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

Thakrar, Jentilal Prabhudas

    Related profiles found in government register
  • Thakrar, Jentilal Prabhudas
    British

    Registered addresses and corresponding companies
    • icon of address 42 Christchurch Avenue, Kenton, Harrow, Middlesex, HA3 8NJ

      IIF 1 IIF 2 IIF 3
  • Thakrar, Jentilal Prabhudas
    British accountant

    Registered addresses and corresponding companies
  • Thakrar, Jentilal Prabhudas
    British chartered accountant

    Registered addresses and corresponding companies
  • Thakrar, Jentilal Prabhudas
    British chatered accountant

    Registered addresses and corresponding companies
    • icon of address 42 Christchurch Avenue, Kenton, Harrow, Middlesex, HA3 8NJ

      IIF 25
  • Thakrar, Jentilal Prabhudas

    Registered addresses and corresponding companies
    • icon of address 42, Christchurch Avenue, Kenton, Harrow, Middlesex, HA3 8NJ, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, United Kingdom

      IIF 29
    • icon of address 54, St. Michaels Avenue, Bramhall, Stockport, Cheshire, SK7 2PL, United Kingdom

      IIF 30
  • Thakrar, Jentilal Prabhudas
    born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Christchurch Avenue, Kenton, Harrow, , HA3 8NJ,

      IIF 31
    • icon of address 42, Christchurch Avenue, Kenton, Harrow, Middlesex, HA3 8NJ, United Kingdom

      IIF 32
  • Thakrar, Jentilal Prabhudas
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
  • Thakrar, Jentilal Prabhudas
    British accountant born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling Associates, 5 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, WD6 4RN

      IIF 45
    • icon of address 42, Christchurch Avenue, Kenton, Harrow, HA3 8NJ, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address 42 Christchurch Avenue, Kenton, Harrow, Middlesex, HA3 8NJ

      IIF 50 IIF 51 IIF 52
    • icon of address 42, Christchurch Avenue, Kenton, Harrow, Middlesex, HA3 8NJ, England

      IIF 57 IIF 58
    • icon of address 42 Christchurch Avenue, Kenton, Harrow, Middlesex, HA3 8NJ, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address 42, Christchurch Avenue, Kenton, Harrow, Middlsex, HA3 8NJ, United Kingdom

      IIF 62
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, United Kingdom

      IIF 63
  • Thakrar, Jentilal Prabhudas
    British accoutant born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Christchurch Avenue, Kenton, Harrow, Middlesex, HA3 8NJ, United Kingdom

      IIF 64
  • Thakrar, Jentilal Prabhudas
    British chartered accountant born in February 1954

    Resident in England

    Registered addresses and corresponding companies
  • Thakrar, Jentilal Prabhudas
    British company director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Christchurch Avenue, Harrow, HA3 8NJ, England

      IIF 80
    • icon of address 42, Christchurch Avenue, Kenton, Harrow, Middlesex, HA3 8NJ, United Kingdom

