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

Ameeta Jayesh Patel

    Related profiles found in government register
  • Ameeta Jayesh Patel
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maniland House, 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HU, United Kingdom

      IIF 1
  • Mr Jayesh Patel
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maniland House, 12 Court Parade, East Lane, Middlesex, HA0 3HU, United Kingdom

      IIF 2
    • 12, Court Parade, Wembley, HA0 3HU, England

      IIF 3
  • Patel, Ameeta Jayesh
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maniland House, 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HU, United Kingdom

      IIF 4
  • Patel, Jayesh Manilal
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Jayesh Manilal
    British businessman born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Long Meadows Sandy Lane, Northwood, Middlesex, HA6 3HA

      IIF 13 IIF 14
    • 12, Court Parade, East Lane, Wembley, Middlesex, HA0 3HU

      IIF 15
  • Patel, Jayesh Manilal
    British chartered accountant born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Long Meadows Sandy Lane, Northwood, Middlesex, HA6 3HA

      IIF 16 IIF 17
  • Patel, Jayesh Manilal
    British co director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Jayesh
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maniland House, 12 Court Parade, East Lane, Middlesex, HA0 3HU, United Kingdom

      IIF 21
  • Mr Jayesh Manilal Patel
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jayeshkumar Manilal Patel
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maniland House, 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HU, United Kingdom

      IIF 31
  • Mr & Mrs Jayesh, Ameeta Patel
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maniland House, 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HU

      IIF 32
  • Patel, Jayeshkumar Manilal
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maniland House, 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HU, United Kingdom

      IIF 33 IIF 34
  • Mr Jayesh Patel
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 12, Court Parade, Wembley, HA0 3HU, England

      IIF 35
  • Patel, Jayesh Manilal
    born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maniland House, 12 Court Parade, Wembley, Middlesex, HA0 3HU, United Kingdom

      IIF 36
  • Patel, Jayesh
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Suite C, Symal House423 Edgware Road, London, NW9 0HU

      IIF 37
    • 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HX

      IIF 38
  • Patel, Jayesh
    British businessman born in September 1954

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Jayesh
    British company director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 12, Court Parade, East Lane, Wembley, Middlesex, HA0 3HU

      IIF 52 IIF 53
  • Patel, Jayesh Manilal
    British

    Registered addresses and corresponding companies
    • Long Meadows Sandy Lane, Northwood, Middlesex, HA6 3HA

      IIF 54
  • Patel, Jayesh Kumar Manilal
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Suite C Symal House 423, Edgware Road, London, NW9 0HU, United Kingdom

      IIF 55
    • 12, Court Parade East Lane, Wembley, Middx, HA0 3HU, England

      IIF 56
    • 12, Court Parade, Wembley, HA0 3HU, England

      IIF 57
    • Maniland House, 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HU, United Kingdom

      IIF 58
    • Maniland House, 12 Court Parade, East Lane, Wembley, Uk, HA0 3HU, United Kingdom

      IIF 59
  • Patel, Jayesh Kumar Manilal
    British businessman born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX

      IIF 60
    • 81, Station Road, Marlow, SL7 1NS

      IIF 61 IIF 62
    • 12, Court Parade, East Lane, Wembley, Middx, HA0 3HU, England

      IIF 63
    • Maniland House, 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HU, England

      IIF 64 IIF 65 IIF 66
    • Maniland House, 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HU, United Kingdom

      IIF 67
  • Patel, Jayesh Kumar Manilal
    British director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Maniland House, 12 Court Parade, East Lane, Wembley, HA0 3HU, England

      IIF 68
  • Patel, Jayesh
    British

    Registered addresses and corresponding companies
    • 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HX

      IIF 69
  • Mr Jayesh Kumar Manilal Patel
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX

      IIF 70
    • 81, Station Road, Marlow, SL7 1NS

      IIF 71 IIF 72
    • 12, Court Parade, East Lane, Wembley, Middlesex, HA0 3HU

      IIF 73 IIF 74
    • Maniland House, 12 Court Parade, East Lane, Wembley, HA0 3HU, England

      IIF 75 IIF 76
    • Maniland House, 12, Court Parade East Lane, Wembley, Middlesex, HA0 3HU

      IIF 77 IIF 78 IIF 79
    • Maniland House, 12 Court Parade, East Lane, Wembley, Uk, HA0 3HU, United Kingdom

      IIF 81
    • Maniland House, 12 Court Parade, Wembley, Middlesex, HA0 3HU, United Kingdom

      IIF 82
  • Patel, Manilal
    British director born in January 1932

    Registered addresses and corresponding companies
    • 12 Court Parade, Wembley, Middlesex, HA0 3HU

      IIF 83
  • Patel, Jayesh Kumar Manilal
    born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Maniland House, 12 Court Parade, East Lane, Wembley, HA0 3HU, England

      IIF 84
    • Maniland House, 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HU, United Kingdom

      IIF 85
  • Patel, Jayesh

    Registered addresses and corresponding companies
    • 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HX

