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

Rev Sachin Patel

    Related profiles found in government register
  • Rev Sachin Patel
    British born in February 1983

    Resident in United Kingdom

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

      IIF 1
  • Dr Sachin Patel
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 High View Close, Hamilton Office Park, Leicester, LE4 9LJ, England

      IIF 2
    • icon of address 6, Woodfield Way, London, N11 2PH, United Kingdom

      IIF 3
  • Mr Sachin Patel
    British born in June 1980

    Resident in United Kingdom

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

      IIF 4
  • Mr Sachin Patel
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, 118 York Street, Nuneaton, CV11 5PS, United Kingdom

      IIF 5
  • Sachin Patel
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23b, Queens Road, Nuneaton, CV11 5JT, United Kingdom

      IIF 6
    • icon of address 41, Romsey Avenue, Nuneaton, CV100DR, United Kingdom

      IIF 7
  • Patel, Sachin, Rev
    British ceo born in February 1983

    Resident in United Kingdom

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

      IIF 8
  • Patel, Sachin, Rev
    British company director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Finchley House, 707 High Road, London, N12 0BT, England

      IIF 9
  • Patel, Sachin, Rev
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Markyate Cell Markyate Park, Dunstable Road, Markyate, St. Albans, AL3 8QH, United Kingdom

      IIF 10
  • Patel, Sachin, Rev
    British self employed born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Markyate Cell, Dunstable Road, Markyate, St Albans, Hertfordshire, AL3 8QH, United Kingdom

      IIF 11
  • Mr Sachin Sachin Patel
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Happy Mount, Preston New Road, Freckleton, Preston, PR4 1HN, United Kingdom

      IIF 12
  • Patel, Sachin
    British director born in June 1980

    Resident in United Kingdom

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

      IIF 13
  • Patel, Sachin
    British financial consultant born in August 1982

    Resident in United Kingdom

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

      IIF 14
  • Patel, Sachin, Dr
    British dentist born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 High View Close, Hamilton Office Park, Leicester, LE4 9LJ, England

      IIF 15
  • Patel, Sachin, Dr
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Woodfield Way, London, N11 2PH, United Kingdom

      IIF 16
  • Dr Sachin Anilkumar Patel
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 17
    • icon of address 3, Farrington Place, Northwood, Middlesex, HA6 3SW, England

      IIF 18
  • Mr Sachin Patel
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
    • icon of address 90, Whitmore Gardens, London, NW10 5HJ, United Kingdom

      IIF 20
  • Patel, Sachin
    British manager born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23b, Queens Road, Nuneaton, CV11 5JT, United Kingdom

      IIF 21
    • icon of address 41, Romsey Avenue, Nuneaton, CV100DR, United Kingdom

      IIF 22
    • icon of address Unit 2, 118 York Street, Nuneaton, CV11 5PS, United Kingdom

      IIF 23
  • Mr Sachin Patel
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Sachin Patel
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Portland Business Centre, Manor House Lane, Datchet, SL3 9EG, England

      IIF 28
    • icon of address 53 Raymond Avenue, 53 Raymond Avenue, London, N/a, E18 2HF, United Kingdom

      IIF 29
  • Dr Sachin Patel
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Happy Mount, Preston New Road, Freckleton, Preston, Lancashire, PR4 1HN, England

      IIF 30
    • icon of address Happy Mount, Preston New Road, Freckleton, Preston, PR4 1HN, England

      IIF 31
  • Mr Sachin Patel
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Oakbridge Accountancy, Wellington House, Starley Way, Solihull, West Midlands, B37 7HB, England

      IIF 32
  • Sachin Patel
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Gooch House, Flat 27 Gooch House, 63 - 75 Glenthorne Road, London, W6 0JY, United Kingdom

      IIF 33
    • icon of address Flat 27, Gooch House, 63 - 75 Glenthorne Road, London, W6 0JY, England

      IIF 34
  • Patel, Sachin Anilkumar, Dr
    British doctor born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
  • Mr Sachinkumar Maheshbhai Patel
    British born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Sachinkumar Maheshbhai
    British director born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Anilkumar Patel, Sachin
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Farrington Place, Northwood, Middlesex, HA6 3SW, United Kingdom

      IIF 42 IIF 43
  • Mr Sachin Patel
    Indian born in October 1990

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 3, Brindley Place, Birmingham, B1 2JB, United Kingdom

