The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Patel, Sanjay

    Related profiles found in government register
  • Patel, Sanjay
    British accountant born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 192 Vauxhall Bridge Road, London, SW1V 1DX

      IIF 1
  • Patel, Sanjay
    British commercial director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, Valentine Place, London, SE1 8QH, United Kingdom

      IIF 2
  • Patel, Sanjay
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, Valentine Place, London, SE1 8QH, England

      IIF 3
    • 63, Voltaire Building, 330 Garrett Lane, London, London, SW18 4FQ, United Kingdom

      IIF 4
  • Patel, Sanjay
    British finance director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 118, Stanstead Road, Caterham, CR3 6AE, England

      IIF 5
    • Cedar House, 118 Stanstead Road, Caterham, Surrey, CR3 6AE

      IIF 6
    • Station House, Station Approach, East Horsley, Leatherhead, KT24 6QX, England

      IIF 7
  • Patel, Sanjay
    British management accountant born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 118, Stanstead Road, Caterham, Surrey, CR3 6AE, England

      IIF 8
  • Patel, Sanjay
    British managing director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Cedar House, 118 Stanstead Road, Caterham, Surrey, CR3 6AE, United Kingdom

      IIF 9
  • Patel, Sanjay
    British co director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 25, Balham High Road, London, SW12 9AL

      IIF 10
    • 25, Balham High Road, London, SW12 9AL, United Kingdom

      IIF 11
  • Patel, Sanjay
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 25 Balham High Road, Balham High Road, London, SW12 9AL, England

      IIF 12
  • Patel, Sanjay
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 124 City Road London, City Road, London, EC1V 2NX, England

      IIF 13
  • Patel, Sanjay
    British manager born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 117, Trundleys Road, London, SE8 5JQ, England

      IIF 14
  • Patel, Sanjay
    British sales manger born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, Holywell Road, Watford, WD18 0HF, England

      IIF 15
  • Patel, Sanjay
    British accountant born in September 1969

    Resident in England

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

      IIF 16
  • Patel, Sanjay
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Oval, 57 New Walk, Leicester, Leicestershire, LE1 7EA, England

      IIF 17
    • The Oval, 57 New Walk, Leicester, Leicestershire, LE1 7EA, United Kingdom

      IIF 18
  • Patel, Sanjay
    British consultant born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 27, Hillfield Avenue, Wembley, HA0 4JP, United Kingdom

      IIF 19
  • Patel, Sanjay
    British finance manager born in August 1988

    Resident in England

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

      IIF 20
  • Patel, Sanjay
    British owner born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 27, Hillfield Avenue, Wembley, HA0 4JP, United Kingdom

      IIF 21
  • Patel, Sanjay
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 188, Carlton Avenue East, Wembley, Middlsex, HA9 8PT, England

      IIF 22
  • Patel, Sanjay
    British accountant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 19 Gerard Road, Harrow, Middlesex, HA1 2ND

      IIF 23
  • Patel, Sanjay
    British chartered accountant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Sanjay
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Sanjay
    British finance director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Sanjay
    British accountant born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 80 West Avenue, Pinner, Middlesex, HA5 5BX

      IIF 67
  • Patel, Sanjay
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 14, Plough Road, London, SW11 2BL, England

      IIF 68
    • 22 Wakefield Crescent, Stoke Poges, Slough, SL2 4DF, England

      IIF 69 IIF 70 IIF 71
  • Patel, Sanjay
    British consultant born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Burrows Solicitors, 298-300 Preston Road, Harrow, Middlesex, HA3 0QB, England

      IIF 72
  • Patel, Sanjay
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Grove House, 55 Lowlands Road, Harrow, Middlesex, HA1 3AW, England

      IIF 73 IIF 74
    • 58, Marchmont Street, London, WC1N 1AB, England

      IIF 75
    • Falcon House, Deer Park Road, London, SW19 3UX, England

      IIF 76
    • 226, South Road, South Ockendon, Essex, RM15 6BS, England

      IIF 77
    • 226, South Road, South Ockendon, RM15 6BS, England

      IIF 78
  • Patel, Sanjay
    British finance director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 79
  • Patel, Sanjay
    British managing director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 226, South Road, South Ockendon, Essex, RM15 6BS, England

      IIF 80
  • Patel, Sanjay
    British retailer born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 22 Wakefield Crescent, Stoke Poges, Slough, SL2 4DF, England

      IIF 81
  • Patel, Sanjay
    British company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4, Chelwood Gardens, Bilston, WV14 0UB, England

      IIF 82
  • Patel, Sanjay
    British managing director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2, Morville Croft, Bilston, WV14 0UG, England

      IIF 83
    • 4, Chelwood Gardens, Bilston, WV14 0UB, England

      IIF 84
    • 60, Shannon Drive, Walsall, WS8 7LA, England

      IIF 85
  • Patel, Sanjay
    British engineer born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 652 Copper Building, Lake Shore Drive, Bristol, BS13 7BH, England

      IIF 86
    • 18, Thirleby Road, Edgware, HA8 0HG, England

      IIF 87 IIF 88
  • Patel, Sanjay
    British computer programmer born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 9, May Close, Great Glen, Leicester, LE8 9HJ, England

      IIF 89
  • Patel, Heena Sanjay
    British computer consultant born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 19 Gerard Road, Harrow, Middlesex, HA1 2ND

      IIF 90
  • Patel, Sanjay
    British retailer born in April 1963

    Registered addresses and corresponding companies
    • 3 Carlton Parade, Wembley, Middlesex, HA9 8NE

      IIF 91
  • Patel, Sanjay
    British director born in February 1966

    Registered addresses and corresponding companies
    • 60 Grasmere Avenue, North Wembley, Middlesex, HA9 8TD

      IIF 92
  • Patel, Sanjay
    British warehouse manager born in February 1966

    Registered addresses and corresponding companies
    • 60 Grasmere Avenue, North Wembley, Middlesex, HA9 8TD

      IIF 93
  • Patel, Sanjay
    British company director born in April 1969

    Registered addresses and corresponding companies
    • The Anchor, 165 Lewisham Road, London, SE13 7PY, United Kingdom

      IIF 94
  • Patel, Sanjay
    British operations manager born in September 1970

    Registered addresses and corresponding companies
    • 74 Windsor Crescent, South Harrow, Middlesex, HA2 8QW

      IIF 95
  • Patel, Sanjay
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Stanstead Road, Caterham, Surrey, CR3 6AE, United Kingdom

      IIF 96
  • Mr Sanjay Patel
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 118, Stanstead Road, Caterham, CR3 6AE, England

      IIF 97
    • 118, Stanstead Road, Caterham, Surrey, CR3 6AE

      IIF 98
  • Patel, Sanjay
    British

    Registered addresses and corresponding companies
    • Cedar House, 118 Stanstead Road, Caterham, Surrey, CR3 6AE

      IIF 99
    • 88 Liddell Gardens, Kensal Rise, London, NW10 3QE

      IIF 100
    • 2 Raglan Court, Empire Way, Wembley, Middlesex, HA9 0RE

      IIF 101
  • Patel, Sanjay
    British accountant

    Registered addresses and corresponding companies
    • 19 Gerard Road, Harrow, Middlesex, HA1 2ND

      IIF 102
    • 80 West Avenue, Pinner, Middlesex, HA5 5BX

      IIF 103
  • Patel, Sanjay
    British director

    Registered addresses and corresponding companies
    • 17 Five Acres, Crawley, RH10 8HJ

      IIF 104
    • 60 Grasmere Avenue, North Wembley, Middlesex, HA9 8TD

      IIF 105
  • Patel, Sanjay
    British it consultant

    Registered addresses and corresponding companies
    • 1 Dace Road, Wednesfield, Wolverhampton, West Midlands, WV10 0TH

      IIF 106
  • Patel, Sanjay
    British operations manager

    Registered addresses and corresponding companies
    • 74 Windsor Crescent, South Harrow, Middlesex, HA2 8QW

      IIF 107
  • Patel, Sanjay
    British secretary

    Registered addresses and corresponding companies
    • 52, Paddington Street, London, London, W1U 4HR

      IIF 108
  • Patel, Sanjay Babubhai
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3, Chandos Road, Eastcote, HA5 1PR, United Kingdom

      IIF 109
    • 3, Chandos Road, Pinner, Middlesex, HA5 1PR, United Kingdom

      IIF 110
  • Patel, Sanjay
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 163, Godstone Road, Whyteleafe, Croydon, CR8 0EH, United Kingdom

