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

Patel, Sanjaykumar

    Related profiles found in government register
  • Patel, Sanjaykumar
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Lock Up Shop 220-222, Chichester Road, North Bersted, Bognor Regis, West Sussex, PO21 5BE, England

      IIF 1
    • 109-113, Sultan Road, Portsmouth, PO2 7AS, England

      IIF 2
  • Patel, Sanjaykumar
    British managing director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 112, The Hornet, Chichester, PO19 7JR, United Kingdom

      IIF 3
  • Patel, Sanjaykumar
    British self employed born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 112, The Hornet, Chichester, PO19 7JR, United Kingdom

      IIF 4
  • Patel, Sanjay
    British manager born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 116, Goodmayes Road, Ilford, Essex, IG3 9UZ, England

      IIF 5
  • Patel, Sanjay
    British pharmacist born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 119, Bath Road, Hounslow, TW3 3BT, United Kingdom

      IIF 6
    • 39, Bromley Road, London, SE6 2TS

      IIF 7
    • 205, Plumstead Road, Norwich, NR1 4AB, England

      IIF 8
  • Patel, Sanjay
    British consultant born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 86, Fryent Way, London, NW99SE, United Kingdom

      IIF 9
  • Patel, Sanjay, Dr
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Stirling Court Yard, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, England

      IIF 10
    • Unit 4, Stirling Court Yard, Stirling Way, Borehamwood, Herts, WD6 2FX, England

      IIF 11
    • Ramsay Brown Llp, The Brentano Suite, Solar House, 915 High Road, North Finchley, London, N12 8QJ, United Kingdom

      IIF 12
  • Patel, Sanjay, Dr
    British doctor born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Ramsay Brown Llp, The Brentano Suite, Solar House, 915 High Road, North Finchley, London, N12 8QJ, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Patel, Sanjay, Dr
    British gp doctor born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Ramsay Brown Llp, The Brentano Suite, Solar House, 915 High Road, North Finchley, London, N12 8QJ, United Kingdom

      IIF 16
  • Patel, Sanjay, Dr
    British medical born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Ramsay Brown Llp, The Brentano Suite, Solar House, 915 High Road, North Finchley, London, N12 8QJ, United Kingdom

      IIF 17
  • Patel, Sanjay, Dr
    British medical doctor born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Evergreen Primary Care Centre, 1 Smythe Close, Edmonton, London, N9 0TW, England

      IIF 18
  • Patel, Sanjay
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 19
  • Patel, Sanjaykumar
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, The Hornet, Chichester, West Sussex, PO19 7JR, United Kingdom

      IIF 20
    • Flat 3, Kingston Court Curdridge Lane, Waltham Chase, Southampton, SO32 2LD, United Kingdom

      IIF 21
  • Patel, Sanjaykumar
    British employed born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, Kingson Court, Curdridge Lane, Waltham Chase, Southampton, SO32 2LD, United Kingdom

      IIF 22
  • Patel, Sanjaykumar
    British shop keeper born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, The Hornet, Chichester, PO19 7JR, United Kingdom

      IIF 23
  • Mr Sanjay Patel
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 112, The Hornet, Chichester, PO19 7JR, United Kingdom

      IIF 24
  • Mr Sanjay Patel
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 116, Goodmayes Road, Goodmayes Road, Ilford, Essex, IG3 9UZ, United Kingdom

      IIF 25
  • Patel, Sanjay, Dr
    born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Ramsay Brown Llp, The Brentano Suite, Solar House, 915 High Road, North Finchley, London, N12 8QJ, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Dr Sanjay Patel
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Sanjay
    British consultant born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Gwendoline Buck Drive, Aylesbury, HP21 9FN, United Kingdom

      IIF 38
  • Patel, Sanjay
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Gwendoline Buck Drive, Aylesbury, Buckinghamshire, HP21 9FN, United Kingdom

      IIF 39
    • 15, Gwendoline Buck Drive, Aylesbury, HP21 9FN, England

      IIF 40
  • Patel, Sanjay
    British financial advisor born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Evelyn Avenue, Colindale, London, NW9 0JF, United Kingdom

      IIF 41
  • Patel, Sanjay
    British sales administrator born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77 Evelyn Avenue, London, London, NW9 0JF, United Kingdom

