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

Desai, Sumayya

    Related profiles found in government register
  • Desai, Sumayya
    British director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westbourne, Meins Road, Blackburn, BB2 6QF, England

      IIF 1
  • Desai, Sumayya
    England pharmacy born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 296, Leeds Road, Eccleshill, Bradford, West Yorkshire, BD2 3LQ, England

      IIF 2
  • Desai, Sumayya
    British company director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kellrose., 12 Northedge Meadows, Bradford, West Yorkshire, BD10 8SF, United Kingdom

      IIF 3
  • Desai, Sumayya
    British director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Northedge Meadow, Bradford, BD10 8SF, England

      IIF 4
  • Kerai, Melisa
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, The Drive, Edgware, Middlesex, HA8 8PT, England

      IIF 5
    • icon of address 39, Coledale Drive, Stanmore, HA7 2QE, England

      IIF 6
  • Kerai, Melisa
    British pharmacist born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bricket Wood Pharmacy, Oakwood Road, Bricket Wood, St. Albans, AL2 3QB, England

      IIF 7 IIF 8
  • Kerai, Melisa
    British pharmacy born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bricket Wood Pharmacy, Oakwood Road, Bricket Wood, St. Albans, AL2 3QB, England

      IIF 9
  • Patel, Shamir
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Greenhey Place, East Gillibrands, Skelmersdale, Lancashire, WN8 9SA

      IIF 10
    • icon of address 3, Oakengates, Standish, Wigan, Lancashire, WN6 0XL, England

      IIF 11
  • Patel, Shamir
    British pharmacist born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill Dickinson Llp, No.1 St. Paul's Square, Liverpool, L3 9SJ, United Kingdom

      IIF 12
    • icon of address C/o M J Goldman (chartered Accountants), Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, England

      IIF 13
    • icon of address 35, Greenhey Place, Skelmersdale, Lancashire, WN8 9SA, United Kingdom

      IIF 14
    • icon of address 37, Greenhey Place, East Gillibrands, Skelmersdale, Lancashire, WN8 9SA, England

      IIF 15
    • icon of address 37 Greenhey Place, East Gillibrands, Skelmersdale, Lancashire, WN8 9SA, United Kingdom

      IIF 16 IIF 17
    • icon of address 15, Church Road, Southport, Merseyside, PR9 8ET, England

      IIF 18
    • icon of address 37, Hesketh Road, Southport, PR9 9PB, England

      IIF 19 IIF 20
    • icon of address 3 Oakengates, Standish, Wigan, Lancashire, WN6 0XL, England

      IIF 21
    • icon of address 3, Oakengates, Wigan, Lancashire, WN6 0XL, England

      IIF 22
  • Patel, Shamir
    British pharmacy born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Greenhey Place, Skelmersdale, Lancashire, WN8 9SA, United Kingdom

      IIF 23
  • Patel, Jatin
    British business man born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northend House, Nugents Park Pinner, Harrow, Middlesex, HA5 4RA

      IIF 24
  • Patel, Jatin
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northend House, Nugents Park Pinner, Harrow, Middlesex, HA5 4RA

      IIF 25
  • Patel, Jatin
    British manager born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 26
  • Patel, Jatin
    British pharmacy born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northend House, Nugents Park Pinner, Harrow, Middlesex, HA5 4RA

      IIF 27
  • Patel, Nilesh
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Fleet Street, London, EC4Y 1JU

      IIF 28
    • icon of address 60, Fleet Street, London, EC4Y 1JU, United Kingdom

      IIF 29
  • Patel, Dinesh
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Queens Road, Yardley, Birmingham, B26 2AS, United Kingdom

      IIF 30
    • icon of address St. Colmcille, Weatherhill Close, Horley, Horley, Surrey, RH6 9LU, United Kingdom

      IIF 31
    • icon of address St. Colmcille, Weatherhill Close, Horley, Surrey, RH6 9LU, England

      IIF 32
  • Patel, Dinesh
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Etchingham Park Road, London, N3 2DT

      IIF 33
  • Patel, Jignesh
    British pharmacist born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 1FB, United Kingdom

      IIF 34
  • Patel, Mitul
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Swaker Yard, 2b Theobald Street, Borehamwood, Herts, WD6 4SE, England

      IIF 35
  • Patel, Mitul
    British pharmacist born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Northolt Trading Estate, Belvue Road, Northolt, Middlesex, UB5 5QS, United Kingdom

      IIF 36
  • Patel, Mitul
    British pharmacy born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Felbridge Avenue, Stanmore, HA7 2BZ, United Kingdom

      IIF 37
  • Patel, Nilesh
    British co director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Etchingham Park Road, London, N3 2DT

      IIF 38
  • Patel, Nilesh
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Etchingham Park Road, London, N3 2DT, United Kingdom

      IIF 39
  • Patel, Nilesh
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Nilesh
    British hotelier born in June 1981

    Resident in England

    Registered addresses and corresponding companies
  • Shamir Patel
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Greenhey Place, East Gillibrands, Skelmersdale, Lancashire, WN8 9SA, England

      IIF 55
    • icon of address 37, Greenhey Place, East Gillibrands, Skelmersdale, Lancashire, WN8 9SA, United Kingdom

      IIF 56
    • icon of address 3 Oakengates, Standish, Wigan, WN6 0XL, England

      IIF 57
    • icon of address 3, Oakengates, Wigan, Lancashire, WN6 0XL, England

      IIF 58
  • Mr Mitul Patel
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Northolt Trading Estate, Belvue Road, Northolt, Middlesex, UB5 5QS

      IIF 59
  • Mr Nilesh Patel
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA, England

      IIF 60
  • Mr Shamir Patel
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Greenhey Place, East Gillibrands, Skelmersdale, Lancashire, WN8 9SA

      IIF 61 IIF 62
    • icon of address 37 Greenhey Place, East Gillibrands, Skelmersdale, Lancashire, WN8 9SA, United Kingdom

      IIF 63
    • icon of address 37, Hesketh Road, Southport, PR9 9PB, England

      IIF 64 IIF 65
    • icon of address 3, Oakengates, Standish, Wigan, Lancashire, WN6 0XL, England

      IIF 66
  • Patel, Darshini
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manchester House, Heol Maelor Coedpoeth, Wrexham, LL11 3LS

      IIF 67
  • Patel, Darshini
    British solicitor born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manchester House, Heol Maelor, Coedpoeth, Wrexham, LL11 3LS

      IIF 68
  • Mr Dinesh Patel
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Colmcille, Weatherhill Close, Horley, Horley, Surrey, RH6 9LU, United Kingdom

      IIF 69
    • icon of address 37, High Street, Pembury, Tunbridge Wells, TN2 4PH, England

      IIF 70
  • Mr Jignesh Patel
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, The Promenade, Wellingborough, Northamptonshire, NN8 5AL, England

      IIF 71
  • Mr Nilesh Patel
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Etchingham Park Road, London, N3 2DT

      IIF 72
  • Mr Nilesh Patel
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Hitan Kumar
    British chemist born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 Eastbury Road, Northwood, Middlesex, HA6 3AP

      IIF 80
  • Patel, Hitan Kumar
    British company director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B1 Livingstone Court, 55 Peel Road, Wealdstone, Harrow, HA3 7QT, England

      IIF 81
  • Patel, Hitan Kumar
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, High Street, Pinner, HA5 5QA, England

      IIF 82
    • icon of address Elthorne Gate, 64 High Street, Pinner, Middlesex, HA5 5QA, United Kingdom

      IIF 83 IIF 84
  • Patel, Hitan Kumar
    British pharmacist born in April 1959

    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 85
  • Patel, Nileshkumar
    British businessman born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43-44, Houndsditch, London, EC3A 7DB, England

      IIF 86
  • Mr Hitan Kumar Patel
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B1 Livingstone Court, 55 Peel Road, Wealdstone, Harrow, HA3 7QT, England

      IIF 87
    • icon of address Elthorne Gate, 64 High Street, Pinner, Middlesex, HA5 5QA, United Kingdom

      IIF 88 IIF 89
  • Mr Hiten Kumar Patel
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, England

      IIF 90
    • icon of address 1278, High Road, London, N20 9HH, England

      IIF 91
    • icon of address 71, Eastbury Road, Northwood, HA6 3AP, England

      IIF 92
    • icon of address 71 Eastbury Road, Northwood, Middlesex, HA6 3AP, United Kingdom

      IIF 93
    • icon of address Lido Centre, 63 Mattock Lane, West Ealing, London, W13 9LA

      IIF 94
  • Mr Jignesh Patel
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, England

      IIF 95
  • Patel, Hiten Kumar
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 Eastbury Road, Northwood, Middlesex, HA6 3AP

      IIF 96
  • Patel, Hiten Kumar
    British pharmacist born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B1 Livingstone Court, 55 Peel Road, Harrow, Middlesex, HA3 7QT, Uk