      IIF 111
  • Patel, Sanjay
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1d, Squires Gate Industrial Estate, Squires Gate Lane, Blackpool, Lancashire, FY4 3RN, England

      IIF 112
    • 88 Liddell Gardens, Kensal Rise, London, NW10 3QE

      IIF 113
    • 88, Liddell Gardens, London, London, NW10 3QE, United Kingdom

      IIF 114
    • Unit 8, Genesis Business Park, Rainsford Road, London, NW10 7RG, England

      IIF 115
    • Unit 8, Rainsford Road, London, NW10 7RG

      IIF 116
  • Patel, Sanjay
    British trader born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106-7, Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 117
  • Patel, Sanjay
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Five Acres, Crawley, RH10 8HJ

      IIF 118
  • Patel, Sanjay
    British managing director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Five Acres, Crawley, RH10 8HJ

      IIF 119
  • Patel, Sanjay
    British accountant born in September 1969

    Resident in United Kingdom

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

      IIF 120
  • Patel, Sanjay
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 121
  • Patel, Sanjay
    British head baker born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hamilton House, 80 Stokes Croft, Bristol, BS1 3QY, United Kingdom

      IIF 122
  • Patel, Sanjay Babubhai
    born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3, Chandos Road, Eastcote, HA5 1PR, United Kingdom

      IIF 123
  • Patel, Sanjay Jairambhai
    British company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 134, Buckingham Palace Road, London, SW1W 9SA, England

      IIF 124
  • Patel, Sanjay Krishnakent

    Registered addresses and corresponding companies
    • The Feazings, Guildford Road, Normandy, Surrey, GU3 2AW

      IIF 125
  • Mr Sanjay Patel
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 124 City Road London, City Road, London, EC1V 2NX, England

      IIF 126
  • Mr Sanjay Patel
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 165, Lewisham Road, London, SE13 7PY

      IIF 127
  • Mr Sanjay Patel
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ

      IIF 128
    • The Oval, 57 New Walk, Leicester, Leicestershire, LE1 7EA, England

      IIF 129
    • The Oval, 57 New Walk, Leicester, Leicestershire, LE1 7EA, United Kingdom

      IIF 130
  • Mr Sanjay Patel
    British born in August 1988

    Resident in England

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

      IIF 131
    • 27, Hillfield Avenue, Wembley, HA0 4JP, United Kingdom

      IIF 132
  • Patel, Sanjay
    British company director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Sanjay
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 Flat 1, Paddington Street, London, W1U 4HS, United Kingdom

      IIF 135
    • 52, Paddington Street, London, London, W1U 4HR

      IIF 136
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 137
    • Suite 500, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 138
  • Patel, Sanjay
    Other director born in April 1963

    Registered addresses and corresponding companies
    • 276, Preston Road, Harrow, Middlesex, HA3 0QA, United Kingdom

      IIF 139
    • 2 Stonehill Road, Leigh On Sea, Essex, SS9 4AY

      IIF 140
  • Patel, Sanjay
    British building contractor born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Buckingham Gardens, Edgware, Middlesex, HA8 6NB, United Kingdom

      IIF 141 IIF 142
    • 2 Raglan Court, Empire Way, Wembley, Middlesex, HA9 0RE, United Kingdom

      IIF 143
  • Patel, Sanjay
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140, Buckingham Palace Road, London, SW1W 9SA, United Kingdom

      IIF 144
  • Patel, Sanjay
    British director born in February 1966

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Suite F3, Vision House, 3 Dee Road, Richmond, Surrey, TW9 2JN, England

      IIF 145
    • 12, Bridge Close, Teddington, Middlesex, TW11 8SE, England

      IIF 146
  • Patel, Sanjay
    British computer consultant born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Dace Road, Wolverhampton, West Midlands, WV10 0TH, United Kingdom

      IIF 147
  • Patel, Sanjay
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Dace Road, Wednesfield, Wolverhampton, West Midlands, WV10 0TH

      IIF 148
    • 1 Dace Road, Wolverhampton, West Midlands, WV10 0TH, United Kingdom

      IIF 149
  • Patel, Sanjay
    British it consultant born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Dace Road, Wednesfield, Wolverhampton, West Midlands, WV10 0TH

      IIF 150
  • Patel, Sanjay
    British trader born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Dace Road, Wolverhampton, West Midlands, WV10 0TH, United Kingdom

      IIF 151
  • Patel, Sanjay
    British company director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, South Parade, South Road, South Ockendon, Essex, RM15 6BT, England

      IIF 152
  • Patel, Sanjay
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Nags Head Lane, Brentwood, CM14 5NL, United Kingdom

      IIF 153
    • 6, South Parade, South Road, South Ockendon, Essex, RM15 6BT, United Kingdom

      IIF 154
  • Patel, Sanjay
    British company director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10, Roway Lane, Oldbury, B69 3ES, England

      IIF 155
  • Patel, Sanjay
    British managing director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Morville Croft, Bilston, WV14 0UG, England

      IIF 156
  • Patel, Sanjay
    British personal trainer born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Mill Lane, London, NW6 1NB, England

      IIF 157
  • Patel, Sanjay
    British owner born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Thirleby Road, Edgware, London, HA8 0HG, United Kingdom

      IIF 158
  • Patel, Sanjay Jairambhai
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Sanjay Jairambhai
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 134, Buckingham Palace Road, London, SW1W 9SA, England

      IIF 175
  • Patel, Sanjay Jairambhai
    British driving instructor born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 37, Buckingham Gardens, Edgware, HA8 6NB, England

      IIF 176
  • Patel, Sanjay Jairambhai
    British property maintenance born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 37, Buckingham Gardens, Edgware, Middlesex, HA8 6NB, United Kingdom

      IIF 177
  • Sanjay Patel
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 22 Wakefield Crescent, Stoke Poges, Slough, SL2 4DF, England

      IIF 178
  • Mr Sanjay Patel
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 32, Lowlands Rd, Pinner, Middlesex, HA5 1TU

      IIF 179
  • Mr Sanjay Patel
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Grove House, 55 Lowlands Road, Harrow, Middlesex, HA1 3AW, England

      IIF 180
    • 14, Plough Road, London, SW11 2BL, England

      IIF 181
    • 58, Marchmont Street, London, WC1N 1AB, England

      IIF 182
    • 22 Wakefield Crescent, Stoke Poges, Slough, SL2 4DF, England

      IIF 183
    • 226, South Road, South Ockendon, Essex, RM15 6BS, England

      IIF 184 IIF 185
    • 226, South Road, South Ockendon, RM15 6BS, England

      IIF 186
  • Mr Sanjay Patel
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2, Morville Croft, Bilston, WV14 0UG, England

      IIF 187
    • 4, Chelwood Gardens, Bilston, WV14 0UB, England

      IIF 188 IIF 189
    • 60, Shannon Drive, Walsall, WS8 7LA, England

      IIF 190
  • Mr Sanjay Patel
    British born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 652 Copper Building, Lake Shore Drive, Bristol, BS13 7BH, England

      IIF 191
    • 18, Thirleby Road, Edgware, HA8 0HG, England

      IIF 192 IIF 193
  • Mr Sanjay Patel
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 57, New Walk, Leicester, Leicestershire, LE1 7EA, England

      IIF 194
  • Mrs Heena Sanjay Patel
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 19 Gerard Road, Harrow, Middlesex, HA1 2ND

      IIF 195
  • Patel, Sanjay Mukundkumar
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 110, Carlton Avenue East, Wembley, Middlesex, HA9 8LY

      IIF 196
  • Patel, Sanjay Mukundkumar
    British none born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 853a, Honeypot Lane, Stanmore, Middlesex, HA7 1AR, United Kingdom

      IIF 197
    • 110, Carlton Avenue East, Wembley, HA9 8LY, England

      IIF 198
  • Patel, Sanjay Mukundkumar
    British pharmacist born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 110, Carlton Avenue East, Wembley, Middlesex, HA9 8LY, England

      IIF 199
  • Patel, Sanjay Natvarlal

    Registered addresses and corresponding companies
    • Unit 5, Westmorland House, Cumberland Park, London, NW10 6RE, England

      IIF 200
  • Patel, Sanjay
    Other

    Registered addresses and corresponding companies
    • 2 Stonehill Road, Leigh On Sea, Essex, SS9 4AY

      IIF 201
  • Patel, Sanjay
    English finance manager born in August 1988

    Resident in United Kingdom

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

      IIF 202
  • Mrs Sonali Patel
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ

