-04-30
    Officer
    2022-04-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    9 Ebrington Road, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,378 GBP2018-03-31
    Officer
    2016-02-09 ~ dissolved
    IIF 202 - Secretary → ME
  • 46
    Other registered number: 12635499
    GREATPAINT LIMITED - 2018-11-15
    9 Ebrington Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    273,052 GBP2024-09-30
    Officer
    2019-10-29 ~ now
    IIF 134 - Director → ME
    Person with significant control
    2019-04-05 ~ now
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    Other registered number: 06360003
    JALLAS PROPERTY LIMITED - 2021-01-19
    Related registration: 06360003
    9 Ebrington Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    94,475 GBP2024-09-30
    Officer
    2020-05-30 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2020-05-30 ~ now
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    8 Pinner View, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-03-31
    Officer
    2018-05-15 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2018-05-15 ~ dissolved
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,475 GBP2024-11-30
    Officer
    2022-11-07 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2022-11-07 ~ now
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
  • 50
    KNIGHTON PROPERTIES LEICESTER LTD - 2021-02-09
    21 High View Close, Hamilton Office Park, Hamilton, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    37,972 GBP2024-03-31
    Officer
    2020-10-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-10-09 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -49,266 GBP2021-09-30
    Officer
    2014-08-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 52
    21 High View Close, Hamilton Office Park, Hamilton, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    847,847 GBP2024-03-31
    Officer
    2020-10-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-10-09 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    MARVL LTD
    - now
    CREATIONISTA LTD - 2018-10-15
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-12 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Ownership of shares – 75% or moreOE
  • 54
    Cornelius House, 178-180 Church Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2012-04-03 ~ dissolved
    IIF 138 - Director → ME
  • 55
    C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -49,404 GBP2023-03-28
    Officer
    2004-02-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 56
    Unit 1 Derrinabrin Farm Norwood Hill Road, Charlwood, Horley, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -15,453 GBP2024-02-29
    Officer
    2020-06-29 ~ now
    IIF 98 - Director → ME
  • 57
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-13 ~ now
    IIF 116 - Director → ME
    2023-02-13 ~ now
    IIF 204 - Secretary → ME
    Person with significant control
    2023-02-13 ~ now
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Right to appoint or remove directors as a member of a firmOE
  • 58
    128 City Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2022-06-15 ~ now
    IIF 117 - Director → ME
    2022-06-15 ~ now
    IIF 205 - Secretary → ME
    Person with significant control
    2022-06-15 ~ now
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 59
    PROACTIVE CARGO LTD - 2023-07-11
    Fisher House 102 Bressey Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2021-06-18 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2021-06-18 ~ now
    IIF 196 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    2 Groves Way, Cottenham, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,575 GBP2024-02-29
    Officer
    2019-02-26 ~ now
    IIF 20 - Director → ME
    2019-02-26 ~ now
    IIF 145 - Secretary → ME
    Person with significant control
    2019-02-26 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 61
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,869 GBP2024-05-31
    Officer
    2020-05-13 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2020-05-13 ~ now
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    96 Llanover Rd, Wembley, England
    Active Corporate (1 parent)
    Officer
    2025-05-14 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2025-05-14 ~ now
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
  • 63
    The Gatehouse Ling Lane, Scarcroft, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    58,635 GBP2025-04-30
    Officer
    2013-04-10 ~ now
    IIF 68 - Director → ME
    2013-04-10 ~ now
    IIF 140 - Secretary → ME
    Person with significant control
    2017-04-10 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-12 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2025-12-12 ~ now
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 174 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 174 - Right to appoint or remove directorsOE
  • 65
    Other registered number: 15801038
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-27 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2022-01-27 ~ dissolved
    IIF 189 - Ownership of shares – More than 50% but less than 75%OE
  • 66
    2nd Floor 156 Cromwell Road, Kensington, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-06-18 ~ dissolved
    IIF 109 - Director → ME
  • 67
    17 Mountfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-30 ~ dissolved
    IIF 58 - Director → ME
    2015-04-30 ~ dissolved