      IIF 42
  • Patel, Sanjay
    Indian director born in July 1981

    Resident in India

    Registered addresses and corresponding companies
    • Suite 1, 96 High Street, Henley In Arden, B95 5BY, England

      IIF 43
  • Patel, Sanjay, Dr
    British gp doctor

    Registered addresses and corresponding companies
    • Ramsay Brown Llp, The Brentano Suite, Solar House, 915 High Road, North Finchley, London, N12 8QJ, United Kingdom

      IIF 44
  • Sanjay Patel
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 45
  • Patel, Sanjay
    British analyst born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Havelock Gardens, Thurmaston, LE4 8DX, United Kingdom

      IIF 46
  • Patel, Sanjay
    British company director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Bromley Road, London, SE6 2TS, England

      IIF 47
    • 205, Plumstead Road, Norwich, NR1 4AB, England

      IIF 48
  • Patel, Sanjay
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Bromley Road, London, SE6 2TS, United Kingdom

      IIF 49
    • 39, Bromley Road, London, SE6 2TS, England

      IIF 50 IIF 51 IIF 52
    • 80 High Street, Milton Regis, Sittingbourne, Kent, ME10 2AN, United Kingdom

      IIF 53
  • Patel, Sanjay
    British manager born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Sanjay
    British pharmacist born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 183a, High Street, Beckenham, Kent, BR3 1AH, United Kingdom

      IIF 56
    • 114-116, Goodmayes Road, Ilford, IG3 9UZ, England

      IIF 57 IIF 58
    • 374, Brockley Road, London, SE4 2BY, England

      IIF 59 IIF 60 IIF 61
    • 39, Bromley Road, Catford, London, SE6 2TS

      IIF 62
    • 39, Bromley Road, London, SE6 2TS

      IIF 63
    • 39, Bromley Road, London, SE6 2TS, England

      IIF 64 IIF 65 IIF 66
    • 506, New Cross Road, London, SE14 6TJ, England

      IIF 69
    • 205, Plumstead Road, Norwich, NR1 4AB, England

      IIF 70
    • Portland House, 228 Portland Crescent, Stanmore, HA7 1LS, England

      IIF 71
  • Patel, Sanjay
    British co director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 792, Wickham Road, Croydon, Surrey, CR0 8EA, United Kingdom

      IIF 72
  • Patel, Sanjaykumar

    Registered addresses and corresponding companies
    • 112, The Hornet, Chichester, PO19 7JR, England

      IIF 73 IIF 74
    • 112, The Hornet, Chichester, PO19 7JR, United Kingdom

      IIF 75
    • 112, The Hornet, Chichester, West Sussex, PO19 7JR, United Kingdom

      IIF 76
  • Mr Sanjay Patel
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Gwendoline Buck Drive, Aylesbury, Buckinghamshire, HP21 9FN, United Kingdom

      IIF 77
    • 15, Gwendoline Buck Drive, Aylesbury, HP21 9FN, United Kingdom

      IIF 78
    • 77 Evelyn Avenue, London, London, NW9 0JF, United Kingdom

      IIF 79
  • Mr Sanjaykumar Patel
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Lock Up Shop 220-222, Chichester Road, North Bersted, Bognor Regis, West Sussex, PO21 5BE, England

      IIF 80
    • 112, The Hornet, Chichester, PO19 7JR, United Kingdom

      IIF 81
  • Patel, Chetanaben
    British employee born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, The Hornet, Chichester, PO19 7JR, England

      IIF 82
  • Patel, Chetanaben Sanjaykumar
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, The Hornet, Chichester, West Sussex, PO19 7JR, United Kingdom

      IIF 83
    • 109-113, Sultan Road, Portsmouth, PO2 7AS, England

      IIF 84
  • Patel, Sanjay
    American investor born in May 1964

    Resident in United States

    Registered addresses and corresponding companies
    • 29-35 Forester Building, St Nicholas Place, Leicester, LE1 4LD, England

      IIF 85
  • Sanjay Patel
    Indian born in July 1981

    Resident in India

    Registered addresses and corresponding companies
    • Suite 1, 96 High Street, Henley In Arden, B95 5BY, England

      IIF 86
  • Sanjaykumar Patel
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, The Hornet, Chichester, PO19 7JR, United Kingdom

      IIF 87 IIF 88
  • Mr Sanjay Patel
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Sanjay Patel
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Provident House, C/o Business Services Bromley Ltd (lambeth Sllpc), Burrell Row, Beckenham, Kent, BR3 1AT, United Kingdom

