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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Rajendraprasad Ishwerbhai Patel

    Related profiles found in government register
  • 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 1
    • Solar House, 282 Chase Road, Southgate, London, N14 6NZ, United Kingdom

      IIF 2
  • Patel, Rajendraprasad Ishwerbhai
    British born in May 1950

    Resident in United Kingdom

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

      IIF 3 IIF 4 IIF 5
    • Solar House, 282 Chase Raod, Southgate, London, N14 6NZ, United Kingdom

      IIF 8
    • Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 9
  • 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 12 IIF 13
    • Solar House, 282 Chase Road, Southgate, London, N14 6NZ, United Kingdom

      IIF 14
  • 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 20
  • 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 21
    • 28, Rathbone Place, London, W1T 1JF, England

      IIF 22 IIF 23 IIF 24
    • 28, Rathbone Place, London, W1T 1JT

      IIF 25
    • 5, Paper Mill Buildings, City Garden Row, London, N1 8DW, United Kingdom

      IIF 26 IIF 27
    • C/o Freemans, Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 28 IIF 29
    • Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 30
    • Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 31
  • 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 32
  • 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 33
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
  • 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 35
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36 IIF 37
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 38
    • 5, Coventry Close, Peterborough, PE4 6NN, United Kingdom

      IIF 39
  • Mr Rajendra Patel
    British born in May 1950

    Resident in England

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

    Resident in United Kingdom

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

      IIF 44
  • 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 65
  • 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 66
  • 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 67 IIF 68 IIF 69
    • Unit 1, 25-26 Enford Street, London, W1H 1DG, United Kingdom

      IIF 70
  • 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 71
    • 28 Rathbone Place, London, W1T 1JF

      IIF 72
    • Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 73
  • 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 74
  • 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 75
  • Patel, Rajendraprasad Ishwerbhai
    British

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

      IIF 76
  • 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 79
  • Patel, Rajendraprasad Ishwerbhai
    British hotelier

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

      IIF 80
  • Patel, Rajendraprasad Ishwerbhai
    British newsagent

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

      IIF 81
  • 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 82
    • 34a, Kentwood Hill, Tilehurst, Reading, RG31 6DE, England

      IIF 83
  • 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 84 IIF 85
  • 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 86
  • 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 87
  • 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 88
  • 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 89
  • 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 90
  • 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 91
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 92
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 93
  • 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 94
  • 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 95
  • 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 96
  • 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 97
    • Thames Mews, Portsmouth Road, Esher, Surrey, KT10 9AD

      IIF 98
  • 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 99
  • 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 100
  • 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 140
  • Patel, Chirag
    British