      IIF 203
  • Patel, Sanjay
    English company director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Burrows Solicitors, 298 - 300 Preston Road, Harrow, Middlesex, HA3 0QA

      IIF 204
  • Patel, Sanjay

    Registered addresses and corresponding companies
    • Unit 1d, Squires Gate Industrial Estate, Blackpool, Lancashire, FY4 3RN, United Kingdom

      IIF 205
    • 118, Stanstead Road, Caterham, Surrey, CR3 6AE, United Kingdom

      IIF 206
    • Cedar House, 118 Stanstead Road, Caterham, Surrey, CR3 6AE

      IIF 207 IIF 208
    • C/o Burrows Solicitors, 298 - 300 Preston Road, Harrow, Middlesex, HA3 0QA

      IIF 209
    • 163, Herne Hiil, London, SE24 9LR, England

      IIF 210 IIF 211
    • 47, Mill Lane, London, NW6 1NB, England

      IIF 212
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 213
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 214
    • 22 Wakefield Crescent, Stoke Poges, Slough, SL2 4DF, England

      IIF 215
    • 27, Hillfield Avenue, Wembley, HA0 4JP, United Kingdom

      IIF 216
    • 1 Dace Road, Wednesfield, Wolverhampton, West Midlands, WV10 0TH

      IIF 217
  • Patel, Sanjaykumar Nilkanthbhai
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Subway, 7, Montague Place, Worthing, West Sussex, BN11 3BG, England

      IIF 218
  • Patel, Sonal Sanjay
    born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 925 Finchley Road, London, NW11 7PE, United Kingdom

      IIF 219
  • Patel, Sonal Sanjay
    British administrator born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ

      IIF 220
  • Patel, Sonal Sanjay
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Sanjay Kumar Nilkanthbhai
    British business person born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 843, Uxbridge Road, Hayes, UB4 8HZ, England

      IIF 223
  • Patel, Sonal

    Registered addresses and corresponding companies
    • Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ

      IIF 224
  • Mr Sanjay Babubhai Patel
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3, Chandos Road, Pinner, HA5 1PR, England

      IIF 225
  • Sanjay Patel
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1d, Squires Gate Ind. Est., Squires Gate Lane, Blackpool, Lancs, FY4 3RN, United Kingdom

      IIF 226
    • Unit 1d, Squires Gate Industrial Estate, Squires Gate Lane, Blackpool, Lancashire, FY4 3RN, England

      IIF 227
    • 88, Liddell Gardens, London, London, NW10 3QE, United Kingdom

      IIF 228
  • Mr Sanjay Jairambhai Patel
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 134, Buckingham Palace Road, London, SW1W 9SA, England

      IIF 229
  • Mr Sanjay Krishnakant Patel
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 25 Balham High Road, Balham, London, SW12 9AL

      IIF 230
    • 1, Hook Hill Park, Woking, GU22 0PX, England

      IIF 231
    • Hoe House, Prey Heath Road, Woking, Surrey, GU22 0RW, England

      IIF 232 IIF 233
  • Mr Sanjay Patel
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Sanjay Patel
    British born in September 1969

    Resident in United Kingdom

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

      IIF 237 IIF 238
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 239
  • Patel, Sanjay Krishnakant
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Balham High Road, London, SW12 9AL, England

      IIF 240
    • Po Box 1473, Woking, Surrey, GU22 2PU, United Kingdom

      IIF 241
  • Patel, Sanjay Krishnakant
    British executive director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hoe House, Prey Heath Road, Woking, Surrey, GU22 0RW, England

      IIF 242
  • Patel, Sanjay Krishnakent
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Devonshire Avenue, Southsea, PO4 9EA, England

      IIF 243
    • 1, Hook Hill Park, Woking, GU22 0PX, England

      IIF 244
  • Patel, Sanjay Krishnakent
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Feazings, Guildford Road, Normandy, Surrey, GU3 2AW, United Kingdom

      IIF 245
  • Sanjay Patel
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 Flat 1, Paddington Street, London, W1U 4HS, United Kingdom

      IIF 246
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 247
  • Sanjay Patel
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Morville Croft, Bilston, WV14 0UG, England

      IIF 248
  • Sanjay Patel
    British born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Thirleby Road, Edgware, London, HA8 0HG, United Kingdom

      IIF 249
  • Mr Sanjay Jairambhai Patel
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Sanjay Patel
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 163, Herne Hiil, London, SE24 9LR, England

      IIF 267
    • 52, Paddington Street, London, London, W1U 4HR

      IIF 268
    • Flat 1 Varsity Court 44 Homer Street, London, W1H 4NW, United Kingdom

      IIF 269
    • Suite 500, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 270
  • Mr Sanjay Patel
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Buckingham Gardens, Edgware, Middlesex, HA8 6NB, United Kingdom

      IIF 271
  • Mr Sanjay Patel
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10, Roway Lane, Oldbury, B69 3ES, England

      IIF 272
  • Mr Sanjay Patel
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Mill Lane, London, NW6 1NB, England

      IIF 273
  • Patel, Sanjay Nilkanthbhai
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16a, Worthing Road, Rustington, West Sussex, BN16 3JX, United Kingdom

      IIF 274
  • Patel, Sanjay Mukundkumar
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Sanjay Mukundkumar
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Carlton Avenue East, Wembley, Middlesex, HA9 8LY, United Kingdom

      IIF 285
  • Mr Sanjay Patel
    English born in August 1988

    Resident in United Kingdom

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

      IIF 286
  • Mr Sanjaykimar Ganeshbhai Patel
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 925 Finchley Road, London, NW11 7PE, United Kingdom

      IIF 287
  • Mrs Sonal Sanjay Patel
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Sanjaykumar Ganeshbhai
    born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 925 Finchley Road, London, NW11 7PE, United Kingdom

      IIF 290
  • Patel, Sanjaykumar Ganeshbhai
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Sanjaykumar Ganeshbhai
    British fidessa analyst programmer born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Lowlands Road, Pinner, Middlesex, HA5 1TU, England

      IIF 293
  • Patel, Sanjaykumar Ganeshbhai
    British it consultant born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ

      IIF 294
  • Mr Sanjay Patel
    English born in September 1970

    Resident in United Kingdom

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

      IIF 295
  • Mr Sanjaykumar Nilkanthbhai Patel
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 843, Uxbridge Road, Hayes, UB4 8HZ, England

      IIF 296
    • Subway, 7, Montague Place, Worthing, West Sussex, BN11 3BG, England

      IIF 297
  • Mr Sanjay Kumar Nilkanthbhai Patel
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 21, Southwick Square, Southwick, Brighton, BN42 4FP, England

      IIF 298
  • Mr Sanjay Krishnakant Patel
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po Box 1473, Woking, Surrey, GU22 2PU, United Kingdom

      IIF 299
  • Sanjay Mukundkumar Patel
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Carlton Avenue East, Wembley, HA9 8LY, United Kingdom

      IIF 300 IIF 301
  • Mr Sanjay Krishnakent Patel
    British born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Balham High Road, London, SW12 9AL

