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

Mr Mohammed Amin Patel

    Related profiles found in government register
  • Mr Mohammed Amin Patel
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31,33, Zetland Street, Huddersfield, HD1 2RA, United Kingdom

      IIF 1
    • icon of address 1a Lee Brig, Lee Brigg, Normanton, West Yorkshire, WF6 2JJ, England

      IIF 2
  • Mr Mohamed Amin Patel
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 598, Bradford Road, Batley, West Yorkshire, WF17 8LP, England

      IIF 3
    • icon of address 31-33, Zetland Street, Huddersfield, HD1 2RA, England

      IIF 4
    • icon of address 1a Lee Brigg, Normanton, WF6 2JJ, United Kingdom

      IIF 5 IIF 6
  • Mr Mohammed Amin Patel
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Lee Brigg, Normanton, WF6 2JJ, England

      IIF 7
  • Mr Hitan Kumar Patel
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B1 Livingstone Court, 55 Peel Road, Wealdstone, Harrow, HA3 7QT, England

      IIF 8
    • icon of address Elthorne Gate, 64 High Street, Pinner, Middlesex, HA5 5QA, United Kingdom

      IIF 9 IIF 10
  • Mr Hiten Kumar Patel
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, England

      IIF 11
    • icon of address 1278, High Road, London, N20 9HH, England

      IIF 12
    • icon of address 71, Eastbury Road, Northwood, HA6 3AP, England

      IIF 13
    • icon of address 71 Eastbury Road, Northwood, Middlesex, HA6 3AP, United Kingdom

      IIF 14
    • icon of address Lido Centre, 63 Mattock Lane, West Ealing, London, W13 9LA

      IIF 15
  • Mr Shamir Patel
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Greenhey Place, East Gillibrands, Skelmersdale, Lancashire, WN8 9SA

      IIF 16 IIF 17
    • icon of address 37 Greenhey Place, East Gillibrands, Skelmersdale, Lancashire, WN8 9SA, United Kingdom

      IIF 18
    • icon of address 37, Hesketh Road, Southport, PR9 9PB, England

      IIF 19 IIF 20
    • icon of address 3, Oakengates, Standish, Wigan, Lancashire, WN6 0XL, England

      IIF 21
  • Patel, Mohammed Amin
    British businessman born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Caledonia House, East Bath Street, Batley, West Yorkshire, WF17 5NP

      IIF 22 IIF 23
  • Patel, Mohammed Amin
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Caledonia House, East Bath Street, Batley, West Yorkshire, WF17 5NP

      IIF 24
    • icon of address 31,33, Zetland Street, Huddersfield, HD1 2RA, United Kingdom

      IIF 25
  • Patel, Mohammed Amin
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Pharmacy, Fountain Hall, Fountain Street, Bradford, West Yorkshire, BD1 3RA, United Kingdom

      IIF 26
  • Patel, Mohammed Amin
    British managing director/pharmacist born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rayne Cottage, Gaisgill, Penrith, CA10 3UD, United Kingdom

      IIF 27
  • Patel, Mohammed Amin
    British pharmacist born in August 1959

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Mohammed Amin
    British pharmacy born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Caledonia House, East Bath Street, Batley, West Yorkshire, WF17 5NP

      IIF 31
  • Patel, Mohamed Amin
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31-33, Zetland Street, Huddersfield, HD1 2RA, United Kingdom

      IIF 32
  • Patel, Mohamed Amin
    British pharmacist born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Lee Brigg, Normanton, WF6 2JJ, United Kingdom

      IIF 33
  • Patel, Mohamed Amin
    British pharmacy technician born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Lee Brigg, Normanton, WF6 2JJ, United Kingdom

      IIF 34
  • Mr Laxman Karsan Patel
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 506, New Cross Road, London, SE14 6TJ

      IIF 35
    • icon of address 14, Glanleam Road, Stanmore, HA7 4NW, England

      IIF 36
  • Mr Nimish Manhar Patel
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, Kirkland House 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX

      IIF 37
    • icon of address First Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX

      IIF 38
    • icon of address Elthorne Gate, 64 High Street, Pinner, HA5 5QA, England

      IIF 39 IIF 40
  • Mr Dinesh Patel
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Colmcille, Weatherhill Close, Horley, Horley, Surrey, RH6 9LU, United Kingdom

      IIF 41
    • icon of address 37, High Street, Pembury, Tunbridge Wells, TN2 4PH, England

      IIF 42
  • Mr Jignesh Patel
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, England

      IIF 43
  • Mr Jignesh Patel
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, The Promenade, Wellingborough, Northamptonshire, NN8 5AL, England

      IIF 44
  • Mr Mitul Patel
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Northolt Trading Estate, Belvue Road, Northolt, Middlesex, UB5 5QS

      IIF 45
  • Mr Nanji Karsan Patel
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Glanleam Road, Stanmore, HA7 4NW, England

      IIF 46
  • Mr Nilesh Patel
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA, England

      IIF 47
  • Mr Nilesh Patel
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Etchingham Park Road, London, N3 2DT

      IIF 48
  • Mr Nilesh Patel
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
  • Shamir Patel
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Greenhey Place, East Gillibrands, Skelmersdale, Lancashire, WN8 9SA, England

      IIF 56
    • icon of address 37, Greenhey Place, East Gillibrands, Skelmersdale, Lancashire, WN8 9SA, United Kingdom

      IIF 57
    • icon of address 3 Oakengates, Standish, Wigan, WN6 0XL, England

      IIF 58
    • icon of address 3, Oakengates, Wigan, Lancashire, WN6 0XL, England

      IIF 59
  • Mitul Jatin Patel
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Quinta Drive, Barnet, EN5 3AY, England

      IIF 60
  • Mr Jatin Ramanbhai Patel
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 209a, Headstone Lane, Harrow, Middlesex, HA2 6ND, United Kingdom

      IIF 61
    • icon of address North End, Nugents Park, Pinner, HA5 4RA, United Kingdom

      IIF 62
    • icon of address Northend House, Nugent Park, Pinner, Middlesex, HA5 4RA, United Kingdom

      IIF 63
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 64
    • icon of address C/o Hillier Hopkins, Radius House, First Floor, 51 Clarendon Road, Watford, WD17 1HP, United Kingdom

      IIF 65
  • Mrs Shobha Rajnikant Patel
    British born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wing Gates, Cross Keys Mews, High Road, Thornwood, Epping, CM16 6LZ, England

      IIF 66
  • Mrs Ragini Hitankumar Patel
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 Eastbury Road, Northwood, Middlesex, HA6 3AP, England

      IIF 67
  • Mr Sunil Pradeep Patel
    English born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Facechoice Pharmacy, Village Centre, Freshbrook, Swindon, Wiltshire, SN5 8LY, England

      IIF 68
  • Mrs Darshini Patel
    British born in June 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Manchester House, Heol Maelor Coedpoeth, Wrexham, LL11 3LS

      IIF 69
  • Mrs Melisa Kerai
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bricket Wood Pharmacy, Oakwood Road, Bricket Wood, St. Albans, AL2 3QB, England

      IIF 70 IIF 71 IIF 72
    • icon of address 39, Coledale Drive, Stanmore, HA7 2QE, England

      IIF 73
  • Patel, Hitan Kumar
    British chemist born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 Eastbury Road, Northwood, Middlesex, HA6 3AP

      IIF 74
  • Patel, Hitan Kumar
    British company director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B1 Livingstone Court, 55 Peel Road, Wealdstone, Harrow, HA3 7QT, England

      IIF 75
  • Patel, Hitan Kumar
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, High Street, Pinner, HA5 5QA, England

      IIF 76
    • icon of address Elthorne Gate, 64 High Street, Pinner, Middlesex, HA5 5QA, United Kingdom

      IIF 77 IIF 78
  • Patel, Hitan Kumar
    British pharmacist born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Aequitas Accountants Ltd, Elthorne Gate, 64 High Street, Pinner, Middlesex, HA5 5QA

      IIF 79
  • Patel, Hiten Kumar
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 Eastbury Road, Northwood, Middlesex, HA6 3AP