      IIF 97
    • icon of address 1278 High Road, High Road, London, N20 9HH, England

      IIF 98
    • icon of address 71 Eastbury Road, Northwood, Middlesex, HA6 3AP

      IIF 99 IIF 100 IIF 101
    • icon of address 71, Eastbury Road, Northwood, Middlesex, HA8 3AP, United Kingdom

      IIF 104
    • icon of address Sandy Lodge Golf Club, Northwood, Middlesex, HA6 2JD

      IIF 105
  • Patel, Hiten Kumar
    British pharmacy born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 Eastbury Road, Northwood, Middlesex, HA6 3AP

      IIF 106
  • Patel, Hiten Kumar
    British pharmarist born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bizspace Steel House, 4300 Parkway, Whiteley, Fareham, Hampshire, PO15 7FP

      IIF 107
  • Patel, Mohamed Amin
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31-33, Zetland Street, Huddersfield, HD1 2RA, United Kingdom

      IIF 108
  • Patel, Mohamed Amin
    British pharmacist born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Lee Brigg, Normanton, WF6 2JJ, United Kingdom

      IIF 109
  • Patel, Mohamed Amin
    British pharmacy technician born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Lee Brigg, Normanton, WF6 2JJ, United Kingdom

      IIF 110
  • Patel, Nimish Manhar
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elthorne Gate, 64 High Street, Pinner, HA5 5QA, England

      IIF 111
  • Patel, Nimish Manhar
    British pharmacist born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, Kirkland House 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX, United Kingdom

      IIF 112
    • icon of address Elthorne Gate, 64 High Street, Pinner, HA5 5QA, England

      IIF 113 IIF 114 IIF 115
  • Patel, Nimish Manhar
    British pharmacy born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 The Courtyards, Victoria Road, Leeds, LS14 2LB, England

      IIF 116
  • Patel, Sunil Pradeep
    British director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawthorn Pharmacy, 261 Cricklade Road, Swindon, SN2 1AE, England

      IIF 117 IIF 118
  • Mitul Jatin Patel
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Quinta Drive, Barnet, EN5 3AY, England

      IIF 119
  • Mrs Melisa Kerai
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bricket Wood Pharmacy, Oakwood Road, Bricket Wood, St. Albans, AL2 3QB, England

      IIF 120 IIF 121 IIF 122
    • icon of address 39, Coledale Drive, Stanmore, HA7 2QE, England

      IIF 123
  • Patel, Laxman Karsan
    British entrepreneur born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Alexander Avenue, London, NW1 0QW

      IIF 124
  • Patel, Laxman Karsan
    British pharmacist born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Alexander Avenue, London, NW1 0QW

      IIF 125
    • icon of address 14, Glanleam Road, Stanmore, HA7 4NW, England

      IIF 126 IIF 127
  • Patel, Laxman Karsan
    British pharmacy born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 506, New Cross Road, London, SE14 6TJ, England

      IIF 128
  • Patel, Mohammed Amin
    British businessman born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Caledonia House, East Bath Street, Batley, West Yorkshire, WF17 5NP

      IIF 129 IIF 130
  • Patel, Mohammed Amin
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Caledonia House, East Bath Street, Batley, West Yorkshire, WF17 5NP

      IIF 131
    • icon of address 31,33, Zetland Street, Huddersfield, HD1 2RA, United Kingdom

      IIF 132
  • Patel, Mohammed Amin
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Pharmacy, Fountain Hall, Fountain Street, Bradford, West Yorkshire, BD1 3RA, United Kingdom

      IIF 133
  • Patel, Mohammed Amin
    British managing director/pharmacist born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rayne Cottage, Gaisgill, Penrith, CA10 3UD, United Kingdom

      IIF 134
  • Patel, Mohammed Amin
    British pharmacist born in August 1959

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Mohammed Amin
    British pharmacy born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Caledonia House, East Bath Street, Batley, West Yorkshire, WF17 5NP

      IIF 138
  • Patel, Nanji Karsan
    British entrepreneur born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Staceys Mount, Crays Hill, Billericay, Essex, CM11 2XH

      IIF 139
  • Patel, Nanji Karsan
    British pharmacist born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Staceys Mount, Crays Hill, Billericay, Essex, CM11 2XH

      IIF 140
    • icon of address 14, Glanleam Road, Stanmore, HA7 4NW, England

      IIF 141 IIF 142
  • Patel, Nanji Karsan
    British pharmacy born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 506, New Cross Road, London, SE14 6TJ, England

      IIF 143
  • Paleco, Emanuel
    Italian company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Woodhall Gate, Pinner, HA5 4TZ, England

      IIF 144
  • Patel, Deepika Dinesh
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Colmcille, Weatherhill Close, Horley, Surrey, RH6 9LU, England

      IIF 145
  • Patel, Jatin Ramanbhai
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 209a, Headstone Lane, Harrow, Middlesex, HA2 6ND, United Kingdom

      IIF 146 IIF 147
    • icon of address Northend House, Nugent Park, Pinner, Middlesex, HA5 4RA, United Kingdom

      IIF 148
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 149
  • Patel, Jatin Ramanbhai
    British pharmacy manager born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North End, Nugents Park, Pinner, HA5 4RA, United Kingdom

      IIF 150
  • Mr Mohamed Amin Patel
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 598, Bradford Road, Batley, West Yorkshire, WF17 8LP, England

      IIF 151
    • icon of address 31-33, Zetland Street, Huddersfield, HD1 2RA, England

      IIF 152
    • icon of address 1a Lee Brigg, Normanton, WF6 2JJ, United Kingdom

      IIF 153 IIF 154
  • Patel, Nilesh
    British pharmacy born in September 1960

    Registered addresses and corresponding companies
    • icon of address 385 High Road, Harrow Weald, Middlesex, HA3 6EL

      IIF 155
  • Patel, Shobha Rajnikant
    British pharmacy born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Onslow Gardens, South Woodford, London, E18 1ND

      IIF 156
  • Patel, Shobha Rajnikant
    British shop manageress born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wing Gates Cross Keys Mews, High Road, Thornwood, Epping, CM16 6LZ, United Kingdom

      IIF 157
  • Juthani, Kanak
    British accountant born in December 1951

    Registered addresses and corresponding companies
  • Mr Mohammed Amin Patel
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31,33, Zetland Street, Huddersfield, HD1 2RA, United Kingdom

      IIF 163
    • icon of address 1a Lee Brig, Lee Brigg, Normanton, West Yorkshire, WF6 2JJ, England

      IIF 164
  • Mr Nanji Karsan Patel
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Glanleam Road, Stanmore, HA7 4NW, England

      IIF 165
  • Mr Nimish Manhar Patel
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, Kirkland House 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX

      IIF 166
    • icon of address First Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX

      IIF 167
    • icon of address Elthorne Gate, 64 High Street, Pinner, HA5 5QA, England

      IIF 168 IIF 169
  • Patel, Dinesh
    British director born in September 1954

    Registered addresses and corresponding companies
    • icon of address 28 Etchingham Park Road, Finchley Central, London, N3 2DT

      IIF 170
  • Patel, Ketan Parbhubhai
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Poplars End, Park Road, Toddington, Dunstable, LU5 6HQ, England

      IIF 171
  • Patel, Ketan Parbhubhai
    British managing director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Poplars End, Toddington, Bedfordshire, LU5 6HQ

      IIF 172
    • icon of address 8, Poplars End, Toddington, Bedfordshire, LU5 6HQ, England

      IIF 173
  • Patel, Ketan Parbhubhai
    British pharmacy born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Poplars End, Poplars End, Park Road, Toddington, Dunstable, Bedfordshire, LU5 6HQ, United Kingdom

      IIF 174
  • Patel, Shamir
    British

    Registered addresses and corresponding companies
    • icon of address C/o M J Goldman (chartered Accountants), Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, England

      IIF 175
  • Patel, Shamir
    British pharmacist

    Registered addresses and corresponding companies
    • icon of address 37, Hesketh Road, Southport, PR9 9PB, England

      IIF 176
  • Patel, Sunil Pradeep
    English pharmacist born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Sedgebrook, Swindon, SN3 6EY, England

      IIF 177
    • icon of address Facechoice Pharmacy, Village Centre, Freshbrook, Swindon, SN5 8LY, England

      IIF 178
  • Patel, Sunil Pradeep
    English pharmacy born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Sedgebrook, Swindon, Wiltshire, SN3 6EY, England

      IIF 179
  • Mr Emanuel Paleco
    Italian born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Woodhall Gate, Pinner, HA5 4TZ, England

      IIF 180
  • Mr Jatin Ramanbhai Patel
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 209a, Headstone Lane, Harrow, Middlesex, HA2 6ND, United Kingdom

      IIF 181
    • icon of address North End, Nugents Park, Pinner, HA5 4RA, United Kingdom

      IIF 182
    • icon of address Northend House, Nugent Park, Pinner, Middlesex, HA5 4RA, United Kingdom