      IIF 302
  • Mr Sanjay Mukundkumar Patel
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Sanjaykumar Ganeshbhai Patel
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 120
  • 1
    25 Balham High Road, Balham High Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2014-10-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 233 - Ownership of voting rights - 75% or moreOE
  • 2
    Suite 37/38, Marshall House 124 Middleton Road, Morden, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-11-20 ~ dissolved
    IIF 153 - Director → ME
  • 3
    843 Uxbridge Road, Hayes, England
    Active Corporate (2 parents)
    Officer
    2024-06-05 ~ now
    IIF 223 - Director → ME
    Person with significant control
    2024-06-14 ~ now
    IIF 296 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 296 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 296 - Right to appoint or remove directorsOE
  • 4
    110 Carlton Avenue East, Wembley, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -19,065 GBP2024-02-28
    Officer
    2017-02-15 ~ now
    IIF 276 - Director → ME
    Person with significant control
    2017-02-15 ~ now
    IIF 303 - Has significant influence or controlOE
  • 5
    21 Queen Street, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,680 GBP2022-09-29
    Officer
    2020-08-07 ~ now
    IIF 69 - Director → ME
  • 6
    21 Queen Street, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -229,821 GBP2022-09-29
    Officer
    2020-08-07 ~ now
    IIF 70 - Director → ME
  • 7
    124 City Road London City Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    458,418 GBP2024-03-31
    Officer
    2019-11-22 ~ now
    IIF 13 - Director → ME
  • 8
    226 South Road, South Ockendon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -177,629 GBP2024-04-30
    Officer
    2008-04-25 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2017-04-23 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 9
    Suite 12 & 13, Marshall House, Middleton Road, Morden, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-05-20 ~ dissolved
    IIF 154 - Director → ME
  • 10
    APAT LPPL LIMITED - 2013-05-16
    4 Church Hill Road, Hooe, Plymouth, Devon
    Dissolved Corporate (4 parents)
    Officer
    2013-04-18 ~ dissolved
    IIF 9 - Director → ME
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-11 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    2023-08-11 ~ dissolved
    IIF 286 - Ownership of shares – 75% or moreOE
    IIF 286 - Ownership of voting rights - 75% or moreOE
    IIF 286 - Right to appoint or remove directorsOE
  • 12
    217-219 High Street, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-13 ~ dissolved
    IIF 144 - Director → ME
  • 13
    JMJ ENERGY LIMITED - 2010-10-03
    140 Buckingham Palace Road, London
    Dissolved Corporate (2 parents)
    Officer
    2010-09-23 ~ dissolved
    IIF 143 - Director → ME
  • 14
    18 Thirleby Road, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,941 GBP2024-03-31
    Officer
    2022-03-22 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2022-03-22 ~ now
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 192 - Right to appoint or remove directorsOE
  • 15
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-25 ~ dissolved
    IIF 137 - Director → ME
    2021-02-25 ~ dissolved
    IIF 213 - Secretary → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 247 - Ownership of shares – 75% or moreOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Right to appoint or remove directorsOE
  • 16
    25 Balham High Road, London, England
    Active Corporate (4 parents)
    Officer
    2023-10-23 ~ now
    IIF 240 - Director → ME
  • 17
    25 Balham High Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    2007-01-05 ~ now
    IIF 10 - Director → ME
  • 18
    58 Marchmont Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-04 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2021-06-04 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 19
    134 Buckingham Palace Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,685 GBP2024-12-31
    Officer
    2024-05-20 ~ now
    IIF 174 - Director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 259 - Ownership of shares – 75% or moreOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Right to appoint or remove directorsOE
  • 20
    57 New Walk, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    61,960 GBP2024-04-30
    Officer
    2003-10-08 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2016-09-30 ~ now
    IIF 194 - Ownership of shares – 75% or moreOE
  • 21
    118 Stanstead Road, Caterham, England
    Active Corporate (1 parent)
    Officer
    2025-01-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 22
    118 Stanstead Road, Caterham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    260,451 GBP2024-04-30
    Officer
    2013-04-26 ~ now
    IIF 96 - Director → ME
    2013-04-26 ~ now
    IIF 206 - Secretary → ME
    Person with significant control
    2016-04-26 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directors as a member of a firmOE
    IIF 98 - Has significant influence or control as a member of a firmOE
  • 23
    110 Carlton Avenue East, Wembley, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    79,603 GBP2023-10-31
    Officer
    2022-10-11 ~ now
    IIF 279 - Director → ME
    Person with significant control
    2022-10-11 ~ now
    IIF 300 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 300 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    110 Carlton Avenue East, Wembley, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13,197 GBP2023-10-31
    Officer
    2020-10-26 ~ now
    IIF 284 - Director → ME
  • 25
    110 Carlton Avenue East, Wembley, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,043 GBP2023-10-31
    Officer
    2020-10-29 ~ now
    IIF 285 - Director → ME
    Person with significant control
    2020-10-29 ~ now
    IIF 304 - Ownership of shares – 75% or moreOE
    IIF 304 - Ownership of voting rights - 75% or moreOE
    IIF 304 - Right to appoint or remove directorsOE
  • 26
    110 Carlton Avenue East, Wembley, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    419 GBP2023-10-31
    Officer
    2020-10-26 ~ now
    IIF 281 - Director → ME
  • 27
    110 Carlton Avenue East, Wembley, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,002 GBP2023-10-31
    Officer
    2020-10-26 ~ now
    IIF 280 - Director → ME
  • 28
    134 Buckingham Palace Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,368 GBP2024-12-31
    Officer
    2024-04-30 ~ now
    IIF 162 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 260 - Ownership of shares – 75% or moreOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Right to appoint or remove directorsOE
  • 29
    County House, St. Marys Street, Worcester
    Dissolved Corporate (1 parent)
    Officer
    2009-09-25 ~ dissolved
    IIF 92 - Director → ME
    2009-09-25 ~ dissolved
    IIF 105 - Secretary → ME
  • 30
    163 Herne Hiil, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,967 GBP2019-02-28
    Officer
    2015-02-25 ~ now
    IIF 210 - Secretary → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 267 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 267 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    Chempney Myers Ltd, 55, Grove House, Lowlands Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2021-07-27 ~ dissolved
    IIF 246 - Ownership of shares – 75% or moreOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Right to appoint or remove directorsOE
  • 32
    17 Five Acres, Crawley
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50 GBP2021-11-30
    Officer
    2018-07-21 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2018-07-21 ~ dissolved
    IIF 234 - Ownership of shares – 75% or moreOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Has significant influence or control as a member of a firmOE
    IIF 235 - Ownership of shares – 75% or moreOE
    IIF 235 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Has significant influence or control as a member of a firmOE
  • 33
    4 Dairy Mews, 84 Holywell Road, Watford, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    2018-05-10 ~ now
    IIF 15 - Director → ME
  • 34
    37 Buckingham Gardens, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,000 GBP2020-09-30
    Officer
    2016-06-02 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    2016-06-02 ~ dissolved
    IIF 251 - Ownership of shares – 75% or moreOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
  • 35
    134 Buckingham Palace Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,000 GBP2024-12-31
    Officer
    2024-09-10 ~ now
    IIF 170 - Director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 253 - Ownership of shares – 75% or moreOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Right to appoint or remove directorsOE
  • 36
    25 Balham High Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2010-12-09 ~ now
    IIF 245 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 302 - Has significant influence or controlOE
  • 37
    EXCLUSIVE HOMES WORLDWIDE LTD - 2004-08-03
    EXCLUSIVE RENTALS LTD. - 2000-11-01
    EXCLUSIVE HOMES (RENTALS) LIMITED - 1999-02-18
    25 Balham High Road, Balham, London
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    5,350,733 GBP2024-03-31
    Officer
    1997-01-27 ~ now
    IIF 242 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
  • 38
    134 Buckingham Palace Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,000 GBP2024-12-31
    Officer
    2024-04-30 ~ now
    IIF 172 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 257 - Ownership of shares – 75% or moreOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Right to appoint or remove directorsOE
