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

Mr Mukesh Kanubhai Patel

    Related profiles found in government register
  • Mr Mukesh Kanubhai Patel
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ

      IIF 1
    • icon of address 29-33, Church Road, Stanmore, HA7 4AR, England

      IIF 2
    • icon of address 2nd Floor, 29-33, Church Road, Stanmore, HA7 4AR, England

      IIF 3 IIF 4 IIF 5
    • icon of address 2nd Floor Compton House, 29 - 33 Church Road, Stanmore, HA7 4AR, England

      IIF 7
    • icon of address 2nd Floor, Compton House, 29-33 Church Road, Stanmore, HA7 4AR, England

      IIF 8
  • Mr Mahesh Kanubhai Patel
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Copper House, Hayes Industrial Estate, Godstone Road, Caterham, Surrey, CR3 6SF

      IIF 9
  • Mr Minesh Kanubhai Patel
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elthorne Gate, 64 High Street, Pinner, Middlesex, HA5 5QA, England

      IIF 10
  • Mr Mukesh Kanubhai Patel
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Kmp Group Second Floor Compton House, 29-33 Church Road, Stanmore, HA7 4AR, United Kingdom

      IIF 11
  • Mr Kunal Patel
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 29-33, Church Road, Stanmore, HA7 4AR, England

      IIF 12
  • Patel, Mukesh Kanubhai
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Hoadly Road, Streatham, London, SW16 1AE

      IIF 13
  • Patel, Mukesh Kanubhai
    British businessman born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 29-33, Church Road, Stanmore, HA7 4AR, England

      IIF 14
    • icon of address 2nd Floor, Compton House, 29-33 Church Road, Stanmore, HA7 4AR, England

      IIF 15
    • icon of address 23, Hoadly Road, Streatham, London, SW16 1AE, United Kingdom

      IIF 16
  • Patel, Mukesh Kanubhai
    British director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Hoadly Road, London, SW16 1AE, England

      IIF 17
    • icon of address 29-33, Church Road, Stanmore, HA7 4AR, England

      IIF 18
    • icon of address 2nd Floor, Compton House, 29-33 Church Lane, Stanmore, HA7 4AR, England

      IIF 19
  • Patel, Mukesh Kanubhai
    British financier & property owner born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Hoadly Road, Streatham, London, SW16 1AE

      IIF 20
  • Patel, Mukesh Kanubhai
    British financier property merchants born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Hoadly Road, Streatham, London, SW16 1AE

      IIF 21
  • Patel, Mukesh Kanubhai
    British grocer born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Kmp Group, 2nd Floor, Compton House, 29-33 Church Road, Stanmore, HA7 4AR, England

      IIF 22
  • Patel, Mukesh Kanubhai
    British property dealer born in May 1954

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Mukesh Kanubhai
    British property developer born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Hoadly Road, Streatham, London, SW16 1AE

      IIF 25
  • Patel, Mukesh Kanubhai
    British self employed born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Hoadly Road, London, SW16 1AE, England

      IIF 26
  • Patel, Mukesh Kanubhai
    British shop fitter born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Hoadly Road, Streatham, London, SW16 1AE

      IIF 27
  • Mr Mahesh Kanubhai Patel
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Merritt House, Hill Avenue, Amersham, Buckinghamshire, HP6 5BQ

      IIF 28
    • icon of address 144-146, King's Cross Road, London, WC1X 9DU, England

      IIF 29
    • icon of address 2nd Floor, 29-33, Church Road, Stanmore, HA7 4AR, England

      IIF 30
    • icon of address 2nd Floor, Compton House, 29-33 Church Road, Stanmore, HA7 4AR, England

      IIF 31 IIF 32
    • icon of address C/o Kmp Group Second Floor Compton House, 29-33 Church Road, Stanmore, HA7 4AR, United Kingdom

      IIF 33
  • Patel, Minesh Kanubhai
    British company director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, 28, Plantation Road, Amersham, Herts, HP6 6HJ, United Kingdom