      IIF 183
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 184
    • icon of address C/o Hillier Hopkins, Radius House, First Floor, 51 Clarendon Road, Watford, WD17 1HP, United Kingdom

      IIF 185
  • Mr Laxman Karsan Patel
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 506, New Cross Road, London, SE14 6TJ

      IIF 186
    • icon of address 14, Glanleam Road, Stanmore, HA7 4NW, England

      IIF 187
  • Mrs Sumayya Desai
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Northedge Meadow, Bradford, BD10 8SF, England

      IIF 188 IIF 189
    • icon of address Kellrose., 12 Northedge Meadows, Bradford, West Yorkshire, BD10 8SF, United Kingdom

      IIF 190
  • Patel, Hitan Kumar
    British

    Registered addresses and corresponding companies
    • icon of address 71 Eastbury Road, Northwood, Middlesex, HA6 3AP

      IIF 191
  • Patel, Hiten Kumar
    born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Eastbury Road, Northwood, Middlesex, HA6 3AP, United Kingdom

      IIF 192
  • Patel, Jatin
    British

    Registered addresses and corresponding companies
    • icon of address Northend House, Nugents Park Pinner, Harrow, Middlesex, HA5 4RA

      IIF 193
  • Patel, Laxman Karsan
    British pharmacist

    Registered addresses and corresponding companies
  • Juthani, Kanak Kumar Rugnath
    British accountant born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 Woodhall Gate, Pinner, Middlesex, HA5 4TZ

      IIF 196
    • icon of address 88, Woodhall Gate, Pinner, Middlesex, HA5 4TZ, England

      IIF 197
  • Patel, Hiten Kumar
    British

    Registered addresses and corresponding companies
    • icon of address 71 Eastbury Road, Northwood, Middlesex, HA6 3AP

      IIF 198
  • Patel, Jignesh
    British director

    Registered addresses and corresponding companies
    • icon of address 22 Homeway Road, Leicester, Leicestershire, LE5 5RG

      IIF 199
  • Patel, Mohammed Amin
    British pharmacist

    Registered addresses and corresponding companies
    • icon of address Caledonia House, East Bath Street, Batley, West Yorkshire, WF17 5NP

      IIF 200
  • Patel, Mohammed Amin
    British pharmacy

    Registered addresses and corresponding companies
    • icon of address Caledonia House, East Bath Street, Batley, West Yorkshire, WF17 5NP

      IIF 201
  • Patel, Nilesh
    British

    Registered addresses and corresponding companies
    • icon of address 385 High Road, Harrow Weald, Middlesex, HA3 6EL

      IIF 202
    • icon of address 28 Etchingham Park Road, London, N3 2DT

      IIF 203 IIF 204
  • Patel, Nilesh
    British businessman

    Registered addresses and corresponding companies
    • icon of address 385 High Road, Harrow Weald, Middlesex, HA3 6EL

      IIF 205
  • Patel, Nilesh
    British co director

    Registered addresses and corresponding companies
    • icon of address 28 Etchingham Park Road, London, N3 2DT

      IIF 206
  • Patel, Nilesh
    British director

    Registered addresses and corresponding companies
  • Patel, Nilesh
    British hotelier

    Registered addresses and corresponding companies
    • icon of address 28 Etchingham Park Road, London, N3 2DT

      IIF 209
  • Patel, Ragini Hitan
    British

    Registered addresses and corresponding companies
    • icon of address 71 Eastbury Road, Northwood, Middlesex, HA6 3AP

      IIF 210
  • Patel, Shamir
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Oakengates, Standish, Wigan, WN6 0XL, United Kingdom

      IIF 211
  • Patel, Sunil
    British director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawthorn Pharmacy, 261 Cricklade Rd, Swindon, Wiltshire, SN2 1AE, United Kingdom

      IIF 212
  • Patel, Sunil
    British pharmacist born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Regent Circus, Swindon, SN2 1PN, United Kingdom

      IIF 213
  • Mrs Darshini Patel
    British born in June 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Manchester House, Heol Maelor Coedpoeth, Wrexham, LL11 3LS

      IIF 214
  • Mrs Ragini Hitankumar Patel
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 Eastbury Road, Northwood, Middlesex, HA6 3AP, England

      IIF 215
  • Mrs Shobha Rajnikant Patel
    British born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wing Gates, Cross Keys Mews, High Road, Thornwood, Epping, CM16 6LZ, England

      IIF 216
  • Paleco, Emanuel
    Italian scientist born in April 1970

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 88, Woodhall Gate, Pinner, HA5 4TZ, England

      IIF 217
  • Patel, Azizabanu
    British pharmacy born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Mancroft Avenue, Bolton, BL3 3AA, United Kingdom

      IIF 218
  • Patel, Deepika Dinesh
    British secretary

    Registered addresses and corresponding companies
    • icon of address St. Colmcille, Weatherhill Close, Horley, Surrey, RH6 9LU, England

      IIF 219
  • Patel, Jignesh
    British company director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Morpeth Drive, Oadby, Leicester, LE2 4TQ, England

      IIF 220
    • icon of address Prebend House, 72 London Road, Leicester, Leicestershire, LE2 0QR, United Kingdom

      IIF 221
  • Patel, Jignesh
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Homeway Road, Leicester, Leicestershire, LE5 5RG

      IIF 222
  • Patel, Jignesh
    British pharmacist born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o : Croyland Pharmacy, 77 London Road, Woolaston, Wellingborough, NN29 7QP, England

      IIF 223
  • Patel, Jignesh
    British pharmacy born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, The Promenade, Wellingborough, Northamptonshire, NN8 5AL, England

      IIF 224
  • Patel, Laxman Karsan

    Registered addresses and corresponding companies
    • icon of address 30 Alexander Avenue, London, NW1 0QW

      IIF 225
    • icon of address 506, New Cross Road, London, SE14 6TJ, England

      IIF 226
  • Patel, Nilesh
    British businessman born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Church Street, Rickmansworth, Hertfordshire, WD3 1DE

      IIF 227
  • Patel, Shobha Rajnikant
    British

    Registered addresses and corresponding companies
    • icon of address Wing Gates Cross Keys Mews, High Road, Thornwood, Epping, CM16 6LZ, United Kingdom

      IIF 228
  • Emanuel Paleco
    Italian born in April 1970

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 88, Woodhall Gate, Pinner, HA5 4TZ, England

      IIF 229
  • Juthani, Kanak Kumar Rugnath

    Registered addresses and corresponding companies
    • icon of address 38 The Highway, Stanmore, Middlesex, HA7 3PN

      IIF 230
  • Jignesh Patel
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Homeway Road, Leicester, LE5 5RG, United Kingdom

      IIF 231
  • Montes Lopez, Raquel Maria
    Spanish pharmacy born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Woodview Close, Colchester, Essex, CO4 0QW, United Kingdom

      IIF 232
  • Montes Lopez, Raquel Maria
    Spanish teacher born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, Spring Road, Ipswich, IP4 5NQ, England

      IIF 233
  • Mr Sunil Pradeep Patel
    English born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Facechoice Pharmacy, Village Centre, Freshbrook, Swindon, Wiltshire, SN5 8LY, England

      IIF 234
  • Patel, Dinesh
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115 Warwick Road, 11 Westley Heights, Olton, Solihul, B92 7JX, England

      IIF 235
  • Patel, Jignesh
    British building contractor born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Station Lane, Hornchurch, RM12 6JL, England

      IIF 236
  • Patel, Mitul
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cherries, Hartspring Lane, Watford, Hertfordshire, WD25 8AD, United Kingdom

      IIF 237
    • icon of address Amey Kamp, 310, Harrow Road, Wembley, Middlesex, HA9 6LL, United Kingdom

      IIF 238
  • Patel, Nilesh
    British company director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Etchingham Park Road, London, N3 2DT, United Kingdom

      IIF 239
  • Patel, Nilesh
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Nilesh
    British none born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Etchingham Park Road, London, N2 2BY, United Kingdom

      IIF 244
  • Mr Mitul Patel
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cherries, Hartspring Lane, Watford, WD25 8AD, United Kingdom

      IIF 245
  • Mr Shamir Patel
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Greenhey Place, East Gillibrands, Skelmersdale, Lancashire, WN8 9SA, United Kingdom

      IIF 246
    • icon of address 3, Oakengates, Wigan, WN60XL, United Kingdom

      IIF 247
  • Patel, Darshini
    British pharmacy born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Vpc Accountants, 2nd Floor, 2b Theobald Street, Borehamwood, Hertfordshire, WD6 4SE, England

      IIF 248 IIF 249
  • Patel, Darshini
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manchester House, Heol Maelor, Coedpoeth, Wrexham, LL11 3LS, United Kingdom

      IIF 250
  • Juthani, Kanak Kumar Rugnath
    British

    Registered addresses and corresponding companies
    • icon of address 88 Woodhall Gate, Pinner, Middlesex, HA5 4TZ

