logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Patel, Amit

    Related profiles found in government register
  • Patel, Amit
    British born in September 1985

    Resident in England

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

      IIF 1
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Patel, Amit
    British retailer born in September 1985

    Resident in England

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

      IIF 3
  • Patel, Amit
    British business analyst born in September 1980

    Resident in England

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

      IIF 4
  • Patel, Amit
    British management consultant born in January 1980

    Resident in England

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

      IIF 5
  • Patel, Amit
    British director born in July 1980

    Resident in England

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

      IIF 6
  • Patel, Amit
    British born in February 1983

    Resident in England

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

      IIF 7
    • icon of address 115a Langley Road, Watford, WD17 4RP, United Kingdom

      IIF 8
  • Patel, Amit
    British actuary born in February 1983

    Resident in England

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

      IIF 9
    • icon of address 70, Woodhill Crescent, Kenton, Harrow, Middx, HA3 0LZ, United Kingdom

      IIF 10
  • Patel, Amit
    British business transfer agent born in June 1977

    Resident in England

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

      IIF 11
  • Patel, Amit
    British born in December 1980

    Resident in England

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

      IIF 12
    • icon of address 2a, Harewood, Rickmansworth, WD3 4EZ, England

      IIF 13
  • Patel, Amit
    British computer consultant born in December 1980

    Resident in England

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

      IIF 14 IIF 15
  • Patel, Amit
    French self employed born in September 1985

    Resident in England

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

      IIF 16
  • Patel, Amit, Dr
    British born in February 1983

    Resident in England

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

      IIF 17 IIF 18 IIF 19
    • icon of address 21, High View Close, Leicester, LE4 9LJ, United Kingdom

      IIF 20
  • Patel, Amitkumar
    British born in September 1980

    Resident in England

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

      IIF 21
  • Patel, Amit
    Indian born in January 1980

    Resident in England

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

      IIF 22
  • Patel, Amit
    born in February 1983

    Resident in England

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

      IIF 23
  • Patel, Amit Yogesh
    British born in January 1980

    Resident in England

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

      IIF 24
    • icon of address 1st Floor, Fairclough House, Church Street, Chorley, Lancashire, PR7 4EX

      IIF 25
    • icon of address 17, Rowlands Avenue, Pinner, HA5 4DF, England

      IIF 26 IIF 27
    • icon of address 17, Rowlands Avenue, Pinner, Middlesex, HA5 4DF, United Kingdom

      IIF 28
  • Patel, Amit Yogesh
    British chief executive born in January 1980

    Resident in England

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

      IIF 29
  • Patel, Amit Yogesh
    British chief executive officer born in January 1980

    Resident in England

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

      IIF 30
  • Patel, Amit
    British company director born in September 1985

    Resident in United Kingdom

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

      IIF 31
  • Patel, Amit Babubhai
    British born in May 1982

    Resident in England

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

      IIF 32
    • icon of address C/o Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS, England

      IIF 33 IIF 34 IIF 35
    • icon of address 17 Lytham, Tamworth, B77 4QA, England

      IIF 36
  • Patel, Amit Babubhai
    British import export agent born in May 1982

    Resident in England

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

      IIF 37
  • Patel, Amitkumar
    born in January 1982

    Resident in England

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

      IIF 38
  • Mr Amit Patel
    British born in September 1985

    Resident in England

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

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

      IIF 40
  • Patel, Amit
    British born in September 1980

    Resident in United Kingdom

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

      IIF 41
    • icon of address The Gatehouse, Ling Lane, Leeds, West Yorkshire, LS14 3HY, United Kingdom

      IIF 42
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 43 IIF 44
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 45
  • Mr Amit Patel
    British born in September 1980

