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, Ajay Ashok

    Related profiles found in government register
  • Patel, Ajay Ashok
    American attorney born in March 1969

    Resident in United States

    Registered addresses and corresponding companies
  • Patel, Ajay Ashok
    American attorney at law born in March 1969

    Resident in United States

    Registered addresses and corresponding companies
    • 71, Queen Victoria Street, London, EC4V 4BE, England

      IIF 33 IIF 34
  • Patel, Ajay
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Hill Road, Pinner, HA5 1LE, United Kingdom

      IIF 35
    • 42 Hill Road, Pinner, Middlesex, HA5 1LE

      IIF 36 IIF 37
  • Patel, Ajay
    British travel agent born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Hill Road, Pinner, Middlesex, HA5 1LE

      IIF 38
  • Patel, Ajaykumar
    British retailer born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Gloucester Road, Teddington, Middlesex, TW11 0NX, England

      IIF 39
  • Patel, Ajay
    born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Hill Road, Pinner, HA5 1LE, United Kingdom

      IIF 40
  • Patel, Ajaykumar
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Sandilands, Croydon, CR0 5DB, United Kingdom

      IIF 41
  • Patel, Ajaykumar
    British investor born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Sandilands, Croydon, Surrey, CR0 5DB, United Kingdom

      IIF 42
  • Patel, Ajaykumar
    British pharmacist born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Sandilands, Croydon, CR0 5DB, United Kingdom

      IIF 43
  • Patel, Ajay
    English self employed born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1 Elstree Avenue, Manchester, M40 2UL, England

      IIF 44
  • Patel, Ajay
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 114, Pinner Road, Harrow, Middlesex, HA1 4JD, England

      IIF 45
  • Patel, Ajay
    British shop owner born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 12, Waterloo Gardens, Ashton-under-lyne, OL6 9RD, England

      IIF 46
  • Patel, Ajaykumar
    British businessman born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 4 Churchill Court, 58 Station Road, North Harrow, Middlesex, HA2 7SA, United Kingdom

      IIF 47
  • Patel, Ajaykumar
    British director born in October 1964

    Resident in England

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

      IIF 48 IIF 49
    • 58, High Street, Pinner, Middlesex, HA5 5PZ, England

      IIF 50
  • Patel, Ajay
    British director born in October 1964

    Registered addresses and corresponding companies
    • 48 Broad Street, Teddington, Middlesex, TW11 8QY

      IIF 51 IIF 52
  • Patel, Ajay
    British tobacconist born in October 1964

    Registered addresses and corresponding companies
    • 48 Broad Street, Teddington, Middlesex, TW11 8QY

      IIF 53
  • Patel, Ajay
    British chemist born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 28, Sandilands, Croydon, CR0 5DB, England

      IIF 54
  • Patel, Ajay Ashok

    Registered addresses and corresponding companies
  • Patel, Ajaykumar
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 5, Grimwade Avenue, East Croydon, Surrey, CR0 5DJ, United Kingdom

      IIF 87 IIF 88
  • Patel, Ajaykumar
    British pharmacist born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 28, Sandilands, Croydon, CR0 5DB, England

      IIF 89
    • Dawes Court House, Dawes Court, High Street, Esher, Surrey, KT10 9QD, United Kingdom

      IIF 90
    • 46/51, Notting Hill Gate, London, W11 3JS, United Kingdom

      IIF 91
  • Patel, Ajaykumar
    British self employed pharmacist born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 28, Sandilands, Croydon, CR0 5DB, England

      IIF 92
  • Mr Ajay Patel
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Hill Road, Pinner, HA5 1LE, United Kingdom

      IIF 93 IIF 94
    • 42, Hill Road, Pinner, Middlesex, HA5 1LE, United Kingdom

      IIF 95
  • Mr Ajay Patel
    English born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1 Elstree Avenue, Manchester, M40 2UL, England

      IIF 96
  • Patel, Ajay
    British

    Registered addresses and corresponding companies
    • 5 Elms Lane, Sudbury, Wembley, Middlesex, HA0 2NX

      IIF 97
  • Mr Ajay Patel
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 114, Pinner Road, Harrow, Middlesex, HA1 4JD, England

      IIF 98
    • 58, High Street, Pinner, HA5 5PZ, England

      IIF 99
  • Mr Ajay Patel
    British born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 12, Waterloo Gardens, Ashton-under-lyne, OL6 9RD, England

      IIF 100
  • Mr Ajay Patel
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Ajay

    Registered addresses and corresponding companies
  • Mr Ajaykumar Patel
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Sandilands, Croydon, CR0 5DB, United Kingdom

      IIF 108
  • Mr Ajaykumar Patel
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 58, High Street, Pinner, Middlesex, HA5 5PZ, England

