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

Mr Amit Patel

    Related profiles found in government register
  • Mr Amit Patel
    British born in January 1982

    Resident in United Kingdom

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

      IIF 1
  • Mr Amit Patel
    British born in January 1980

    Resident in United Kingdom

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

      IIF 2
    • 3-4, Central Building , Rye Lane, Peckham, London, England, SE15 5DW, United Kingdom

      IIF 3
    • 96, Llanover Rd, Wembley, HA9 7LT, England

      IIF 4
  • Mr Amit Patel
    British born in May 1982

    Resident in United Kingdom

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

      IIF 5
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 6 IIF 7
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 8
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 9
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 10
  • Mr Amit Patel
    British born in July 1982

    Resident in United Kingdom

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

      IIF 11
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Mr Amit Patel
    British born in December 1980

    Resident in United Kingdom

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

      IIF 13
    • Intech House, 49 Moxon Street, Barnet, EN5 5TS, England

      IIF 14
    • 5, Barnfield Crescent, Exeter, EX1 1QT

      IIF 15
    • 310, High Road, London, N22 8JR, United Kingdom

      IIF 16
    • 2a, Harewood, Rickmansworth, WD3 4EZ, England

      IIF 17 IIF 18
    • 2a, Harewood, Rickmansworth, WD3 4EZ, United Kingdom

      IIF 19
    • 1, Mobbs Close, Stoke Poges, Slough, SL2 4FF, England

      IIF 20
  • Mr Amit Patel
    British born in July 1980

    Resident in United Kingdom

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

      IIF 21
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 22
    • Unit 1 Derrinabrin Farm, Norwood Hill Road, Charlwood, Horley, West Sussex, RH6 0EB, United Kingdom

      IIF 23
    • 102, Bressey Grove, South Woodford, London, E18 2HX, United Kingdom

      IIF 24 IIF 25
    • Fisher House, 102, Bressey Grove, South Woodford, London, E18 2HX, United Kingdom

      IIF 26
    • 19, Lyndon Avenue, Hatch End, Pinner, Middlesex, HA5 4QF, United Kingdom

      IIF 27
    • 19, Lyndon Avenue, Pinner, HA5 4QF, United Kingdom

      IIF 28
    • 19, Lyndon Avenue, Pinner, Middlesex, HA5 4QF, United Kingdom

      IIF 29 IIF 30
  • Mr Amit Patel
    British born in September 1980

    Resident in United Kingdom

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

      IIF 31
    • The Gatehouse, Ling Lane, Leeds, LS14 3HY, United Kingdom

      IIF 32
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 33 IIF 34
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Mr Amit Patel
    British born in February 1983

    Resident in United Kingdom

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

      IIF 36
  • Mr Amit Patel
    British born in July 1984

    Resident in United Kingdom

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

      IIF 37 IIF 38
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 39
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
  • Mr Amit Patel
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Ebrington Road, Harrow, HA3 0LP, England

      IIF 41
    • 9, Ebrington Road, Harrow, HA3 0LP, United Kingdom

      IIF 42
  • Mr Amit Patel
    British born in September 1985

    Resident in United Kingdom

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

      IIF 43
    • 9, Sandilands, Croydon, Surrey, CR0 5DE, United Kingdom

      IIF 44
  • Dr Amit Patel
    British born in February 1983

    Resident in United Kingdom

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

      IIF 45
    • 21, High View Close, Hamilton Office Park, Hamilton, LE4 9LJ, United Kingdom

      IIF 46 IIF 47 IIF 48
    • 21, High View Close, Hamilton, Leicester, LE4 9LJ

      IIF 49
  • Amit Patel
    British born in July 1980

    Resident in United Kingdom

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

      IIF 50
    • 2nd Floor, 156 Cromwell Road, Kensington, London, SW7 4EF, United Kingdom

      IIF 51
    • 2nd Floor, 156 Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 52
  • Mr Amit Kumar Patel
    British born in January 1982

    Resident in United Kingdom

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

      IIF 53
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 54
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 55
  • Patel, Amit Kumar
    British born in January 1982

    Resident in United Kingdom

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

      IIF 56
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 57
  • Mr Amit Patel
    British born in May 1982

    Resident in England

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

      IIF 58
  • Patel, Amit
    British born in January 1982

    Resident in United Kingdom

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

      IIF 59
  • Patel, Amit
    British computer engineer born in January 1982

    Resident in United Kingdom

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

      IIF 60
  • Mr Amit Patel
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4000, 49 Moxon Street, Barnet, EN5 5TS, England