      IIF 108
  • Patel, Sanjay
    United Kingdom structural engineer born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Fryent Way, London, NW9 9SE, United Kingdom

      IIF 109
  • Mrs Chetanaben Patel
    United Kingdom born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 112, The Hornet, Chichester, PO19 7JR, England

      IIF 110
  • Mr Sanjay Patel
    American born in May 1964

    Resident in United States

    Registered addresses and corresponding companies
    • 29-35 Forester Building, St Nicholas Place, Leicester, LE1 4LD, England

      IIF 111
  • Mrs Chetanaben Sanjaykumar Patel
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, The Hornet, Chichester, PO19 7JR, United Kingdom

      IIF 112
    • 109-113, Sultan Road, Portsmouth, PO2 7AS, England

      IIF 113
  • Mr Sanjay Patel
    United Kingdom born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Fryent Way, London, NW9 9SE, United Kingdom

      IIF 114
child relation
Offspring entities and appointments
Active 54
  • 1
    29-35 Forester Building St Nicholas Place, Leicester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-07-21 ~ dissolved
    IIF 111 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    205 Plumstead Road, Norwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2023-03-13 ~ now
    IIF 47 - Director → ME
  • 3
    39 Bromley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,009 GBP2023-10-31
    Officer
    2017-11-15 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2017-11-15 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 4
    Flat 3, Kingson Court Curdridge Lane, Waltham Chase, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-07 ~ dissolved
    IIF 22 - Director → ME
  • 5
    205 Plumstead Road, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Person with significant control
    2020-07-30 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove directorsOE
  • 6
    39 Bromley Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,188,851 GBP2023-11-30
    Officer
    2019-09-12 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2019-09-12 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    114-116 Goodmayes Road, Ilford, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2021-05-11 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2021-05-11 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 8
    114-116 Goodmayes Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 9
    116 Goodmayes Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,058,790 GBP2023-11-30
    Officer
    2004-03-07 ~ now
    IIF 5 - Director → ME
  • 10
    Provident House C/o Business Services Bromley Ltd (lambeth Sllpc), Burrell Row, Beckenham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    2016-05-16 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 108 - Right to appoint or remove directors as a member of a firmOE
  • 11
    Unit 4, Stirling Court Yard, Stirling Way, Borehamwood, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    253,162 GBP2024-03-31
    Officer
    2023-08-16 ~ now
    IIF 10 - Director → ME
  • 12
    Ramsay Brown Llp The Brentano Suite, Solar House, 915 High Road, North Finchley, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    163,922 GBP2024-04-05
    Officer
    2010-12-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    ORDNANCE HEALTH LIMITED - 2014-06-09
    Ramsay Brown Llp The Brentano Suite, Solar House, 915 High Road, North Finchley, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    65,921 GBP2024-03-31
    Officer
    2012-11-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Has significant influence or controlOE
  • 14
    Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,982,318 GBP2024-03-31
    Officer
    2018-02-01 ~ now
    IIF 11 - Director → ME
  • 15
    Ramsay Brown Llp The Brentano Suite, Solar House, 915 High Road, North Finchley, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-11-20 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Right to surplus assets - More than 25% but not more than 50%OE
  • 16
    Ramsay Brown Llp The Brentano Suite, Solar House, 915 High Road, North Finchley, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    191,208 GBP2024-03-31
    Officer
    2011-04-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Ramsay Brown Llp The Brentano Suite, Solar House, 915 High Road, North Finchley, London, United Kingdom
    Active Corporate (15 parents)
    Net Assets/Liabilities (Company account)
    4,463,214 GBP2024-04-05
    Officer
    2009-04-28 ~ now
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Right to surplus assets - More than 25% but not more than 50%OE
  • 18
    39 Bromley Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    694,878 GBP2023-12-31
    Officer
    2017-12-01 ~ now
    IIF 50 - Director → ME
  • 19
    Hunts Pharmacy, 205 Plumstead Road, Norwich, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    253,558 GBP2023-06-30
    Officer
    2024-06-21 ~ now
    IIF 49 - Director → ME
  • 20
    112 The Hornet, Chichester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    29,505 GBP2024-03-31
    Officer
    2017-02-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-02-21 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 21
    Suite 1 96 High Street, Henley In Arden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2019-11-20 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2019-11-20 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 22
