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

Falguni Patel

    Related profiles found in government register
  • Falguni Patel
    British born in July 1966

    Registered addresses and corresponding companies
    • 108 Consulting Dmcc, 2005a Goldcrest Executive Jumeirah Lake Towers, Cluster C, P.o.box 337386, Dubai, United Arab Emirates

      IIF 1 IIF 2 IIF 3
    • 108 Consulting Dmcc, 2005a Goldcrest Executive Jumeirah Lake Towers, Cluster C, P.o Box 337386, Dubai

      IIF 8
    • 108 Consulting Dmcc, 2005a Goldcrest Executive Jumeirah Lake Towers, Cluster C, P.o.box 337386, Dubai, United Arab Emirates

      IIF 9 IIF 10 IIF 11
    • Villa-gh.034, The Palm-jumeirah (garden Home), P.o.box 923032, Dubai, United Arab Emirates

      IIF 13
    • 41, The Broadway, Joel Street, Northwood, Middlesex, HA6 1NZ, United Kingdom

      IIF 14
  • Falguni Patel
    British, born in July 1966

    Registered addresses and corresponding companies
    • 108 Consulting Dmcc, 2005a Goldcrest Executive Jumeirah Lake Towers, Cluster C, P.o.box 337386, Dubai, United Arab Emirates

      IIF 15 IIF 16
  • Sanjiv Patel
    British born in May 1961

    Registered addresses and corresponding companies
    • 108 Consulting Dmcc, 2005a Goldcrest Executive Jumeirah Lake Towers, Cluster C, P.o.box 337386, Dubai, United Arab Emirates

      IIF 17 IIF 18 IIF 19
    • 108 Consulting Dmcc, 2005a Goldcrest Executive Jumeirah Lake Towers, Cluster C, P.o Box 337386, Dubai

      IIF 24
    • 108 Consulting Dmcc, 2005a Goldcrest Executive Jumeirah Lake Towers, Cluster C, P.o.box 337386, Dubai, United Arab Emirates

      IIF 25 IIF 26 IIF 27
    • Villa-gh.034, The Palm-jumeirah (garden Home), P.o.box 923032, Dubai, United Arab Emirates

      IIF 30
    • 41, The Broadway, Joel Street, Northwood, Middlesex, HA6 1NZ, United Kingdom

      IIF 31
  • Sanjiv, Patel
    British solicitor born in May 1961

    Registered addresses and corresponding companies
    • 273 Preston Road, Harrow, Middlesex, HA3 0PX

      IIF 32
  • Sanjiv Patel
    British, born in May 1961

    Registered addresses and corresponding companies
    • 108 Consulting Dmcc, 2005a Goldcrest Executive Jumeirah Lake Towers, Cluster C, P.o.box 337386, Dubai, United Arab Emirates

      IIF 33 IIF 34
  • Patel, Falguni Sanjiv
    British computer programmer born in July 1966

    Registered addresses and corresponding companies
    • 273 Preston Road, Harrow, Middlesex, HA3 OPX

      IIF 35
  • Sanjiv Kumar Patel
    British, born in May 1961

    Registered addresses and corresponding companies
    • 2005a, Goldcrest, Executive Jumeirah Lake Towers, Cluster C, Dubai, P.O. BOX 337386, United Arab Emirates

      IIF 36
  • Mrs Falguni Sanjiv Patel
    British born in July 1966

    Resident in Uae

    Registered addresses and corresponding companies
    • 41 The Broadway, Joel Street, Northwood, Middlesex, HA6 1NZ

      IIF 37
  • Patel, Sanjiv
    British born in May 1961

    Registered addresses and corresponding companies
    • 273 Preston Road, Harrow, Middlesex, HA3 0PX

      IIF 38
  • Patel, Sanjiv
    British solicitor born in May 1961

    Registered addresses and corresponding companies
  • Patel, Falguni Sanjiv
    British

    Registered addresses and corresponding companies
  • Patel, Falguni Sanjiv
    British director

    Registered addresses and corresponding companies
    • 273 Preston Road, Harrow, Middlesex, HA3 OPX

      IIF 53
    • Villa Gh 036, P O Box 215292, The Palm Jumeirah, Dubai, Uae

      IIF 54 IIF 55
  • Patel, Falguni Sanjiv
    British management consultant

    Registered addresses and corresponding companies
  • Patel, Falguni Sanjiv
    British property consultant

    Registered addresses and corresponding companies
    • Villa Gh 036, P O Box 215292, The Palm Jumeirah, Dubai, Uae

      IIF 58
  • Patel, Sanjiv
    British

    Registered addresses and corresponding companies
    • 273 Preston Road, Harrow, Middlesex, HA3 0PX