      IIF 61
    • Suite 4000, 49 Moxon Street, Barnet, London, EN5 5TS, United Kingdom

      IIF 62
    • 69, Lincoln Avenue, London, N14 7LL, England

      IIF 63
    • Suite 4000, 49 Moxom Street, Barnet, London, EN5 5TS, United Kingdom

      IIF 64
  • Mr Amit Patel
    British born in September 1980

    Resident in England

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

      IIF 65
  • Mr Amit Patel
    British born in February 1983

    Resident in England

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

      IIF 66
    • 115a Langley Road, Watford, WD17 4RP, United Kingdom

      IIF 67
  • Mr Amit Patel
    British born in September 1985

    Resident in England

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

      IIF 68
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 69
  • Patel, Amit
    British born in January 1980

    Resident in United Kingdom

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

      IIF 70
    • 96, Llanover Rd, Wembley, HA9 7LT, England

      IIF 71
  • Patel, Amit
    British director born in January 1980

    Resident in United Kingdom

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

      IIF 72
  • Patel, Amit
    British sales director born in January 1980

    Resident in United Kingdom

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

      IIF 73
  • Patel, Amit
    British born in May 1982

    Resident in United Kingdom

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

      IIF 74
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 75
  • Patel, Amit
    British company director born in May 1982

    Resident in United Kingdom

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

      IIF 76
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 77
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 78
  • Patel, Amit
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 79
  • Patel, Amit
    British born in July 1982

    Resident in United Kingdom

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

      IIF 80
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 81
  • Patel, Amit
    British born in December 1980

    Resident in United Kingdom

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

      IIF 82
    • Intec House, Moxon Street, Barnet, EN5 5TS, England

      IIF 83
    • 310, High Road, London, N22 8JR, United Kingdom

      IIF 84
    • 2a, Harewood, Rickmansworth, WD3 4EZ, United Kingdom

      IIF 85 IIF 86
  • Patel, Amit
    British developer born in December 1980

    Resident in United Kingdom

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

      IIF 87
  • Patel, Amit
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4000, 49 Moxon Street, Barnet, EN5 5TS, England

      IIF 88
    • Suite 4000, 49 Moxon Street, Barnet, London, EN5 5TS, United Kingdom

      IIF 89
    • 69, Lincoln Avenue, London, N14 7LL, England

      IIF 90
    • Suite 4000, 49 Moxom Street, Barnet, London, EN5 5TS, United Kingdom

      IIF 91
    • 1, Mobbs Close, Stoke Poges, Slough, SL2 4FF, England

      IIF 92
  • Patel, Amit
    British retail manager born in December 1980

    Resident in United Kingdom

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

      IIF 93
  • Patel, Amit
    British born in July 1980

    Resident in United Kingdom

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

      IIF 94
    • Unit 1 Derrinabrin Farm, Norwood Hill Road, Charlwood, Horley, West Sussex, RH6 0EB, United Kingdom

      IIF 95
    • 102, Bressey Grove, South Woodford, London, E18 2HX, United Kingdom

      IIF 96
    • 102 Fisher House, Bressey Grove, London, E18 2HX, England

      IIF 97
    • 2nd Floor, 156 Cromwell Road, Kensington, London, SW7 4EF, United Kingdom

      IIF 98 IIF 99
    • Fisher House, 102, Bressey Grove, South Woodford, London, E18 2HX, United Kingdom

      IIF 100
    • 19, Lyndon Avenue, Hatch End, Pinner, Middlesex, HA5 4QF, United Kingdom

      IIF 101
    • 19, Lyndon Avenue, Pinner, HA5 4QF, United Kingdom

      IIF 102
    • 19, Lyndon Avenue, Pinner, Middlesex, HA5 4QF, United Kingdom

      IIF 103
  • Patel, Amit
    British director born in July 1980

    Resident in United Kingdom

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

      IIF 104
    • 102, Bressey Grove, South Woodford, London, E18 2HX, United Kingdom

      IIF 105
    • 2nd Floor, 156 Cromwell Road, Kensington, London, SW7 4EF, United Kingdom

      IIF 106 IIF 107
    • Hyde House, The Hyde, London, NW9 6LA, England

      IIF 108
    • 19, Lyndon Avenue, Pinner, Middlesex, HA5 4QF, United Kingdom

      IIF 109
  • Patel, Amit
    British manager born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Lyndon Avenue, Hatch End, Pinner, Middlesex, HA5 4QF, United Kingdom