      IIF 109
  • Ajay, Patel
    British director

    Registered addresses and corresponding companies
    • 48 Broad Street, Teddington, Middlesex, TW11 8QY

      IIF 110
  • Ajaykumar Ajaykumar Patel
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Sandilands, Croydon, CR0 5DB, United Kingdom

      IIF 111
  • Mr Ajaykumar Patel
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 28, Sandilands, Croydon, CR0 5DB, England

      IIF 112
child relation
Offspring entities and appointments
Active 53
  • 1
    71 Queen Victoria Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    35,001 GBP2024-04-20
    Officer
    2024-08-05 ~ now
    IIF 4 - director → ME
    2024-08-05 ~ now
    IIF 59 - secretary → ME
  • 2
    103 Laitwood Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    31,800 GBP2023-06-30
    Officer
    2021-02-13 ~ now
    IIF 89 - director → ME
  • 3
    12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    47,976 GBP2024-03-31
    Officer
    2009-03-17 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 4
    AJ TOURS & TRAVEL LIMITED - 2009-12-21
    114 Pinner Road, Harrow, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2009-02-09 ~ dissolved
    IIF 37 - director → ME
  • 5
    71 Queen Victoria Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2025-01-24 ~ now
    IIF 32 - director → ME
    2025-01-24 ~ now
    IIF 83 - secretary → ME
  • 6
    71 Queen Victoria Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2025-03-24 ~ now
    IIF 34 - director → ME
    2025-03-24 ~ now
    IIF 107 - secretary → ME
  • 7
    71 Queen Victoria Street, London, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    2025-03-24 ~ now
    IIF 33 - director → ME
    2025-03-24 ~ now
    IIF 106 - secretary → ME
  • 8
    71 Queen Victoria Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    35,001 GBP2023-07-31
    Officer
    2024-08-05 ~ now
    IIF 27 - director → ME
    2024-08-05 ~ now
    IIF 73 - secretary → ME
  • 9
    34 Queensbury Station Parade, Edgware, England
    Corporate (2 parents)
    Equity (Company account)
    179,958 GBP2023-03-31
    Officer
    2019-01-31 ~ now
    IIF 42 - director → ME
    Person with significant control
    2019-01-31 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    49 - 51, Notting Hill Gate, London
    Dissolved corporate (2 parents)
    Officer
    2011-03-14 ~ dissolved
    IIF 87 - director → ME
  • 11
    28 Sandilands, Croydon, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    84,691 GBP2020-04-01 ~ 2021-03-31
    Officer
    2011-03-14 ~ now
    IIF 88 - director → ME
    Person with significant control
    2017-03-27 ~ now
    IIF 101 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    9 Mapledale Avenue, Croydon, England
    Corporate (2 parents)
    Equity (Company account)
    862,418 GBP2024-03-31
    Officer
    2016-06-02 ~ now
    IIF 41 - director → ME
  • 13
    58 High Street, Pinner, Middlesex, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,076,018 GBP2024-04-30
    Officer
    2019-03-15 ~ now
    IIF 50 - director → ME
    Person with significant control
    2019-03-15 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    58 High Street, Pinner, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    119,485 GBP2024-04-30
    Officer
    2018-02-21 ~ now
    IIF 49 - director → ME
    Person with significant control
    2018-02-21 ~ now
    IIF 99 - Has significant influence or controlOE
  • 15
    71 Queen Victoria Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-10-16 ~ now
    IIF 28 - director → ME
    2024-10-16 ~ now
    IIF 66 - secretary → ME
  • 16
    71 Queen Victoria Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -3,999 GBP2023-12-31
    Officer
    2024-08-05 ~ now
    IIF 6 - director → ME
    2024-08-05 ~ now
    IIF 57 - secretary → ME
  • 17
    PRAM LEO UK PRODUCTIONS LIMITED - 2024-06-06
    71 Queen Victoria Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-08-05 ~ now
    IIF 20 - director → ME
    2024-08-05 ~ now
    IIF 84 - secretary → ME
  • 18
    71 Queen Victoria Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    35,001 GBP2023-12-31
    Officer
    2024-08-05 ~ now
    IIF 24 - director → ME
    2024-08-05 ~ now
    IIF 79 - secretary → ME
  • 19
    71 Queen Victoria Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-12-16 ~ now
    IIF 18 - director → ME
    2024-12-16 ~ now
    IIF 85 - secretary → ME
  • 20
    71 Queen Victoria Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-12-16 ~ now
    IIF 23 - director → ME
    2024-12-16 ~ now
    IIF 67 - secretary → ME
  • 21
    71 Queen Victoria Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    80,001 GBP2023-12-31
