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

Patel, Chirag Rajendraprasad

    Related profiles found in government register
  • Patel, Chirag Rajendraprasad
    British

    Registered addresses and corresponding companies
  • Patel, Chirag Rajendraprasad
    British accountant

    Registered addresses and corresponding companies
  • Patel, Chirag Rajendraprasad
    British company director

    Registered addresses and corresponding companies
  • Patel, Chirag Rajendraprasad
    British director

    Registered addresses and corresponding companies
  • Patel, Chirag Rajendraprasad
    British hotelier

    Registered addresses and corresponding companies
    • 28 Rathbone Place, London, W1T 1JF

      IIF 40
  • Patel, Chirag
    British

    Registered addresses and corresponding companies
    • 5, Paper Mill Buildings, City Garden Row, London, N1 8DW, United Kingdom

      IIF 41
    • Unit 1, 25-26 Enford Street, London, W1H 1DG, United Kingdom

      IIF 42
  • Patel, Chirag Rajendraprasad
    born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, 25-26 Enford Street, London, W1H 1DG, United Kingdom

      IIF 43
  • Patel, Rajendraprasad Ishwerbhai
    British

    Registered addresses and corresponding companies
    • 28 Rathbone Place, London, W1T 1JF

      IIF 44
  • Patel, Rajendraprasad Ishwerbhai
    British company director

    Registered addresses and corresponding companies
  • Patel, Rajendraprasad Ishwerbhai
    British director

    Registered addresses and corresponding companies
    • 28 Rathbone Place, London, W1T 1JF

      IIF 47
  • Patel, Rajendraprasad Ishwerbhai
    British hotelier

    Registered addresses and corresponding companies
    • 28 Rathbone Place, London, W1T 1JF

      IIF 48
  • Patel, Rajendraprasad Ishwerbhai
    British newsagent

    Registered addresses and corresponding companies
    • 28 Rathbone Place, London, W1T 1JF

      IIF 49
  • Patel, Chirag
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3, Montpelier Avenue, Bexley, Kent, DA5 3AP, United Kingdom

      IIF 50
  • Patel, Chirag
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 29 Alder House, 5 Wallingford Way, Maidenhead, SL6 1AH, England

      IIF 51
  • Patel, Chirag Rajendraprasad
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Chirag Rajendraprasad
    British acca born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Chirag Rajendraprasad
    British accountant born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Chirag Rajendraprasad
    British bookeeper born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Rathbone Place, London, W1T 1JF

      IIF 72
  • Patel, Chirag Rajendraprasad
    British chartered accountant born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Rathbone Place, London, W1T 1JF

      IIF 73
  • Patel, Chirag Rajendraprasad
    British company director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Paper Mill Buildings, City Garden Row, London, N1 8DW, United Kingdom

      IIF 74 IIF 75 IIF 76
    • Unit 1, 25-26 Enford Street, London, W1H 1DG, United Kingdom

      IIF 77
  • Patel, Chirag Rajendraprasad
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Elswick Road, London, SE13 7SP, England

      IIF 78
    • 28 Rathbone Place, London, W1T 1JF

      IIF 79
    • Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 80
  • Patel, Chirag Rajendraprasad
    British finance director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Aldersgate Street, London, EC1A 4AB

      IIF 81
  • Patel, Chirag Rajendraprasad
    British hotelier born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Rathbone Place, London, W1T 1JF

      IIF 82
  • Patel, Cherag
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit Q, Loddon Business Centre, Roentgen Road, Basingstoke, Hampshire, RG24 8NG, United Kingdom

      IIF 83
    • Thames Mews, Portsmouth Road, Esher, Surrey, KT10 9AD

      IIF 84
  • Patel, Chirag

    Registered addresses and corresponding companies
  • Patel, Chirag
    British doctor born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Montpelier Avenue, Bexley, Kent, DA5 3AP, United Kingdom

      IIF 101 IIF 102
  • Patel, Chirag
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 103
  • Patel, Chirag
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Old Manor Close, Old Manor Close, Crawley, RH11 0HQ, England