      IIF 59
  • Patel, Sanjiv
    British solicitor

    Registered addresses and corresponding companies
  • Patel, Sanjiv Kumar
    British

    Registered addresses and corresponding companies
    • Villa Gh 036, P O Box 215292, The Palm Jumeirah, Dubai, United Arab Emirates

      IIF 64
    • Villa Gh 36, Frond O, Palm Jumeirah, Palm Jumeirah, Dubai, United Arab Emirates

      IIF 65
  • Falguni, Patel

    Registered addresses and corresponding companies
    • 41 Joel Street, Northwood, Middlesex, HA6 1NZ

      IIF 66
  • Patel, Sanjiv
    Fijian solicitor born in May 1961

    Registered addresses and corresponding companies
    • Flat 4 Chenies, 27 Eastbury Avenue, Northwood, Middlesex, HA6 3HS

      IIF 67
  • Falguni Patel
    British born in July 1966

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 41, Joel Street, The Broadway, Northwood, HA6 1NZ, United Kingdom

      IIF 68
  • Patel, Falguni Sanjiv

    Registered addresses and corresponding companies
    • Box 346678, Dubai, 346678, United Arab Emirates

      IIF 69
    • 273 Preston Road, Harrow, Middlesex, HA3 OPX

      IIF 70 IIF 71
  • Patel, Sanjiv Kumar
    British lawyer born in May 1961

    Resident in Uae

    Registered addresses and corresponding companies
    • 14, Oxford Road, Wealdstone, Harrow, HA3 7RG, England

      IIF 72
  • Patel, Sanjiv

    Registered addresses and corresponding companies
    • 273 Preston Road, Harrow, Middlesex, HA3 0PX

      IIF 73
  • Doctor Vedaant Sanjiv Patel
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 41, The Broadway, Joel Street, Northwood, Middlesex, HA6 1NZ, England

      IIF 74
  • Patel, Sanjiv Kumar
    born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 15 Woodside Road, Northwood, HA6 3QE

      IIF 75
  • Mr Sanjiv Patel
    British born in May 1961

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Villa Gh 36, Frond O, Dubai, 923032, United Arab Emirates

      IIF 76
    • 41, Joel Street, The Broadway, Northwood, HA6 1NZ, United Kingdom

      IIF 77
    • 41, The Broadway, Joel Street, Northwood, Middlesex, HA6 1NZ

      IIF 78
    • 41, The Broadway, Joel Street, Northwood, Middlesex, HA6 1NZ, England

      IIF 79 IIF 80
  • Mrs Falguni Sanjiv Patel
    British born in July 1966

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 41 The Broadway, Joel Street, Northwood, Middlesex, HA6 1NZ

      IIF 81 IIF 82 IIF 83
    • 41 The Broadway, Joel Street, Northwood, Middlesex, HA6 1NZ, United Kingdom

      IIF 85
    • Villa 36, Frond O, Palm Jumeirah, Dubai, United Arab Emirates

      IIF 86
  • Patel, Vedaant
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, The Broadway, Joel Street, Northwood Hills, HA6 1NZ, United Kingdom

      IIF 87
  • Mr Vedaant Sanjiv Patel
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Falguni Sanjiv
    British born in July 1966

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Box 346678, Dubai, 346678, Uae

      IIF 93
    • 41 The Broadway, Joel Street, Northwood, Middlesex, HA6 1NZ

      IIF 94
    • 11a, Ferndown, Northwood, Middlesex, HA6 1PQ, United Kingdom

      IIF 95
    • Villa Gh 36, Frond O, Palm Jumeirah, Dubai, United Arab Emirates

      IIF 96
    • Villa Gh 036, P O Box 215292, The Palm Jumeirah, Dubai, United Arab Emirates

      IIF 97
  • Patel, Falguni Sanjiv
    British company director born in July 1966

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 41 The Broadway, Joel Street, Northwood, Middlesex, HA6 1NZ, United Kingdom

      IIF 98
  • Patel, Falguni Sanjiv
    British consultant born in July 1966

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Villa Gh 036, P O Box 215292, The Palm Jumeirah, Dubai, United Arab Emirates

      IIF 99
  • Patel, Falguni Sanjiv
    British director born in July 1966

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 41, The Broadway, Joel Street, Northwood, Middlesex, HA6 1NZ

      IIF 100
    • Villa Gh 036, P O Box 215292, The Palm Jumeirah, Dubai, Uae

      IIF 101 IIF 102
  • Patel, Falguni Sanjiv
    British property consultant born in July 1966

