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

Chirag Patel

    Related profiles found in government register
  • Chirag Patel
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak House, Reed Crescent, Office 3, Watford, WD24 4QP, United Kingdom

      IIF 1
  • Mr Chirag Patel
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 42-44 Clarendon Road, Suite 214, Hertfordshire, Watford, WD17 1JJ, United Kingdom

      IIF 6
    • icon of address Oak House, Reed Crescent, Reeds Crescent, Office 3, Watford, Hertfordshire, WD24 4QP, England

      IIF 7
    • icon of address Oak House, Reeds Crescent, Office 3, Watford, Hertfordshire, WD24 4QP, England

      IIF 8
  • Mr Chirag Patel
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 9
  • Mr Chirag Patel
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 10
    • icon of address Sloane Square, House, London, SW1W 8NS, United Kingdom

      IIF 11
  • Patel, Chirag
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak House, Reed Crescent, Office 3, Watford, WD24 4QP, United Kingdom

      IIF 12
    • icon of address Oak House, Reeds Crescent, Office 3, Watford, Hertfordshire, WD24 4QP, England

      IIF 13
  • Patel, Chirag
    British enterprenuer born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 42-44 Clarendon Road, Suite 214, Hertfordshire, Watford, WD17 1JJ, United Kingdom

      IIF 17
    • icon of address Oak House, Reed Crescent, Reeds Crescent, Office 3, Watford, Hertfordshire, WD24 4QP, England

      IIF 18
  • Mr Chirag Jeetendra Patel
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Brookdene Avenue, Watford, WD19 4LG, England

      IIF 19
  • Patel, Chirag
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42-44 Clarendon Road, Clarendon Road, Suite 214, 2nd Floor, Watford, WD17 1JJ, England

      IIF 20
  • Mr Chirag Patel
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-44 Clarendon Road, Suite 214, Clarendon Road, Watford, Hertfordshire, WD17 1JJ, England

      IIF 21
    • icon of address 42-44 Clarendon Road, Suite 214, Hertfordshire, Watford, WD17 1JJ, United Kingdom

      IIF 22
    • icon of address Oak House, Reed Crescent, Reeds Crescent, Office 3, Watford, Hertfordshire, WD24 4QP, England

      IIF 23
    • icon of address Oak House, Reeds Crescent, Office 3, Watford, Hertfordshire, WD24 4QP, England

      IIF 24 IIF 25 IIF 26
    • icon of address Oak House, Reeds Crescent, Office 3, Watford, Hertfordshire, WD24 4QP, United Kingdom

      IIF 28
    • icon of address Oak House Reeds Crescent, Office 3, Watford, Reeds Crescent, Watford, Hertfordshire, WD24 4QP, England

      IIF 29 IIF 30
  • Patel, Chirag
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 18 North Side, Wandsworth Common, London, SW18 2SL

      IIF 31
  • Patel, Chirag
    British accountant born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sloane Square, House, 1 Holbein Place, London, SW1W 8NS, United Kingdom

      IIF 32
  • Patel, Chirag
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 33
  • Patel, Chirag Jeetendra
    British enterprenuer born in December 1978

    Resident in United Kingdom

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

      IIF 34 IIF 35
  • Mr Chirag Patel
    English born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Reeds Crescent, Office 3, Watford, Hertfordshire, WD24 4QP, England

      IIF 36
  • Patel, Chirag Jeetendra
    Kenyan director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145, Lynton Road, Lynton Road, Harrow, Middlesex, HA2 9NH, England

      IIF 37
    • icon of address 11, Kenward Road, London, SE9 6AD, England

      IIF 38
  • Patel, Chirag
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Reeds Crescent, 3, Watford, WD24 4QP, England

      IIF 39
    • icon of address Oak House, Reeds Crescent, Office 3, Watford, Hertfordshire, WD24 4QP, England

      IIF 40
    • icon of address Oak House Reeds Crescent, Office 3, Watford, Reeds Crescent, Watford, Hertfordshire, WD24 4QP, England

      IIF 41
  • Patel, Chirag
    British business person born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-44 Clarendon Road, Suite 214, Hertfordshire, Watford, WD17 1JJ, United Kingdom