      IIF 86
child relation
Offspring entities and appointments
Active 28
  • 1
    Maniland House 12 Court Parade, East Lane, Wembley, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -659 GBP2024-03-31
    Officer
    2021-02-10 ~ now
    IIF 34 - Director → ME
    IIF 4 - Director → ME
    Person with significant control
    2021-02-10 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Maniland House 12 Court Parade, East Lane, Wembley, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-02-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-02-04 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 3
    Maniland House, 12 Court Parade, Wembley, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-03-09 ~ now
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    2016-12-10 ~ now
    IIF 82 - Has significant influence or controlOE
  • 4
    Maniland House 12 Court Parade, East Lane, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    852 GBP2021-12-31
    Officer
    2011-10-26 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Maniland House 12 Court Parade, East Lane, Wembley, Uk, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -425,199 GBP2024-03-31
    Officer
    2017-12-14 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2017-12-14 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    12 Court Parade, East Lane, Wembley
    Dissolved Corporate (3 parents)
    Officer
    2013-07-05 ~ dissolved
    IIF 63 - Director → ME
  • 7
    Maniland House 12 Court Parade, East Lane, Wembley, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-01-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-01-31 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 8
    Maniland House 12 Court Parade, East Lane, Wembley, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-02-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 9
    Maniland House 12 Court Parade, East Lane, Wembley, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-02-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 10
    Maniland House 12 Court Parade, East Lane, Wembley, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2011-08-16 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2016-08-16 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 11
    Maniland House 12 Court Parade, East Lane, Wembley, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    135,949 GBP2024-03-31
    Officer
    2022-02-11 ~ now
    IIF 33 - Director → ME
  • 12
    12 Court Parade, East Lane, Wembley, Middlesex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    513,631 GBP2024-03-31
    Officer
    ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Maniland House 12 Court Parade, East Lane, Wembley, England
    Active Corporate (2 parents)
    Officer
    2019-03-14 ~ now
    IIF 84 - LLP Designated Member → ME
  • 14
    Maniland House 12 Court Parade, East Lane, Wembley, England
    Active Corporate (4 parents)
    Person with significant control
    2016-12-23 ~ now
    IIF 75 - Has significant influence or controlOE
  • 15
    Maniland House 12 Court Parade, East Lane, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-08 ~ dissolved
    IIF 68 - Director → ME
  • 16
    Maniland House 12 Court Parade, East Lane, Wembley, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-02-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 17
    10 Station Road, Parkstone, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2024-02-01 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 18
    SCOREPEARL LIMITED - 2003-01-28
    81 Station Road, Marlow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,240,192 GBP2017-12-31
    Officer
    2011-12-01 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 19
    PREMIER PAYPHONES LIMITED - 1993-08-23
    81 Station Road, Marlow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -152,117 GBP2017-12-31
    Officer
    2011-12-01 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 20
    OVAL (1852) LIMITED - 2003-06-03
    Maniland House 12, Court Parade East Lane, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -149,388 GBP2017-12-31
    Officer
    2011-12-01 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 21
    DMWSL 441 LIMITED - 2004-12-11
    Maniland House 12 Court Parade, East Lane, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,419,234 GBP2017-12-31
    Officer
    2011-12-01 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 78 - Has significant influence or controlOE
  • 22
    EXTRAINPUT LIMITED - 2003-01-29
    2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,752,890 GBP2017-12-31
    Officer
    2011-12-01 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more as a member of a firmOE
  • 23
    DMWSL 407 LIMITED - 2004-02-20
    Maniland House 12 Court Parade, East Lane, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2011-12-01 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 80 - Has significant influence or controlOE
  • 24
    251-253 Hanworth Road, Hounslow, Middx
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2022-09-30
    Officer
    1997-01-03 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2020-03-18 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 25
    Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    1991-08-14 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    Maniland House 12 Court Parade, East Lane, Wembley, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-02-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 27
    Maniland House 12 Court Parade, East Lane, Wembley, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-02-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-02-04 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 28
    RISEWAY CARE SERVICES LIMITED - 2009-02-25