      IIF 251
  • Juthani, Kanak Kumar Rugnath
    British accountant

    Registered addresses and corresponding companies
    • icon of address 88 Woodhall Gate, Pinner, Middlesex, HA5 4TZ

      IIF 252
  • Mr Dinesh Patel
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Etchingham Park Road, London, N3 2DT, England

      IIF 253
  • Mr Dinesh Patel
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Queens Road, Yardley, Birmingham, B26 2AS, United Kingdom

      IIF 254
    • icon of address 115 Warwick Road, 11 Westley Heights, Olton, Solihull, B92 7JX, United Kingdom

      IIF 255
  • Mr Jignesh Patel
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Morpeth Drive, Oadby, Leicester, LE2 4TQ, England

      IIF 256
    • icon of address 22 Homeway Road, Leicester, Leicestershire, LE5 5RG, United Kingdom

      IIF 257 IIF 258
  • Mr Nilesh Patel
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Dinesh

    Registered addresses and corresponding companies
    • icon of address 28 Etchingham Park Road, Finchley Central, London, N3 2DT

      IIF 263
  • Patel, Jatin Ramanbhai

    Registered addresses and corresponding companies
    • icon of address North End, Nugents Park, Pinner, HA5 4RA, United Kingdom

      IIF 264
  • Patel, Mitul Jatin
    British mr born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209a, Headstone Lane, Harrow, Middlesex, HA2 6ND, United Kingdom

      IIF 265
  • Patel, Mitul Jatin
    British pharmacist born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 392 Long Lane, Hillingdon, Middlesex, UB10 9PG

      IIF 266
    • icon of address North End House, Nugents Park, Pinner, HA5 4RA, United Kingdom

      IIF 267
  • Patel, Nilesh

    Registered addresses and corresponding companies
    • icon of address 28, Etchingham Park Road, London, N3 2DT, England

      IIF 268
    • icon of address 28, Etchingham Park Road, London, N3 2DT, United Kingdom

      IIF 269
  • Patel, Shamir

    Registered addresses and corresponding companies
    • icon of address 35, Greenhey Place, Skelmersdale, Lancashire, WN8 9SA, United Kingdom

      IIF 270
    • icon of address 37, Greenhey Place, East Gillibrands, Skelmersdale, Lancashire, WN8 9SA

      IIF 271
    • icon of address 37 Greenhey Place, East Gillibrands, Skelmersdale, Lancashire, WN8 9SA, United Kingdom

      IIF 272
    • icon of address 37, Greenhey Place, Skelmersdale, WN8 9SA, England

      IIF 273
    • icon of address 37, Hesketh Road, Southport, PR9 9PB, England

      IIF 274
    • icon of address 3 Oakengates, Standish, Wigan, Lancashire, WN6 0XL, England

      IIF 275
    • icon of address 3, Oakengates, Standish, Wigan, WN6 0XL, United Kingdom

      IIF 276
    • icon of address 3, Oakengates, Wigan, Lancashire, WN6 0XL, England

      IIF 277
  • Mr Kanak Kumar Rugnath Juthani
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 Woodhall Gate, Pinner, Middlesex, HA5 4TZ

      IIF 278
  • Mr Nileshkumar Patel
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43-44, Houndsditch, London, EC3A 7DB, England

      IIF 279
  • Mrs Darshini Patel
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Vpc Accountants, 2nd Floor, 2b Theobald Street, Borehamwood, Hertfordshire, WD6 4SE, England

      IIF 280 IIF 281
  • Mrs Darshini Patel
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manchester House, Heol Maelor, Coedpoeth, Wrexham, LL11 3LS, United Kingdom

      IIF 282 IIF 283
  • Patel, Bhargav
    Indian pharmacy born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Ferndale Road, London, E7 8JX, England

      IIF 284
  • Patel, Ragini Hitan
    British business woman born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 Eastbury Road, Northwood, Middlesex, HA6 3AP

      IIF 285
  • Patel, Ragini Hitan
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elthorne Gate, 64 High Street, Pinner, Middlesex, HA5 5QA, United Kingdom

      IIF 286
  • Patel, Ragini Hitan
    British dispensing technician born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 Eastbury Road, Northwood, Middlesex, HA6 3AP

      IIF 287
  • Twelvetrees, Michael Joseph
    British pharmacy

    Registered addresses and corresponding companies
    • icon of address Highlands Park Road, Toddington, Bedfordshire, LU5 6AB

      IIF 288
  • Juthani, Kanak Kumar Rugnath
    British accountant born in December 1951

    Registered addresses and corresponding companies
  • Juthani, Kanak Kumar Rugnath
    British accountants born in December 1951

    Registered addresses and corresponding companies
    • icon of address 38 The Highway, Stanmore, Middlesex, HA7 3PN

      IIF 293
  • Juthani, Kanak Kumar Rugnath
    British formation agent born in December 1951

    Registered addresses and corresponding companies
  • Paleco, Emanuel
    Italian scientist born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209a, Headstone Lane, Harrow, HA2 6ND, England

      IIF 296
    • icon of address 209a, Headstone Lane, Harrow, Middlesex, HA2 6ND, United Kingdom

      IIF 297
  • Patel, Jatin Ramanbhai
    British director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209a, Headstone Lane, Harrow, Middlesex, HA2 6ND, United Kingdom

      IIF 298
  • Mr Mohammed Amin Patel
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Lee Brigg, Normanton, WF6 2JJ, England

      IIF 299
  • Mrs Ragini Hitan Patel
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, England

      IIF 300
  • Mr Bhargav Patel
    Indian born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Ferndale Road, London, E7 8JX, England

      IIF 301
  • Patel, Mohmed Aarif I
    Indian pharmacy born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 21, Chamberlain Court, 5 Ironsworks Way, London, E13 9GF, United Kingdom

      IIF 302
  • Patel, Ketan Kumar Parbhubhai
    British acorn dallow road born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Poplars End, Toddington, Dunstable, Bedfordshire, LU5 6HQ, United Kingdom

      IIF 303
  • Patel, Nileshkumar Hasmukhbhai
    British businessman born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43-44, Houndsditch, London, EC3A 7DB, United Kingdom

      IIF 304
  • Patel, Nileshkumar Hasmukhbhai
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, High Street, Pinner, HA5 5PZ, England

      IIF 305
  • Twelvetrees, Michael Joseph
    British pharmacist born in May 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highlands Park Road, Toddington, Bedfordshire, LU5 6AB

      IIF 306
  • Mr Mohmed Aarif I Patel
    Indian born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 21, Chamberlain Court, 5 Ironsworks Way, London, E13 9GF, United Kingdom

      IIF 307
  • Mr Ketan Kumar Parbhubhai Patel
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Poplars End, Toddington, Dunstable, Bedfordshire, LU5 6HQ, United Kingdom

      IIF 308
  • Mr Nileshkumar Hasmukhbhai Patel
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43-44, Houndsditch, London, EC3A 7DB, United Kingdom