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

      IIF 141
    • Unit 1, 25-26 Enford Street, London, W1H 1DG, United Kingdom

      IIF 142
  • Patel, Chirag

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 105
  • 1
    146 CALEDONIAN ROAD LIMITED
    08989109
    150 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2014-10-24 ~ 2019-12-06
    IIF 141 - Secretary → ME
  • 2
    300 COLDHARBOUR LANE (RESIDENTS) COMPANY LIMITED
    04338465
    300 Coldharbour Lane 300 Coldharbour Lane, London, England
    Active Corporate (9 parents)
    Officer
    2014-07-08 ~ 2016-04-01
    IIF 51 - Director → ME
  • 3
    39 MORELAND STREET LIMITED
    - now 06581869
    42-44 DE BEAUVOIR CRESCENT LIMITED
    - 2012-02-24 06581869
    Vfund, 119 High Road, Loughton, Essex
    Dissolved Corporate (8 parents)
    Officer
    2008-05-01 ~ 2013-09-30
    IIF 102 - Secretary → ME
  • 4
    5-9 CITY GARDEN ROW LIMITED
    - now 06628611
    ARMCHAIR HOMES LIMITED
    - 2012-11-19 06628611
    55 Baker Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2008-06-24 ~ now
    IIF 120 - Secretary → ME
  • 5
    65-69 WHITE LION STREET LIMITED
    - now 06058164
    BRONZEFLOOR LIMITED - 2007-02-05
    55 Baker Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2007-11-30 ~ 2019-12-06
    IIF 113 - Secretary → ME
  • 6
    ABBEYWAY PROPERTIES LIMITED
    05591937
    C/o Urban Land Group, Urban House 1st Floor, 43 Chase Side, London
    Active Corporate (7 parents)
    Officer
    2006-09-27 ~ 2007-02-27
    IIF 126 - Secretary → ME
  • 7
    ACC ENTERPRISES LTD
    13621954
    37 Burnham Lane, Slough, England
    Active Corporate (3 parents)
    Officer
    2021-09-14 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2021-09-14 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    ALEXANDER INVESTMENTS LIMITED
    06002693
    Urban House, C/o Urban Land, Group, 1st Floor 43 Chase Side, London
    Active Corporate (6 parents)
    Officer
    2006-11-21 ~ 2007-02-27
    IIF 132 - Secretary → ME
  • 9
    ANGEL GATE INVESTMENTS LIMITED
    14665905
    Solar House, 282 Chase Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-03 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2023-03-03 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 10
    ANGLE ESTATES LIMITED
    05591944
    C/o Urban Land Group, Urban House 1st Floor, 43 Chase Side, London
    Dissolved Corporate (6 parents)
    Officer
    2006-09-28 ~ 2007-02-27
    IIF 124 - Secretary → ME
  • 11
    BOWLRAPID LIMITED
    05961344
    Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2007-11-30 ~ 2014-07-01
    IIF 108 - Secretary → ME
  • 12
    BP & DAUGHTERS LIMITED
    15935552
    2nd Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-09-04 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    CDP ACTIVE LIMITED
    14440633
    2 Old Manor Close, Old Manor Close, Crawley, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-25 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2022-10-25 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    CHEVIOT 121 LIMITED
    10528561 03422343... (more)
    55 Baker Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2016-12-15 ~ 2020-11-18
    IIF 148 - Secretary → ME
  • 15
    1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-02-18 ~ 2016-03-29
    IIF 84 - Director → ME
  • 16
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-27 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2018-02-27 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 17
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-27 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2019-08-27 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 18
    CHIRAGPATELCONSULTING LTD
    14814674
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-19 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2023-04-19 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 19