      IIF 80
  • Patel, Hiten Kumar
    British pharmacist born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B1 Livingstone Court, 55 Peel Road, Harrow, Middlesex, HA3 7QT, Uk

      IIF 81
    • icon of address 1278 High Road, High Road, London, N20 9HH, England

      IIF 82
    • icon of address 71 Eastbury Road, Northwood, Middlesex, HA6 3AP

      IIF 83 IIF 84 IIF 85
    • icon of address 71, Eastbury Road, Northwood, Middlesex, HA8 3AP, United Kingdom

      IIF 88
    • icon of address Sandy Lodge Golf Club, Northwood, Middlesex, HA6 2JD

      IIF 89
  • Patel, Hiten Kumar
    British pharmacy born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 Eastbury Road, Northwood, Middlesex, HA6 3AP

      IIF 90
  • Patel, Hiten Kumar
    British pharmarist born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bizspace Steel House, 4300 Parkway, Whiteley, Fareham, Hampshire, PO15 7FP

      IIF 91
  • Patel, Jatin
    British business man born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northend House, Nugents Park Pinner, Harrow, Middlesex, HA5 4RA

      IIF 92
  • Patel, Jatin
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northend House, Nugents Park Pinner, Harrow, Middlesex, HA5 4RA

      IIF 93
  • Patel, Jatin
    British manager born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 94
  • Patel, Jatin
    British pharmacy born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northend House, Nugents Park Pinner, Harrow, Middlesex, HA5 4RA

      IIF 95
  • Patel, Mitul
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Swaker Yard, 2b Theobald Street, Borehamwood, Herts, WD6 4SE, England

      IIF 96
  • Patel, Mitul
    British pharmacist born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Northolt Trading Estate, Belvue Road, Northolt, Middlesex, UB5 5QS, United Kingdom

      IIF 97
  • Patel, Mitul
    British pharmacy born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Felbridge Avenue, Stanmore, HA7 2BZ, United Kingdom

      IIF 98
  • Patel, Nimish Manhar
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elthorne Gate, 64 High Street, Pinner, HA5 5QA, England

      IIF 99
  • Patel, Nimish Manhar
    British pharmacist born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, Kirkland House 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX, United Kingdom

      IIF 100
    • icon of address Elthorne Gate, 64 High Street, Pinner, HA5 5QA, England

      IIF 101 IIF 102 IIF 103
  • Patel, Nimish Manhar
    British pharmacy born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 The Courtyards, Victoria Road, Leeds, LS14 2LB, England

      IIF 104
  • Desai, Sumayya
    British director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westbourne, Meins Road, Blackburn, BB2 6QF, England

      IIF 105
  • Patel, Dinesh
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Queens Road, Yardley, Birmingham, B26 2AS, United Kingdom

      IIF 106
    • icon of address St. Colmcille, Weatherhill Close, Horley, Horley, Surrey, RH6 9LU, United Kingdom

      IIF 107
    • icon of address St. Colmcille, Weatherhill Close, Horley, Surrey, RH6 9LU, England

      IIF 108
  • Patel, Dinesh
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Etchingham Park Road, London, N3 2DT

      IIF 109
  • Patel, Jatin Ramanbhai
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 209a, Headstone Lane, Harrow, Middlesex, HA2 6ND, United Kingdom

      IIF 110 IIF 111
    • icon of address Northend House, Nugent Park, Pinner, Middlesex, HA5 4RA, United Kingdom

      IIF 112
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 113
  • Patel, Jatin Ramanbhai
    British pharmacy manager born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North End, Nugents Park, Pinner, HA5 4RA, United Kingdom

      IIF 114
  • Patel, Laxman Karsan
    British entrepreneur born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Alexander Avenue, London, NW1 0QW

      IIF 115
  • Patel, Laxman Karsan
    British pharmacist born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Alexander Avenue, London, NW1 0QW

      IIF 116
    • icon of address 14, Glanleam Road, Stanmore, HA7 4NW, England

      IIF 117 IIF 118
  • Patel, Laxman Karsan
    British pharmacy born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 506, New Cross Road, London, SE14 6TJ, England

      IIF 119
  • Patel, Sunil Pradeep
    British director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawthorn Pharmacy, 261 Cricklade Road, Swindon, SN2 1AE, England

      IIF 120 IIF 121
  • Kerai, Melisa
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, The Drive, Edgware, Middlesex, HA8 8PT, England

      IIF 122
    • icon of address 39, Coledale Drive, Stanmore, HA7 2QE, England

      IIF 123
  • Kerai, Melisa
    British pharmacist born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bricket Wood Pharmacy, Oakwood Road, Bricket Wood, St. Albans, AL2 3QB, England

      IIF 124 IIF 125
  • Kerai, Melisa
    British pharmacy born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bricket Wood Pharmacy, Oakwood Road, Bricket Wood, St. Albans, AL2 3QB, England

      IIF 126
  • Mr Emanuel Paleco
    Italian born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Woodhall Gate, Pinner, HA5 4TZ, England

      IIF 127
  • Mr Shamir Patel
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Greenhey Place, East Gillibrands, Skelmersdale, Lancashire, WN8 9SA, United Kingdom

      IIF 128
    • icon of address 3, Oakengates, Wigan, WN60XL, United Kingdom

      IIF 129
  • Patel, Darshini
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manchester House, Heol Maelor Coedpoeth, Wrexham, LL11 3LS

      IIF 130
  • Patel, Darshini
    British solicitor born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manchester House, Heol Maelor, Coedpoeth, Wrexham, LL11 3LS

      IIF 131
  • Patel, Deepika Dinesh
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Colmcille, Weatherhill Close, Horley, Surrey, RH6 9LU, England

      IIF 132
  • Patel, Jignesh
    British pharmacist born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 1FB, United Kingdom

      IIF 133
  • Patel, Nanji Karsan
    British entrepreneur born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Staceys Mount, Crays Hill, Billericay, Essex, CM11 2XH

      IIF 134
  • Patel, Nanji Karsan
    British pharmacist born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Staceys Mount, Crays Hill, Billericay, Essex, CM11 2XH

      IIF 135
    • icon of address 14, Glanleam Road, Stanmore, HA7 4NW, England

      IIF 136 IIF 137
  • Patel, Nanji Karsan
    British pharmacy born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 506, New Cross Road, London, SE14 6TJ, England

      IIF 138
  • Patel, Nilesh
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Fleet Street, London, EC4Y 1JU

      IIF 139
    • icon of address 60, Fleet Street, London, EC4Y 1JU, United Kingdom

      IIF 140
  • Patel, Nilesh
    British co director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Etchingham Park Road, London, N3 2DT

      IIF 141
  • Patel, Nilesh
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Etchingham Park Road, London, N3 2DT, United Kingdom

      IIF 142
  • Patel, Nilesh
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Nilesh
    British hotelier born in June 1981

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Shamir
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Greenhey Place, East Gillibrands, Skelmersdale, Lancashire, WN8 9SA

      IIF 158
    • icon of address 3, Oakengates, Standish, Wigan, Lancashire, WN6 0XL, England

      IIF 159
  • Patel, Shamir
    British pharmacist born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill Dickinson Llp, No.1 St. Paul's Square, Liverpool, L3 9SJ, United Kingdom

      IIF 160
    • icon of address C/o M J Goldman (chartered Accountants), Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, England

      IIF 161
    • icon of address 35, Greenhey Place, Skelmersdale, Lancashire, WN8 9SA, United Kingdom

      IIF 162
    • icon of address 37, Greenhey Place, East Gillibrands, Skelmersdale, Lancashire, WN8 9SA, England

      IIF 163
    • icon of address 37 Greenhey Place, East Gillibrands, Skelmersdale, Lancashire, WN8 9SA, United Kingdom

      IIF 164 IIF 165
    • icon of address 15, Church Road, Southport, Merseyside, PR9 8ET, England

      IIF 166
    • icon of address 37, Hesketh Road, Southport, PR9 9PB, England

      IIF 167 IIF 168
    • icon of address 3 Oakengates, Standish, Wigan, Lancashire, WN6 0XL, England

