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

Dr Amit Patel

    Related profiles found in government register
  • Dr Amit Patel
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112 Princes Avenue, London, N13 6HD, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Unit 23, Tariff Road, London, N17 0YX, England

      IIF 4
  • Dr Amit Patel
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Sardinia House, 52 Sardiana Street, Lincoln's Inn Fields, London, WC2A 3LZ, England

      IIF 5
    • icon of address Fourth Floor, Sardinia House, 52 Sardinia Street, Lincoln's Inn Fields, London, WC2A 3LZ, England

      IIF 6
  • Mr Amit Patel
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 7
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Dr Amit Patel
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Harlech Road, Liverpool, L23 6XA, England

      IIF 9
  • Mr Amit Patel
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Dinglewood Close, Dinglewood Close, Bristol, BS9 2LL, England

      IIF 10
    • icon of address The Old Dairy, Ashton Hill Farm, Weston Road, Failand, Bristol, BS8 3US, England

      IIF 11
    • icon of address The Old Dairy (r S Porter & Co Ltd), Ashton Hill Farm, Weston Road, Failand, Bristol, BS8 3US, England

      IIF 12
    • icon of address The Old Diary, Ashton Hill Farm, Weston Road, Failand, Bristol, BS8 3US, England

      IIF 13
  • Mr Amit Patel
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York Steiner School, Danesmead, Fulford Cross, York, YO10 4PB

      IIF 14
  • Mr Amit Patel
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Moxon Street, Barnet, EN5 5TS, England

      IIF 15
    • icon of address Intech House, 49 Moxon Street, Barnet, EN5 5TS, England

      IIF 16
    • icon of address Suite 4000, 49 Moxon Street, Barnet, EN5 5TS, England

      IIF 17
    • icon of address Suite 4000, 49 Moxon Street, Barnet, London, EN5 5TS, United Kingdom

      IIF 18
    • icon of address 69, Lincoln Avenue, London, N14 7LL, England

      IIF 19
    • icon of address Suite 4000, 49 Moxom Street, Barnet, London, EN5 5TS, United Kingdom

      IIF 20
  • Mr Amit Patel
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1b, Quadrant House North, 65 Croydon Road, Caterham, Surrey, CR3 6PB, United Kingdom

      IIF 21
    • icon of address 71 / 72 Clapham Common Southside, Clapham South, London, SW4 9DA, England

      IIF 22 IIF 23
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 24
    • icon of address 14a, Mitcham Lane, London, SW16 6NN, England

      IIF 25
    • icon of address 71/72, Clapham Common South Side, London, SW4 9DA, England

      IIF 26 IIF 27
    • icon of address Argyle House, Joel Street, Northwood, HA6 1NW, England

      IIF 28 IIF 29
    • icon of address Argyle House, Joel Street, Northwood, Middlesex, HA6 1NW, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address 284, Old Lodge Lane, Purley, CR8 4AQ, England

      IIF 34
    • icon of address 33, Brighton Road, 1st Floor, South Croydon, CR2 6EB, England

      IIF 35 IIF 36 IIF 37
    • icon of address 41, Bramley Hill, South Croydon, CR2 6NW, England

      IIF 46
    • icon of address The Pavilions, 33 Brighton Road, South Croydon, CR2 6EB, United Kingdom

      IIF 47
    • icon of address The Pavillian, 33 Brighton Road, South Croydon, Surrey, CR2 6EB, England

      IIF 48
    • icon of address 42, Ash Road, Sutton, SM3 9LB, England

      IIF 49
  • Mr Amit Patel
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Spring Close, Lutterworth, Leicestershire, LE17 4DD

      IIF 50
  • Mr Amit Patel
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Greville Street, London, EC1N 8SS, England

      IIF 51
    • icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, W1W 8BD, United Kingdom

      IIF 52
    • icon of address 133, Conifer Way, Wembley, HA0 3TP, England

      IIF 53
  • Mr Amit Patel
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27b, Hanover Road, London, N15 4DL, England

      IIF 54
  • Mr Amit Patel
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213, St. John Street, London, EC1V 4LY, England

      IIF 55
    • icon of address Suite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire, AL3 6PF

      IIF 56
  • Mr Amit Patel
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Burton House, Repton Place, White Lion Road, Amersham, HP7 9LP, England

      IIF 57
    • icon of address 2 Burton House, White Lion Road, Amersham, HP7 9LP, England

      IIF 58
    • icon of address 3-4, Octagon Way, Northampton, NN3 8JP, England

      IIF 59
    • icon of address 4, Pebble Lane, Wellingborough, NN8 1AS, England

      IIF 60
  • Mr Amit Patel
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Brighton Road, 1st Floor, South Croydon, CR2 6EB, England

      IIF 61
  • Mr Amit Patel
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115a Langley Road, Watford, WD17 4RP, England

      IIF 62
    • icon of address 115a Langley Road, Watford, WD17 4RP, United Kingdom

      IIF 63
  • Mr Amit Patel
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 236, Hale Lane, Edgware, London, HA8 9PZ

      IIF 64
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 65
  • Mr Amit Patel
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cam & Co Accountancy Ltd, 10-12 Love Lane, Pinner, HA5 3EF, England

      IIF 66 IIF 67 IIF 68
  • Mr Amit Patel
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Bottomley Street, Bradford, BD6 2EW, England

      IIF 69
    • icon of address 10, Kendall Place, Medbourne, Milton Keynes, MK5 6LR, England

      IIF 70
  • Mr Amit Patel
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 36, 197 Long Lane, London, SE1 4PD, England

      IIF 71
  • Mr Amit Patel
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cam & Co Accountancy Ltd, 10-12 Love Lane, Pinner, HA5 3EF, England

      IIF 72
  • Mr Amit Patel
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Old Lodge Lane, Purley, CR8 4AW, United Kingdom

      IIF 73
  • Mr Amit Patel
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chapel Farm, Chapel Road, Charlwood, Horley, RH6 0DA, England

      IIF 74
    • icon of address 16, The Cravens, Smallfield, Surrey, RH6 9QS

      IIF 75
  • Mr Amit Patel
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Oakland Avenue, Leicester, LE4 7SG, England

      IIF 76
    • icon of address 19, Oakland Avenue, Leicester, LE4 7SG, United Kingdom

      IIF 77
  • Mr Amit Patel
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Gypsy Lane, Gipsy Lane, Irchester, Wellingborough, NN29 7DL, England

      IIF 78
  • Mr Amit Patel
    British born in December 1992

    Resident in England

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

      IIF 79
  • Mr Amit Patel
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Copse Edge, Dodds Lane, Chalfont St. Giles, Buckinghamshire, HP8 4EL, United Kingdom

      IIF 80
  • Mr Anil Patel
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ

      IIF 81
    • icon of address 17 Alverstone Road, Wembley, HA9 9SD, United Kingdom

      IIF 82
  • Amita Patel
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 8 Coxwell Boulevard, London, NW9 4AG, England

      IIF 83
  • Mr Amitkumar Patel
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.02 High Weald House, Glovers End, Bexhill On Sea, East Sussex, TN39 5ES, England

      IIF 84
  • Mr Amit Anil Patel
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Dunyeats Road, Broadstone, BH18 8AN, United Kingdom

      IIF 85
  • Mr Amit Patel
    Indian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Edmund Street, Leicester, L3 9AH, United Kingdom

      IIF 86
  • Mr Amit Patel
    Irish born in December 1985

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 87
  • Mr Amitkumar Patel
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gatehouse, Ling Lane, Scarcroft, Leeds, LS14 3HY, England

      IIF 88
    • icon of address Unit-1, Claypit Lane, Leeds, West Yorkshire, LS2 8AR

      IIF 89
  • Mr Amit Yogesh Patel
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Fairclough House, Church Street, Chorley, Lancashire, PR7 4EX

      IIF 90
    • icon of address 17, Rowlands Avenue, Pinner, HA5 4DF, England

      IIF 91 IIF 92 IIF 93
    • icon of address 17, Rowlands Avenue, Pinner, Middlesex, HA5 4DF, United Kingdom

      IIF 94
    • icon of address C/o Aequitas Accountants Ltd, Elthorne Gate, 64 High Street, Pinner, Middlesex, HA5 5QA, England

      IIF 95
  • Mr Amitkumar Patel
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Florian Avenue, Sutton, SM1 3QH, England

      IIF 96
    • icon of address 61a, Florian Avenue, Sutton, SM1 3QH, England

      IIF 97
  • Amitkumar Patel
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 8 Coxwell Boulevard, London, NW9 4AG, England

      IIF 98
  • Mr Anil Dilip Patel
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, College Road, Rmr Vyman House, Harrow, HA1 1BQ, England

      IIF 99
    • icon of address 104, College Road, Vyman House, Ground Floor, Harrow, HA1 1BQ, England

      IIF 100 IIF 101
    • icon of address Vyman House, 104, College Road, Harrow, HA1 1BQ, England

      IIF 102
  • Mr Amit Babubhai Patel
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS, England

      IIF 103 IIF 104 IIF 105
    • icon of address 17 Lytham, Tamworth, B77 4QA, England

      IIF 106
  • Mr Amit Hasmukh Patel
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
  • Ms Anita Janak Patel
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Amit Anil
    British company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Dunyeats Road, Broadstone, BH18 8AN, England

      IIF 116
    • icon of address 118, Dunyeats Road, Broadstone, Dorset, BH18 8AN, England

      IIF 117
  • Patel, Amit Anil
    British property developer born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Dunyeats Road, Broadstone, BH18 8AN, United Kingdom

      IIF 118
  • Patel, Amit Yogesh
    British ceo born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queens' School (bushey) Ltd., Aldenham Road, Bushey, WD23 2TY, England

      IIF 119
  • Patel, Amit Yogesh
    British change specialist born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Fairclough House, Church Street, Chorley, Lancashire, PR7 4EX

      IIF 120
  • Patel, Amit Yogesh
    British chief executive born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Rowlands Avenue, Pinner, HA5 4DF, England

      IIF 121
  • Patel, Amit Yogesh
    British chief executive officer born in January 1980

    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 122
  • Patel, Amit Yogesh
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Amit Yogesh
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Rowlands Avenue, Pinner, Middlesex, HA5 4DF, United Kingdom

      IIF 125
  • Patel, Amit, Dr
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 23, Tariff Road, London, N17 0YX, England

      IIF 126
  • Patel, Amit, Dr
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112 Princes Avenue, London, N13 6HD, United Kingdom

      IIF 127
  • Patel, Amit, Dr
    British doctor born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 7c, High Street, Barnet, EN5 5UE, United Kingdom

      IIF 128
    • icon of address 112 Princes Avenue, London, N13 6HD, United Kingdom

      IIF 129 IIF 130
  • Dr Amit Patel
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, High View Close, Hamilton, LE4 9LJ, United Kingdom

      IIF 131
    • icon of address 21, High View Close, Hamilton Office Park, Hamilton, LE4 9LJ, United Kingdom

      IIF 132 IIF 133 IIF 134
    • icon of address 21, High View Close, Hamilton, Leicester, LE4 9LJ

      IIF 135
  • Mr Amit Patel
    British born in January 1980

    Resident in United Kingdom

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

      IIF 136
    • icon of address 3-4, Central Building , Rye Lane, Peckham, London, England, SE15 5DW, United Kingdom

      IIF 137
    • icon of address 96, Llanover Rd, Wembley, HA9 7LT, England

      IIF 138
  • Mr Amit Patel
    British born in January 1982

    Resident in United Kingdom

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

      IIF 139
  • Mr Amit Patel
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Sandilands, Croydon, CR0 5DE, England

      IIF 140
    • icon of address 9, Sandilands, Croydon, Surrey, CR0 5DE, United Kingdom

      IIF 141
  • Patel, Amit
    British management consultant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Tudors Close, Calvert, Buckinghamshire, MK18 2FE

      IIF 142
  • Patel, Amit
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 143
  • Patel, Amit
    British it consultant born in September 1985

    Resident in England

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

      IIF 144
  • Patel, Amit
    British retailer born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Magpie Close, Flackwell Heath, High Wycombe, Buckinghamshire, HP10 9DZ, United Kingdom

      IIF 145
  • Patel, Amita
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 8 Coxwell Boulevard, London, NW9 4AG, England

      IIF 146
  • Patel, Anil
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mitrefinch House, Green Lane Trading Estate, Clifton, York, North Yorkshire, YO30 5YY

      IIF 147
    • icon of address Mitrefinch House, Green Lane Trading Estate, Clifton, York, North Yorkshire, YO30 5YY, United Kingdom

      IIF 148
  • Patel, Anil
    British sales director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bradbury Group Limited, 6 Atkinsons Way, Foxhills Industrial Estate, Scunthorpe, North Lincolnshire, DN15 8QJ, England

      IIF 149
    • icon of address Plot 6, Atkinsons Way, Foxhills Industrial Estate, Scunthorpe, North Lincolnshire, DN15 8QJ, England

      IIF 150
  • Patel, Anil
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Alverstone Road, Wembley, HA9 9SD, United Kingdom

      IIF 151 IIF 152
    • icon of address 53 Wembley Hill Road, Wembley, HA9 8BE, United Kingdom

      IIF 153
  • Dr Amit Patel
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Monarch House, Miles Gray Road, Basildon, Essex, SS14 3RW, United Kingdom

      IIF 154
    • icon of address Ackworth, Maltings Drive, Palmers Hill, Epping, Essex, CM16 6SH, United Kingdom

      IIF 155
  • Mr Amit Patel
    British born in January 1977

    Resident in United Kingdom

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

      IIF 156
  • Mr Amit Patel
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Barnfield Crescent, Exeter, EX1 1QT

      IIF 157
    • icon of address 310, High Road, London, N22 8JR, United Kingdom

      IIF 158
    • icon of address 2a, Harewood, Rickmansworth, WD3 4EZ, England

      IIF 159 IIF 160
    • icon of address 2a, Harewood, Rickmansworth, WD3 4EZ, United Kingdom

      IIF 161
    • icon of address 1, Mobbs Close, Stoke Poges, Slough, SL2 4FF, England

      IIF 162
  • Mr Amit Patel
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71/72, Clapham Common South Side, London, SW4 9DA, United Kingdom

      IIF 163
  • Mr Amit Patel
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD

      IIF 164
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 165
    • icon of address Unit 1 Derrinabrin Farm, Norwood Hill Road, Charlwood, Horley, West Sussex, RH6 0EB, United Kingdom

      IIF 166
    • icon of address 102, Bressey Grove, South Woodford, London, E18 2HX, United Kingdom

      IIF 167 IIF 168
    • icon of address Fisher House, 102, Bressey Grove, South Woodford, London, E18 2HX, United Kingdom

      IIF 169
    • icon of address 19, Lyndon Avenue, Hatch End, Pinner, Middlesex, HA5 4QF, United Kingdom

      IIF 170
    • icon of address 19, Lyndon Avenue, Pinner, HA5 4QF, United Kingdom

      IIF 171
    • icon of address 19, Lyndon Avenue, Pinner, Middlesex, HA5 4QF, United Kingdom

      IIF 172 IIF 173
  • Mr Amit Patel
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gatehouse, Ling Lane, Leeds, LS14 3HY, United Kingdom

      IIF 174
    • icon of address The Gatehouse, Ling Lane, Leeds, LS14 3HY, United Kingdom

      IIF 175
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 176 IIF 177
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 178
  • Mr Amit Patel
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Union House, New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 179
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 180 IIF 181
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 182
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 183
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 184
  • Mr Amit Patel
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 185
  • Mr Amit Patel
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 186
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 187
  • Mr Amit Patel
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Burton House, Repton Place, White Lion Road, Amersham, Buckinghamshire, HP7 9LP, United Kingdom

      IIF 188
  • Mr Amit Patel
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, 7c High Street, Barnet, EN5 5UE, England

      IIF 189
  • Mr Amit Patel
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 190
    • icon of address C/o Cam & Co Accountancy Ltd, 10-12 Love Lane, Pinner, HA5 3EF, England

      IIF 191
  • Mr Amit Patel
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Westbourne Avenue, Bolton, BL3 2JY, England

      IIF 192 IIF 193
    • icon of address 71, Westbourne Avenue, Bolton, Lancashire, BL32JY, England