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Villa Gh 036, P O Box 215292, The Palm Jumeirah, Dubai, Uae

      IIF 103
    • Villa Gh 036, P O Box 215292, The Palm Jumeirah, Dubai, United Arab Emirates

      IIF 104 IIF 105 IIF 106
  • Patel, Sanjiv Kumar
    British solicitor born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sanjiv Kumar Patel
    British born in May 1961

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 109-111, Field End Road, Eastcote, Middlesex, HA5 1QG, England

      IIF 111
  • Patel, Sanjiv
    British born in May 1961

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Villa Gh 36, Frond O, Palm Jumeirah, Dubai, 923032, United Arab Emirates

      IIF 112
  • Patel, Sanjiv
    British investor born in May 1961

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 41, Joel Street, The Broadway, Northwood, Middlesex, HA6 1NZ, United Kingdom

      IIF 113
  • Mr Sanjiv Kumar Patel
    British born in May 1961

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 20005a, Goldcrest Executive, Jumeirah Lake Towers, Cluster C, Dubai, United Arab Emirates

      IIF 114
    • Po Box 923032, Villa Gh 36, Frond O, Palm Jumeirah, Dubai, United Arab Emirates

      IIF 115
    • Villa 36, Frond O, Palm Jumeirah, Dubai, United Arab Emirates

      IIF 116
  • Patel, Vedaant Sanjiv
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, High View Close, Hamilton Office Park, Hamilton, Leicester, LE4 9LJ, United Kingdom

      IIF 117 IIF 118
    • 21-23, High View Close, Hamilton Office Park, Hamilton, Leicester, LE4 9LJ, United Kingdom

      IIF 119 IIF 120
    • 41 The Broadway, Joel Street, Northwood, Middlesex, HA6 1NZ

      IIF 121 IIF 122 IIF 123
    • 41 The Broadway, Joel Street, Northwood, Middlesex, HA6 1NZ, United Kingdom

      IIF 125 IIF 126 IIF 127
    • 52, Osborne Road, Southsea, PO5 3LU, England

      IIF 128
  • Patel, Vedaant Sanjiv
    British company director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 The Broadway, Joel Street, Northwood, Middlesex, HA6 1NZ, United Kingdom

      IIF 129
  • Patel, Vedaant Sanjiv
    British student born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Woodside Road, Woodside Road, Northwood, Middlesex, HA6 3QE, England

      IIF 130
  • Patel, Sanjiv Kumar
    British born in May 1961

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Box 346678, Dubai, 346678, Uae

      IIF 131
    • Po Box 923032, Villa Gh 36, Frond O, Palm Jumeriah, Dubai, United Arab Emirates

      IIF 132
    • Villa Gh 36, Frond O, Palm Jumeirah, Dubai, United Arab Emirates

      IIF 133
  • Patel, Sanjiv Kumar
    British solicitor born in May 1961

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Villa O36, Frond O, Palm Jumeirah, Dubai, 346678, Uae