      IIF 110
  • Patel, Amit
    British born in September 1980

    Resident in United Kingdom

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

      IIF 111
    • The Gatehouse, Ling Lane, Leeds, West Yorkshire, LS14 3HY, United Kingdom

      IIF 112
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 113 IIF 114
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 115
  • Patel, Amit
    British company director born in February 1983

    Resident in United Kingdom

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

      IIF 116
  • Patel, Amit
    British company director born in July 1984

    Resident in United Kingdom

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

      IIF 117
  • Patel, Amit
    British director born in July 1984

    Resident in United Kingdom

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

      IIF 118
  • Patel, Amit
    British self employed born in July 1984

    Resident in United Kingdom

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

      IIF 119
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 120
  • Patel, Amit
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Ebrington Road, Harrow, HA3 0LP, England

      IIF 121
    • 9, Ebrington Road, Harrow, Middlesex, HA3 0LP, United Kingdom

      IIF 122
  • Patel, Amit
    British company director born in September 1985

    Resident in United Kingdom

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

      IIF 123
  • Patel, Amit, Dr
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, High View Close, Hamilton Office Park, Hamilton, Leicester, LE4 9LJ, United Kingdom

      IIF 124 IIF 125
  • Patel, Amit
    British director born in June 1977

    Resident in United Kingdom

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

      IIF 126
  • Patel, Amit
    British media consultant born in June 1977

    Resident in United Kingdom

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

      IIF 127
  • Patel, Amit
    British retail manager born in June 1977

    Resident in United Kingdom

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

      IIF 128
  • Mr Amitkumar Patel
    British born in January 1982

    Resident in England

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

      IIF 129
  • Mr Amit Patel
    Indian born in January 1980

    Resident in England

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

      IIF 130
  • Mr Amitkumar Patel
    British born in September 1980

    Resident in England

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

      IIF 131
    • Unit-1, Claypit Lane, Leeds, West Yorkshire, LS2 8AR

      IIF 132
  • Mr Amit Kumar Bhavanbhai Patel
    British born in September 1980

    Resident in United Kingdom

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

      IIF 133
  • Mr Amit Yogesh Patel
    British born in January 1980

    Resident in England

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

      IIF 134
    • 17, Rowlands Avenue, Pinner, HA5 4DF, England

      IIF 135 IIF 136 IIF 137
    • 17, Rowlands Avenue, Pinner, Middlesex, HA5 4DF, United Kingdom

      IIF 138
    • C/o Aequitas Accountants Ltd, Elthorne Gate, 64 High Street, Pinner, Middlesex, HA5 5QA, England

      IIF 139
  • Patel, Amit
    French bussinessman born in September 1985

    Resident in United Kingdom

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

      IIF 140
  • Patel, Amit
    Indian director born in July 1980

    Resident in United Kingdom

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

      IIF 141
  • Mr Amit Babubhai Patel
    British born in May 1982

    Resident in England

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

      IIF 142 IIF 143 IIF 144
    • 17 Lytham, Tamworth, B77 4QA, England

      IIF 145
  • Patel, Amit Kumar Bhavanbhai
    British born in September 1980

    Resident in United Kingdom

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

      IIF 146
  • Patel, Amit Yogesh
    British born in January 1980

    Resident in England

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

      IIF 147
    • 1st Floor, Fairclough House, Church Street, Chorley, Lancashire, PR7 4EX

      IIF 148
    • 17, Rowlands Avenue, Pinner, HA5 4DF, England

      IIF 149 IIF 150
    • 17, Rowlands Avenue, Pinner, Middlesex, HA5 4DF, United Kingdom

      IIF 151
  • Patel, Amit Yogesh
    British chief executive born in January 1980

    Resident in England

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

      IIF 152
  • Patel, Amit Yogesh
    British chief executive officer born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o Aequitas Accountants Ltd, Elthorne Gate, 64 High Street, Pinner, Middlesex, HA5 5QA

      IIF 153
  • Mr Amit Rajanikant Patel
    British born in June 1984

    Resident in England

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

      IIF 154
    • Unit 36 Silk Mill Industrial Estate, Brook Street, Tring, HP23 5EF, England