      IIF 309
    • icon of address 58, High Street, Pinner, HA5 5PZ, England

      IIF 310
child relation
Offspring entities and appointments
Active 117
  • 1
    icon of address 111 Queens Road, Yardley, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,119 GBP2019-02-28
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 64 High Street, Pinner, England
    Active Corporate (4 parents)
    Equity (Company account)
    914,218 GBP2024-10-31
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 82 - Director → ME
  • 3
    icon of address First Floor, Kirkland House, 11-15 Peterborough Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    65,870 GBP2024-06-30
    Officer
    icon of calendar 2022-05-03 ~ now
    IIF 111 - Director → ME
  • 4
    icon of address 8 Poplars End Poplars End, Park Road, Toddington, Dunstable, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 174 - Director → ME
  • 5
    icon of address 8 Poplars End, Toddington, Dunstable, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    128,153 GBP2024-09-30
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    IIF 308 - Right to appoint or remove directorsOE
    IIF 308 - Ownership of voting rights - 75% or moreOE
    IIF 308 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 97 Boundary Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-19 ~ dissolved
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 301 - Has significant influence or controlOE
  • 7
    icon of address 15 Mancroft Avenue, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    63,213 GBP2024-07-31
    Officer
    icon of calendar 2015-07-29 ~ now
    IIF 218 - Director → ME
  • 8
    icon of address 28 Etchingham Park Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,505,341 GBP2024-03-31
    Officer
    icon of calendar 2010-06-15 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 209a Headstone Lane, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 298 - Director → ME
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 181 - Has significant influence or controlOE
  • 10
    icon of address 88 Woodhall Gate, Pinner, Middlesex
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    58,302 GBP2022-03-31
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    IIF 278 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 278 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 12 Northedge Meadow, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-30 ~ dissolved
    IIF 4 - Director → ME
  • 12
    icon of address Bricket Wood Pharmacy Oakwood Road, Bricket Wood, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    858,059 GBP2024-03-31
    Officer
    icon of calendar 2013-09-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Elthorne Gate, 64 High Street, Pinner, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-29 ~ dissolved
    IIF 99 - Director → ME
    IIF 285 - Director → ME
    icon of calendar 2007-05-29 ~ dissolved
    IIF 198 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 92 - Has significant influence or controlOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Unit B1 Livingstone Court 55 Peel Road, Wealdstone, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,168 GBP2025-03-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 14 Glanleam Road, Stanmore, England
    Active Corporate (3 parents)
    Equity (Company account)
    723,028 GBP2024-03-31
    Officer
    icon of calendar 2004-02-26 ~ now
    IIF 141 - Director → ME
    icon of calendar 2004-02-28 ~ now
    IIF 126 - Director → ME
    icon of calendar 2004-02-28 ~ now
    IIF 195 - Secretary → ME
  • 16
    icon of address 28 Etchingham Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,926,941 GBP2024-03-31
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 261 - Right to appoint or remove directorsOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 14 Walsgrave Avenue, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 173 - Director → ME
  • 18
    COBRA DEVELOPMENTS LIMITED - 2003-12-02
    icon of address Diespeker Wharf 38 Graham Street, Islington, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-11-07 ~ dissolved
    IIF 170 - Director → ME
  • 19
    icon of address 77 London Road, Wollaston, Northamptonshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    316,206 GBP2024-03-31
    Officer
    icon of calendar 2009-09-05 ~ now
    IIF 222 - Director → ME
    icon of calendar 2009-09-05 ~ now
    IIF 199 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 257 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 257 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-04-06 ~ now
    IIF 258 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 258 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 28 Etchingham Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,906,252 GBP2024-03-31
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 259 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 259 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Facechoice Pharmacy Freshbrook Village Centre, Freshbrook, Swindon, Wiltshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    584,541 GBP2024-09-30
    Officer
    icon of calendar 2016-05-19 ~ now
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ now
    IIF 234 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Facechoice Pharmacy Village Centre, Freshbrook, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    467,335 GBP2024-09-30
    Officer
    icon of calendar 2016-09-30 ~ now
    IIF 178 - Director → ME
  • 23
    FRANKIES PERI PERI LIMITED - 2019-03-12
    CARPET GALLERIA LTD - 2016-04-20
    icon of address 598 Bradford Road, Batley, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    150,129 GBP2025-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address C/o Freemans Solar House, 282 Chase Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    42,255 GBP2024-03-31
    Officer
    icon of calendar 2000-07-28 ~ now
    IIF 263 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 253 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 1st Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-21 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 26
    icon of address 3 Oakengates, Standish, Wigan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-28 ~ dissolved
    IIF 211 - Director → ME
    icon of calendar 2019-10-28 ~ dissolved
    IIF 276 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ dissolved
    IIF 247 - Right to appoint or remove directors as a member of a firmOE
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 247 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 247 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 247 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 43-44 Houndsditch, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 309 - Right to appoint or remove directorsOE
    IIF 309 - Ownership of voting rights - 75% or moreOE
    IIF 309 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-23 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2003-12-23 ~ dissolved
    IIF 209 - Secretary → ME
  • 29
    icon of address Hawthorn Pharmacy, 261 Cricklade Road, Swindon, England
    Active Corporate (5 parents)
    Equity (Company account)
    464,864 GBP2024-08-31
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 117 - Director → ME
  • 30
    icon of address 28 Etchingham Park Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    490,288 GBP2024-03-31
    Officer
    icon of calendar 2014-07-22 ~ now
    IIF 48 - Director → ME
  • 31
    icon of address Kellrose., 12 Northedge Meadows, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,573 GBP2024-10-31
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ now
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 296 Leeds Road, Eccleshill, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -145 GBP2016-03-31
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 2 - Director → ME
  • 33
    icon of address 12 Northedge Meadow, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    782 GBP2025-07-31
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Manchester House Heol Maelor, Coedpoeth, Wrexham
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    629,192 GBP2024-03-31
    Officer
    icon of calendar 2012-08-01 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ now
    IIF 283 - Right to appoint or remove directorsOE
    IIF 283 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 283 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    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 85 - Director → ME
  • 36
    icon of address 58 High Street, Pinner, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-14 ~ now
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ now
    IIF 310 - Right to appoint or remove directorsOE
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 3 Oakengates, Wigan, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 22 - Director → ME
    icon of calendar 2023-08-02 ~ now
    IIF 277 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ now
    IIF 58 - Has significant influence or controlOE
  • 38
    icon of address 392 Long Lane, Hillingdon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 150 - Director → ME
    icon of calendar 2017-03-14 ~ dissolved
    IIF 264 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address St. Colmcille, Weatherhill Close, Horley, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    180,733 GBP2022-06-30
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 145 - Director → ME
    icon of calendar 2008-06-12 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2008-06-12 ~ dissolved
    IIF 219 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address St. Colmcille Weatherhill Close, Horley, Horley, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,724 GBP2024-09-30
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    KARSONS LIMITED - 2006-07-11
    KARSONS INTERNATIONAL LIMITED - 2006-09-21
    icon of address 506 New Cross Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    844,906 GBP2024-11-30
    Officer
    icon of calendar 2002-07-01 ~ now
    IIF 128 - Director → ME
    IIF 143 - Director → ME
    icon of calendar 2002-07-01 ~ now
    IIF 226 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 186 - Has significant influence or controlOE
  • 42
    icon of address Bricket Wood Pharmacy Oakwood Road, Bricket Wood, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,185 GBP2024-03-31
    Officer
    icon of calendar 2017-01-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ now
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address Prebend House, 72 London Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -38,499 GBP2025-01-31
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ now
    IIF 231 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 231 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 1st Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    36,101 GBP2024-03-31
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ now
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 1st Floor, Kirkland House 11-15 Peterborough Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102 GBP2022-12-31