      IIF 134
  • Patel, Sanjiv Kumar
    British, director born in May 1961

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 42
  • 1
    148 ELM GROVE MANAGEMENT COMPANY LIMITED
    05504015 04338580
    52 Osborne Road, Southsea, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,305 GBP2024-07-31
    Officer
    2023-02-21 ~ now
    IIF 128 - Director → ME
  • 2
    AATMA LIMITED
    05511046
    41 Joel Street, Northwood, Middx
    Dissolved Corporate (1 parent)
    Officer
    2005-10-11 ~ dissolved
    IIF 102 - Director → ME
    2005-10-11 ~ dissolved
    IIF 54 - Secretary → ME
  • 3
    ALANROSS LLP
    OC315416
    41 The Broadway Joel Street, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2005-09-29 ~ dissolved
    IIF 75 - LLP Designated Member → ME
  • 4
    ALPHACORP INC
    OE005282
    Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2017-04-03 ~ now
    IIF 18 - Ownership of voting rights - More than 25%OE
    IIF 18 - Ownership of shares - More than 25%OE
    IIF 3 - Ownership of shares - More than 25%OE
    IIF 3 - Ownership of voting rights - More than 25%OE
  • 5
    ANYTIME VENTURES GROUP LTD
    - now 13014308
    TRIPPER SERVICES LIMITED - 2020-11-27
    First Floor, 1 Chancery Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2023-12-05 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    ASSET INSURANCE SERVICES LTD
    07009049
    41 The Broadway, Joel Street, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2009-09-04 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 7
    BROOKLOWE LIMITED
    OE005283
    Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2017-03-08 ~ now
    IIF 21 - Ownership of voting rights - More than 25%OE
    IIF 21 - Ownership of shares - More than 25%OE
    2017-04-03 ~ now
    IIF 4 - Ownership of shares - More than 25%OE
    IIF 4 - Ownership of voting rights - More than 25%OE
  • 8
    CHENIES NORTHWOOD MANAGEMENT LIMITED
    05022809
    41 The Broadway, Joel Street, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-07-31
    Officer
    2004-04-01 ~ dissolved
    IIF 103 - Director → ME
    2005-05-25 ~ dissolved
    IIF 58 - Secretary → ME
  • 9
    DALESTAR HOLDINGS LIMITED
    OE001666
    Vistra Corporate Services Centre Wickhams Cay. 11, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2017-04-03 ~ now
    IIF 13 - Ownership of voting rights - More than 25%OE
    IIF 13 - Ownership of shares - More than 25%OE
    2012-11-08 ~ now
    IIF 30 - Ownership of voting rights - More than 25%OE
    IIF 30 - Ownership of shares - More than 25%OE
  • 10
    EBRO GLOBAL LTD
    OE002629
    Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2013-10-30 ~ now
    IIF 31 - Ownership of shares - More than 25%OE
    IIF 31 - Ownership of voting rights - More than 25%OE
    2018-10-17 ~ now
    IIF 14 - Ownership of voting rights - More than 25%OE
    IIF 14 - Ownership of shares - More than 25%OE
  • 11
    EDENDALE PROPERTIES LIMITED
    OE006325
    Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2017-04-03 ~ now
    IIF 34 - Ownership of voting rights - More than 25%OE
    IIF 34 - Ownership of shares - More than 25%OE
    IIF 15 - Ownership of voting rights - More than 25%OE
    IIF 15 - Ownership of shares - More than 25%OE
  • 12
    FINHAST LIMITED
    OE006417
    Quijano & Associates (bvi) Limited Quijano Chambers, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2017-03-04 ~ now
    IIF 33 - Ownership of voting rights - More than 25%OE
    IIF 33 - Ownership of shares - More than 25%OE
    IIF 16 - Ownership of shares - More than 25%OE
    IIF 16 - Ownership of voting rights - More than 25%OE
  • 13
    FINNESSE MANAGEMENT LIMITED
    03811981
    41 The Broadway, Joel Street, Northwood, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    596,115 GBP2024-07-31
    Officer
    2017-11-10 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2017-11-10 ~ now
    IIF 88 - Has significant influence or controlOE
  • 14
    FLATSATPRESTONROAD LIMITED
    10772689
    41 The Broadway Joel Street, Northwood, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2017-11-10 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2017-11-10 ~ now
    IIF 89 - Has significant influence or controlOE
  • 15
    GIPUFEN LIMTED
    OE006221
    Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2018-07-24 ~ now
    IIF 12 - Ownership of voting rights - More than 25%OE
    IIF 12 - Ownership of shares - More than 25%OE
    2018-04-02 ~ now
    IIF 26 - Ownership of shares - More than 25%OE
    IIF 26 - Ownership of voting rights - More than 25%OE
  • 16
    GLASSTHORN LIMITED
    11571817