      IIF 155
  • Patel, Amit
    British management consultant born in January 1980

    Resident in England

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

      IIF 156
  • Patel, Amit Kumar
    British none born in January 1982

    Resident in Uk

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

      IIF 157
  • Patel, Amit
    British born in December 1980

    Resident in England

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

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

      IIF 159
  • Patel, Amit
    British computer consultant born in December 1980

    Resident in England

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

      IIF 160 IIF 161
  • Patel, Amit
    British director born in July 1980

    Resident in England

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

      IIF 162
  • Patel, Amit
    British business analyst born in September 1980

    Resident in England

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

      IIF 163
  • Patel, Amit
    British born in February 1983

    Resident in England

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

      IIF 164
    • 115a Langley Road, Watford, WD17 4RP, United Kingdom

      IIF 165
  • Patel, Amit
    British actuary born in February 1983

    Resident in England

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

      IIF 166
    • 70, Woodhill Crescent, Kenton, Harrow, Middx, HA3 0LZ, United Kingdom

      IIF 167
  • Patel, Amit
    British born in September 1985

    Resident in England

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

      IIF 168
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 169
  • Patel, Amit
    British retailer born in September 1985

    Resident in England

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

      IIF 170
  • Patel, Amit Babubhai
    British born in May 1982

    Resident in England

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

      IIF 171
    • C/o Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS, England

      IIF 172 IIF 173 IIF 174
    • 17 Lytham, Tamworth, B77 4QA, England

      IIF 175
  • Patel, Amit Babubhai
    British import export agent born in May 1982

    Resident in England

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

      IIF 176
  • Patel, Amit, Dr
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 21, High View Close, Hamilton Office Park, Hamilton, Leicester, LE4 9LJ, United Kingdom

      IIF 177 IIF 178 IIF 179
    • 21, High View Close, Leicester, LE4 9LJ, United Kingdom

      IIF 180
  • Patel, Amitkumar
    British born in September 1980

    Resident in England

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

      IIF 181
  • Patel, Amit
    British business transfer agent born in June 1977

    Resident in England

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

      IIF 182
  • Patel, Amitkumar Mohanlal
    Uk director born in September 1980

    Resident in United Kingdom

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

      IIF 183
  • Patel, Amit Rajanikant
    British born in June 1984

    Resident in England

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

      IIF 184 IIF 185 IIF 186
    • Unit 36 Silk Mill Industrial Estate, Brook Street, Tring, HP23 5EF, England

      IIF 187
  • Patel, Amit
    Indian born in January 1980

    Resident in England

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

      IIF 188
  • Patel, Amit
    French self employed born in September 1985

    Resident in England

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

      IIF 189
  • Patel, Amitkumar
    born in January 1982

    Resident in England

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

      IIF 190
  • Patel, Amit
    born in February 1983

    Resident in England

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

      IIF 191
  • Patel, Amit Kumar Mohanlal
    British born in September 1980

    Resident in Leeds

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

      IIF 192
  • Patel, Amit Kumar Mohanlal
    British general stores born in September 1980

    Resident in Leeds

    Registered addresses and corresponding companies
    • 6, Moorland View, Rodley, Leeds, LS13 1PU, England

      IIF 193
  • Patel, Amit Babubhai

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

      IIF 194
  • Patel, Amit Mohanlal

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

      IIF 195
  • Patel, Amit

    Registered addresses and corresponding companies
    • 9, Ebrington Road, Harrow, HA3 0LP, England

      IIF 196 IIF 197 IIF 198
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 199 IIF 200
    • 17 Mountfield Road, London, E6 6BH, England

      IIF 201
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 202
    • 313 Horn Lane, Acton, London, W3 0BU

      IIF 203
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 204
    • C/o Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS, England