    IIF 206 - Secretary → ME
  • 68
    Unit L, Radford Business Centre, Radford Way, Billericay, Essex
    Dissolved Corporate (1 parent)
    Officer
    2008-10-22 ~ dissolved
    IIF 72 - Director → ME
  • 69
    17 Rowlands Avenue, Pinner, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-01-31
    Officer
    2021-01-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-01-05 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 70
    PRIMEROOTS CONSULTING LIMITED - 2025-03-05
    PHARMALLIANCE . LIMITED - 2025-03-05
    17 Rowlands Avenue, Pinner, England
    Active Corporate (3 parents)
    Officer
    2024-06-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-06-25 ~ now
    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
  • 71
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
  • 72
    2nd Floor 156 Cromwell Road, Kensington, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-04-23 ~ dissolved
    IIF 110 - Director → ME
  • 73
    Other registered number: 12081245
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,742 GBP2024-07-31
    Officer
    2023-07-27 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2023-07-27 ~ now
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
  • 74
    17 Rowlands Avenue, Pinner, England
    Active Corporate (2 parents)
    Officer
    2024-06-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 75
    2a Harewood, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-03-10 ~ dissolved
    IIF 91 - Director → ME
  • 76
    Unit 2.02 High Weald House, Glovers End, Bexhill On Sea, East Sussex, England
    Active Corporate (3 parents)
    Officer
    2025-07-24 ~ now
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 62 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove membersOE
  • 77
    Queens' School (bushey) Ltd., Aldenham Road, Bushey, England
    Active Corporate (14 parents)
    Officer
    2025-04-02 ~ now
    IIF 5 - Director → ME
  • 78
    SPK INNOVATIONS LIMITED - 2006-04-18
    5th Floor Grove House 248a Marylebone Road, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    6,980 GBP2023-03-31
    Officer
    2003-03-17 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 79
    18 Ashburton Triangle Drayton Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-10 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2020-09-10 ~ dissolved
    IIF 186 - Ownership of shares – 75% or moreOE
  • 80
    Cornelius House, 178-180 Church Road, Hove, East Sussex
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    19,780 GBP2016-03-31
    Officer
    2009-10-15 ~ dissolved
    IIF 139 - Director → ME
  • 81
    310 High Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-30 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2024-12-30 ~ now
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 82
    4385, 11870191 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2019-03-08 ~ now
    IIF 120 - Director → ME
    2019-03-08 ~ now
    IIF 209 - Secretary → ME
    Person with significant control
    2019-03-08 ~ now
    IIF 177 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 177 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 177 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Right to appoint or remove directors as a member of a firmOE
  • 83
    5 Nine Acres Close, Hayes, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-01 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of shares – 75% or moreOE
  • 84
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-23 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-12-23 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 85
    Unit 2 7c High Street, Barnet, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-31 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-03-31 ~ dissolved
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Right to appoint or remove directorsOE
  • 86
    310 High Road, Wood Green, London, England
    Active Corporate (1 parent)
    Officer
    2025-11-27 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2025-11-27 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
  • 87
    Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    621 GBP2022-04-30
    Officer
    2018-04-20 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 88
    Other registered number: 12980417
    Suite 4000 49 Moxom Street, Barnet, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-11 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 89
    Other registered number: 14411512
    Suite 4000 49 Moxon Street, Barnet, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-28 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2020-10-28 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 90
    Intec House, 49 Moxon Street, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,721 GBP2023-04-30
    Officer
    2022-04-09 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2022-04-09 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
  • 91
    18 Edmund Street, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    17,000 GBP2024-08-31
    Officer
    2025-06-10 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2025-01-12 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 92
    21 High View Close, Hamilton Office Park, Hamilton, Leicester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2019-04-29 ~ dissolved
    IIF 60 - Director → ME
  • 93
    37 Worcester Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-20 ~ dissolved
