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

Paleco, Emanuel

    Related profiles found in government register
  • Paleco, Emanuel
    Italian company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Woodhall Gate, Pinner, HA5 4TZ, England

      IIF 1
  • Paleco, Emanuel
    Italian scientist born in April 1970

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 88, Woodhall Gate, Pinner, HA5 4TZ, England

      IIF 2
  • Paleco, Emanuel
    Italian scientist born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209a, Headstone Lane, Harrow, HA2 6ND, England

      IIF 3
    • icon of address 209a, Headstone Lane, Harrow, Middlesex, HA2 6ND, United Kingdom

      IIF 4
  • Mr Emanuel Paleco
    Italian born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Woodhall Gate, Pinner, HA5 4TZ, England

      IIF 5
  • Patel, Jatin
    British business man born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northend House, Nugents Park Pinner, Harrow, Middlesex, HA5 4RA

      IIF 6
  • Patel, Jatin
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northend House, Nugents Park Pinner, Harrow, Middlesex, HA5 4RA

      IIF 7
  • Patel, Jatin
    British manager born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 8
  • Patel, Jatin
    British pharmacy born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northend House, Nugents Park Pinner, Harrow, Middlesex, HA5 4RA

      IIF 9
  • Emanuel Paleco
    Italian born in April 1970

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 88, Woodhall Gate, Pinner, HA5 4TZ, England

      IIF 10
  • Mitul Jatin Patel
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Quinta Drive, Barnet, EN5 3AY, England

      IIF 11
  • Patel, Jatin Ramanbhai

    Registered addresses and corresponding companies
    • icon of address North End, Nugents Park, Pinner, HA5 4RA, United Kingdom

      IIF 12
  • Patel, Jatin Ramanbhai
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 209a, Headstone Lane, Harrow, Middlesex, HA2 6ND, United Kingdom

      IIF 13 IIF 14
    • icon of address Northend House, Nugent Park, Pinner, Middlesex, HA5 4RA, United Kingdom

      IIF 15
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 16
  • Patel, Jatin Ramanbhai
    British pharmacy manager born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North End, Nugents Park, Pinner, HA5 4RA, United Kingdom

      IIF 17
  • Patel, Jatin
    British

    Registered addresses and corresponding companies
    • icon of address Northend House, Nugents Park Pinner, Harrow, Middlesex, HA5 4RA

      IIF 18
  • Mr Jatin Ramanbhai Patel
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 209a, Headstone Lane, Harrow, Middlesex, HA2 6ND, United Kingdom

      IIF 19
    • icon of address North End, Nugents Park, Pinner, HA5 4RA, United Kingdom

      IIF 20
    • icon of address Northend House, Nugent Park, Pinner, Middlesex, HA5 4RA, United Kingdom

      IIF 21
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 22
    • icon of address C/o Hillier Hopkins, Radius House, First Floor, 51 Clarendon Road, Watford, WD17 1HP, United Kingdom

      IIF 23
  • Juthani, Kanak
    British accountant born in December 1951

    Registered addresses and corresponding companies
  • Juthani, Kanak Kumar Rugnath

    Registered addresses and corresponding companies
    • icon of address 38 The Highway, Stanmore, Middlesex, HA7 3PN

      IIF 29
  • Juthani, Kanak Kumar Rugnath
    British

    Registered addresses and corresponding companies
    • icon of address 88 Woodhall Gate, Pinner, Middlesex, HA5 4TZ

      IIF 30
  • Juthani, Kanak Kumar Rugnath
    British accountant

    Registered addresses and corresponding companies
    • icon of address 88 Woodhall Gate, Pinner, Middlesex, HA5 4TZ

      IIF 31
  • Juthani, Kanak Kumar Rugnath
    British accountant born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 Woodhall Gate, Pinner, Middlesex, HA5 4TZ

      IIF 32
    • icon of address 88, Woodhall Gate, Pinner, Middlesex, HA5 4TZ, England

      IIF 33
  • Patel, Mitul Jatin
    British mr born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209a, Headstone Lane, Harrow, Middlesex, HA2 6ND, United Kingdom

      IIF 34
  • Patel, Mitul Jatin
    British pharmacist born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 392 Long Lane, Hillingdon, Middlesex, UB10 9PG

      IIF 35
    • icon of address North End House, Nugents Park, Pinner, HA5 4RA, United Kingdom

      IIF 36
  • Mr Kanak Kumar Rugnath Juthani
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 Woodhall Gate, Pinner, Middlesex, HA5 4TZ

      IIF 37
  • Patel, Jatin Ramanbhai
    British director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209a, Headstone Lane, Harrow, Middlesex, HA2 6ND, United Kingdom

      IIF 38
  • Juthani, Kanak Kumar Rugnath
    British accountant born in December 1951

    Registered addresses and corresponding companies
  • Juthani, Kanak Kumar Rugnath
    British accountants born in December 1951

    Registered addresses and corresponding companies
    • icon of address 38 The Highway, Stanmore, Middlesex, HA7 3PN

      IIF 43
  • Juthani, Kanak Kumar Rugnath
    British formation agent born in December 1951