      IIF 205
    • Moleside, Reigate Road, Sidlow, Reigate, RH2 8QH, England

      IIF 206
  • Patel, Amitkumar

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

      IIF 207
child relation
Offspring entities and appointments
Active 99
  • 1
    8 Ballota Court, Fortune Avenue, Edgware, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2011-11-28 ~ dissolved
    IIF 191 - LLP Designated Member → ME
  • 2
    27b Hanover Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,148 GBP2024-06-30
    Officer
    2023-06-05 ~ now
    IIF 171 - Director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 3
    C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,319 GBP2024-05-30
    Officer
    2017-05-08 ~ now
    IIF 173 - Director → ME
    2017-05-08 ~ now
    IIF 205 - Secretary → ME
    Person with significant control
    2017-05-08 ~ now
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 4
    C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,184 GBP2024-02-29
    Officer
    2018-02-26 ~ now
    IIF 172 - Director → ME
    Person with significant control
    2018-02-26 ~ now
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 5
    3 Melcombe Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-12-09 ~ dissolved
    IIF 176 - Director → ME
  • 6
    11 Watford Road, Croxley Green, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,499 GBP2024-03-31
    Officer
    2018-03-15 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2018-03-15 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 7
    14 St. James Lane, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-30 ~ dissolved
    IIF 72 - Director → ME
  • 8
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -34,223 GBP2024-04-30
    Officer
    2010-10-07 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    40 Broadway Lane, Bournemouth, Dorset, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -21,240 GBP2024-05-31
    Officer
    2023-05-30 ~ now
    IIF 186 - Director → ME
    Person with significant control
    2023-05-30 ~ now
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    40 Broadway Lane, Bournemouth, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,898 GBP2024-06-30
    Officer
    2023-06-09 ~ now
    IIF 185 - Director → ME
  • 11
    40 Broadway Lane, Bournemouth, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,744 GBP2024-06-30
    Officer
    2023-06-09 ~ now
    IIF 184 - Director → ME
  • 12
    129 George View House, 36,knaresborough Drive, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-29 ~ now
    IIF 146 - Director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 13
    2 Spring Close, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    114,294 GBP2020-03-31
    Officer
    2014-03-26 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 14
    2a Harewood, Rickmansworth, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2021-02-04 ~ now
    IIF 85 - Director → ME
  • 15
    2a Harewood, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    629,381 GBP2025-03-31
    Officer
    2004-03-25 ~ now
    IIF 159 - Director → ME
    Person with significant control
    2017-03-25 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 16
    APEX CAPITAL MANAGEMENT LIMITED - 2015-01-07
    5 Barnfield Crescent, Exeter
    Dissolved Corporate (1 parent)
    Equity (Company account)
    89,501 GBP2020-12-31
    Officer
    2014-10-02 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    2017-01-07 ~ dissolved
    IIF 15 - Has significant influence or control as a member of a firmOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 17
    2a Harewood, Rickmansworth, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2021-02-02 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2021-02-02 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 18
    2a Harewood, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    201,189 GBP2025-03-31
    Officer
    2014-06-05 ~ now
    IIF 158 - Director → ME
    Person with significant control
    2017-06-05 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 19
    115a Langley Road, Watford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    642,248 GBP2024-03-31
    Officer
    2014-11-18 ~ now
    IIF 165 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 20
    LCM WINDOWS & DOORS LIMITED - 2016-06-15
    115a Langley Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,515 GBP2024-03-31
    Officer
    2015-02-16 ~ now
    IIF 164 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 21
    Crown House, 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-18 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2020-02-18 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 22
    27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-07-08 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    Unit 36 Silk Mill Industrial Estate, Brook Street, Tring, England
    Active Corporate (1 parent)
    Equity (Company account)
    145,308 GBP2025-07-31
    Officer
    2018-07-23 ~ now
    IIF 187 - Director → ME
    Person with significant control
    2018-07-23 ~ now
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 24
    21 High View Close, Hamilton, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    1,088,338 GBP2024-03-31
    Officer
    2014-08-05 ~ now
    IIF 180 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 25
    21 High View Close, Hamilton Office Park, Hamilton, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20,074 GBP2024-03-31
    Officer
    2016-10-14 ~ now
    IIF 179 - Director → ME
    Person with significant control
    2016-10-14 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 26
    102 Bressey Grove South Woodford, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2022-01-25 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2022-01-25 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 27
    9 Ebrington Road, Harrow, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    2022-07-11 ~ now
    IIF 198 - Secretary → ME
  • 28
    17 Rowlands Avenue, Pinner, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-06 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    2023-02-06 ~ dissolved
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Right to appoint or remove directorsOE
