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

Shah, Neel Mahendra

    Related profiles found in government register
  • Shah, Neel Mahendra
    British accountant born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Deekay House, 67 - 69 The Broadway, Stanmore, HA7 4DJ, England

      IIF 1
  • Shah, Neel Mahendra
    British company director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kimberely House, 31 Burnt Oak, Edgware, Middlesex, HA8 5LD, United Kingdom

      IIF 2
    • icon of address 67-69, The Broadway, Stanmore, HA7 4DJ, England

      IIF 3
  • Shah, Neel Mahendra
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, HA8 5LD, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex, HA8 5LD, England

      IIF 8
    • icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex, HA8 5LD, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Kimberly House, 31 Burnt Oak Broadway, Edgware, HA8 5LD, United Kingdom

      IIF 20
    • icon of address 3 Mayfield Avenue, Harrow, HA3 8EX, United Kingdom

      IIF 21
    • icon of address 3, Mayfield Avenue, Harrow, Middlesex, HA3 8EX

      IIF 22
    • icon of address Coots & Boots, Suite 35, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 23
    • icon of address 4 Pynnacles Close, Stanmore, Middlesex, HA7 4AF, United Kingdom

      IIF 24
    • icon of address 67-69 The Broadway, Stanmore, Middlesex, HA7 4DJ, England

      IIF 25
    • icon of address Deekay House, 67-69 The Broadway, Stanmore, HA7 4DJ, England

      IIF 26 IIF 27 IIF 28
    • icon of address Deekay House, 67-69 The Broadway, Stanmore, Middlesex, HA7 4DJ, England

      IIF 33
    • icon of address Deekay House, 67-69 The Broadway, Stanmore, Middx, HA7 4DJ, England

      IIF 34 IIF 35 IIF 36
    • icon of address Deekay Property Ltd, Deekay House, 67-69 The Broadway, Stanmore, Middlesex, HA7 4DJ, England

      IIF 37 IIF 38
  • Shah, Neel Mahendra
    British none born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex, HA8 5LD, United Kingdom

      IIF 39
  • Shah, Neel Mahendra
    born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Mayfield Avenue, Harrow, Middlesex, HA3 8EX

      IIF 40
    • icon of address Blue Four Associates, Deekay House, Stanmore, Middx, HA7 4DJ, United Kingdom

      IIF 41
  • Shah, Neel
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Burnt Oak Broadway, Kimberley House, Edgware, HA8 5LD, United Kingdom

      IIF 42
    • icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, HA8 5LD, United Kingdom

      IIF 43
    • icon of address Kimberley House, 31 Burnt Oak Broadway, Middlesex, Edgware, HA8 5LD, England

      IIF 44
    • icon of address Kimberley House, 31 Burnt Oak Broadway, Middlesex, Edgware, HA8 5LD, United Kingdom

      IIF 45
    • icon of address Deekay House, 67-69 The Broadway, Stanmore, HA7 4DJ, England

      IIF 46
    • icon of address Deekay House, 67-69 The Broadway, Stanmore, Middlesex, HA7 4DJ, United Kingdom

      IIF 47
    • icon of address Deekay House, 67-69 The Broadway, Stanmore, Uk, HA7 4DJ, England

      IIF 48
  • Mr Neel Mahendra Shah
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, Greater London, HA8 5LD

      IIF 49
    • icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, HA8 5LD, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex, HA8 5LD, England

      IIF 53
    • icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex, HA8 5LD, United Kingdom

      IIF 54
    • icon of address 67-69 The Broadway, Stanmore, Middlesex, HA7 4DJ, England

      IIF 55
    • icon of address Blue Four Associates, Deekay House, Stanmore, HA7 4DJ, United Kingdom

      IIF 56
    • icon of address Deekay House, 67-69 The Broadway, Stanmore, HA7 4DJ, England

      IIF 57 IIF 58 IIF 59
    • icon of address Deekay House, 67-69 The Broadway, Stanmore, Middlesex, HA7 4DJ, England

      IIF 60
    • icon of address Deekay House, 67-69 The Broadway, Stanmore, Middx, HA7 4DJ, England

      IIF 61 IIF 62 IIF 63
    • icon of address Deekay Property Ltd, Deekay House, 67-69 The Broadway, Stanmore, Middlesex, HA7 4DJ, England