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 209a Headstone Lane, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 34 - Director → ME
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 2
    icon of address 88 Woodhall Gate, Pinner, Middlesex
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    58,302 GBP2022-03-31
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 392 Long Lane, Hillingdon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2017-03-14 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    CLIPSERIES LIMITED - 2000-05-15
    icon of address 4 Admiral House, Cardinal Way, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-12 ~ dissolved
    IIF 18 - Secretary → ME
  • 5
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    9 GBP2024-03-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    684,080 GBP2024-03-31
    Officer
    icon of calendar 2000-10-10 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address 88 Woodhall Gate, Pinner, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,113 GBP2020-09-29
    Officer
    icon of calendar 2019-09-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 8
    icon of address 209a Headstone Lane, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 4 - Director → ME
    IIF 13 - Director → ME
  • 9
    icon of address 209a Headstone Lane, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2017-08-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 88 Woodhall Gate, Pinner, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,332 GBP2020-09-29
    Officer
    icon of calendar 2017-09-05 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 96 Westhall Road, Warlingham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-03-16 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 22
  • 1
    icon of address 48 Heather Way, Romford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    2,564 GBP2023-12-31
    Officer
    icon of calendar 2003-01-02 ~ 2003-01-20
    IIF 26 - Director → ME
  • 2
    ARTIC GLAZING LIMITED - 2001-10-24
    icon of address First Floor Woodgate Studios 2-8 Games Road, Cockfosters, Barnet, Herts
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    15,274 GBP2024-08-31
    Officer
    icon of calendar 2001-08-20 ~ 2001-08-20
    IIF 25 - Director → ME
  • 3
    icon of address 88 Woodhall Gate, Pinner, Middlesex
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    58,302 GBP2022-03-31
    Officer
    icon of calendar 2002-05-20 ~ 2004-04-01
    IIF 30 - Secretary → ME
  • 4
    icon of address 94 Evelyn Drive, Pinner, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    108,106 GBP2024-03-31
    Officer
    icon of calendar 2001-03-19 ~ 2001-03-19
    IIF 43 - Director → ME
  • 5
    icon of address C/o Hillier Hopkins Llp,first Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,136,210 GBP2024-10-31
    Officer
    icon of calendar 2001-10-30 ~ 2001-10-30
    IIF 28 - Director → ME
  • 6
    icon of address 28 Riboleau Street, Ryde, Isle Of Wight
    Active Corporate (2 parents)
    Equity (Company account)
    288,479 GBP2024-03-31
    Officer
    icon of calendar 2004-07-27 ~ 2004-07-27
    IIF 24 - Director → ME
  • 7
    icon of address Unit 11-12 Slough Business Park 94 Farnham Road, Slough, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,392,415 GBP2024-06-30
    Officer
    icon of calendar 2001-03-22 ~ 2001-03-22
    IIF 39 - Director → ME
  • 8
    icon of address 7 Turnstone Terrace Gurnell, Grove, London
    Active Corporate (2 parents)
    Equity (Company account)
    -20,377 GBP2024-12-31
    Officer
    icon of calendar 1994-01-11 ~ 1994-01-11
    IIF 45 - Director → ME
  • 9
    icon of address 18 Vera Avenue, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,885,117 GBP2022-04-30
    Officer
    icon of calendar 2008-04-17 ~ 2015-03-02
    IIF 7 - Director → ME
  • 10
    icon of address 17 Magnet Road, East Lane Business Park, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    154,080 GBP2024-12-31
    Officer
    icon of calendar 2001-11-15 ~ 2001-11-15
    IIF 27 - Director → ME
  • 11
    icon of address 4 Oaklands, Berkhamsted, England
    Active Corporate (2 parents)
    Equity (Company account)
    254,646 GBP2024-06-30
    Officer
    icon of calendar 1993-06-28 ~ 1993-06-30
    IIF 44 - Director → ME
  • 12
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    684,080 GBP2024-03-31
    Officer
    icon of calendar 2015-04-01 ~ 2020-04-06
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ 2021-03-26
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 88 Woodhall Gate, Pinner, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,113 GBP2020-09-29
    Officer
    icon of calendar 2017-09-14 ~ 2017-09-14
    IIF 14 - Director → ME
  • 14
    icon of address 24 Tweed Road, Slough, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1999-05-20 ~ 1999-05-20
    IIF 29 - Secretary → ME
  • 15
    icon of address 88 Woodhall Gate, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-09 ~ 2004-03-31
    IIF 32 - Director → ME
    icon of calendar 1996-04-09 ~ 2004-03-31
    IIF 31 - Secretary → ME
  • 16
    icon of address Unit B1 Livingstone Court 55 Peel Road, Wealdstone, Harrow, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    77,277 GBP2024-12-31
    Officer
    icon of calendar 2005-01-03 ~ 2005-11-28
    IIF 9 - Director → ME
  • 17
    icon of address C/o Hillier Hopkins Llp Radius House, First Floor, 51 Clarendon Road, Watford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    125,892 GBP2024-03-31
    Officer
    icon of calendar 1999-05-27 ~ 1999-05-27
    IIF 41 - Director → ME
  • 18
    icon of address 50 Bullescroft Road, Edgware, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    300 GBP2024-09-30
    Officer
    icon of calendar 2017-04-11 ~ 2017-06-09
    IIF 36 - Director → ME
  • 19
    icon of address 1b, First Floor, 142 Johnson Street, Southall, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    319,514 GBP2024-09-30
    Officer
    icon of calendar 1997-05-21 ~ 1997-05-21
    IIF 40 - Director → ME
  • 20
    icon of address 88 Woodhall Gate, Pinner, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-17 ~ 2011-01-17
    IIF 33 - Director → ME
  • 21
    icon of address Hayes House, 6 Hayes Road, Bromley, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    496,770 GBP2020-03-31
    Officer
    icon of calendar 2006-02-16 ~ 2008-08-01
    IIF 6 - Director → ME
  • 22
    icon of address 67 Streatham High Road, Streatham, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,692,801 GBP2024-03-31
    Officer
    icon of calendar 1998-09-30 ~ 1999-01-01
    IIF 42 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.