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

Patel, Jitendrakumar Maganbhai

    Related profiles found in government register
  • Patel, Jitendrakumar Maganbhai
    British businessman born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Russell Road, Northwood, Middlesex, HA6 2LL, Great Britain

      IIF 1
  • Patel, Jitendrakumar Maganbhai
    British company director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Jitendrakumar Maganbhai
    British director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Jitendrakumar Maganbhai
    British managing director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Hedgeside Road, Northwood, Middlesex, HA6 2NX

      IIF 29
  • Patel, Jitendrakumar Maganbhai
    British chairman born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Klamp House, Belliver Way, Roborough, Plymouth, PL6 7BP

      IIF 30
  • Patel, Jitendrakumar Maganbhai
    British company director born in August 1952

    Resident in England

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

      IIF 31
    • icon of address 105-119, Brentfield Road, Neasden, London, NW10 8LD, England

      IIF 32
    • icon of address Baps Shri Swaminarayan Mandir, Pramukh Swami Road, Neasden, London, NW10 8HW, England

      IIF 33
    • icon of address 45, Rowdell Road, Europa House, Northolt, Middlesex, UB5 6AG, England

      IIF 34 IIF 35
    • icon of address 45, Rowdell Road, Europa House, Northolt, Middlesex, UB5 6AG, United Kingdom

      IIF 36 IIF 37
    • icon of address 45, Rowdell Road, Northolt, Middlesex, UB5 6AG

      IIF 38
    • icon of address Europa House, 45 Rowdell Road, Northolt, UB5 6AG, England

      IIF 39
    • icon of address 2 Hedgeside Road, Northwood, Middlesex, HA6 2NX

      IIF 40
  • Patel, Jitendrakumar Maganbhai
    British director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, 1 Pramukh Swami Road, Neasden, London, NW10 8HW, United Kingdom

      IIF 41
    • icon of address 1, Pramukh Swami Road, London, NW10 8HW, England

      IIF 42 IIF 43 IIF 44
    • icon of address 1, Pramukh Swami Road, London, NW10 8HW, United Kingdom

      IIF 47
    • icon of address 1, Pramukh Swami Road, Neasden, London, NW10 8HW, United Kingdom

      IIF 48
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 49
    • icon of address Pramukh Swami Road, 1 Pramukh Swami Road, Neasden, London, NW10 8HW, United Kingdom

      IIF 50
    • icon of address 45, Rowdell Road, Europa House, Northolt, Middlesex, UB5 6AG, England

      IIF 51
    • icon of address 45, Rowdell Road, Europa House, Northolt, Middlesex, UB5 6AG, United Kingdom

      IIF 52 IIF 53
    • icon of address 45, Rowdell Road, Northolt, Middlesex, UB5 6AG, United Kingdom

      IIF 54
    • icon of address 45, Rowdell Road, Northolt, UB5 6AG, England

      IIF 55
    • icon of address Europa House, 45 Rowdell Road, Northolt, Middlesex, UB5 6AG, United Kingdom

      IIF 56
    • icon of address Europa House, 45 Rowdell Road, Northolt, UB5 6AG, England

      IIF 57
    • icon of address 26, Russell Road, Moor Park, Northwood, Middlesex, HA6 2LL, United Kingdom

      IIF 58
    • icon of address Terminal House, Station Approach, Shepperton, Middlesex, TW17 8AS, England

      IIF 59
    • icon of address Unit 1, 372 Ealing Road, Alperton, Wembley, Middlesex, HA0 1BH

      IIF 60
  • Patel, Jitendrakumar Maganbhai
    British managing director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 372 Ealing Road, Ealing Road, Wembley, HA0 1BH, England

      IIF 61
    • icon of address Unit 1, 372 Ealing Road, Alperton, Wembley, Middlesex, HA0 1BH

      IIF 62
  • Patel, Jitendrakumar Maganbhai
    British none born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Rowdell Road, Europa House, Northolt, Middlesex, UB5 6AG, United Kingdom

      IIF 63
  • Mr Jiterndra Maganbhai Patel
    British born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Russell Road, Northwood, HA6 2LL, England