    3 Montpelier Avenue, Bexley, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2013-02-15 ~ 2013-02-15
    IIF 85 - Director → ME
  • 20
    CITY FIRST DEVELOPMENTS LIMITED
    - now 02628368
    BEACON HOMES LTD - 2000-09-15
    INVESTMENT HOMES (SOUTHERN) LIMITED - 2000-05-19
    INVESTMENT HOMES (NEWBURY) LIMITED - 1999-09-29
    INVESTMENT HOMES LIMITED - 1997-01-20
    INVESTMENT HOMES (NEWBURY) LIMITED - 1996-07-18
    Solar House, 282 Chase Road, London, United Kingdom
    Dissolved Corporate (15 parents)
    Officer
    2008-04-22 ~ 2014-07-01
    IIF 111 - Secretary → ME
  • 21
    COUTURE ESTATES LIMITED
    05696845
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (6 parents)
    Officer
    2006-03-13 ~ dissolved
    IIF 44 - Director → ME
  • 22
    COZY HOMES LIMITED
    05983614
    4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (5 parents)
    Officer
    2006-11-10 ~ 2007-02-27
    IIF 137 - Secretary → ME
  • 23
    CRANSTOUN
    - now 03306337 12313944
    CRANSTOUN DRUG SERVICES - 2011-02-23
    Thames Mews, Portsmouth Road, Esher, Surrey
    Active Corporate (58 parents, 2 offsprings)
    Officer
    2024-11-06 ~ now
    IIF 98 - Director → ME
  • 24
    CSP MEDICAL LIMITED
    10059782
    C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2016-03-13 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    DEALER PROPERTIES LIMITED
    05867005
    C/o Urban Land Group, Urban House 1st Floor, 43 Chase Side, London
    Dissolved Corporate (5 parents)
    Officer
    2006-08-11 ~ 2007-02-27
    IIF 121 - Secretary → ME
  • 26
    DOMESTICATED MANNERS LIMITED
    08455461 10001421
    58 Wellwood Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-21 ~ dissolved
    IIF 88 - Director → ME
  • 27
    DOMESTICATED MANNERS LIMITED
    10001421 08455461
    58 Wellwood Road, Goodmayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-11 ~ dissolved
    IIF 91 - Director → ME
  • 28
    ELSWICK FREEHOLD LIMITED
    08972969
    45 Loampit Hill, London, England
    Active Corporate (4 parents)
    Officer
    2014-04-02 ~ 2015-06-26
    IIF 71 - Director → ME
  • 29
    EXCITING ESTATES LIMITED
    05645300
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (6 parents)
    Officer
    2006-09-28 ~ 2007-02-27
    IIF 123 - Secretary → ME
  • 30
    FCM TRADING LIMITED
    - now 08462902 08463297
    FCM PROPERTY GROUP LIMITED
    - 2013-07-04 08462902 08463297
    55 Baker Street, London, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    2013-03-26 ~ now
    IIF 154 - Secretary → ME
  • 31
    FLAUNTIQ LIMITED
    11265521
    Solar House 282 Chase Road, Southgate, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-03-20 ~ 2019-12-16
    IIF 14 - Director → ME
    Person with significant control
    2018-03-20 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 32
    GG-605-353 LIMITED
    15228270 14640299... (more)
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-10-23 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2023-10-23 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    GLOMAX LIMITED
    04042488
    C/o Freemans Solar House, 282 Chase Road, London
    Active Corporate (5 parents)
    Officer
    2003-03-31 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    GOLDENSTAR PROPERTIES LIMITED
    05899345
    C/o Urban Land Group, Urban House 1st Floor, 43 Chase Side, London
    Dissolved Corporate (5 parents)
    Officer
    2006-08-20 ~ 2007-02-27
    IIF 138 - Secretary → ME
  • 35
    GORDON LODGE LIMITED
    - now 03931978
    AUTUMNSTEP LIMITED - 2000-03-02
    Freemans, Solar House, 282 Chase Road, London, England
    Active Corporate (16 parents)
    Officer
    2019-11-01 ~ now
    IIF 56 - Director → ME
  • 36
    GRANDPLACE PROPERTIES LIMITED
    05644790
    1 Kings Avenue, London, England
    Dissolved Corporate (6 parents)
    Officer
    2006-09-28 ~ 2007-02-27
    IIF 131 - Secretary → ME
  • 37
    GUILD DEVELOPMENTS LIMITED
    04981969