      IIF 34
    • icon of address White Lodge 1b Mountway, Potters Bar, Hertfordshire, EN6 1ER

      IIF 35
  • Patel, Minesh Kanubhai
    British director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, High Street, Pinner, HA5 5QA, England

      IIF 36
    • icon of address White Lodge, 1b Mountway, Potters Bar, Hertfordshire, EN6 1ER, England

      IIF 37
  • Patel, Minesh Kanubhai
    British pharmacist born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Lodge 1b Mountway, Potters Bar, Hertfordshire, EN6 1ER

      IIF 38 IIF 39
  • Patel, Mukesh Kanubhai
    born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Glenhurst Rise, London, SE19 3XN

      IIF 40
  • Patel, Mukesh Kanubhai
    British businessman born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Glenhurst Rise, Upper Norwood, London, SE19 3XN

      IIF 41
    • icon of address C/o Kmp Group Second Floor Compton House, 29-33 Church Road, Stanmore, HA7 4AR, United Kingdom

      IIF 42
  • Patel, Mukesh Kanubhai
    British director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Day Lewis House, 324 Bensham Lane, Thornton Heath, Croydon, Surrey, CR7 7EQ, United Kingdom

      IIF 43
  • Patel, Mukesh Kanubhai
    British financier & property owner born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Glenhurst Rise, Upper Norwood, London, SE19 3XN

      IIF 44
  • Patel, Mukesh Kanubhai
    British

    Registered addresses and corresponding companies
    • icon of address 23, Hoadly Road, London, SW16 1AE, England

      IIF 45
    • icon of address 23 Hoadly Road, Streatham, London, SW16 1AE

      IIF 46 IIF 47 IIF 48
    • icon of address 2nd Floor, 29-33, Church Road, Stanmore, HA7 4AR, England

      IIF 49
    • icon of address Kmp Group, 2nd Floor, Compton House, 29-33 Church Lane, Stanmore, HA7 4AR, England

      IIF 50
  • Patel, Mukesh Kanubhai
    British businessman

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 29-33, Church Road, Stanmore, HA7 4AR, England

      IIF 51
  • Patel, Mukesh Kanubhai
    British shop fitter

    Registered addresses and corresponding companies
    • icon of address 23 Hoadly Road, Streatham, London, SW16 1AE

      IIF 52
  • Patel, Mahesh Kanubhai
    British

    Registered addresses and corresponding companies
    • icon of address 3 Alleyn Park, Dulwich, London, SE21 8AU

      IIF 53
  • Patel, Mahesh Kanubhai
    British financial contoller

    Registered addresses and corresponding companies
    • icon of address 3 Alleyn Park, Dulwich, London, SE21 8AU

      IIF 54
  • Patel, Mahesh Kanubhai
    born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Alleyn Park, London, SE21 8AU

      IIF 55
  • Patel, Mahesh Kanubhai
    British businessman born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Alleyn Park, Dulwich, London, SE21 8AU

      IIF 56 IIF 57 IIF 58
    • icon of address 2nd Floor, Compton House, 29-33 Church Road, Stanmore, HA7 4AR, England

      IIF 59
    • icon of address C/o Kmp Group Second Floor Compton House, 29-33 Church Road, Stanmore, HA7 4AR, United Kingdom

      IIF 60
  • Patel, Mahesh Kanubhai
    British director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Mahesh Kanubhai
    British financial controller born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Alleyn Park, Dulwich, London, SE21 8AU

      IIF 81
  • Patel, Mahesh Kanubhai
    British financier & property owner born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Alleyn Park, Dulwich, London, SE21 8AU

      IIF 82
  • Patel, Mahesh Kanubhai
    British property consultant born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Alleyn Park, Dulwich, London, SE21 8AU

      IIF 83
  • Patel, Mahesh Kanubhai
    British self employed born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Alleyn Park, London, SE21 8AU, England