      IIF 81
  • Thakrar, Jentilal Prabhudas
    British director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jentilal Prabhudas Thakrar
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 170 Tudor Drive, Kingston Upon Thames, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-05-01 ~ dissolved
    IIF 8 - Secretary → ME
  • 2
    icon of address 42 Christchurch Avenue, Kenton, Harrow
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2007-03-16 ~ now
    IIF 12 - Secretary → ME
  • 3
    icon of address 42 Christchurch Avenue, Kenton, Harrow, Middlesex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2005-12-09 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2005-12-09 ~ dissolved
    IIF 23 - Secretary → ME
  • 4
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-29 ~ dissolved
    IIF 11 - Secretary → ME
  • 5
    icon of address 824-826 Harrow Road, Wembley, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-21 ~ dissolved
    IIF 99 - Director → ME
    icon of calendar 2005-07-01 ~ dissolved
    IIF 25 - Secretary → ME
  • 6
    icon of address Universe House, 824-826 Harrow Road, Wembley, Middlesex
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    300 GBP2023-06-30
    Officer
    icon of calendar 2003-05-01 ~ dissolved
    IIF 71 - Director → ME
  • 7
    icon of address 42 Christchurch Avenue, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 8
    BIOETHANOL PARTNERS NO.1 LLP - 2008-02-06
    BIOETHANOL PARTNERS LLP - 2009-08-28
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (40 parents)
    Officer
    icon of calendar 2014-04-04 ~ now
    IIF 32 - LLP Member → ME
  • 9
    GO EDUCATION PLC - 2011-07-27
    icon of address Viglen House Business Centre, Alperton Lane, Wembley, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    207,400 GBP2024-04-30
    Officer
    icon of calendar 2000-02-21 ~ now
    IIF 42 - Director → ME
  • 10
    icon of address 42 Christchurch Avenue, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-12-19 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 42 Christchurch Avenue, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 1998-07-23 ~ now
    IIF 24 - Secretary → ME
  • 12
    icon of address C/o Frp Advisory Trading Limited, Derby House 12 Winckley Square, Preston
    Dissolved Corporate (5 parents)
    Equity (Company account)
    404,303 GBP2018-12-31
    Officer
    icon of calendar 2002-11-22 ~ dissolved
    IIF 53 - Director → ME
  • 13
    UPB PROPERTIES LLP - 2007-05-14
    icon of address 42 Christchurch Avenue, Kenton, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-23 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 14
    icon of address 42 Christchurch Avenue, Kenton, Harrow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-25 ~ dissolved
    IIF 97 - Director → ME
    icon of calendar 2005-05-25 ~ dissolved
    IIF 2 - Secretary → ME
  • 15
    KEY MARKETING SOLUTIONS LIMITED - 2005-12-05
    icon of address 42 Christchurch Avenue, Kenton, Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2005-09-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 42 Christchurch Avenue, Kenton, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 79 - Director → ME
  • 17
    icon of address 42 Christchurch Avenue, Kenton, Harrow
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    3,385 GBP2023-10-31
    Officer
    icon of calendar 2004-07-09 ~ now
    IIF 41 - Director → ME
    icon of calendar 2004-07-09 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 125 - Has significant influence or controlOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 18
    SYMMETRIC BUILDING CONTROL LIMITED - 2014-03-18
    LPT2 LIMITED - 2014-01-29
    icon of address 42 Christchurch Avenue, Kenton, Harrow
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    icon of calendar 2004-10-15 ~ dissolved
    IIF 96 - Director → ME
  • 19
    icon of address 42 Christchurch Avenue, Kenton, Harrow, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 44 - Director → ME
    icon of calendar 2007-12-07 ~ now
    IIF 22 - Secretary → ME
  • 20
    icon of address 42 Christchurch Avenue, Kenton, Harrow
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 37 - Director → ME
    icon of calendar 2007-07-10 ~ now
    IIF 13 - Secretary → ME
  • 21
    icon of address 42 Christchurch Avenue, Kenton, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2007-12-07 ~ dissolved
    IIF 15 - Secretary → ME
  • 22
    icon of address 42 Christchurch Avenue, Kenton, Harrow, Middlesex
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2007-08-03 ~ now
    IIF 39 - Director → ME
    icon of calendar 2007-08-03 ~ now
    IIF 9 - Secretary → ME
  • 23
    icon of address 42 Christchurch Avenue, Kenton, Harrow
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2007-07-10 ~ now
    IIF 40 - Director → ME
    icon of calendar 2007-07-10 ~ now
    IIF 10 - Secretary → ME
  • 24