      IIF 194
    • icon of address 71, Westbourne Avenue, Bolton, Lancashire, BL32JY, United Kingdom

      IIF 195
    • icon of address Unit 6, Lever Street, Bolton, BL3 6NY, England

      IIF 196
  • Mr Amit Patel
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Ashburton Triangle, London, N5 1GB, England

      IIF 197 IIF 198
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 199
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 200
  • Mr Amit Patel
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Gatehouse, 453 Cranbrook Road, Ilford, Essex, IG2 6EW, England

      IIF 201
  • Mr Amit Patel
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cam & Co Accountancy Ltd, 10-12 Love Lane, Pinner, HA5 3EF, England

      IIF 202
  • Mr Amit Patel
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Kensington Gardens, Ilford, IG1 3EJ, England

      IIF 203
  • Mr Amit Rajanikant Patel
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Broadway Lane, Bournemouth, Dorset, BH8 0AA, England

      IIF 204
    • icon of address Unit 36 Silk Mill Industrial Estate, Brook Street, Tring, HP23 5EF, England

      IIF 205
  • Patel, Amit
    British consultant surgeon born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dinglewood Close, Bristol, BS9 2LL, England

      IIF 206
  • Patel, Amit
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Dairy (r S Porter & Co Ltd), Ashton Hill Farm, Weston Road, Failand, Bristol, BS8 3US, England

      IIF 207
    • icon of address The Old Diary, Ashton Hill Farm, Weston Road, Failand, Bristol, BS8 3US, England

      IIF 208
  • Patel, Amit
    British doctor born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dinglewood Close, Bristol, BS9 2LL, England

      IIF 209
    • icon of address R S Porter & Co Limited, The Old Dairy, Ashton Hill Farm, Weston Road, Failand, Bristol, BS8 3US, United Kingdom

      IIF 210
    • icon of address The Old Dairy, Ashton Hill Farm, Weston Road, Failand, Bristol, BS8 3US, England

      IIF 211
    • icon of address The Old Dairy, R S Porter & Co Ltd, Aston Hill Farm, Weston Road, Failand, BS8 3US, United Kingdom

      IIF 212
  • Patel, Amit
    British nhs employee born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Dairy, Ashton Hill Farm, Weston Road, Failand, Bristol, BS8 3US, England

      IIF 213
  • Patel, Amit
    British financial director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Amit
    British property manager born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York Steiner School, Danesmead, Fulford Cross, York, YO10 4PB

      IIF 217
  • Patel, Amit
    British property rental born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hide A Way, St Aidens Court,main Street, Fulford, York, YO10 4HJ, England

      IIF 218
  • Patel, Amit
    British computer consultant born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, High Street, Chesham, Buckinghamshire, HP5 1DE, England

      IIF 219 IIF 220
  • Patel, Amit
    British computer technician born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83 High Street, Chesham, Bucks., HP5 1DE, United Kingdom

      IIF 221
  • Patel, Amit
    British it consultant born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Harewood, Rickmansworth, WD3 4EZ, England

      IIF 222
  • Patel, Amit
    British business entrepreneur born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Brighton Road, South Croydon, Surrey, CR2 6EB, England

      IIF 223
  • Patel, Amit
    British business entreprenur born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1b, Quadrant House North, 65 Croydon Road, Caterham, Surrey, CR3 6PB, United Kingdom

      IIF 224
  • Patel, Amit
    British business executive born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 1st Floor, Brighton Road, South Croydon, CR2 6EB, England

      IIF 225
    • icon of address 33, Brighton Road, 1st Floor, South Croydon, CR2 6EB, England

      IIF 226
  • Patel, Amit
    British company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71/72, Clapham Common South Side, London, SW4 9DA, England

      IIF 227
    • icon of address 1st Floor, 33 Brighton Road, South Croydon, London, CR2 6EB, United Kingdom

      IIF 228
    • icon of address 33, Brighton Road, 1st Floor, South Croydon, CR2 6EB, England

      IIF 229
    • icon of address 33, Brighton Road, South Croydon, Surrey, CR2 6EB, England

      IIF 230 IIF 231
    • icon of address 41, Bramley Hill, South Croydon, CR2 6NW, England

      IIF 232 IIF 233
  • Patel, Amit
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-72 Clapham Common Southside, Clapham, London, SW4 9DA, England

      IIF 234
    • icon of address 71 / 72 Clapham Common Southside, Clapham South, London, SW4 9DA, England

      IIF 235 IIF 236
    • icon of address 1, Kings Avenue, London, N21 3NA, United Kingdom

      IIF 237 IIF 238 IIF 239
    • icon of address 128 Streatham High Road, London, SW16 1BW, England

      IIF 240
    • icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, W1W 8BD, United Kingdom

      IIF 241 IIF 242
    • icon of address 71/72, Clapham Common South Side, London, SW4 9DA, United Kingdom

      IIF 243
    • icon of address 284, Old Lodge Lane, Purley, CR8 4AQ, England

      IIF 244
    • icon of address 1st Floor, 33 Brighton Road, South Croydon, London, CR2 6EB, United Kingdom

      IIF 245 IIF 246
    • icon of address The Pavillian, 33 Brighton Road, South Croydon, Surrey, CR2 6EB, England

      IIF 247 IIF 248
    • icon of address 71/72 Clapham Common South Side, London, United Kingdom, SW4 9DG, United Kingdom

      IIF 249
  • Patel, Amit
    British propertry consultant born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a, Mitcham Lane, London, SW16 6NN, England

      IIF 250
  • Patel, Amit
    British property consultant born in February 1980

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Amit
    British property dealer born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Brighton Road, 1st Floor, South Croydon, CR2 6EB, England

      IIF 256
  • Patel, Amit
    British property developer born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kings Avenue, London, N21 3NA, United Kingdom

      IIF 257
    • icon of address 71/72, Clapham Common South Side, London, SW4 9DA, England

      IIF 258 IIF 259
    • icon of address 71/72, Clapham Common South Side, London, SW4 9DA, United Kingdom

      IIF 260
  • Patel, Amit
    British property development and management born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Barclay Road, Croydon, CR0 1JN, England

      IIF 261
    • icon of address 71/72, Clapham Common South Side, London, SW4 9DA, United Kingdom

      IIF 262
    • icon of address 33, Brighton Road, 1st Floor, South Croydon, CR2 6EB, England

      IIF 263 IIF 264
  • Patel, Amit
    British property entrepreneur born in February 1980

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Amit
    British property entrepruner born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Ash Road, Sutton, SM3 9LB, England

      IIF 274
  • Patel, Amit
    British property management born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Brighton Road, 1st Floor, South Croydon, CR2 6EB, England

      IIF 275
  • Patel, Amit
    British property managemnt born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71/72, Clapham Common South Side, London, SW4 9DA, England

      IIF 276
  • Patel, Amit
    British real estate dealer born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pavillian, 33 Brighton Road, South Croydon, Surrey, CR2 6EB, England

      IIF 277
  • Patel, Amit
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hyde House, The Hyde, London, NW9 6LA, England

      IIF 278
  • Patel, Amit
    British business analyst born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Hodgkiss Close, Wednesbury, West Midlands, WS10 9LP, United Kingdom

      IIF 279
  • Patel, Amit
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Conifer Way, Wembley, HA0 3TP, England

      IIF 280
  • Patel, Amit
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highways Farm, Rushmere Lane, Orchard Leigh, Chesham, HP5 3QY, England

      IIF 281
  • Patel, Amit
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highways Farm, Rushmere Lane, Orchard Leigh, Chesham, Buckinghamshire, HP5 3QY, England

      IIF 282
  • Patel, Amit
    British entrepreneur born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highways, Rushmere Lane, Orchard Leigh, Chesham, HP5 3QY, England

      IIF 283
    • icon of address 213, St. John Street, London, EC1V 4LY, England

      IIF 284 IIF 285 IIF 286
  • Patel, Amit
    British it consultant born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213, St. John Street, London, EC1V 4LY, England

      IIF 287
  • Patel, Amit
    British it director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Argyle Road, North Harrow, Middx, HA27AJ, United Kingdom

      IIF 288
  • Patel, Amit
    British commercial director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Burton House, Repton Place, White Lion Road, Amersham, HP7 9LP, England

      IIF 289
  • Patel, Amit
    British company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-4, Octagon Way, Northampton, NN3 8JP, England

      IIF 290
  • Patel, Amit
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Burton House, Repton Place, White Lion Road, Amersham, HP7 9LP, England

      IIF 291
    • icon of address 4, Pebble Lane, Wellingborough, NN8 1AS, England

      IIF 292
  • Patel, Amit
    British solicitor born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 76 Wardour Street, London, W1F 0UR, England

      IIF 293
    • icon of address 76, Wardour Street, London, W1F 0UR, England

      IIF 294
  • Patel, Amit
    British actuary born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 7c High Street, Barnet, EN5 5UE, England

      IIF 295
    • icon of address 70, Woodhill Crescent, Kenton, Harrow, Middx, HA3 0LZ, United Kingdom

      IIF 296
  • Patel, Amit
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, High View Close, Leicester, LE4 9LJ, United Kingdom

      IIF 297
    • icon of address 115a Langley Road, Watford, WD17 4RP, England

      IIF 298
    • icon of address 115a Langley Road, Watford, WD17 4RP, United Kingdom

      IIF 299
  • Patel, Amit
    British commercial director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Vicar Street, Kidderminster, DY10 1DA, England

      IIF 300
    • icon of address 40, West Gate, Mansfield, NG18 1RS, England

      IIF 301
  • Patel, Amit
    British company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, High Street, Newcastle, ST5 1PN, England

      IIF 302
    • icon of address 187-189, High Street, West Bromwich, B70 7RD, England

      IIF 303
  • Patel, Amit
    British opthalmic optician born in June 1983

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Amit
    British dentist born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 226 Harrow View, Harrow View, Harrow, Middlesex, HA2 6PL, Uk

      IIF 308
    • icon of address 104, Blenheim Crescent, Luton, Beds, LU3 1HD, Uk

      IIF 309
    • icon of address C/o Cam & Co Accountancy Ltd, 10-12 Love Lane, Pinner, HA5 3EF, England

      IIF 310
  • Patel, Amit
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cam & Co Accountancy Ltd, 10-12 Love Lane, Pinner, HA5 3EF, England

      IIF 311
  • Patel, Amit
    British manager born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 226, Harrow View, Harrow, Middlesex, HA2 6PL, United Kingdom

      IIF 312
  • Patel, Amit
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Kendall Place, Medbourne, Milton Keynes, MK5 6LR, England

      IIF 313
  • Patel, Amit
    British designer born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Bottomley Street, Bradford, West Yorkshire, BD6 2EW

      IIF 314
  • Patel, Amit
    British company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gatehouse, 453 Cranbrook Road, Ilford, Essex, IG2 6EW, England

      IIF 315
  • Patel, Amit
    British pharmacist born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Erickson Gardens, Bromley, Kent, BR2 9FZ, England

      IIF 316
  • Patel, Amit
    British dentist born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sardiana House - Fourth Floor, Sardiana Street, 51 - 52 Lincoln's Inn Fields, London, WC2A 3LZ, England

      IIF 317
  • Patel, Amit
    British consultant born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A2 Kebbell House, Delta Gain, Carpenders Park, Watford, Herts, WD19 5EF, England

      IIF 318
  • Patel, Amit
    British director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cam & Co Accountancy Ltd, 10-12 Love Lane, Pinner, HA5 3EF, England

      IIF 319
  • Patel, Amit
    British management born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cam & Co Accountancy Ltd, 10-12 Love Lane, Pinner, HA5 3EF, England

      IIF 320
  • Patel, Amit, Dr
    British dentist born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Sardinia House, 52 Sardiana Street, Lincoln's Inn Fields, London, WC2A 3LZ, England

      IIF 321
    • icon of address Fourth Floor, Sardinia House, 52 Sardinia Street, Lincoln's Inn Fields, London, WC2A 3LZ, England

      IIF 322
  • Patel, Amitkumar
    British company director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit-1, Claypit Lane, Leeds, West Yorkshire, LS2 8AR

      IIF 323
  • Patel, Anita Janak
    British business executive born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Brighton Road, 1st Floor, South Croydon, CR2 6EB, England

      IIF 324
  • Patel, Anita Janak
    British business manager born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Brighton Road, 1st Floor, South Croydon, CR2 6EB, England

      IIF 325
  • Patel, Anita Janak
    British company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 33 Brighton Road, South Croydon, London, CR2 6EB, United Kingdom

      IIF 326
    • icon of address Cobblestone House, 37 Brighton Road, South Croydon, Surrey, CR2 6EB, England

      IIF 327
  • Patel, Anita Janak
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Anita Janak
    British entrepreneur born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Brighton Road, 1st Floor, South Croydon, CR2 6EB, England

      IIF 346
    • icon of address 41, Bramley Hill, South Croydon, CR2 6NW, England

      IIF 347
  • Patel, Anita Janak
    British events manager born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71/72, Clapham Common South Side, London, SW4 9DA, England

      IIF 348
  • Patel, Anita Janak
    British general manager born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71/72, Clapham Common South Side, London, SW4 9DA, United Kingdom

      IIF 349
    • icon of address 33, Brighton Road, 1st Floor, South Croydon, CR2 6EB, England

      IIF 350 IIF 351
  • Patel, Anita Janak
    British operations manager born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Brighton Road, 1st Floor, South Croydon, CR2 6EB, England

      IIF 352
  • Patel, Anita Janak
    British property consultant born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Brighton Road, 1st Floor, South Croydon, CR2 6EB, England

      IIF 353
    • icon of address The Pavilions, 33 Brighton Road, 1st Floor, South Croydon, CR2 6EB, England

      IIF 354
  • Patel, Anita Janak
    British property development and management born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71/72, Clapham Common South Side, London, SW4 9DA, England

      IIF 355
    • icon of address 71/72, Clapham Common South Side, London, SW4 9DA, United Kingdom

      IIF 356
  • Patel, Anita Janak
    British property manager born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Coulsdon Road, Coulsdon, CR5 2LJ, England

      IIF 357
    • icon of address 33, Brighton Road, 1st Floor, South Croydon, CR2 6EB, England

      IIF 358 IIF 359 IIF 360
    • icon of address 41, Bramley Hill, South Croydon, CR2 6NW, England

      IIF 361
  • Amit Patel
    Indian born in April 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12e, Park Road, Ardrossan, KA22 8JR, Scotland

      IIF 362
  • Mr Amit Kiran Kumar Patel
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Old Church Road, London, E4 6ST

      IIF 363
    • icon of address 117, Old Church Road, London, E4 6ST, England

      IIF 364
    • icon of address 117, Old Church Road, London, E4 6ST, United Kingdom

      IIF 365 IIF 366
  • Mr Amit Patel
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Favell House, Crow Lane, Bristol, BR1 1DQ, England

      IIF 367
  • Mr Amit Patel
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Snodhurst Avenue, Chatham, ME5 0TN, United Kingdom

      IIF 368
    • icon of address Subway, Pier Approach Road, Victory Pier, Gillingham, Kent, ME7 1RZ

      IIF 369
    • icon of address 6, Lawrence Road, London, E13 0QD, England

      IIF 370
    • icon of address 6, Lawrence Road, Plaistow, E130QD, United Kingdom

      IIF 371
    • icon of address 16, Becket Close, Woodford, IG8 8FG, United Kingdom

      IIF 372 IIF 373
    • icon of address 16, Becket Close, Woodford Green, IG8 8FG, United Kingdom

      IIF 374
  • Mr Amit Patel
    British born in June 1979

    Resident in United Kingdom

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

      IIF 375
    • icon of address 37, High Street, Wollaston, Wellingborough, NN29 7QE

      IIF 376
  • Mr Amit Patel
    British born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, Jubilee Court, London Road, Thornton Heath, CR7 6JL, England

      IIF 377
  • Patel, Amit
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Worcester Street, Kidderminster, DY10 1EH, England

      IIF 378
    • icon of address 7, Park Street, Walsall, WS1 1LY, England

      IIF 379
  • Patel, Amit
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65-67, Wembley Hill Road, Wembley, Middlesex, HA9 8DP

      IIF 380 IIF 381
    • icon of address 65-67, Wembley Hill Road, Wembley, Middlesex, HA9 8DP, United Kingdom