      IIF 169
    • icon of address 3, Oakengates, Wigan, Lancashire, WN6 0XL, England

      IIF 170
  • Patel, Shamir
    British pharmacy born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Greenhey Place, Skelmersdale, Lancashire, WN8 9SA, United Kingdom

      IIF 171
  • Mr Kanak Kumar Rugnath Juthani
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 Woodhall Gate, Pinner, Middlesex, HA5 4TZ

      IIF 172
  • Patel, Ketan Parbhubhai
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Poplars End, Park Road, Toddington, Dunstable, LU5 6HQ, England

      IIF 173
  • Patel, Ketan Parbhubhai
    British managing director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Poplars End, Toddington, Bedfordshire, LU5 6HQ

      IIF 174
    • icon of address 8, Poplars End, Toddington, Bedfordshire, LU5 6HQ, England

      IIF 175
  • Patel, Ketan Parbhubhai
    British pharmacy born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Poplars End, Poplars End, Park Road, Toddington, Dunstable, Bedfordshire, LU5 6HQ, United Kingdom

      IIF 176
  • Patel, Mohammed Amin
    British pharmacist

    Registered addresses and corresponding companies
    • icon of address Caledonia House, East Bath Street, Batley, West Yorkshire, WF17 5NP

      IIF 177
  • Patel, Mohammed Amin
    British pharmacy

    Registered addresses and corresponding companies
    • icon of address Caledonia House, East Bath Street, Batley, West Yorkshire, WF17 5NP

      IIF 178
  • Patel, Nileshkumar
    British businessman born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43-44, Houndsditch, London, EC3A 7DB, England

      IIF 179
  • Patel, Shobha Rajnikant
    British pharmacy born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Onslow Gardens, South Woodford, London, E18 1ND

      IIF 180
  • Patel, Shobha Rajnikant
    British shop manageress born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wing Gates Cross Keys Mews, High Road, Thornwood, Epping, CM16 6LZ, United Kingdom

      IIF 181
  • Mr Dinesh Patel
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Etchingham Park Road, London, N3 2DT, England

      IIF 182
  • Mrs Ragini Hitan Patel
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, England

      IIF 183
  • Mr Dinesh Patel
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Queens Road, Yardley, Birmingham, B26 2AS, United Kingdom

      IIF 184
    • icon of address 115 Warwick Road, 11 Westley Heights, Olton, Solihull, B92 7JX, United Kingdom

      IIF 185
  • Mr Jignesh Patel
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Morpeth Drive, Oadby, Leicester, LE2 4TQ, England

      IIF 186
    • icon of address 22 Homeway Road, Leicester, Leicestershire, LE5 5RG, United Kingdom

      IIF 187 IIF 188
  • Mr Mitul Patel
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cherries, Hartspring Lane, Watford, WD25 8AD, United Kingdom

      IIF 189
  • Mr Mohmed Aarif I Patel
    Indian born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 21, Chamberlain Court, 5 Ironsworks Way, London, E13 9GF, United Kingdom

      IIF 190
  • Mr Nilesh Patel
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Nileshkumar Patel
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43-44, Houndsditch, London, EC3A 7DB, England

      IIF 195
  • Mrs Darshini Patel
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Vpc Accountants, 2nd Floor, 2b Theobald Street, Borehamwood, Hertfordshire, WD6 4SE, England

      IIF 196 IIF 197
  • Mrs Darshini Patel
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manchester House, Heol Maelor, Coedpoeth, Wrexham, LL11 3LS, United Kingdom

      IIF 198 IIF 199
  • Paleco, Emanuel
    Italian company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Woodhall Gate, Pinner, HA5 4TZ, England

      IIF 200
  • Patel, Sunil Pradeep
    English pharmacist born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Sedgebrook, Swindon, SN3 6EY, England

      IIF 201
    • icon of address Facechoice Pharmacy, Village Centre, Freshbrook, Swindon, SN5 8LY, England

      IIF 202
  • Patel, Sunil Pradeep
    English pharmacy born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Sedgebrook, Swindon, Wiltshire, SN3 6EY, England

      IIF 203
  • Juthani, Kanak Kumar Rugnath
    British accountant born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 Woodhall Gate, Pinner, Middlesex, HA5 4TZ

      IIF 204
    • icon of address 88, Woodhall Gate, Pinner, Middlesex, HA5 4TZ, England

      IIF 205
  • Patel, Dinesh
    British director born in September 1954

    Registered addresses and corresponding companies
    • icon of address 28 Etchingham Park Road, Finchley Central, London, N3 2DT

      IIF 206
  • Patel, Hiten Kumar
    born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Eastbury Road, Northwood, Middlesex, HA6 3AP, United Kingdom

      IIF 207
  • Desai, Sumayya
    England pharmacy born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 296, Leeds Road, Eccleshill, Bradford, West Yorkshire, BD2 3LQ, England

      IIF 208
  • Juthani, Kanak
    British accountant born in December 1951

    Registered addresses and corresponding companies
  • Jignesh Patel
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Homeway Road, Leicester, LE5 5RG, United Kingdom

      IIF 214
  • Montes Lopez, Raquel Maria
    Spanish pharmacy born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Woodview Close, Colchester, Essex, CO4 0QW, United Kingdom

      IIF 215
  • Montes Lopez, Raquel Maria
    Spanish teacher born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, Spring Road, Ipswich, IP4 5NQ, England

      IIF 216
  • Mr Bhargav Patel
    Indian born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Ferndale Road, London, E7 8JX, England

      IIF 217
  • Mrs Sumayya Desai
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Northedge Meadow, Bradford, BD10 8SF, England

      IIF 218 IIF 219
    • icon of address Kellrose., 12 Northedge Meadows, Bradford, West Yorkshire, BD10 8SF, United Kingdom

      IIF 220
  • Patel, Laxman Karsan
    British pharmacist

    Registered addresses and corresponding companies
  • Patel, Nilesh
    British pharmacy born in September 1960

    Registered addresses and corresponding companies
    • icon of address 385 High Road, Harrow Weald, Middlesex, HA3 6EL

      IIF 223
  • Emanuel Paleco
    Italian born in April 1970

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 88, Woodhall Gate, Pinner, HA5 4TZ, England

      IIF 224
  • Paleco, Emanuel
    Italian scientist born in April 1970

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 88, Woodhall Gate, Pinner, HA5 4TZ, England

      IIF 225
  • Patel, Deepika Dinesh
    British secretary

    Registered addresses and corresponding companies
    • icon of address St. Colmcille, Weatherhill Close, Horley, Surrey, RH6 9LU, England

      IIF 226
  • Patel, Hitan Kumar
    British

    Registered addresses and corresponding companies
    • icon of address 71 Eastbury Road, Northwood, Middlesex, HA6 3AP

      IIF 227
  • Patel, Hiten Kumar
    British

    Registered addresses and corresponding companies
    • icon of address 71 Eastbury Road, Northwood, Middlesex, HA6 3AP

      IIF 228
  • Patel, Jatin
    British

    Registered addresses and corresponding companies
    • icon of address Northend House, Nugents Park Pinner, Harrow, Middlesex, HA5 4RA

      IIF 229
  • Patel, Jignesh
    British director

    Registered addresses and corresponding companies
    • icon of address 22 Homeway Road, Leicester, Leicestershire, LE5 5RG

      IIF 230
  • Patel, Nilesh
    British

    Registered addresses and corresponding companies
    • icon of address 385 High Road, Harrow Weald, Middlesex, HA3 6EL

      IIF 231
    • icon of address 28 Etchingham Park Road, London, N3 2DT

      IIF 232 IIF 233
  • Patel, Nilesh
    British businessman

    Registered addresses and corresponding companies
    • icon of address 385 High Road, Harrow Weald, Middlesex, HA3 6EL

      IIF 234
  • Patel, Nilesh
    British co director

    Registered addresses and corresponding companies
    • icon of address 28 Etchingham Park Road, London, N3 2DT

      IIF 235
  • Patel, Nilesh
    British director

    Registered addresses and corresponding companies
  • Patel, Nilesh
    British hotelier