    I Patel, 50 Beeches Road, Loughborough, Leicestershire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,305 GBP2015-12-31
    Officer
    2011-12-14 ~ dissolved
    IIF 46 - Director → ME
  • 23
    11 Equity Road, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-03-02 ~ dissolved
    IIF 41 - Director → ME
  • 24
    Ground Floor Lock Up Shop 220-222 Chichester Road, North Bersted, Bognor Regis, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,042 GBP2024-03-31
    Officer
    2019-06-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-06-03 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 25
    506 New Cross Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-23 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2021-06-23 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 26
    KARSONS INTERNATIONAL LIMITED - 2006-09-21
    KARSONS LIMITED - 2006-07-11
    506 New Cross Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    816,305 GBP2023-11-30
    Person with significant control
    2016-07-01 ~ now
    IIF 105 - Has significant influence or controlOE
  • 27
    86 Fryent Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2017-09-26 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2017-09-26 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 114 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 114 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Has significant influence or control over the trustees of a trustOE
  • 28
    86 Fryent Way, London
    Dissolved Corporate (2 parents)
    Officer
    2011-12-06 ~ dissolved
    IIF 9 - Director → ME
  • 29
    39 Bromley Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    152,809 GBP2023-11-30
    Officer
    2012-03-30 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2016-07-31 ~ now
    IIF 94 - Has significant influence or controlOE
  • 30
    205 Plumstead Road, Norwich, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    337,815 GBP2024-02-29
    Officer
    2023-03-03 ~ now
    IIF 71 - Director → ME
  • 31
    Ramsay Brown Llp The Brentano Suite, Solar House, 915 High Road, North Finchley, London, United Kingdom
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    -9,149 GBP2024-03-31
    Officer
    2016-01-01 ~ now
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Right to surplus assets - More than 25% but not more than 50%OE
  • 32
    Ramsay Brown Llp The Brentano Suite, Solar House, 915 High Road, North Finchley, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,196,952 GBP2024-04-05
    Officer
    2009-06-22 ~ now
    IIF 16 - Director → ME
    2009-06-22 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    112 The Hornet, Chichester, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,701 GBP2024-03-31
    Officer
    2015-12-21 ~ now
    IIF 82 - Director → ME
    2015-12-21 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
  • 34
    15 Gwendoline Buck Drive, Aylesbury, Bucks, England
    Active Corporate (4 parents)
    Officer
    2025-03-06 ~ now
    IIF 40 - Director → ME
  • 35
    112 The Hornet, Chichester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2021-07-31
    Officer
    2017-07-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-07-06 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 36
    Ramsay Brown Llp The Brentano Suite, Solar House, 915 High Road, North Finchley, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,108,152 GBP2024-03-31
    Officer
    2012-03-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    15 Oldborough Road, Wembley, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    155,129 GBP2023-06-30
    Person with significant control
    2024-07-23 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    39 Bromley Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    808,922 GBP2023-12-31
    Officer
    2017-09-26 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2022-10-20 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    39 Bromley Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-10-28 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 40
    39 Bromley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-21 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2021-06-21 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 41
    39 Bromley Road, Catford, London
    Active Corporate (2 parents)
    Equity (Company account)
    3,486,769 GBP2023-11-30
    Officer
    2009-02-26 ~ now
    IIF 62 - Director → ME
  • 42
    Ramsay Brown Llp The Brentano Suite, Solar House, 915 High Road, North Finchley, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    105 GBP2019-12-31
    Officer
    2011-12-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    39 Bromley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    713,310 GBP2023-11-30
    Officer
    2017-03-01 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 100 - Ownership of shares – More than 50% but less than 75%OE
    IIF 100 - Ownership of voting rights - More than 50% but less than 75%OE
  • 44
    Ramsay Brown Llp The Brentano Suite, Solar House, 915 High Road, North Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2018-02-15 ~ dissolved
    IIF 12 - Director → ME
  • 45
    15 Gwendoline Buck Drive, Aylesbury, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    2024-06-12 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    15 Gwendoline Buck Drive, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,628 GBP2021-09-30