  • 39
    19 Leyden Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-23 ~ now
    IIF 175 - Director → ME
    Person with significant control
    2024-02-23 ~ now
    IIF 256 - Ownership of shares – 75% or moreOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
  • 40
    80 80 West Avenue, Pinner, London, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -11,670 GBP2024-01-31
    Officer
    2018-05-10 ~ now
    IIF 72 - Director → ME
  • 41
    134 Buckingham Palace Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,000 GBP2024-12-31
    Officer
    2024-05-16 ~ now
    IIF 164 - Director → ME
    Person with significant control
    2024-05-16 ~ now
    IIF 263 - Ownership of shares – 75% or moreOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Right to appoint or remove directorsOE
  • 42
    134 Buckingham Palace Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,000 GBP2024-12-31
    Officer
    2024-06-27 ~ now
    IIF 167 - Director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 258 - Ownership of shares – 75% or moreOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Right to appoint or remove directorsOE
  • 43
    34 Waterloo Road, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2015-10-01 ~ dissolved
    IIF 149 - Director → ME
  • 44
    34 Waterloo Road, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    2011-11-17 ~ dissolved
    IIF 147 - Director → ME
  • 45
    IFORCE SECURITY LTD - 2009-02-18
    BOSS SECURITY SOLUTIONS LTD - 2008-03-06
    COMSIS LIMITED - 2007-01-23
    34 Waterloo Road, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2013-06-03 ~ dissolved
    IIF 151 - Director → ME
  • 46
    I FORCE TECHNOLOGIES LTD - 2010-04-08
    SANCHE TECHNOLOGIES LIMITED - 2008-07-28
    SANCHE LIMITED - 2005-01-14
    Floor 2, 10 Wellington Place, Leeds
    Liquidation Corporate (1 parent)
    Officer
    2004-11-01 ~ now
    IIF 148 - Director → ME
    2004-11-01 ~ now
    IIF 217 - Secretary → ME
  • 47
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    535,154 GBP2024-03-31
    Officer
    2021-03-11 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2021-03-11 ~ now
    IIF 239 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 239 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    134 Buckingham Palace Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,000 GBP2024-12-31
    Officer
    2024-04-30 ~ now
    IIF 171 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 265 - Ownership of shares – 75% or moreOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Right to appoint or remove directorsOE
  • 49
    925 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    476,907 GBP2024-04-30
    Officer
    2015-04-24 ~ now
    IIF 291 - Director → ME
    IIF 222 - Director → ME
  • 50
    MILLS NUTRIENTS UK LTD - 2021-04-26
    DNAMILLS LTD - 2017-07-11
    Unit 1d, Squires Gate Industrial Estate, Squires Gate Lane, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    775,539 GBP2023-11-30
    Officer
    2014-09-23 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2018-08-30 ~ now
    IIF 227 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    Unit 5 Westmorland House, Cumberland Park, 80 Scrubs Lane, London
    Dissolved Corporate (2 parents)
    Officer
    2007-03-14 ~ dissolved
    IIF 113 - Director → ME
  • 52
    21 Queen Street, Salisbury, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,392 GBP2022-10-30
    Officer
    2017-05-31 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2017-05-31 ~ now
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    N.s. Amin & Co, 334 - 336, Goswell Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,293 GBP2016-11-30
    Officer
    2011-07-27 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2017-05-27 ~ dissolved
    IIF 225 - Ownership of shares – 75% or moreOE
  • 54
    14 Plough Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,954 GBP2023-07-31
    Officer
    2024-01-15 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 55
    2 Morville Croft, Bilston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-02-09 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2021-02-09 ~ now
    IIF 187 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 187 - Right to appoint or remove directorsOE
  • 56
    134 Buckingham Palace Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,249 GBP2024-12-31
    Person with significant control
    2024-03-03 ~ now
    IIF 255 - Ownership of shares – 75% or moreOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Right to appoint or remove directorsOE
  • 57
    134 Buckingham Palace Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,000 GBP2024-12-31
    Officer
    2024-03-17 ~ now
    IIF 169 - Director → ME
    Person with significant control
    2024-03-17 ~ now
    IIF 264 - Ownership of shares – 75% or moreOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Right to appoint or remove directorsOE
  • 58
    925 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-12-20 ~ now
    IIF 287 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 287 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    110 Carlton Avenue East, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2010-10-27 ~ dissolved
    IIF 197 - Director → ME
  • 60
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 237 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 237 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 61
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-14 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 238 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 238 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 62
    163 Herne Hiil, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-25 ~ dissolved
    IIF 133 - Director → ME
    2015-02-25 ~ dissolved
    IIF 211 - Secretary → ME
  • 63
    110 Carlton Avenue East, Wembley, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    464,838 GBP2024-01-31
    Officer
    2010-05-14 ~ now
    IIF 198 - Director → ME
    Person with significant control
    2017-05-14 ~ now
    IIF 308 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 308 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    4 Spencer Road, Bromley, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-01-02 ~ dissolved
    IIF 111 - Director → ME
  • 65
    Unit 8 Genesis Business Park, Rainsford Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,922,020 GBP2023-10-31
    Officer
    2009-10-26 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 226 - Ownership of shares – 75% or moreOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Right to appoint or remove directorsOE
  • 66
    37 Buckingham Gardens, Edgware, England
    Active Corporate (1 parent)
    Officer
    2024-01-04 ~ now
    IIF 176 - Director → ME
    Person with significant control
    2024-01-04 ~ now
    IIF 250 - Ownership of shares – 75% or moreOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Right to appoint or remove directorsOE
  • 67
    NSK PROPERTY SERVICES LIMITED - 2020-03-12
    WAVEL BUILDING MAINTENANCE LIMITED - 2010-10-05
    WAVEL UK LIMITED - 2005-05-05
    134 Buckingham Palace Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    75,683 GBP2023-12-30
    Officer
    2002-12-02 ~ now
    IIF 142 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 271 - Ownership of shares – 75% or moreOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
  • 68
    110 Carlton Avenue East, Wembley, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-05-30 ~ now
    IIF 277 - Director → ME
  • 69
    110 Carlton Avenue East, Wembley, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-05-30 ~ now
    IIF 275 - Director → ME
  • 70
    110 Carlton Avenue East, Wembley, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-30 ~ now
    IIF 282 - Director → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 301 - Ownership of shares – 75% or moreOE
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Right to appoint or remove directorsOE
  • 71
    110 Carlton Avenue East, Wembley, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-05-30 ~ now
    IIF 278 - Director → ME
  • 72
    110 Carlton Avenue East, Wembley, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-05-30 ~ now
    IIF 283 - Director → ME
  • 73
    4 Chelwood Gardens, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-23 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2021-02-23 ~ dissolved
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 74
    188 Carlton Avenue East, Wembley, Middlsex
    Dissolved Corporate (1 parent)
    Officer
    2010-11-19 ~ dissolved
    IIF 22 - Director → ME
  • 75
    134 Buckingham Palace Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,000 GBP2024-12-31
    Officer
    2024-04-30 ~ now
    IIF 163 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 266 - Ownership of shares – 75% or moreOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Right to appoint or remove directorsOE
  • 76
    Unit 8 Rainsford Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,497,214 GBP2024-04-30
    Officer
    1997-04-16 ~ now
    IIF 116 - Director → ME
  • 77
    1 Hook Hill Park, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    -171,229 GBP2024-03-31
    Officer
    2015-03-03 ~ now
    IIF 244 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 231 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 231 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 78
    925 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -912 GBP2023-12-30
    Officer
    2020-12-23 ~ now
    IIF 292 - Director → ME