    Registered addresses and corresponding companies
    • icon of address 28 Etchingham Park Road, London, N3 2DT

      IIF 238
  • Patel, Ragini Hitan
    British

    Registered addresses and corresponding companies
    • icon of address 71 Eastbury Road, Northwood, Middlesex, HA6 3AP

      IIF 239
  • Mr Ketan Kumar Parbhubhai Patel
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Poplars End, Toddington, Dunstable, Bedfordshire, LU5 6HQ, United Kingdom

      IIF 240
  • Patel, Azizabanu
    British pharmacy born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Mancroft Avenue, Bolton, BL3 3AA, United Kingdom

      IIF 241
  • Patel, Mitul
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cherries, Hartspring Lane, Watford, Hertfordshire, WD25 8AD, United Kingdom

      IIF 242
    • icon of address Amey Kamp, 310, Harrow Road, Wembley, Middlesex, HA9 6LL, United Kingdom

      IIF 243
  • Patel, Ragini Hitan
    British business woman born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 Eastbury Road, Northwood, Middlesex, HA6 3AP

      IIF 244
  • Patel, Ragini Hitan
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elthorne Gate, 64 High Street, Pinner, Middlesex, HA5 5QA, United Kingdom

      IIF 245
  • Patel, Ragini Hitan
    British dispensing technician born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 Eastbury Road, Northwood, Middlesex, HA6 3AP

      IIF 246
  • Patel, Shamir
    British

    Registered addresses and corresponding companies
    • icon of address C/o M J Goldman (chartered Accountants), Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, England

      IIF 247
  • Patel, Shamir
    British pharmacist

    Registered addresses and corresponding companies
    • icon of address 37, Hesketh Road, Southport, PR9 9PB, England

      IIF 248
  • Patel, Shobha Rajnikant
    British

    Registered addresses and corresponding companies
    • icon of address Wing Gates Cross Keys Mews, High Road, Thornwood, Epping, CM16 6LZ, United Kingdom

      IIF 249
  • Twelvetrees, Michael Joseph
    British pharmacy

    Registered addresses and corresponding companies
    • icon of address Highlands Park Road, Toddington, Bedfordshire, LU5 6AB

      IIF 250
  • Desai, Sumayya
    British company director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kellrose., 12 Northedge Meadows, Bradford, West Yorkshire, BD10 8SF, United Kingdom

      IIF 251
  • Desai, Sumayya
    British director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Northedge Meadow, Bradford, BD10 8SF, England

      IIF 252
  • Mr Nileshkumar Hasmukhbhai Patel
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43-44, Houndsditch, London, EC3A 7DB, United Kingdom

      IIF 253
    • icon of address 58, High Street, Pinner, HA5 5PZ, England

      IIF 254
  • Patel, Dinesh
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115 Warwick Road, 11 Westley Heights, Olton, Solihul, B92 7JX, England

      IIF 255
  • Patel, Jatin Ramanbhai
    British director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209a, Headstone Lane, Harrow, Middlesex, HA2 6ND, United Kingdom

      IIF 256
  • Patel, Laxman Karsan

    Registered addresses and corresponding companies
    • icon of address 30 Alexander Avenue, London, NW1 0QW

      IIF 257
    • icon of address 506, New Cross Road, London, SE14 6TJ, England

      IIF 258
  • Patel, Mitul Jatin
    British mr born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209a, Headstone Lane, Harrow, Middlesex, HA2 6ND, United Kingdom

      IIF 259
  • Patel, Mitul Jatin
    British pharmacist born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 392 Long Lane, Hillingdon, Middlesex, UB10 9PG

      IIF 260
    • icon of address North End House, Nugents Park, Pinner, HA5 4RA, United Kingdom

      IIF 261
  • Patel, Sunil
    British director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawthorn Pharmacy, 261 Cricklade Rd, Swindon, Wiltshire, SN2 1AE, United Kingdom

      IIF 262
  • Patel, Sunil
    British pharmacist born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Regent Circus, Swindon, SN2 1PN, United Kingdom

      IIF 263
  • Juthani, Kanak Kumar Rugnath
    British

    Registered addresses and corresponding companies
    • icon of address 88 Woodhall Gate, Pinner, Middlesex, HA5 4TZ

      IIF 264
  • Juthani, Kanak Kumar Rugnath
    British accountant

    Registered addresses and corresponding companies
    • icon of address 88 Woodhall Gate, Pinner, Middlesex, HA5 4TZ

      IIF 265
  • Juthani, Kanak Kumar Rugnath
    British accountant born in December 1951

    Registered addresses and corresponding companies
  • Juthani, Kanak Kumar Rugnath
    British accountants born in December 1951

    Registered addresses and corresponding companies
    • icon of address 38 The Highway, Stanmore, Middlesex, HA7 3PN

      IIF 270
  • Juthani, Kanak Kumar Rugnath
    British formation agent born in December 1951

    Registered addresses and corresponding companies
  • Patel, Darshini
    British pharmacy born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Vpc Accountants, 2nd Floor, 2b Theobald Street, Borehamwood, Hertfordshire, WD6 4SE, England

      IIF 273 IIF 274
  • Patel, Darshini
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manchester House, Heol Maelor, Coedpoeth, Wrexham, LL11 3LS, United Kingdom

      IIF 275
  • Patel, Jignesh
    British building contractor born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Station Lane, Hornchurch, RM12 6JL, England

      IIF 276
  • Patel, Jignesh
    British company director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Morpeth Drive, Oadby, Leicester, LE2 4TQ, England

      IIF 277
    • icon of address Prebend House, 72 London Road, Leicester, Leicestershire, LE2 0QR, United Kingdom

      IIF 278
  • Patel, Jignesh
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Homeway Road, Leicester, Leicestershire, LE5 5RG

      IIF 279
  • Patel, Jignesh
    British pharmacist born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o : Croyland Pharmacy, 77 London Road, Woolaston, Wellingborough, NN29 7QP, England

      IIF 280
  • Patel, Jignesh
    British pharmacy born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, The Promenade, Wellingborough, Northamptonshire, NN8 5AL, England

      IIF 281
  • Patel, Mohmed Aarif I
    Indian pharmacy born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 21, Chamberlain Court, 5 Ironsworks Way, London, E13 9GF, United Kingdom

      IIF 282
  • Patel, Nilesh
    British businessman born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Church Street, Rickmansworth, Hertfordshire, WD3 1DE

      IIF 283
  • Patel, Nilesh
    British company director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Etchingham Park Road, London, N3 2DT, United Kingdom

      IIF 284
  • Patel, Nilesh
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Nilesh
    British none born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Etchingham Park Road, London, N2 2BY, United Kingdom

      IIF 289
  • Patel, Shamir
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Oakengates, Standish, Wigan, WN6 0XL, United Kingdom

      IIF 290
  • Juthani, Kanak Kumar Rugnath

    Registered addresses and corresponding companies
    • icon of address 38 The Highway, Stanmore, Middlesex, HA7 3PN

      IIF 291
  • Patel, Dinesh

    Registered addresses and corresponding companies
    • icon of address 28 Etchingham Park Road, Finchley Central, London, N3 2DT

      IIF 292
  • Patel, Jatin Ramanbhai

    Registered addresses and corresponding companies
    • icon of address North End, Nugents Park, Pinner, HA5 4RA, United Kingdom

      IIF 293
  • Patel, Nilesh

    Registered addresses and corresponding companies
    • icon of address 28, Etchingham Park Road, London, N3 2DT, England

      IIF 294
    • icon of address 28, Etchingham Park Road, London, N3 2DT, United Kingdom

      IIF 295
  • Paleco, Emanuel
    Italian scientist born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209a, Headstone Lane, Harrow, HA2 6ND, England

      IIF 296
    • icon of address 209a, Headstone Lane, Harrow, Middlesex, HA2 6ND, United Kingdom

      IIF 297
  • Patel, Ketan Kumar Parbhubhai
    British acorn dallow road born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Poplars End, Toddington, Dunstable, Bedfordshire, LU5 6HQ, United Kingdom