      IIF 84
  • Patel, Mukesh Kanubhai

    Registered addresses and corresponding companies
    • icon of address 7 Glenhurst Rise, Upper Norwood, London, SE19 3XN

      IIF 85
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 2nd Floor, Compton House, 29-33 Church Road, Stanmore, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,663,389 GBP2024-09-30
    Officer
    icon of calendar 1997-12-30 ~ now
    IIF 58 - Director → ME
    icon of calendar 1997-12-30 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-24 ~ now
    IIF 7 - Has significant influence or controlOE
    icon of calendar 2016-12-17 ~ now
    IIF 31 - Has significant influence or controlOE
  • 2
    CLEVACOPA LTD - 2013-04-26
    icon of address Copper House Hayes Industrial Estate, Godstone Road, Caterham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -2,496,768 GBP2024-12-31
    Officer
    icon of calendar 2014-06-23 ~ now
    IIF 26 - Director → ME
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ now
    IIF 9 - Has significant influence or controlOE
  • 3
    icon of address C/o Kmp Group, 2nd Floor, 29-33 Church Road, Stanmore, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    62,774 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 25 - Director → ME
    icon of calendar ~ now
    IIF 47 - Secretary → ME
  • 4
    icon of address 2 Admiral House, Cardinal Way, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-04 ~ dissolved
    IIF 38 - Director → ME
  • 5
    SD ASSETS LTD - 2014-02-05
    icon of address P S Accounting Services Uk Ltd, 144-146 King's Cross Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -974,977 GBP2019-08-31
    Officer
    icon of calendar 2014-12-23 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 6
    icon of address C/o Kmp Group Second Floor Compton House, 29-33 Church Road, Stanmore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,282 GBP2023-09-30
    Officer
    icon of calendar 2021-09-17 ~ now
    IIF 60 - Director → ME
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 33 - Right to appoint or remove directorsOE
  • 7
    icon of address C/o Kmp Group, 2nd Floor, 29-33 Church Road, Stanmore, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    17,731 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1996-04-24 ~ now
    IIF 49 - Secretary → ME
  • 8
    icon of address C/o Kmp Group, 2nd Floor, 29-33 Church Road, Stanmore, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,952,580 GBP2024-09-30
    Officer
    icon of calendar 1997-05-28 ~ now
    IIF 14 - Director → ME
    IIF 56 - Director → ME
    icon of calendar 1997-05-28 ~ now
    IIF 51 - Secretary → ME
  • 9
    icon of address 2nd Floor, Compton House, 29-33 Church Road, Stanmore, England
    Active Corporate (6 parents)
    Equity (Company account)
    -6,618 GBP2024-09-30
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 15 - Director → ME
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    88 GORDON ROAD LIMITED - 2019-07-29
    icon of address 2nd Floor, Compton House, 29-33 Church Lane, Stanmore, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    347,564 GBP2024-09-30
    Officer
    icon of calendar 2016-12-07 ~ now
    IIF 79 - Director → ME
    IIF 19 - Director → ME
  • 11
    icon of address C/o Kmp Group, 29-33 Church Road, Stanmore, England
    Active Corporate (4 parents)
    Equity (Company account)
    276,711 GBP2024-09-30
    Officer
    icon of calendar 2005-06-13 ~ now
    IIF 18 - Director → ME
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Has significant influence or control over the trustees of a trustOE
    IIF 2 - Has significant influence or controlOE
  • 12
    icon of address C/o D M Patel, First Floor Merritt House Hill Avenue, Amersham, Buckinghamshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -483,797 GBP2023-09-30
    Officer
    icon of calendar 2005-12-01 ~ dissolved
    IIF 17 - Director → ME
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 13