    IIF 221 - Director → ME
    Person with significant control
    2020-12-23 ~ now
    IIF 288 - Right to appoint or remove directorsOE
    IIF 311 - Right to appoint or remove directorsOE
  • 79
    925 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,434,508 GBP2024-04-05
    Officer
    2021-02-18 ~ now
    IIF 290 - LLP Designated Member → ME
    IIF 219 - LLP Designated Member → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 312 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 312 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 289 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 289 - Right to surplus assets - More than 25% but not more than 50%OE
  • 80
    110 Carlton Avenue East, Wembley, Middlesex, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -31,653 GBP2024-04-30
    Officer
    2015-04-28 ~ now
    IIF 199 - Director → ME
    Person with significant control
    2017-04-28 ~ now
    IIF 310 - Ownership of shares – 75% or moreOE
  • 81
    The Anchor, 165 Lewisham Road, London
    Dissolved Corporate (2 parents)
    Officer
    1996-06-12 ~ dissolved
    IIF 94 - Director → ME
  • 82
    652 Copper Building Lake Shore Drive, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,054 GBP2024-03-31
    Officer
    2022-03-11 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2022-03-11 ~ now
    IIF 191 - Has significant influence or controlOE
    IIF 191 - Has significant influence or control over the trustees of a trustOE
    IIF 191 - Has significant influence or control as a member of a firmOE
  • 83
    The Oval, 57 New Walk, Leicester, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,046 GBP2024-10-31
    Officer
    2020-10-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-10-23 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Right to appoint or remove directorsOE
  • 84
    The Oval, 57 New Walk, Leicester, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2020-10-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-10-27 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Right to appoint or remove directorsOE
  • 85
    C/o Eda Professional Services Ltd Suite 334 Baltic Chambers, 50 Wellington Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2024-10-18 ~ now
    IIF 241 - Director → ME
    Person with significant control
    2024-10-18 ~ now
    IIF 299 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 299 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 86
    S R SUBWAY LIMITED - 2012-05-01
    21 Southwick Square, Southwick, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    77,402 GBP2024-02-29
    Officer
    2012-02-17 ~ now
    IIF 274 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 298 - Ownership of shares – More than 25% but not more than 50%OE
  • 87
    1466 Greenford Road, Greenford, Middlesex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    164,753 GBP2016-03-31
    Officer
    2013-04-01 ~ dissolved
    IIF 152 - Director → ME
  • 88
    Falcon House, Deer Park Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2020-01-28 ~ dissolved
    IIF 76 - Director → ME
  • 89
    4 Chelwood Gardens, Bilston, England
    Active Corporate (1 parent)
    Officer
    2025-01-31 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
  • 90
    18 Thirleby Road, Edgware, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-17 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2021-11-17 ~ dissolved
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 91
    60 Shannon Drive, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-14 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 92
    2 Morville Croft, Bilston, England
    Active Corporate (1 parent)
    Officer
    2024-01-16 ~ now
    IIF 156 - Director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 248 - Ownership of shares – 75% or moreOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Right to appoint or remove directorsOE
  • 93
    6th Floor Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,744 GBP2024-10-31
    Officer
    2019-01-04 ~ now
    IIF 218 - Director → ME
    Person with significant control
    2019-01-04 ~ now
    IIF 297 - Ownership of shares – 75% or moreOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Right to appoint or remove directorsOE
  • 94
    C/o Burrows Solicitors, 298 - 300 Preston Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    180 GBP2023-01-31
    Officer
    2018-01-24 ~ dissolved
    IIF 204 - Director → ME
    2018-01-24 ~ dissolved
    IIF 209 - Secretary → ME
    Person with significant control
    2018-01-24 ~ dissolved
    IIF 295 - Ownership of shares – 75% or moreOE
    IIF 295 - Ownership of voting rights - 75% or moreOE
    IIF 295 - Right to appoint or remove directorsOE
  • 95
    SIR RICHARD SUTTON ESTATES LIMITED - 2015-11-23
    SIR RICHARD SUTTON ESTATES - 2014-05-02
    SIR RICHARD SUTTON'S SETTLED ESTATES - 2014-05-02
    Regent House, 41 Great Pulteney Street, London, England
    Active Corporate (12 parents, 20 offsprings)
    Officer
    2025-01-01 ~ now
    IIF 48 - Director → ME
  • 96
    110 Carlton Avenue East, Wembley, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    32,322 GBP2024-09-30
    Officer
    2013-09-30 ~ now
    IIF 196 - Director → ME
    Person with significant control
    2016-09-30 ~ now
    IIF 309 - Ownership of shares – 75% or moreOE
  • 97
    27 Hillfield Avenue, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-28 ~ dissolved
    IIF 19 - Director → ME
    2017-06-28 ~ dissolved
    IIF 216 - Secretary → ME
    Person with significant control
    2017-06-28 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 132 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 132 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 132 - Right to appoint or remove directors as a member of a firmOE
  • 98
    27 Hillfield Avenue, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-30 ~ dissolved
    IIF 21 - Director → ME
  • 99
    134 Buckingham Palace Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,572 GBP2024-12-31
    Officer
    2024-06-27 ~ now
    IIF 161 - Director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 261 - Ownership of shares – 75% or moreOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Right to appoint or remove directorsOE
  • 100
    12 Bridge Close, Teddington, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2010-07-08 ~ dissolved
    IIF 146 - Director → ME
  • 101
    Suite F3 Vision House, 3 Dee Road, Richmond, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2010-11-04 ~ dissolved
    IIF 145 - Director → ME
  • 102
    19 Gerard Road, Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    57 GBP2024-12-31
    Officer
    1997-12-11 ~ now
    IIF 90 - Director → ME
    IIF 23 - Director → ME
    1997-12-11 ~ now
    IIF 102 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
  • 103
    JAAI LTD - 2014-03-21
    165 Lewisham Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    103,689 GBP2023-12-31
    Officer
    2013-12-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
  • 104
    134 Buckingham Palace Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-07-05 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2024-07-05 ~ now
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Right to appoint or remove directorsOE
  • 105
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-02 ~ dissolved
    IIF 20 - Director → ME
    2020-06-02 ~ dissolved
    IIF 214 - Secretary → ME
    Person with significant control
    2020-06-02 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
  • 106
    STRATO HEALTH & FITNESS LTD - 2016-11-14
    47 Mill Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    785 GBP2024-02-29
    Officer
    2016-08-15 ~ now
    IIF 157 - Director → ME
    2016-08-15 ~ now
    IIF 212 - Secretary → ME
    Person with significant control
    2016-08-15 ~ now
    IIF 273 - Ownership of shares – 75% or moreOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Right to appoint or remove directorsOE
  • 107
    134 Buckingham Palace Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,000 GBP2024-12-31
    Person with significant control
    2024-03-03 ~ now
    IIF 252 - Ownership of shares – 75% or moreOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Right to appoint or remove directorsOE
  • 108
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    387,603 GBP2018-03-31
    Officer
    2010-06-14 ~ dissolved
    IIF 294 - Director → ME
    2010-07-23 ~ dissolved
    IIF 220 - Director → ME
    2010-08-01 ~ dissolved
    IIF 224 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 203 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 203 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 109
    1266 Greenford Road, Greenford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-06 ~ dissolved
    IIF 177 - Director → ME
  • 110
    134 Buckingham Palace Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-21 ~ now
    IIF 159 - Director → ME
  • 111
    134 Buckingham Palace Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-21 ~ now
    IIF 165 - Director → ME
  • 112
    134 Buckingham Palace Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-21 ~ now
    IIF 168 - Director → ME
  • 113
    134 Buckingham Palace Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-21 ~ now
    IIF 160 - Director → ME
  • 114
    134 Buckingham Palace Road, London, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2024-06-27 ~ now
    IIF 173 - Director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 254 - Ownership of shares – 75% or moreOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Right to appoint or remove directorsOE
  • 115
    BUZZY'S HAIR BOUTIQUE LIMITED - 2018-03-08