    Resident in England

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

      IIF 46
  • Patel, Amit
    British born in January 1980

    Resident in United Kingdom

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

      IIF 47
    • icon of address 96, Llanover Rd, Wembley, HA9 7LT, England

      IIF 48
  • Patel, Amit
    British director born in January 1980

    Resident in United Kingdom

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

      IIF 49
  • Patel, Amit
    British sales director born in January 1980

    Resident in United Kingdom

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

      IIF 50
  • Patel, Amit
    British born in July 1980

    Resident in United Kingdom

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

      IIF 51
    • icon of address Unit 1 Derrinabrin Farm, Norwood Hill Road, Charlwood, Horley, West Sussex, RH6 0EB, United Kingdom

      IIF 52
    • icon of address 102, Bressey Grove, South Woodford, London, E18 2HX, United Kingdom

      IIF 53
    • icon of address 102 Fisher House, Bressey Grove, London, E18 2HX, England

      IIF 54
    • icon of address 2nd Floor, 156 Cromwell Road, Kensington, London, SW7 4EF, United Kingdom

      IIF 55 IIF 56
    • icon of address Fisher House, 102, Bressey Grove, South Woodford, London, E18 2HX, United Kingdom

      IIF 57
    • icon of address 19, Lyndon Avenue, Hatch End, Pinner, Middlesex, HA5 4QF, United Kingdom

      IIF 58
    • icon of address 19, Lyndon Avenue, Pinner, HA5 4QF, United Kingdom

      IIF 59
    • icon of address 19, Lyndon Avenue, Pinner, Middlesex, HA5 4QF, United Kingdom

      IIF 60
  • Patel, Amit
    British director born in July 1980

    Resident in United Kingdom

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

      IIF 61
    • icon of address 102, Bressey Grove, South Woodford, London, E18 2HX, United Kingdom

      IIF 62
    • icon of address 2nd Floor, 156 Cromwell Road, Kensington, London, SW7 4EF, United Kingdom

      IIF 63 IIF 64
    • icon of address Hyde House, The Hyde, London, NW9 6LA, England

      IIF 65
    • icon of address 19, Lyndon Avenue, Pinner, Middlesex, HA5 4QF, United Kingdom

      IIF 66
  • Patel, Amit
    British manager born in July 1980

    Resident in United Kingdom

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

      IIF 67
  • Patel, Amit
    British born in January 1982

    Resident in United Kingdom

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

      IIF 68
  • Patel, Amit
    British computer engineer born in January 1982

    Resident in United Kingdom

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

      IIF 69
  • Patel, Amit
    British born in May 1982

    Resident in United Kingdom

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

      IIF 70
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 71
  • Patel, Amit
    British company director born in May 1982

    Resident in United Kingdom

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

      IIF 72
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 73
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 74
  • Patel, Amit
    British director born in May 1982

    Resident in United Kingdom

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

      IIF 75
  • Patel, Amit
    British born in July 1982

    Resident in United Kingdom

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

      IIF 76
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 77
  • Patel, Amit
    British company director born in February 1983

    Resident in United Kingdom

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

      IIF 78
  • Patel, Amit
    British company director born in July 1984

    Resident in United Kingdom

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

      IIF 79
  • Patel, Amit
    British director born in July 1984

    Resident in United Kingdom

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

      IIF 80
  • Patel, Amit
    British self employed born in July 1984

    Resident in United Kingdom

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

      IIF 81
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 82
  • Patel, Amit Rajanikant
    British born in June 1984

    Resident in England

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

      IIF 83 IIF 84 IIF 85
    • icon of address Unit 36 Silk Mill Industrial Estate, Brook Street, Tring, HP23 5EF, England

      IIF 86
  • Mr Amit Patel
    British born in May 1982

    Resident in England

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

      IIF 87
  • Mr Amit Patel
    British born in February 1983

    Resident in England

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

      IIF 88
    • icon of address 115a Langley Road, Watford, WD17 4RP, United Kingdom