    Officer
    2024-08-05 ~ now
    IIF 10 - director → ME
    2024-08-05 ~ now
    IIF 74 - secretary → ME
  • 22
    71 Queen Victoria Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-08-05 ~ now
    IIF 16 - director → ME
    2024-08-05 ~ now
    IIF 75 - secretary → ME
  • 23
    DE BERGERAC UK PRODUCTIONS LIMITED - 2020-09-09
    71 Queen Victoria Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    55,960 GBP2023-12-31
    Officer
    2024-08-05 ~ now
    IIF 14 - director → ME
    2024-08-05 ~ now
    IIF 80 - secretary → ME
  • 24
    71 Queen Victoria Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,713 GBP2023-12-31
    Officer
    2024-08-05 ~ now
    IIF 13 - director → ME
    2024-08-05 ~ now
    IIF 81 - secretary → ME
  • 25
    103 Laitwood Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    147,055 GBP2023-12-31
    Officer
    2020-09-15 ~ now
    IIF 54 - director → ME
    Person with significant control
    2020-09-15 ~ now
    IIF 102 - Ownership of shares – More than 50% but less than 75%OE
    IIF 102 - Ownership of voting rights - More than 50% but less than 75%OE
  • 26
    71 Queen Victoria Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    17,851 GBP2023-12-31
    Officer
    2024-08-05 ~ now
    IIF 8 - director → ME
    2024-08-05 ~ now
    IIF 69 - secretary → ME
  • 27
    A PLUS Z STUDIO LTD - 2021-10-08
    12 Waterloo Gardens, Ashton-under-lyne, England
    Corporate (4 parents)
    Equity (Company account)
    -344 GBP2023-02-28
    Officer
    2021-02-11 ~ now
    IIF 46 - director → ME
    Person with significant control
    2021-02-11 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Right to appoint or remove directorsOE
  • 28
    11/12 Hallmark Trading Centre Fourth Way, Wembley, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-12-01 ~ dissolved
    IIF 40 - llp-designated-member → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove membersOE
  • 29
    Ground Floor 4 Churchill Court, 58 Station Road, North Harrow, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-06-24 ~ dissolved
    IIF 47 - director → ME
  • 30
    71 Queen Victoria Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -6,311 GBP2023-12-31
    Officer
    2024-08-05 ~ now
    IIF 22 - director → ME
    2024-08-05 ~ now
    IIF 68 - secretary → ME
  • 31
    28 Sandilands, Croydon, England
    Corporate (2 parents)
    Equity (Company account)
    44,247 GBP2023-06-30
    Officer
    2005-12-15 ~ now
    IIF 92 - director → ME
    Person with significant control
    2017-06-10 ~ now
    IIF 104 - Has significant influence or controlOE
  • 32
    28 Sandilands, Croydon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    155,716 GBP2022-03-31
    Officer
    2017-10-23 ~ now
    IIF 43 - director → ME
    Person with significant control
    2017-10-23 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    2018-10-30 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
  • 33
    BH PRODUCTIONS UK LTD - 2014-12-12
    71 Queen Victoria Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    70,001 GBP2023-12-31
    Officer
    2024-08-05 ~ now
    IIF 5 - director → ME
    2024-08-05 ~ now
    IIF 58 - secretary → ME
  • 34
    FULLINDEX LIMITED - 1998-01-23
    12 Helmet Row, London
    Corporate (4 parents)
    Equity (Company account)
    5,932,000 GBP2023-12-31
    Officer
    2024-08-05 ~ now
    IIF 1 - director → ME
    2024-08-05 ~ now
    IIF 56 - secretary → ME
  • 35
    MGM ALTERNATIVE UK TV PRODUCTIONS LTD - 2020-08-27
    71 Queen Victoria Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2023-12-31
    Officer
    2024-08-05 ~ now
    IIF 15 - director → ME
    2024-08-05 ~ now
    IIF 78 - secretary → ME
  • 36
    71 Queen Victoria Street, London, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    0 GBP2022-03-01 ~ 2023-02-28
    Officer
    2024-08-05 ~ now
    IIF 21 - director → ME
    2024-08-05 ~ now
    IIF 65 - secretary → ME
  • 37
    71 Queen Victoria Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-12-13 ~ now
    IIF 19 - director → ME
    2024-12-13 ~ now
    IIF 63 - secretary → ME
  • 38
    71 Queen Victoria Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-08-05 ~ now
    IIF 29 - director → ME
    2024-08-05 ~ now
    IIF 70 - secretary → ME
  • 39
    71 Queen Victoria Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-08-05 ~ now
    IIF 12 - director → ME
    2024-08-05 ~ now
    IIF 62 - secretary → ME
  • 40
    71 Queen Victoria Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2024-08-05 ~ now
    IIF 30 - director → ME
    2024-08-05 ~ now
    IIF 71 - secretary → ME
  • 41
    101 Kenton Road, Harrow, Middlesex, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,694 GBP2023-05-31