      IIF 104
  • Patel, Chirag
    British animal behaviour & training consultant born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Wellwood Road, Ilford, Essex, IG3 8TZ, England

      IIF 105
  • Patel, Chirag
    British animal behaviour and training consultant born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 106
  • Patel, Chirag
    British animal behaviourist born in April 1986

    Resident in United Kingdom

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

      IIF 107
  • Patel, Chirag
    British director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Wellwood Road, Goodmayes, IG3 8TZ, United Kingdom

      IIF 108
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 109
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 110
  • Mr Chirag Patel
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 111
  • Mr Chirag Patel
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 29 Alder House, 5 Wallingford Way, Maidenhead, SL6 1AH, England

      IIF 112
  • Patel, Cherag
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Citygate, St James' Boulevard, Newcastle Upon Tyne, NE1 4JE, United Kingdom

      IIF 113
    • 34a, Kentwood Hill, Tilehurst, Reading, RG31 6DE, England

      IIF 114
  • Mr Rajendra Patel
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
  • Mr Chirag Patel
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Old Manor Close, Old Manor Close, Crawley, RH11 0HQ, England

      IIF 119
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 120
  • Mr Chirag Patel
    British born in April 1986

    Resident in United Kingdom

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

      IIF 121
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 122 IIF 123
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 124
    • 5, Coventry Close, Peterborough, PE4 6NN, United Kingdom

      IIF 125
  • Mr Cherag Patel
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Citygate, St James' Boulevard, Newcastle Upon Tyne, NE1 4JE, United Kingdom

      IIF 126
  • Mr Chirag Rajendraprasad Patel
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Rathbone Place, London, W1T 1JF

      IIF 127
    • 28, Rathbone Place, London, W1T 1JF, England

      IIF 128 IIF 129 IIF 130
    • 28, Rathbone Place, London, W1T 1JT

      IIF 131
    • 5, Paper Mill Buildings, City Garden Row, London, N1 8DW, United Kingdom

      IIF 132 IIF 133
    • C/o Freemans, Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 134 IIF 135
    • Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 136
    • Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 137
  • Chirag, Patel
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Rathbone Place, London, W1T 1JF

      IIF 138
  • Patel, Rajendraprasad Ishwerbhai
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Rajendraprasad Ishwerbhai
    British company director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Rajendraprasad Ishwerbhai
    British director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Rathbone Place, London, W1T 1JF

      IIF 148 IIF 149
    • Solar House, 282 Chase Road, Southgate, London, N14 6NZ, United Kingdom

      IIF 150
  • Patel, Rajendraprasad Ishwerbhai
    British hotelier born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Rajendraprasad Ishwerbhai
    British newsagent born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Rathbone Place, London, W1T 1JF

      IIF 156
  • Mr Rajendraprasad Ishwerbhai Patel
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Solar House, 282 Chase Raod, Southgate, London, N14 6NZ, United Kingdom

      IIF 157
    • Solar House, 282 Chase Road, Southgate, London, N14 6NZ, United Kingdom

