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, Bemal

    Related profiles found in government register
  • Patel, Bemal
    born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ambe House, Commerce Way, Edenbridge, Kent, TN8 6ED, United Kingdom

      IIF 1
    • Middlesex House, 130 College Road, Harrow, HA1 1BQ, United Kingdom

      IIF 2
    • 66, Prescot Street, London, E1 8NN, United Kingdom

      IIF 3
  • Patel, Bemal
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Bemal
    British businessman born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Hyde Gardens, Eastbourne, East Sussex, BN21 4PT, United Kingdom

      IIF 73
    • Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA, United Kingdom

      IIF 74
  • Patel, Bemal
    British company director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bemin House, Cox Lane, Chessington, Surrey, KT9 1SG, England

      IIF 75 IIF 76 IIF 77
    • 18 Hyde Gardens, Eastbourne, East Sussex, BN21 4PT, United Kingdom

      IIF 78
    • Ambe House, Commerce Way, Edenbridge, Kent, TN8 6ED, England

      IIF 79
  • Patel, Bemal
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Davis Road, Chessington, KT9 1TT, England

      IIF 80 IIF 81 IIF 82
    • 1, Davis Road, Chessington, KT9 1TT, United Kingdom

      IIF 83
    • Bemin House, Cox Lane, Chessington Industrial Estate, Chessington, Surrey, KT9 1SG, England

      IIF 84 IIF 85 IIF 86
    • Bemin House, Cox Lane, Chessington Industrial Estate, Chessington, Surrey, KT9 1SG, Uk

      IIF 87
    • Bemin House, Cox Lane, Chessington Industrial Estate, Chessington, Surrey, KT9 1SG, United Kingdom

      IIF 88
    • Bemin House, Cox Lane, Chessington, KT9 1SG, England

      IIF 89
    • Bemin House, Cox Lane, Chessington, Surrey, KT9 1SG, England

      IIF 90
    • Bemin House, Cox Lane, Chessington Industrial Estate, Surrey, KT9 1SG, Uk

      IIF 91
    • 18 Hyde Gardens, Eastbourne, East Sussex, BN21 4PT, United Kingdom

      IIF 92
    • Ambe House, Commerce Way, Edenbridge, Kent, TN8 6ED, United Kingdom

      IIF 93 IIF 94 IIF 95
    • Ambe House, Commerce Way, Edenbridge, TN8 6ED, United Kingdom

      IIF 106
    • Unit 9, Hounslow Business Park, Alice Way, Hounslow, TW3 3UD, England

      IIF 107
    • Junipers, Coombe Hill Road, Kingston Upon Thames, Surrey, KT2 7DU

      IIF 108
    • Linden House, Woodland Way, Kingswood, KT20 6NU

      IIF 109
    • 772, Fulham Road, London, SW6 5SJ, United Kingdom

      IIF 110 IIF 111 IIF 112
    • Accountancy House, 90 Walworth Road, London, SE1 6SW, England

      IIF 113
    • Bemin House, Cox Lane, Chessington, Surrey, KT9 1SZ, United Kingdom

      IIF 114 IIF 115 IIF 116
    • Bemin House, Cox Lane, Chessington Industrial Estate, Surrey, Chessington, KT9 1SG, England

      IIF 117 IIF 118
    • 88, Ashley Road, Walton-on-thames, Surrey, KT12 1HP

      IIF 119
  • Patel, Bemal
    British director pharmaceuticals born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 North Street, Hailsham, East Sussex, BN27 1DQ, United Kingdom

      IIF 120
  • Patel, Bemal
    British group director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Green Lane Business Park, 238 Green Lane, New Eltham, SE9 3TL, England

      IIF 121
  • Patel, Bemal
    British pharmacist born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bemin House, Cox Lane, Chessington, KT9 1SG, United Kingdom

      IIF 122
    • Bemin House, Cox Lane, Chessington, Surrey, KT9 1SG, England

      IIF 123
    • Bemin House, Cox Lane, Chessington, Surrey, KT9 1SG, United Kingdom