      IIF 382
  • Patel, Amit
    British company director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chapel Farm, Chapel Road, Charlwood, Horley, RH6 0DA, England

      IIF 383
    • icon of address 16, The Cravens, Smallfield, Surrey, RH6 9QS

      IIF 384
  • Patel, Amit
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Amit
    British business transfer agent born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moleside, Reigate Road, Sidlow, Reigate, RH2 8QH, England

      IIF 390
  • Patel, Amit
    British self employed born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Lawrence Road, London, E13 0QD, England

      IIF 391
  • Patel, Amit
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Oakland Avenue, Leicester, LE4 7SG, England

      IIF 392
    • icon of address 19, Oakland Avenue, Leicester, LE4 7SG, United Kingdom

      IIF 393
  • Patel, Amit
    British company director born in December 1992

    Resident in England

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

      IIF 394
  • Patel, Amit Babubhai
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27b, Hanover Road, London, N15 4DL, England

      IIF 395
    • icon of address C/o Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS, England

      IIF 396
  • Patel, Amit Babubhai
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS, England

      IIF 397
  • Patel, Amit Babubhai
    British import export agent born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Melcombe Place, London, NW1 6JE, United Kingdom

      IIF 398
  • Patel, Amit Babubhai
    British property expert born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS, England

      IIF 399
  • Patel, Amit Babubhai
    British self employed born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Lytham, Tamworth, B77 4QA, England

      IIF 400
  • Patel, Amit Hasmukh
    British director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Burgh Mount, Banstead, SM7 1ER, England

      IIF 401
    • icon of address 15, Burgh Mount, Banstead, SM7 1ER, United Kingdom

      IIF 402
    • icon of address 13, Gordon Avenue, Stanmore, Middlesex, HA7 3QE, United Kingdom

      IIF 403
    • icon of address 310, Harrow Road, Wembley, HA9 6LL, England

      IIF 404
    • icon of address 310 Harrow Road, Wembley, Middlesex, HA9 6LL, United Kingdom

      IIF 405 IIF 406 IIF 407
  • Patel, Amit, Dr
    British consultant born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 White Lion Street, Finsbury, London, N1 9PF

      IIF 408
    • icon of address Po Box, 468, Wilmslow, Cheshire, SK9 0HF, United Kingdom

      IIF 409
  • Patel, Amitkumar
    British company director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61a, Florian Avenue, Sutton, SM1 3QH, England

      IIF 410
  • Patel, Amitkumar
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 8 Coxwell Boulevard, London, NW9 4AG, England

      IIF 411
  • Patel, Anil Dilip
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, College Road, Rmr Vyman House, Harrow, HA1 1BQ, England

      IIF 412
    • icon of address 104, College Road, Vyman House, Ground Floor, Harrow, HA1 1BQ, England

      IIF 413 IIF 414
    • icon of address 3rd Floor Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 415 IIF 416 IIF 417
    • icon of address Vyman House, 104, College Road, Harrow, HA1 1BQ, England

      IIF 418
    • icon of address 5 Aylmer Road, London, N2 0BS, United Kingdom

      IIF 419
  • Amit Patel
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 420
    • icon of address 2nd Floor, 156 Cromwell Road, Kensington, London, SW7 4EF, United Kingdom

      IIF 421
    • icon of address 2nd Floor, 156 Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 422
  • Amit Patel
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, W1W 8BD, United Kingdom

      IIF 423
  • Amit Patel
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Prestall Court, Farnworth, Bolton, BL4 7NA, England

      IIF 424
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 425
  • Amit Patel
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cam & Co Accountancy Ltd, 10-12 Love Lane, Pinner, HA5 3EF, England

      IIF 426
  • Mr Amit Chandrakant Patel
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Cavendish Place, Eastbourne, BN21 3TZ, England

      IIF 427
    • icon of address 36, King Street, Ramsgate, CT11 8NT, England

      IIF 428
  • Amit Patel
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, King Street, Ramsgate, CT11 8NT, United Kingdom

      IIF 429
  • Amit Patel
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stonewold, Barnet Lane, Elstree, Borehamwood, Hertfordshire, WD6 3QZ, United Kingdom

      IIF 430
  • Patel, Amit Rajanikant
    British company director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Broadway Lane, Bournemouth, Dorset, BH8 0AA, England

      IIF 431 IIF 432
  • Patel, Amit Rajanikant
    British it consultant born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 36 Silk Mill Industrial Estate, Brook Street, Tring, HP23 5EF, England

      IIF 433
  • Patel, Amit Rajanikant
    British software engineer born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Broadway Lane, Bournemouth, Dorset, BH8 0AA, England

      IIF 434
  • Patel, Amit
    French self employed born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Mountfield Road, London, E6 6BH, England

      IIF 435
  • Patel, Amit Kiran Kumar
    British company director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Old Church Road, London, E4 6ST, United Kingdom

      IIF 436
  • Patel, Amit Kiran Kumar
    British director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Old Church Road, London, E4 6ST, England

      IIF 437
    • icon of address 117, Old Church Road, London, E4 6ST, United Kingdom

      IIF 438
  • Patel, Amit Vijaykumar
    British none born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ackworth, Maltings Drive, Epping, Essex, CM16 6SH, United Kingdom

      IIF 439
  • Dr Amitkumar Patel
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, High View Road, London, E18 2HJ, United Kingdom

      IIF 440
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 441
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 442
  • Mr Amit Ash-patel
    British born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, England

      IIF 443
  • Mr Amit Kumar Patel
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Nine Acres Close, Hayes, UB3 1SU, United Kingdom

      IIF 444
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 445
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 446
  • Mr Amitkumar Patel
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Bottomley Street, Buttershaw, Bradford, BD6 2EW, United Kingdom

      IIF 447
  • Patel, Amit
    Indian company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Edmund Street, Leicester, L3 9AH, United Kingdom

      IIF 448
  • Patel, Amit
    English director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Holliday Street, Birmingham, B1 1TB, United Kingdom

      IIF 449
  • Patel, Amit Chandrakant
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Cavendish Place, Eastbourne, BN21 3TZ, England

      IIF 450
    • icon of address 36, King Street, Ramsgate, CT11 8NT, England

      IIF 451
  • Patel, Amit Chandrakant
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, King Street, Ramsgate, CT11 8NT, United Kingdom

      IIF 452
  • Patel, Amit Chandrakant
    British self employed born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Northwood Road, Broadstairs, CT10 2NA, United Kingdom

      IIF 453
  • Patel, Amit Kumar
    British none born in January 1982

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 13, Wylands Road, Langley, Slough, SL3 8JT, Uk

      IIF 454
  • Mr Amit Vijaykumar Patel
    British born in June 1978

    Resident in Epping

    Registered addresses and corresponding companies
    • icon of address Ackworth, Maltings Drive, Epping, Essex, CM16 6SH

      IIF 455
  • Mr Amitkumar Arvindbhai Patel
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Church Road, Great Bookham, Leatherhead, KT23 3PF, England

      IIF 456
    • icon of address 61a, Florian Avenue, Sutton, SM1 3QH, United Kingdom

      IIF 457
  • Mrs Mital Jashvantray Patel
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a Harewood, Rickmansworth, Hertfordshire, WD3 4EZ, England

      IIF 458
  • Patel, Amitkumar
    born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.02 High Weald House, Glovers End, Bexhill On Sea, East Sussex, TN39 5ES, England

      IIF 459
  • Patel, Anil
    British company director born in January 1963

    Registered addresses and corresponding companies
    • icon of address 8 Kingsley Avenue, Leeds, LS16 7NY

      IIF 460
  • Mrs Amitkumar Arvindbhai Patel
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Florian Avenue, Sutton, SM1 3QH, England

      IIF 461
  • Patel, Amit
    born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 / 72 Clapham Common Southside, Clapham South, London, SW4 9DA, England

      IIF 462
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 463
    • icon of address 41 Bramley Hill, South Croydon, CR2 6NW, United Kingdom

      IIF 464
  • Patel, Amit
    British director manager born in February 1980

    Registered addresses and corresponding companies
    • icon of address 21c Stanley Avenue, Wembley, Alperton, Middlesex, HA0 4JQ

      IIF 465
  • Patel, Amit
    born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Woodhill Crescent, Harrow, Middlesex, HA3 0LZ, United Kingdom

      IIF 466
  • Patel, Amit
    born in June 1983

    Resident in England

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

      IIF 467
  • Patel, Amit
    born in December 1985

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 468
  • Patel, Amit
    British student born in December 1992

    Resident in Surrey

    Registered addresses and corresponding companies
    • icon of address 1a, Malvern Road, Thornton Heath, Surrey, CR7 7LU, United Kingdom

      IIF 469
  • Amit Vijaykumar Patel
    British born in June 1978

    Registered addresses and corresponding companies
  • Patel, Amit
    British dentist born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 314, Pinner Road, Harrow, Middlesex, HA1 4LB, United Kingdom

      IIF 476
  • Patel, Amit
    British student born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 314, Pinner Road, Harrow, Middlesex, HA1 4LB

      IIF 477
  • Patel, Amit Anil
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, The Concept Centre, Innovation Close, Poole, Dorset, BH12 4QD, United Kingdom

      IIF 478 IIF 479
  • Patel, Amit Kumar
    British retail born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Nine Acres Close, Hayes, Middlesex, UB3 1SU, United Kingdom

      IIF 480
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 481
  • Patel, Amit Vijaykumar
    British company director born in June 1978

    Resident in Epping

    Registered addresses and corresponding companies
    • icon of address Monarch House, Miles Gray Road, Basildon, Essex, SS14 3RW, United Kingdom

      IIF 482
  • Patel, Amit Vijaykumar
    British director born in June 1978

    Resident in Epping

    Registered addresses and corresponding companies
    • icon of address Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3FR, England

      IIF 483 IIF 484
    • icon of address Sovereign House, Miles Gray Road, Basildon, SS14 3FR, United Kingdom

      IIF 485 IIF 486
  • Patel, Amit
    British

    Registered addresses and corresponding companies
    • icon of address 21c Stanley Avenue, Wembley, Alperton, Middlesex, HA0 4JQ

      IIF 487
  • Patel, Amit
    British businessman born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Llanover Rd, Wembley, HA9 7LT, England

      IIF 488
  • Patel, Amit
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, St. James Lane, Coventry, CV3 3GT, England

      IIF 489
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 490
  • Patel, Amit
    British sales director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3-4, Central Building , Rye Lane, Peckham, London, England, SE15 5DW, United Kingdom

      IIF 491
  • Patel, Amit
    British computer engineer born in January 1982

    Resident in United Kingdom

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

      IIF 492
  • Patel, Amit
    British director born in January 1982

    Resident in United Kingdom

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

      IIF 493
  • Patel, Amit
    British company director born in September 1985

    Resident in United Kingdom

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

      IIF 494
  • Patel, Amit
    Indian managing director born in April 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12e, Park Road, Ardrossan, KA22 8JR, Scotland

      IIF 495
  • Patel, Amitkumar Arvindbhai
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Florian Avenue, Sutton, SM1 3QH, England

      IIF 496 IIF 497
    • icon of address 61a, Florian Avenue, Sutton, SM1 3QH, United Kingdom

      IIF 498
  • Patel, Amitkumar Arvindbhai
    British retail born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Florian Avenue, Sutton, SM1 3QH, England

      IIF 499
  • Patel, Amit
    British director born in January 1977

    Resident in United Kingdom

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

      IIF 500
  • Patel, Amit
    born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Lapstone Gardens, Harrow, Middlesex, HA3 0EB

      IIF 501
  • Patel, Amit
    British ceo born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Shard, 9th Floor, 32 London Bridge Street, London, SE1 9SG, England

      IIF 502
  • Patel, Amit
    British cfo born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, King William Street, London, EC4R 9AD, England

      IIF 503
    • icon of address 55, King William Street, Monument, London, EC4R 9AD, United Kingdom

      IIF 504
    • icon of address Wilberforce House, Station Road, London, NW4 4QE, United Kingdom

      IIF 505
  • Patel, Amit
    British chief financial officer born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Odeon House, 146 College Road, Harrow, Middlesex, HA1 1BH, United Kingdom

      IIF 506
  • Patel, Amit
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wilberforce House, Station Road, London, NW4 4QE, United Kingdom

      IIF 507
  • Patel, Amit
    British entrepreneur born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 226, Harrow View, Harrow, Middlesex, HA2 6PL, United Kingdom

      IIF 508
  • Patel, Amit
    British developer born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Harewood, Rickmansworth, Hertfordshire, WD3 4EZ, United Kingdom

      IIF 509
  • Patel, Amit
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Intec House, 49 Moxon Street, Barnet, EN5 5TS, United Kingdom

      IIF 510
    • icon of address Intec House, Moxon Street, Barnet, EN5 5TS, England

      IIF 511
    • icon of address Suite 4000, 49 Moxon Street, Barnet, EN5 5TS, England

      IIF 512
    • icon of address Suite 4000, 49 Moxon Street, Barnet, London, EN5 5TS, United Kingdom

      IIF 513
    • icon of address 310, High Road, London, N22 8JR, United Kingdom

      IIF 514
    • icon of address 69, Lincoln Avenue, London, N14 7LL, England

      IIF 515
    • icon of address Suite 4000, 49 Moxom Street, Barnet, London, EN5 5TS, United Kingdom

      IIF 516
    • icon of address 2a, Harewood, Rickmansworth, WD3 4EZ, United Kingdom

      IIF 517 IIF 518
    • icon of address 1, Mobbs Close, Stoke Poges, Slough, SL2 4FF, England

      IIF 519
  • Patel, Amit
    British retail manager born in December 1980

    Resident in United Kingdom

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

      IIF 520
  • Patel, Amit
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-72, Clapham Common Southside, Clapham, London, SW4 9DA, England

      IIF 521
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 522 IIF 523
  • Patel, Amit
    British manager born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Bramley Hill, South Croydon, England, CR2 6NW, United Kingdom

      IIF 524
  • Patel, Amit
    British property developer born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21-27, Lambs Conduit Street, London, WC1N 3GS, England

      IIF 525
    • icon of address 71/72, Clapham Common South Side, London, SW4 9DA, England

      IIF 526
    • icon of address 71/72, Clapham Common South Side, London, SW4 9DA, United Kingdom

      IIF 527
  • Patel, Amit
    British property development and management born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Brighton Road, 1st Floor, South Croydon, CR2 6EB, England

      IIF 528
  • Patel, Amit
    British property management & developer born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 20 Barclay Road, Croydon, Surrey, CR0 1JN, United Kingdom

      IIF 529
  • Patel, Amit
    British business person born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Lyndon Avenue, Pinner, Middlesex, HA5 4QF, United Kingdom

      IIF 530
  • Patel, Amit
    British consultant born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fisher House, 102, Bressey Grove, South Woodford, London, E18 2HX, United Kingdom

      IIF 531
  • Patel, Amit
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Derrinabrin Farm, Norwood Hill Road, Charlwood, Horley, West Sussex, RH6 0EB, United Kingdom

      IIF 532 IIF 533
    • icon of address 102, Bressey Grove, South Woodford, London, E18 2HX, United Kingdom

      IIF 534 IIF 535
    • icon of address 102 Fisher House, Bressey Grove, London, E18 2HX, England

      IIF 536
    • icon of address 2nd Floor, 156 Cromwell Road, Kensington, London, SW7 4EF, United Kingdom

      IIF 537 IIF 538 IIF 539
    • icon of address Hyde House, The Hyde, London, NW9 6LA, England

      IIF 541
    • icon of address 19, Lyndon Avenue, Pinner, HA5 4QF, United Kingdom

      IIF 542
    • icon of address 19, Lyndon Avenue, Pinner, Middlesex, HA5 4QF, United Kingdom

      IIF 543
  • Patel, Amit
    British manager born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 544
    • icon of address 19, Lyndon Avenue, Hatch End, Pinner, Middlesex, HA5 4QF, United Kingdom

      IIF 545 IIF 546
  • Patel, Amit
    British retailer born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gatehouse, Ling Lane, Leeds, LS14 3HY, United Kingdom

      IIF 547
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 548
  • Patel, Amit
    British self employed born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Gatehouse, Ling Lane, Leeds, West Yorkshire, LS14 3HY, United Kingdom

      IIF 549
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 550 IIF 551
  • Patel, Amit
    born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Greville Street, London, EC1N 8SS, England