    41 The Broadway Joel Street, Northwood, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    2018-09-17 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2018-09-17 ~ dissolved
    IIF 91 - Has significant influence or controlOE
  • 17
    HALL COPPICE INVESTMENTS (NO. 1) LIMITED
    04821684 04821685, 04958469
    41 The Broadway, Joel Street, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2003-11-19 ~ dissolved
    IIF 109 - Director → ME
    2005-04-28 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2016-06-09 ~ dissolved
    IIF 79 - Has significant influence or control over the trustees of a trustOE
    IIF 79 - Has significant influence or control as a member of a firmOE
    IIF 79 - Has significant influence or controlOE
  • 18
    HALL COPPICE INVESTMENTS (NO. 2) LIMITED
    04821685 04821684, 04958469
    41 The Broadway, Joel Street, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2003-11-19 ~ dissolved
    IIF 110 - Director → ME
    2005-04-28 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2016-06-04 ~ dissolved
    IIF 80 - Has significant influence or control as a member of a firmOE
    IIF 80 - Has significant influence or control over the trustees of a trustOE
    IIF 80 - Has significant influence or controlOE
  • 19
    HALL COPPICE INVESTMENTS (NO. 3) LIMITED
    04958469 04821684, 04821685
    41 The Broadway, Joel Street, Northwood, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2003-11-26 ~ dissolved
    IIF 108 - Director → ME
    2005-04-28 ~ dissolved
    IIF 104 - Director → ME
  • 20
    JAYSTYLE LIMITED
    OE006214
    Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2010-06-01 ~ now
    IIF 11 - Ownership of shares - More than 25%OE
    IIF 11 - Ownership of voting rights - More than 25%OE
    2017-04-03 ~ now
    IIF 27 - Ownership of shares - More than 25%OE
    IIF 27 - Ownership of voting rights - More than 25%OE
  • 21
    KVN HOLDINGS LTD
    - now 16434935
    KVN TRADING LTD
    - 2025-06-25 16434935
    21-23 High View Close, Hamilton Office Park, Hamilton, Leicester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2025-05-07 ~ now
    IIF 119 - Director → ME
  • 22
    KVN PROPERTY LTD
    - now 16437404
    SA PALMERS GREEN PROPERTY LTD
    - 2025-07-08 16437404
    KVN PROPERTY LTD
    - 2025-06-25 16437404
    21-23 High View Close, Hamilton Office Park, Hamilton, Leicester, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-05-08 ~ now
    IIF 120 - Director → ME
  • 23
    KVN SMILE LTD
    16556794
    21 High View Close, Hamilton Office Park, Hamilton, Leicester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-07-02 ~ now
    IIF 118 - Director → ME
  • 24
    MAYGLEN INVESTMENTS LTD
    OE007461
    Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2017-04-03 ~ now
    IIF 8 - Ownership of voting rights - More than 25%OE
    IIF 8 - Ownership of shares - More than 25%OE
    2001-11-30 ~ now
    IIF 24 - Ownership of shares - More than 25%OE
    IIF 24 - Ownership of voting rights - More than 25%OE
  • 25
    MUNDO GRAND DEVELOPMENT LIMITED
    OE005994
    Quijano & Associates (bvi) Limited Quijano Chambers, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2014-02-12 ~ now
    IIF 28 - Ownership of shares - More than 25%OE
    IIF 28 - Ownership of voting rights - More than 25%OE
    2017-04-03 ~ now
    IIF 9 - Ownership of voting rights - More than 25%OE
    IIF 9 - Ownership of shares - More than 25%OE
  • 26
    NARITA ASSETS LIMITED
    08295868
    41 The Broadway, Joel Street, Northwood, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    28,267 GBP2024-11-30
    Officer
    2012-11-15 ~ now
    IIF 131 - Director → ME
    2018-12-05 ~ now
    IIF 124 - Director → ME
    2012-11-15 ~ now
    IIF 93 - Director → ME
    2012-11-15 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 27
    PKMV CONSULTING LTD
    07870308
    41 The Broadway, Joel Street, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -76 GBP2015-12-31
    Officer
    2011-12-05 ~ dissolved
    IIF 130 - Director → ME
    IIF 134 - Director → ME
  • 28
    QUESTSIDE MANAGEMENT LIMITED
    04285838
    41 The Broadway, Joel Street, Northwood, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    17,354 GBP2024-10-31
    Officer
    2020-01-17 ~ now
    IIF 122 - Director → ME
    2004-03-01 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2016-09-09 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 29
    QUESTSIDE PROPERTIES LIMITED
    10306056
    11a Ferndown, Northwood, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    99 GBP2024-08-31
    Officer
    2020-07-07 ~ now
    IIF 95 - Director → ME