      IIF 124
    • Junipers, Coombe Hill Road, Kingston Upon Thames, Surrey, KT2 7DU

      IIF 125
    • Speranza, Coombe Park, Kingston Upon Thames, Surrey, KT2 7JD

      IIF 126
    • Linden House, Woodland Way, Kingswood, KT20 6NU

      IIF 127
    • Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, England

      IIF 128
  • Patel, Bemal
    British pharmacist

    Registered addresses and corresponding companies
    • Speranza, Coombe Park, Kingston Hill, Surrey, KT2 7JD

      IIF 129
  • Bemal Patel
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ambe House, Commerce Way, Edenbridge, Kent, TN8 6ED, United Kingdom

      IIF 130
    • 66, Prescot Street, London, E1 8NN, United Kingdom

      IIF 131
  • Patel, Ayesha Bemal
    British born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ambe House, Commerce Way, Edenbridge, Kent, TN8 6ED, United Kingdom

      IIF 132 IIF 133
  • Patel, Ayesha Bemal
    British director born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ambe House, Commerce Way, Edenbridge, Kent, TN8 6ED, United Kingdom

      IIF 134
  • Mr Bemal Patel
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Bemal A Patel
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 North Street, Hailsham, East Sussex, BN27 1DQ, United Kingdom

      IIF 200
  • Mr Bemal Patel
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Amba House 4th Floor, 15 College Road, Harrow, Middlesex, HA1 1BA

      IIF 201
  • Miss Ayesha Bemal Patel
    British born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ambe House, Commerce Way, Edenbridge, Kent, TN8 6ED, United Kingdom