      IIF 552
  • Patel, Amit
    British consultant born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sears Morgan Property Management Ltd, Suite A5 Kebbell House, Delta Gain, Watford, Herts, WD19 5EF, United Kingdom

      IIF 553
  • Patel, Amit
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Jfm Block And Estate Management, Middlesex House, 130 College Road, Harrow, HA1 1BQ, England

      IIF 554
    • icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, W1W 8BD, United Kingdom

      IIF 555 IIF 556
  • Patel, Amit
    British company director born in May 1982

    Resident in United Kingdom

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

      IIF 557 IIF 558
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 559
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 560
  • Patel, Amit
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 561
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 562
  • Patel, Amit
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 563
  • Patel, Amit
    British company director born in July 1982

    Resident in United Kingdom

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

      IIF 564
  • Patel, Amit
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 565
  • Patel, Amit
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Burton House, Repton Place, White Lion Road, Amersham, Buckinghamshire, HP7 9LP, United Kingdom

      IIF 566 IIF 567
    • icon of address 28, Prestall Court, Farnworth, Bolton, BL4 7NA, England

      IIF 568
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 569
    • icon of address 40 Denby Dale Road, Wakefield, West Yorkshire, WF2 8DW

      IIF 570
  • Patel, Amit
    British company director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Granville Place, Pinner, Middlesex, HA5 3NF, United Kingdom

      IIF 571
  • Patel, Amit
    born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 236, Hale Lane, Edgware, London, HA8 9PZ

      IIF 572
  • Patel, Amit
    British company director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21-22, Regent Street, Swindon, SN1 1JL, England

      IIF 573
  • Patel, Amit
    British company director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cam & Co Accountancy Ltd, 10-12 Love Lane, Pinner, HA5 3EF, England

      IIF 574
  • Patel, Amit
    British designer born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 575
  • Patel, Amit
    British graphics designer born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28-30, St. John's Square, London, EC1M 4DN, United Kingdom

      IIF 576
  • Patel, Amit
    British property management born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 226, Harrow View, Harrow, HA2 6PL, United Kingdom

      IIF 577
  • Patel, Amit
    British company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, St. Andrews Court, Mawdsley Street, Bolton, BL1 1LD, England

      IIF 578
    • icon of address 71, Westbourne Avenue, Bolton, BL3 2JY, England

      IIF 579 IIF 580 IIF 581
    • icon of address Unit 6, Lever Street, Bolton, BL3 6NY, England

      IIF 582
  • Patel, Amit
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Westbourne Avenue, Bolton, Lancashire, BL3 2JY, England

      IIF 583
    • icon of address 71, Westbourne Avenue, Bolton, Lancashire, BL3 2JY, United Kingdom

      IIF 584 IIF 585 IIF 586
  • Patel, Amit
    British company director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Ashburton Triangle, Drayton Park, London, N5 1GB, England

      IIF 587
  • Patel, Amit
    British director born in July 1984

    Resident in United Kingdom

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

      IIF 588
  • Patel, Amit
    British self employed born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Ashburton Traingle, 18 Ashburton Triangle, London, N5 1GB, England

      IIF 589
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 590
  • Patel, Amit
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Slough Lane, London, NW9 8YB, United Kingdom

      IIF 591
  • Patel, Amit
    British businessman born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Kensington Gardens, Ilford, IG1 3EJ, England

      IIF 592
  • Patel, Amit
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Kensington Gardens, Ilford, IG1 3EJ, United Kingdom

      IIF 593
  • Patel, Amit
    British vascular scientist born in March 1988

    Resident in United Kingdom

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

      IIF 594
  • Patel, Amit, Dr
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Amitkumar
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Bottomley Street, Buttershaw, Bradford, West Yorkshire, BD6 2EW, United Kingdom

      IIF 600
  • Mr Amit Vijaykumar Patel
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Monarch House, Miles Gray Road, Basildon, Essex, SS14 3RW, United Kingdom

      IIF 601
  • Patel, Amit
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9, Deborah Court, Victoria Road, London, E18 1LF, United Kingdom

      IIF 602
  • Patel, Amit
    British manager born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Deborah Court, Victoria Road, London, E18 1LF, United Kingdom

      IIF 603
  • Patel, Amit
    British self-employed born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Old Lodge Lane, Purley, CR8 4AW, United Kingdom

      IIF 604
  • Patel, Amit
    British manager born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Favell House, Crow Lane, Bristol, BR1 1DQ, England

      IIF 605
  • Patel, Amit
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 156 Cromwell Road, Kensington, London, SW7 4EF, United Kingdom

      IIF 606
  • Patel, Amit
    British media consultant born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sundowners, Copthorne Bank, Copthorne, Crawley, West Sussex, RH10 3JQ, England

      IIF 607
  • Patel, Amit
    British retail manager born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ

      IIF 608
  • Patel, Amit
    British actuary born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Watford Road, Northwood, Middlesex, HA6 3NN, United Kingdom

      IIF 609
  • Patel, Amit
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Lawrence Road, Plaistow, London, E13 0QD, United Kingdom

      IIF 610
    • icon of address 16, Becket Close, Woodford, IG8 8FG, United Kingdom

      IIF 611 IIF 612
  • Patel, Amit
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Snodhurst Avenue, Chatham, ME5 0TN, United Kingdom

      IIF 613
    • icon of address 6, Lawrence Road, London, E13 0QD, England

      IIF 614
    • icon of address 16 Becket Close, Woodford Green, Essex, IG8 8FG, United Kingdom

      IIF 615
    • icon of address 16, Becket Close, Woodford Green, IG8 8FG, United Kingdom

      IIF 616
  • Patel, Amit
    British none born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Gainsborough Court, 72 Kenton Road, Kenton, Harrow, Middlesex, HA3 8AF, United Kingdom

      IIF 617 IIF 618
  • Patel, Amit
    British self employed born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Lawrence Road, London, E13 0QD, England

      IIF 619 IIF 620 IIF 621
    • icon of address 6 Lawrence Road, Plaistow, London, E13 0QD

      IIF 622
    • icon of address 16 Becket Close, Woodford Green, Essex, IG8 8FG, United Kingdom

      IIF 623
    • icon of address 16, Becket Close, Woodford Green, IG8 8FG, United Kingdom

      IIF 624
  • Patel, Amit
    British managing director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stonewold, Barnet Lane, Elstree, Borehamwood, WD6 3QZ, United Kingdom

      IIF 625
    • icon of address 55, Baker Street, London, W1U 7EU, United Kingdom

      IIF 626
  • Patel, Amit
    British business man born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, High Street, Wollaston, Wellingborough, NN29 7QE, United Kingdom

      IIF 627
  • Patel, Amit
    British director born in June 1979

    Resident in United Kingdom

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

      IIF 628
    • icon of address 4, Gipsy Lane, Irchester, Wellingborough, NN29 7DL, England

      IIF 629
  • Patel, Amit
    British property management born in February 1980

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Ground Floor 100, College Road, Harrow, HA1 1BQ

      IIF 630
  • Patel, Amit
    British finance business partner born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Brisbane Street, Camberwell, London, SE5 7NL, United Kingdom

      IIF 631
  • Patel, Amit
    British financial analyst born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, Jubilee Court, London Road, Thornton Heath, CR7 6JL, England

      IIF 632
  • Patel, Amit
    British ceo born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Copse Edge, Dodds Lane, Chalfont St. Giles, Buckinghamshire, HP8 4EL, United Kingdom

      IIF 633
  • Patel, Amit Mohanlal

    Registered addresses and corresponding companies
    • icon of address 467, Great Horton Road, Bradford, West Yorkshire, BD7 3DL, England

      IIF 634
  • Patel, Amit, Dr
    British ceo born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Monarch House, Miles Gray Road, Basildon, Essex, SS14 3RW, United Kingdom

      IIF 635
  • Dr Amit Rameshchandra Patel
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 636
    • icon of address Humphrey & Co, 7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 637
    • icon of address 21 Keats Close, Horsham, West Sussex, RH12 5PL, United Kingdom

      IIF 638
    • icon of address The Corner House Dental Practice, 5 Causeway, Horsham, RH12 1HE, United Kingdom

      IIF 639
  • Patel, Amit
    British director born in October 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 640
  • Patel, Amit Babubhai

    Registered addresses and corresponding companies
    • icon of address 17 Lytham, Tamworth, B77 4QA, England

      IIF 641
  • Patel, Amit Kumar Mohanlal
    British general stores born in September 1980

    Resident in Leeds

    Registered addresses and corresponding companies
    • icon of address 467, Great Horton Road, Bradford, West Yorkshire, BD7 3DL, England

      IIF 642
    • icon of address 6, Moorland View, Rodley, Leeds, LS13 1PU, England

      IIF 643
  • Ash-patel, Amit
    British director born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30b, Beulah Road, Tunbridge Wells, TN1 2NR, England

      IIF 644
    • icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, England

      IIF 645
  • Patel, Amit
    Indian director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Ley Farm Close, Watford, WD25 9BH, England

      IIF 646
  • Patel, Amit
    French bussinessman born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Worcester Road, London, E12 5JX, United Kingdom

      IIF 647
  • Patel, Amitkumar

    Registered addresses and corresponding companies
    • icon of address Unit-1, Claypit Lane, Leeds, West Yorkshire, LS2 8AR

      IIF 648
    • icon of address 20, High View Road, London, E18 2HJ, United Kingdom

      IIF 649
  • Patel, Amitkumar, Dr
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, High View Road, London, E18 2HJ, United Kingdom

      IIF 650
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 651 IIF 652 IIF 653
  • Mr Amit Chabilal Mulji Patel
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, England

      IIF 654
  • Patel, Amit

    Registered addresses and corresponding companies
    • icon of address 71, Westborne Avenue, Greater Manchester, Bolton, BL3 2JY, United Kingdom

      IIF 655
    • icon of address 118, Dunyeats Road, Broadstone, BH18 8AN, England

      IIF 656
    • icon of address 118, Dunyeats Road, Broadstone, Dorset, BH18 8AN, England

      IIF 657
    • icon of address Highways Farm, Rushmere Lane, Orchard Leigh, Chesham, HP5 3QY, England

      IIF 658
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 659 IIF 660
    • icon of address 17 Mountfield Road, London, E6 6BH, England

      IIF 661
    • icon of address 178 High Road, High Road, London, NW10 2PB, England

      IIF 662
    • icon of address 213, St. John Street, London, EC1V 4LY, England

      IIF 663
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 664
    • icon of address 71/72, Clapham Common South Side, London, SW4 9DA, England

      IIF 665
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 666
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 667 IIF 668 IIF 669
    • icon of address C/o Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS, England

      IIF 670
    • icon of address Moleside, Reigate Road, Sidlow, Reigate, RH2 8QH, England

      IIF 671
    • icon of address 41, Bramley Hill, South Croydon, CR2 6NW, England

      IIF 672
    • icon of address The Pavillian, 33 Brighton Road, South Croydon, Surrey, CR2 6EB, England

      IIF 673
  • Patel, Amit
    Indian company director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Bonnersfield Lane, Harrow, Middlesex, HA1 2LE, England

      IIF 674
  • Patel, Amit Kiran Kumar
    British director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Old Church Road, Chingford, London, E4 6ST, United Kingdom

      IIF 675
    • icon of address 117, Old Church Road, London, E4 6ST, United Kingdom

      IIF 676
  • Patel, Amit Vijaykumar
    British ceo born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Helmet Row, London, EC1V 3QJ, United Kingdom

      IIF 677
  • Patel, Amit Vijaykumar
    British company director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Amit Vijaykumar
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Amit Vijaykumar
    British managing director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Monarch House, Miles Gray Road, Basildon, Essex, SS14 3RW, United Kingdom

      IIF 695 IIF 696
  • Patel, Amit Vijaykumar
    British none born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3BR, United Kingdom

      IIF 697
    • icon of address Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3FR, United Kingdom

      IIF 698 IIF 699
  • Patel, Amit, Dr

    Registered addresses and corresponding companies
    • icon of address 4, Dinglewood Close, Bristol, BS9 2LL, England

      IIF 700
    • icon of address 4 Dinglewood Close, Dinglewood Close, Bristol, BS9 2LL, England

      IIF 701
  • Patel, Amitkumar, Dr

    Registered addresses and corresponding companies
  • Patel, Amit
    American ceo born in March 1978

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 7, Savoy Court, London, WC2R 0EX, United Kingdom

      IIF 705
  • Mr Amit Kumar Bhavanbhai Patel
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, George View House, 36, Knaresborough Drive, London, SW18 4GU, United Kingdom

      IIF 706
  • Patel, Amit
    American finance director born in October 1967

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Sims Group, Long Marston, Stratford-upon-avon, CV37 8AQ, United Kingdom

      IIF 707
  • Patel, Amit Chabilal Mulji
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, England

      IIF 708
  • Patel, Amit, Mr.
    American executive born in October 1967

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Lancashire Digital Technology Centre, Bancroft Road, Burnley, BB10 2TP

      IIF 709
    • icon of address Units 13-14, Shepley Industrial Estate South, Audenshaw, Manchester, M34 5DW, England

      IIF 710 IIF 711
    • icon of address Units 13-14 Shepley Industrial Estate South, Shepley Industrial Estate South, Audenshaw, Manchester, M34 5DW, England

      IIF 712
  • Patel, Amitkumar Mohanlal
    Uk director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 467, Great Horton Road, Bradford, West Yorkshire, BD7 3DL, United Kingdom

      IIF 713
  • Patel, Amit Kumar Bhavanbhai
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, George View House, 36, Knaresborough Drive, London, SW18 4GU, United Kingdom

      IIF 714
  • Patel, Amit Rameshchandra, Dr
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, Princes Road, Buckhurst Hill, IG9 5DS, England

      IIF 715
    • icon of address 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 716
    • icon of address Humphrey & Co, 7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 717
    • icon of address The Corner House Dental Practice, 5 Causeway, Horsham, RH12 1HE, United Kingdom