      IIF 64
  • Patel, Jitendrakumar Maganbhai
    born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 12 Ladbroke Crescent, London, W11 1PS, England

      IIF 65
    • icon of address 26, Russell Road, Northwood, Middlesex, HA6 2LL, Uk

      IIF 66
    • icon of address 26 Russell Road, Russell Road, Northwood, Middlesex, HA6 2LL, England

      IIF 67
  • Patel, Jitendrakumar Maganbhai
    British

    Registered addresses and corresponding companies
    • icon of address 2 Hedgeside Road, Northwood, Middlesex, HA6 2NX

      IIF 68
  • Patel, Jitendrakumar Maganbhai
    British director

    Registered addresses and corresponding companies
    • icon of address 2 Hedgeside Road, Northwood, Middlesex, HA6 2NX

      IIF 69
  • Patel, Jitendrakumar
    British director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Rainsbrook Close, Southam, Warwickshire, CV47 1GL, England

      IIF 70
  • Mr Jitendrakumar Maganbhai Patel
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Rowdell Road, Europa House, Northolt, Middlesex, UB5 6AG

      IIF 71
    • icon of address 45, Rowdell Road, Northolt, UB5 6AG, England

      IIF 72
    • icon of address Europa House, 45 Rowdell Road, Northolt, UB5 6AG, England

      IIF 73
  • Mr Jitendrakumar Patel
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baps Shri Swaminarayan Mandir, Pramukh Swami Road, Neasden, London, NW10 8HW, England

      IIF 74
    • icon of address 2, Rainsbrook Close, Southam, Warwickshire, CV47 1GL, England

      IIF 75
  • Patel, Jitendra
    British company director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Russell Road, Northwood, HA6 2LL, England

      IIF 76
  • Mr Jitendra Maganbhai Patel
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Rowdell Road, Europa House, Northolt, Middlesex, UB5 6AG

      IIF 77 IIF 78 IIF 79
    • icon of address 45, Rowdell Road, Northolt, Middlesex, UB5 6AG, United Kingdom

      IIF 80
    • icon of address 26, Russell Road, Moor Park, Northwood, Middlesex, HA6 2LL

      IIF 81
  • Mr Jitendrakumar Maganbhai Patel
    British born in October 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Rowdell Road, Northolt, UB5 6AG, England

      IIF 82
  • Patel, Jiterndra Maganbhai

    Registered addresses and corresponding companies
    • icon of address 45, Rowdell Road, Northolt, UB5 6AG, England