      IIF 202
child relation
Offspring entities and appointments 130
  • 1
    165 COBHAM ROAD LTD
    11477186
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-07-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2018-07-23 ~ 2020-07-01
    IIF 198 - Ownership of shares – 75% or more OE
  • 2
    3A EGERTON GARDENS LTD
    12995381
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-11-04 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2020-11-04 ~ 2020-11-04
    IIF 199 - Ownership of shares – 75% or more OE
  • 3
    41 CONSFIELD AVENUE LTD
    - now 10084118 10883402
    CONIFER PARK LIMITED
    - 2018-06-13 10084118
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-03-24 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 150 - Ownership of shares – 75% or more OE
  • 4
    5 ASLETT STREET LTD
    - now 10401597
    SELSDON WAY LTD
    - 2020-11-04 10401597
    2 BEAULIEU CLOSE LTD
    - 2018-10-09 10401597
    OYSTER WHARF LTD
    - 2018-06-15 10401597
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-29 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2016-09-29 ~ dissolved
    IIF 192 - Ownership of shares – 75% or more OE
  • 5
    6264 LONGRIDGE ROAD LIMITED
    - now 13680240
    Y BUILDING BROMLEY LTD
    - 2022-04-22 13680240
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-10-14 ~ now
    IIF 37 - Director → ME
  • 6
    70 PARKHURST ROAD LTD
    10389927
    18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-09-22 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2017-05-15 ~ 2017-09-08
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 170 - Ownership of shares – More than 25% but not more than 50% OE
    2016-09-22 ~ 2017-05-01
    IIF 200 - Right to appoint or remove directors OE
    IIF 200 - Ownership of voting rights - 75% or more OE
    IIF 200 - Ownership of shares – 75% or more OE
  • 7
    8 BEAUFORD ROAD LTD
    11344211
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-03 ~ dissolved
    IIF 93 - Director → ME
  • 8
    8 MOBILE LIMITED
    - now 07119591 07118570... (more)
    8 MOBILE (UK) LIMITED
    - 2010-01-31 07119591
    Unit 8 Premier Business Park, Dencora Way, Luton
    Active Corporate (2 parents)
    Officer
    2010-01-08 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 176 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    AB SPECIALISED SERVICES (INTERNATIONAL) LIMITED
    10584924
    Accountancy House, 90 Walworth Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-26 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2017-01-26 ~ dissolved
    IIF 182 - Has significant influence or control OE
  • 10
    ABP PROPERTIES LIMITED
    08275657 07593944
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2012-10-31 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    AL CASA REAL ESTATE LIMITED
    16338589
    A M B E House, Commerce Way, Edenbridge, England
    Active Corporate (3 parents)
    Officer
    2025-03-24 ~ now
    IIF 14 - Director → ME
  • 12
    ALLIED HOUSE LLP
    OC424669
    Haslers, Old Station Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-10-30 ~ dissolved
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    2024-10-28 ~ dissolved
    IIF 130 - Right to surplus assets - More than 25% but not more than 50% OE
  • 13
    AMBE MEDICAL LTD
    04792844
    4 Green Lane Business Park, 238 Green Lane, New Eltham, England
    Dissolved Corporate (6 parents)
    Officer
    2014-09-22 ~ 2016-01-08
    IIF 79 - Director → ME
  • 14
    AMRUTH LTD
    14724757
    Ambe House, Commerce Way, Edenbridge, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2023-03-13 ~ dissolved
    IIF 134 - Director → ME
  • 15
    ANYPROPERTYBUYER101 LTD
    10973711
    1 Davis Road, Chessington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-20 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2017-09-20 ~ dissolved
    IIF 136 - Ownership of shares – 75% or more OE
  • 16
    ARDANT PHARMACEUTICALS LTD.
    - now 09126357 11140964
    PHARMABROKER EU LIMITED
    - 2018-03-09 09126357
    3rd Floor 37 Frederick Place, Brighton
    Liquidation Corporate (12 parents, 1 offspring)
    Officer
    2014-09-22 ~ 2018-03-21
    IIF 13 - Director → ME
  • 17
    ARDEN GREEN MANAGEMENT LIMITED - now
    MOBILEPLACE ONLINE LIMITED
    - 2012-11-20 07860086
    18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2011-11-24 ~ 2012-11-01
    IIF 124 - Director → ME
  • 18
    ASLETT ST LTD
    13142158
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-01-18 ~ now
    IIF 26 - Director → ME
  • 19
    BARONS HURST LIMITED
    - now 10883402
    BARONS HURST LIMITED - 2018-06-12
    41 CONSFIELD AVENUE LTD
    - 2018-06-12 10883402 10084118
    53 PARK AVENUE LTD
    - 2018-04-11 10883402
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-25 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2017-07-25 ~ 2017-08-16
    IIF 193 - Ownership of shares – 75% or more OE
  • 20
    BEMIN LIMITED
    - now 04032993
    PHARMACEUTICALS DIRECT (DISTRIBUTION) LTD
    - 2001-05-11 04032993