    icon of address 42 Christchurch Avenue, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 25
    icon of address 42 Christchurch Avenue, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 26
    icon of address 42 Christchurch Avenue, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 27
    icon of address 42 Christchurch Avenue, Kenton, Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    49,138 GBP2024-10-31
    Officer
    icon of calendar 2005-07-05 ~ now
    IIF 43 - Director → ME
    icon of calendar 2005-07-05 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 42 Christchurch Avenue, Kenton, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-29 ~ dissolved
    IIF 66 - Director → ME
  • 29
    RPKS PROPERTIES LIMITED - 2019-10-11
    icon of address 42 Christchurch Avenue, Harrow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -26,290 GBP2024-09-30
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 42 Christchuch Avenue, Kenton, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,786 GBP2022-06-29
    Officer
    icon of calendar 2011-01-20 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 31
    Company number 02907291
    Non-active corporate
    Officer
    icon of calendar 1994-03-18 ~ now
    IIF 50 - Director → ME
Ceased 54
  • 1
    icon of address 186a Cowley Road, Oxford, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-29
    Officer
    icon of calendar 2013-06-07 ~ 2013-07-07
    IIF 60 - Director → ME
    icon of calendar 2013-06-07 ~ 2013-07-07
    IIF 26 - Secretary → ME
  • 2
    LAKHRD INVESTMENTS LIMITED - 2005-12-12
    icon of address 170 Tudor Drive, Kingston Upon Thames, Surrey
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    6,805 GBP2023-10-31
    Officer
    icon of calendar 2007-05-01 ~ 2010-05-01
    IIF 6 - Secretary → ME
  • 3
    KBR PROPERTIES (DUMFRIES) LIMITED - 2005-12-21
    icon of address 170 Tudor Drive, Kingston Upon Thames, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2007-05-31 ~ 2013-11-01
    IIF 4 - Secretary → ME
  • 4
    icon of address 42 Christchurch Avenue, Kenton, Harrow
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2007-03-16 ~ 2018-01-01
    IIF 52 - Director → ME
  • 5
    icon of address 42 Christchurch Avenue, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-10 ~ 2025-03-01
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ 2025-03-01
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 6
    icon of address Hunter House, 109 Snakes Lane, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    67,224 GBP2021-06-13
    Officer
    icon of calendar 2020-10-26 ~ 2020-10-28
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ 2020-11-01
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of shares – 75% or more OE
  • 7
    icon of address 42 Christchurch Avenue, Kenton, Harrow, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-04-07 ~ 2008-04-08
    IIF 75 - Director → ME
    icon of calendar 2008-04-07 ~ 2008-04-08
    IIF 14 - Secretary → ME
  • 8
    icon of address C/o N & B Foods Ltd Rivermead Drive, Westlea, Swindon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    13,991 GBP2024-01-31
    Officer
    icon of calendar 2022-01-20 ~ 2022-02-01
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ 2022-02-01
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
  • 9
    icon of address 42 Christchurch Avenue, Kenton, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-10 ~ 2025-02-01
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ 2025-02-01
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Ownership of shares – 75% or more OE
  • 10
    icon of address 16 Berry Hill, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-26 ~ 2011-07-29
    IIF 100 - Director → ME
    icon of calendar 2011-07-26 ~ 2011-07-29
    IIF 28 - Secretary → ME
  • 11
    ABC LIQUIDATION LIMITED - 2024-06-16
    icon of address 42 Christchurch Avenue, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2023-06-22 ~ 2024-06-01
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ 2024-06-01
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address Muallah Weissbraun, 220 The Vale, London
    Active Corporate (1 parent)
    Equity (Company account)
    99,910 GBP2024-07-31
    Officer
    icon of calendar 2005-07-06 ~ 2007-01-10
    IIF 54 - Director → ME
  • 13
    icon of address 57 Penshurst Gardens, Edgware, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2003-07-17 ~ 2003-10-02
    IIF 56 - Director → ME
  • 14
    icon of address 42 Christchurch Avenue, Kenton, Harrow, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2008-04-05
    IIF 73 - Director → ME
    icon of calendar 2008-04-04 ~ 2016-04-01
    IIF 16 - Secretary → ME
  • 15
    icon of address 6 Colne Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    416,675 GBP2024-03-31
    Officer
    icon of calendar 2014-01-06 ~ 2014-01-06
    IIF 78 - Director → ME
  • 16
    icon of address 6 Colne Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    330,834 GBP2024-09-30