    18 Thirleby Road, Edgware, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2017-12-05 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    2017-12-05 ~ dissolved
    IIF 249 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 249 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 249 - Right to appoint or remove directorsOE
  • 116
    Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    16,130 GBP2018-11-30
    Officer
    2011-12-08 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 270 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 270 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 117
    Station House Station Approach, East Horsley, Leatherhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,366 GBP2024-02-29
    Officer
    2017-04-28 ~ now
    IIF 7 - Director → ME
  • 118
    21 Queen Street, Salisbury, Wiltshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -99,688 GBP2022-10-30
    Officer
    2015-09-14 ~ now
    IIF 71 - Director → ME
    2015-09-14 ~ now
    IIF 215 - Secretary → ME
    Person with significant control
    2017-06-16 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
  • 119
    276 Preston Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2004-06-15 ~ dissolved
    IIF 139 - Director → ME
  • 120
    134 Buckingham Palace Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,000 GBP2024-12-31
    Officer
    2024-03-29 ~ now
    IIF 166 - Director → ME
    Person with significant control
    2024-03-29 ~ now
    IIF 262 - Ownership of shares – 75% or moreOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Right to appoint or remove directorsOE
Ceased 84
  • 1
    10 Duke Of York Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-04-14 ~ 2024-12-31
    IIF 47 - Director → ME
  • 2
    SLOANE REWARDS LIMITED - 2022-10-19
    10 Duke Of York Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-03-18 ~ 2024-12-31
    IIF 46 - Director → ME
  • 3
    27 Devonshire Avenue, Southsea, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2004-09-14 ~ 2018-03-30
    IIF 243 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-30
    IIF 232 - Ownership of voting rights - 75% or more OE
  • 4
    10 Duke Of York Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,400 GBP2024-03-31
    Officer
    2023-03-31 ~ 2024-12-31
    IIF 39 - Director → ME
  • 5
    10 Duke Of York Square, London, England
    Active Corporate (5 parents)
    Officer
    2019-03-18 ~ 2024-12-31
    IIF 28 - Director → ME
  • 6
    2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    100 GBP2022-11-30
    Officer
    2020-11-16 ~ 2021-03-01
    IIF 73 - Director → ME
    Person with significant control
    2020-11-16 ~ 2021-03-01
    IIF 180 - Ownership of shares – More than 50% but less than 75% OE
    IIF 180 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    6th Floor, Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -795,276 GBP2023-12-31
    Officer
    2008-09-18 ~ 2017-10-01
    IIF 67 - Director → ME
    2007-10-31 ~ 2017-10-01
    IIF 103 - Secretary → ME
  • 8
    124 City Road London City Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    458,418 GBP2024-03-31
    Person with significant control
    2019-11-22 ~ 2025-01-01
    IIF 126 - Has significant influence or control OE
  • 9
    21 Hindes Road, Harrow, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Officer
    2011-03-08 ~ 2016-06-13
    IIF 293 - Director → ME
  • 10
    21-23 Croydon Road, Caterham, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,500 GBP2023-11-30
    Officer
    2006-05-21 ~ 2022-11-30
    IIF 6 - Director → ME
  • 11
    The Lord Denman, 270- 272 Heathway, Dagenham
    Active Corporate (2 parents)
    Equity (Company account)
    45,086 GBP2024-06-30
    Officer
    2017-06-15 ~ 2020-08-24
    IIF 77 - Director → ME
    Person with significant control
    2017-06-15 ~ 2020-08-24
    IIF 185 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    C/o Connect Accounting Rear Of Raydean House, 15 Western Parade, Barnet, Herts, England
    Active Corporate (4 parents)
    Equity (Company account)
    -113,599 GBP2024-05-31
    Officer
    2021-05-07 ~ 2022-03-29
    IIF 80 - Director → ME
    Person with significant control
    2021-05-07 ~ 2022-03-29
    IIF 184 - Ownership of shares – 75% or more OE
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - Right to appoint or remove directors OE
  • 13
    2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    264,666 GBP2023-11-30
    Officer
    2013-12-03 ~ 2013-12-03
    IIF 123 - LLP Designated Member → ME
  • 14
    REBLESS LIMITED - 1995-02-20
    Sunnydene Tintinhull Road, Chilthorne Domer, Yeovil, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,529 GBP2023-12-31
    Officer
    2002-06-28 ~ 2005-06-30
    IIF 91 - Director → ME
  • 15
    257a Pavilion Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,150,000 GBP2024-03-31
    Officer
    2006-01-23 ~ 2009-03-25
    IIF 99 - Secretary → ME
  • 16
    MORE2 MARKETING SERVICES LIMITED - 2022-11-02
    2 Valentine Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2021-06-30
    Officer
    2011-03-17 ~ 2013-06-12
    IIF 3 - Director → ME
  • 17
    BUY.COM UK LIMITED - 2000-03-09
    ALNERY NO. 1823 LIMITED - 1999-09-22
    1 Drummond Gate, Pimlico, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2012-07-03 ~ 2013-03-08
    IIF 52 - Director → ME
  • 18
    CADEDGE DEVELOPMENT COMPANY LIMITED - 1987-06-17
    10 Duke Of York Square, London, England
    Active Corporate (4 parents)
    Officer
    2019-03-18 ~ 2024-12-31
    IIF 34 - Director → ME
  • 19
    10 Duke Of York Square, London, England
    Active Corporate (4 parents, 20 offsprings)
    Officer
    2019-03-18 ~ 2024-12-31
    IIF 29 - Director → ME
  • 20
    10 Duke Of York Square, London, England
    Active Corporate (4 parents)
    Officer
    2019-03-18 ~ 2024-12-31
    IIF 31 - Director → ME
  • 21
    10 Duke Of York Square, London
    Active Corporate (4 parents)
    Officer
    2019-03-18 ~ 2024-12-31
    IIF 27 - Director → ME
  • 22
    10 Duke Of York Square, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2019-11-22 ~ 2024-12-31
    IIF 44 - Director → ME
  • 23
    10 Duke Of York Square, London
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2019-03-18 ~ 2024-12-31
    IIF 24 - Director → ME
  • 24
    CADOGAN GROUP LIMITED - 1994-11-28
    LITTLE CADOGAN PLACE DEVELOPMENT LIMITED - 1994-09-14
    10 Duke Of York Square, London, England
    Active Corporate (4 parents)
    Officer
    2019-03-18 ~ 2024-12-31
    IIF 30 - Director → ME
  • 25
    10 Duke Of York Square, London, England
    Active Corporate (6 parents)
    Officer
    2019-03-18 ~ 2024-12-31
    IIF 41 - Director → ME
  • 26
    CADOGAN HOLDINGS COMPANY - 1999-12-29
    10 Duke Of York Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2019-03-18 ~ 2024-12-31
    IIF 37 - Director → ME
  • 27
    BONEWAY LIMITED - 2003-07-14
    10 Duke Of York Square, London
    Active Corporate (4 parents)
    Officer
    2019-03-18 ~ 2024-12-31
    IIF 26 - Director → ME
  • 28
    10 Duke Of York Square, London, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2019-11-22 ~ 2024-12-31
    IIF 45 - Director → ME
  • 29
    10 Duke Of York Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-03-18 ~ 2024-12-31
    IIF 43 - Director → ME
  • 30
    LECKFORD ESTATE LIMITED - 2018-05-22
    JONELLE LIMITED - 2011-04-08
    1 Drummond Gate, Pimlico, London, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    2012-07-03 ~ 2013-03-08
    IIF 51 - Director → ME
  • 31
    171 Victoria Street, London
    Dissolved Corporate (1 parent)
    Officer
    2006-01-01 ~ 2009-11-02
    IIF 56 - Director → ME
  • 32
    110 Carlton Avenue East, Wembley, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13,197 GBP2023-10-31
    Person with significant control
    2020-10-26 ~ 2020-11-23
    IIF 305 - Has significant influence or control OE
  • 33
    110 Carlton Avenue East, Wembley, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    419 GBP2023-10-31
    Person with significant control
    2020-10-26 ~ 2020-11-23
    IIF 307 - Has significant influence or control OE
  • 34
    110 Carlton Avenue East, Wembley, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,002 GBP2023-10-31
    Person with significant control
    2020-10-26 ~ 2020-11-23
    IIF 306 - Has significant influence or control OE
  • 35
    CHEDGER DEVELOPMENT COMPANY LIMITED - 1987-06-17
    10 Duke Of York Square, London, England
    Active Corporate (4 parents)
    Officer
    2019-03-18 ~ 2024-12-31
    IIF 40 - Director → ME
  • 36
    CHELSEA LAND & INVESTMENT COMPANY LIMITED(THE) - 1987-06-17
    10 Duke Of York Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-03-18 ~ 2024-12-31
    IIF 38 - Director → ME
  • 37
    STRUTT & PARKER 2014 LIMITED - 2017-10-11
    Rural Finance & Administration, Walwers Lane, Lewes, East Sussex, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2014-06-19 ~ 2018-01-31
    IIF 65 - Director → ME
  • 38
    STRUTT & PARKER CORPORATE PARTNER LIMITED - 2017-10-11
    AGHOCO 4010 LIMITED - 2010-03-18
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    2013-05-01 ~ 2018-01-31
    IIF 60 - Director → ME
  • 39
    EDWARDS & ELLIOTT LIMITED - 2017-10-11
    Rural Finance & Administration, Walwers Lane, Lewes, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-10-01 ~ 2018-01-31
    IIF 63 - Director → ME
  • 40
    STRUTT & PARKER FINANCE LIMITED - 2017-10-11
    INHOCO 4198 LIMITED - 2007-07-11
    Rural Finance & Administration, Walwers Lane, Lewes, East Sussex, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2013-05-01 ~ 2018-01-31
    IIF 61 - Director → ME
  • 41