      IIF 298
  • Patel, Bhargav
    Indian pharmacy born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Ferndale Road, London, E7 8JX, England

      IIF 299
  • Patel, Shamir

    Registered addresses and corresponding companies
    • icon of address 35, Greenhey Place, Skelmersdale, Lancashire, WN8 9SA, United Kingdom

      IIF 300
    • icon of address 37, Greenhey Place, East Gillibrands, Skelmersdale, Lancashire, WN8 9SA

      IIF 301
    • icon of address 37 Greenhey Place, East Gillibrands, Skelmersdale, Lancashire, WN8 9SA, United Kingdom

      IIF 302
    • icon of address 37, Greenhey Place, Skelmersdale, WN8 9SA, England

      IIF 303
    • icon of address 37, Hesketh Road, Southport, PR9 9PB, England

      IIF 304
    • icon of address 3 Oakengates, Standish, Wigan, Lancashire, WN6 0XL, England

      IIF 305
    • icon of address 3, Oakengates, Standish, Wigan, WN6 0XL, United Kingdom

      IIF 306
    • icon of address 3, Oakengates, Wigan, Lancashire, WN6 0XL, England

      IIF 307
  • Twelvetrees, Michael Joseph
    British pharmacist born in May 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highlands Park Road, Toddington, Bedfordshire, LU5 6AB

      IIF 308
  • Patel, Nileshkumar Hasmukhbhai
    British businessman born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43-44, Houndsditch, London, EC3A 7DB, United Kingdom

      IIF 309
  • Patel, Nileshkumar Hasmukhbhai
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, High Street, Pinner, HA5 5PZ, England