      IIF 64
  • Shah, Neel Mahendra
    British accountant born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Mayfield Avenue, Harrow, Middlesex, HA3 8EX

      IIF 65
  • Mr Neel Shah
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, HA8 5LD, United Kingdom

      IIF 66
  • Neel Shah
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Deekay House, 67-69 The Broadway, Stanmore, Middlesex, HA7 4DJ, England

      IIF 67
    • icon of address Deekay House, 67-69 The Broadway, Stanmore, Uk, HA7 4DJ, England

      IIF 68
  • Shah, Mahendrakumar
    British none born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, WD18 8YH, England

      IIF 69
  • Shah, Mahendra
    British director born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex, HA8 5LD, England

      IIF 70
    • icon of address 3 Mayfield Avenue, Harrow, Middlesex, HA3 8EX

      IIF 71
    • icon of address Deekay House, 67-69 The Broadway, Stanmore, HA7 4DJ, England

      IIF 72
  • Shah, Neel Mahendra
    British

    Registered addresses and corresponding companies
    • icon of address 3 Mayfield Avenue, Harrow, Middlesex, HA3 8EX, United Kingdom

      IIF 73
    • icon of address Deekay House, 67-69 The Broadway, Stanmore, HA7 4DJ, England

      IIF 74
  • Shah, Neel Mahendra
    British accountant

    Registered addresses and corresponding companies
    • icon of address 3 Mayfield Avenue, Harrow, Middlesex, HA3 8EX

      IIF 75
    • icon of address Deekay House, 67-69 The Broadway, Stanmore, HA7 4DJ, England

      IIF 76
  • Mr Mahendra Shah
    British born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Deekay House, 67-69 The Broadway, Stanmore, HA7 4DJ, England

      IIF 77
  • Mahendrakumar, Shah
    British director born in April 1946

    Registered addresses and corresponding companies
    • icon of address 21 Hunters Grove, Harrow, Middlesex, HA3 9AB

      IIF 78
  • Shah, Neel

    Registered addresses and corresponding companies
    • icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, HA8 5LD, United Kingdom

      IIF 79
    • icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex, HA8 5LD, United Kingdom

      IIF 80 IIF 81 IIF 82
    • icon of address Deekay House, 67-69 The Broadway, Stanmore, HA7 4DJ, England