  • 30
    RAINDALE ENTERPRISES LIMITED
    OE005974
    Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2017-04-03 ~ now
    IIF 29 - Ownership of voting rights - More than 25%OE
    IIF 29 - Ownership of shares - More than 25%OE
    IIF 10 - Ownership of shares - More than 25%OE
    IIF 10 - Ownership of voting rights - More than 25%OE
  • 31
    SA PALMERS GREEN DENTAL LTD
    16567377
    21 High View Close, Hamilton Office Park, Hamilton, Leicester, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-07-08 ~ now
    IIF 117 - Director → ME
  • 32
    SILVERWOOD ENTERPRISES LIMITED
    OE005754
    Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2017-04-03 ~ now
    IIF 7 - Ownership of shares - More than 25%OE
    IIF 7 - Ownership of voting rights - More than 25%OE
    IIF 20 - Ownership of shares - More than 25%OE
    IIF 20 - Ownership of voting rights - More than 25%OE
  • 33
    SPURCONE LIMITED
    OE005447
    Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2019-01-03 ~ now
    IIF 6 - Ownership of shares - More than 25%OE
    IIF 6 - Ownership of voting rights - More than 25%OE
    2012-07-26 ~ now
    IIF 22 - Ownership of voting rights - More than 25%OE
    IIF 22 - Ownership of shares - More than 25%OE
  • 34
    STAR HOLDINGS LIMITED
    OE005462
    Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2017-04-03 ~ now
    IIF 17 - Ownership of shares - More than 25%OE
    IIF 17 - Ownership of voting rights - More than 25%OE
    IIF 5 - Ownership of voting rights - More than 25%OE
    IIF 5 - Ownership of shares - More than 25%OE
  • 35
    STRAPPINI INVESTMENTS LIMITED
    OE023695
    Quijano, Chambers, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    2019-12-19 ~ now
    IIF 36 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 36 - Has significant influence over the entity as the trustees of a trustOE
    IIF 36 - Right to appoint or remove directors as the trustees of a trustOE
    IIF 36 - Ownership of shares - More than 25% as trustees of a trustOE
  • 36
    THISTLEGORM LIMITED
    11170206
    41 The Broadway Joel Street, Northwood, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,418 GBP2025-01-31
    Officer
    2018-01-25 ~ now
    IIF 125 - Director → ME
    2019-12-04 ~ now
    IIF 132 - Director → ME
    Person with significant control
    2018-01-25 ~ now
    IIF 90 - Has significant influence or controlOE
    2019-12-04 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
  • 37
    TILEHOUSE LIMITED
    OE005493
    Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2016-06-14 ~ now
    IIF 23 - Ownership of voting rights - More than 25%OE
    IIF 23 - Ownership of shares - More than 25%OE
    2017-04-03 ~ now
    IIF 2 - Ownership of voting rights - More than 25%OE
    IIF 2 - Ownership of shares - More than 25%OE
  • 38
    TOPMODE INVESTMENTS LIMITED
    03845031
    41 The Broadway, Joel Street, Northwood, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    777,962 GBP2024-09-30
    Officer
    2018-02-06 ~ now
    IIF 123 - Director → ME
    IIF 133 - Director → ME
    1999-12-13 ~ now
    IIF 96 - Director → ME
    1999-12-13 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    2018-02-06 ~ now
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    TRANSGOAL ASSOCIATES LIMITED
    03532958
    41 The Broadway, Joel Street, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    303,483 GBP2018-03-31
    Officer
    1998-03-23 ~ dissolved
    IIF 107 - Director → ME
    2008-06-20 ~ dissolved
    IIF 99 - Director → ME
    1998-03-23 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    2017-05-13 ~ dissolved
    IIF 82 - Has significant influence or controlOE
  • 40
    VEDNIVAS LIMITED
    OE005494
    Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2017-03-28 ~ now
    IIF 19 - Ownership of voting rights - More than 25%OE
    IIF 19 - Ownership of shares - More than 25%OE
    IIF 1 - Ownership of shares - More than 25%OE
    IIF 1 - Ownership of voting rights - More than 25%OE
  • 41
    VESPA CONSULTANCY LIMITED
    11502873
    41 The Broadway Joel Street, Northwood, Middlesex, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Total liabilities (Company account)
    39,220 GBP2024-08-31
    Officer
    2018-08-07 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2018-08-07 ~ now
    IIF 92 - Has significant influence or controlOE
  • 42
    WATERVALE PROPERTY LTD
    12240025
    41 The Broadway, Joel Street, Northwood Hills, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    647,152 GBP2024-10-31
    Officer
    2019-10-02 ~ now
    IIF 112 - Director → ME