      IIF 718
child relation
Offspring entities and appointments
Active 386
  • 1
    icon of address Argyle House, Joel Street, Northwood, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-03-12 ~ now
    IIF 30 - Has significant influence or control as a member of a firmOE
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Argyle House, Joel Street, Northwood, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    98,521 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-08-26 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Has significant influence or control as a member of a firmOE
  • 3
    icon of address Argyle House, Joel Street, Northwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    662,274 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-18 ~ now
    IIF 29 - Has significant influence or controlOE
  • 4
    icon of address Argyle House, Joel Street, Northwood, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-08 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Has significant influence or control as a member of a firmOE
  • 5
    icon of address Argyle House, Joel Street, Northwood, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -79,866 GBP2024-02-29
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 339 - Director → ME
  • 7
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 332 - Director → ME
  • 8
    ROSEPATH ESTATES LIMITED - 2006-03-02
    icon of address C/o Jfm Block And Estate Management, Middlesex House, 130 College Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    407 GBP2024-02-28
    Officer
    icon of calendar 2006-02-20 ~ now
    IIF 554 - Director → ME
  • 9
    icon of address 30b Beulah Road, Tunbridge Wells, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-02-16 ~ now
    IIF 644 - Director → ME
  • 10
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 334 - Director → ME
  • 11
    icon of address 3-4 Octagon Way, Northampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 12
    ORACLE ASSETS LIMITED - 2023-12-04
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -70,159 GBP2024-10-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 331 - Director → ME
  • 13
    icon of address 4 Dinglewood Close, Dinglewood Close, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-05 ~ now
    IIF 209 - Director → ME
    icon of calendar 2022-07-05 ~ now
    IIF 701 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ now
    IIF 10 - Has significant influence or controlOE
  • 14
    icon of address 10 West Lodge Avenue, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-22 ~ now
    IIF 617 - Director → ME
  • 15
    icon of address Rumford & Co, 8 Churchill Court, 58 Station Road, North Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 618 - Director → ME
  • 16
    icon of address 8 Ballota Court, Fortune Avenue, Edgware, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-28 ~ dissolved
    IIF 466 - LLP Designated Member → ME
  • 17
    icon of address 61 Florian Avenue, Sutton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-02-08 ~ now
    IIF 499 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 97 Carlton Avenue East, Wembley, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 243 - Director → ME
  • 19
    icon of address 33 Brighton Road, 1st Floor, South Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-09-30 ~ now
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 20
    JASMINE DAIRY LTD - 2010-11-17
    icon of address 8 Pinner View, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-17 ~ dissolved
    IIF 476 - Director → ME
  • 21
    N-J (LONDON) LIMITED - 2017-03-21
    icon of address Unit 23 Lake Business Centre, Tariff Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 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
  • 22
    icon of address C/o Cam & Co Accountancy Ltd, 10-12 Love Lane, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-17 ~ dissolved
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ dissolved
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address The Old Diary Ashton Hill Farm, Weston Road, Failand, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ now
    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
  • 24
    icon of address 27b Hanover Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,149 GBP2024-06-30
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 25
    icon of address C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,318 GBP2024-05-30
    Officer
    icon of calendar 2017-05-08 ~ now
    IIF 399 - Director → ME
    icon of calendar 2017-05-08 ~ now
    IIF 670 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 26
    icon of address C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,184 GBP2024-02-29
    Officer
    icon of calendar 2018-02-26 ~ now
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 3 Melcombe Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 398 - Director → ME
  • 28
    icon of address Unit 6 Lever Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-06 ~ dissolved
    IIF 582 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ dissolved
    IIF 196 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 11 Watford Road, Croxley Green, Rickmansworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-15 ~ now
    IIF 530 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ now
    IIF 172 - Ownership of voting rights - 75% or moreOE
  • 30
    ACTIFLEX IT DEVELOPMENT LIMITED - 2015-08-11
    ACTIPHARM FINANCE LIMITED - 2014-07-29
    icon of address 112 Princes Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-07-31 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Unit 23 Tariff Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    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
  • 32
    icon of address 93 Fore Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 33
    ACTIPHARM HEALTHCARE (UK) LIMITED - 2017-03-21
    icon of address Unit 23 Lake Business Centre, Tariff Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-30 ~ now
    IIF 130 - Director → ME
  • 34
    icon of address 14 St. James Lane, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 489 - Director → ME
  • 35
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,322 GBP2024-04-30
    Officer
    icon of calendar 2010-10-07 ~ dissolved
    IIF 545 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 3rd Floor Vyman House, 104 College Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-21 ~ dissolved
    IIF 415 - Director → ME
  • 37
    icon of address 118 Dunyeats Road, Broadstone, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-22 ~ now
    IIF 116 - Director → ME
    icon of calendar 2017-06-22 ~ now
    IIF 656 - Secretary → ME
  • 38
    icon of address 310 Harrow Road, Wembley, Middlesex, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 407 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 16 Becket Close, Woodford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 611 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 373 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 373 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address 40 Broadway Lane, Bournemouth, Dorset, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 434 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ now
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 40 Broadway Lane, Bournemouth, Dorset, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 432 - Director → ME
  • 42
    icon of address 40 Broadway Lane, Bournemouth, Dorset, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 431 - Director → ME
  • 43
    icon of address 6 Lawrence Road, Plaistow, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 610 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ dissolved
    IIF 371 - Has significant influence or controlOE
    IIF 371 - Right to appoint or remove directorsOE
    IIF 371 - Ownership of voting rights - 75% or moreOE
    IIF 371 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 71 Westbourne Avenue, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2019-07-09 ~ dissolved
    IIF 579 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ dissolved
    IIF 193 - Ownership of shares – 75% or moreOE
  • 45
    AKP FITNESS LIMITED - 2015-09-01
    icon of address 117 Old Church Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,911 GBP2020-08-31
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    IIF 676 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 363 - Has significant influence or controlOE
    IIF 363 - Right to appoint or remove directorsOE
    IIF 363 - Ownership of voting rights - 75% or moreOE
    IIF 363 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-11-28 ~ dissolved
    IIF 439 - Director → ME
  • 47
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 16 Becket Close, Woodford Green, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,776 GBP2024-08-31
    Officer
    icon of calendar 2019-08-08 ~ now
    IIF 624 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ now
    IIF 374 - Right to appoint or remove directorsOE
    IIF 374 - Ownership of voting rights - 75% or moreOE
    IIF 374 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 19 Oakland Avenue, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11 GBP2021-05-31
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address 133 Conifer Way, Wembley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-25 ~ now
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2025-05-25 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 51
    icon of address 1st Floor Liberation House, Castle Street, St. Helier, Jersey
    Registered Corporate (1 parent)
    Officer
    Responsible for director
    icon of calendar 2022-11-10 ~ now
    IIF 695 - Managing Officer → ME
  • 52
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 467 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ now
    IIF 65 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    icon of address Favell House, Crow Lane, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-28 ~ dissolved
    IIF 605 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    IIF 367 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 129 George View House, 36,knaresborough Drive, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 714 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 706 - Ownership of voting rights - 75% or moreOE
    IIF 706 - Right to appoint or remove directorsOE
    IIF 706 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-09 ~ dissolved
    IIF 628 - Director → ME
    Person with significant control
    icon of calendar 2019-03-09 ~ dissolved
    IIF 375 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 2 Spring Close, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    114,294 GBP2020-03-31
    Officer
    icon of calendar 2014-03-26 ~ dissolved
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 118 Dunyeats Road, Broadstone, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address 2a Harewood, Rickmansworth, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 517 - Director → ME
  • 59
    icon of address 2a Harewood, Rickmansworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-03-25 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2017-03-25 ~ now
    IIF 160 - Right to appoint or remove directors as a member of a firmOE
    IIF 160 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 160 - Ownership of shares – More than 50% but less than 75%OE
  • 60
    APEX CAPITAL MANAGEMENT LIMITED - 2015-01-07
    icon of address 5 Barnfield Crescent, Exeter
    Dissolved Corporate (1 parent)
    Equity (Company account)
    89,501 GBP2020-12-31
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ dissolved
    IIF 157 - Has significant influence or control as a member of a firmOE
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 2a Harewood, Rickmansworth, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 518 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ now
    IIF 458 - Right to appoint or remove directorsOE
    IIF 458 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 458 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address 2a Harewood, Rickmansworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-06-05 ~ now
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ now
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 63
    icon of address The Gatehouse, 453 Cranbrook Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,905 GBP2024-06-30
    Officer
    icon of calendar 2022-06-16 ~ dissolved
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ dissolved
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 1 Coxmount Road, Charlton, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-04 ~ dissolved
    IIF 316 - Director → ME
  • 65
    icon of address Amin Patel & Shah Accountants, 334 - 336, Goswell Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    465,500 GBP2024-04-30
    Officer
    icon of calendar 2010-11-11 ~ now
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2016-09-24 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 66
    icon of address Humphrey & Co, 7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 717 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 637 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 637 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    icon of address 33 Brighton Road, 1st Floor, South Croydon, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-07-19 ~ now
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ 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
  • 68
    icon of address 71/72 Clapham Common South Side, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-06 ~ dissolved
    IIF 251 - Director → ME
  • 69
    icon of address 33 Brighton Road, 1st Floor, South Croydon, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    91,307 GBP2020-08-31
    Person with significant control
    icon of calendar 2023-05-11 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address The Pavilions 31-33 Brighton Road, 1st Floor, South Croydon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 273 - Director → ME
  • 71
    icon of address 115a Langley Road, Watford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    642,148 GBP2024-03-31
    Officer
    icon of calendar 2014-11-18 ~ now
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 72
    icon of address 21 Lapstone Gardens, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-23 ~ dissolved
    IIF 501 - LLP Designated Member → ME
  • 73
    icon of address 33 Brighton Road, 1st Floor, South Croydon, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 74
    icon of address 28 Prestall Court, Farnworth, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,672 GBP2021-02-03
    Officer
    icon of calendar 2018-09-24 ~ dissolved
    IIF 568 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ dissolved
    IIF 424 - Right to appoint or remove directorsOE
    IIF 424 - Ownership of voting rights - 75% or moreOE
    IIF 424 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 33 Brighton Road, 1st Floor, South Croydon, England
    Active Corporate (1 parent, 9 offsprings)
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 76
    icon of address 33 Brighton Road, 1st Floor, South Croydon, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 77
    LCM WINDOWS & DOORS LIMITED - 2016-06-15
    icon of address 115a Langley Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,897 GBP2024-03-31
    Officer
    icon of calendar 2015-02-16 ~ now
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 310 Harrow Road, Wembley, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ now
    IIF 109 - Has significant influence or controlOE
  • 79
    icon of address 16 The Cravens, Smallfield, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 97 Slough Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF 591 - Director → ME
  • 81
    icon of address Crown House, 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-18 ~ dissolved
    IIF 562 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ dissolved
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 104 College Road, Rmr Vyman House, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF 412 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 83
    icon of address C/o Cam & Co Accountancy Ltd, 10-12 Love Lane, Pinner, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 574 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ now
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 531 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
  • 85
    icon of address C/o Cam & Co Accountancy Ltd, 10-12 Love Lane, Pinner, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 86
    icon of address Unit 36 Silk Mill Industrial Estate, Brook Street, Tring, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-07-23 ~ now
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ now
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 4 Warburton Close, Harrow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 436 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ now
    IIF 365 - Right to appoint or remove directorsOE
    IIF 365 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 365 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address Chapel Farm Chapel Road, Charlwood, Horley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 387 - Director → ME
  • 89
    icon of address 21 High View Close, Hamilton, Leicester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-08-05 ~ now
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 21 High View Close, Hamilton Office Park, Hamilton, Leicester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-10-14 ~ now
    IIF 598 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ now
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 7, The Concept Centre, Innovation Close, Poole, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-01 ~ dissolved
    IIF 117 - Director → ME
    icon of calendar 2018-05-01 ~ dissolved
    IIF 657 - Secretary → ME
  • 92
    icon of address 26-28 Sidney Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 265 - Director → ME
  • 93
    icon of address 3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-16 ~ now
    IIF 556 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 94
    icon of address 24 Greville Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-06-22 ~ now
    IIF 552 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ now
    IIF 51 - Right to appoint or remove membersOE
    IIF 51 - Right to surplus assets - 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 95
    icon of address Atrium Building, 8th Floor, Stawinskylaan 3127, Amsterdam, Netherlands 1077 Zx, Netherlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-12-12 ~ now
    IIF 699 - Director → ME
  • 96
    ATNAHS UK HOLDINGS LIMITED - 2014-04-23
    icon of address Sovereign House, Miles Gray Road, Basildon, Essex, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 685 - Director → ME
  • 97
    icon of address Sovereign House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 691 - Director → ME
  • 98
    icon of address 83 Pinner Road, Northwood, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 393 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 99
    icon of address 10 Kendall Place, Medbourne, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 100
    icon of address 33 Brighton Road, 1st Floor, South Croydon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 266 - Director → ME
  • 101
    icon of address 3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 555 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 423 - Right to appoint or remove directorsOE
    IIF 423 - Ownership of shares – 75% or moreOE
    IIF 423 - Ownership of voting rights - 75% or moreOE
  • 102
    icon of address 42 Ash Road, Sutton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 274 - Director → ME
  • 103
    icon of address 1 Kings Avenue, Winchmore Hill, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 336 - Director → ME
  • 104
    icon of address Chapel Farm Chapel Road, Charlwood, Horley, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 383 - Director → ME
  • 105
    icon of address 6 Bottomley Street, Buttershaw, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 600 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 447 - Right to appoint or remove directorsOE
    IIF 447 - Ownership of voting rights - 75% or moreOE
    IIF 447 - Ownership of shares – 75% or moreOE
  • 106
    icon of address Unit 7, The Concept Centre, Innovation Close, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 479 - Director → ME
  • 107
    icon of address Unit 7 The Concept Centre, Innovation Close, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 478 - Director → ME
  • 108
    icon of address Flat 3, 8 Coxwell Boulevard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -583 GBP2024-02-29
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 146 - Director → ME
    IIF 411 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ now
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 109
    icon of address 33 Brighton Road, 1st Floor, South Croydon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 269 - Director → ME
  • 110
    icon of address 20-22 Bedford Row, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 486 - Director → ME
  • 111
    icon of address 334-336 Goswell Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 112
    icon of address 310 Harrow Road, Wembley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ now
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 113
    icon of address 26 Boulevard Royal, Luxembourg City, Luxembourg
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2018-09-18 ~ now
    IIF 471 - Ownership of shares - More than 25%OE
  • 114
    icon of address 20 High View Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-10-04 ~ now
    IIF 650 - Director → ME
    icon of calendar 2018-10-04 ~ now
    IIF 649 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ now
    IIF 440 - Right to appoint or remove directorsOE
    IIF 440 - Ownership of voting rights - 75% or moreOE
    IIF 440 - Ownership of shares – More than 25% but not more than 50%OE
  • 115
    icon of address 226 Harrow View, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-13 ~ dissolved
    IIF 508 - Director → ME
  • 116
    icon of address 102 Bressey Grove South Woodford, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 534 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
  • 117
    icon of address 15 Church Road, Great Bookham, Leatherhead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 497 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 456 - Right to appoint or remove directorsOE
    IIF 456 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 456 - Ownership of shares – More than 25% but not more than 50%OE
  • 118
    ATNAHS PHARMA BB LIMITED - 2021-04-19
    PHARMANOVIA UK LIMITED - 2025-03-05
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 626 - Director → ME
  • 119
    icon of address 33 Brighton Road, 1st Floor, South Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,005 GBP2019-03-31
    Officer
    icon of calendar 2012-04-15 ~ now