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 6 Westfield Drive, Harrow, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 37 - Director → ME
  • 47
    icon of address 37 Hesketh Road, Southport, England
    Active Corporate (1 parent)
    Equity (Company account)
    922,926 GBP2024-09-30
    Officer
    icon of calendar 2006-11-07 ~ now
    IIF 20 - Director → ME
    icon of calendar 2006-11-07 ~ now
    IIF 176 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Ramillies House, 2 Ramillies Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 104 - Director → ME
  • 49
    icon of address 28 Etchingham Park Road, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,026,476 GBP2024-03-31
    Officer
    icon of calendar 2006-11-21 ~ now
    IIF 38 - Director → ME
    icon of calendar 2006-11-24 ~ now
    IIF 206 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 28 Etchingham Park Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    485,282 GBP2024-03-31
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 262 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 262 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address 28 Etchingham Park Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 243 - Director → ME
  • 52
    CLIPSERIES LIMITED - 2000-05-15
    icon of address 4 Admiral House, Cardinal Way, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-12 ~ dissolved
    IIF 193 - Secretary → ME
  • 53
    icon of address Kellrose. 12 Northedge Meadow, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-16
    Officer
    icon of calendar 2013-12-17 ~ now
    IIF 1 - Director → ME
  • 54
    icon of address 1a Lee Brigg, Normanton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,500,000 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 154 - Ownership of shares – More than 50% but less than 75%OE
  • 55
    M & A DISPENSING CHEMIST LIMITED - 2012-05-25
    icon of address 1a Lee Brigg, Normanton, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    18,919 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar ~ now
    IIF 131 - Director → ME
  • 56
    11633447 LIMITED - 2020-09-01
    icon of address 1a Lee Brigg, Normanton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    160,260 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 153 - Ownership of shares – More than 50% but less than 75%OE
  • 57
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    9 GBP2024-03-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    684,080 GBP2024-03-31
    Officer
    icon of calendar 2000-10-10 ~ now
    IIF 26 - Director → ME
  • 59
    icon of address Amey Kamp, 310 Harrow Road, Wembley, Middlesex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Ownership of shares – 75% or moreOE
  • 60
    icon of address First Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,674,487 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 113 - Director → ME
  • 61
    icon of address 88 Woodhall Gate, Pinner, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,113 GBP2020-09-29
    Officer
    icon of calendar 2019-09-01 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ dissolved
    IIF 180 - Has significant influence or controlOE
  • 62
    icon of address 209a Headstone Lane, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 297 - Director → ME
    IIF 146 - Director → ME
  • 63
    icon of address 209a Headstone Lane, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 296 - Director → ME
    icon of calendar 2017-08-11 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ dissolved
    IIF 183 - Ownership of shares – 75% or moreOE
  • 64
    icon of address Trelan New Road, Coedpoeth, Wrexham, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    33,360 GBP2024-03-31
    Officer
    icon of calendar 2017-07-10 ~ now
    IIF 250 - Director → ME
  • 65
    icon of address 46 The Drive, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 5 - Director → ME
  • 66
    icon of address 39 Coledale Drive, Stanmore, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,184 GBP2020-06-30
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
  • 67
    icon of address Hawthorn Pharmacy, 261 Cricklade Rd, Swindon, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    16,789 GBP2024-08-31
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 212 - Director → ME
  • 68
    icon of address 309 Premier House, Ground Floor, 309 Ballards Lane, Finchley, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2011-06-10 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 91 - Has significant influence or controlOE
  • 69
    icon of address Unit 5 Swaker Yard, 2b Theobald Street, Borehamwood, Herts, England
    Active Corporate (6 parents)
    Equity (Company account)
    300 GBP2025-07-31
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 35 - Director → ME
  • 70
    icon of address 5 Northolt Trading Estate, Belvue Road, Northolt, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    100,452 GBP2024-02-28
    Officer
    icon of calendar 2014-02-14 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    icon of address 38 The Promenade, Wellingborough, Northamptonshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    394,526 GBP2024-03-31
    Officer
    icon of calendar 2015-10-12 ~ now
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 256 - Has significant influence or controlOE
  • 72
    icon of address C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2019-01-31
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    IIF 279 - Right to appoint or remove directorsOE
    IIF 279 - Ownership of voting rights - 75% or moreOE
    IIF 279 - Ownership of shares – 75% or moreOE
  • 73
    PYRAMID PHARMACEUTICALS LIMITED - 2011-11-21
    icon of address C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43,497 GBP2018-07-31
    Officer
    icon of calendar 2010-04-16 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 20 Rampart Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 192 - LLP Designated Member → ME
  • 75
    icon of address Amey Kamp, 310 Harrow Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-04-22 ~ dissolved
    IIF 238 - Director → ME
  • 76
    icon of address 3 Oakengates, Standish, Wigan, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    icon of address 28 Etchingham Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    742,582 GBP2024-03-31
    Officer
    icon of calendar 2016-03-11 ~ now
    IIF 244 - Director → ME
  • 78
    A.J.M. MANSELL PROPERTIES LIMITED - 2021-04-15
    icon of address 71 Eastbury Road, Northwood, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    288,729 GBP2025-03-31
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 84 - Director → ME
    icon of calendar 2017-09-18 ~ now
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ now
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Ownership of shares – 75% or moreOE
  • 79
    icon of address Unit B1 Livingstone Court 55 Peel Road, Wealdstone, Harrow, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    77,277 GBP2024-12-31
    Officer
    icon of calendar 2003-12-03 ~ now
    IIF 103 - Director → ME
  • 80
    icon of address 14 Glanleam Road, Stanmore, England
    Active Corporate (3 parents)
    Equity (Company account)
    335,412 GBP2024-04-30
    Officer
    icon of calendar 1991-04-02 ~ now
    IIF 142 - Director → ME
    IIF 127 - Director → ME
    icon of calendar 1991-04-02 ~ now
    IIF 194 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 165 - Has significant influence or controlOE
    IIF 187 - Has significant influence or controlOE
  • 81
    icon of address 2 Admiral House, Cardinal Way, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-19 ~ dissolved
    IIF 96 - Director → ME
    icon of calendar 2007-06-19 ~ dissolved
    IIF 210 - Secretary → ME
  • 82
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    153,940 GBP2024-03-31
    Officer
    icon of calendar 2005-04-19 ~ now
    IIF 156 - Director → ME
  • 83
    icon of address Hawthorn Pharmacy, 261 Cricklade Road, Swindon, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    126,188 GBP2024-08-31
    Officer
    icon of calendar 2021-05-07 ~ now
    IIF 118 - Director → ME
  • 84
    icon of address C/o Vpc Accountants 2nd Floor, 2b Theobald Street, Borehamwood, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,987 GBP2024-11-30
    Officer
    icon of calendar 2017-06-22 ~ now
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ now
    IIF 280 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 280 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 280 - Right to appoint or remove directorsOE
  • 85
    icon of address 88 Woodhall Gate, Pinner, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,332 GBP2020-09-29
    Officer
    icon of calendar 2017-09-05 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ dissolved
    IIF 229 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 229 - Ownership of shares – More than 25% but not more than 50%OE
  • 86
    icon of address 31,33 Zetland Street, Huddersfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ 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
    IIF 163 - Right to appoint or remove directorsOE
  • 87
    icon of address 31-33 Zetland Street, Huddersfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -99,177 GBP2024-05-31
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address 1a Lee Brig, Lee Brigg, Normanton, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -46,496 GBP2024-11-30
    Officer
    icon of calendar 2011-05-24 ~ now
    IIF 134 - Director → ME
  • 89
    icon of address 96 Westhall Road, Warlingham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-03-16 ~ dissolved
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    icon of address Bridge House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    204,871 GBP2024-07-31
    Officer
    icon of calendar 2001-08-07 ~ now
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 255 - Ownership of shares – More than 25% but not more than 50%OE
  • 91
    icon of address Sandy Lodge Golf Club, Northwood, Middlesex
    Active Corporate (15 parents)
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 105 - Director → ME
  • 92
    icon of address 3 Oakengates Standish, Wigan, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,438 GBP2024-03-31
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 21 - Director → ME
    icon of calendar 2022-11-16 ~ now
    IIF 275 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 28 Etchingham Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,167 GBP2024-07-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 260 - Right to appoint or remove directorsOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 1 Osterley Road, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,828 GBP2024-12-31
    Officer
    icon of calendar 2013-12-20 ~ now
    IIF 179 - Director → ME
  • 95
    icon of address C/o : Croyland Pharmacy 77 London Road, Woolaston, Wellingborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    60 GBP2024-12-31
    Officer
    icon of calendar 2020-12-14 ~ now
    IIF 223 - Director → ME
  • 96