    Officer
    icon of calendar 2008-08-01 ~ 2009-10-01
    IIF 76 - Director → ME
    icon of calendar 2008-08-01 ~ 2010-09-01
    IIF 19 - Secretary → ME
  • 17
    MSSN PROPERTIES LIMITED - 2014-03-26
    icon of address Sefton, Old Avenue, Weybridge, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    288,376 GBP2024-07-31
    Officer
    icon of calendar 2013-05-01 ~ 2013-07-31
    IIF 58 - Director → ME
  • 18
    icon of address 29 Beaulieu Close, Datchet, Slough, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2004-03-31 ~ 2006-02-03
    IIF 55 - Director → ME
  • 19
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,658,220 GBP2024-12-31
    Officer
    icon of calendar 2020-07-08 ~ 2021-04-01
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ 2021-04-01
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 20
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,538,934 GBP2024-12-31
    Officer
    icon of calendar 2018-07-03 ~ 2018-07-07
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ 2018-07-06
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE
  • 21
    icon of address 42 Christchurch Avenue, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,512,294 GBP2024-05-31
    Officer
    icon of calendar 2023-05-08 ~ 2023-05-10
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ 2023-05-10
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
  • 22
    icon of address 42 Christchurch Avenue, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-08 ~ 2022-04-09
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ 2022-04-09
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
  • 23
    icon of address C/o Frp Advisory Trading Limited, Derby House 12 Winckley Square, Preston
    Dissolved Corporate (5 parents)
    Equity (Company account)
    404,303 GBP2018-12-31
    Officer
    icon of calendar 2002-11-22 ~ 2017-02-01
    IIF 7 - Secretary → ME
  • 24
    KEY MARKETING SOLUTIONS LIMITED - 2005-12-05
    icon of address 42 Christchurch Avenue, Kenton, Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2005-09-06 ~ 2008-10-01
    IIF 17 - Secretary → ME
  • 25
    SYMMETRIC BUILDING CONTROL LIMITED - 2014-03-18
    LPT2 LIMITED - 2014-01-29
    icon of address 42 Christchurch Avenue, Kenton, Harrow
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    icon of calendar 2004-10-15 ~ 2008-10-01
    IIF 1 - Secretary → ME
  • 26
    MSSK PROPERTIES LIMITED - 2014-04-23
    icon of address Sefton, Old Avenue, Weybridge, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    802,478 GBP2024-08-31
    Officer
    icon of calendar 2013-07-01 ~ 2013-08-31
    IIF 57 - Director → ME
  • 27
    icon of address C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,723,274 GBP2019-08-12
    Officer
    icon of calendar 2010-12-01 ~ 2017-05-01
    IIF 27 - Secretary → ME
  • 28
    icon of address Oakley Chase, St. Leonards Hill, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34,526 GBP2021-04-05
    Officer
    icon of calendar 2019-05-10 ~ 2019-05-10
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ 2019-05-10
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of shares – 75% or more OE
  • 29
    icon of address C/o N & B Foods Limited Rivermead Drive, Westlea, Swindon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-19 ~ 2025-06-22
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ 2025-06-22
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 30
    icon of address 42 Christchurch Avenue Kenton, Harrow, Middlesex
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2014-04-11 ~ 2014-04-11
    IIF 64 - Director → ME
  • 31
    icon of address C/o N & B Foods Limited Rivermead Drive, Westlea, Swindon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-10 ~ 2025-04-15
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ 2025-04-15
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of shares – 75% or more OE
  • 32
    icon of address 23 Trover Road, Harrow, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2004-07-09 ~ 2005-10-31
    IIF 95 - Director → ME
  • 33
    NARIAK PROPERTIES LIMITED - 2019-05-13
    icon of address 239 Western Road, Southall, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,337 GBP2024-05-31
    Officer
    icon of calendar 2019-05-10 ~ 2019-05-10
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ 2019-05-10
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 119 - Ownership of shares – More than 50% but less than 75% OE
  • 34
    OWNEREXCHANGE LTD - 2011-02-10
    ELGOUNA MANAGEMENT & RENTALS LTD - 2008-05-02
    icon of address 54 St. Michaels Avenue, Bramhall, Stockport, Cheshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    610,671 GBP2024-03-31
    Officer
    icon of calendar 2010-12-01 ~ 2010-12-02
    IIF 45 - Director → ME
    icon of calendar 2010-12-01 ~ 2017-02-01
    IIF 30 - Secretary → ME
  • 35
    SMMPS PROPERTIES LIMITED - 2011-05-03