      IIF 310
child relation
Offspring entities and appointments
Active 117
  • 1
    icon of address 111 Queens Road, Yardley, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 64 High Street, Pinner, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    914,118 GBP2024-10-31
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 76 - Director → ME
  • 3
    icon of address First Floor, Kirkland House, 11-15 Peterborough Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,869 GBP2024-06-30
    Officer
    icon of calendar 2022-05-03 ~ now
    IIF 99 - Director → ME
  • 4
    icon of address 8 Poplars End Poplars End, Park Road, Toddington, Dunstable, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 176 - Director → ME
  • 5
    icon of address 8 Poplars End, Toddington, Dunstable, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    128,152 GBP2024-09-30
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    IIF 240 - Right to appoint or remove directorsOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 97 Boundary Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-19 ~ dissolved
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 217 - Has significant influence or controlOE
  • 7
    icon of address 15 Mancroft Avenue, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    63,213 GBP2024-07-31
    Officer
    icon of calendar 2015-07-29 ~ now
    IIF 241 - Director → ME
  • 8
    icon of address 28 Etchingham Park Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-06-15 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 209a Headstone Lane, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 256 - Director → ME
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 10
    icon of address 88 Woodhall Gate, Pinner, Middlesex
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 12 Northedge Meadow, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-30 ~ dissolved
    IIF 252 - Director → ME
  • 12
    icon of address Bricket Wood Pharmacy Oakwood Road, Bricket Wood, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    858,057 GBP2024-03-31
    Officer
    icon of calendar 2013-09-12 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Elthorne Gate, 64 High Street, Pinner, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-29 ~ dissolved
    IIF 83 - Director → ME
    IIF 244 - Director → ME
    icon of calendar 2007-05-29 ~ dissolved
    IIF 228 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Unit B1 Livingstone Court 55 Peel Road, Wealdstone, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 14 Glanleam Road, Stanmore, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-02-26 ~ now
    IIF 136 - Director → ME
    icon of calendar 2004-02-28 ~ now
    IIF 117 - Director → ME
    icon of calendar 2004-02-28 ~ now
    IIF 222 - Secretary → ME
  • 16
    icon of address 28 Etchingham Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 14 Walsgrave Avenue, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 175 - Director → ME
  • 18
    COBRA DEVELOPMENTS LIMITED - 2003-12-02
    icon of address Diespeker Wharf 38 Graham Street, Islington, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-11-07 ~ dissolved
    IIF 206 - Director → ME
  • 19
    icon of address 77 London Road, Wollaston, Northamptonshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    315,206 GBP2024-03-31
    Officer
    icon of calendar 2009-09-05 ~ now
    IIF 279 - Director → ME
    icon of calendar 2009-09-05 ~ now
    IIF 230 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 187 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-04-06 ~ now
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 28 Etchingham Park Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Facechoice Pharmacy Freshbrook Village Centre, Freshbrook, Swindon, Wiltshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-19 ~ now
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Facechoice Pharmacy Village Centre, Freshbrook, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    467,235 GBP2024-09-30
    Officer
    icon of calendar 2016-09-30 ~ now
    IIF 202 - Director → ME
  • 23
    FRANKIES PERI PERI LIMITED - 2019-03-12
    CARPET GALLERIA LTD - 2016-04-20
    icon of address 598 Bradford Road, Batley, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    149,829 GBP2025-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address C/o Freemans Solar House, 282 Chase Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,155 GBP2024-03-31
    Officer
    icon of calendar 2000-07-28 ~ now
    IIF 292 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 1st Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-21 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 26
    icon of address 3 Oakengates, Standish, Wigan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-28 ~ dissolved
    IIF 290 - Director → ME
    icon of calendar 2019-10-28 ~ dissolved
    IIF 306 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ dissolved
    IIF 129 - Right to appoint or remove directors as a member of a firmOE
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 43-44 Houndsditch, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 253 - Right to appoint or remove directorsOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-23 ~ dissolved
    IIF 154 - Director → ME
    icon of calendar 2003-12-23 ~ dissolved
    IIF 238 - Secretary → ME
  • 29
    icon of address Hawthorn Pharmacy, 261 Cricklade Road, Swindon, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    462,264 GBP2024-08-31
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 120 - Director → ME
  • 30
    icon of address 28 Etchingham Park Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-07-22 ~ now
    IIF 151 - Director → ME
  • 31
    icon of address Kellrose., 12 Northedge Meadows, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,575 GBP2024-10-31
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ now
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 220 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 296 Leeds Road, Eccleshill, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 208 - Director → ME
  • 33
    icon of address 12 Northedge Meadow, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    682 GBP2025-07-31
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 219 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Manchester House Heol Maelor, Coedpoeth, Wrexham
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    629,092 GBP2024-03-31
    Officer
    icon of calendar 2012-08-01 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ now
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address C/o Aequitas Accountants Ltd Elthorne Gate, 64 High Street, Pinner, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF 79 - Director → ME
  • 36
    icon of address 58 High Street, Pinner, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-14 ~ now
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ now
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 3 Oakengates, Wigan, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 170 - Director → ME
    icon of calendar 2023-08-02 ~ now
    IIF 307 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ now
    IIF 59 - Has significant influence or controlOE
  • 38
    icon of address 392 Long Lane, Hillingdon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 114 - Director → ME
    icon of calendar 2017-03-14 ~ dissolved
    IIF 293 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address St. Colmcille, Weatherhill Close, Horley, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 132 - Director → ME
    icon of calendar 2008-06-12 ~ dissolved
    IIF 108 - Director → ME
    icon of calendar 2008-06-12 ~ dissolved
    IIF 226 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address St. Colmcille Weatherhill Close, Horley, Horley, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    KARSONS LIMITED - 2006-07-11
    KARSONS INTERNATIONAL LIMITED - 2006-09-21
    icon of address 506 New Cross Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    844,806 GBP2024-11-30
    Officer
    icon of calendar 2002-07-01 ~ now
    IIF 119 - Director → ME
    IIF 138 - Director → ME
    icon of calendar 2002-07-01 ~ now
    IIF 258 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 35 - Has significant influence or controlOE
  • 42
    icon of address Bricket Wood Pharmacy Oakwood Road, Bricket Wood, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,085 GBP2024-03-31
    Officer
    icon of calendar 2017-01-13 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address Prebend House, 72 London Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ now
    IIF 214 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 214 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 1st Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 1st Floor, Kirkland House 11-15 Peterborough Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 6 Westfield Drive, Harrow, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 98 - Director → ME
  • 47
    icon of address 37 Hesketh Road, Southport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-11-07 ~ now
    IIF 168 - Director → ME
    icon of calendar 2006-11-07 ~ now
    IIF 248 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Ramillies House, 2 Ramillies Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 88 - Director → ME
  • 49
    icon of address 28 Etchingham Park Road, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-21 ~ now
    IIF 141 - Director → ME
    icon of calendar 2006-11-24 ~ now
    IIF 235 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 28 Etchingham Park Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address 28 Etchingham Park Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 288 - Director → ME
  • 52
    CLIPSERIES LIMITED - 2000-05-15
    icon of address 4 Admiral House, Cardinal Way, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-12 ~ dissolved
    IIF 229 - Secretary → ME
  • 53
    icon of address Kellrose. 12 Northedge Meadow, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-12-17 ~ now
    IIF 105 - Director → ME
  • 54
    icon of address 1a Lee Brigg, Normanton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 55
    M & A DISPENSING CHEMIST LIMITED - 2012-05-25
    icon of address 1a Lee Brigg, Normanton, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    471,881 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 24 - Director → ME
  • 56
    11633447 LIMITED - 2020-09-01
    icon of address 1a Lee Brigg, Normanton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    160,260 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 57
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    684,080 GBP2024-03-31
    Officer
    icon of calendar 2000-10-10 ~ now
    IIF 94 - Director → ME
  • 59
    icon of address Amey Kamp, 310 Harrow Road, Wembley, Middlesex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Ownership of shares – 75% or moreOE
  • 60
    icon of address First Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    772,212 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 101 - Director → ME
  • 61
    icon of address 88 Woodhall Gate, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-01 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ dissolved
    IIF 127 - Has significant influence or controlOE
  • 62
    icon of address 209a Headstone Lane, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 297 - Director → ME
    IIF 110 - Director → ME
  • 63
    icon of address 209a Headstone Lane, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 296 - Director → ME
    icon of calendar 2017-08-11 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 64
    icon of address Trelan New Road, Coedpoeth, Wrexham, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -71,227 GBP2024-03-31
    Officer
    icon of calendar 2017-07-10 ~ now
    IIF 275 - Director → ME
  • 65
    icon of address 46 The Drive, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 122 - Director → ME
  • 66
    icon of address 39 Coledale Drive, Stanmore, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 67
    icon of address Hawthorn Pharmacy, 261 Cricklade Rd, Swindon, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,689 GBP2024-08-31
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 262 - Director → ME
  • 68
    icon of address 309 Premier House, Ground Floor, 309 Ballards Lane, Finchley, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-10 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Has significant influence or controlOE