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (5 parents)
    Officer
    2003-12-23 ~ dissolved
    IIF 65 - Director → ME
  • 38
    HAZEL ESTATES LIMITED
    05983537
    1 Kings Avenue, London, England
    Dissolved Corporate (5 parents)
    Officer
    2006-11-10 ~ 2007-02-27
    IIF 136 - Secretary → ME
  • 39
    HENRIETTA HOUSE LIMITED
    - now 02133305
    SPRUCENICE LIMITED - 1987-09-02
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (10 parents)
    Officer
    2006-12-11 ~ 2007-02-27
    IIF 139 - Secretary → ME
  • 40
    HIGHSPEC PROPERTIES LIMITED
    05647699
    4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (6 parents)
    Officer
    2006-09-28 ~ 2007-02-27
    IIF 125 - Secretary → ME
  • 41
    ISLINGTON PROPERTY ESTATES LLP
    OC403461
    55 Baker Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-12-15 ~ now
    IIF 96 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 26 - Right to surplus assets - More than 25% but not more than 50% OE
  • 42
    ITALDENT LIMITED
    09410814
    Unit Q Loddon Business Centre, Roentgen Road, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-02-21 ~ now
    IIF 97 - Director → ME
  • 43
    JAMESTOWN ESTATES LIMITED
    04407625
    Russell Square House, 10-12 Russell Square, London
    Dissolved Corporate (7 parents)
    Officer
    2008-07-10 ~ 2012-05-11
    IIF 104 - Secretary → ME
  • 44
    KALBARRI HOUSE LIMITED
    12067681
    C/o Freemans, Solar House, 282 Chase Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-06-25 ~ dissolved
    IIF 59 - Director → ME
  • 45
    LIMECRAFT LIMITED
    02469942
    28 Etchingham Park Road, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    2006-11-21 ~ 2011-06-21
    IIF 64 - Director → ME
    ~ 2011-06-21
    IIF 11 - Director → ME
    1990-02-13 ~ 2016-07-28
    IIF 19 - Director → ME
    2006-11-21 ~ 2016-07-28
    IIF 62 - Director → ME
    ~ 2006-11-24
    IIF 76 - Secretary → ME
  • 46
    LINKSIDE PROPERTIES LIMITED
    05644761
    C/o Urban Land Group, Urban House 1st Floor, 43 Chase Side, London
    Dissolved Corporate (7 parents)
    Officer
    2006-09-28 ~ 2007-02-27
    IIF 128 - Secretary → ME
  • 47
    LONGHOLD INVESTMENTS LIMITED
    - now 07787677
    SELL OFF LIMITED
    - 2011-12-01 07787677 08869776
    Freemans, Solar House, 282 Chase Road, London
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2011-12-01 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    LYONEDGE PROPERTIES LIMITED
    - now 04423889
    SHELFCO (NO 2729) LIMITED - 2002-08-05
    Russell Square House, 10-12 Russell Square, London
    Dissolved Corporate (9 parents)
    Officer
    2008-04-10 ~ 2013-02-01
    IIF 103 - Secretary → ME
  • 49
    MARKETSHARE LIMITED
    03884575
    28 Rathbone Place, London
    Active Corporate (5 parents)
    Officer
    1999-11-26 ~ now
    IIF 6 - Director → ME
    IIF 47 - Director → ME
    1999-11-26 ~ now
    IIF 101 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 50
    MEAD BUILDING CONTRACTORS LIMITED
    - now 07464890
    NOBLE HOUSE CONSTRUCTION LIMITED
    - 2017-01-25 07464890
    Mead Building Contractors Limited, Begbies Traynor, Town Wall House Balkerne Hill, Colchester, Essex
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    2010-12-09 ~ 2017-05-05
    IIF 149 - Secretary → ME
  • 51
    MICAGOLD LIMITED
    - now 03201148
    FORGE PROPERTIES LIMITED - 1996-06-05
    55 Baker Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2007-11-30 ~ now
    IIF 115 - Secretary → ME
  • 52
    MITCHAM LANE PROPCO LIMITED
    13203089
    Solar House 282 Chase Road, London, England
    Active Corporate (8 parents)
    Officer
    2022-08-05 ~ now
    IIF 57 - Director → ME
  • 53
    NHPV (GREATOREX) LIMITED
    06624713
    55 Baker Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2008-06-19 ~ now
    IIF 119 - Secretary → ME
  • 54
    NOBLE HOUSE (MIDDLESEX STREET) LIMITED
    - now 00477266
    DEELOW PROPERTIES LIMITED