    icon of address 42 Christchurch Avenue, Kenton, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    264,562 GBP2024-04-30
    Officer
    icon of calendar 2011-04-13 ~ 2011-04-26
    IIF 77 - Director → ME
  • 36
    icon of address 42 Christchurch Avenue, Kenton, Harrow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    37,144 GBP2024-06-30
    Officer
    icon of calendar 2019-06-27 ~ 2019-06-27
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2019-06-27
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - 75% or more OE
  • 37
    icon of address 9 Shireoak Road, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    57,472 GBP2024-03-31
    Officer
    icon of calendar 2014-04-07 ~ 2014-04-08
    IIF 59 - Director → ME
  • 38
    icon of address 4 Chase Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    33,612 GBP2023-12-31
    Officer
    icon of calendar 2020-07-08 ~ 2020-07-09
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ 2020-07-09
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of shares – 75% or more OE
  • 39
    icon of address 42 Christchurch Avenue, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99 GBP2024-06-30
    Officer
    icon of calendar 2022-06-29 ~ 2022-07-01
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-06-29 ~ 2022-07-01
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 40
    icon of address Higher Park Farm Halebourne Lane, Chobham, Woking, Surrey, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-23 ~ 2021-04-29
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ 2021-04-29
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
  • 41
    icon of address 42 Christchurch Avenue, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    11,490 GBP2024-08-31
    Officer
    icon of calendar 2022-08-16 ~ 2022-08-17
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ 2022-08-17
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
  • 42
    icon of address 42 Christchuch Avenue, Kenton, Harrow
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -157,975 GBP2024-09-30
    Officer
    icon of calendar 2014-01-08 ~ 2014-01-09
    IIF 61 - Director → ME
  • 43
    DYNAMIXA PROPERTIES (KENT) LIMITED - 2004-07-08
    icon of address 29 Beaulieu Close, Datchet, Slough, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2003-03-04 ~ 2004-05-04
    IIF 51 - Director → ME
  • 44
    icon of address 42 Christchurch Avenue, Harrow
    Active Corporate (2 parents)
    Equity (Company account)
    86,451 GBP2024-06-30
    Officer
    icon of calendar 2014-06-24 ~ 2014-06-26
    IIF 63 - Director → ME
    icon of calendar 2014-06-24 ~ 2014-06-26
    IIF 29 - Secretary → ME
  • 45
    SWAMI ESTATES LIMITED - 2024-05-03
    SERVICED TRAVEL STAYS LIMITED - 2024-05-21
    icon of address 42 Christchurch Avenue, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-02-10 ~ 2023-02-11
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ 2023-02-12
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
  • 46
    icon of address 44 Essex Park, Finchley, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    195,623 GBP2021-06-30
    Officer
    icon of calendar 2007-02-13 ~ 2007-02-16
    IIF 21 - Secretary → ME
  • 47
    icon of address 47/49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2017-02-16
    Officer
    icon of calendar 2014-10-09 ~ 2015-02-15
    IIF 48 - Director → ME
  • 48
    icon of address 42 Christchurch Avenue, Kenton, Harrow, Middlesex
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    5,370,045 GBP2024-03-31
    Officer
    icon of calendar 2014-01-06 ~ 2014-01-06
    IIF 62 - Director → ME
  • 49
    icon of address 5 Theobald Court, Theobald Street, Borehamwood, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    27,997 GBP2024-03-31
    Officer
    icon of calendar 2008-07-01 ~ 2010-03-18
    IIF 72 - Director → ME
    icon of calendar 2008-07-01 ~ 2010-03-18
    IIF 18 - Secretary → ME
  • 50
    icon of address 2 St. Katherines Place, Wanborough, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    54,057 GBP2024-03-31
    Officer
    icon of calendar 2015-10-03 ~ 2015-10-05
    IIF 46 - Director → ME
  • 51
    icon of address 2 St. Katherines Place, Wanborough, Swindon, Wiltshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,736 GBP2020-08-31
    Officer
    icon of calendar 2015-10-03 ~ 2015-10-05
    IIF 49 - Director → ME
  • 52
    icon of address 2 St. Katherines Place, Wanborough, Swindon, Wiltshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,470,082 GBP2024-03-31
    Officer
    icon of calendar 2015-10-03 ~ 2015-10-05
    IIF 47 - Director → ME
  • 53
    Company number 02907291
    Non-active corporate
    Officer
    icon of calendar 1994-03-18 ~ 2002-01-27
    IIF 5 - Secretary → ME
  • 54
    Company number 05412977
    Non-active corporate
    Officer
    icon of calendar 2005-04-04 ~ 2005-11-01
    IIF 98 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.