      IIF 89
  • Patel, Amit
    British director born in June 1977

    Resident in United Kingdom

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

      IIF 90
  • Patel, Amit
    British media consultant born in June 1977

    Resident in United Kingdom

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

      IIF 91
  • Patel, Amit
    British retail manager born in June 1977

    Resident in United Kingdom

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

      IIF 92
  • Patel, Amit
    British born in December 1980

    Resident in United Kingdom

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

      IIF 93
    • icon of address Intec House, Moxon Street, Barnet, EN5 5TS, England

      IIF 94
    • icon of address 310, High Road, London, N22 8JR, United Kingdom

      IIF 95
    • icon of address 2a, Harewood, Rickmansworth, WD3 4EZ, United Kingdom

      IIF 96 IIF 97
  • Patel, Amit
    British developer born in December 1980

    Resident in United Kingdom

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

      IIF 98
  • Patel, Amit
    British director born in December 1980

    Resident in United Kingdom

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

      IIF 99
    • icon of address Suite 4000, 49 Moxon Street, Barnet, London, EN5 5TS, United Kingdom

      IIF 100
    • icon of address 69, Lincoln Avenue, London, N14 7LL, England

      IIF 101
    • icon of address Suite 4000, 49 Moxom Street, Barnet, London, EN5 5TS, United Kingdom

      IIF 102
    • icon of address 1, Mobbs Close, Stoke Poges, Slough, SL2 4FF, England

      IIF 103
  • Patel, Amit
    British retail manager born in December 1980

    Resident in United Kingdom

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

      IIF 104
  • Mr Amit Patel
    British born in December 1980

    Resident in England

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

      IIF 105
    • icon of address Suite 4000, 49 Moxon Street, Barnet, London, EN5 5TS, United Kingdom

      IIF 106
    • icon of address 69, Lincoln Avenue, London, N14 7LL, England

      IIF 107
    • icon of address Suite 4000, 49 Moxom Street, Barnet, London, EN5 5TS, United Kingdom

      IIF 108
  • Patel, Amit Kumar
    British none born in January 1982

    Resident in Uk

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

      IIF 109
  • Patel, Amit Mohanlal

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

      IIF 110
  • Patel, Amit
    French bussinessman born in September 1985

    Resident in United Kingdom

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

      IIF 111
  • Patel, Amit Babubhai

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

      IIF 112
  • Mr Amitkumar Patel
    British born in September 1980

    Resident in England

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

      IIF 113
    • icon of address Unit-1, Claypit Lane, Leeds, West Yorkshire, LS2 8AR

      IIF 114
  • Patel, Amit, Dr
    British director born in February 1983

    Resident in United Kingdom

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

      IIF 115 IIF 116
  • Mr Amitkumar Patel
    British born in January 1982

    Resident in England

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

      IIF 117
  • Patel, Amitkumar

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

      IIF 118
  • Patel, Amit

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

      IIF 119 IIF 120
    • icon of address 17 Mountfield Road, London, E6 6BH, England

      IIF 121
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 122
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 123
    • icon of address C/o Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS, England

      IIF 124
    • icon of address Moleside, Reigate Road, Sidlow, Reigate, RH2 8QH, England

      IIF 125
  • Patel, Amit
    Indian director born in July 1980

    Resident in United Kingdom

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

      IIF 126
  • Patel, Amit Kumar
    British born in January 1982

    Resident in United Kingdom

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

      IIF 127
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 128
  • Mr Amit Patel
    Indian born in January 1980

    Resident in England

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

      IIF 129
  • Mr Amit Yogesh Patel
    British born in January 1980

    Resident in England

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

      IIF 130
    • icon of address 17, Rowlands Avenue, Pinner, HA5 4DF, England

      IIF 131 IIF 132 IIF 133
    • icon of address 17, Rowlands Avenue, Pinner, Middlesex, HA5 4DF, United Kingdom

      IIF 134
    • icon of address C/o Aequitas Accountants Ltd, Elthorne Gate, 64 High Street, Pinner, Middlesex, HA5 5QA, England