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    2000-07-14 ~ now
    IIF 32 - Director → ME
  • 21
    BS MERCHANTS HOUSE (LETTINGS) LIMITED
    08745487
    Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (2 parents)
    Officer
    2013-10-23 ~ now
    IIF 5 - Director → ME
  • 22
    BS MERCHANTS HOUSE LIMITED
    08744161
    Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2013-10-22 ~ now
    IIF 4 - Director → ME
  • 23
    CARE HOME (UK) LIMITED
    - now SC275295
    LEDGE 830 LIMITED - 2004-12-09
    13 Queen's Road, Aberdeen
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    CCS LOGISTICS LTD
    - now 07248406
    CHITTER CHATTER SERVICES LIMITED
    - 2013-03-08 07248406
    18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2012-04-19 ~ dissolved
    IIF 92 - Director → ME
  • 25
    CHANCERYGATE (COLNBROOK) MANAGEMENT COMPANY LIMITED
    05815219
    128 Exeter Road, Harrow, England
    Active Corporate (9 parents)
    Officer
    2008-09-24 ~ now
    IIF 52 - Director → ME
    2008-09-24 ~ now
    IIF 129 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 173 - Has significant influence or control OE
  • 26
    CHASTETREE LTD
    08736447
    Bemin House Cox Lane, Chessington Industrial Estate, Chessington, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2013-10-17 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 140 - Has significant influence or control OE
  • 27
    CHATTERCLOUD LTD
    08743079
    5 North Street, Hailsham, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-10-22 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 28
    CHITTER CHATTER DIRECT LIMITED
    - now 06904226
    BEST SIM DEALS LIMITED - 2010-05-13
    18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2010-10-19 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    CHIVAS HOLDINGS LIMITED
    14515923
    Ambe, Commerce Way, Edenbridge, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2022-11-30 ~ dissolved
    IIF 31 - Director → ME
  • 30
    CHROMEVALUE DEVELOPMENTS LIMITED
    08252239
    18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2012-10-22 ~ now
    IIF 10 - Director → ME
  • 31
    CHROMEVALUE HOLDINGS LIMITED
    08251723
    Craftwork Studios, 1-3 Dufferin Street, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2012-10-22 ~ dissolved
    IIF 74 - Director → ME
  • 32
    CHROMEVALUE LIMITED
    03694892
    4th Floor Aspect House, 84-87 Queens Road, Brighton
    Dissolved Corporate (9 parents, 2 offsprings)
    Officer
    2011-02-01 ~ dissolved
    IIF 85 - Director → ME
  • 33
    CLEEVE ROAD LTD
    11588150
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2018-09-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-09-25 ~ 2023-09-26
    IIF 194 - Ownership of shares – 75% or more OE
  • 34
    COLNBROOK PROPERTIES LIMITED
    09599969
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-20 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Ownership of voting rights - 75% or more OE
  • 35
    COOMBE KP LIMITED
    06178649
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    2010-07-07 ~ now
    IIF 60 - Director → ME
    2007-03-22 ~ 2008-06-08
    IIF 108 - Director → ME
  • 36
    DHB ORAL HEALTHCARE LIMITED
    - now 02366348
    L.S. BROWNE (D.H.B.) LIMITED - 2005-09-27
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (13 parents)
    Officer
    2008-03-19 ~ now
    IIF 55 - Director → ME
  • 37
    DIRECT CARE HOMES LIMITED
    08302340
    Bemin House Cox Lane, Chessington Industrial Estate, Chessington, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2012-11-21 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 137 - Ownership of shares – 75% or more OE
  • 38
    DIRECTMONEY (LOANS) LTD
    08033035
    Amelia House, Crescent Road, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2012-04-17 ~ dissolved
    IIF 128 - Director → ME
  • 39
    DIRECTPHARM LTD
    10048947
    C/o Haslers, Old Station Road, Loughton, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-03-08 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2016-04-25 ~ dissolved
    IIF 185 - Ownership of shares – 75% or more OE
  • 40
    DOCK EAST LTD
    14413832
    Ambe House, Commerce Way, Edenbridge, Kent, England
    Active Corporate (2 parents)
    Officer
    2022-10-12 ~ now
    IIF 45 - Director → ME
  • 41
    ELM HOUSE DENTAL SURGERY LIMITED
    10555969
    7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-01-10 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2017-01-10 ~ now
    IIF 184 - Has significant influence or control OE
  • 42
    EXCLUSIVE CATERERS LIMITED - now
    HIRE EXCLUSIVE LIMITED
    - 2016-05-23 08103880
    88 Ashley Road, Walton-on-thames, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2012-06-13 ~ 2016-04-21
    IIF 119 - Director → ME
  • 43
    FARHAM RD LTD
    15113638
    Ambe House, Commerce Way, Edenbridge, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-04 ~ dissolved
    IIF 106 - Director → ME
  • 44
    FARNHAM SLOUGH LTD
    12117297
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-07-23 ~ now
    IIF 19 - Director → ME
