The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Sanjay Patel

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • Mr Sanjay Patel
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 23
    • 15, Gwendoline Buck Drive, Aylesbury, HP21 9FN, United Kingdom

      IIF 24
    • 77 Evelyn Avenue, London, London, NW9 0JF, United Kingdom

      IIF 25
  • 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 26
    • 112, The Hornet, Chichester, PO19 7JR, United Kingdom

      IIF 27
  • 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 28 IIF 29
  • 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 30
  • 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 31
  • 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 32
  • 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 33
  • 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 34
  • 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 35
    • 205, Plumstead Road, Norwich, NR1 4AB, England

      IIF 36
  • 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 37
    • 39, Bromley Road, London, SE6 2TS, England

      IIF 38 IIF 39 IIF 40
    • 80 High Street, Milton Regis, Sittingbourne, Kent, ME10 2AN, United Kingdom

      IIF 41
  • 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 44
    • 114-116, Goodmayes Road, Ilford, IG3 9UZ, England

      IIF 45 IIF 46
    • 374, Brockley Road, London, SE4 2BY, England

      IIF 47 IIF 48 IIF 49
    • 39, Bromley Road, Catford, London, SE6 2TS

      IIF 50
    • 39, Bromley Road, London, SE6 2TS

      IIF 51
    • 39, Bromley Road, London, SE6 2TS, England

      IIF 52 IIF 53 IIF 54
    • 506, New Cross Road, London, SE14 6TJ, England

      IIF 57
    • 205, Plumstead Road, Norwich, NR1 4AB, England

      IIF 58
    • Portland House, 228 Portland Crescent, Stanmore, HA7 1LS, England

      IIF 59
  • 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 60
  • 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 61
    • 15, Gwendoline Buck Drive, Aylesbury, HP21 9FN, England

      IIF 62
  • 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 63
  • 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 64
  • 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 65
    • Flat 3, Kingston Court Curdridge Lane, Waltham Chase, Southampton, SO32 2LD, United Kingdom

      IIF 66
  • 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 67
  • 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 68
  • Dr Sanjay Patel
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
  • 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 78
  • 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 79
  • 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 80
  • 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 81
  • 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 82
    • 109-113, Sultan Road, Portsmouth, PO2 7AS, England

      IIF 83
  • 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 84
  • Patel, Sanjay
    British consultant born in March 1980

    Resident in England

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

      IIF 85
  • 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 86
    • 109-113, Sultan Road, Portsmouth, PO2 7AS, England

      IIF 87
  • 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 88
  • 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 89
    • 39, Bromley Road, London, SE6 2TS

      IIF 90
    • 205, Plumstead Road, Norwich, NR1 4AB, England

      IIF 91
  • 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 92
  • 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 93
    • 109-113, Sultan Road, Portsmouth, PO2 7AS, England

      IIF 94
  • 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 95
  • 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 96
  • 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 97
  • 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 98
    • Unit 4, Stirling Court Yard, Stirling Way, Borehamwood, Herts, WD6 2FX, England

      IIF 99
    • Ramsay Brown Llp, The Brentano Suite, Solar House, 915 High Road, North Finchley, London, N12 8QJ, United Kingdom

      IIF 100
  • 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 101 IIF 102 IIF 103
  • 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 104
  • 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 105
  • 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 106
  • 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 107 IIF 108 IIF 109
  • 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 110
  • Patel, Sanjaykumar

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

      IIF 111 IIF 112
    • 112, The Hornet, Chichester, PO19 7JR, United Kingdom

      IIF 113
    • 112, The Hornet, Chichester, West Sussex, PO19 7JR, 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 30 - 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 35 - 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 39 - Director → ME
    Person with significant control
    2017-11-15 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - 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 67 - 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 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - 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 55 - Director → ME
    Person with significant control
    2019-09-12 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - 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 45 - Director → ME
    Person with significant control
    2021-05-11 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    114-116 Goodmayes Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - 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 88 - 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 44 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 2 - 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 98 - 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 105 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - 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 102 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - 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 99 - 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 107 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - 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 106 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - 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 108 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 76 - 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 38 - 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 37 - 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 95 - Director → ME
    Person with significant control
    2017-02-21 ~ now
    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
  • 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 92 - Director → ME
    Person with significant control
    2019-11-20 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - 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 34 - Director → ME
  • 23
    11 Equity Road, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-03-02 ~ dissolved
    IIF 63 - 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 93 - Director → ME
    Person with significant control
    2019-06-03 ~ 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
  • 25
    506 New Cross Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-23 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2021-06-23 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - 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 20 - 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 3 - Director → ME
    Person with significant control
    2017-09-26 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - 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 85 - 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 51 - Director → ME
    Person with significant control
    2016-07-31 ~ now
    IIF 9 - 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 59 - 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 109 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - 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 104 - Director → ME
    2009-06-22 ~ now
    IIF 110 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - 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 80 - Director → ME
    2015-12-21 ~ now
    IIF 111 - Secretary → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 34
    15 Gwendoline Buck Drive, Aylesbury, Bucks, England
    Active Corporate (4 parents)
    Officer
    2025-03-06 ~ now
    IIF 62 - 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 68 - Director → ME
    Person with significant control
    2017-07-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - 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 101 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - 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 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - 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 53 - Director → ME
    Person with significant control
    2022-10-20 ~ 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
  • 39
    39 Bromley Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-10-28 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 40
    39 Bromley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-21 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2021-06-21 ~ dissolved
    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
  • 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 50 - 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 103 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 43
    39 Bromley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    713,310 GBP2023-11-30
    Officer
    2017-03-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - 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 100 - Director → ME
  • 45
    15 Gwendoline Buck Drive, Aylesbury, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    2024-06-12 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - 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 60 - Director → ME
    Person with significant control
    2019-09-04 ~ dissolved
    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
  • 47
    77 Evelyn Avenue, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-02 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 48
    39 Bromley Road, Catford, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-07-16 ~ dissolved
    IIF 42 - 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 58 - Director → ME
    Person with significant control
    2018-07-19 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - 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 86 - Director → ME
    IIF 65 - Director → ME
    2024-06-23 ~ now
    IIF 114 - Secretary → ME
    Person with significant control
    2024-06-23 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    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
  • 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 97 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - 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 91 - 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 40 - Director → ME
    Person with significant control
    2023-03-15 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - 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 87 - Director → ME
    2023-10-06 ~ now
    IIF 94 - Director → ME
    2020-01-29 ~ now
    IIF 112 - Secretary → ME
    Person with significant control
    2020-01-29 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - 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 49 - 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 47 - 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 48 - Director → ME
  • 4
    29-35 Forester Building St Nicholas Place, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-21 ~ 2021-08-02
    IIF 84 - 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 32 - 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 78 - 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 36 - 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 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
    IIF 17 - 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 90 - 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 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - 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 41 - 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 56 - 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 89 - 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 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - 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 8 - 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 66 - 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 96 - Director → ME
    2019-04-03 ~ 2022-12-15
    IIF 113 - Secretary → ME
    Person with significant control
    2019-04-03 ~ 2022-12-15
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - 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.