  • 29
    27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,654 GBP2024-01-31
    Officer
    2019-01-04 ~ now
    IIF 97 - Director → ME
    2019-01-04 ~ now
    IIF 202 - Secretary → ME
    Person with significant control
    2019-01-04 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    112,447 GBP2024-11-30
    Officer
    2021-12-29 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2021-12-29 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 31
    Unit-1 Claypit Lane, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,071,624 GBP2024-08-31
    Officer
    2020-05-11 ~ now
    IIF 181 - Director → ME
    2020-05-11 ~ now
    IIF 207 - Secretary → ME
    Person with significant control
    2020-05-11 ~ now
    IIF 132 - Right to appoint or remove directorsOE
    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
  • 32
    9c St Marks Road, Enfield, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-27 ~ dissolved
    IIF 93 - Director → ME
  • 33
    18 Ashburton Triangle 18 Ashburton Triangle, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-11 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2020-12-11 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,543 GBP2022-01-31
    Officer
    2021-01-05 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2021-01-05 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 35
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    77,091 GBP2023-11-30
    Officer
    2022-11-22 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2022-11-22 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 36
    DEVON & FIELDS INVESTMENTS LIMITED - 2023-12-14
    Union House, 111 New Union Street, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-12-04 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2023-12-04 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 37
    70 Woodhill Crescent, Kenton, Harrow, Middx, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-07-16 ~ dissolved
    IIF 167 - Director → ME
  • 38
    ESTE MEDICAL GROUP (NEWCASTLE) LTD - 2025-10-01
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-11 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2025-06-11 ~ now
    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%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 39
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    2024-05-20 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    Moleside Reigate Road, Sidlow, Reigate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,171 GBP2020-12-31
    Officer
    2017-12-08 ~ dissolved
    IIF 182 - Director → ME
    2017-12-08 ~ dissolved
    IIF 206 - Secretary → ME
  • 41
    3 Straight Bit, Flackwell Heath, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-12-20 ~ dissolved
    IIF 170 - Director → ME
  • 42
    21 High View Close, Hamilton Office Park, Hamilton, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-10-09 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2020-10-09 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    Unit 1 Derrinabrin Farm Norwood Hill Road, Charlwood, Horley, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    2022-01-26 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2022-01-26 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    C/o Aequitas Accountants Ltd Elthorne Gate, 64 High Street, Pinner, Middlesex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2023-04-30
    Officer
    2022-04-06 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    2022-04-06 ~ dissolved
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    9 Ebrington Road, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,378 GBP2018-03-31
    Officer
    2016-02-09 ~ dissolved
    IIF 197 - Secretary → ME
  • 46
    GREATPAINT LIMITED - 2018-11-15
    9 Ebrington Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    273,052 GBP2024-09-30
    Officer
    2019-10-29 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2019-04-05 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    JALLAS PROPERTY LIMITED - 2021-01-19
    9 Ebrington Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    94,475 GBP2024-09-30
    Officer
    2020-05-30 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2020-05-30 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    8 Pinner View, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-03-31
    Officer
    2018-05-15 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2018-05-15 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,475 GBP2024-11-30
    Officer
    2022-11-07 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2022-11-07 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 50
    KNIGHTON PROPERTIES LEICESTER LTD - 2021-02-09
    21 High View Close, Hamilton Office Park, Hamilton, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    37,972 GBP2024-03-31
    Officer
    2020-10-09 ~ now
    IIF 178 - Director → ME
    Person with significant control
    2020-10-09 ~ 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
  • 51
    1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -49,266 GBP2021-09-30
    Officer
    2014-08-19 ~ now
    IIF 148 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 134 - Ownership of shares – More than 50% but less than 75%OE
  • 52
    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
    2020-10-09 ~ now
    IIF 177 - Director → ME
    Person with significant control
    2020-10-09 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    MARVL LTD
    - now
    CREATIONISTA LTD - 2018-10-15
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-12 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 54
    Cornelius House, 178-180 Church Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2012-04-03 ~ dissolved
    IIF 127 - Director → ME
  • 55
    C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -49,404 GBP2023-03-28
    Officer
    2004-02-26 ~ now
    IIF 174 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
  • 56
    Unit 1 Derrinabrin Farm Norwood Hill Road, Charlwood, Horley, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -15,453 GBP2024-02-29
    Officer
    2020-06-29 ~ now
    IIF 95 - Director → ME
  • 57