      IIF 42
  • Patel, Chirag
    British director and company secretary born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-44 Clarendon Road, Suite 214, Clarendon Road, Watford, Hertfordshire, WD17 1JJ, England

      IIF 43
  • Mr Chirag Jeetendra Patel
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Reeds Crescent, Office 3, Watford, Hertfordshire, WD24 4QP, England

      IIF 44 IIF 45
  • Mr Chirag Ashwinbhai Patel
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Chirag Jeetendra
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Reeds Crescent, Office 3, Watford, Hertfordshire, WD24 4QP, England

      IIF 49
    • icon of address Oak House, Reeds Crescent, Office 3, Watford, Hertfordshire, WD24 4QP, United Kingdom

      IIF 50
  • Patel, Chirag Jeetendra
    British business man born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House Reeds Crescent, Office 3, Watford, Reeds Crescent, Watford, Hertfordshire, WD24 4QP, England

      IIF 51
  • Patel, Chirag Jeetendra
    British businessman born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Brookdene Avenue, Watford, WD19 4LG, England

      IIF 52
    • icon of address Oak House, Reeds Crescent, Office 3, Watford, Hertfordshire, WD24 4QP, England

      IIF 53
  • Patel, Chirag Jeetendra
    British company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Reeds Crescent, Office 3, Watford, Hertfordshire, WD24 4QP, England

      IIF 54
  • Patel, Chirag Jeetendra
    British enterprenuer born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Reed Crescent, Reeds Crescent, Office 3, Watford, Hertfordshire, WD24 4QP, England

      IIF 55
    • icon of address Oak House, Reeds Crescent, Office 3, Watford, Hertfordshire, WD24 4QP, England

      IIF 56 IIF 57
  • Patel, Chirag
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 58
  • Patel, Chirag Ashwinbhai
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Tudor Avenue, Stanford-le-hope, SS17 8BX, England

      IIF 59 IIF 60
  • Patel, Chirag Ashwinbhai
    British company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Tudor Avenue, Stanford-le-hope, SS17 8BX, England

      IIF 61
  • Patel, Chirag Jeetendra
    Kenyan director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Lynton Road, Harrow, Middlesex, HA2 9NH, England

      IIF 62
  • Patel, Chirag

    Registered addresses and corresponding companies
    • icon of address Flat 4, 18 Wandsworth Common Northside, London, SW18 2SL, England

      IIF 63
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 64
    • icon of address 42-44 Clarendon Road, Suite 214, Clarendon Road, Watford, Hertfordshire, WD17 1JJ, England