    IIF 87 - Director → ME
    Person with significant control
    2019-10-02 ~ now
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – 75% or moreOE
Ceased 30
  • 1
    90 WAVERLEY ROAD MANAGEMENT COMPANY LIMITED
    04105527
    East View, Holborn Hill, Millom, Cumbria, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,272 GBP2024-11-30
    Officer
    2001-05-08 ~ 2004-02-16
    IIF 35 - Director → ME
  • 2
    ADSWOOD PROPERTIES LIMITED
    04277636
    41 The Broadway, Joel Street, Northwood, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    158,706 GBP2024-10-31
    Officer
    2001-08-28 ~ 2025-11-26
    IIF 94 - Director → ME
    2001-08-28 ~ 2025-11-26
    IIF 64 - Secretary → ME
    Person with significant control
    2016-08-01 ~ 2020-10-26
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BAYBERRY INVESTMENT LTD.
    OE019733
    Mmg Trust (bvi) Corp, Morgan And Morgan Building Po Box 958, Pasea Estate, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Officer
    Responsible for managing the affairs of the company
    2023-01-30 ~ 2024-01-18
    IIF 138 - Managing Officer → ME
  • 4
    BRONTE BUSINESS INC.
    OE019656
    Mmg Trust (bvi) Corp Morgan And Morgan Building Po Box 958, Pasea Estate, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Officer
    Responsible for managing the affairs of the company
    2023-01-29 ~ 2024-01-18
    IIF 135 - Managing Officer → ME
  • 5
    CHENIES NORTHWOOD LIMITED
    - now 04632547
    RAMKINELLA LIMITED
    - 2003-10-22 04632547
    27 Beechcroft Road, Bushey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -474 GBP2024-06-30
    Officer
    2003-10-20 ~ 2008-03-27
    IIF 67 - Director → ME
  • 6
    CHENIES NORTHWOOD MANAGEMENT LIMITED
    05022809
    41 The Broadway, Joel Street, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-07-31
    Officer
    2004-04-01 ~ 2005-05-18
    IIF 59 - Secretary → ME
  • 7
    CROSS RAIL HOTELS LIMITED - now
    CALCREST PROPERTIES LIMITED
    - 2017-02-14 04507591
    St Georges Quarter, New North Parade, Huddersfield
    Active Corporate (1 parent)
    Equity (Company account)
    490,407 GBP2024-08-31
    Officer
    2002-08-09 ~ 2004-09-26
    IIF 53 - Secretary → ME
  • 8
    CRUSOE ROAD LIMITED
    15977944
    144-146 King's Cross Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-09-25 ~ 2025-01-05
    IIF 113 - Director → ME
    Person with significant control
    2024-09-25 ~ 2024-10-29
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    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
  • 9
    DYLANA CONTINENTAL S.A.
    OE019608
    Mmg Trust (bvi) Corp, Morgan And Morgan Building Po Box 958, Pasea Estate, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Officer
    Responsible for managing the affairs of the company
    2023-01-29 ~ 2024-01-18
    IIF 137 - Managing Officer → ME
  • 10
    E-TECH SYSTEMS UK LIMITED
    04939082
    55 Westbury Road, Northwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2003-10-22 ~ 2013-11-01
    IIF 66 - Secretary → ME
  • 11
    ENIMED LIMITED
    06281747
    109-111 Field End Road, Eastcote, Middlesex, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    15,392,628 GBP2024-03-31
    Person with significant control
    2019-05-23 ~ 2022-01-05
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    FINNESSE MANAGEMENT LIMITED
    03811981
    41 The Broadway, Joel Street, Northwood, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    596,115 GBP2024-07-31
    Officer
    1999-09-14 ~ 2017-11-10
    IIF 101 - Director → ME
    1999-09-14 ~ 2017-11-10
    IIF 55 - Secretary → ME
    Person with significant control
    2016-07-01 ~ 2017-11-10
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    FLATSATPRESTONROAD LIMITED
    10772689
    41 The Broadway Joel Street, Northwood, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2017-05-16 ~ 2017-11-10
    IIF 98 - Director → ME
    Person with significant control
    2017-05-16 ~ 2017-11-10
    IIF 85 - Has significant influence or control OE
  • 14
    FORTUNE COOKIE HOLDINGS PTE. LTD.
    OE007254
    31 Cantonment Road, Singapore, Singapore
    Registered Corporate (1 parent)
    Beneficial owner
    2018-06-01 ~ 2024-06-19
    IIF 25 - Ownership of voting rights - More than 25% OE
    IIF 25 - Ownership of shares - More than 25% OE
  • 15
    GRACEDALE (NO 7) LIMITED
    04595788 04638044, 04638045, 04595627
    Suite 117b Premier House, 112 Station Road, Edgware, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2003-02-05 ~ 2003-05-23
    IIF 40 - Director → ME
    2002-11-20 ~ 2003-02-05
    IIF 63 - Secretary → ME
    2003-02-05 ~ 2003-05-23