      IIF 83 IIF 84
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of address Deekay House, 67-69 The Broadway, Stanmore, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    184,089 GBP2025-06-30
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ now
    IIF 60 - Has significant influence or controlOE
  • 2
    icon of address Deekay House, 67-69 The Broadway, Stanmore, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,938,708 GBP2024-04-30
    Officer
    icon of calendar 2020-07-05 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address Deekay House, 67-69 The Broadway, Stanmore, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,521,888 GBP2024-04-30
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address Blue Four Associates, Deekay House, Stanmore, Middx, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-18 ~ dissolved
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ dissolved
    IIF 56 - Right to appoint or remove membersOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Deekay House, 67 - 69 The Broadway, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    441,435 GBP2024-03-31
    Officer
    icon of calendar 2004-08-16 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address Kimberley House 31 Burnt Oak Broadway, Middlesex, Edgware, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2019-03-09 ~ dissolved
    IIF 44 - Director → ME
  • 7
    icon of address Suite 11 Building 6, Croxley Business Park, Watford, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    7,940,554 GBP2023-09-30
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 23 - Director → ME
  • 8
    icon of address Deekay House, 67-69 The Broadway, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,519 GBP2024-09-30
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 58 - Has significant influence or controlOE
  • 9
    LANDMARK PROPERTY FINANCE LTD - 2025-03-14
    icon of address 505 Pinner Road, Harrow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -9,612 GBP2024-03-31
    Officer
    icon of calendar 2018-11-19 ~ now
    IIF 25 - Director → ME
  • 10
    icon of address Deekay House, 67-69 The Broadway, Stanmore, Middx, England
    Active Corporate (2 parents)
    Equity (Company account)
    203,900 GBP2025-02-28
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 61 - Has significant influence or controlOE
  • 11
    RIYAN LIMITED - 2013-10-09
    icon of address Deekay House, 67-69 The Broadway, Stanmore, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    9,053,352 GBP2024-06-30
    Officer
    icon of calendar 2012-11-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 59 - Has significant influence or control as a member of a firmOE
    IIF 59 - Right to appoint or remove directors as a member of a firmOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Deekay House, 67-69 The Broadway, Stanmore, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -199,995 GBP2024-06-30
    Officer
    icon of calendar 2007-09-20 ~ now
    IIF 31 - Director → ME
    icon of calendar 2008-01-04 ~ now
    IIF 74 - Secretary → ME
  • 13
    DEEKAY PROPERTY LLP - 2020-12-31
    icon of address Deekay House, 67-69 The Broadway, Stanmore, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2009-05-07 ~ now
    IIF 40 - LLP Designated Member → ME
  • 14
    DEEKAY MANAGEMENT LIMITED - 2020-12-31
    icon of address Deekay House, 67-69 The Broadway, Stanmore, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    279,575 GBP2024-06-30
    Officer
    icon of calendar 2007-01-08 ~ now
    IIF 32 - Director → ME
    icon of calendar 2010-01-11 ~ now
    IIF 84 - Secretary → ME
  • 15
    icon of address Holland House School, 1 Broadhurst Avenue, Edgware, Middlesex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-10-17 ~ now
    IIF 2 - Director → ME
  • 16
    icon of address Deekay Property Ltd Deekay House, 67-69 The Broadway, Stanmore, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 64 - Has significant influence or controlOE
  • 17
    icon of address Deekay Property Ltd Deekay House, 67-69 The Broadway, Stanmore, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 37 - Director → ME
  • 18
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 69 - Director → ME
  • 19
    icon of address Deekay House, 67-69 The Broadway, Stanmore, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,625,923 GBP2024-04-30
    Officer
    icon of calendar 2020-07-05 ~ now
    IIF 14 - Director → ME
  • 20
    icon of address Deekay House, 67-69 The Broadway, Stanmore, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,814,183 GBP2024-04-30
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 18 - Director → ME
  • 21
    KIMBERLEY TOLPITS LANE LIMITED - 2018-04-12
    icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    22,369 GBP2019-08-27
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 23
    BRAINTREE ESTATES LIMITED - 2017-07-06
    icon of address Deekay House, 67-69 The Broadway, Stanmore, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,283,329 GBP2024-06-30
    Officer
    icon of calendar 2017-06-23 ~ now
    IIF 30 - Director → ME
  • 24
    icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    243 GBP2017-11-30
    Officer
    icon of calendar 2015-06-02 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2015-06-02 ~ dissolved
    IIF 81 - Secretary → ME
  • 25
    icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-29 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2015-05-29 ~ dissolved
    IIF 82 - Secretary → ME
  • 26
    KIMBERLEY PEMBRIDGE CRESCENT LIMITED - 2018-06-05
    icon of address Deekay House, 67-69 The Broadway, Stanmore, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    47 GBP2024-04-30
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 9 - Director → ME
  • 27
    icon of address Deekay House, 67-69 The Broadway, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    -204 GBP2024-12-31
    Officer
    icon of calendar 2019-06-04 ~ now
    IIF 7 - Director → ME
  • 28
    icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -268 GBP2020-01-31
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2016-08-15 ~ dissolved
    IIF 79 - Secretary → ME
  • 29
    icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,686 GBP2019-05-31
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 17 - Director → ME
  • 30
    icon of address Deekay House, 67-69 The Broadway, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,325 GBP2025-02-28