  • 69
    icon of address Unit 5 Swaker Yard, 2b Theobald Street, Borehamwood, Herts, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 96 - Director → ME
  • 70
    icon of address 5 Northolt Trading Estate, Belvue Road, Northolt, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    83,154 GBP2024-02-28
    Officer
    icon of calendar 2014-02-14 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    icon of address 38 The Promenade, Wellingborough, Northamptonshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-10-12 ~ now
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 186 - Has significant influence or controlOE
  • 72
    icon of address C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Ownership of shares – 75% or moreOE
  • 73
    PYRAMID PHARMACEUTICALS LIMITED - 2011-11-21
    icon of address C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-16 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 20 Rampart Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 207 - LLP Designated Member → ME
  • 75
    icon of address Amey Kamp, 310 Harrow Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-04-22 ~ dissolved
    IIF 243 - Director → ME
  • 76
    icon of address 3 Oakengates, Standish, Wigan, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 77
    icon of address 28 Etchingham Park Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-11 ~ now
    IIF 289 - Director → ME
  • 78
    A.J.M. MANSELL PROPERTIES LIMITED - 2021-04-15
    icon of address 71 Eastbury Road, Northwood, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 78 - Director → ME
    icon of calendar 2017-09-18 ~ now
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 79
    icon of address Unit B1 Livingstone Court 55 Peel Road, Wealdstone, Harrow, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    76,655 GBP2024-12-31
    Officer
    icon of calendar 2003-12-03 ~ now
    IIF 87 - Director → ME
  • 80
    icon of address 14 Glanleam Road, Stanmore, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    335,212 GBP2024-04-30
    Officer
    icon of calendar 1991-04-02 ~ now
    IIF 137 - Director → ME
    IIF 118 - Director → ME
    icon of calendar 1991-04-02 ~ now
    IIF 221 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 46 - Has significant influence or controlOE
    IIF 36 - Has significant influence or controlOE
  • 81
    icon of address 2 Admiral House, Cardinal Way, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-19 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2007-06-19 ~ dissolved
    IIF 239 - Secretary → ME
  • 82
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    152,940 GBP2024-03-31
    Officer
    icon of calendar 2005-04-19 ~ now
    IIF 180 - Director → ME
  • 83
    icon of address Hawthorn Pharmacy, 261 Cricklade Road, Swindon, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-07 ~ now
    IIF 121 - Director → ME
  • 84
    icon of address C/o Vpc Accountants 2nd Floor, 2b Theobald Street, Borehamwood, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-06-22 ~ now
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ now
    IIF 196 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 196 - Right to appoint or remove directorsOE
  • 85
    icon of address 88 Woodhall Gate, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-05 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ dissolved
    IIF 224 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 224 - Ownership of shares – More than 25% but not more than 50%OE
  • 86
    icon of address 31,33 Zetland Street, Huddersfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 87
    icon of address 31-33 Zetland Street, Huddersfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -99,277 GBP2024-05-31
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address 1a Lee Brig, Lee Brigg, Normanton, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -46,496 GBP2024-11-30
    Officer
    icon of calendar 2011-05-24 ~ now
    IIF 27 - Director → ME
  • 89
    icon of address 96 Westhall Road, Warlingham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-03-16 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    icon of address Bridge House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    204,869 GBP2024-07-31
    Officer
    icon of calendar 2001-08-07 ~ now
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
  • 91
    icon of address Sandy Lodge Golf Club, Northwood, Middlesex
    Active Corporate (15 parents)
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 89 - Director → ME
  • 92
    icon of address 3 Oakengates Standish, Wigan, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 169 - Director → ME
    icon of calendar 2022-11-16 ~ now
    IIF 305 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 28 Etchingham Park Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 1 Osterley Road, Swindon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-12-20 ~ now
    IIF 203 - Director → ME
  • 95
    icon of address C/o : Croyland Pharmacy 77 London Road, Woolaston, Wellingborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-14 ~ now
    IIF 280 - Director → ME
  • 96
    icon of address C/o Vpc Accountants 2nd Floor, 2b Theobald Street, Borehamwood, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-01-08 ~ now
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ now
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 197 - Ownership of shares – More than 25% but not more than 50%OE
  • 97
    icon of address 28 Etchingham Park Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-23 ~ now
    IIF 145 - Director → ME
    icon of calendar 2013-09-20 ~ now
    IIF 294 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 98
    TEMPLES (LONDON) LIMITED - 2007-06-29
    icon of address 27 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 283 - Director → ME
  • 99
    icon of address 28 Etchingham Park Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-08-17 ~ now
    IIF 153 - Director → ME
    icon of calendar 2012-08-17 ~ now
    IIF 295 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ now
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
  • 100
    icon of address 28 Etchingham Park Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-06 ~ now
    IIF 143 - Director → ME
    icon of calendar 2008-10-06 ~ now
    IIF 233 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ now
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 101
    icon of address Bizspace Steel House 4300 Parkway, Whiteley, Fareham, Hampshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    324,687 GBP2020-03-31
    Officer
    icon of calendar 2006-10-17 ~ now
    IIF 91 - Director → ME
  • 102
    icon of address 28 Etchingham Park Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,311,256 GBP2024-03-31
    Officer
    icon of calendar 2004-11-07 ~ now
    IIF 149 - Director → ME
    icon of calendar 2009-05-13 ~ now
    IIF 237 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 103
    icon of address 28 Etchingham Park Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,301,273 GBP2024-03-31
    Officer
    icon of calendar 2007-06-29 ~ now
    IIF 148 - Director → ME
    icon of calendar 2025-06-10 ~ now
    IIF 109 - Director → ME
    icon of calendar 2007-06-29 ~ now
    IIF 232 - Secretary → ME
  • 104
    icon of address C/o Freemans Solar House, 282 Chase Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-23 ~ dissolved
    IIF 157 - Director → ME
  • 105
    THE GATWICK WHITE HOUSE HOTEL LIMITED - 2001-07-06
    icon of address 28 Etchingham Park Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-05-13 ~ now
    IIF 144 - Director → ME
    icon of calendar 2009-05-13 ~ now
    IIF 236 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 106
    icon of address Bricket Wood Pharmacy Oakwood Road, Bricket Wood, St. Albans, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-02-28 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 70 - Has significant influence or controlOE
  • 107
    icon of address Manchester House, Heol Maelor Coedpoeth, Wrexham
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,804 GBP2024-03-31
    Officer
    icon of calendar 2013-01-04 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 108
    TRAVEL JOHN SALES UK LIMITED - 2017-05-12
    icon of address 37 Hesketh Road, Southport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-02-20 ~ now
    IIF 167 - Director → ME
    icon of calendar 2016-02-20 ~ now
    IIF 304 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 1a Lee Brig, Lee Brigg, Normanton, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    355,177 GBP2024-03-31
    Officer
    icon of calendar 2006-05-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 2 - Has significant influence or controlOE
  • 110
    icon of address 48 Fairlawn, Swindon, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-01-16 ~ dissolved
    IIF 201 - Director → ME
  • 111
    icon of address 12 Northedge Meadow, Bradford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-02-10 ~ dissolved
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 218 - Ownership of shares – More than 25% but not more than 50%OE
  • 112
    icon of address 28 Etchingham Park Road, London
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-10-19 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 113
    icon of address Flat 21 Chamberlain Court, 5 Ironsworks Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ dissolved
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Ownership of shares – 75% or moreOE
  • 114
    Company number 03462636
    Non-active corporate
    Officer
    icon of calendar 1997-11-07 ~ now
    IIF 28 - Director → ME
  • 115
    Company number 05244322
    Non-active corporate
    Officer
    icon of calendar 2004-09-28 ~ now
    IIF 155 - Director → ME
  • 116
    Company number 06795531
    Non-active corporate
    Officer
    icon of calendar 2009-01-20 ~ now
    IIF 22 - Director → ME
  • 117
    Company number 06903433
    Non-active corporate
    Officer
    icon of calendar 2009-05-12 ~ now
    IIF 23 - Director → ME
Ceased 63
  • 1
    icon of address 37 Greenhey Place, East Gillibrands, Skelmersdale, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-30 ~ 2022-09-30
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ 2022-09-30
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 64 High Street, Pinner, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,020 GBP2024-10-31
    Officer
    icon of calendar 2016-11-30 ~ 2017-11-01
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2017-11-01
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 183 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-11-30 ~ 2017-11-01
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address 64 High Street, Pinner, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    914,118 GBP2024-10-31
    Officer
    icon of calendar ~ 2017-11-01
    IIF 74 - Director → ME
    IIF 246 - Director → ME
    icon of calendar ~ 2017-11-01
    IIF 227 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-11-01
    IIF 11 - Has significant influence or control OE
  • 4
    icon of address 48 Heather Way, Romford, Essex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-01-02 ~ 2003-01-20
    IIF 211 - Director → ME
  • 5
    icon of address Innisfree, Stylecroft Road, Chalfont St. Giles, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    133,938 GBP2024-10-31
    Officer
    icon of calendar 2020-10-26 ~ 2024-03-19
    IIF 278 - Director → ME
  • 6
    icon of address 8 The Courtyards, Victoria Road, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-19 ~ 2024-05-01
    IIF 104 - Director → ME
  • 7
    icon of address Crown House, North Circular Road, Park Royal, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,347,764 GBP2025-03-31
    Officer
    icon of calendar 2005-07-18 ~ 2013-04-17
    IIF 156 - Director → ME
  • 8
    ARTIC GLAZING LIMITED - 2001-10-24
    icon of address First Floor Woodgate Studios 2-8 Games Road, Cockfosters, Barnet, Herts
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-08-20 ~ 2001-08-20
    IIF 210 - Director → ME
  • 9
    icon of address 88 Woodhall Gate, Pinner, Middlesex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-05-20 ~ 2004-04-01
    IIF 264 - Secretary → ME
  • 10
    icon of address 94 Evelyn Drive, Pinner, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    108,006 GBP2024-03-31
    Officer