    - 2009-12-14 00477266
    55 Baker Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2009-12-02 ~ now
    IIF 142 - Secretary → ME
  • 55
    NOBLE HOUSE ACQUISITIONS LIMITED
    07655177
    150 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-06-02 ~ 2019-12-06
    IIF 150 - Secretary → ME
  • 56
    NOBLE HOUSE DEVELOPMENTS LIMITED
    08306468
    150 Aldersgate Street, London
    Dissolved Corporate (5 parents)
    Officer
    2013-01-31 ~ dissolved
    IIF 69 - Director → ME
    2012-11-26 ~ dissolved
    IIF 151 - Secretary → ME
  • 57
    NOBLE HOUSE ESTATES LONDON LIMITED
    - now 09383314
    DEMAND LIMITED
    - 2015-10-20 09383314 09848800... (more)
    55 Baker Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-10-12 ~ 2020-11-04
    IIF 147 - Secretary → ME
  • 58
    NOBLE HOUSE HOLDINGS LIMITED
    - now 02678686
    NOBLE HOUSE PROPERTIES LIMITED - 1996-06-05
    55 Baker Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2007-11-30 ~ now
    IIF 116 - Secretary → ME
  • 59
    NOBLE HOUSE HOMES LIMITED
    10024128
    55 Baker Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2016-03-10 ~ 2021-11-01
    IIF 70 - Director → ME
  • 60
    NOBLE HOUSE INVESTMENTS LIMITED
    08294362
    55 Baker Street, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2012-11-15 ~ now
    IIF 152 - Secretary → ME
  • 61
    NOBLE HOUSE PROJECTS LIMITED
    10024190
    55 Baker Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-12-01 ~ now
    IIF 157 - Secretary → ME
  • 62
    NOBLE HOUSE PROPERTIES LIMITED
    - now 03200860 02678686
    BOUNTY PROPERTIES LIMITED - 1996-06-05
    55 Baker Street, London, United Kingdom
    Active Corporate (10 parents, 8 offsprings)
    Officer
    2007-11-30 ~ now
    IIF 118 - Secretary → ME
  • 63
    NOBLE HOUSE PROPERTY VENTURES LIMITED
    - now 06430481
    DUNWILCO (1507) LIMITED - 2007-12-14
    Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2008-01-08 ~ 2014-07-01
    IIF 107 - Secretary → ME
  • 64
    NOBLE HOUSE SECURITIES LIMITED
    06448442
    Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2007-12-07 ~ 2014-07-01
    IIF 106 - Secretary → ME
  • 65
    NOBLE HOUSE TRADING LIMITED
    08294963
    150 Aldersgate Street, London
    Dissolved Corporate (7 parents)
    Officer
    2014-09-04 ~ 2019-12-06
    IIF 67 - Director → ME
    2012-11-15 ~ 2019-12-06
    IIF 146 - Secretary → ME
  • 66
    NOBLE YARD MANAGEMENT COMPANY LIMITED
    06587920
    55 Baker Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2008-05-08 ~ now
    IIF 117 - Secretary → ME
  • 67
    ONLINE PROPERTY LIMITED
    05983544
    Solar House, 282 Chase Road, London
    Dissolved Corporate (8 parents)
    Officer
    2006-11-10 ~ 2007-02-27
    IIF 135 - Secretary → ME
  • 68
    PACKINGTON ESTATES LIMITED
    11229070
    55 Baker Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-02-28 ~ dissolved
    IIF 158 - Secretary → ME
  • 69
    PAVILLION ESTATES LIMITED
    05830638
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2006-09-28 ~ 2007-02-27
    IIF 122 - Secretary → ME
  • 70
    PEMBROKE INVESTMENTS LIMITED
    - now 09082672
    PEMBROOKE ROAD LIMITED
    - 2014-06-12 09082672
    55 Baker Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-09-04 ~ 2015-11-02
    IIF 68 - Director → ME
    2014-06-12 ~ dissolved
    IIF 156 - Secretary → ME
  • 71
    PHOENIX CRT RTM COMPANY LIMITED
    16612898 11108769
    118/120 Cranbrook Road, Ilford, England
    Active Corporate (3 parents)
    Officer
    2025-07-29 ~ 2026-01-26
    IIF 143 - Secretary → ME
  • 72
    R & F PROPERTIES LIMITED
    05570710
    Russell Square House 10-12 Russell Square, London
    Dissolved Corporate (5 parents)
    Officer
    2009-09-20 ~ dissolved
    IIF 144 - Secretary → ME
  • 73
    RATHBECK INVESTMENTS LIMITED
    15365341
    Ashmans, Zone G. Salamander Quay, Harefield, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2023-12-20 ~ dissolved