  • 45
    FIRST ASSET FINANCE (UK) LTD
    04315116
    Chart House, 2 Effingham Road, Reigate, Surrey
    Active Corporate (8 parents)
    Officer
    2005-11-29 ~ 2018-03-29
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 178 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    FORTUNEXIS CAPITAL MANAGEMENT LLP
    OC438796
    6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (2 parents)
    Officer
    2021-08-19 ~ now
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    2021-08-19 ~ now
    IIF 131 - Right to appoint or remove members OE
    IIF 131 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    FTM PHARMA LTD
    - now 10874021
    FAMULOR PHARMA LTD
    - 2017-11-01 10874021
    Bemin House, Cox Lane, Chessington Industrial Estate, Surrey, Chessington, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-19 ~ 2017-11-22
    IIF 117 - Director → ME
    Person with significant control
    2017-07-19 ~ 2017-11-22
    IIF 196 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    HOLLIS DENTAL SURGERY LIMITED
    10819738
    7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-06-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-06-15 ~ 2020-06-13
    IIF 144 - Has significant influence or control OE
  • 49
    INTAARYA LTD
    13976930
    Ambe House, Commerce Way, Edenbridge, England
    Active Corporate (4 parents)
    Officer
    2022-03-15 ~ now
    IIF 132 - Director → ME
  • 50
    INTERPORT DIRECT (EUROPE) LIMITED
    10110728
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-07 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of shares – 75% or more OE
  • 51
    INTERPORT DIRECT LIMITED
    10051900
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2016-03-09 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 165 - Has significant influence or control OE
  • 52
    JBP PROPERTIES LIMITED
    07593944 08275657
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2011-04-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    K P PHARMA LIMITED
    - now 05583397
    THE DIRECT GROUP OF COMPANIES LIMITED
    - 2006-04-28 05583397
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2005-10-05 ~ 2022-07-01
    IIF 126 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Ownership of shares – 75% or more OE
  • 54
    KAAKA 672 LIMITED
    11023062 11022553... (more)
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-10-20 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2017-10-20 ~ dissolved
    IIF 163 - Right to appoint or remove directors OE
  • 55
    KAAKA 770 LIMITED
    11023405 11022579... (more)
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-10-20 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2017-10-20 ~ dissolved
    IIF 168 - Right to appoint or remove directors OE
  • 56
    KAAKA 772 LIMITED
    11022553 11023405... (more)
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-10-19 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2017-10-19 ~ dissolved
    IIF 179 - Right to appoint or remove directors OE
  • 57
    KAAKA 774 LIMITED
    11021405 11023405... (more)
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-10-19 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2017-10-19 ~ dissolved
    IIF 181 - Right to appoint or remove directors OE
  • 58
    KAAKA 776 LIMITED
    11022579 11023405... (more)
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-10-19 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2017-10-19 ~ dissolved
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 59
    KAAKA LIMITED
    - now 07626821 11023062... (more)
    BRAVA GLOBAL LIMITED
    - 2015-07-01 07626821
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2015-06-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Ownership of shares – More than 50% but less than 75% OE
  • 60
    KBP PROPERTIES LTD
    08273743
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2012-10-30 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Ownership of voting rights - 75% or more OE
  • 61
    KIMBOLTON DENTAL SURGERY LIMITED
    16471242
    7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-05-23 ~ now
    IIF 12 - Director → ME
  • 62
    KINGSBRIDGE CAPITAL LTD
    11483715
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    2020-09-29 ~ 2023-07-24
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 189 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    KINGSBRIDGE SURBITON LIMITED
    15391033
    Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-01-05 ~ now
    IIF 46 - Director → ME
  • 64
    KNIGHTSBRIDGE EMPIRE LIMITED
    - now 07981847
    SUPER CAR DRIVING EXPERIENCE LIMITED - 2012-10-19
    Bemin House, Cox Lane, Chessington Industrial Estate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2013-08-27 ~ 2014-04-01
    IIF 76 - Director → ME
    2013-08-22 ~ 2014-04-01
    IIF 91 - Director → ME
    2013-08-21 ~ 2014-04-01
    IIF 90 - Director → ME
  • 65
    KRRISH ANNE BOLEYN MANAGEMENT LIMITED
    14813850
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-04-19 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-04-19 ~ now