    icon of address C/o Vpc Accountants 2nd Floor, 2b Theobald Street, Borehamwood, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,100 GBP2024-01-31
    Officer
    icon of calendar 2018-01-08 ~ now
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ now
    IIF 281 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 281 - Ownership of shares – More than 25% but not more than 50%OE
  • 97
    icon of address 28 Etchingham Park Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    858,880 GBP2024-09-30
    Officer
    icon of calendar 2005-12-23 ~ now
    IIF 42 - Director → ME
    icon of calendar 2013-09-20 ~ now
    IIF 268 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 98
    TEMPLES (LONDON) LIMITED - 2007-06-29
    icon of address 27 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 227 - Director → ME
  • 99
    icon of address 28 Etchingham Park Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -42,349 GBP2024-03-31
    Officer
    icon of calendar 2012-08-17 ~ now
    IIF 50 - Director → ME
    icon of calendar 2012-08-17 ~ now
    IIF 269 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ now
    IIF 75 - Ownership of shares – More than 50% but less than 75%OE
  • 100
    icon of address 28 Etchingham Park Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    902,891 GBP2024-03-31
    Officer
    icon of calendar 2008-10-06 ~ now
    IIF 40 - Director → ME
    icon of calendar 2008-10-06 ~ now
    IIF 204 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ now
    IIF 72 - Ownership of shares – More than 50% but less than 75%OE
  • 101
    icon of address Bizspace Steel House 4300 Parkway, Whiteley, Fareham, Hampshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    324,687 GBP2020-03-31
    Officer
    icon of calendar 2006-10-17 ~ now
    IIF 107 - Director → ME
  • 102
    icon of address 28 Etchingham Park Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,646,126 GBP2024-03-31
    Officer
    icon of calendar 2004-11-07 ~ now
    IIF 46 - Director → ME
    icon of calendar 2009-05-13 ~ now
    IIF 208 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 103
    icon of address 28 Etchingham Park Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    3,301,373 GBP2024-03-31
    Officer
    icon of calendar 2007-06-29 ~ now
    IIF 45 - Director → ME
    icon of calendar 2025-06-10 ~ now
    IIF 33 - Director → ME
    icon of calendar 2007-06-29 ~ now
    IIF 203 - Secretary → ME
  • 104
    icon of address C/o Freemans Solar House, 282 Chase Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-23 ~ dissolved
    IIF 54 - Director → ME
  • 105
    THE GATWICK WHITE HOUSE HOTEL LIMITED - 2001-07-06
    icon of address 28 Etchingham Park Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -262,352 GBP2024-03-31
    Officer
    icon of calendar 2009-05-13 ~ now
    IIF 41 - Director → ME
    icon of calendar 2009-05-13 ~ now
    IIF 207 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 106
    icon of address Bricket Wood Pharmacy Oakwood Road, Bricket Wood, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,213 GBP2024-03-31
    Officer
    icon of calendar 2014-02-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 120 - Has significant influence or controlOE
  • 107
    icon of address Manchester House, Heol Maelor Coedpoeth, Wrexham
    Active Corporate (2 parents)
    Equity (Company account)
    2,904 GBP2024-03-31
    Officer
    icon of calendar 2013-01-04 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 214 - Ownership of shares – More than 25% but not more than 50%OE
  • 108
    TRAVEL JOHN SALES UK LIMITED - 2017-05-12
    icon of address 37 Hesketh Road, Southport, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2016-02-20 ~ now
    IIF 19 - Director → ME
    icon of calendar 2016-02-20 ~ now
    IIF 274 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 1a Lee Brig, Lee Brigg, Normanton, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    355,177 GBP2024-03-31
    Officer
    icon of calendar 2006-05-02 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 164 - Has significant influence or controlOE
  • 110
    icon of address 48 Fairlawn, Swindon, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5 GBP2021-01-31
    Officer
    icon of calendar 2020-01-16 ~ dissolved
    IIF 177 - Director → ME
  • 111
    icon of address 12 Northedge Meadow, Bradford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-02-10 ~ dissolved
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
  • 112
    icon of address 28 Etchingham Park Road, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    648,437 GBP2024-03-31
    Officer
    icon of calendar 2012-10-19 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 113
    icon of address Flat 21 Chamberlain Court, 5 Ironsworks Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ dissolved
    IIF 307 - Right to appoint or remove directorsOE
    IIF 307 - Ownership of voting rights - 75% or moreOE
    IIF 307 - Ownership of shares – 75% or moreOE
  • 114
    Company number 03462636
    Non-active corporate
    Officer
    icon of calendar 1997-11-07 ~ now
    IIF 135 - Director → ME
  • 115
    Company number 05244322
    Non-active corporate
    Officer
    icon of calendar 2004-09-28 ~ now
    IIF 52 - Director → ME
  • 116
    Company number 06795531
    Non-active corporate
    Officer
    icon of calendar 2009-01-20 ~ now
    IIF 129 - Director → ME
  • 117
    Company number 06903433
    Non-active corporate
    Officer
    icon of calendar 2009-05-12 ~ now
    IIF 130 - Director → ME
Ceased 63
  • 1
    icon of address 37 Greenhey Place, East Gillibrands, Skelmersdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-05-31
    Officer
    icon of calendar 2020-05-30 ~ 2022-09-30
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ 2022-09-30
    IIF 55 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 64 High Street, Pinner, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,405,021 GBP2024-10-31
    Officer
    icon of calendar 2016-11-30 ~ 2017-11-01
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2017-11-01
    IIF 300 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 300 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-11-30 ~ 2017-11-01
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 89 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address 64 High Street, Pinner, England
    Active Corporate (4 parents)
    Equity (Company account)
    914,218 GBP2024-10-31
    Officer
    icon of calendar ~ 2017-11-01
    IIF 80 - Director → ME
    IIF 287 - Director → ME
    icon of calendar ~ 2017-11-01
    IIF 191 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-11-01
    IIF 90 - Has significant influence or control OE
  • 4
    icon of address 48 Heather Way, Romford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    2,564 GBP2023-12-31
    Officer
    icon of calendar 2003-01-02 ~ 2003-01-20
    IIF 160 - Director → ME
  • 5
    icon of address Innisfree, Stylecroft Road, Chalfont St. Giles, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    133,938 GBP2024-10-31
    Officer
    icon of calendar 2020-10-26 ~ 2024-03-19
    IIF 221 - Director → ME
  • 6
    icon of address 8 The Courtyards, Victoria Road, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    68,087 GBP2024-01-31
    Officer
    icon of calendar 2021-04-19 ~ 2024-05-01
    IIF 116 - Director → ME
  • 7
    icon of address Crown House, North Circular Road, Park Royal, London
    Active Corporate (4 parents)
    Equity (Company account)
    2,001,947 GBP2025-03-31
    Officer
    icon of calendar 2005-07-18 ~ 2013-04-17
    IIF 53 - Director → ME
  • 8
    ARTIC GLAZING LIMITED - 2001-10-24
    icon of address First Floor Woodgate Studios 2-8 Games Road, Cockfosters, Barnet, Herts
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    15,274 GBP2024-08-31
    Officer
    icon of calendar 2001-08-20 ~ 2001-08-20
    IIF 159 - Director → ME
  • 9
    icon of address 88 Woodhall Gate, Pinner, Middlesex
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    58,302 GBP2022-03-31
    Officer
    icon of calendar 2002-05-20 ~ 2004-04-01
    IIF 251 - Secretary → ME
  • 10
    icon of address 94 Evelyn Drive, Pinner, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    108,106 GBP2024-03-31
    Officer
    icon of calendar 2001-03-19 ~ 2001-03-19
    IIF 293 - Director → ME
  • 11
    icon of address C/o M J Goldman (chartered Accountants) Hollinwood Business Centre, Albert Street, Oldham
    Active Corporate (3 parents)
    Equity (Company account)
    359,799 GBP2024-09-30
    Officer
    icon of calendar 2007-07-24 ~ 2014-07-28
    IIF 13 - Director → ME
    icon of calendar 2007-07-24 ~ 2014-07-28
    IIF 175 - Secretary → ME
  • 12
    icon of address Crown House, North Circular Road, Park Royal, London
    Active Corporate (5 parents)
    Equity (Company account)
    573,711 GBP2024-03-31
    Officer
    icon of calendar 2003-09-11 ~ 2013-09-05
    IIF 43 - Director → ME
  • 13
    icon of address 37 Warren St, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar ~ 2018-02-28
    IIF 157 - Director → ME
    icon of calendar ~ 2018-02-28
    IIF 228 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-28
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 216 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address C/o Hillier Hopkins Llp,first Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,136,210 GBP2024-10-31
    Officer
    icon of calendar 2001-10-30 ~ 2001-10-30
    IIF 162 - Director → ME
  • 15
    icon of address 138 Dallow Road, Luton, England
    Active Corporate (4 parents)
    Equity (Company account)
    306,607 GBP2024-09-30
    Officer
    icon of calendar 2020-02-03 ~ 2025-06-30
    IIF 171 - Director → ME
  • 16
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-12-12 ~ 2016-12-26
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-01
    IIF 95 - Has significant influence or control OE
  • 17
    icon of address 28 Riboleau Street, Ryde, Isle Of Wight
    Active Corporate (2 parents)
    Equity (Company account)
    288,479 GBP2024-03-31
    Officer
    icon of calendar 2004-07-27 ~ 2004-07-27
    IIF 158 - Director → ME
  • 18
    icon of address Unit 11-12 Slough Business Park 94 Farnham Road, Slough, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,392,415 GBP2024-06-30
    Officer
    icon of calendar 2001-03-22 ~ 2001-03-22
    IIF 289 - Director → ME
  • 19
    icon of address 4 Green Lane Business Park, 238 Green Lane New Eltham, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,331 GBP2021-07-31
    Officer
    icon of calendar 2004-12-03 ~ 2007-04-30
    IIF 124 - Director → ME
    IIF 139 - Director → ME
  • 20
    icon of address 37 Greenhey Place, Skelmersdale, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,421 GBP2021-09-30
    Officer
    icon of calendar 2021-10-01 ~ 2022-09-30
    IIF 273 - Secretary → ME
  • 21
    icon of address 7 Turnstone Terrace Gurnell, Grove, London
    Active Corporate (2 parents)
    Equity (Company account)
    -20,377 GBP2024-12-31
    Officer
    icon of calendar 1994-01-11 ~ 1994-01-11
    IIF 295 - Director → ME
  • 22
    icon of address 18 Vera Avenue, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,885,117 GBP2022-04-30