      IIF 44
  • Patel, Sachin
    British analyst born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Whitmore Gardens, London, NW10 5HJ, United Kingdom

      IIF 45
  • Patel, Sachin
    British company director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 46
  • Sachin Patel
    Indian born in October 1990

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 47
  • Patel, Sachin
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Ormesby Way, Harrow, HA3 9SF, England

      IIF 48
  • Patel, Sachin
    British entrepreneur born in December 1980

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Sachin
    British optometrist born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Kerry Avenue, Stanmore, HA7 4NP, England

      IIF 51
  • Patel, Sachin
    British analyst born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Portland Business Centre, Manor House Lane, Datchet, SL3 9EG, England

      IIF 52
    • icon of address 53 Raymond Avenue, 53 Raymond Avenue, London, N/a, E18 2HF, United Kingdom

      IIF 53
  • Patel, Sachin
    British director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 54
  • Patel, Sachin
    British doctor born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Gooch House, Flat 27 Gooch House, 63 - 75 Glenthorne Road, London, W6 0JY, United Kingdom

      IIF 55
    • icon of address Flat 27, Gooch House, 63 - 75 Glenthorne Road, London, W6 0JY, England

      IIF 56
  • Patel, Sachin, Dr
    British director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Happy Mount, Preston New Road, Freckleton, Preston, Lancashire, PR4 1HN, England

      IIF 57
    • icon of address Happy Mount, Preston New Road, Freckleton, Preston, PR4 1HN, United Kingdom

      IIF 58
  • Patel, Sachin, Dr
    British doctor born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Happy Mount, Preston New Road, Freckleton, Preston, PR4 1HN, England

      IIF 59
  • Mr Sachinkumar Patel
    Indian born in September 1984

    Resident in Indonesia

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

      IIF 60
  • Mr Sachin Kumar Patel
    Indian born in September 1984

    Resident in Indonesia

    Registered addresses and corresponding companies
    • icon of address 51, 51 Jembatan Besi, Tambora, Jakarta Barat, Dki Jakarta, 11320, Indonesia

      IIF 61
  • Patel, Sachin
    British ophthalmic optician born in December 1980

    Registered addresses and corresponding companies
  • Patel, Sachin
    British ophthalmic optician born in April 1980

    Registered addresses and corresponding companies
    • icon of address 12 Ullathorne Road, Streatham Park, London, SW16 1SN

      IIF 67 IIF 68
  • Mr Sachinkumar Patel
    Indian born in November 1990

    Resident in Portugal

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

      IIF 69
  • Patel, Sachin Kumar
    Indian director born in September 1984

    Resident in Indonesia

    Registered addresses and corresponding companies
    • icon of address 51, 51 Jembatan Besi, Tambora, Jakarta Barat, Dki Jakarta, 11320, Indonesia

      IIF 70
  • Patel, Sachin, Rev
    British

    Registered addresses and corresponding companies
    • icon of address Markyate Cell, Dunstable Road, St Albans, Hertfordshire, AL3 8QH

      IIF 71
  • Patel, Sachin
    Indian job born in September 1984

    Resident in India

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

      IIF 72
  • Patel, Sachinkumar
    Indian owner born in September 1984

    Resident in Indonesia

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

      IIF 73
  • Patel, Sachin
    Indian busines born in October 1990

    Resident in India

    Registered addresses and corresponding companies
    • icon of address First Floor Offices, Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, England

      IIF 74
  • Patel, Sachin
    Indian director born in October 1990

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 75
  • Patel, Sachinkumar
    Indian business born in January 1990

    Resident in India

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

      IIF 76
  • Patel, Sachinkumar
    Indian entrepreneur born in November 1990

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 258 7e, Avenida Da Liberdade, Lisboa, 1250149, Portugal

      IIF 77
  • Patel, Sachin

    Registered addresses and corresponding companies
    • icon of address 23b, Queens Road, Nuneaton, CV11 5JT, United Kingdom

      IIF 78
    • icon of address 41, Romsey Avenue, Nuneaton, CV100DR, United Kingdom

      IIF 79
    • icon of address Unit 2, 118 York Street, Nuneaton, CV11 5PS, United Kingdom