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 66
    KRRISH ASSETS INVESTMENTS LIMITED
    13258697
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-03-11 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2021-03-11 ~ now
    IIF 187 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 67
    KRRISH ATRIUM HOLDINGS LIMITED
    14356029
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-09-14 ~ now
    IIF 18 - Director → ME
  • 68
    KRRISH ATRIUM LIMITED
    14299639
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-08-16 ~ now
    IIF 28 - Director → ME
  • 69
    KRRISH BRACKNELL LIMITED
    14298339
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2022-08-16 ~ now
    IIF 50 - Director → ME
  • 70
    KRRISH CAPITAL LLP
    OC424234
    Haslers, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2018-09-25 ~ 2018-10-15
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    2018-09-25 ~ 2018-10-15
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 174 - Right to surplus assets - More than 25% but not more than 50% OE
  • 71
    KRRISH CHEAM LIMITED
    12794757
    Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2020-08-05 ~ now
    IIF 65 - Director → ME
  • 72
    KRRISH CLEEVE COURT LIMITED
    12773036
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2021-06-30 ~ now
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 160 - Ownership of shares – More than 25% but not more than 50% OE
  • 73
    KRRISH CLEEVE LIMITED
    12676473
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-06-17 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2020-06-17 ~ 2020-08-10
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 186 - Ownership of shares – More than 25% but not more than 50% OE
  • 74
    KRRISH FULHAM LIMITED
    14517120
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-11-30 ~ dissolved
    IIF 49 - Director → ME
  • 75
    KRRISH KENSINGTON LIMITED
    14237188
    Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-07-15 ~ now
    IIF 44 - Director → ME
  • 76
    KRRISH LONGRIDGE LIMITED
    - now 13684318
    KRRISH BROMLEY LTD
    - 2022-03-09 13684318
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-10-18 ~ now
    IIF 68 - Director → ME
  • 77
    KRRISH PORTFOLIO CHEAM INVESTMENTS LIMITED
    14764289
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-03-28 ~ now
    IIF 23 - Director → ME
  • 78
    KRRISH PORTFOLIO CHEAM LIMITED
    12791473
    Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2020-08-04 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2020-08-04 ~ now
    IIF 188 - Ownership of shares – 75% or more OE
    IIF 188 - Right to appoint or remove directors OE
    IIF 188 - Ownership of voting rights - 75% or more OE
  • 79
    KRRISH READING LIMITED
    13564272
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-08-13 ~ now
    IIF 69 - Director → ME
  • 80
    KRRISH VENTURES HOLDINGS LIMITED
    14356040
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-09-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2022-09-14 ~ 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
  • 81
    KRRISH VENTURES LIMITED
    14243716
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-07-19 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2022-07-19 ~ now
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 167 - Ownership of shares – More than 25% but not more than 50% OE
  • 82
    KRRISHNA LTD
    15166213
    Ambe House, Commerce Way, Edenbridge, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-09-26 ~ now
    IIF 35 - Director → ME
  • 83
    LAKSHMINIWAS LIMITED
    13547882
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (1 parent, 8 offsprings)
    Officer
    2021-08-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-08-04 ~ now
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of shares – 75% or more OE
  • 84
    LINCOLN COURT DEVELOPMENTS LTD
    10374262
    Unit 9 Hounslow Business Park, Alice Way, Hounslow, England
    Active Corporate (2 parents)
    Officer
    2016-09-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-09-14 ~ now
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
  • 85
    MALIBI INVESTMENTS 2 LTD
    08692152 08628899
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-09-16 ~ dissolved
    IIF 100 - Director → ME
  • 86
    MALIBI INVESTMENTS LTD
    08628899 08692152
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2013-07-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 158 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 158 - Ownership of shares – More than 50% but less than 75% OE
  • 87
    MAPLES (MANCHESTER) LIMITED
    06023896
    Suite 103 First Floor 46 Station Road, North Harrow, Harrow, England
    Dissolved Corporate (4 parents)
    Officer
    2006-12-08 ~ dissolved
    IIF 109 - Director → ME
  • 88
    MAPLES INVESTMENTS LIMITED
    05825114
    Amba House 4th Floor, 15 College Road, Harrow, Middlesex
    Active Corporate (4 parents)
    Officer