      IIF 158
child relation
Offspring entities and appointments
Active 56
  • 1
    ARMCHAIR HOMES LIMITED - 2012-11-19
    55 Baker Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2008-06-24 ~ now
    IIF 20 - Secretary → ME
  • 2
    37 Burnham Lane, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,170 GBP2024-09-30
    Officer
    2021-09-14 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2021-09-14 ~ now
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Solar House, 282 Chase Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-03 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2023-03-03 ~ dissolved
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    2nd Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-09-04 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    2 Old Manor Close, Old Manor Close, Crawley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,792 GBP2023-09-30
    Officer
    2022-10-25 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2022-10-25 ~ dissolved
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    CHIRAG PATEL LIMITED
    Other registered numbers: 12175038, 08405391, 08407772
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-27 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2018-02-27 ~ dissolved
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
  • 7
    CHIRAGPATEL LTD
    Other registered numbers: 11226484, 08405391, 08407772
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-27 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2019-08-27 ~ dissolved
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 8
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-19 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2023-04-19 ~ dissolved
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 9
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    436,862 GBP2016-03-31
    Officer
    2006-03-13 ~ dissolved
    IIF 138 - Director → ME
  • 10
    CRANSTOUN
    - now
    Other registered number: 12313944
    CRANSTOUN DRUG SERVICES - 2011-02-23
    Thames Mews, Portsmouth Road, Esher, Surrey
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2024-11-06 ~ now
    IIF 84 - Director → ME
  • 11
    C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    544,095 GBP2024-03-31
    Officer
    2016-03-13 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 111 - Right to appoint or remove directorsOE
    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
    DOMESTICATED MANNERS LIMITED
    Other registered number: 10001421
    58 Wellwood Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-21 ~ dissolved
    IIF 105 - Director → ME
  • 13
    DOMESTICATED MANNERS LIMITED
    Other registered number: 08455461
    58 Wellwood Road, Goodmayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-11 ~ dissolved
    IIF 108 - Director → ME
  • 14
    FCM TRADING LIMITED
    - now
    Other registered number: 08463297
    FCM PROPERTY GROUP LIMITED - 2013-07-04
    Related registration: 08463297
    55 Baker Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2013-03-26 ~ now
    IIF 96 - Secretary → ME
  • 15
    Solar House 282 Chase Road, Southgate, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    2018-03-20 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
  • 16
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,169 GBP2024-12-31
    Officer
    2023-10-23 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2023-10-23 ~ now
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    C/o Freemans Solar House, 282 Chase Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    42,255 GBP2024-03-31
    Officer
    2003-03-31 ~ now
    IIF 140 - Director → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    AUTUMNSTEP LIMITED - 2000-03-02
    Freemans, Solar House, 282 Chase Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,497,190 GBP2024-03-31
    Officer
    2019-11-01 ~ now
    IIF 63 - Director → ME
  • 19
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (3 parents)
    Officer
    2003-12-23 ~ dissolved
    IIF 72 - Director → ME
  • 20
    55 Baker Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-12-15 ~ now
    IIF 43 - LLP Designated Member → ME
  • 21
    Unit Q Loddon Business Centre, Roentgen Road, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    247,647 GBP2025-01-31
    Officer
    2025-02-21 ~ now
    IIF 83 - Director → ME
  • 22
    C/o Freemans, Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    16,633 GBP2024-06-30
    Officer
    2019-06-25 ~ now
    IIF 66 - Director → ME
  • 23
    SELL OFF LIMITED - 2011-12-01
    Related registration: 08869776
    Freemans, Solar House, 282 Chase Road, London
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2,656,548 GBP2024-03-31
    Officer
    2011-12-01 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    28 Rathbone Place, London
    Active Corporate (3 parents)
    Equity (Company account)
    -44,119 GBP2023-12-31
    Officer
    1999-11-26 ~ now
    IIF 54 - Director → ME
    IIF 142 - Director → ME
    1999-11-26 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 116 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    FORGE PROPERTIES LIMITED - 1996-06-05
    55 Baker Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2007-11-30 ~ now
    IIF 15 - Secretary → ME
  • 26
    Solar House 282 Chase Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    15,857 GBP2024-07-31
    Officer
    2022-08-05 ~ now
    IIF 64 - Director → ME
  • 27
    55 Baker Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2008-06-19 ~ now
