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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Patel, Anil

    Related profiles found in government register
  • Patel, Anil
    British financial engineer born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Penn Place, Northway, Rickmansworth, Hertfordshire, WD3 1QF

      IIF 1
  • Patel, Anil
    British mortage & protection adviser born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Sheridan Road, Watford, WD19 4QL, United Kingdom

      IIF 2
  • Patel, Anil
    British specilast advisor born in October 1963

    Resident in United Kingdom

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

      IIF 3
  • Patel, Anil
    British n/a born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5 39-41 Chase Side, Southgate, London, Chase Side, London, N14 5BP, England

      IIF 4
  • Patel, Sunil
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109a, Jersey Road, Isleworth, TW7 4QR, United Kingdom

      IIF 5
    • 109a, Jersey Road, Isleworth, TW74QR, England

      IIF 6
  • Patel, Sunil
    British landscaper born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Bulstrode Road, Bulstrode Road, Hounslow, TW3 3AW, England

      IIF 7
  • Patel, Sundip
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 147, High Road, Leavesden, Watford, Hertfordshire, WD25 7AP, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Patel, Sunil
    British businessman born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 15, Mitcham Industrial Estate, Streatham Road, Mitcham, London, CR4 2AP, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Unit 15, Mitcham Industrial Estate, Streatham Road, Mitcham, Surrey, CR4 2AP, United Kingdom

      IIF 15 IIF 16
  • Patel, Sunil
    British investor born in July 1971

    Resident in United Kingdom

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

      IIF 17
    • Lawson House, Flat 37, White City Estate, London, W12 7PZ, United Kingdom

      IIF 18
    • 102 Brockenhurst Avenue, Brockenhurst Avenue, Worcester Park, Surrey, KT4 7RF

      IIF 19
    • 102, Brockenhurst Avenue, Worcester Park, Surrey, KT4 7RF

      IIF 20
  • Patel, Sunil
    British property investor born in July 1971

    Resident in United Kingdom

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

      IIF 21 IIF 22
  • Mr Anil Patel
    British born in October 1963

    Resident in United Kingdom

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

      IIF 23
    • 12, Sheridan Road, Watford, WD19 4QL, United Kingdom

      IIF 24
  • Patel, Alka Sundip
    British accountant assistance born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 147, High Road, Leavesden, Watford, Hertfordshire, WD25 7AP, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Patel, Anil
    British specialist adviser born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 28
  • Patel, Sundip
    born in October 1963

    Resident in United Kingdom

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

      IIF 29
  • Mr Sunil Patel
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109a, Jersey Road, Isleworth, TW74QR, England

      IIF 30
  • Mrs Anil Patel
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 31
  • Mr Anil Patel
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5 39-41 Chase Side, Southgate, London, Chase Side, London, N14 5BP, England

      IIF 32
  • Mr Sundip Patel
    British born in October 1963

    Resident in United Kingdom

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

      IIF 33 IIF 34
    • 147, High Road, Leavesden, Watford, WD25 7AP, United Kingdom

      IIF 35
  • Patel, Sunil
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Anglo House Bell Lane Office Village, Bell Lane, Amersham, HP6 6FA, England

      IIF 36
    • 109a, Jersey Road, Isleworth, TW7 4QR, England

      IIF 37
  • Patel, Sunil
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 109a, Jersey Road, Isleworth, TW7 4QR, United Kingdom

      IIF 38
  • Patel, Sunil
    British landscaper born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 31, Bulstrode Road, Hounslow, TW3 3AW, England

      IIF 39
  • Sunil Patel
    British born in July 1971

    Resident in United Kingdom

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

      IIF 40 IIF 41
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 42
    • Lawson House, Flat 37, White City Estate, London, W12 7PZ, United Kingdom

      IIF 43
    • 102, Brockenhurst Avenue, Worcester Park, Surrey, KT4 7RF, United Kingdom

      IIF 44 IIF 45 IIF 46
  • Mr Sunil Patel
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 15, Mitcham Industrial Estate, Streatham Road, Mitcham, London, CR4 2AP, United Kingdom

      IIF 50 IIF 51 IIF 52
    • Unit 15, Mitcham Industrial Estate, Streatham Road, Mitcham, Surrey, CR4 2AP, United Kingdom

      IIF 54 IIF 55
    • 102, Brockenhurst Avenue, Worcester Park, Surrey, KT4 7RF, United Kingdom

      IIF 56
  • Patel, Alka Sundip
    born in March 1969

    Resident in United Kingdom

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

      IIF 57
  • Patel, Sunil
    British commercial director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Lawson House, Flat 37, White City Estate, London, W12 7PZ, United Kingdom

      IIF 58
  • Patel, Sunil
    British investor born in July 1971

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Sunil
    British property investor born in July 1971