    IIF 341 - Director → ME
  • 120
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 338 - Director → ME
  • 121
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 463 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ now
    IIF 24 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
  • 122
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 123
    icon of address 117 Old Church Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 438 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ dissolved
    IIF 366 - Right to appoint or remove directorsOE
    IIF 366 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 366 - Ownership of shares – More than 25% but not more than 50%OE
  • 124
    icon of address Chapel Farm Chapel Road, Charlwood, Horley, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 389 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 125
    icon of address Highways Farm Rushmere Lane, Orchard Leigh, Chesham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 283 - Director → ME
  • 126
    icon of address 213 St. John Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-11 ~ now
    IIF 286 - Director → ME
  • 127
    icon of address 21 Kensington Gardens, Ilford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-11-30
    Officer
    icon of calendar 2017-11-10 ~ dissolved
    IIF 593 - Director → ME
  • 128
    icon of address 17 Rowlands Avenue, Pinner, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 129
    icon of address 3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,863 GBP2024-11-30
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 241 - Director → ME
  • 130
    icon of address The Corner House Dental Practice, 5 Causeway, Horsham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-07-26 ~ now
    IIF 718 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 639 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 639 - Ownership of shares – More than 25% but not more than 50%OE
  • 131
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,753 GBP2024-01-31
    Officer
    icon of calendar 2019-01-04 ~ now
    IIF 536 - Director → ME
    icon of calendar 2019-01-04 ~ now
    IIF 664 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ now
    IIF 420 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 420 - Ownership of shares – More than 25% but not more than 50%OE
  • 132
    icon of address Wilberforce House, Station Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 505 - Director → ME
  • 133
    icon of address Wilberforce House, Station Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 507 - Director → ME
  • 134
    icon of address 304 Old Lodge Lane, Purley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
  • 135
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    112,445 GBP2024-11-30
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 548 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ now
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 178 - Right to appoint or remove directorsOE
  • 136
    icon of address Unit-1 Claypit Lane, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    627,503 GBP2024-08-31
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 323 - Director → ME
    icon of calendar 2020-05-11 ~ now
    IIF 648 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 137
    icon of address 7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 716 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 636 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 636 - Ownership of shares – More than 25% but not more than 50%OE
  • 138
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 335 - Director → ME
  • 139
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,241 GBP2024-03-31
    Officer
    icon of calendar 2015-03-17 ~ now
    IIF 575 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Ownership of shares – 75% or moreOE
  • 140
    icon of address Chapel Farm Chapel Road, Charlwood, Horley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 386 - Director → ME
  • 141
    icon of address The Old Dairy Ashton Hill Farm, Weston Road, Failand, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-06 ~ now
    IIF 211 - Director → ME
  • 142
    icon of address 33 Brighton Road, 1st Floor, South Croydon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-20 ~ now
    IIF 254 - Director → ME
  • 143
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-04 ~ now
    IIF 468 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ now
    IIF 87 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 144
    icon of address 9c St Marks Road, Enfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-27 ~ dissolved
    IIF 520 - Director → ME
  • 145
    icon of address 18 Ashburton Triangle 18 Ashburton Triangle, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-11 ~ dissolved
    IIF 589 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ dissolved
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
  • 146
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-05 ~ dissolved
    IIF 557 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ dissolved
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Ownership of shares – 75% or moreOE
  • 147
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 558 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 148
    DEVON & FIELDS INVESTMENTS LIMITED - 2023-12-14
    icon of address Union House, 111 New Union Street, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 561 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Ownership of shares – 75% or moreOE
  • 149
    icon of address 4 Dinglewood Close, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-25 ~ now
    IIF 206 - Director → ME
    icon of calendar 2021-05-16 ~ now
    IIF 700 - Secretary → ME
  • 150
    icon of address 70 Woodhill Crescent, Kenton, Harrow, Middx, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    IIF 296 - Director → ME
  • 151
    icon of address 36 King Street, Ramsgate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF 451 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ dissolved
    IIF 428 - Right to appoint or remove directorsOE
    IIF 428 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 428 - Ownership of shares – More than 50% but less than 75%OE
  • 152
    icon of address 1st Floor Liberation House, Castle Street, St. Helier, Jersey
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2017-07-13 ~ now
    IIF 470 - Ownership of shares - More than 25%OE
  • 153
    icon of address Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 483 - Director → ME
  • 154
    icon of address Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2013-08-07 ~ now
    IIF 682 - Director → ME
  • 155
    icon of address Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 484 - Director → ME
  • 156
    GOODMAN OFFICE DEVELOPMENTS 1 (UK) LIMITED - 2016-04-24
    icon of address Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4,258,224 GBP2018-12-31
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 683 - Director → ME
  • 157
    icon of address 1st Floor Liberation House, Castle Street, St. Helier, Jersey
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2014-08-27 ~ now
    IIF 474 - Ownership of shares - More than 25%OE
  • 158
    icon of address 37 Brisbane Street, Camberwell, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-22 ~ now
    IIF 631 - Director → ME
  • 159
    icon of address 1 Kings Avenue, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,116 GBP2024-12-31
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 237 - Director → ME
  • 160
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 549 - Director → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
  • 161
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-13 ~ now
    IIF 569 - Director → ME
    icon of calendar 2025-07-13 ~ now
    IIF 666 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-13 ~ now
    IIF 425 - Ownership of voting rights - 75% or moreOE
    IIF 425 - Right to appoint or remove directorsOE
    IIF 425 - Ownership of shares – 75% or moreOE
  • 162
    icon of address 12 Helmet Row, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -115,158 GBP2024-03-31
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 677 - Director → ME
  • 163
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 544 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 164
    icon of address Moleside Reigate Road, Sidlow, Reigate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,171 GBP2020-12-31
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 390 - Director → ME
    icon of calendar 2017-12-08 ~ dissolved
    IIF 671 - Secretary → ME
  • 165
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 655 - Secretary → ME
  • 166
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 167
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-21 ~ dissolved
    IIF 500 - Director → ME
    icon of calendar 2020-04-21 ~ dissolved
    IIF 668 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ dissolved
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 168
    icon of address 310 Harrow Road, Wembley, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-10-12 ~ now
    IIF 406 - Director → ME
  • 169
    icon of address The Pavilions 33 Brighton Road, 1st Floor, South Croydon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 354 - Director → ME
  • 170
    icon of address 1st Floor 33 Brighton Road, South Croydon, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 343 - Director → ME
  • 171
    icon of address 3 Straight Bit, Flackwell Heath, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-20 ~ dissolved
    IIF 145 - Director → ME
  • 172
    icon of address 21 High View Close, Hamilton Office Park, Hamilton, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-09 ~ dissolved
    IIF 596 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ dissolved
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 173
    icon of address 61a Florian Avenue, Sutton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-08 ~ dissolved
    IIF 410 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 174
    icon of address 3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-09 ~ now
    IIF 242 - Director → ME
  • 175
    icon of address 33 Brighton Road, 1st Floor, South Croydon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 353 - Director → ME
  • 176
    icon of address 27 Coulsdon Road, Coulsdon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 329 - Director → ME
  • 177
    icon of address Unit 1 Derrinabrin Farm Norwood Hill Road, Charlwood, Horley, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-26 ~ dissolved
    IIF 533 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ dissolved
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 178
    icon of address 6 Lawrence Road, Plaistow, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -231,746 GBP2017-11-30
    Officer
    icon of calendar 2007-11-28 ~ dissolved
    IIF 622 - Director → ME
  • 179
    icon of address 33 Brighton Road, 1st Floor, South Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-07-08 ~ now
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 180
    icon of address 6 Duke Street, St James's, London St James's, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-18 ~ now
    IIF 694 - Director → ME
  • 181
    icon of address 6 Duke Street, St James's, London St James's, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,205,880 GBP2024-03-31
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 693 - Director → ME
  • 182
    icon of address 16 Becket Close, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    83,204 GBP2017-12-31
    Officer
    icon of calendar 2015-09-10 ~ dissolved
    IIF 620 - Director → ME
  • 183
    icon of address 6 Bottomley Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-08-02 ~ now
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 184
    icon of address 33 Brighton Road, 1st Floor, South Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-03-31
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 252 - Director → ME
  • 185
    icon of address 16 Becket Close, Woodford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 612 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 372 - Ownership of shares – More than 50% but less than 75%OE
  • 186
    icon of address Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    520,092 GBP2024-03-31
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 635 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ now
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 187
    icon of address 71 Westbourne Avenue, Bolton, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-02-06 ~ dissolved
    IIF 583 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ dissolved
    IIF 194 - Ownership of shares – 75% or moreOE
  • 188
    icon of address 33 Brighton Road, 1st Floor, South Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 189
    icon of address 3rd Floor Vyman House, 104 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 151 - Director → ME
  • 190
    icon of address 6 Duke Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-11-26 ~ dissolved
    IIF 692 - Director → ME
  • 191
    icon of address 2 Burton House, Repton Place, White Lion Road, Amersham, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    848,019 GBP2023-11-30
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 192
    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 122 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 193
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 651 - Director → ME
    icon of calendar 2022-03-03 ~ now
    IIF 704 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ now
    IIF 441 - Right to appoint or remove directorsOE
    IIF 441 - Ownership of voting rights - 75% or moreOE
    IIF 441 - Ownership of shares – 75% or moreOE
  • 194
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 652 - Director → ME
    icon of calendar 2022-11-07 ~ now
    IIF 702 - Secretary → ME
  • 195
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-08 ~ now
    IIF 653 - Director → ME
    icon of calendar 2019-07-08 ~ now
    IIF 703 - Secretary → ME
  • 196
    icon of address 6 Lawrence Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 391 - Director → ME
  • 197
    icon of address 80 Newborough, Scarborough, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-13 ~ dissolved
    IIF 300 - Director → ME
  • 198
    icon of address Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-08-07 ~ dissolved
    IIF 689 - Director → ME
  • 199
    icon of address 37 Station Road, Lutterworth, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-03 ~ now
    IIF 214 - Director → ME
  • 200
    HUSKY REFRIGERATORS (EXPORT) LIMITED - 2011-10-04
    icon of address 37 Station Road, Lutterworth, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-03 ~ now
    IIF 215 - Director → ME
  • 201
    icon of address 37 Station Road, Lutterworth, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-03 ~ now
    IIF 216 - Director → ME
  • 202
    icon of address 2 Burton House, Repton Place, White Lion Road, Amersham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-13 ~ now
    IIF 289 - Director → ME
  • 203
    icon of address Bell Maison, Unit 2 7c High Street, Barnet, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 128 - Director → ME
  • 204
    IMPERIAL MONASTERIES LIMITED - 2018-08-03
    icon of address 33 Brighton Road, 1st Floor, South Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
  • 205
    icon of address 41 Bramley Hill, South Croydon, England
    Active Corporate (1 parent, 21 offsprings)
    Officer
    icon of calendar 2022-03-27 ~ now
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2022-03-27 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 206
    icon of address 33 Brighton Road, South Croydon, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 233 - Director → ME
  • 207
    icon of address 33 Brighton Road, South Croydon, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    549,158 GBP2023-10-31
    Officer
    icon of calendar 2022-05-27 ~ now
    IIF 223 - Director → ME
  • 208
    icon of address 27 Meadvale Road, Croydon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    720 GBP2021-09-30
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 632 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    IIF 377 - Right to appoint or remove directorsOE
    IIF 377 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 377 - Ownership of shares – More than 25% but not more than 50%OE
  • 209
    icon of address 236 Hale Lane, Edgware, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-11-07 ~ now
    IIF 572 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Has significant influence or controlOE
  • 210
    icon of address 71 Westbourne Avenue, Bolton, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-17 ~ dissolved
    IIF 586 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
  • 211
    icon of address 213 St. John Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-10-02 ~ now
    IIF 287 - Director → ME
  • 212
    icon of address 33 Brighton Road, 1st Floor, South Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-10 ~ now
    IIF 232 - Director → ME
    icon of calendar 2020-01-10 ~ now
    IIF 672 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 213
    icon of address Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    549,048 GBP2024-03-31
    Officer
    icon of calendar 2013-03-27 ~ now
    IIF 482 - Director → ME
  • 214
    icon of address 3rd Floor Vyman House, 104 College Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-10-31
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 215
    icon of address 23 Clammas Way, Uxbridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-14 ~ now
    IIF 629 - Director → ME
    Person with significant control
    icon of calendar 2021-01-02 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 216
    icon of address 8 Pinner View, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-03-31
    Officer
    icon of calendar 2018-05-15 ~ dissolved
    IIF 543 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ dissolved
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
  • 217
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 564 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Ownership of shares – 75% or moreOE
  • 218
    KNIGHTON PROPERTIES LEICESTER LTD - 2021-02-09
    icon of address 21 High View Close, Hamilton Office Park, Hamilton, Leicester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 597 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 219
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2014-08-19 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Ownership of shares – More than 50% but less than 75%OE
  • 220
    icon of address 21 High View Close, Hamilton Office Park, Hamilton, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    847,847 GBP2024-03-31
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 595 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 221
    icon of address 117 Old Church Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 437 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 364 - Right to appoint or remove directorsOE
    IIF 364 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 364 - Ownership of shares – More than 25% but not more than 50%OE
  • 222
    icon of address 226 Harrow View, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-11 ~ dissolved
    IIF 308 - Director → ME
  • 223
    icon of address 1st Floor, Liberation House, Castle Street, St. Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2021-07-29 ~ now
    IIF 475 - Right to appoint or remove directorsOE
    IIF 475 - Ownership of voting rights - More than 25%OE
    IIF 475 - Ownership of shares - More than 25%OE
  • 224
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,110 GBP2024-03-31
    Officer
    icon of calendar 2023-04-29 ~ now
    IIF 239 - Director → ME
  • 225
    icon of address 3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-25 ~ now
    IIF 236 - Director → ME
  • 226
    icon of address 33 Brighton Road, South Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 345 - Director → ME
  • 227
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 307 - Director → ME
  • 228
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 305 - Director → ME
  • 229
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 306 - Director → ME
  • 230
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 304 - Director → ME
  • 231
    icon of address 33 Brighton Road, 1st Floor, South Croydon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 253 - Director → ME
  • 232
    icon of address 33 1st Floor Brighton Road, South Croydon, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 225 - Director → ME
  • 233
    icon of address 33 Brighton Road, 1st Floor, South Croydon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 226 - Director → ME
  • 234
    icon of address 13 Gordon Avenue, Stanmore, Middlesex, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 403 - Director → ME
  • 235
    icon of address 16 Beaufort Court Admirals Way, Docklands, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 258 - Director → ME
  • 236
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -75,622 GBP2024-10-31
    Officer
    icon of calendar 2023-10-03 ~ now
    IIF 330 - Director → ME
  • 237
    icon of address C/o Cam & Co Accountancy Ltd, 10-12 Love Lane, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-16 ~ dissolved
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 238
    icon of address 21 Kensington Gardens, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-10-27 ~ now
    IIF 592 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ now
    IIF 203 - Has significant influence or controlOE
  • 239
    icon of address The Old Dairy Ashton Hill Farm, Weston Road, Failand, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-11-17 ~ now
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 240
    MARLBOROUGH PHAMACEUTICALS LIMITED - 2005-02-01
    icon of address Sovereign House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 687 - Director → ME
  • 241
    MARVL LTD
    - now
    CREATIONISTA LTD - 2018-10-15
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 560 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Ownership of shares – 75% or moreOE
  • 242
    icon of address Cornelius House, 178-180 Church Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-03 ~ dissolved
    IIF 607 - Director → ME
  • 243
    icon of address R S Porter & Co Limited, The Old Dairy, Ashton Hill Farm, Weston Road, Failand, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 210 - Director → ME
  • 244
    icon of address 21-22 Regent Street, Swindon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 573 - Director → ME
  • 245
    icon of address C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -49,406 GBP2023-03-28
    Officer
    icon of calendar 2004-02-26 ~ now
    IIF 397 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
  • 246
    icon of address Unit 1 Derrinabrin Farm Norwood Hill Road, Charlwood, Horley, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 532 - Director → ME