      IIF 135
  • Mr Amit Babubhai Patel
    British born in May 1982

    Resident in England

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

      IIF 136 IIF 137 IIF 138
    • icon of address 17 Lytham, Tamworth, B77 4QA, England

      IIF 139
  • Amit Patel
    British born in July 1980

    Resident in United Kingdom

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

      IIF 140
    • icon of address 2nd Floor, 156 Cromwell Road, Kensington, London, SW7 4EF, United Kingdom

      IIF 141
    • icon of address 2nd Floor, 156 Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 142
  • Mr Amit Patel
    British born in September 1985

    Resident in United Kingdom

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

      IIF 143
    • icon of address 9, Sandilands, Croydon, Surrey, CR0 5DE, United Kingdom

      IIF 144
  • Mr Amit Rajanikant Patel
    British born in June 1984

    Resident in England

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

      IIF 145
    • icon of address Unit 36 Silk Mill Industrial Estate, Brook Street, Tring, HP23 5EF, England

      IIF 146
  • Patel, Amit Kumar Mohanlal
    British born in September 1980

    Resident in Leeds

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

      IIF 147
  • Patel, Amit Kumar Mohanlal
    British general stores born in September 1980

    Resident in Leeds

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

      IIF 148
  • Mr Amit Patel
    British born in September 1980

    Resident in United Kingdom

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

      IIF 149
    • icon of address The Gatehouse, Ling Lane, Leeds, LS14 3HY, United Kingdom

      IIF 150
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 151 IIF 152
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 153
  • Dr Amit Patel
    British born in February 1983

    Resident in United Kingdom

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

      IIF 154
    • icon of address 21, High View Close, Hamilton Office Park, Hamilton, LE4 9LJ, United Kingdom

      IIF 155 IIF 156 IIF 157
    • icon of address 21, High View Close, Hamilton, Leicester, LE4 9LJ

      IIF 158
  • Mr Amit Patel
    British born in January 1980

    Resident in United Kingdom

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

      IIF 159
    • icon of address 3-4, Central Building , Rye Lane, Peckham, London, England, SE15 5DW, United Kingdom

      IIF 160
    • icon of address 96, Llanover Rd, Wembley, HA9 7LT, England

      IIF 161
  • Mr Amit Patel
    British born in July 1980

    Resident in United Kingdom

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

      IIF 162
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 163
    • icon of address Unit 1 Derrinabrin Farm, Norwood Hill Road, Charlwood, Horley, West Sussex, RH6 0EB, United Kingdom

      IIF 164
    • icon of address 102, Bressey Grove, South Woodford, London, E18 2HX, United Kingdom

      IIF 165 IIF 166
    • icon of address Fisher House, 102, Bressey Grove, South Woodford, London, E18 2HX, United Kingdom

      IIF 167
    • icon of address 19, Lyndon Avenue, Hatch End, Pinner, Middlesex, HA5 4QF, United Kingdom

      IIF 168
    • icon of address 19, Lyndon Avenue, Pinner, HA5 4QF, United Kingdom

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

      IIF 170 IIF 171
  • Mr Amit Patel
    British born in January 1982

    Resident in United Kingdom

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

      IIF 172
  • Mr Amit Patel
    British born in May 1982

    Resident in United Kingdom

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

      IIF 173
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 174 IIF 175
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 176
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 177
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 178
  • Mr Amit Patel
    British born in July 1982

    Resident in United Kingdom

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

      IIF 179
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 180
  • Mr Amit Patel
    British born in February 1983

    Resident in United Kingdom

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

      IIF 181
  • Mr Amit Patel
    British born in July 1984

    Resident in United Kingdom

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

      IIF 182 IIF 183
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 184
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 185
  • Mr Amit Patel
    British born in December 1980

    Resident in United Kingdom

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

      IIF 186
    • icon of address Intech House, 49 Moxon Street, Barnet, EN5 5TS, England