    Resident in England

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

      IIF 66
  • Patel, Anil
    born in April 1965

    Resident in United States

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

      IIF 67
  • Patel, Anil
    British company director born in April 1965

    Registered addresses and corresponding companies
    • 24 Brookside Close, Feltham, Middlesex, TW13 7HR

      IIF 68
  • Patel, Anil
    British computer engineer born in April 1965

    Registered addresses and corresponding companies
    • 13961 Nw Meadowridge Drive, Portland, Oregon, 97229, United States

      IIF 69
  • Mrs Alka Sundip Patel
    British born in March 1969

    Resident in United Kingdom

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

      IIF 70
    • 147, High Road, Leavesden, Watford, WD25 7AP, United Kingdom

      IIF 71
  • Patel, Anil
    British

    Registered addresses and corresponding companies
    • 3 Jennys Way, Netherene On The Hill, Coulsdon, Surrey, CRP 1RP

      IIF 72
  • Patel, Anil
    British self employed

    Registered addresses and corresponding companies
    • 3 Jennys Way, Netherene On The Hill, Coulsdon, Surrey, CRP 1RP

      IIF 73
  • Mr Sunil Patel
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Anglo House Bell Lane Office Village, Bell Lane, Amersham, HP6 6FA, England

      IIF 74
    • 31, Bulstrode Road, Hounslow, TW3 3AW, England

      IIF 75
    • 109a, Jersey Road, Isleworth, TW7 4QR, England

      IIF 76 IIF 77
    • 109a, Jersey Road, Isleworth, TW7 4QR, United Kingdom

      IIF 78
  • Mr Sunil Patel
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 31, Bulstrode Road, Hounslow, TW3 3AW

      IIF 79
  • Mr Sunil Patel
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 80
    • 102, Brockenhurst Avenue, Worcester Park, Surrey, KT4 7RF, United Kingdom

      IIF 81
  • Patel, Alka Sundip

    Registered addresses and corresponding companies
    • 147, High Road, Leavesden, Watford, Hertfordshire, WD25 7AP, United Kingdom

      IIF 82
  • Patel, Anil

    Registered addresses and corresponding companies
    • Suite 5 39-41 Chase Side, Southgate, London, Chase Side, London, N14 5BP, England