    1992 TRADING LTD. - 1999-03-26
    Suite C Symal House, 423 Edgware Road, London
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 41 - Director → ME
Ceased 28
  • 1
    Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Officer
    2002-11-29 ~ 2007-04-16
    IIF 45 - Director → ME
  • 2
    FENJO LTD - 2004-09-02
    22 Church Road, Tunbridge Wells, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    20 GBP2024-04-30
    Officer
    2012-03-30 ~ 2020-10-08
    IIF 56 - Director → ME
  • 3
    YEARPROFIT LIMITED - 1987-07-15
    Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Officer
    2002-11-29 ~ 2007-04-16
    IIF 44 - Director → ME
  • 4
    Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Officer
    2005-05-31 ~ 2007-04-16
    IIF 13 - Director → ME
  • 5
    DAVID TAUBER (CHEMISTS) LIMITED - 1991-05-21
    Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Officer
    2006-07-03 ~ 2007-04-16
    IIF 50 - Director → ME
  • 6
    22 Church Road, Tunbridge Wells, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,397 GBP2024-04-30
    Officer
    2012-11-12 ~ 2020-10-08
    IIF 55 - Director → ME
  • 7
    22 Church Road, Tunbridge Wells, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2010-09-10 ~ 2014-11-25
    IIF 37 - Director → ME
  • 8
    H & E AULD LIMITED - 1985-09-04
    Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Officer
    2002-04-29 ~ 2007-04-16
    IIF 46 - Director → ME
  • 9
    HICKMAN & SON (DISPENSING CHEMISTS) LIMITED - 1985-10-30
    Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Officer
    2002-04-29 ~ 2007-04-16
    IIF 40 - Director → ME
  • 10
    R. BROWN (CHEMISTS) READING LIMITED - 1985-09-04
    Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Officer
    2002-04-29 ~ 2007-04-16
    IIF 48 - Director → ME
  • 11
    Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Officer
    2002-04-29 ~ 2007-04-16
    IIF 42 - Director → ME
  • 12
    MANIMOSS LIMITED - 2007-08-16
    109-111 Field End Road, Pinner, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-03-31
    Officer
    2007-01-02 ~ 2019-01-31
    IIF 16 - Director → ME
  • 13
    12 Court Parade, East Lane, Wembley, Middlesex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    513,631 GBP2024-03-31
    Officer
    ~ 1992-04-22
    IIF 83 - Director → ME
    ~ 1992-04-23
    IIF 86 - Secretary → ME
  • 14
    Kings Business Centre 90-92 King Edward Road, Nuneaton
    Dissolved Corporate (3 parents)
    Officer
    1991-09-10 ~ 1997-04-01
    IIF 43 - Director → ME
    1991-09-10 ~ 1997-04-01
    IIF 69 - Secretary → ME
  • 15
    109-111 Field End Road, Pinner, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,000 GBP2024-03-31
    Officer
    2007-02-14 ~ 2019-01-31
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-31
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    Maniland House 12 Court Parade, East Lane, Wembley, England
    Active Corporate (2 parents)
    Person with significant control
    2019-03-14 ~ 2020-04-01
    IIF 76 - Ownership of voting rights - More than 50% but less than 75% OE
  • 17
    104 Walton Road, East Molesey, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    837,833 GBP2024-03-31
    Officer
    2007-04-23 ~ 2018-12-14
    IIF 19 - Director → ME
  • 18
    Sapphire Court, Walsgrave Triange, Coventry
    Dissolved Corporate (3 parents)
    Officer
    2007-02-14 ~ 2007-04-16
    IIF 18 - Director → ME
  • 19
    10 Station Road, Parkstone, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-02-01 ~ 2025-06-11
    IIF 11 - Director → ME
  • 20
    109-111 Field End Road, Pinner, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    40,872 GBP2024-03-31
    Officer
    2002-03-05 ~ 2007-12-31
    IIF 47 - Director → ME
    2011-03-02 ~ 2019-01-31
    IIF 15 - Director → ME
    Person with significant control
    2016-10-31 ~ 2019-01-31
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    Maniland House 12 Court Parade, East Lane, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2014-01-06 ~ 2015-09-04
    IIF 85 - LLP Designated Member → ME
  • 22
    RISEWAY INVESTMENTS LIMITED - 1999-07-08
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    1998-04-22 ~ 2003-04-30
    IIF 49 - Director → ME
  • 23
    Sandy Lodge Golf Club, Northwood, Middlesex
    Active Corporate (15 parents)
    Officer
    2020-11-04 ~ 2024-10-23
    IIF 57 - Director → ME
  • 24
    LPL ONE LIMITED - 2023-09-04
    MANICHEM LIMITED - 2007-07-25
    TAGFIELD LIMITED - 1985-11-05
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents, 8 offsprings)
    Officer
    ~ 2007-04-16
    IIF 17 - Director → ME
    ~ 2000-04-03
    IIF 54 - Secretary → ME
  • 25
    BERKSHIRE MEDICAL SUPPLIES LTD. - 2023-09-04
    TWITCHENS LIMITED - 1998-07-27
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    1998-07-20 ~ 2004-12-15
    IIF 14 - Director → ME
  • 26
    Westminster House Bolton Close, Bellbrook Industrial Estate, Uckfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,437,703 GBP2019-03-31
    Officer
    2016-11-16 ~ 2019-04-01
    IIF 21 - Director → ME
    Person with significant control
    2016-11-16 ~ 2017-03-02
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    WESTMINSTER CAREFORCE LIMITED - 1999-11-12
    WESTMINSTER HEALTH CARE (HOMECARE) LIMITED - 1997-10-09
    SPRINGPLANET LIMITED - 1997-05-20
    22 Church Road, Tunbridge Wells, Kent, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    13,446,468 GBP2024-04-30
    Officer
    2001-05-08 ~ 2020-10-08
    IIF 52 - Director → ME
  • 28
    HARROW DECOR CO,LIMITED - 1977-12-31
    36 Station Rd, North Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -54,520 GBP2020-09-30
    Officer
    ~ 2019-03-04
    IIF 39 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.