      IIF 187
    • icon of address 5, Barnfield Crescent, Exeter, EX1 1QT

      IIF 188
    • icon of address 310, High Road, London, N22 8JR, United Kingdom

      IIF 189
    • icon of address 2a, Harewood, Rickmansworth, WD3 4EZ, England

      IIF 190 IIF 191
    • icon of address 2a, Harewood, Rickmansworth, WD3 4EZ, United Kingdom

      IIF 192
    • icon of address 1, Mobbs Close, Stoke Poges, Slough, SL2 4FF, England

      IIF 193
  • Mrs Mital Jashvantray Patel
    British born in September 1983

    Resident in England

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

      IIF 194
  • Patel, Amitkumar Mohanlal
    Uk director born in September 1980

    Resident in United Kingdom

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

      IIF 195
  • Mr Amit Kumar Patel
    British born in January 1982

    Resident in United Kingdom

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

      IIF 196
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 197
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 198
  • Patel, Amit Kumar Bhavanbhai
    British born in September 1980

    Resident in United Kingdom

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

      IIF 199
  • Mr Amit Kumar Bhavanbhai Patel
    British born in September 1980

    Resident in United Kingdom

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

      IIF 200
child relation
Offspring entities and appointments
Active 94
  • 1
    icon of address 8 Ballota Court, Fortune Avenue, Edgware, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-28 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 2
    icon of address 27b Hanover Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,148 GBP2024-06-30
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,319 GBP2024-05-30
    Officer
    icon of calendar 2017-05-08 ~ now
    IIF 34 - Director → ME
    icon of calendar 2017-05-08 ~ now
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ now
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,184 GBP2024-02-29
    Officer
    icon of calendar 2018-02-26 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 3 Melcombe Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 37 - Director → ME
  • 6
    icon of address 11 Watford Road, Croxley Green, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,499 GBP2024-03-31
    Officer
    icon of calendar 2018-03-15 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ now
    IIF 170 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 14 St. James Lane, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 49 - Director → ME
  • 8
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -34,223 GBP2024-04-30
    Officer
    icon of calendar 2010-10-07 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 40 Broadway Lane, Bournemouth, Dorset, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -21,240 GBP2024-05-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ now
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 40 Broadway Lane, Bournemouth, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,898 GBP2024-06-30
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 84 - Director → ME
  • 11
    icon of address 40 Broadway Lane, Bournemouth, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,744 GBP2024-06-30
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 83 - Director → ME
  • 12
    icon of address 129 George View House, 36,knaresborough Drive, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
  • 13
    icon of address 2 Spring Close, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    114,294 GBP2020-03-31
    Officer
    icon of calendar 2014-03-26 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 2a Harewood, Rickmansworth, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 96 - Director → ME
  • 15
    icon of address 2a Harewood, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    629,381 GBP2025-03-31
    Officer
    icon of calendar 2004-03-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-03-25 ~ now
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
  • 16
    APEX CAPITAL MANAGEMENT LIMITED - 2015-01-07
    icon of address 5 Barnfield Crescent, Exeter
    Dissolved Corporate (1 parent)
    Equity (Company account)
    89,501 GBP2020-12-31
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ dissolved
    IIF 188 - Has significant influence or control as a member of a firmOE
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 2a Harewood, Rickmansworth, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ now
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 194 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 192 - Right to appoint or remove directorsOE
  • 18
    icon of address 2a Harewood, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    201,189 GBP2025-03-31
    Officer
    icon of calendar 2014-06-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ now
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 115a Langley Road, Watford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    642,248 GBP2024-03-31
    Officer
    icon of calendar 2014-11-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 20
    LCM WINDOWS & DOORS LIMITED - 2016-06-15
    icon of address 115a Langley Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,515 GBP2024-03-31
    Officer
    icon of calendar 2015-02-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Crown House, 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-18 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ dissolved
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address Unit 36 Silk Mill Industrial Estate, Brook Street, Tring, England