    Officer
    2019-09-04 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2019-09-04 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 47
    77 Evelyn Avenue, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-02 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 48
    39 Bromley Road, Catford, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-07-16 ~ dissolved
    IIF 54 - Director → ME
  • 49
    205 Plumstead Road, Norwich, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,589,944 GBP2023-11-30
    Officer
    2018-07-19 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2018-07-19 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Right to appoint or remove directorsOE
  • 50
    112 The Hornet, Chichester, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-23 ~ now
    IIF 83 - Director → ME
    IIF 20 - Director → ME
    2024-06-23 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    2024-06-23 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    267,645 GBP2021-08-31
    Officer
    2001-06-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    205 Plumstead Road, Norwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    153,487 GBP2023-10-31
    Officer
    2021-04-30 ~ now
    IIF 8 - Director → ME
  • 53
    39 Bromley Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    11,649 GBP2024-03-31
    Officer
    2023-03-15 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2023-03-15 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 54
    109-113 Sultan Road, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,835 GBP2024-03-31
    Officer
    2020-01-29 ~ now
    IIF 84 - Director → ME
    2023-10-06 ~ now
    IIF 2 - Director → ME
    2020-01-29 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    2020-01-29 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    2-4 Ash Lane, Rustington, Littlehampton, West Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2020-11-23 ~ 2021-11-03
    IIF 61 - Director → ME
  • 2
    Suite 3, Haland House, 66 York Road, Weybridge, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2020-11-23 ~ 2021-11-03
    IIF 59 - Director → ME
  • 3
    2-4 Ash Lane, Rustington, Littlehampton, West Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2020-11-23 ~ 2021-11-03
    IIF 60 - Director → ME
  • 4
    29-35 Forester Building St Nicholas Place, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-21 ~ 2021-08-02
    IIF 85 - Director → ME
  • 5
    116 Goodmayes Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,058,790 GBP2023-11-30
    Person with significant control
    2016-07-01 ~ 2024-10-29
    IIF 25 - Has significant influence or control OE
  • 6
    267 Walworth Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,220 GBP2023-10-31
    Officer
    2012-10-23 ~ 2012-11-01
    IIF 72 - Director → ME
  • 7
    205 Plumstead Road, Norwich, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    87 GBP2024-02-29
    Officer
    2023-03-01 ~ 2024-06-12
    IIF 48 - Director → ME
  • 8
    Hunts Pharmacy, 205 Plumstead Road, Norwich, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    69,333 GBP2023-07-31
    Person with significant control
    2020-07-28 ~ 2021-08-05
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 102 - Right to appoint or remove directors OE
  • 9
    FLYHIGH TRADING LIMITED - 2009-01-27
    H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,152 GBP2024-03-31
    Officer
    2011-05-25 ~ 2012-11-01
    IIF 7 - Director → ME
  • 10
    Hunts Pharmacy, 205 Plumstead Road, Norwich, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    253,558 GBP2023-06-30
    Person with significant control
    2021-08-09 ~ 2024-08-29
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    80 High Street Milton Regis, Sittingbourne, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-08-02 ~ 2024-09-01
    IIF 53 - Director → ME
  • 12
    39 Bromley Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    152,809 GBP2023-11-30
    Officer
    2012-03-30 ~ 2014-07-31
    IIF 68 - Director → ME
  • 13
    15 Oldborough Road, Wembley, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    155,129 GBP2023-06-30
    Officer
    2011-06-13 ~ 2011-09-23
    IIF 6 - Director → ME
  • 14
    Co/ Kp & Co 79 College Road, Avanta House, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2019-10-31
    Person with significant control
    2018-10-11 ~ 2018-10-19
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    39 Bromley Road, Catford, London
    Active Corporate (2 parents)
    Equity (Company account)
    3,486,769 GBP2023-11-30
    Person with significant control
    2016-07-01 ~ 2024-10-28
    IIF 93 - Has significant influence or control OE
  • 16
    Breakspear Park Regus, Ground Floor, Suite F, Breakspear Way, Hemel Hempstead, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    45,031 GBP2024-03-31
    Officer
    2016-12-05 ~ 2017-06-23
    IIF 21 - Director → ME
  • 17
    104 Chichester Road, Bognor Regis, England
    Active Corporate (1 parent)
    Equity (Company account)
    -64,232 GBP2021-03-31
    Officer
    2019-04-03 ~ 2022-12-15
    IIF 4 - Director → ME
    2019-04-03 ~ 2022-12-15
    IIF 75 - Secretary → ME
    Person with significant control
    2019-04-03 ~ 2022-12-15
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.