    Officer
    2019-05-17 ~ now
    IIF 45 - director → ME
    Person with significant control
    2019-05-17 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    58 High Street, Pinner, England
    Corporate (3 parents)
    Equity (Company account)
    38,611 GBP2023-08-31
    Officer
    2019-03-15 ~ now
    IIF 48 - director → ME
  • 43
    71 Queen Victoria Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    75,001 GBP2024-03-31
    Officer
    2024-08-05 ~ now
    IIF 7 - director → ME
    2024-08-05 ~ now
    IIF 60 - secretary → ME
  • 44
    39 Long Acre, London
    Corporate (3 parents)
    Equity (Company account)
    -2,000 GBP2023-12-31
    Officer
    2024-08-05 ~ now
    IIF 3 - director → ME
    2024-08-05 ~ now
    IIF 61 - secretary → ME
  • 45
    42 Hill Road, Pinner, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -15,327 GBP2024-02-28
    Officer
    2021-02-11 ~ now
    IIF 35 - director → ME
    Person with significant control
    2021-02-11 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    71 Queen Victoria Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-08-05 ~ now
    IIF 25 - director → ME
    2024-08-05 ~ now
    IIF 64 - secretary → ME
  • 47
    KIDROBOT PRODUCTIONS LTD - 2016-07-13
    71 Queen Victoria Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    85,001 GBP2024-03-23
    Officer
    2024-08-05 ~ now
    IIF 26 - director → ME
    2024-08-05 ~ now
    IIF 72 - secretary → ME
  • 48
    71 Queen Victoria Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-08-05 ~ now
    IIF 17 - director → ME
    2024-08-05 ~ now
    IIF 82 - secretary → ME
  • 49
    71 Queen Victoria Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2024-08-05 ~ now
    IIF 31 - director → ME
    2024-08-05 ~ now
    IIF 76 - secretary → ME
  • 50
    71 Queen Victoria Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-10-16 ~ now
    IIF 11 - director → ME
    2024-10-16 ~ now
    IIF 86 - secretary → ME
  • 51
    71 Queen Victoria Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2025-01-27 ~ now
    IIF 9 - director → ME
    2025-01-27 ~ now
    IIF 77 - secretary → ME
  • 52
    5 Regina Court, Gloucester Road, Teddington, England
    Corporate (8 parents)
    Equity (Company account)
    106,681 GBP2023-09-30
    Officer
    2015-08-04 ~ now
    IIF 39 - director → ME
  • 53
    12 Helmet Row, London
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,712,000 GBP2023-12-31
    Officer
    2024-08-05 ~ now
    IIF 2 - director → ME
    2024-08-05 ~ now
    IIF 55 - secretary → ME
Ceased 10
  • 1
    103 Laitwood Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    31,800 GBP2023-06-30
    Person with significant control
    2021-02-08 ~ 2024-05-14
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    8 Wolsey Mansions, Main Avenue, Moor Park, Middlesex
    Dissolved corporate (2 parents)
    Officer
    1999-01-21 ~ 2008-02-01
    IIF 51 - director → ME
  • 3
    1 Elstree Avenue, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-17 ~ 2019-10-01
    IIF 44 - director → ME
    Person with significant control
    2019-05-17 ~ 2019-10-01
    IIF 96 - Has significant influence or control OE
  • 4
    9 Mapledale Avenue, Croydon, England
    Corporate (2 parents)
    Equity (Company account)
    862,418 GBP2024-03-31
    Person with significant control
    2019-03-14 ~ 2019-03-14
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    52 Windsor Royal Station, Jubilee Arch, Windsor, Buckinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    109,325 GBP2023-12-31
    Officer
    1999-09-03 ~ 2006-09-30
    IIF 52 - director → ME
    2003-07-30 ~ 2006-09-30
    IIF 110 - secretary → ME
  • 6
    Dawes Court House Dawes Court, High Street, Esher, Surrey
    Dissolved corporate (1 parent)
    Officer
    2015-04-07 ~ 2015-12-29
    IIF 90 - director → ME
  • 7
    HAVANA HOUSE LIMITED - 2023-05-17
    52 Windsor Royal Station, Jubilee Arch, Windsor, Buckinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    707,282 GBP2024-03-31
    Officer
    2000-01-20 ~ 2006-09-30
    IIF 53 - director → ME
  • 8
    LAST AV LIMITED - 2012-07-19
    166 Weir Road, Balham, London
    Corporate (3 parents)
    Equity (Company account)
    252,374 GBP2019-04-05
    Officer
    2012-07-22 ~ 2013-04-05
    IIF 91 - director → ME
  • 9
    140 Buckingham Palace Road, London
    Dissolved corporate (2 parents)
    Officer
    2006-06-01 ~ 2008-08-25
    IIF 38 - director → ME
  • 10
    12 Hallmark Trading, Fourth Way, Wembley, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2003-05-22 ~ 2009-07-01
    IIF 97 - secretary → 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.