    Active Corporate (1 parent)
    Equity (Company account)
    145,308 GBP2025-07-31
    Officer
    icon of calendar 2018-07-23 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ now
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 24
    icon of address 21 High View Close, Hamilton, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    1,088,338 GBP2024-03-31
    Officer
    icon of calendar 2014-08-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 21 High View Close, Hamilton Office Park, Hamilton, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20,074 GBP2024-03-31
    Officer
    icon of calendar 2016-10-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 102 Bressey Grove South Woodford, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 17 Rowlands Avenue, Pinner, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ dissolved
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Right to appoint or remove directorsOE
  • 28
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,654 GBP2024-01-31
    Officer
    icon of calendar 2019-01-04 ~ now
    IIF 54 - Director → ME
    icon of calendar 2019-01-04 ~ now
    IIF 122 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    112,447 GBP2024-11-30
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ now
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 153 - Right to appoint or remove directorsOE
  • 30
    icon of address Unit-1 Claypit Lane, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,071,624 GBP2024-08-31
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 21 - Director → ME
    icon of calendar 2020-05-11 ~ now
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 9c St Marks Road, Enfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-27 ~ dissolved
    IIF 104 - Director → ME
  • 32
    icon of address 18 Ashburton Triangle 18 Ashburton Triangle, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-11 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ dissolved
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,543 GBP2022-01-31
    Officer
    icon of calendar 2021-01-05 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ dissolved
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    77,091 GBP2023-11-30
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
  • 35
    DEVON & FIELDS INVESTMENTS LIMITED - 2023-12-14
    icon of address Union House, 111 New Union Street, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address 70 Woodhill Crescent, Kenton, Harrow, Middx, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    IIF 10 - Director → ME
  • 37
    ESTE MEDICAL GROUP (NEWCASTLE) LTD - 2025-10-01
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 150 - Right to appoint or remove directorsOE
  • 38
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Moleside Reigate Road, Sidlow, Reigate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,171 GBP2020-12-31
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2017-12-08 ~ dissolved
    IIF 125 - Secretary → ME
  • 40
    icon of address 3 Straight Bit, Flackwell Heath, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-20 ~ dissolved
    IIF 3 - Director → ME
  • 41
    icon of address 21 High View Close, Hamilton Office Park, Hamilton, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-10-09 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ dissolved
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    icon of address Unit 1 Derrinabrin Farm Norwood Hill Road, Charlwood, Horley, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-26 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ dissolved
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address C/o Aequitas Accountants Ltd Elthorne Gate, 64 High Street, Pinner, Middlesex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2023-04-30
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address 8 Pinner View, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-03-31
    Officer
    icon of calendar 2018-05-15 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ dissolved
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,475 GBP2024-11-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 46
    KNIGHTON PROPERTIES LEICESTER LTD - 2021-02-09
    icon of address 21 High View Close, Hamilton Office Park, Hamilton, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    37,972 GBP2024-03-31
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -49,266 GBP2021-09-30
    Officer
    icon of calendar 2014-08-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 130 - Ownership of shares – More than 50% but less than 75%OE
  • 48
    icon of address 21 High View Close, Hamilton Office Park, Hamilton, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    847,847 GBP2024-03-31
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    MARVL LTD
    - now
    CREATIONISTA LTD - 2018-10-15
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of address Cornelius House, 178-180 Church Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-03 ~ dissolved
    IIF 91 - Director → ME
  • 51
    icon of address C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -49,404 GBP2023-03-28
    Officer
    icon of calendar 2004-02-26 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Unit 1 Derrinabrin Farm Norwood Hill Road, Charlwood, Horley, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -15,453 GBP2024-02-29
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 52 - Director → ME
  • 53
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 43 - Director → ME
    icon of calendar 2023-02-13 ~ now
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ now
    IIF 151 - Right to appoint or remove directors as a member of a firmOE