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    IIF 57 - Has significant influence or controlOE
  • 31
    icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-23
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 5 - Director → ME
  • 32
    icon of address Hayes House, 6 Hayes Road, Bromley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-23 ~ dissolved
    IIF 16 - Director → ME
  • 33
    icon of address Deekay House, 67-69 The Broadway, Stanmore, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,938,708 GBP2024-04-30
    Officer
    icon of calendar 2020-07-05 ~ now
    IIF 10 - Director → ME
  • 34
    icon of address Deekay House, 67-69 The Broadway, Stanmore, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,243,090 GBP2024-04-30
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 11 - Director → ME
  • 35
    icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2011-09-15 ~ dissolved
    IIF 80 - Secretary → ME
  • 36
    icon of address Deekay House, 67-69 The Broadway, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,198 GBP2024-03-31
    Officer
    icon of calendar 2000-11-01 ~ now
    IIF 71 - Director → ME
    icon of calendar 1999-09-25 ~ now
    IIF 65 - Director → ME
    icon of calendar 1999-09-25 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address Deekay House, 67-69 The Broadway, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,522,952 GBP2024-07-31
    Officer
    icon of calendar 2019-07-10 ~ now
    IIF 21 - Director → ME
  • 38
    icon of address 67-69 The Broadway, Stanmore, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 3 - Director → ME
  • 39
    icon of address Deekay House, 67-69 The Broadway, Stanmore, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,316 GBP2021-11-30
    Officer
    icon of calendar 2018-11-07 ~ dissolved
    IIF 45 - Director → ME
  • 40
    icon of address Deekay Property Ltd Deekay House, 67-69 The Broadway, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 38 - Director → ME
  • 41
    icon of address Deekay House, 67-69 The Broadway, Stanmore, England
    Active Corporate (4 parents)
    Equity (Company account)
    516,090 GBP2024-09-30
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 22 - Director → ME
    icon of calendar 2018-09-26 ~ now
    IIF 73 - Secretary → ME
  • 42
    icon of address Deekay House, 67-69 The Broadway, Stanmore, Middx, England
    Active Corporate (4 parents)
    Equity (Company account)
    435,963 GBP2025-03-31
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ now
    IIF 62 - Has significant influence or controlOE
  • 43
    icon of address Deekay House, 67-69 The Broadway, Stanmore, Uk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-06 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 44
    icon of address Deekay House, 67-69 The Broadway, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,924 GBP2024-07-31
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 46 - Director → ME
  • 45
    icon of address Deekay House, 67-69 The Broadway, Stanmore, Middx, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ now
    IIF 63 - Has significant influence or controlOE
  • 46
    icon of address Deekay House, 67-69 The Broadway, Stanmore, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 67 - Has significant influence or controlOE
  • 47
    icon of address Deekay House, 67-69 The Broadway, Stanmore, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,479 GBP2021-11-30
    Officer
    icon of calendar 2018-11-13 ~ dissolved
    IIF 20 - Director → ME
  • 48
    icon of address Deekay House, 67-69 The Broadway, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    252,514 GBP2024-03-31
    Officer
    icon of calendar 2013-02-18 ~ now
    IIF 26 - Director → ME
    icon of calendar 2017-11-15 ~ now
    IIF 72 - Director → ME
    icon of calendar 2013-02-18 ~ now
    IIF 83 - Secretary → ME
Ceased 11
  • 1
    icon of address Aegis House, 491 London Road, Isleworth, Middx
    Active Corporate (2 parents)
    Equity (Company account)
    176,800 GBP2024-03-31
    Officer
    icon of calendar 2000-02-20 ~ 2003-09-01
    IIF 75 - Secretary → ME
  • 2
    LANDMARK PROPERTY FINANCE LTD - 2025-03-14
    icon of address 505 Pinner Road, Harrow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -9,612 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-11-19 ~ 2025-03-13
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Deekay House, 67-69 The Broadway, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    -204 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-06-04 ~ 2019-07-30
    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
  • 4
    icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -268 GBP2020-01-31
    Person with significant control
    icon of calendar 2016-08-15 ~ 2016-10-19
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 5
    icon of address Deekay House, 67-69 The Broadway, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,325 GBP2025-02-28
    Person with significant control
    icon of calendar 2017-02-01 ~ 2017-03-31
    IIF 54 - Has significant influence or control OE
  • 6
    icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-23
    Person with significant control
    icon of calendar 2017-03-28 ~ 2017-04-13
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 7
    icon of address Deekay House, 67-69 The Broadway, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,198 GBP2024-03-31
    Officer
    icon of calendar 2000-11-01 ~ 2007-03-31
    IIF 78 - Director → ME
  • 8
    icon of address 31 Burnt Oak Broadway, Kimberley House, Edgware, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2018-01-31
    Officer
    icon of calendar 2017-01-23 ~ 2018-03-01
    IIF 42 - Director → ME
  • 9
    icon of address Deekay House, 67-69 The Broadway, Stanmore, England
    Active Corporate (4 parents)
    Equity (Company account)
    516,090 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-09-26 ~ 2018-10-01
    IIF 53 - Has significant influence or control OE
  • 10
    icon of address Deekay House, 67-69 The Broadway, Stanmore, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-07-28 ~ 2014-07-29
    IIF 8 - Director → ME
  • 11
    icon of address Deekay House, 67-69 The Broadway, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    252,514 GBP2024-03-31
    Officer
    icon of calendar 2013-02-18 ~ 2014-01-13
    IIF 70 - 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.