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-13 ~ now
    IIF 113 - Director → ME
    2023-02-13 ~ now
    IIF 199 - Secretary → ME
    Person with significant control
    2023-02-13 ~ now
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
    IIF 33 - Right to appoint or remove directorsOE
  • 58
    128 City Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2022-06-15 ~ now
    IIF 114 - Director → ME
    2022-06-15 ~ now
    IIF 200 - Secretary → ME
    Person with significant control
    2022-06-15 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 59
    PROACTIVE CARGO LTD - 2023-07-11
    Fisher House 102 Bressey Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2021-06-18 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2021-06-18 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    2 Groves Way, Cottenham, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,575 GBP2024-02-29
    Officer
    2019-02-26 ~ now
    IIF 175 - Director → ME
    2019-02-26 ~ now
    IIF 194 - Secretary → ME
    Person with significant control
    2019-02-26 ~ now
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,869 GBP2024-05-31
    Officer
    2020-05-13 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2020-05-13 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    96 Llanover Rd, Wembley, England
    Active Corporate (1 parent)
    Officer
    2025-05-14 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2025-05-14 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 63
    The Gatehouse Ling Lane, Scarcroft, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    58,635 GBP2025-04-30
    Officer
    2013-04-10 ~ now
    IIF 192 - Director → ME
    2013-04-10 ~ now
    IIF 195 - Secretary → ME
    Person with significant control
    2017-04-10 ~ now
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Right to appoint or remove directorsOE
  • 64
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-27 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2022-01-27 ~ dissolved
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 65
    2nd Floor 156 Cromwell Road, Kensington, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-06-18 ~ dissolved
    IIF 106 - Director → ME
  • 66
    17 Mountfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-30 ~ dissolved
    IIF 189 - Director → ME
    2015-04-30 ~ dissolved
    IIF 201 - Secretary → ME
  • 67
    Unit L, Radford Business Centre, Radford Way, Billericay, Essex
    Dissolved Corporate (1 parent)
    Officer
    2008-10-22 ~ dissolved
    IIF 116 - Director → ME
  • 68
    17 Rowlands Avenue, Pinner, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-01-31
    Officer
    2021-01-05 ~ now
    IIF 151 - Director → ME
    Person with significant control
    2021-01-05 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 69
    PRIMEROOTS CONSULTING LIMITED - 2025-03-05
    PHARMALLIANCE . LIMITED - 2025-03-05
    17 Rowlands Avenue, Pinner, England
    Active Corporate (2 parents)
    Officer
    2024-06-25 ~ now
    IIF 149 - Director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 70
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 71
    2nd Floor 156 Cromwell Road, Kensington, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-04-23 ~ dissolved
    IIF 107 - Director → ME
  • 72
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,742 GBP2024-07-31
    Officer
    2023-07-27 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2023-07-27 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 73
    17 Rowlands Avenue, Pinner, England
    Active Corporate (2 parents)
    Officer
    2024-06-25 ~ now
    IIF 150 - Director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Right to appoint or remove directorsOE
  • 74
    2a Harewood, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-03-10 ~ dissolved
    IIF 87 - Director → ME
  • 75
    Unit 2.02 High Weald House, Glovers End, Bexhill On Sea, East Sussex, England
    Active Corporate (3 parents)
    Officer
    2025-07-24 ~ now
    IIF 190 - LLP Designated Member → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 129 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 129 - Right to appoint or remove membersOE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 76
    Queens' School (bushey) Ltd., Aldenham Road, Bushey, England
    Active Corporate (14 parents)
    Officer
    2025-04-02 ~ now
    IIF 147 - Director → ME
  • 77
    SPK INNOVATIONS LIMITED - 2006-04-18
    5th Floor Grove House 248a Marylebone Road, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    6,980 GBP2023-03-31
    Officer
    2003-03-17 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 78
    18 Ashburton Triangle Drayton Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-10 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2020-09-10 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 79
    Cornelius House, 178-180 Church Road, Hove, East Sussex
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    19,780 GBP2016-03-31
    Officer
    2009-10-15 ~ dissolved
    IIF 128 - Director → ME
  • 80
    310 High Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-30 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2024-12-30 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 81
    4385, 11870191 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2019-03-08 ~ now
    IIF 59 - Director → ME
    2019-03-08 ~ now
    IIF 204 - Secretary → ME
    Person with significant control
    2019-03-08 ~ now
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 82
    5 Nine Acres Close, Hayes, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-01 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 83
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-23 ~ now
    IIF 168 - Director → ME
    Person with significant control
    2024-12-23 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 84
    Unit 2 7c High Street, Barnet, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-31 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    2020-03-31 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 85
    Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    621 GBP2022-04-30
    Officer
    2018-04-20 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 86