    IIF 151 - Right to appoint or remove directorsOE
  • 54
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 44 - Director → ME
    icon of calendar 2022-06-15 ~ now
    IIF 120 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 55
    PROACTIVE CARGO LTD - 2023-07-11
    icon of address Fisher House 102 Bressey Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ now
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address 2 Groves Way, Cottenham, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,575 GBP2024-02-29
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 36 - Director → ME
    icon of calendar 2019-02-26 ~ now
    IIF 112 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ now
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,869 GBP2024-05-31
    Officer
    icon of calendar 2020-05-13 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ now
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address 96 Llanover Rd, Wembley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
  • 59
    icon of address The Gatehouse Ling Lane, Scarcroft, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    58,635 GBP2025-04-30
    Officer
    icon of calendar 2013-04-10 ~ now
    IIF 147 - Director → ME
    icon of calendar 2013-04-10 ~ now
    IIF 110 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ now
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Right to appoint or remove directorsOE
  • 60
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-27 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ dissolved
    IIF 185 - Ownership of shares – More than 50% but less than 75%OE
  • 61
    icon of address 2nd Floor 156 Cromwell Road, Kensington, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-06-18 ~ dissolved
    IIF 63 - Director → ME
  • 62
    icon of address 17 Mountfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2015-04-30 ~ dissolved
    IIF 121 - Secretary → ME
  • 63
    icon of address Unit L, Radford Business Centre, Radford Way, Billericay, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-22 ~ dissolved
    IIF 78 - Director → ME
  • 64
    icon of address 17 Rowlands Avenue, Pinner, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-01-31
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 65
    PRIMEROOTS CONSULTING LIMITED - 2025-03-05
    PHARMALLIANCE . LIMITED - 2025-03-05
    icon of address 17 Rowlands Avenue, Pinner, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 66
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 2nd Floor 156 Cromwell Road, Kensington, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-04-23 ~ dissolved
    IIF 64 - Director → ME
  • 68
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,742 GBP2024-07-31
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ now
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 69
    icon of address 17 Rowlands Avenue, Pinner, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Right to appoint or remove directorsOE
  • 70
    icon of address 2a Harewood, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-03-10 ~ dissolved
    IIF 98 - Director → ME
  • 71
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill On Sea, East Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 117 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 117 - Right to appoint or remove membersOE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 72
    icon of address Queens' School (bushey) Ltd., Aldenham Road, Bushey, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 24 - Director → ME
  • 73
    SPK INNOVATIONS LIMITED - 2006-04-18
    icon of address 5th Floor Grove House 248a Marylebone Road, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    6,980 GBP2023-03-31
    Officer
    icon of calendar 2003-03-17 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 74
    icon of address 18 Ashburton Triangle Drayton Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-10 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
  • 75
    icon of address Cornelius House, 178-180 Church Road, Hove, East Sussex
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    19,780 GBP2016-03-31
    Officer
    icon of calendar 2009-10-15 ~ dissolved
    IIF 92 - Director → ME
  • 76
    icon of address 310 High Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
  • 77
    icon of address 4385, 11870191 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 68 - Director → ME
    icon of calendar 2019-03-08 ~ now
    IIF 123 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ now
    IIF 172 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 172 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 172 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Right to appoint or remove directors as a member of a firmOE
    IIF 172 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 78
    icon of address 5 Nine Acres Close, Hayes, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
  • 79
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 80
    icon of address Unit 2 7c High Street, Barnet, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-31 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ dissolved
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 81
    icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    621 GBP2022-04-30
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 82
    icon of address Suite 4000 49 Moxom Street, Barnet, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 83
    icon of address Suite 4000 49 Moxon Street, Barnet, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-28 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 84