    IIF 55 - Director → ME
  • 74
    RATHBONE INVESTMENTS LIMITED
    08556999
    28 Rathbone Place, London
    Active Corporate (3 parents)
    Officer
    2013-06-05 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 75
    RATHBONE VENTURES LIMITED
    - now 09383168
    STARTLINK LIMITED
    - 2016-02-24 09383168 11105108... (more)
    28 Rathbone Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-02-16 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 76
    RECO INVESTMENTS LIMITED
    - now 09383310
    VISTACO LIMITED
    - 2015-10-01 09383310
    55 Baker Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2015-01-20 ~ now
    IIF 153 - Secretary → ME
  • 77
    RGK INVESTMENTS LIMITED
    08460133
    Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Officer
    2013-03-25 ~ 2014-06-27
    IIF 145 - Secretary → ME
  • 78
    RINGSCREEN LIMITED
    05946441
    Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2007-11-30 ~ 2014-07-01
    IIF 110 - Secretary → ME
  • 79
    SAFFRON ECONSULTANCY LTD
    09202005
    34a Kentwood Hill, Tilehurst, Reading, England
    Active Corporate (2 parents)
    Officer
    2014-09-03 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2016-10-11 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 80
    SILVERLINE LOGISTICS LIMITED
    10378532
    Solar House 282 Chase Raod, Southgate, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2016-09-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-09-16 ~ 2016-10-11
    IIF 1 - Ownership of shares – 75% or more OE
  • 81
    SMART VENTURES LIMITED
    07566459
    150 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    2011-04-14 ~ dissolved
    IIF 74 - Director → ME
  • 82
    START (STOCKWELL) LIMITED
    - now 05029379
    NAZE DEVELOPMENTS LIMITED
    - 2010-08-03 05029379
    Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2007-11-30 ~ now
    IIF 109 - Secretary → ME
  • 83
    SUNNY DAYS INVESTMENT COMPANY LIMITED
    - now 05762126
    BACKTENT LIMITED - 2006-05-25
    Russell Square House, 10-12 Russell Square, London
    Dissolved Corporate (7 parents)
    Officer
    2007-11-30 ~ 2012-11-19
    IIF 105 - Secretary → ME
  • 84
    SWAINS LANE LIMITED
    - now 09383203
    ROLLWAY LIMITED
    - 2016-05-19 09383203
    55 Baker Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2016-05-18 ~ now
    IIF 155 - Secretary → ME
  • 85
    TEMPTATION CAFE LIMITED
    04353935 08799770
    Solar House, 282 Chase Road, London
    Dissolved Corporate (9 parents)
    Officer
    2002-01-22 ~ 2006-01-31
    IIF 20 - Director → ME
  • 86
    THE GATWICK GAINSBOROUGH LODGE LIMITED
    05750127
    28 Rathbone Place, London
    Active Corporate (4 parents)
    Officer
    2006-03-23 ~ now
    IIF 5 - Director → ME
    IIF 45 - Director → ME
    2006-03-23 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 87
    THE GATWICK GEORGE HOTEL LIMITED
    05247415
    28 Etchingham Park Road, London
    Active Corporate (5 parents)
    Officer
    2004-10-01 ~ 2016-07-28
    IIF 17 - Director → ME
    2004-10-01 ~ 2011-06-21
    IIF 16 - Director → ME
    IIF 75 - Director → ME
    2004-10-01 ~ 2016-07-28
    IIF 61 - Director → ME
    2004-10-01 ~ 2009-05-13
    IIF 140 - Secretary → ME
  • 88
    THE GATWICK SKYLANE HOTEL LIMITED
    06297151
    28 Etchingham Park Road, London
    Active Corporate (3 parents)
    Officer
    2007-06-29 ~ 2016-07-28
    IIF 15 - Director → ME
    2007-06-29 ~ 2011-06-21
    IIF 72 - Director → ME
    IIF 13 - Director → ME
    2007-06-29 ~ 2016-07-28
    IIF 66 - Director → ME
  • 89
    THE GATWICK WHITE HOUSE HOTEL LIMITED
    04265542 04206186
    28 Rathbone Place, London, England
    Active Corporate (4 parents)
    Officer
    2003-12-01 ~ now
    IIF 46 - Director → ME
    2001-08-13 ~ now
    IIF 3 - Director → ME
    2001-08-13 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 90
    THE ISLINGTON BUSINESS CENTRE LIMITED