  • 247
    icon of address 2 Burton House Repton Place, White Lion Road, Amersham, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -201,467 GBP2023-11-30
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 567 - Director → ME
  • 248
    icon of address 33 Brighton Road, 1st Floor, South Croydon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 325 - Director → ME
    icon of calendar 2022-11-18 ~ now
    IIF 270 - Director → ME
  • 249
    icon of address 33 Brighton Road, 1st Floor, South Croydon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 358 - Director → ME
  • 250
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 550 - Director → ME
    icon of calendar 2023-02-13 ~ now
    IIF 659 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ now
    IIF 176 - Right to appoint or remove directors as a member of a firmOE
    IIF 176 - Right to appoint or remove directorsOE
  • 251
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 551 - Director → ME
    icon of calendar 2022-06-15 ~ now
    IIF 660 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 252
    PROACTIVE CARGO LTD - 2023-07-11
    icon of address Fisher House 102 Bressey Grove, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 537 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ now
    IIF 421 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 421 - Ownership of shares – More than 25% but not more than 50%OE
  • 253
    icon of address 120 Cavendish Place, Eastbourne, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,593 GBP2024-09-30
    Officer
    icon of calendar 2015-09-02 ~ now
    IIF 452 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 429 - Ownership of shares – More than 25% but not more than 50%OE
  • 254
    icon of address 2 Groves Way, Cottenham, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 400 - Director → ME
    icon of calendar 2019-02-26 ~ now
    IIF 641 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ now
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 255
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-13 ~ now
    IIF 547 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ now
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
  • 256
    icon of address Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 696 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 601 - Right to appoint or remove directorsOE
  • 257
    AP RECOVERIES LTD - 2019-11-12
    icon of address Unit F Highfield Road, Little Hulton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2019-04-12 ~ dissolved
    IIF 581 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ dissolved
    IIF 192 - Ownership of shares – 75% or moreOE
  • 258
    icon of address 96 Llanover Rd, Wembley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 488 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 259
    icon of address 125 Snodhurst Avenue, Chatham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 613 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 368 - Right to appoint or remove directorsOE
    IIF 368 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 368 - Ownership of shares – More than 25% but not more than 50%OE
  • 260
    GAS SAFE HEATING LTD - 2017-02-20
    icon of address 183 Old Lodge Lane, Purley, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-03 ~ now
    IIF 604 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 261
    icon of address 2 Burton House, Repton Place, White Lion Road, Amersham, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 566 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ 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
  • 262
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 333 - Director → ME
  • 263
    icon of address The Gatehouse Ling Lane, Scarcroft, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,633 GBP2025-04-30
    Officer
    icon of calendar 2013-04-10 ~ now
    IIF 642 - Director → ME
    icon of calendar 2013-04-10 ~ now
    IIF 634 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 264
    icon of address 27 Coulsdon Road, Coulsdon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 357 - Director → ME
  • 265
    icon of address 27 Coulsdon Road, Coulsdon, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 328 - Director → ME
  • 266
    icon of address 33 Brighton Road, 1st Floor, South Croydon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 359 - Director → ME
  • 267
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-27 ~ dissolved
    IIF 588 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ dissolved
    IIF 200 - Ownership of shares – More than 50% but less than 75%OE
  • 268
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,185,564 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 269
    icon of address 2nd Floor 156 Cromwell Road, Kensington, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-06-18 ~ dissolved
    IIF 539 - Director → ME
  • 270
    icon of address 17 Mountfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 435 - Director → ME
    icon of calendar 2015-04-30 ~ dissolved
    IIF 661 - Secretary → ME
  • 271
    icon of address Cobblestone House, 37 Brighton Road, South Croydon, Surrey, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-07-05 ~ now
    IIF 327 - Director → ME
  • 272
    icon of address Unit L, Radford Business Centre, Radford Way, Billericay, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-22 ~ dissolved
    IIF 571 - Director → ME
  • 273
    icon of address 15 Burgh Mount, Banstead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 274
    icon of address 17 Rowlands Avenue, Pinner, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ now
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 275
    PHARMALLIANCE . LIMITED - 2025-03-05
    PRIMEROOTS CONSULTING LIMITED - 2025-03-05
    icon of address 17 Rowlands Avenue, Pinner, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove directorsOE
  • 276
    ANTIGUA BIDCO LIMITED - 2021-04-15
    icon of address Sovereign House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 688 - Director → ME
  • 277
    ANTIGUA HOLDCO LIMITED - 2021-04-15
    icon of address Sovereign House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 686 - Director → ME
  • 278
    ANTIGUA MIDCO LIMITED - 2021-04-15
    icon of address Sovereign House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 690 - Director → ME
  • 279
    icon of address 16 Becket Close, Woodford Green, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-09-10 ~ now
    IIF 623 - Director → ME
  • 280
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 481 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 446 - Ownership of voting rights - 75% or moreOE
    IIF 446 - Ownership of shares – 75% or moreOE
    IIF 446 - Right to appoint or remove directorsOE
  • 281
    JEMCON LIMITED - 1999-03-03
    icon of address 213 St. John Street, London, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2015-12-01 ~ now
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 55 - Has significant influence or controlOE
  • 282
    icon of address The Pavillions. 1st Floor, 33 Brighton Rd, South Croydon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-07 ~ dissolved
    IIF 248 - Director → ME
  • 283
    icon of address 24 Copelands, Rochford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 402 - Director → ME
  • 284
    icon of address 2nd Floor 156 Cromwell Road, Kensington, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-04-23 ~ dissolved
    IIF 540 - Director → ME
  • 285
    icon of address The Old Dairy (r S Porter & Co Ltd) Ashton Hill Farm, Weston Road, Failand, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2020-10-09 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 286
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 565 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ now
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Ownership of shares – 75% or moreOE
  • 287
    icon of address 17 Rowlands Avenue, Pinner, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
  • 288
    icon of address 2a Harewood, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-03-10 ~ dissolved
    IIF 509 - Director → ME
  • 289
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill On Sea, East Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 459 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 84 - Right to appoint or remove membersOE
    IIF 84 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 290
    icon of address 33 Brighton Road, South Croydon, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    387,164 GBP2024-08-31
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 231 - Director → ME
  • 291
    icon of address 33 Brighton Road, South Croydon, Surrey, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,624,927 GBP2023-08-31
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 230 - Director → ME
  • 292
    icon of address 33 Brighton Road, 1st Floor, South Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-10-14 ~ now
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 293
    icon of address The Pavilions, 33 Brighton Road, South Croydon, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -63,260 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 294
    icon of address The Old Dairy, R S Porter & Co Ltd, Aston Hill Farm, Weston Road, Failand, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 212 - Director → ME
  • 295
    icon of address Queens' School (bushey) Ltd., Aldenham Road, Bushey, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 119 - Director → ME
  • 296
    icon of address 119 Northwood Road, Broadstairs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 453 - Director → ME
  • 297
    SPK INNOVATIONS LIMITED - 2006-04-18
    icon of address 5th Floor Grove House 248a Marylebone Road, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,881 GBP2023-03-31
    Officer
    icon of calendar 2003-03-17 ~ now
    IIF 546 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
  • 298
    icon of address Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,161,949 GBP2024-03-31
    Officer
    icon of calendar 2013-12-18 ~ now
    IIF 680 - Director → ME
  • 299
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -86,499 GBP2024-02-29
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 340 - Director → ME
  • 300
    icon of address 3rd Floor, Vyman House, 104 College Road, Harrow, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 419 - Director → ME
  • 301
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-10 ~ dissolved
    IIF 487 - Secretary → ME
  • 302
    icon of address 18 Ashburton Triangle Drayton Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-10 ~ dissolved
    IIF 587 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ dissolved
    IIF 197 - Ownership of shares – 75% or moreOE
  • 303
    icon of address 1a Malvern Road, Thornton Heath, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 469 - Director → ME
  • 304
    icon of address Cornelius House, 178-180 Church Road, Hove, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-15 ~ dissolved
    IIF 608 - Director → ME
  • 305
    icon of address 12e Park Road, Ardrossan, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 495 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 362 - Right to appoint or remove directorsOE
    IIF 362 - Ownership of voting rights - 75% or moreOE
    IIF 362 - Ownership of shares – 75% or moreOE
  • 306
    icon of address 3rd Floor, Vyman House, 104 College Road, Harrow, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 153 - Director → ME
  • 307
    icon of address Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 21 - Has significant influence or controlOE
  • 308
    icon of address 104 College Road, Vyman House, Ground Floor, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-10 ~ dissolved
    IIF 414 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 309
    icon of address 104 College Road, Vyman House, Ground Floor, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-10 ~ dissolved
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 310
    icon of address 104 College Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 311
    RANGEVALUE PROPERTY MANAGEMENT LIMITED - 1992-09-25
    icon of address C/o Sears Morgan Property Management Ltd Suite A5 Kebbell House, Delta Gain, Watford, Herts, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-01-21 ~ now
    IIF 553 - Director → ME
  • 312
    icon of address 310 High Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 514 - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 313
    icon of address 4385, 11870191 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 493 - Director → ME
    icon of calendar 2019-03-08 ~ now
    IIF 667 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ now
    IIF 139 - Right to appoint or remove directors as a member of a firmOE
    IIF 139 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 139 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 139 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 314
    icon of address 5 Nine Acres Close, Hayes, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 480 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 444 - Ownership of shares – 75% or moreOE
    IIF 444 - Ownership of voting rights - 75% or moreOE
    IIF 444 - Right to appoint or remove directorsOE
  • 315
    icon of address 3rd Floor, Vyman House, 104 College Road, Harrow, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-28 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 316
    icon of address Deitch Cooper Llp Congress House, Lyon Road, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-19 ~ dissolved
    IIF 594 - Director → ME
    icon of calendar 2019-12-19 ~ dissolved
    IIF 669 - Secretary → ME
  • 317
    icon of address 40/42 Denbydale Road, Wakefield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -129 GBP2018-12-31
    Officer
    icon of calendar 2006-12-05 ~ dissolved
    IIF 570 - Director → ME
  • 318
    icon of address 213 St. John Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 285 - Director → ME
  • 319
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 708 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 654 - Right to appoint or remove directorsOE
    IIF 654 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 654 - Ownership of shares – More than 25% but not more than 50%OE
  • 320
    icon of address 33 Brighton Road, 1st Floor, South Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
  • 321
    icon of address 33 Brighton Road, 1st Floor, South Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
  • 322
    icon of address Chapel Farm Chapel Road, Charlwood, Horley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 388 - Director → ME
  • 323
    icon of address 18 Holliday Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 449 - Director → ME
  • 324
    icon of address C/o Cam & Co Accountancy Ltd, 10-12 Love Lane, Pinner, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 577 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ now
    IIF 426 - Right to appoint or remove directorsOE
    IIF 426 - Ownership of voting rights - 75% or moreOE
    IIF 426 - Ownership of shares – 75% or moreOE
  • 325
    icon of address C/o Cam & Co Accountancy Ltd, 10-12 Love Lane, Pinner, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-14 ~ now
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 326
    icon of address 82 Worcester Street, Kidderminster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    IIF 378 - Director → ME
  • 327
    icon of address 7 Savoy Court, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    476,189 GBP2024-12-31
    Officer
    icon of calendar 2017-05-26 ~ now
    IIF 705 - Director → ME
  • 328
    icon of address 1st Floor 33 Brighton Road, South Croydon, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 342 - Director → ME
    IIF 246 - Director → ME
  • 329
    icon of address 1st Floor 33 Brighton Road, South Croydon, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    905,306 GBP2024-03-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 228 - Director → ME
    IIF 326 - Director → ME
  • 330
    icon of address 1st Floor 33 Brighton Road, South Croydon, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,925,335 GBP2024-03-31
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 245 - Director → ME
    IIF 344 - Director → ME
  • 331
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 332
    icon of address 6 Lawrence Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-29 ~ dissolved
    IIF 614 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ dissolved
    IIF 370 - Right to appoint or remove directorsOE
    IIF 370 - Ownership of voting rights - 75% or moreOE
    IIF 370 - Ownership of shares – 75% or moreOE
  • 333
    icon of address 16 Becket Close, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    62,329 GBP2020-12-31
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 615 - Director → ME
  • 334
    icon of address 3rd Floor Great Titchfield House, 14-18 Great Titchfield St, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-25 ~ now
    IIF 235 - Director → ME
  • 335
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -75,947 GBP2024-07-31
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 337 - Director → ME
  • 336
    icon of address Unit 2 7c High Street, Barnet, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-31 ~ dissolved
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ dissolved
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
  • 337
    icon of address 7 Park Street, Walsall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2022-10-20 ~ dissolved
    IIF 379 - Director → ME
  • 338
    icon of address Stonewold Barnet Lane, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-08 ~ now
    IIF 430 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 430 - Ownership of shares – More than 25% but not more than 50%OE
  • 339
    icon of address 33 Brighton Road, 1st Floor, South Croydon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-10-07 ~ now
    IIF 521 - Director → ME
  • 340
    icon of address 33 Brighton Road, 1st Floor, South Croydon, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    523,442 GBP2020-09-30
    Officer
    icon of calendar 2013-09-30 ~ now
    IIF 526 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ 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
  • 341
    icon of address 33 Brighton Road, 1st Floor, South Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-12-12 ~ now
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 342
    icon of address Chapel Farm Chapel Road, Charlwood, Horley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 385 - Director → ME
  • 343
    icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 515 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 344
    icon of address Suite 4000 49 Moxom Street, Barnet, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 516 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 345
    icon of address Suite 4000 49 Moxon Street, Barnet, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-28 ~ dissolved
    IIF 513 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 346
    icon of address Intec House, 49 Moxon Street, Barnet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-09 ~ now
    IIF 510 - Director → ME
    Person with significant control
    icon of calendar 2022-04-09 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 347
    icon of address 226 Harrow View, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 312 - Director → ME
  • 348
    icon of address 120 Cavendish Place, Eastbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    94,839 GBP2024-04-30
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 450 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 427 - Right to appoint or remove directorsOE
    IIF 427 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 427 - Ownership of shares – More than 50% but less than 75%OE
  • 349
    icon of address 18 Edmund Street, Leicester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 448 - Director → ME
    Person with significant control
    icon of calendar 2025-01-12 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 350
    icon of address Subway Pier Approach Road, Victory Pier, Gillingham, Kent
    Dissolved Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    322,404 GBP2024-02-29
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 621 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 369 - Right to appoint or remove directorsOE
    IIF 369 - Ownership of voting rights - 75% or moreOE
    IIF 369 - Ownership of shares – 75% or moreOE
  • 351
    LODWICK WHITE LODGE LIMITED - 2021-08-05
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -625,868 GBP2024-09-30
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 257 - Director → ME
  • 352
    RICHCITY INVESTMENTS LIMITED - 1999-03-25
    icon of address Relans, 1st Floor, 65-67 Wembley Hill Road, Wembley, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,503,870 GBP2024-05-31
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF 381 - Director → ME
  • 353
    icon of address 65-67 Wembley Hill Road, Wembley, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,015,498 GBP2024-05-31
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 382 - Director → ME
  • 354
    icon of address C/o Cam & Co Accountancy Ltd, 10-12 Love Lane, Pinner, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-04-22 ~ now
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 355
    icon of address 61a Florian Avenue, Sutton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,175 GBP2021-08-31
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 498 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 457 - Right to appoint or remove directorsOE
    IIF 457 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 457 - Ownership of shares – More than 25% but not more than 50%OE
  • 356
    icon of address 61 Florian Avenue, Sutton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 496 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 461 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 461 - Ownership of shares – More than 25% but not more than 50%OE
  • 357
    icon of address 33 Brighton Road, 1st Floor, South Croydon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 268 - Director → ME
  • 358
    icon of address 33 Brighton Road, 1st Floor, South Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 359
    icon of address 33 Brighton Road, 1st Floor, South Croydon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-27 ~ now
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2020-03-27 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 360
    icon of address 16 Becket Close, Woodford Green, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 616 - Director → ME
  • 361
    icon of address 21 High View Close, Hamilton Office Park, Hamilton, Leicester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2019-04-29 ~ dissolved
    IIF 599 - Director → ME
  • 362
    SIMPLE RESOURCES LIMITED - 1999-09-03
    icon of address Suite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-11-29 ~ now