    icon of address Intec House, 49 Moxon Street, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,721 GBP2023-04-30
    Officer
    icon of calendar 2022-04-09 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2022-04-09 ~ now
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
  • 85
    icon of address 18 Edmund Street, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    17,000 GBP2024-08-31
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-01-12 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 21 High View Close, Hamilton Office Park, Hamilton, Leicester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2019-04-29 ~ dissolved
    IIF 116 - Director → ME
  • 87
    icon of address 37 Worcester Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 111 - Director → ME
  • 88
    icon of address 8 Pinner View, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    9.99 GBP2024-09-30
    Officer
    icon of calendar 2018-09-11 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ now
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 89
    icon of address 9 Sandilands, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 1 Mobbs Close, Stoke Poges, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-10-22 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ dissolved
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
  • 91
    icon of address Intec House, 49 Moxon Street, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2022-04-09 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2022-04-09 ~ now
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
  • 92
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,456 GBP2024-09-30
    Officer
    icon of calendar 2015-09-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-09-24 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Has significant influence or controlOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 93
    icon of address 7 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-08 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ dissolved
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 94
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ now
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address 10 Bassingham Road, Wembley, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,858 GBP2024-05-31
    Officer
    icon of calendar 2016-05-07 ~ 2017-06-01
    IIF 126 - Director → ME
  • 2
    icon of address Hyde House, The Hyde, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-27 ~ 2024-08-27
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ 2024-08-27
    IIF 165 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    APEX CAPITAL MANAGEMENT LIMITED - 2015-01-07
    icon of address 5 Barnfield Crescent, Exeter
    Dissolved Corporate (1 parent)
    Equity (Company account)
    89,501 GBP2020-12-31
    Officer
    icon of calendar 2014-10-02 ~ 2015-01-07
    IIF 14 - Director → ME
  • 4
    icon of address Unit-1 Claypit Lane, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,071,624 GBP2024-08-31
    Officer
    icon of calendar 2013-08-31 ~ 2014-01-01
    IIF 148 - Director → ME
    icon of calendar 2010-09-01 ~ 2010-09-01
    IIF 195 - Director → ME
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,026 GBP2025-01-31
    Officer
    icon of calendar 2023-07-10 ~ 2023-09-01
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ 2023-06-11
    IIF 197 - Right to appoint or remove directors OE
  • 6
    icon of address 6 Bucklers Court, Warley, Brentwood, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-25 ~ 2025-02-06
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ 2025-02-05
    IIF 184 - Right to appoint or remove directors OE
    IIF 184 - Ownership of shares – More than 50% but less than 75% OE
    IIF 184 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    icon of address 3-4 Central Building , Rye Lane, Peckham, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-24 ~ 2023-08-10
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-06-24 ~ 2023-08-10
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 2nd Floor 156 Cromwell Road, Kensington, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-04-23 ~ 2020-07-24
    IIF 90 - Director → ME
  • 9
    icon of address 1st Floor 156 Cromwell Road, Kensington, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    900 GBP2024-06-30
    Officer
    icon of calendar 2020-06-20 ~ 2024-08-16
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ 2024-08-16
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address Suite 4000 49 Moxon Street, Barnet, England
    Active Corporate
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2020-02-19 ~ 2023-02-28
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ 2023-02-28
    IIF 105 - Ownership of shares – 75% or more OE
  • 11
    icon of address Hyde House, The Hyde, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,292 GBP2024-01-31
    Officer
    icon of calendar 2024-08-27 ~ 2024-11-08
    IIF 6 - Director → ME
    icon of calendar 2022-08-15 ~ 2024-08-27
    IIF 65 - Director → ME
  • 12
    icon of address 9 Sandilands, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-19
    IIF 143 - Ownership of shares – 75% or more OE
  • 13
    icon of address 14 Tudors Close, Calvert, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    -1,983 GBP2024-12-31
    Officer
    icon of calendar 2023-03-10 ~ 2025-06-02
    IIF 5 - Director → ME
  • 14
    icon of address Mrs B K Dite, Tudor House Richings Place, Richings Park, Iver, Bucks.
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2011-01-17 ~ 2014-09-01
    IIF 109 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.