    IIF 48 - Secretary → ME
  • 16
    GRACEDALE (NO 8) LIMITED
    04595627 04638044, 04595788, 04638045
    Suite 117b Premier House, 112 Station Road, Edgware, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2003-02-05 ~ 2003-05-23
    IIF 42 - Director → ME
    2002-11-20 ~ 2003-02-05
    IIF 61 - Secretary → ME
    2003-02-05 ~ 2003-05-23
    IIF 50 - Secretary → ME
  • 17
    GROSVENOR HOUSE (SUTTON) MANAGEMENT COMPANY LIMITED
    04487743
    Bridge House, 74 Broad Street, Teddington, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2003-08-15 ~ 2004-11-01
    IIF 46 - Director → ME
    2003-08-15 ~ 2005-07-18
    IIF 71 - Secretary → ME
  • 18
    HD1 DEVELOPMENTS LIMITED
    - now 03621082
    EATONFIELD DEVELOPMENTS LIMITED
    - 2001-11-23 03621082 03529785, 04425170
    St. Georges Quarter, New North Parade, Huddersfield
    Active Corporate (1 parent)
    Equity (Company account)
    -4,054,642 GBP2024-08-31
    Officer
    2001-07-03 ~ 2005-11-15
    IIF 73 - Secretary → ME
  • 19
    HI-TEK INTERFACE LIMITED - now
    HI-TEC INTERFACE LIMITED
    - 2003-03-27 02649625
    JAYCO TECHNOLOGY LTD.
    - 1992-09-29 02649625
    6th Floor Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    56,958 GBP2024-10-31
    Officer
    ~ 1996-10-25
    IIF 38 - Director → ME
  • 20
    JETAIR (UK) LIMITED
    - now 01364154
    JET AIR (U.K.) LIMITED - 1990-05-10
    BOUNTIFUL LIMITED - 1981-12-31
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    1993-06-01 ~ 2001-09-28
    IIF 47 - Director → ME
  • 21
    NAYDALE LIMITED
    OE019692
    C/o Quijano & Associates (bvi) Limited Po Box 3159, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Officer
    Responsible for managing the affairs of the company
    2023-01-29 ~ 2024-01-18
    IIF 139 - Managing Officer → ME
  • 22
    QUESTSIDE MANAGEMENT LIMITED
    04285838
    41 The Broadway, Joel Street, Northwood, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    17,354 GBP2024-10-31
    Officer
    2001-09-14 ~ 2004-03-01
    IIF 41 - Director → ME
    2001-09-14 ~ 2004-03-01
    IIF 70 - Secretary → ME
  • 23
    SNOWDEN DEVELOPMENTS LIMITED
    10421207
    14 Oxford Road, Wealdstone, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,051,269 GBP2024-04-30
    Officer
    2016-10-11 ~ 2016-11-29
    IIF 72 - Director → ME
  • 24
    SUN PHARMA UK LIMITED - now
    RANBAXY (U.K.) LIMITED
    - 2022-02-21 02992795
    6-9 The Square, Stockley Park, Uxbridge, England
    Active Corporate (4 parents)
    Officer
    1994-11-21 ~ 1995-12-14
    IIF 44 - Director → ME
  • 25
    TAVELLA INVESTMENTS LIMITED
    OE019760
    C/o Quijano & Associates (bvi) Limited Po Box 3159, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Officer
    Responsible for managing the affairs of the company
    2023-01-30 ~ 2024-01-18
    IIF 136 - Managing Officer → ME
  • 26
    TIDALGATE NOMINEE (NO.1) LIMITED - now 04434708, 04638045, 04638044
    GRACEDALE NOMINEE (NO.1) LIMITED
    - 2003-05-14 04434714
    56a Haverstock Hill, London
    Dissolved Corporate (2 parents)
    Officer
    2002-05-09 ~ 2003-04-30
    IIF 43 - Director → ME
    2002-05-09 ~ 2003-02-05
    IIF 60 - Secretary → ME
    2003-02-05 ~ 2003-04-30
    IIF 49 - Secretary → ME
  • 27
    TIDALGATE NOMINEE (NO.10) LIMITED - now 04434708, 04638045, 04434714
    GRACEDALE (NO 10) LIMITED
    - 2003-05-14 04638044 04595788, 04638045, 04595627
    56a Haverstock Hill, London
    Dissolved Corporate (2 parents)
    Officer
    2003-02-20 ~ 2003-04-30
    IIF 32 - Director → ME
    2003-02-20 ~ 2003-04-30
    IIF 57 - Secretary → ME
  • 28
    TIDALGATE NOMINEE (NO.2) LIMITED
    04434708 04638045, 04434714, 04638044
    56a Haverstock Hill, London
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    2002-05-09 ~ 2003-04-30
    IIF 39 - Director → ME
    2003-02-05 ~ 2003-04-30
    IIF 51 - Secretary → ME
    2002-05-09 ~ 2003-02-05
    IIF 62 - Secretary → ME
  • 29
    TIDALGATE NOMINEE (NO.9) LIMITED - now 04434708, 04434714, 04638044
    GRACEDALE (NO 9) LIMITED
    - 2003-05-14 04638045 04638044, 04595788, 04595627
    56a Haverstock Hill, London
    Dissolved Corporate (2 parents)
    Officer
    2003-02-20 ~ 2003-04-30
    IIF 45 - Director → ME
    2003-02-20 ~ 2003-04-30
    IIF 56 - Secretary → ME
  • 30
    TOPMODE INVESTMENTS LIMITED
    03845031
    41 The Broadway, Joel Street, Northwood, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    777,962 GBP2024-09-30
    Person with significant control
    2016-09-20 ~ 2018-02-06
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE

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.