    IIF 281 - Director → ME
    icon of calendar 2019-11-29 ~ now
    IIF 658 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 363
    icon of address Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -687 GBP2021-09-30
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 563 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    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
  • 364
    icon of address Copse Edge, Dodds Lane, Chalfont St. Giles, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    87,323 GBP2019-06-30
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 633 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ dissolved
    IIF 80 - Right to appoint or remove directors as a member of a firmOE
    IIF 80 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 80 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 80 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 365
    icon of address 33 Brighton Road, 1st Floor, South Croydon, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 324 - Director → ME
  • 366
    icon of address 37 Worcester Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 647 - Director → ME
  • 367
    icon of address 11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 645 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 443 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 443 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 443 - Right to appoint or remove directorsOE
  • 368
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 640 - Director → ME
  • 369
    icon of address 33 Brighton Road, 1st Floor, South Croydon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 346 - Director → ME
  • 370
    icon of address 1st Floor Liberation House, Castle Street, St. Helier, Jersey
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2019-03-08 ~ now
    IIF 472 - Ownership of shares - More than 25%OE
  • 371
    icon of address 8 Pinner View, Harrow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-11 ~ now
    IIF 542 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ now
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
  • 372
    icon of address 1st Floor Liberation House, Castle Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2019-08-23 ~ now
    IIF 473 - Ownership of voting rights - More than 25%OE
    IIF 473 - Ownership of shares - More than 25%OE
  • 373
    icon of address 9 Sandilands, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 494 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
  • 374
    icon of address 1 Mobbs Close, Stoke Poges, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-10-22 ~ dissolved
    IIF 519 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ dissolved
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
  • 375
    icon of address 33 Brighton Road, 1st Floor, South Croydon, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2018-05-12 ~ now
    IIF 528 - Director → ME
    Person with significant control
    icon of calendar 2018-05-12 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 376
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 523 - Director → ME
  • 377
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-24 ~ now
    IIF 522 - Director → ME
  • 378
    WAYMADE CAPITAL LIMITED - 2018-10-15
    BAY UNITY ADMINISTRATION LIMITED - 2016-09-15
    icon of address Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -4,008 GBP2018-08-31
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 485 - Director → ME
  • 379
    icon of address Intec House, 49 Moxon Street, Barnet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-09 ~ now
    IIF 511 - Director → ME
    Person with significant control
    icon of calendar 2022-04-09 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 380
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,456 GBP2024-09-30
    Officer
    icon of calendar 2015-09-24 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2016-09-24 ~ now
    IIF 8 - Has significant influence or controlOE
    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
  • 381
    icon of address 37 High Street, Wollaston, Wellingborough
    Active Corporate (2 parents)
    Equity (Company account)
    24,659 GBP2018-01-31
    Officer
    icon of calendar 2012-12-18 ~ now
    IIF 627 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 376 - Ownership of shares – More than 25% but not more than 50%OE
  • 382
    icon of address 33 Brighton Road, 1st Floor, South Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ now
    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
  • 383
    icon of address 334-336 Goswell Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 384
    icon of address 7 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-08 ~ dissolved
    IIF 559 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ dissolved
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Ownership of shares – 75% or moreOE
  • 385
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 490 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ now
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 386
    icon of address 33 Brighton Road, 1st Floor, South Croydon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 255 - Director → ME
Ceased 85
  • 1
    icon of address Argyle House, Joel Street, Northwood, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    315,418 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-09-12 ~ 2024-07-03
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 2
    icon of address 9 Engel Park, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-11
    IIF 455 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    WEMBLEY CENTRAL LIMITED - 2013-05-08
    icon of address 33 Brighton Road, 1st Floor, South Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,244 GBP2020-08-31
    Officer
    icon of calendar 2014-01-09 ~ 2023-08-09
    IIF 525 - Director → ME
  • 4
    icon of address 33 Brighton Road, 1st Floor, South Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-09-28 ~ 2017-09-30
    IIF 356 - Director → ME
  • 5
    icon of address Desai House, 9 - 13 Holbrook Lane, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,807 GBP2017-04-30
    Officer
    icon of calendar 2016-05-19 ~ 2017-04-12
    IIF 578 - Director → ME
    icon of calendar 2016-05-01 ~ 2016-05-13
    IIF 580 - Director → ME
    icon of calendar 2013-04-12 ~ 2016-04-29
    IIF 585 - Director → ME
  • 6
    icon of address 10 Bassingham Road, Wembley, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-05-07 ~ 2017-06-01
    IIF 646 - Director → ME
  • 7
    icon of address Unit 6 Lever Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-25 ~ 2016-05-01
    IIF 584 - Director → ME
  • 8
    IMPERIAL MEDICAL EDUCATION LIMITED - 2011-09-13
    icon of address 14 Turing Drive, Wilmslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,598 GBP2025-03-31
    Officer
    icon of calendar 2010-12-02 ~ 2021-10-28
    IIF 409 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-28
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 42 Ash Road, Sutton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-20 ~ 2023-03-03
    IIF 527 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ 2023-03-03
    IIF 163 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Hyde House, The Hyde, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-27 ~ 2024-08-27
    IIF 535 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ 2024-08-27
    IIF 167 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    APEX CAPITAL MANAGEMENT LIMITED - 2015-01-07
    icon of address 5 Barnfield Crescent, Exeter
    Dissolved Corporate (1 parent)
    Equity (Company account)
    89,501 GBP2020-12-31
    Officer
    icon of calendar 2014-10-02 ~ 2015-01-07
    IIF 219 - Director → ME
  • 12
    icon of address 33 Brighton Road, 1st Floor, South Croydon, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    91,307 GBP2020-08-31
    Officer
    icon of calendar 2010-08-04 ~ 2010-08-04
    IIF 524 - Director → ME
  • 13
    ATNAHS UK HOLDINGS LIMITED - 2014-04-23
    icon of address Sovereign House, Miles Gray Road, Basildon, Essex, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2013-11-25 ~ 2019-08-07
    IIF 678 - Director → ME
  • 14
    icon of address Sovereign House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-26 ~ 2019-08-07
    IIF 679 - Director → ME
  • 15
    INTEL ASSOCIATES LIMITED - 2015-02-02
    icon of address 4385, 09340987: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-04 ~ 2016-04-05
    IIF 602 - Director → ME
  • 16
    ARTHUR 1 LIMITED - 2005-04-20
    icon of address Units 13-14 Shepley Industrial Estate South, Audenshaw, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-08 ~ 2025-03-03
    IIF 710 - Director → ME
  • 17
    ATNAHS PHARMA BB LIMITED - 2021-04-19
    PHARMANOVIA UK LIMITED - 2025-03-05
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-06-08 ~ 2019-08-07
    IIF 625 - Director → ME
  • 18
    BRADBURY SECURITY GRILLS LIMITED - 1992-10-22
    BRADBURY SECURITY GRILLES LIMITED - 2001-04-19
    icon of address Plot 6 Atkinsons Way, Foxhills Industrial Estate, Scunthorpe, North Lincolnshire, England
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,143,659 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2019-08-15 ~ 2023-06-02
    IIF 150 - Director → ME
  • 19
    icon of address 12 Christchurch Gardens, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-05 ~ 2016-10-14
    IIF 674 - Director → ME
  • 20
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-24 ~ 2020-11-03
    IIF 462 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ 2020-11-03
    IIF 23 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
  • 21
    icon of address Suite A5, Kebbell House, Delta Gain, Watford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-19 ~ 2014-04-04
    IIF 609 - Director → ME
  • 22
    icon of address Highways Farm Rushmere Lane, Orchard Leigh, Chesham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-14 ~ 2015-11-30
    IIF 282 - Director → ME
    icon of calendar 2010-08-13 ~ 2010-12-31
    IIF 288 - Director → ME
  • 23
    icon of address 178 High Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-09-21 ~ 2020-01-01
    IIF 662 - Secretary → ME
  • 24
    icon of address Unit-1 Claypit Lane, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    627,503 GBP2024-08-31
    Officer
    icon of calendar 2013-08-31 ~ 2014-01-01
    IIF 643 - Director → ME
    icon of calendar 2010-09-01 ~ 2010-09-01
    IIF 713 - Director → ME
  • 25
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-10 ~ 2023-09-01
    IIF 492 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ 2023-06-11
    IIF 445 - Right to appoint or remove directors OE
  • 26
    icon of address 15 Bridge Way, Twickenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    664,177 GBP2024-06-30
    Officer
    icon of calendar 2017-04-07 ~ 2017-05-24
    IIF 576 - Director → ME
  • 27
    icon of address 264 Mitcham Road, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-14 ~ 2020-02-15
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ 2020-02-15
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 28
    icon of address 3rd Floor Vyman House, 104 College Road, Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    704,476 GBP2024-09-30
    Officer
    icon of calendar 2014-03-01 ~ 2015-04-02
    IIF 417 - Director → ME
  • 29
    icon of address Units 13-14 Shepley Industrial Estate South Shepley Industrial Estate South, Audenshaw, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-08 ~ 2025-03-03
    IIF 712 - Director → ME
  • 30
    icon of address 33 Brighton Road, 1st Floor, South Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-10-18 ~ 2021-09-03
    IIF 665 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ 2021-09-03
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address 22 Grenville Street, St Helier, Jersey
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-04-25 ~ 2019-07-17
    IIF 504 - Director → ME
  • 32
    icon of address Five Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,000 GBP2024-12-31
    Officer
    icon of calendar 2015-08-12 ~ 2019-10-24
    IIF 503 - Director → ME
  • 33
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-08 ~ 2022-03-08
    IIF 442 - Right to appoint or remove directors OE
    IIF 442 - Ownership of voting rights - 75% or more OE
    IIF 442 - Ownership of shares – 75% or more OE
  • 34
    icon of address 80 Newborough, Scarborough, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-06 ~ 2020-01-01
    IIF 302 - Director → ME
  • 35
    icon of address Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-11-28 ~ 2019-08-07
    IIF 697 - Director → ME
  • 36
    icon of address 2 Burton House, Repton Place, White Lion Road, Amersham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-04-23 ~ 2022-12-29
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    icon of address 213 St. John Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-10-02 ~ 2017-12-01
    IIF 663 - Secretary → ME
  • 38
    icon of address S223 - S224 Churchill House, 120 Bunns Lane, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    448,984 GBP2023-12-31
    Officer
    icon of calendar 2018-12-06 ~ 2023-02-16
    IIF 681 - Director → ME
  • 39
    icon of address S223 - S224 Churchill House, 120 Bunns Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,500 GBP2023-12-31
    Officer
    icon of calendar 2021-10-11 ~ 2023-02-16
    IIF 684 - Director → ME
  • 40
    icon of address Aj Shah & Company Chartered Acc, 8 Pinner View, Harrow, Middlesex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-09-10 ~ 2008-07-09
    IIF 477 - Director → ME
  • 41
    icon of address Holtby Manor, Badgerwood Walk, York, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-03 ~ 2017-04-30
    IIF 218 - Director → ME
  • 42
    icon of address C/o Accountancy Business Centre Digital Ltd, 2a Crampton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-25 ~ 2016-06-28
    IIF 529 - Director → ME
  • 43
    icon of address Terminal E2/3b Farnborough Airport, Farnborough, Hampshire, United Kingdom
    Receiver Action Corporate (1 parent)
    Officer
    icon of calendar 2024-05-15 ~ 2024-06-03
    IIF 361 - Director → ME
  • 44
    icon of address 173 Cleveland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-09-07 ~ 2016-09-21
    IIF 464 - LLP Designated Member → ME
  • 45
    MARLBOROUGH PHAMACEUTICALS LIMITED - 2005-02-01
    icon of address Sovereign House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-28 ~ 2019-08-07
    IIF 698 - Director → ME
  • 46
    icon of address Lancashire Digital Technology Centre, Bancroft Road, Burnley
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-08 ~ 2025-03-03
    IIF 709 - Director → ME
  • 47
    icon of address 33 Brighton Road, 1st Floor, South Croydon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-28 ~ 2025-02-27
    IIF 271 - Director → ME
  • 48
    icon of address The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-20 ~ 2018-03-23
    IIF 148 - Director → ME
  • 49
    icon of address The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,020,751 GBP2018-11-30
    Officer
    icon of calendar 2016-10-20 ~ 2018-03-23
    IIF 147 - Director → ME
  • 50
    NORTH EASTERN PHOTOCOPIERS LIMITED - 1985-02-19
    icon of address Canon (uk) Ltd Woodhatch, Cockshot Hill, Reigate, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-01 ~ 2006-09-13
    IIF 460 - Director → ME
  • 51
    SCOTFORM ENGINEERING LIMITED - 2010-07-26
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    193,367 GBP2020-12-31
    Officer
    icon of calendar 2020-05-01 ~ 2023-06-02
    IIF 149 - Director → ME
  • 52
    icon of address 6 Bucklers Court, Warley, Brentwood, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-25 ~ 2025-02-06
    IIF 590 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ 2025-02-05
    IIF 199 - Right to appoint or remove directors OE
    IIF 199 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 199 - Ownership of shares – More than 50% but less than 75% OE
  • 53
    icon of address 15 Woodside Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-09 ~ 2016-04-03
    IIF 603 - Director → ME
  • 54
    icon of address 3-4 Central Building , Rye Lane, Peckham, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-24 ~ 2023-08-10
    IIF 491 - Director → ME
    Person with significant control
    icon of calendar 2023-06-24 ~ 2023-08-10
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Ownership of shares – 75% or more OE
  • 55
    icon of address 2nd Floor 156 Cromwell Road, Kensington, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-04-23 ~ 2020-07-24
    IIF 606 - Director → ME
  • 56
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    166,995 GBP2024-06-30
    Officer
    icon of calendar 2016-07-15 ~ 2016-08-19
    IIF 261 - Director → ME
    icon of calendar 2022-07-28 ~ 2024-08-19
    IIF 238 - Director → ME
    icon of calendar 2017-06-29 ~ 2019-07-31
    IIF 673 - Secretary → ME
  • 57
    icon of address 1st Floor 156 Cromwell Road, Kensington, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-20 ~ 2024-08-16
    IIF 538 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ 2024-08-16
    IIF 422 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 422 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    icon of address 33 Brighton Road, 1st Floor, South Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-06 ~ 2023-11-08
    IIF 348 - Director → ME
    icon of calendar 2013-12-04 ~ 2016-10-14
    IIF 675 - Director → ME
  • 59
    icon of address 1 Kings Avenue, Winchmore Hill, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    310,407 GBP2024-03-31
    Officer
    icon of calendar 2016-04-12 ~ 2019-10-28
    IIF 259 - Director → ME
  • 60
    icon of address The Pavilions, 33 Brighton Road, South Croydon, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -63,260 GBP2024-08-31
    Officer
    icon of calendar 2022-10-20 ~ 2024-06-06
    IIF 249 - Director → ME
  • 61
    icon of address 1 Kings Avenue, Winchmore Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    171,303 GBP2024-03-31
    Officer
    icon of calendar 2017-10-30 ~ 2017-10-31
    IIF 277 - Director → ME
  • 62
    RED LION 39 LIMITED - 2004-12-08
    icon of address Sheridans, 5th Floor 76 Wardour Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2011-07-15 ~ 2013-07-31
    IIF 293 - Director → ME
  • 63
    RED LION 38 LIMITED - 2004-12-09
    icon of address Sheridans, 5th Floor 76 Wardour Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2011-07-15 ~ 2013-08-31
    IIF 294 - Director → ME
  • 64
    icon of address 28 Market Square, Stafford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-08-22 ~ 2020-05-06
    IIF 303 - Director → ME
  • 65
    icon of address 586-588 Christchurch Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-19 ~ 2019-06-06
    IIF 301 - Director → ME
  • 66
    RANGEVALUE PROPERTY MANAGEMENT LIMITED - 1992-09-25
    icon of address C/o Sears Morgan Property Management Ltd Suite A5 Kebbell House, Delta Gain, Watford, Herts, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-04 ~ 2020-01-21
    IIF 318 - Director → ME
  • 67
    icon of address 33 Brighton Road, 1st Floor, South Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-11-23 ~ 2017-05-27
    IIF 349 - Director → ME
    icon of calendar 2016-09-19 ~ 2016-11-23
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ 2022-04-26
    IIF 49 - Has significant influence or control OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 68
    icon of address 33 Brighton Road, 1st Floor, South Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-10-11 ~ 2017-05-27
    IIF 355 - Director → ME
  • 69
    icon of address C/o Sims Metal Management Finance Limited, Northend Road, Stalybridge, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-26 ~ 2018-05-31
    IIF 707 - Director → ME
  • 70
    icon of address Fifth Floor, 24 Monument Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,233,988 GBP2024-12-31
    Officer
    icon of calendar 2021-08-02 ~ 2021-08-05
    IIF 502 - Director → ME
  • 71
    icon of address 16 Becket Close, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    62,329 GBP2020-12-31
    Officer
    icon of calendar 2015-09-10 ~ 2016-03-05
    IIF 619 - Director → ME
  • 72
    icon of address Suite 4000 49 Moxon Street, Barnet, England
    Active Corporate
    Officer
    icon of calendar 2020-02-19 ~ 2023-02-28
    IIF 512 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ 2023-02-28
    IIF 17 - Ownership of shares – 75% or more OE
  • 73
    icon of address Hyde House, The Hyde, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,292 GBP2024-01-31
    Officer
    icon of calendar 2022-08-15 ~ 2024-08-27
    IIF 541 - Director → ME
    icon of calendar 2024-08-27 ~ 2024-11-08
    IIF 278 - Director → ME
  • 74
    icon of address 7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-01 ~ 2023-02-21
    IIF 715 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-08-22
    IIF 638 - Has significant influence or control OE
  • 75
    RICHCITY INVESTMENTS LIMITED - 1999-03-25
    icon of address Relans, 1st Floor, 65-67 Wembley Hill Road, Wembley, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,503,870 GBP2024-05-31
    Officer
    icon of calendar 2019-03-27 ~ 2019-03-27
    IIF 380 - Director → ME
  • 76
    icon of address 48-49 Russell Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-04-26 ~ 2007-11-03
    IIF 465 - Director → ME
  • 77
    icon of address 100 White Lion Street, Finsbury, London
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-30 ~ 2021-10-29
    IIF 408 - Director → ME
  • 78
    icon of address Units 13-14 Shepley Industrial Estate South, Audenshaw, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-08 ~ 2025-03-03
    IIF 711 - Director → ME
  • 79
    icon of address 9 Sandilands, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-19
    IIF 140 - Ownership of shares – 75% or more OE
  • 80
    icon of address 14 Tudors Close, Calvert, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,984 GBP2024-12-31
    Officer
    icon of calendar 2023-03-10 ~ 2025-06-02
    IIF 142 - Director → ME
  • 81
    icon of address 128 Streatham High Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -139,179 GBP2024-02-29
    Officer
    icon of calendar 2022-03-24 ~ 2024-06-06
    IIF 240 - Director → ME
  • 82
    icon of address Odeon House 146 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2018-09-04 ~ 2022-09-26
    IIF 506 - Director → ME
  • 83
    icon of address Mrs B K Dite, Tudor House Richings Place, Richings Park, Iver, Bucks.
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-01-17 ~ 2014-09-01
    IIF 454 - Director → ME
  • 84
    RYEDALE WALDORF SCHOOL LIMITED - 1985-07-29
    icon of address York Steiner School, Danesmead, Fulford Cross, York
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-04-26 ~ 2019-03-30
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-25
    IIF 14 - Has significant influence or control OE
  • 85
    icon of address Ground Floor 100 College Road, Harrow
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-12 ~ 2016-03-04
    IIF 630 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.