      IIF 65
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 4385, 01667781 - Companies House Default Address, Cardiff
    Active Corporate (7 parents)
    Equity (Company account)
    1,361 GBP2023-11-28
    Officer
    icon of calendar 2007-03-01 ~ now
    IIF 31 - Director → ME
  • 2
    icon of address Oak House Reeds Crescent, Office 3, Watford, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    icon of address Oak House Reed Crescent, Office 3, Watford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,247 GBP2017-01-31
    Officer
    icon of calendar 2011-01-20 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2012-01-23 ~ dissolved
    IIF 63 - Secretary → ME
  • 5
    icon of address 1 Tudor Avenue, Stanford-le-hope, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,815 GBP2024-11-30
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Sloane Square House, 1 Holbein Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-28 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2022-03-18 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 8
    icon of address Oak House Reeds Crescent, Office 3, Watford, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Has significant influence or control as a member of a firmOE
  • 9
    icon of address 145 Lynton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-26 ~ dissolved
    IIF 37 - Director → ME
  • 10
    icon of address 1 Tudor Avenue, Stanford-le-hope, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,926 GBP2024-08-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 11 Kenward Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    IIF 38 - Director → ME
  • 12
    icon of address Oak House Reeds Crescent, Office 3, Watford, Reeds Crescent, Watford, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
Ceased 14
  • 1
    icon of address Oak House Reeds Crescent, Office 3, Watford, Hertfordshire, England
    Active Corporate
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2019-04-18 ~ 2023-07-24
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2023-07-24
    IIF 24 - Has significant influence or control as a member of a firm OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Has significant influence or control over the trustees of a trust OE
    IIF 24 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    icon of calendar 2019-04-18 ~ 2020-03-23
    IIF 5 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2021-07-15 ~ 2021-10-07
    IIF 43 - Director → ME
    icon of calendar 2021-07-15 ~ 2021-10-07
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ 2021-10-07
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2019-03-18 ~ 2019-04-20
    IIF 16 - Director → ME
    icon of calendar 2019-03-18 ~ 2019-04-20
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 2019-04-20
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Oak House Reeds Crescent, Office 3, Watford, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2017-09-27 ~ 2023-07-24
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ 2023-07-24
    IIF 36 - Has significant influence or control OE
  • 5
    icon of address Oak House Reeds Crescent, Office 3, Watford, Hertfordshire, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2020-09-01 ~ 2023-07-24
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ 2023-07-24
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 6
    icon of address 42-44 Clarendon Road Suite 214, Hertfordshire, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-30 ~ 2021-06-15
    IIF 17 - Director → ME
    icon of calendar 2021-03-30 ~ 2021-10-07
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ 2021-10-07
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 22 - Right to appoint or remove directors OE
    icon of calendar 2021-03-30 ~ 2021-06-15
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 84 Katherine Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,212 GBP2022-04-30
    Officer
    icon of calendar 2019-04-01 ~ 2020-05-31
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2020-05-31
    IIF 46 - Ownership of shares – 75% or more OE
  • 8
    icon of address Oak House Reeds Crescent, Office 3, Watford, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2020-05-21 ~ 2023-12-01
    IIF 56 - Director → ME
    icon of calendar 2019-04-09 ~ 2020-03-23
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ 2020-03-11
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    icon of calendar 2020-05-21 ~ 2023-12-01
    IIF 26 - Has significant influence or control as a member of a firm OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 9
    icon of address Oak House Reeds Crescent, Office 3, Watford, Hertfordshire, United Kingdom
    Active Corporate
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2018-08-08 ~ 2018-08-08
    IIF 20 - Director → ME
    icon of calendar 2018-08-08 ~ 2023-07-24
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ 2023-07-24
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Has significant influence or control as a member of a firm OE
    IIF 28 - Right to appoint or remove directors OE
    icon of calendar 2018-08-08 ~ 2018-08-08
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address Oak House Reeds Crescent, Office 3, Watford, Hertfordshire, England
    Active Corporate
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2015-12-16 ~ 2015-12-30
    IIF 35 - Director → ME
    icon of calendar 2015-12-30 ~ 2023-07-24
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-24
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 11
    icon of address Oak House Reeds Crescent, Office 3, Watford, Reeds Crescent, Watford, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-03-18 ~ 2020-03-23
    IIF 15 - Director → ME
    icon of calendar 2019-03-18 ~ 2024-08-01
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 2024-08-01
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Has significant influence or control as a member of a firm OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    icon of calendar 2019-03-18 ~ 2020-03-23
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 12
    icon of address Oak House Reeds Crescent, Office 3, Watford, Hertfordshire, England
    Active Corporate
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2013-12-01 ~ 2024-05-01
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2024-05-01
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 13
    icon of address Oak House Oak House, Reed Crescent, Office 3, Watford, Hertfordshire, United Kingdom
    Active Corporate
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-12-16 ~ 2015-12-30
    IIF 34 - Director → ME
    icon of calendar 2020-06-15 ~ 2023-07-24
    IIF 55 - Director → ME
    icon of calendar 2023-07-25 ~ 2024-09-01
    IIF 18 - Director → ME
    icon of calendar 2015-12-30 ~ 2020-03-23
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ 2024-09-01
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    icon of calendar 2020-03-25 ~ 2023-07-24
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors as a member of a firm OE
    IIF 23 - Has significant influence or control as a member of a firm OE
    icon of calendar 2016-04-06 ~ 2020-03-23
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 14
    icon of address 145 Lynton Road, Harrow, Middlesex, England
    Dissolved Corporate
    Officer
    icon of calendar 2009-11-02 ~ 2013-06-01
    IIF 62 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.