    Suite 4000 49 Moxom Street, Barnet, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-11 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 87
    Suite 4000 49 Moxon Street, Barnet, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-28 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2020-10-28 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 88
    Intec House, 49 Moxon Street, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,721 GBP2023-04-30
    Officer
    2022-04-09 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2022-04-09 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 89
    18 Edmund Street, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    17,000 GBP2024-08-31
    Officer
    2025-06-10 ~ now
    IIF 188 - Director → ME
    Person with significant control
    2025-01-12 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
  • 90
    21 High View Close, Hamilton Office Park, Hamilton, Leicester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2019-04-29 ~ dissolved
    IIF 125 - Director → ME
  • 91
    37 Worcester Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-20 ~ dissolved
    IIF 140 - Director → ME
  • 92
    313 Horn Lane, Acton, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,452 GBP2017-12-18
    Officer
    2016-02-10 ~ dissolved
    IIF 203 - Secretary → ME
  • 93
    8 Pinner View, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    9.99 GBP2024-09-30
    Officer
    2018-09-11 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2018-09-11 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 94
    9 Sandilands, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-18 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 95
    1 Mobbs Close, Stoke Poges, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2018-10-22 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2018-10-22 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    Intec House, 49 Moxon Street, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2022-04-09 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2022-04-09 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 97
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,456 GBP2024-09-30
    Officer
    2015-09-24 ~ now
    IIF 169 - Director → ME
    Person with significant control
    2016-09-24 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Has significant influence or controlOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 98
    7 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-08 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2021-03-08 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 99
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    2023-04-19 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2023-04-19 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    10 Bassingham Road, Wembley, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,858 GBP2024-05-31
    Officer
    2016-05-07 ~ 2017-06-01
    IIF 141 - Director → ME
  • 2
    Hyde House, The Hyde, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2022-01-27 ~ 2024-08-27
    IIF 105 - Director → ME
    Person with significant control
    2022-01-27 ~ 2024-08-27
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    APEX CAPITAL MANAGEMENT LIMITED - 2015-01-07
    5 Barnfield Crescent, Exeter
    Dissolved Corporate (1 parent)
    Equity (Company account)
    89,501 GBP2020-12-31
    Officer
    2014-10-02 ~ 2015-01-07
    IIF 160 - Director → ME
  • 4
    Unit-1 Claypit Lane, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,071,624 GBP2024-08-31
    Officer
    2010-09-01 ~ 2010-09-01
    IIF 183 - Director → ME
    2013-08-31 ~ 2014-01-01
    IIF 193 - Director → ME
  • 5
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,026 GBP2025-01-31
    Officer
    2023-07-10 ~ 2023-09-01
    IIF 60 - Director → ME
    Person with significant control
    2023-07-10 ~ 2023-06-11
    IIF 54 - Right to appoint or remove directors OE
  • 6
    GREATPAINT LIMITED - 2018-11-15
    9 Ebrington Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    273,052 GBP2024-09-30
    Officer
    2016-02-10 ~ 2020-12-14
    IIF 196 - Secretary → ME
  • 7
    6 Bucklers Court, Warley, Brentwood, England
    Active Corporate (1 parent)
    Officer
    2024-06-25 ~ 2025-02-06
    IIF 120 - Director → ME
    Person with significant control
    2024-06-25 ~ 2025-02-05
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    3-4 Central Building , Rye Lane, Peckham, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-24 ~ 2023-08-10
    IIF 73 - Director → ME
    Person with significant control
    2023-06-24 ~ 2023-08-10
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 9
    2nd Floor 156 Cromwell Road, Kensington, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-04-23 ~ 2020-07-24
    IIF 126 - Director → ME
  • 10
    1st Floor 156 Cromwell Road, Kensington, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    900 GBP2024-06-30
    Officer
    2020-06-20 ~ 2024-08-16
    IIF 99 - Director → ME
    Person with significant control
    2020-06-20 ~ 2024-08-16
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    Suite 4000 49 Moxon Street, Barnet, England
    Active Corporate
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2020-02-19 ~ 2023-02-28
    IIF 88 - Director → ME
    Person with significant control
    2020-02-19 ~ 2023-02-28
    IIF 61 - Ownership of shares – 75% or more OE
  • 12
    Hyde House, The Hyde, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,292 GBP2024-01-31
    Officer
    2024-08-27 ~ 2024-11-08
    IIF 162 - Director → ME
    2022-08-15 ~ 2024-08-27
    IIF 108 - Director → ME
  • 13
    9 Sandilands, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-04-06 ~ 2018-02-19
    IIF 43 - Ownership of shares – 75% or more OE
  • 14
    14 Tudors Close, Calvert, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    -1,983 GBP2024-12-31
    Officer
    2023-03-10 ~ 2025-06-02
    IIF 156 - Director → ME
  • 15
    Mrs B K Dite, Tudor House Richings Place, Richings Park, Iver, Bucks.
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    2011-01-17 ~ 2014-09-01
    IIF 157 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.