    - now 03153259
    DAWNVIEW PROPERTIES LIMITED - 1998-04-30
    150 Aldersgate Street, London
    Dissolved Corporate (8 parents)
    Officer
    2007-11-30 ~ 2016-05-09
    IIF 112 - Secretary → ME
  • 91
    THE KENSINGTON HOTEL LIMITED
    06431840
    C/o Freemans Solar House, 282 Chase Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2007-11-23 ~ dissolved
    IIF 10 - Director → ME
    IIF 63 - Director → ME
    2007-11-23 ~ dissolved
    IIF 78 - Secretary → ME
  • 92
    THE LONDON HALLAM HOTEL LIMITED
    - now 04206186
    THE GATWICK WHITE HOUSE HOTEL LIMITED
    - 2001-07-06 04206186 04265542
    28 Etchingham Park Road, London
    Active Corporate (4 parents)
    Officer
    2001-04-26 ~ 2016-07-28
    IIF 18 - Director → ME
    2001-04-26 ~ 2011-06-21
    IIF 12 - Director → ME
    2001-04-26 ~ 2010-04-04
    IIF 81 - Secretary → ME
  • 93
    THE LYNDEN COURT HOTEL LIMITED
    05889765
    Suite 501, Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (7 parents)
    Officer
    2006-07-31 ~ now
    IIF 7 - Director → ME
    2008-09-05 ~ now
    IIF 48 - Director → ME
    2006-07-31 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Has significant influence or control OE
  • 94
    THE NOBLE HOUSE GROUP LIMITED
    03426723
    55 Baker Street, London, United Kingdom
    Dissolved Corporate (11 parents, 13 offsprings)
    Officer
    2007-11-30 ~ 2025-12-11
    IIF 114 - Secretary → ME
  • 95
    THORNBURY ESTATES LIMITED
    10191154
    C/o Freemans, Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-05-20 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-05-20 ~ 2020-06-01
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 96
    THORNBURY GROUP LIMITED
    10191103
    C/o Freemans, Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Officer
    2016-05-20 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-05-20 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 97
    THORNBURY HOLDINGS LIMITED
    10191459
    C/o Freemans, Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2016-05-20 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2016-05-20 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 98
    TMML DEVELOPMENTS LTD
    14159986
    Solar House, 282 Chase Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2022-06-08 ~ now
    IIF 58 - Director → ME
  • 99
    URBAN LAND DEVELOPMENTS PLC
    - now 05543893
    URBAN LAND DEVELOPMENTS LIMITED - 2006-06-23
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (6 parents)
    Officer
    2006-09-28 ~ 2007-02-27
    IIF 133 - Secretary → ME
  • 100
    URBAN LAND INVESTMENTS LIMITED - now
    URBAN LAND INVESTMENTS PLC
    - 2010-02-18 05654507
    C/o Urban Land Group, Urban House 1st Floor, 43 Chase Side, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2006-09-28 ~ 2007-02-27
    IIF 134 - Secretary → ME
  • 101
    URBAN LAND MANAGEMENT LIMITED
    05543894
    Urban House, Rear Of 43 Chase Side, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2006-09-27 ~ 2007-02-27
    IIF 129 - Secretary → ME
  • 102
    WHITEBAY PROPERTIES LIMITED
    05601653
    Riverside House, 1-5 Como Street, Romford, Essex, United Kingdom
    Active Corporate (11 parents)
    Officer
    2006-09-28 ~ 2007-02-27
    IIF 127 - Secretary → ME
  • 103
    WHITTLEFORD SERVICE STATION LIMITED
    10805961
    Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-09-21 ~ now
    IIF 9 - Director → ME
  • 104
    WOOF!CONFERENCE LTD
    12448484
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-07 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2020-02-07 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 105
    ZEUS HOMES LIMITED
    - now 05994771
    FANTASIA PROPERTIES LIMITED
    - 2007-01-10 05994771
    C/o Urban Land Group, Urban House 1st Floor, 43 Chase Side, London
    Dissolved Corporate (5 parents)
    Officer
    2007-01-10 ~ 2007-02-27
    IIF 130 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.