    icon of calendar 2001-03-19 ~ 2001-03-19
    IIF 270 - Director → ME
  • 11
    icon of address C/o M J Goldman (chartered Accountants) Hollinwood Business Centre, Albert Street, Oldham
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    359,599 GBP2024-09-30
    Officer
    icon of calendar 2007-07-24 ~ 2014-07-28
    IIF 161 - Director → ME
    icon of calendar 2007-07-24 ~ 2014-07-28
    IIF 247 - Secretary → ME
  • 12
    icon of address Crown House, North Circular Road, Park Royal, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-09-11 ~ 2013-09-05
    IIF 146 - Director → ME
  • 13
    icon of address 37 Warren St, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,000 GBP2023-03-31
    Officer
    icon of calendar ~ 2018-02-28
    IIF 181 - Director → ME
    icon of calendar ~ 2018-02-28
    IIF 249 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-28
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address C/o Hillier Hopkins Llp,first Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-10-30 ~ 2001-10-30
    IIF 213 - Director → ME
  • 15
    icon of address 138 Dallow Road, Luton, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    306,606 GBP2024-09-30
    Officer
    icon of calendar 2020-02-03 ~ 2025-06-30
    IIF 173 - Director → ME
  • 16
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-12-12 ~ 2016-12-26
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-01
    IIF 43 - Has significant influence or control OE
  • 17
    icon of address 28 Riboleau Street, Ryde, Isle Of Wight
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    288,379 GBP2024-03-31
    Officer
    icon of calendar 2004-07-27 ~ 2004-07-27
    IIF 209 - Director → ME
  • 18
    icon of address Unit 11-12 Slough Business Park 94 Farnham Road, Slough, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,392,413 GBP2024-06-30
    Officer
    icon of calendar 2001-03-22 ~ 2001-03-22
    IIF 266 - Director → ME
  • 19
    icon of address 4 Green Lane Business Park, 238 Green Lane New Eltham, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,431 GBP2021-07-31
    Officer
    icon of calendar 2004-12-03 ~ 2007-04-30
    IIF 115 - Director → ME
    IIF 134 - Director → ME
  • 20
    icon of address 37 Greenhey Place, Skelmersdale, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-01 ~ 2022-09-30
    IIF 303 - Secretary → ME
  • 21
    icon of address 7 Turnstone Terrace Gurnell, Grove, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-01-11 ~ 1994-01-11
    IIF 272 - Director → ME
  • 22
    icon of address 18 Vera Avenue, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,883 GBP2022-04-30
    Officer
    icon of calendar 2008-04-17 ~ 2015-03-02
    IIF 93 - Director → ME
  • 23
    icon of address 17 Magnet Road, East Lane Business Park, Wembley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-11-15 ~ 2001-11-15
    IIF 212 - Director → ME
  • 24
    icon of address 1 Whitehall Riverside, Whitehall Road, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2005-10-01 ~ 2007-06-29
    IIF 223 - Director → ME
    icon of calendar 2007-06-29 ~ 2022-02-24
    IIF 234 - Secretary → ME
    icon of calendar 2002-09-10 ~ 2005-10-01
    IIF 231 - Secretary → ME
  • 25
    icon of address 4 Oaklands, Berkhamsted, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-06-28 ~ 1993-06-30
    IIF 271 - Director → ME
  • 26
    icon of address 31 Station Lane, Hornchurch, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-20 ~ 2021-04-22
    IIF 276 - Director → ME
  • 27
    icon of address 37 Greenhey Place East Gillibrands, Skelmersdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-10-05 ~ 2023-03-15
    IIF 164 - Director → ME
    icon of calendar 2015-10-05 ~ 2023-03-13
    IIF 302 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ 2023-03-15
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 28
    icon of address 1 Penketh Place, Skelmersdale, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,716,808 GBP2024-09-30
    Officer
    icon of calendar 2012-06-01 ~ 2022-10-21
    IIF 158 - Director → ME
    icon of calendar 2015-07-23 ~ 2022-10-21
    IIF 301 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-23
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 128 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2017-07-23 ~ 2020-09-17
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2017-07-23
    IIF 16 - Ownership of shares – 75% or more OE
  • 29
    icon of address 37 Greenhey Place, East Gillibrands, Skelmersdale, Lancashire, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -347,292 GBP2024-09-30
    Officer
    icon of calendar 2020-07-17 ~ 2022-09-30
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ 2022-09-30
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address Conifers, Moated Farm Drive, Addlestone, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    171,023 GBP2024-09-30
    Officer
    icon of calendar 2002-07-09 ~ 2013-08-28
    IIF 116 - Director → ME
    IIF 135 - Director → ME
    icon of calendar 2002-07-09 ~ 2013-08-28
    IIF 257 - Secretary → ME
  • 31
    M & A DISPENSING CHEMIST LIMITED - 2012-05-25
    icon of address 1a Lee Brigg, Normanton, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    471,881 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-01 ~ 2021-03-02
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 32
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    684,080 GBP2024-03-31
    Officer
    icon of calendar 2015-04-01 ~ 2020-04-06
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ 2021-03-26
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    icon of address First Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    772,212 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-30
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
  • 34
    icon of address 88 Woodhall Gate, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-14 ~ 2017-09-14
    IIF 111 - Director → ME
  • 35
    icon of address Trelan New Road, Coedpoeth, Wrexham, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -71,227 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-07-10 ~ 2019-02-07
    IIF 198 - Right to appoint or remove directors OE
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 198 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    icon of address 37 Hesketh Road, Southport, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,795,739 GBP2020-09-30
    Officer
    icon of calendar 2016-10-13 ~ 2017-04-28
    IIF 160 - Director → ME
  • 37
    icon of address 24 Tweed Road, Slough, Berkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 1999-05-20 ~ 1999-05-20
    IIF 291 - Secretary → ME
  • 38
    icon of address 38 The Promenade, Wellingborough, Northamptonshire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-10-20 ~ 2017-10-20
    IIF 44 - Has significant influence or control OE
  • 39
    NATIONAL PHARMACEUTICAL ASSOCIATION LIMITED - 2005-07-04
    icon of address Mallinson House, 40-42 St Peters Street, St Albans, Hertfordshire
    Active Corporate (14 parents, 8 offsprings)
    Officer
    icon of calendar 2007-04-24 ~ 2023-03-31
    IIF 90 - Director → ME
    icon of calendar 2001-04-24 ~ 2004-04-27
    IIF 86 - Director → ME
  • 40
    icon of address 15 Church Road, Southport, Merseyside
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-06-01 ~ 2014-06-24
    IIF 166 - Director → ME
    icon of calendar 2002-09-11 ~ 2012-09-30
    IIF 171 - Director → ME
  • 41
    CHEMISTS' DEFENCE ASSOCIATION LIMITED - 2007-10-29
    icon of address Mallinson House, 40-42 St Peters St, St Albans, Herts
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-24 ~ 2004-04-27
    IIF 84 - Director → ME
  • 42
    NPA BUSINESS SERVICES LIMITED - 1984-10-15
    icon of address Mallinson House, 40 42 St Peters Street, St Albans, Herts
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2001-04-24 ~ 2004-04-27
    IIF 85 - Director → ME
  • 43
    icon of address 88 Woodhall Gate, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-09 ~ 2004-03-31
    IIF 204 - Director → ME
    icon of calendar 1996-04-09 ~ 2004-03-31
    IIF 265 - Secretary → ME
  • 44
    icon of address 4 Derby Street, Ormskirk, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    388,112 GBP2025-03-31
    Officer
    icon of calendar 2010-02-23 ~ 2015-07-23
    IIF 162 - Director → ME
    icon of calendar 2010-02-23 ~ 2015-07-22
    IIF 300 - Secretary → ME
  • 45
    A.J.M. MANSELL PROPERTIES LIMITED - 2021-04-15
    icon of address 71 Eastbury Road, Northwood, Middlesex, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-06-01 ~ 2018-06-01
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-03-22 ~ 2023-03-25
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 46
    icon of address Unit B1 Livingstone Court 55 Peel Road, Wealdstone, Harrow, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    76,655 GBP2024-12-31
    Officer
    icon of calendar 2005-01-03 ~ 2005-11-28
    IIF 95 - Director → ME
  • 47
    ALBAN 2010 LIMITED - 2011-02-22
    icon of address 15 Barley View, North Waltham, Basingstoke, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    881 GBP2018-12-31
    Officer
    icon of calendar 2010-12-01 ~ 2017-04-11
    IIF 81 - Director → ME
  • 48
    icon of address C/o Hillier Hopkins Llp Radius House, First Floor, 51 Clarendon Road, Watford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-05-27 ~ 1999-05-27
    IIF 268 - Director → ME
  • 49
    AVICENA LIMITED - 2001-02-09
    icon of address 77 Track Road, Batley, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-05-02 ~ 2000-05-30
    IIF 31 - Director → ME
    icon of calendar 2000-05-02 ~ 2000-05-30
    IIF 178 - Secretary → ME
  • 50
    icon of address 50 Bullescroft Road, Edgware, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-11 ~ 2017-06-09
    IIF 261 - Director → ME
  • 51
    icon of address 1b, First Floor, 142 Johnson Street, Southall, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-05-21 ~ 1997-05-21
    IIF 267 - Director → ME
  • 52
    TEMPLES (LONDON) LIMITED - 2007-06-29
    icon of address 27 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-29 ~ 2012-03-05
    IIF 139 - Director → ME
  • 53
    icon of address Bizspace Steel House 4300 Parkway, Whiteley, Fareham, Hampshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    324,687 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-02-11 ~ 2019-03-05
    IIF 15 - Has significant influence or control OE
  • 54
    icon of address 28 Rathbone Place, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    619,600 GBP2024-03-31
    Officer
    icon of calendar 2006-03-23 ~ 2016-07-28
    IIF 147 - Director → ME
  • 55
    icon of address 9 C/o Begbies Chartered Accountants, 9 Bonhill Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,102,664 GBP2024-03-31
    Officer
    icon of calendar 2009-05-13 ~ 2016-07-28
    IIF 150 - Director → ME
  • 56
    icon of address 88 Woodhall Gate, Pinner, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-17 ~ 2011-01-17
    IIF 205 - Director → ME
  • 57
    icon of address 721 Melton Road, Thurmaston, Leicester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-02-13 ~ 2013-04-05
    IIF 174 - Director → ME
  • 58
    icon of address Timberside Park Road, Toddington, Dunstable, England
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 2011-04-01
    IIF 308 - Director → ME
    icon of calendar ~ 2011-04-01
    IIF 250 - Secretary → ME
  • 59
    icon of address Hayes House, 6 Hayes Road, Bromley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-16 ~ 2008-08-01
    IIF 92 - Director → ME
  • 60
    icon of address 1a Lee Brig, Lee Brigg, Normanton, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    355,177 GBP2024-03-31
    Officer
    icon of calendar 2004-07-19 ~ 2004-08-20
    IIF 29 - Director → ME
  • 61
    icon of address 67 Streatham High Road, Streatham, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 1998-09-30 ~ 1999-01-01
    IIF 269 - Director → ME
  • 62
    icon of address 36 The Street, Capel St. Mary, Ipswich, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    211,973 GBP2024-06-30
    Officer
    icon of calendar 2014-04-01 ~ 2017-06-30
    IIF 216 - Director → ME
    icon of calendar 2008-10-01 ~ 2009-08-04
    IIF 215 - Director → ME
  • 63
    Company number 03480684
    Non-active corporate
    Officer
    icon of calendar 1998-01-01 ~ 2009-10-31
    IIF 30 - Director → ME
    icon of calendar 1998-01-01 ~ 2009-10-31
    IIF 177 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.