    icon of address 23 Hoadly Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-21 ~ dissolved
    IIF 40 - LLP Designated Member → ME
    IIF 55 - LLP Designated Member → ME
  • 14
    icon of address C/o Butler Llp, 3rd Floor, 126-134 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-23 ~ dissolved
    IIF 41 - Director → ME
    IIF 57 - Director → ME
  • 15
    icon of address Elthorne Gate, 64 High Street, Pinner, Middlesex
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,915,769 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 35 - Director → ME
  • 16
    icon of address 2nd Floor, Compton House, Church Road, Stanmore, England
    Active Corporate (3 parents)
    Equity (Company account)
    -246,721 GBP2025-05-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 80 - Director → ME
  • 17
    icon of address D M Patel Fcca Fipa, 40 Great James Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-13 ~ dissolved
    IIF 83 - Director → ME
  • 18
    icon of address C/o Kmp Group, 2nd Floor, 29-33 Church Road, Stanmore, England
    Active Corporate (5 parents)
    Equity (Company account)
    -8,700 GBP2024-09-30
    Officer
    icon of calendar 1990-03-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address C/o Kmp Group, 2nd Floor, 29-33 Church Road, Stanmore, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,746,092 GBP2024-09-30
    Officer
    icon of calendar 1975-07-12 ~ now
    IIF 82 - Director → ME
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-04-16 ~ now
    IIF 6 - Has significant influence or controlOE
  • 20
    icon of address 3rd Floor Vyman House, 104 College Road, Harrow, Middlesex
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    2,180,017 GBP2024-03-31
    Officer
    icon of calendar 1991-04-24 ~ now
    IIF 22 - Director → ME
  • 21
    icon of address Elthorne Gate, 64 High Street, Pinner, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,755,993 GBP2024-06-30
    Officer
    icon of calendar 2013-03-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 22
    icon of address 28 Plantation Road, Unit 8, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 34 - Director → ME
  • 23
    icon of address C/o D M Patel Baltic House 4-5, Baltic Street East, London
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    2,597,848 GBP2020-10-01 ~ 2021-09-30
    Officer
    icon of calendar 1997-07-30 ~ dissolved
    IIF 45 - Secretary → ME
  • 24
    icon of address 41 Alleyn Park, West Dulwich, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4,209 GBP2021-03-31
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 16 - Director → ME
  • 25
    icon of address 30 Broad Street, Teddington, Middlesex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1991-03-22 ~ now
    IIF 27 - Director → ME
    icon of calendar 1991-03-22 ~ now
    IIF 52 - Secretary → ME
Ceased 15
  • 1
    icon of address 2 Bredune, Church Road, Kenley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-08-16 ~ 1999-10-22
    IIF 13 - Director → ME
    icon of calendar 1994-08-16 ~ 1999-10-22
    IIF 46 - Secretary → ME
  • 2
    icon of address C/o Kmp Group, 2nd Floor, 29-33 Church Road, Stanmore, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    62,774 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-09 ~ 2019-06-04
    IIF 4 - Has significant influence or control OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    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 39 - Director → ME
  • 4
    icon of address C/o Kmp Group, 2nd Floor, 29-33 Church Road, Stanmore, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,952,580 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-05-15 ~ 2023-02-15
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address C/o D M Patel, First Floor Merritt House Hill Avenue, Amersham, Buckinghamshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -483,797 GBP2023-09-30
    Officer
    icon of calendar 2005-12-01 ~ 2006-01-03