      IIF 83
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address Pramukh Swami Road 1 Pramukh Swami Road, Neasden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-09-11 ~ dissolved
    IIF 50 - Director → ME
  • 2
    icon of address 1 Pramukh Swami Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2008-02-20 ~ now
    IIF 45 - Director → ME
  • 3
    icon of address 1 Pramukh Swami Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2002-02-11 ~ now
    IIF 43 - Director → ME
  • 4
    icon of address 1 Pramukh Swami Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2002-02-20 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address 1 Pramukh Swami Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2002-02-27 ~ now
    IIF 46 - Director → ME
  • 6
    icon of address 1 Pramukh Swami Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2002-02-20 ~ now
    IIF 47 - Director → ME
  • 7
    icon of address 1 Pramukh Swami Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2002-02-11 ~ now
    IIF 42 - Director → ME
  • 8
    FRUITION PROPCO NO. 2 LLP - 2014-11-19
    icon of address Flat 4 12 Ladbroke Crescent, London, England
    Active Corporate (22 parents)
    Equity (Company account)
    -1,055,074 GBP2025-03-31
    Officer
    icon of calendar 2015-04-07 ~ now
    IIF 67 - LLP Member → ME
  • 9
    icon of address Terminal House, Station Approach, Shepperton, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    267,591 GBP2024-09-30
    Officer
    icon of calendar 2016-01-08 ~ now
    IIF 59 - Director → ME
  • 10
    CANANCHOR LIMITED - 1988-01-29
    icon of address 45 Rowdell Road, Europa House, Northolt, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2014-03-11 ~ now
    IIF 34 - Director → ME
  • 11
    icon of address Baps Shri Swaminarayan Mandir, Pramukh Swami Road, Neasden, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    14,002,046 GBP2019-12-31
    Officer
    icon of calendar 2010-07-13 ~ now
    IIF 33 - Director → ME
  • 12
    icon of address 104 College Road, Harrow, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-22 ~ now
    IIF 31 - Director → ME
  • 13
    VOICEGLAZE LIMITED - 1985-04-09
    icon of address 1 Pramukh Swami Road, Neasden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-27 ~ now
    IIF 48 - Director → ME
  • 14
    icon of address 45 Rowdell Road, Europa House, Northolt, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 63 - Director → ME
  • 15
    icon of address 45 Rowdell Road, Europa House, Northolt, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2005-01-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 77 - Right to appoint or remove directors as a member of a firmOE
    IIF 77 - Right to appoint or remove directorsOE
  • 16
    EMPIRE FOOD BROKERS LIMITED - 2014-05-09
    icon of address 45 Rowdell Road, Europa House, Northolt, Middlesex
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    37,500,658 GBP2024-09-30
    Officer
    icon of calendar 2004-08-23 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 71 - Has significant influence or controlOE
  • 17
    icon of address Europa House, 45 Rowdell Road, Northolt, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2014-05-09 ~ now
    IIF 56 - Director → ME
  • 18
    icon of address 45 Rowdell Road, Europa House, Northolt, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2001-03-02 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 78 - Has significant influence or control as a member of a firmOE
    IIF 78 - Has significant influence or controlOE
  • 19
    icon of address 1 1 Pramukh Swami Road, Neasden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-13 ~ dissolved
    IIF 41 - Director → ME
  • 20
    icon of address Flat 4 12 Ladbroke Crescent, London, England
    Active Corporate (24 parents)
    Equity (Company account)
    -737,692 GBP2025-03-31
    Officer
    icon of calendar 2014-07-21 ~ now
    IIF 66 - LLP Member → ME
  • 21
    icon of address 45 Rowdell Road, Europa House, Northolt, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    3,108,476 GBP2024-12-31
    Officer
    icon of calendar 2002-11-19 ~ now
    IIF 36 - Director → ME
  • 22
    icon of address 45 Rowdell Road, Northolt, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ 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
  • 23
    icon of address 45 Rowdell Road, Northolt, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    202,649 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 76 - Director → ME
    icon of calendar 2022-06-28 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ now
    IIF 64 - Has significant influence or controlOE
  • 24
    P4C (ASSOCIATES) LIMITED - 2004-06-01
    PARTNERS4CHANGE LIMITED - 2003-12-30
    icon of address 45 Rowdell Road, Europa House, Northolt, Middlesex, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    100,362 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 2019-11-14 ~ now