    2006-05-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 201 - Ownership of shares – More than 25% but not more than 50% OE
  • 89
    MILAKATA LTD
    10918307
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (4 parents, 17 offsprings)
    Officer
    2017-08-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-08-16 ~ now
    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
  • 90
    NAB DENTAL HOLDINGS LIMITED
    10549322
    7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2017-01-05 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2017-01-05 ~ now
    IIF 183 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 91
    NESTCRAFT LIMITED
    05476254
    202 Northolt Road, South Harrow, Middlesex
    Dissolved Corporate (9 parents)
    Officer
    2005-06-30 ~ 2006-05-12
    IIF 127 - Director → ME
  • 92
    OAK TREES 1 LTD
    08736832 08736966
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2013-10-17 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 166 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 93
    OAK TREES 2 LTD
    08736966 08736832
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-10-17 ~ dissolved
    IIF 96 - Director → ME
  • 94
    ORANGE PHARMA LIMITED
    - now 05542879
    N.S.C SOLUTIONS LIMITED
    - 2007-08-28 05542879
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2007-08-01 ~ 2009-06-22
    IIF 125 - Director → ME
  • 95
    P.O.W. TERRACE LIMITED
    14236321
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-07-15 ~ now
    IIF 43 - Director → ME
  • 96
    PAISA FINANCE LIMITED
    13937982
    Ambe House, Commerce Way, Edenbridge, England
    Active Corporate (1 parent)
    Officer
    2022-02-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-02-24 ~ now
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of voting rights - 75% or more OE
  • 97
    PAISA PROPERTIES LTD
    - now 12996296
    EGERTON GARDENS LTD
    - 2020-11-04 12996296
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2020-11-04 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2020-11-04 ~ now
    IIF 148 - Has significant influence or control OE
  • 98
    PEDALGLASS LIMITED
    05794366
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Officer
    2006-09-28 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 177 - Ownership of shares – 75% or more OE
    IIF 177 - Ownership of voting rights - 75% or more OE
  • 99
    PHARMA DISTRIBUTION LIMITED
    09230709
    4 Green Lane Business Park, 238 Green Lane, New Eltham, England
    Dissolved Corporate (2 parents)
    Officer
    2014-09-23 ~ 2021-11-18
    IIF 121 - Director → ME
  • 100
    PHARMACEUTICAL DIRECT LIMITED
    08955378 03884028
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2014-03-24 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Ownership of voting rights - 75% or more OE
  • 101
    PHARMACEUTICALS DIRECT LIMITED
    03884028 08955378
    Old Station Road, Loughton
    Active Corporate (5 parents, 1 offspring)
    Officer
    1999-11-26 ~ now
    IIF 53 - Director → ME
  • 102
    PHARMACLARITY LIMITED
    09552359
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2015-04-21 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Ownership of shares – 75% or more OE
  • 103
    PHARMADENT HOLDINGS LIMITED
    07285506
    C/o Haslers, Old Station Road, Loughton, Essex
    Active Corporate (3 parents, 12 offsprings)
    Officer
    2010-06-15 ~ now
    IIF 56 - Director → ME
  • 104
    PHARMADENT INVESTMENTS LIMITED
    11400262
    Haslers, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-06-06 ~ now
    IIF 34 - Director → ME
  • 105
    PHARMADENT LIMITED
    07286885
    C/o Haslers, Old Station Road, Loughton, Essex
    Active Corporate (3 parents, 1 offspring)
    Officer
    2010-06-16 ~ now
    IIF 54 - Director → ME
  • 106
    PINEWOOD HOUSE PROPERTY LTD
    - now 11192799
    SIMRIT HOUSE DEVELOPMENT LTD
    - 2019-05-03 11192799 11189929
    Unit 9 Hounslow Business Park, Alice Way, Hounslow, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-06-05 ~ 2020-01-15
    IIF 107 - Director → ME
  • 107
    POWER MOBILE LIMITED
    - now 04587422
    ADVANCED FUELS LIMITED - 2006-08-15
    POWER MOBILE LIMITED - 2004-12-14
    Cmb Partners Uk Ltd, 49 Tabernacle Street, London
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    2011-02-01 ~ dissolved
    IIF 8 - Director → ME
  • 108
    Q ROAD READING LIMITED
    13560709
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-08-11 ~ now
    IIF 67 - Director → ME
  • 109
    R G P INVESTMENTS LIMITED
    04484818
    8 Premier Business Park, Dencora Way, Luton, Bedfordshire
    Active Corporate (7 parents)
    Officer
    2011-01-12 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 190 - Has significant influence or control OE
    IIF 190 - Right to appoint or remove directors OE
    IIF 190 - Ownership of voting rights - 75% or more OE
    IIF 190 - Ownership of shares – 75% or more OE
  • 110
    RAKSNIM PROPERTIES LTD
    11631995
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2023-02-03 ~ now
    IIF 72 - Director → ME
    IIF 133 - Director → ME