      IIF 80
  • Patel, Sachinkumar

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

      IIF 81
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address 4 Kerry Avenue, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,354 GBP2024-04-30
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 2
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-02 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 3
    icon of address 53 Raymond Avenue 53 Raymond Avenue, London, N/a, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,481 GBP2024-02-29
    Officer
    icon of calendar 2020-02-03 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-07
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-02 ~ now
    IIF 64 - Director → ME
  • 6
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-02 ~ now
    IIF 65 - Director → ME
  • 7
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-06-02 ~ now
    IIF 62 - Director → ME
  • 8
    icon of address Markyate Cell Dunstable Road, Markyate, St Albans, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-09 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address Finchley House, 707 High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-03 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 11
    icon of address 27 Gooch House Flat 27 Gooch House, 63 - 75 Glenthorne Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-08 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 12
    icon of address 4385, 13676608: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -12,569 GBP2022-10-31
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 22 - Director → ME
    icon of calendar 2021-10-13 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Kemp House, 160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    206,217 GBP2023-09-30
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 14
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-02 ~ now
    IIF 66 - Director → ME
  • 15
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-06-02 ~ now
    IIF 63 - Director → ME
  • 16
    icon of address Unit 5 Waverley Industrial Estate, Hailsham Drive, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    333,779 GBP2023-10-31
    Officer
    icon of calendar 2008-10-31 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 17
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 72 - Director → ME
  • 18
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2019-07-15 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ dissolved
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 20
    icon of address 12 Holmwood Close, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 21
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-22 ~ dissolved
    IIF 76 - Director → ME
  • 22
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2021-10-31
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 25
    icon of address Mulberry House, Buntsford Park Road, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-20 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 26
    icon of address 12 Holmwood Close, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 27
    icon of address Kemp House, City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 14 - Director → ME
  • 28
    icon of address Unit 6 Portland Business Centre, Manor House Lane, Datchet, England
    Active Corporate (1 parent)
    Equity (Company account)
    88,732 GBP2024-03-31
    Officer
    icon of calendar 2010-04-12 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 177 Kingsley Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-26 ~ dissolved
    IIF 43 - Director → ME
  • 30
    icon of address Flat 27 Gooch House, 63 - 75 Glenthorne Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 31
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    75,314 GBP2024-09-30
    Officer
    icon of calendar 2021-09-17 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 32
    icon of address 4 Kerry Avenue, Stanmore, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,285,280 GBP2024-03-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 33
    icon of address 21 High View Close, Hamilton Office Park, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    163,291 GBP2024-03-31
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 34
    icon of address Happy Mount Preston New Road, Freckleton, Preston, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 35
    icon of address First Floor Offices, Mulberry House, Buntsford Park Road, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-27 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 36
    icon of address Happy Mount Preston New Road, Freckleton, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 37
    icon of address 90 Whitmore Gardens, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,371 GBP2023-11-30
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 38
    icon of address 6 Woodfield Way, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,534,114 GBP2024-03-31
    Officer
    icon of calendar 2017-02-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address 23b Queens Road, Nuneaton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 21 - Director → ME
    icon of calendar 2022-03-16 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 23a Queens Road, Nuneaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,867 GBP2023-09-30
    Officer
    icon of calendar 2017-09-28 ~ now
    IIF 23 - Director → ME
    icon of calendar 2017-09-28 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 41
    KIDDERMINSTER SPECSAVERS LIMITED - 1993-05-14
    COALVILLE SPECSAVERS LIMITED - 1992-12-10
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-09 ~ now
    IIF 68 - Director → ME
  • 42
    KIDDERMINSTER VISIONPLUS LIMITED - 1993-05-14
    COALVILLE VISIONPLUS LIMITED - 1992-12-10
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-06-09 ~ now
    IIF 67 - Director → ME
  • 43
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -722 GBP2024-06-30
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address 11 Dettingen Crescent, Deepcut, Camberley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-29
    Officer
    icon of calendar 2010-04-22 ~ 2015-04-23
    IIF 10 - Director → ME
  • 2
    icon of address 11 Dettingen Crescent, Deepcut, Camberley, Surrey
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    196,108 GBP2023-09-27
    Officer
    icon of calendar 2007-05-01 ~ 2015-05-02
    IIF 71 - Secretary → ME
  • 3
    icon of address Unit 25 Oakhill Trading Estate Devonshire Road, Worsley, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -109,786 GBP2023-02-28
    Officer
    icon of calendar 2021-04-06 ~ 2022-12-01
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ 2022-12-01
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.