    IIF 51 - Director → ME
  • 25
    icon of address 45 Rowdell Road, Northolt, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -358 GBP2024-09-30
    Officer
    icon of calendar 2016-01-11 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-10-14 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Unit 1 372 Ealing Road, Alperton, Wembley, Middlesex
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 1992-02-10 ~ now
    IIF 29 - Director → ME
  • 27
    icon of address 47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-19 ~ dissolved
    IIF 37 - Director → ME
  • 28
    icon of address Unit 1 372 Ealing Road, Alperton, Wembley, Middlesex
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-06-21 ~ now
    IIF 62 - Director → ME
  • 29
    icon of address 372 Ealing Road Ealing Road, Wembley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-11 ~ now
    IIF 61 - Director → ME
  • 30
    icon of address Unit 1 372 Ealing Road, Alperton, Wembley, Middlesex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-09-24 ~ now
    IIF 60 - Director → ME
  • 31
    FRUITION PROPCO NO. 1 LLP - 2014-07-14
    PORCHESTER BRIDGE LLP - 2015-05-16
    icon of address Flat 4 12 Ladbroke Crescent, London, England
    Active Corporate (27 parents)
    Equity (Company account)
    -2,798,167 GBP2025-03-31
    Officer
    icon of calendar 2015-06-26 ~ now
    IIF 65 - LLP Member → ME
  • 32
    TEMPLECO 291 LIMITED - 1996-08-28
    icon of address 45 Rowdell Road, Europa House, Northolt, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    9,000 GBP2024-12-31
    Officer
    icon of calendar 2014-03-11 ~ now
    IIF 35 - Director → ME
  • 33
    BOCHASANWASI SHRI AKSHAR PURUSHOTTAN SWAMINARAYAN LIMITED - 2002-06-25
    BOCHASANWASI SHRI AKSHAR PURUSHOTTAM SWAMINARAYAN SANSTHA LIMITED - 2010-07-13
    icon of address 1 Pramukh Swami Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2002-02-20 ~ now
    IIF 44 - Director → ME
  • 34
    icon of address 12 John Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -36,247 GBP2024-09-30
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 49 - Director → ME
  • 35
    CARDTHREAD LIMITED - 2006-05-12
    icon of address Europa House, 45 Rowdell Road, Northolt, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,228,156 GBP2023-06-30
    Officer
    icon of calendar 2005-05-18 ~ now
    IIF 57 - Director → ME
  • 36
    icon of address First Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-08 ~ dissolved
    IIF 40 - Director → ME
  • 37
    icon of address Europa House, 45 Rowdell Road, Northolt, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,895 GBP2025-03-31
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 38
    Company number 07214003
    Non-active corporate
    Officer
    icon of calendar 2010-04-06 ~ now
    IIF 38 - Director → ME
Ceased 32
  • 1
    EUROPA CONVENIENCE STORES LIMITED - 1985-12-03
    ADMINSTORE LIMITED - 1985-04-26
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar ~ 2004-04-17
    IIF 8 - Director → ME
  • 2
    icon of address 1 Pramukh Swami Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2008-02-20 ~ 2009-02-20
    IIF 68 - Secretary → ME
  • 3
    icon of address 54-62 Meadow Garth, Neaden, London
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,090,612 GBP2024-12-31
    Officer
    icon of calendar 2008-04-29 ~ 2010-10-01
    IIF 23 - Director → ME
    icon of calendar 2008-03-28 ~ 2008-04-29
    IIF 69 - Secretary → ME
  • 4
    icon of address Baps Shri Swaminarayan Mandir, Pramukh Swami Road, Neasden, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    14,002,046 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-12-01 ~ 2022-06-01
    IIF 74 - Has significant influence or control OE
  • 5
    BURTS CHIPS LIMITED - 2016-04-05
    CANOPUS INVESTMENTS LIMITED - 2012-11-14
    BURTS POTATO CHIPS LIMITED - 2019-07-01
    KONA (U.K.) LIMITED - 1999-02-15
    icon of address 308-310 Elveden Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,165,183 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2017-06-27 ~ 2023-03-02
    IIF 30 - Director → ME
  • 6
    NORTHERN INDEPENDENT SUPERMARKETS ASSOCIATION (WHOLESALE) LIMITED - 1979-12-31
    NISA-TODAY'S (HOLDINGS) LIMITED - 2012-10-08
    NISA-TODAY'S LIMITED - 1992-11-18
    NISA LIMITED - 1989-11-17
    NISA RETAIL LIMITED - 2025-03-27
    icon of address Member Support Centre Waldo Way, Normanby Enterprise Park, Scunthorpe, North Lincolnshire, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 1994-11-10 ~ 2004-04-14
    IIF 27 - Director → ME
    icon of calendar 2006-08-10 ~ 2006-11-28
    IIF 2 - Director → ME
  • 7
    ROUNDPACK LIMITED - 1983-07-11
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2004-04-17
    IIF 5 - Director → ME
  • 8
    WATLING (105) PLC - 1985-01-28