    Officer
    icon of calendar 2008-04-17 ~ 2015-03-02
    IIF 25 - Director → ME
  • 23
    icon of address 17 Magnet Road, East Lane Business Park, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    154,080 GBP2024-12-31
    Officer
    icon of calendar 2001-11-15 ~ 2001-11-15
    IIF 161 - Director → ME
  • 24
    icon of address 1 Whitehall Riverside, Whitehall Road, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2005-10-01 ~ 2007-06-29
    IIF 155 - Director → ME
    icon of calendar 2007-06-29 ~ 2022-02-24
    IIF 205 - Secretary → ME
    icon of calendar 2002-09-10 ~ 2005-10-01
    IIF 202 - Secretary → ME
  • 25
    icon of address 4 Oaklands, Berkhamsted, England
    Active Corporate (2 parents)
    Equity (Company account)
    254,646 GBP2024-06-30
    Officer
    icon of calendar 1993-06-28 ~ 1993-06-30
    IIF 294 - Director → ME
  • 26
    icon of address 31 Station Lane, Hornchurch, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,840 GBP2025-01-31
    Officer
    icon of calendar 2017-10-20 ~ 2021-04-22
    IIF 236 - Director → ME
  • 27
    icon of address 37 Greenhey Place East Gillibrands, Skelmersdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2015-10-05 ~ 2023-03-15
    IIF 16 - Director → ME
    icon of calendar 2015-10-05 ~ 2023-03-13
    IIF 272 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ 2023-03-15
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 28
    icon of address 1 Penketh Place, Skelmersdale, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,741,908 GBP2024-09-30
    Officer
    icon of calendar 2012-06-01 ~ 2022-10-21
    IIF 10 - Director → ME
    icon of calendar 2015-07-23 ~ 2022-10-21
    IIF 271 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-23
    IIF 246 - Right to appoint or remove directors OE
    IIF 246 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 246 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2017-07-23 ~ 2020-09-17
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2017-07-23
    IIF 61 - Ownership of shares – 75% or more OE
  • 29
    icon of address 37 Greenhey Place, East Gillibrands, Skelmersdale, Lancashire, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    -70,153 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2020-07-17 ~ 2022-09-30
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ 2022-09-30
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address Conifers, Moated Farm Drive, Addlestone, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,066,972 GBP2024-09-30
    Officer
    icon of calendar 2002-07-09 ~ 2013-08-28
    IIF 125 - Director → ME
    IIF 140 - Director → ME
    icon of calendar 2002-07-09 ~ 2013-08-28
    IIF 225 - Secretary → ME
  • 31
    M & A DISPENSING CHEMIST LIMITED - 2012-05-25
    icon of address 1a Lee Brigg, Normanton, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    18,919 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    icon of calendar 2016-09-01 ~ 2021-03-02
    IIF 299 - Ownership of shares – More than 50% but less than 75% OE
  • 32
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    684,080 GBP2024-03-31
    Officer
    icon of calendar 2015-04-01 ~ 2020-04-06
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ 2021-03-26
    IIF 185 - Right to appoint or remove directors OE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 185 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    icon of address First Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,674,487 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-30
    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
    IIF 167 - Right to appoint or remove directors OE
  • 34
    icon of address 88 Woodhall Gate, Pinner, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,113 GBP2020-09-29
    Officer
    icon of calendar 2017-09-14 ~ 2017-09-14
    IIF 147 - Director → ME
  • 35
    icon of address Trelan New Road, Coedpoeth, Wrexham, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    33,360 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-07-10 ~ 2019-02-07
    IIF 282 - Right to appoint or remove directors OE
    IIF 282 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 282 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    icon of address 37 Hesketh Road, Southport, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,799,139 GBP2020-09-30
    Officer
    icon of calendar 2016-10-13 ~ 2017-04-28
    IIF 12 - Director → ME
  • 37
    icon of address 24 Tweed Road, Slough, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1999-05-20 ~ 1999-05-20
    IIF 230 - Secretary → ME
  • 38
    icon of address 38 The Promenade, Wellingborough, Northamptonshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    394,526 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-10-20 ~ 2017-10-20
    IIF 71 - Has significant influence or control OE
  • 39
    NATIONAL PHARMACEUTICAL ASSOCIATION LIMITED - 2005-07-04
    icon of address Mallinson House, 40-42 St Peters Street, St Albans, Hertfordshire
    Active Corporate (14 parents, 8 offsprings)
    Officer
    icon of calendar 2007-04-24 ~ 2023-03-31
    IIF 106 - Director → ME
    icon of calendar 2001-04-24 ~ 2004-04-27
    IIF 102 - Director → ME
  • 40
    icon of address 15 Church Road, Southport, Merseyside
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-06-01 ~ 2014-06-24
    IIF 18 - Director → ME
    icon of calendar 2002-09-11 ~ 2012-09-30
    IIF 23 - Director → ME
  • 41
    CHEMISTS' DEFENCE ASSOCIATION LIMITED - 2007-10-29
    icon of address Mallinson House, 40-42 St Peters St, St Albans, Herts
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-24 ~ 2004-04-27
    IIF 100 - Director → ME
  • 42
    NPA BUSINESS SERVICES LIMITED - 1984-10-15
    icon of address Mallinson House, 40 42 St Peters Street, St Albans, Herts
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2001-04-24 ~ 2004-04-27
    IIF 101 - Director → ME
  • 43
    icon of address 88 Woodhall Gate, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-09 ~ 2004-03-31
    IIF 196 - Director → ME
    icon of calendar 1996-04-09 ~ 2004-03-31
    IIF 252 - Secretary → ME
  • 44
    icon of address 4 Derby Street, Ormskirk, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    388,312 GBP2025-03-31
    Officer
    icon of calendar 2010-02-23 ~ 2015-07-23
    IIF 14 - Director → ME
    icon of calendar 2010-02-23 ~ 2015-07-22
    IIF 270 - Secretary → ME
  • 45
    A.J.M. MANSELL PROPERTIES LIMITED - 2021-04-15
    icon of address 71 Eastbury Road, Northwood, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    288,729 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-06-01 ~ 2018-06-01
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-03-22 ~ 2023-03-25
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of shares – More than 50% but less than 75% OE
  • 46
    icon of address Unit B1 Livingstone Court 55 Peel Road, Wealdstone, Harrow, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    77,277 GBP2024-12-31
    Officer
    icon of calendar 2005-01-03 ~ 2005-11-28
    IIF 27 - Director → ME
  • 47
    ALBAN 2010 LIMITED - 2011-02-22
    icon of address 15 Barley View, North Waltham, Basingstoke, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    881 GBP2018-12-31
    Officer
    icon of calendar 2010-12-01 ~ 2017-04-11
    IIF 97 - Director → ME
  • 48
    icon of address C/o Hillier Hopkins Llp Radius House, First Floor, 51 Clarendon Road, Watford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    125,892 GBP2024-03-31
    Officer
    icon of calendar 1999-05-27 ~ 1999-05-27
    IIF 291 - Director → ME
  • 49
    AVICENA LIMITED - 2001-02-09
    icon of address 77 Track Road, Batley, West Yorkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    770,707 GBP2024-06-30
    Officer
    icon of calendar 2000-05-02 ~ 2000-05-30
    IIF 138 - Director → ME
    icon of calendar 2000-05-02 ~ 2000-05-30
    IIF 201 - Secretary → ME
  • 50
    icon of address 50 Bullescroft Road, Edgware, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    300 GBP2024-09-30
    Officer
    icon of calendar 2017-04-11 ~ 2017-06-09
    IIF 267 - Director → ME
  • 51
    icon of address 1b, First Floor, 142 Johnson Street, Southall, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    319,514 GBP2024-09-30
    Officer
    icon of calendar 1997-05-21 ~ 1997-05-21
    IIF 290 - Director → ME
  • 52
    TEMPLES (LONDON) LIMITED - 2007-06-29
    icon of address 27 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-29 ~ 2012-03-05
    IIF 28 - Director → ME
  • 53
    icon of address Bizspace Steel House 4300 Parkway, Whiteley, Fareham, Hampshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    324,687 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-02-11 ~ 2019-03-05
    IIF 94 - Has significant influence or control OE
  • 54
    icon of address 28 Rathbone Place, London
    Active Corporate (2 parents)
    Equity (Company account)
    620,600 GBP2024-03-31
    Officer
    icon of calendar 2006-03-23 ~ 2016-07-28
    IIF 44 - Director → ME
  • 55
    icon of address 9 C/o Begbies Chartered Accountants, 9 Bonhill Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,103,664 GBP2024-03-31
    Officer
    icon of calendar 2009-05-13 ~ 2016-07-28
    IIF 47 - Director → ME
  • 56
    icon of address 88 Woodhall Gate, Pinner, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-17 ~ 2011-01-17
    IIF 197 - Director → ME
  • 57
    icon of address 721 Melton Road, Thurmaston, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    27,026 GBP2024-02-29
    Officer
    icon of calendar 2009-02-13 ~ 2013-04-05
    IIF 172 - Director → ME
  • 58
    icon of address Timberside Park Road, Toddington, Dunstable, England
    Active Corporate (8 parents)
    Equity (Company account)
    11,185 GBP2024-12-31
    Officer
    icon of calendar ~ 2011-04-01
    IIF 306 - Director → ME
    icon of calendar ~ 2011-04-01
    IIF 288 - Secretary → ME
  • 59
    icon of address Hayes House, 6 Hayes Road, Bromley, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    496,770 GBP2020-03-31
    Officer
    icon of calendar 2006-02-16 ~ 2008-08-01
    IIF 24 - Director → ME
  • 60
    icon of address 1a Lee Brig, Lee Brigg, Normanton, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    355,177 GBP2024-03-31
    Officer
    icon of calendar 2004-07-19 ~ 2004-08-20
    IIF 136 - Director → ME
  • 61
    icon of address 67 Streatham High Road, Streatham, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,692,801 GBP2024-03-31
    Officer
    icon of calendar 1998-09-30 ~ 1999-01-01
    IIF 292 - Director → ME
  • 62
    icon of address 36 The Street, Capel St. Mary, Ipswich, England
    Active Corporate (5 parents)
    Equity (Company account)
    211,977 GBP2024-06-30
    Officer
    icon of calendar 2014-04-01 ~ 2017-06-30
    IIF 233 - Director → ME
    icon of calendar 2008-10-01 ~ 2009-08-04
    IIF 232 - Director → ME
  • 63
    Company number 03480684
    Non-active corporate
    Officer
    icon of calendar 1998-01-01 ~ 2009-10-31
    IIF 137 - Director → ME
    icon of calendar 1998-01-01 ~ 2009-10-31
    IIF 200 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.