    IIF 85 - Secretary → ME
  • 6
    KMP DEVELOPMENTS LIMITED - 2019-07-18
    icon of address C/o Kmp Group, 2nd Floor, 29-33 Church Road, Stanmore, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    150,788 GBP2023-10-01 ~ 2024-09-30
    Person with significant control
    icon of calendar 2017-05-12 ~ 2022-02-05
    IIF 12 - Has significant influence or control over the trustees of a trust OE
    IIF 12 - Has significant influence or control as a member of a firm OE
    IIF 12 - Has significant influence or control OE
  • 7
    GOLDSHIELD GROUP PLC - 2010-01-04
    GOLDSHIELD GROUP LIMITED - 2012-03-20
    GOLDCREST PHARMACEUTICALS (EUROPE) LIMITED - 1992-07-02
    GOLDSHIELD PHARMACEUTICALS (EUROPE) LIMITED - 1998-05-08
    SETBIT LIMITED - 1989-09-26
    icon of address Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 1992-05-01 ~ 1998-05-12
    IIF 23 - Director → ME
  • 8
    MERCURY PHARMA LIMITED - 2012-03-26
    CHECKEURO LIMITED - 1992-10-02
    GOLDSHIELD PHARMACEUTICALS LTD. - 2012-03-20
    icon of address Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-10-23 ~ 1998-05-12
    IIF 24 - Director → ME
  • 9
    icon of address 64 High Street, Pinner, England
    Active Corporate (2 parents)
    Equity (Company account)
    422,664 GBP2024-06-30
    Officer
    icon of calendar 2020-02-14 ~ 2020-02-15
    IIF 36 - Director → ME
  • 10
    KMP CARE LIMITED - 2015-06-23
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-04-03 ~ 2015-06-08
    IIF 43 - Director → ME
    IIF 61 - Director → ME
  • 11
    icon of address 3rd Floor Vyman House, 104 College Road, Harrow, Middlesex
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    2,180,017 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-10 ~ 2020-01-09
    IIF 1 - Has significant influence or control OE
  • 12
    icon of address C/o D M Patel Baltic House 4-5, Baltic Street East, London
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    2,597,848 GBP2020-10-01 ~ 2021-09-30
    Officer
    icon of calendar 1994-05-13 ~ 1997-03-26
    IIF 21 - Director → ME
    icon of calendar 1997-03-26 ~ 1997-07-30
    IIF 53 - Secretary → ME
    icon of calendar 1994-05-13 ~ 1997-03-26
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ 2020-01-21
    IIF 3 - Has significant influence or control OE
  • 13
    icon of address 12 Hope Street, Edinburgh, Lothian
    Active Corporate (2 parents)
    Equity (Company account)
    12,250,000 GBP2022-04-05
    Officer
    icon of calendar 2003-02-17 ~ 2004-06-17
    IIF 63 - Director → ME
    icon of calendar 2005-09-01 ~ 2011-10-20
    IIF 76 - Director → ME
    icon of calendar 2005-01-22 ~ 2005-01-22
    IIF 75 - Director → ME
    icon of calendar 2005-09-01 ~ 2005-09-01
    IIF 68 - Director → ME
    icon of calendar 2003-02-17 ~ 2003-02-17
    IIF 69 - Director → ME
    icon of calendar 2006-01-31 ~ 2006-01-31
    IIF 66 - Director → ME
    icon of calendar 2004-07-22 ~ 2004-07-22
    IIF 70 - Director → ME
  • 14
    TITAGHUR JUTE FACTORY PLC(THE) - 1989-05-12
    TITAGHUR PLC - 2000-11-10
    AZMARA PLC - 2003-12-01
    icon of address 272 Bath Street, Glasgow Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-22 ~ 2012-01-30
    IIF 64 - Director → ME
    icon of calendar 2001-08-24 ~ 2002-01-09
    IIF 81 - Director → ME
    icon of calendar 2001-08-24 ~ 2002-01-09
    IIF 54 - Secretary → ME
  • 15
    icon of address 12 Hope Street, Edinburgh, Lothian
    Active Corporate (4 parents)
    Equity (Company account)
    10,550,000 GBP2022-04-05
    Officer
    icon of calendar 2002-11-30 ~ 2002-11-30
    IIF 74 - Director → ME
    icon of calendar 2004-07-22 ~ 2004-07-22
    IIF 65 - Director → ME
    icon of calendar 2006-01-17 ~ 2006-01-17
    IIF 78 - Director → ME
    icon of calendar 2005-08-31 ~ 2005-08-31
    IIF 71 - Director → ME
    icon of calendar 2005-01-22 ~ 2005-01-22
    IIF 73 - Director → ME
    icon of calendar 2003-02-17 ~ 2004-06-17
    IIF 67 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.