    STRUTT & PARKER GROUP LIMITED - 2017-10-11
    STRUTT & PARKER NOMINEES LIMITED - 2014-06-13
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2013-05-01 ~ 2018-01-31
    IIF 59 - Director → ME
  • 42
    LANE FOX (NAME RIGHTS) LIMITED - 2017-10-11
    LAWGRA (NO.160) LIMITED - 1993-07-29
    Rural Finance & Administration, Walwers Lane, Lewes, East Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-05-01 ~ 2018-01-31
    IIF 62 - Director → ME
  • 43
    AKA PLANNING LIMITED - 2017-10-11
    Rural Finance & Administration, Walwers Lane, Lewes, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-11-30 ~ 2018-01-31
    IIF 66 - Director → ME
  • 44
    STRUTT & PARKER SERVICES LIMITED - 2017-10-11
    LANE FOX (RESIDENTIAL) LIMITED - 2010-04-30
    LANE FOX AND PARTNERS LIMITED - 1993-01-14
    ROBERT FLEMING PROPERTIES LIMITED - 1987-05-07
    FORTVILLE PROPERTIES LIMITED - 1983-12-29
    3 Field Court, Grays Inn, London
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2013-05-01 ~ 2018-01-31
    IIF 64 - Director → ME
  • 45
    Unit 21 The Io Centre, Armstrong Road, London
    Dissolved Corporate (1 parent)
    Officer
    2003-02-14 ~ 2003-03-10
    IIF 93 - Director → ME
  • 46
    80 Guildhall Street, Bury St Edmunds, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    136,907 GBP2023-10-31
    Officer
    2002-10-02 ~ 2008-05-13
    IIF 95 - Director → ME
    2002-10-02 ~ 2008-05-13
    IIF 107 - Secretary → ME
  • 47
    163 Herne Hiil, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,967 GBP2019-02-28
    Officer
    2015-02-25 ~ 2021-06-01
    IIF 134 - Director → ME
  • 48
    Chempney Myers Ltd, 55, Grove House, Lowlands Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-27 ~ 2023-10-01
    IIF 135 - Director → ME
  • 49
    17 Five Acres, Crawley
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50 GBP2021-11-30
    Officer
    2003-11-12 ~ 2018-03-29
    IIF 118 - Director → ME
    2003-11-12 ~ 2008-01-10
    IIF 104 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-03-29
    IIF 236 - Ownership of shares – 75% or more OE
  • 50
    171 Victoria Street, London
    Dissolved Corporate (3 parents)
    Officer
    2012-10-16 ~ 2013-03-08
    IIF 57 - Director → ME
  • 51
    63 Voltaire Building, 330 Garrett Lane, London, London
    Dissolved Corporate (1 parent)
    Officer
    2014-03-04 ~ 2014-10-22
    IIF 4 - Director → ME
  • 52
    237 Kennington Lane, London
    Dissolved Corporate (1 parent)
    Officer
    2008-04-02 ~ 2010-03-19
    IIF 140 - Director → ME
    2008-10-30 ~ 2010-03-19
    IIF 201 - Secretary → ME
  • 53
    Unit 1d Squires Gate Industrial Estate, Blackpool, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2023-11-30
    Officer
    2020-09-16 ~ 2024-01-16
    IIF 114 - Director → ME
    2020-09-16 ~ 2024-01-16
    IIF 205 - Secretary → ME
    Person with significant control
    2020-09-16 ~ 2024-01-15
    IIF 228 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    MULTISTYLE LIMITED - 1998-12-02
    257a Pavilion Road 257a Pavilion Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -15,621,000 GBP2024-03-31
    Officer
    2007-10-26 ~ 2009-03-25
    IIF 208 - Secretary → ME
  • 55
    DUKE OF YORK SQUARE SOCIAL HOUSING LIMITED - 2004-01-16
    5 REDBURN STREET LIMITED - 2003-03-03
    10 Duke Of York Square, London, England
    Active Corporate (4 parents)
    Officer
    2019-03-18 ~ 2024-12-31
    IIF 35 - Director → ME
  • 56
    EXCLUSIVE HOMES WORLDWIDE LTD - 2004-08-03
    EXCLUSIVE RENTALS LTD. - 2000-11-01
    EXCLUSIVE HOMES (RENTALS) LIMITED - 1999-02-18
    25 Balham High Road, Balham, London
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    5,350,733 GBP2024-03-31
    Officer
    1997-01-27 ~ 2002-01-28
    IIF 125 - Secretary → ME
  • 57
    Unit 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -436,533 GBP2021-12-31
    Officer
    2019-10-24 ~ 2022-02-07
    IIF 79 - Director → ME
  • 58
    1 Drummond Gate, Pimlico, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2012-07-03 ~ 2013-03-08
    IIF 49 - Director → ME
  • 59
    CONTINENTAL SHELF 335 LIMITED - 2006-06-26
    257a Pavilion Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -761,000 GBP2024-03-31
    Officer
    2007-10-26 ~ 2009-02-27
    IIF 207 - Secretary → ME
  • 60
    IFORCE SECURITY LTD - 2009-02-18
    BOSS SECURITY SOLUTIONS LTD - 2008-03-06
    COMSIS LIMITED - 2007-01-23
    34 Waterloo Road, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2007-01-01 ~ 2010-12-22
    IIF 150 - Director → ME
    2007-01-01 ~ 2010-12-22
    IIF 106 - Secretary → ME
  • 61
    Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    2011-05-23 ~ 2013-03-08
    IIF 58 - Director → ME
  • 62
    ODNEY ESTATE LIMITED(THE) - 2011-04-08
    1 Drummond Gate, Pimlico, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2012-07-03 ~ 2013-03-08
    IIF 50 - Director → ME
  • 63
    LECKFORD ESTATE LIMITED - 2011-04-08
    1 Drummond Gate, Pimlico, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2012-07-03 ~ 2013-03-08
    IIF 55 - Director → ME
  • 64
    Unit 5 Westmorland House, Cumberland Park, 80 Scrubs Lane, London
    Dissolved Corporate (2 parents)
    Officer
    2007-03-14 ~ 2011-03-01
    IIF 100 - Secretary → ME
  • 65
    1 Drummond Gate, Pimlico, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2012-07-03 ~ 2013-03-08
    IIF 54 - Director → ME
  • 66
    CADOGAN HOTEL (CHELSEA) LIMITED - 2012-01-10
    CADOGAN HOTLE (CHELSEA) LIMITED - 2009-09-29
    PERAZZI LIMITED - 2009-09-28
    10 Duke Of York Square, London, England
    Active Corporate (4 parents)
    Officer
    2019-03-18 ~ 2024-12-31
    IIF 32 - Director → ME
  • 67
    Avalon, Oxford Road, Bournemouth, England
    Active Corporate (5 parents)
    Equity (Company account)
    13,112,190 GBP2024-03-31
    Officer
    2010-02-11 ~ 2013-06-12
    IIF 2 - Director → ME
  • 68
    2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,090 GBP2019-05-31
    Officer
    2012-05-01 ~ 2013-05-02
    IIF 109 - Director → ME
  • 69
    Unit 8 Genesis Business Park, Rainsford Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,922,020 GBP2023-10-31
    Officer
    2009-10-26 ~ 2012-10-30
    IIF 200 - Secretary → ME
  • 70
    1 Drummond Gate, Pimlico, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2012-07-03 ~ 2013-03-08
    IIF 53 - Director → ME
  • 71
    C/o Smith King & Co., 281 Kenton Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -103,067 GBP2024-08-31
    Officer
    2021-08-27 ~ 2022-12-06
    IIF 74 - Director → ME
  • 72
    60a Shannon Drive, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,340 GBP2021-01-31
    Officer
    2020-01-08 ~ 2025-04-01
    IIF 155 - Director → ME
    Person with significant control
    2020-01-08 ~ 2023-01-01
    IIF 272 - Ownership of shares – 75% or more OE
    IIF 272 - Ownership of voting rights - 75% or more OE
    IIF 272 - Right to appoint or remove directors OE
  • 73
    GOLDEN TASSEL (INVESTMENTS) LIMITED - 2016-01-22
    10 Duke Of York Square, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -21,897 GBP2024-03-31
    Officer
    2023-03-31 ~ 2024-12-31
    IIF 33 - Director → ME
  • 74
    SIDNEY SMITH (CHELSEA) LIMITED - 2016-01-22
    10 Duke Of York Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -13,735 GBP2024-03-31
    Officer
    2023-03-31 ~ 2024-12-31
    IIF 42 - Director → ME
  • 75
    10 Duke Of York Square, London
    Active Corporate (4 parents)
    Officer
    2019-03-18 ~ 2024-12-31
    IIF 25 - Director → ME
  • 76
    10 Duke Of York Square, London, England
    Active Corporate (4 parents)
    Officer
    2019-03-18 ~ 2024-12-31
    IIF 36 - Director → ME
  • 77
    140 Buckingham Palace Road, London
    Dissolved Corporate (2 parents)
    Officer
    2007-03-01 ~ 2007-09-28
    IIF 101 - Secretary → ME
  • 78
    TFI GROUP LIMITED - 2021-02-25
    TRAVEL FOR INDUSTRY LTD. - 2003-10-28
    TFI LIMITED - 1998-07-14
    GLENMILL LIMITED - 1994-07-01
    24 Patcham Terrace, Battersea Exchange, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    534,249 GBP2023-12-31
    Officer
    2016-10-03 ~ 2017-03-14
    IIF 1 - Director → ME
  • 79
    11c Kingsmead Square, Bath
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -44,009 GBP2021-12-31
    Officer
    2016-10-03 ~ 2017-05-12
    IIF 122 - Director → ME
  • 80
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    387,603 GBP2018-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 179 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 81
    25 Balham High Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -51,944 GBP2024-03-31
    Officer
    2014-02-11 ~ 2021-03-11
    IIF 11 - Director → ME
  • 82
    106-7 Cumberland House, 80 Scrubs Lane, London
    Dissolved Corporate (1 parent)
    Officer
    2013-11-27 ~ 2014-06-27
    IIF 117 - Director → ME
  • 83
    52 Paddington Street, London, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,165 GBP2018-11-30
    Officer
    2004-07-28 ~ 2020-11-30
    IIF 136 - Director → ME
    2004-07-28 ~ 2020-11-30
    IIF 108 - Secretary → ME
    Person with significant control
    2016-07-01 ~ 2020-11-30
    IIF 269 - Ownership of shares – More than 50% but less than 75% OE
    IIF 269 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 269 - Right to appoint or remove directors OE
    IIF 269 - Has significant influence or control OE
    2017-07-01 ~ 2017-06-30
    IIF 268 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 268 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 84
    Wayman House 141 Wickham Road, Shirley, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -60,469 GBP2019-08-31
    Officer
    2013-05-01 ~ 2013-06-16
    IIF 8 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.