      IIF 83
  • Patel, Sunil

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 38
  • 1
    102 Brockenhurst Avenue, Worcester Park, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-17 ~ dissolved
    IIF 65 - Director → ME
    2020-07-17 ~ dissolved
    IIF 92 - Secretary → ME
    Person with significant control
    2020-07-17 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 2
    Lawson House, Flat 37, White City Estate, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,455 GBP2023-09-30
    Officer
    2020-07-01 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 3
    31 Bulstrode Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-06-30
    Officer
    2019-06-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2019-06-06 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    31 Bulstrode Road, Hounslow
    Active Corporate (2 parents)
    Equity (Company account)
    704,741 GBP2023-12-31
    Officer
    2020-09-14 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2020-09-14 ~ now
    IIF 75 - Has significant influence or controlOE
  • 5
    Suite 5 39-41 Chase Side, Southgate, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,917 GBP2024-02-28
    Officer
    2023-02-14 ~ now
    IIF 4 - Director → ME
    2023-02-14 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    2023-02-14 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 6
    12 Sheridan Road, Watford, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,445 GBP2020-08-31
    Officer
    2019-08-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-08-16 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 7
    163 Herne Hill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    423,212 GBP2016-09-30
    Officer
    2003-09-09 ~ dissolved
    IIF 1 - Director → ME
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,406 GBP2023-06-30
    Officer
    2020-06-24 ~ now
    IIF 61 - Director → ME
    2020-06-24 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    2020-06-24 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 9
    SUNIL C PROMOTIONS LTD - 2018-10-03
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    33,794 GBP2023-09-30
    Officer
    2018-09-26 ~ now
    IIF 66 - Director → ME
    2018-09-26 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    2018-09-26 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 10
    102 Brockenhurst Avenue, Worcester Park, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-09 ~ dissolved
    IIF 63 - Director → ME
    2020-10-09 ~ dissolved
    IIF 94 - Secretary → ME
    Person with significant control
    2020-10-09 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 11
    102 Brockenhurst Avenue, Worcester Park, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-17 ~ dissolved
    IIF 64 - Director → ME
    2020-07-17 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    2020-07-17 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 12
    SUNILS PPE LIMITED - 2020-06-25
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-27 ~ dissolved
    IIF 22 - Director → ME
    2020-04-27 ~ dissolved
    IIF 86 - Secretary → ME
    Person with significant control
    2020-04-27 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 13
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -217 GBP2023-06-30
    Officer
    2020-06-24 ~ now
    IIF 60 - Director → ME
    2020-06-24 ~ now
    IIF 89 - Secretary → ME
    Person with significant control
    2020-06-24 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 14
    Lawson House, Flat 37, White City Estate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-18 ~ dissolved
    IIF 18 - Director → ME
    2021-06-18 ~ dissolved
    IIF 90 - Secretary → ME
    Person with significant control
    2021-06-18 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 15
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,003 GBP2023-09-30
    Officer
    2022-09-02 ~ now
    IIF 17 - Director → ME
    2022-09-02 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    2022-09-02 ~ 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
  • 16
    PRIME PROPERTIES INVESTMENTS LTD - 2023-02-03
    147 High Road, Leavesden, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -766 GBP2024-04-30
    Officer
    2021-04-01 ~ now
    IIF 27 - Director → ME
    IIF 10 - Director → ME
    2021-04-01 ~ now
    IIF 82 - Secretary → ME
  • 17
    147 High Road, Leavesden, Watford, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    200 GBP2024-04-05
    Officer
    2023-02-14 ~ now
    IIF 25 - Director → ME
    IIF 8 - Director → ME
    Person with significant control
    2023-02-14 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 18
    147 High Road, Leavesden, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-02-28
    Officer
    2023-02-15 ~ now
    IIF 26 - Director → ME
    IIF 9 - Director → ME
  • 19
    Anglo House Bell Lane Office Village, Bell Lane, Amersham, England
    Active Corporate (2 parents)
    Officer
    2024-11-05 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-11-05 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 20
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-07-09 ~ dissolved
    IIF 67 - LLP Member → ME
  • 21
    102 Brockenhurst Avenue Brockenhurst Avenue, Worcester Park, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2014-06-13 ~ dissolved
    IIF 19 - Director → ME
  • 22
    102 Brockenhurst Avenue, Worcester Park, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2014-06-13 ~ dissolved
    IIF 20 - Director → ME
  • 23
    BITCOIN CRYPTO EXPO LTD - 2022-11-28
    Unit 15 Mitcham Industrial Estate, Streatham Road, Mitcham, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-07-01 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 24
    109a Jersey Road, Isleworth, England
    Active Corporate (1 parent)
    Officer
    2022-02-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-02-05 ~ now
    IIF 30 - Has significant influence or controlOE
  • 25
    Unit 15 Mitcham Industrial Estate, Streatham Road, Mitcham, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-07-01 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 26
    Unit 15 Mitcham Industrial Estate, Streatham Road, Mitcham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-07-01 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 27
    Unit 15 Mitcham Industrial Estate, Streatham Road, Mitcham, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-07-01 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 28
    Unit 15 Mitcham Industrial Estate, Streatham Road, Mitcham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-07-01 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 29
    Unit 15 Mitcham Industrial Estate, Streatham Road, Mitcham, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-07-01 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 30
    44 Green Lane, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-28 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2022-10-28 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 31
    124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-02-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 32
    69 Victoria Road, Surbiton, Surrey, United Kingdom
    Active Corporate (23 parents)
    Total Assets Less Current Liabilities (Company account)
    190 GBP2017-03-31
    Officer
    ~ now
    IIF 69 - Director → ME
  • 33
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-06 ~ dissolved
    IIF 57 - LLP Designated Member → ME
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    2021-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    109a Jersey Road, Isleworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,535 GBP2023-05-31
    Officer
    2015-05-05 ~ now
    IIF 5 - Director → ME
    2015-05-05 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    2016-10-08 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    SUNIL SOCIAL MEDIA CLUB LIMITED - 2020-08-18
    102 Brockenhurst Avenue, Worcester Park, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-17 ~ dissolved
    IIF 62 - Director → ME
    2020-07-17 ~ dissolved
    IIF 93 - Secretary → ME
    Person with significant control
    2020-07-17 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 36
    166 College Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2020-12-24 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2020-12-24 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 37
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,968 GBP2023-11-30
    Officer
    2020-07-07 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2020-07-07 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 38
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,079 GBP2023-11-30
    Officer
    2019-11-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-11-13 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    31 Bulstrode Road, Hounslow
    Active Corporate (2 parents)
    Equity (Company account)
    704,741 GBP2023-12-31
    Officer
    2012-05-14 ~ 2020-09-14
    IIF 7 - Director → ME
    Person with significant control
    2017-08-09 ~ 2020-09-14
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    PRIME PROPERTIES INVESTMENTS LTD - 2023-02-03
    147 High Road, Leavesden, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -766 GBP2024-04-30
    Person with significant control
    2021-04-01 ~ 2023-03-12
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-04-01 ~ 2023-02-12
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    163 Herne Hill, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    254 GBP2018-04-30
    Officer
    2008-06-04 ~ 2012-02-29
    IIF 72 - Secretary → ME
    2008-06-01 ~ 2009-11-01
    IIF 73 - Secretary → ME
  • 4
    104 High Street, West Wickham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    13,611 GBP2023-09-30
    Officer
    1993-04-15 ~ 1995-01-31
    IIF 68 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.