    Person with significant control
    2023-02-03 ~ now
    IIF 202 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 111
    REDDOWN ROAD LIMITED
    - now 10883483
    CHEVAL PLACE LTD
    - 2019-08-06 10883483
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-07-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-07-25 ~ 2017-08-16
    IIF 197 - Ownership of shares – 75% or more OE
  • 112
    SB MERCHANTS HOUSE (LONDON) LIMITED
    08759976
    249 Manningham Lane, Bradford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2013-11-04 ~ now
    IIF 6 - Director → ME
  • 113
    STOREPHARM UK LTD
    10653456
    Levelq, Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 191 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 191 - Right to appoint or remove directors OE
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 114
    THE ADVANCE PHARMA GROUP LTD
    10646070 10753940
    Bemin House, Cox Lane, Chessington Industrial Estate, Surrey, Chessington, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-01 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 195 - Has significant influence or control OE
  • 115
    THE ADVANCED PHARMA GROUP LTD
    10753940 10646070
    Bemin House, Cox Lane, Chessington, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-04 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2017-05-04 ~ dissolved
    IIF 139 - Ownership of shares – 75% or more OE
  • 116
    THE ASSET PEOPLE EUROPE LTD
    10475888
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (12 parents, 4 offsprings)
    Officer
    2016-11-22 ~ 2018-07-30
    IIF 82 - Director → ME
    2019-12-03 ~ 2019-12-03
    IIF 81 - Director → ME
    Person with significant control
    2019-12-03 ~ 2019-12-04
    IIF 135 - Has significant influence or control OE
  • 117
    THE ASSET PEOPLE GROUP PLC
    10923826
    C/o Incorporate Online Ltd, 760 Eastern Avenue, Ilford, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    2017-08-21 ~ 2018-07-30
    IIF 7 - Director → ME
    Person with significant control
    2019-12-03 ~ 2019-12-04
    IIF 175 - Ownership of shares – 75% or more OE
  • 118
    THE HYBRID RESIDENCES LTD
    13830829
    Ambe House, Commerce Way, Edenbridge, Kent, England
    Active Corporate (7 parents)
    Officer
    2022-01-05 ~ 2022-06-01
    IIF 102 - Director → ME
  • 119
    THE STAR CRICKET ACADEMY LTD
    09009195
    Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-11-22 ~ now
    IIF 61 - Director → ME
  • 120
    VICTUS ESTATES (5) LIMITED
    08471856 08491886... (more)
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2014-04-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Ownership of voting rights - 75% or more OE
  • 121
    VICTUS MANAGEMENT LIMITED
    08350629
    Russell House, 140 High Street, Edgware, Middlesex
    Liquidation Corporate (4 parents)
    Officer
    2013-08-22 ~ 2014-07-21
    IIF 87 - Director → ME
  • 122
    VICTUS RETAIL LIMITED
    08730327
    Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    2014-02-25 ~ dissolved
    IIF 77 - Director → ME
  • 123
    VICTUS RETAILING LTD
    - now 08730477
    PITA PIT TRADING LIMITED
    - 2014-03-27 08730477
    Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (4 parents)
    Officer
    2014-02-25 ~ dissolved
    IIF 75 - Director → ME
  • 124
    VOXSTARMOBILE LTD
    - now 08686048
    APPSIM LTD
    - 2013-12-20 08686048
    5 North Street, Hailsham, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-09-11 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 125
    WORLDWIDE MEDIA DIRECT LIMITED
    - now 07409301
    WORLDWIDE MEDIA DIRECT PLC
    - 2014-06-03 07409301
    18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2010-10-15 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-03
    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
  • 126
    WWW.ANYPROPERTYBUYER.COM LIMITED
    10923456
    Asset House, 199 Bury New Road, Manchester, England
    Dissolved Corporate (8 parents)
    Officer
    2017-08-18 ~ 2018-07-30
    IIF 115 - Director → ME
  • 127
    WWW.ANYSTOCKBUYER.COM LTD
    - now 10476042
    ANY STOCK BUYERS.COM LIMITED
    - 2017-08-21 10476042
    C/o Incorporate Online Ltd, 760 Eastern Avenue, Ilford, England
    Dissolved Corporate (8 parents)
    Officer
    2016-11-22 ~ 2018-07-30
    IIF 80 - Director → ME
  • 128
    WWW.ANYSTOCKSELLER.COM LIMITED
    10923319
    C/o Incorporate Online Ltd, 760 Eastern Avenue, Ilford, England
    Dissolved Corporate (7 parents)
    Officer
    2017-08-18 ~ 2018-07-30
    IIF 116 - Director → ME
  • 129
    WWW.TAPMONEY.CO.UK LIMITED
    10923473
    Suite 3 Second Floor, 760 Eastern Avenue, Newbury Park, England
    Dissolved Corporate (7 parents)
    Officer
    2017-08-18 ~ 2018-07-30
    IIF 114 - Director → ME
  • 130
    YMD PHARMA LTD
    07500491
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2016-07-18 ~ 2018-07-31
    IIF 88 - Director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 169 - Has significant influence or control OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.