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-06-23 ~ 2004-04-17
    IIF 20 - Director → ME
  • 9
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-06-23 ~ 2004-04-17
    IIF 28 - Director → ME
  • 10
    EMPIRE FOOD BROKERS LIMITED - 2014-05-09
    icon of address 45 Rowdell Road, Europa House, Northolt, Middlesex
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    37,500,658 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-08-11 ~ 2017-01-01
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    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
  • 11
    VINCES FOODS LIMITED - 1985-11-26
    icon of address 1 More London Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 2004-04-17
    IIF 7 - Director → ME
  • 12
    VINCES FOOD AND WINE LIMITED - 1978-12-31
    BLACK & WHITE MONKS LIMITED - 1976-12-31
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2004-04-17
    IIF 19 - Director → ME
  • 13
    icon of address Cv47 1gl Rainsbrook Close, Southam, Warwickshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-07 ~ 2025-06-02
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ 2025-04-09
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    LAPOLE ENTERPRISES LIMITED - 1996-05-08
    icon of address Tesco House, Delamare Road, Cheshunt, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-12-12 ~ 2004-04-17
    IIF 3 - Director → ME
  • 15
    icon of address Tesco House, Delamare Road, Cheshunt, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-05-09 ~ 2004-04-17
    IIF 14 - Director → ME
  • 16
    PALASEY LIMITED - 1995-04-28
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-04-19 ~ 2004-04-17
    IIF 16 - Director → ME
  • 17
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-09-23 ~ 2004-04-17
    IIF 24 - Director → ME
  • 18
    icon of address Tesco House, Delamare Road, Cheshunt, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-02-18 ~ 2004-04-17
    IIF 17 - Director → ME
  • 19
    icon of address Tesco House, Delamare Road, Cheshunt, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-04-17
    IIF 21 - Director → ME
  • 20
    DARKHOME LIMITED - 1986-10-31
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-04-17
    IIF 22 - Director → ME
  • 21
    icon of address 45 Temple Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,449 GBP2024-03-31
    Officer
    icon of calendar 1997-09-15 ~ 2019-03-06
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-06
    IIF 81 - Has significant influence or control OE
  • 22
    DIMEWAY LIMITED - 1985-11-26
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-04-17
    IIF 4 - Director → ME
  • 23
    icon of address 1 Pramukh Swami Road, Neasden, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-24 ~ 2020-11-30
    IIF 32 - Director → ME
  • 24
    NISA RETAIL LIMITED - 2012-10-08
    LINTRACK LIMITED - 1990-11-21
    NISA RETAIL SERVICES LIMITED - 2012-05-04
    NISA-TODAY'S CENTRAL DISTRIBUTION SERVICES LIMITED - 2006-02-27
    NISA-TODAY'S LIMITED - 2015-05-07
    icon of address Member Support Centre Waldo Way, Normanby Enterprise Park, Scunthorpe, North Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-03-16 ~ 1995-03-22
    IIF 18 - Director → ME
  • 25
    NISA TODAY'S CENTRAL BUYING FORCE LIMITED - 1992-11-24
    NISA TODAY'S GROUP 2000 LIMITED - 1992-11-11
    icon of address Member Support Centre Waldo Way, Normanby Enterprise Park, Scunthorpe, North Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-11-29 ~ 2004-04-07
    IIF 15 - Director → ME
  • 26
    icon of address 45 Rowdell Road, Northolt, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -358 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-05-20 ~ 2025-10-07
    IIF 82 - Ownership of shares – 75% or more OE
  • 27
    icon of address Tesco House, Delamare Road, Cheshunt, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-04-17
    IIF 26 - Director → ME
  • 28
    icon of address 1 1 Prmukh Swami Road, Neasden, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-01-10 ~ 2011-07-05
    IIF 1 - Director → ME
    icon of calendar 1999-08-26 ~ 2003-06-26
    IIF 11 - Director → ME
  • 29
    LIMFLEX LIMITED - 2007-03-15
    icon of address Unit 1 372 Ealing Road, Alperton, Wembley, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-01-20 ~ 2016-05-10
    IIF 25 - Director → ME
  • 30
    icon of address Tesco House, Delamare Road, Cheshunt, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-04-17
    IIF 9 - Director → ME
  • 31
    EAGLEFILE LIMITED - 1986-07-28
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    68,721 GBP2023-12-31
    Officer
    icon of calendar ~ 2023-03-09
    IIF 10 - Director → ME
  • 32
    icon of address 930 High Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,213,909 GBP2024-09-30
    Officer
    icon of calendar 1993-11-30 ~ 2003-11-28
    IIF 6 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.