    IIF 19 - Secretary → ME
  • 28
    DEELOW PROPERTIES LIMITED - 2009-12-14
    55 Baker Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2009-12-02 ~ now
    IIF 42 - Secretary → ME
  • 29
    150 Aldersgate Street, London
    Dissolved Corporate (4 parents)
    Officer
    2013-01-31 ~ dissolved
    IIF 76 - Director → ME
    2012-11-26 ~ dissolved
    IIF 93 - Secretary → ME
  • 30
    NOBLE HOUSE PROPERTIES LIMITED - 1996-06-05
    Related registration: 03200860
    55 Baker Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2007-11-30 ~ now
    IIF 16 - Secretary → ME
  • 31
    55 Baker Street, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2012-11-15 ~ now
    IIF 94 - Secretary → ME
  • 32
    55 Baker Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-12-01 ~ now
    IIF 99 - Secretary → ME
  • 33
    NOBLE HOUSE PROPERTIES LIMITED
    - now
    Other registered number: 02678686
    BOUNTY PROPERTIES LIMITED - 1996-06-05
    55 Baker Street, London, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    2007-11-30 ~ now
    IIF 18 - Secretary → ME
  • 34
    55 Baker Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2008-05-08 ~ now
    IIF 17 - Secretary → ME
  • 35
    55 Baker Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50 GBP2023-01-31
    Officer
    2018-02-28 ~ dissolved
    IIF 100 - Secretary → ME
  • 36
    PEMBROOKE ROAD LIMITED - 2014-06-12
    55 Baker Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-06-12 ~ dissolved
    IIF 98 - Secretary → ME
  • 37
    Russell Square House 10-12 Russell Square, London
    Dissolved Corporate (3 parents)
    Officer
    2009-09-20 ~ dissolved
    IIF 86 - Secretary → ME
  • 38
    Ashmans, Zone G. Salamander Quay, Harefield, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-12-20 ~ now
    IIF 62 - Director → ME
  • 39
    28 Rathbone Place, London
    Active Corporate (1 parent)
    Equity (Company account)
    419,132 GBP2024-09-30
    Officer
    2013-06-05 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
  • 40
    STARTLINK LIMITED - 2016-02-24
    Related registrations: 11105108, 07436546
    28 Rathbone Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    12,967 GBP2024-03-31
    Officer
    2016-02-16 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    VISTACO LIMITED - 2015-10-01
    55 Baker Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-01-20 ~ now
    IIF 95 - Secretary → ME
  • 42
    34a Kentwood Hill, Tilehurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,208 GBP2024-03-31
    Officer
    2014-09-03 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2016-10-11 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    Solar House 282 Chase Raod, Southgate, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -56,959 GBP2024-09-30
    Officer
    2016-09-16 ~ now
    IIF 144 - Director → ME
  • 44
    150 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-04-14 ~ dissolved
    IIF 81 - Director → ME
  • 45
    NAZE DEVELOPMENTS LIMITED - 2010-08-03
    Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,630,476 GBP2024-01-31
    Officer
    2007-11-30 ~ now
    IIF 9 - Secretary → ME
  • 46
    ROLLWAY LIMITED - 2016-05-19
    55 Baker Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-05-18 ~ now
    IIF 97 - Secretary → ME
  • 47
    28 Rathbone Place, London
    Active Corporate (1 parent)
    Equity (Company account)
    620,600 GBP2024-03-31
    Officer
    2006-03-23 ~ now
    IIF 141 - Director → ME
    IIF 52 - Director → ME
    2006-03-23 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    9 C/o Begbies Chartered Accountants, 9 Bonhill Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,103,664 GBP2024-03-31
    Officer
    2001-08-13 ~ now
    IIF 139 - Director → ME
    2003-12-01 ~ now
    IIF 53 - Director → ME
    2001-08-13 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    C/o Freemans Solar House, 282 Chase Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-11-23 ~ dissolved
    IIF 70 - Director → ME
    IIF 146 - Director → ME
    2007-11-23 ~ dissolved
    IIF 46 - Secretary → ME
  • 50
    Suite 501, Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,249,237 GBP2024-03-31
    Officer
    2008-09-05 ~ now
    IIF 55 - Director → ME
    2006-07-31 ~ now
    IIF 143 - Director → ME
    2006-07-31 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 137 - Has significant influence or controlOE
  • 51
    C/o Freemans, Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2016-05-20 ~ now
    IIF 57 - Director → ME
  • 52
    C/o Freemans, Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    901,018 GBP2024-03-31
    Officer
    2016-05-20 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2016-05-20 ~ now
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    C/o Freemans, Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,756 GBP2024-03-31
    Officer
    2016-05-20 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2016-05-20 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    Solar House, 282 Chase Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,593 GBP2024-07-31
    Officer
    2022-06-08 ~ now
    IIF 65 - Director → ME
  • 55
    Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    42,630 GBP2024-09-30
    Officer
    2017-09-21 ~ now
    IIF 145 - Director → ME
  • 56
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-07 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2020-02-07 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
Ceased 54

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.