    IIF 144 - Director → ME
  • 94
    313 Horn Lane, Acton, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,452 GBP2017-12-18
    Officer
    2016-02-10 ~ dissolved
    IIF 208 - Secretary → ME
  • 95
    8 Pinner View, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    9.99 GBP2024-09-30
    Officer
    2018-09-11 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2018-09-11 ~ now
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    Other registered number: 14012206
    9 Sandilands, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-18 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 193 - Ownership of shares – 75% or moreOE
  • 97
    1 Mobbs Close, Stoke Poges, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2018-10-22 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2018-10-22 ~ dissolved
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
  • 98
    Intec House, 49 Moxon Street, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2022-04-09 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2022-04-09 ~ now
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 99
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,456 GBP2024-09-30
    Officer
    2015-09-24 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-09-24 ~ now
    IIF 48 - Has significant influence or controlOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 100
    7 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-08 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2021-03-08 ~ dissolved
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 101
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    2023-04-19 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2023-04-19 ~ now
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    10 Bassingham Road, Wembley, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,858 GBP2024-05-31
    Officer
    2016-05-07 ~ 2017-06-01
    IIF 147 - Director → ME
  • 2
    Hyde House, The Hyde, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2022-01-27 ~ 2024-08-27
    IIF 108 - Director → ME
    Person with significant control
    2022-01-27 ~ 2024-08-27
    IIF 164 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    APEX CAPITAL MANAGEMENT LIMITED - 2015-01-07
    5 Barnfield Crescent, Exeter
    Dissolved Corporate (1 parent)
    Equity (Company account)
    89,501 GBP2020-12-31
    Officer
    2014-10-02 ~ 2015-01-07
    IIF 29 - Director → ME
  • 4
    Unit-1 Claypit Lane, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,071,624 GBP2024-08-31
    Officer
    2013-08-31 ~ 2014-01-01
    IIF 69 - Director → ME
    2010-09-01 ~ 2010-09-01
    IIF 148 - Director → ME
  • 5
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,026 GBP2025-01-31
    Officer
    2023-07-10 ~ 2023-09-01
    IIF 121 - Director → ME
    Person with significant control
    2023-07-10 ~ 2023-06-11
    IIF 199 - Right to appoint or remove directors OE
  • 6
    Other registered number: 12635499
    GREATPAINT LIMITED - 2018-11-15
    9 Ebrington Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    273,052 GBP2024-09-30
    Officer
    2016-02-10 ~ 2020-12-14
    IIF 201 - Secretary → ME
  • 7
    Other registered number: 13875647
    6 Bucklers Court, Warley, Brentwood, England
    Active Corporate (1 parent)
    Officer
    2024-06-25 ~ 2025-02-06
    IIF 133 - Director → ME
    Person with significant control
    2024-06-25 ~ 2025-02-05
    IIF 188 - Ownership of shares – More than 50% but less than 75% OE
    IIF 188 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 188 - Right to appoint or remove directors OE
  • 8
    3-4 Central Building , Rye Lane, Peckham, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-24 ~ 2023-08-10
    IIF 83 - Director → ME
    Person with significant control
    2023-06-24 ~ 2023-08-10
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
  • 9
    2nd Floor 156 Cromwell Road, Kensington, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-04-23 ~ 2020-07-24
    IIF 137 - Director → ME
  • 10
    1st Floor 156 Cromwell Road, Kensington, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    900 GBP2024-06-30
    Officer
    2020-06-20 ~ 2024-08-16
    IIF 102 - Director → ME
    Person with significant control
    2020-06-20 ~ 2024-08-16
    IIF 197 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    Suite 4000 49 Moxon Street, Barnet, England
    Active Corporate
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2020-02-19 ~ 2023-02-28
    IIF 86 - Director → ME
    Person with significant control
    2020-02-19 ~ 2023-02-28
    IIF 40 - Ownership of shares – 75% or more OE
  • 12
    Hyde House, The Hyde, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,292 GBP2024-01-31
    Officer
    2022-08-15 ~ 2024-08-27
    IIF 111 - Director → ME
    2024-08-27 ~ 2024-11-08
    IIF 31 - Director → ME
  • 13
    Other registered number: 14012206
    9 Sandilands, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-04-06 ~ 2018-02-19
    IIF 192 - Ownership of shares – 75% or more OE
  • 14
    14 Tudors Close, Calvert, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    -1,983 GBP2024-12-31
    Officer
    2023-03-10 ~ 2025-06-02
    IIF 26 - Director → ME
  • 15
    Mrs B K Dite, Tudor House Richings Place, Richings Park, Iver, Bucks.
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    2011-01-17 ~ 2014-09-01
    IIF 55 - 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.