1
Unit 5a Silverdale Road, Hayes, England
Active Corporate (3 parents)
Officer
2023-12-18 ~ now
IIF 6 - Director → ME
Person with significant control
2023-12-21 ~ now
IIF 60 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 60 - Ownership of shares – More than 25% but not more than 50% → OE
2
Unit 5a Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex
Active Corporate (5 parents)
Equity (Company account)
4,539,766 GBP2024-03-31
Officer
2010-04-01 ~ now
IIF 21 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 57 - Ownership of shares – More than 25% but not more than 50% → OE
3
ATLANTIS MEDICARE (BRIDGENESS) LIMITED
07219583 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex
Active Corporate (5 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-372,897 GBP2025-03-31
Officer
2010-04-12 ~ 2025-10-22
IIF 24 - Director → ME
Person with significant control
2016-04-06 ~ 2025-10-22
IIF 51 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 51 - Ownership of shares – More than 50% but less than 75% → OE
4
ATLANTIS MEDICARE (EDINBURGH) LIMITED
07219535 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex
Active Corporate (5 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-201,621 GBP2025-03-31
Officer
2010-04-12 ~ 2025-10-22
IIF 26 - Director → ME
Person with significant control
2016-04-06 ~ 2025-10-22
IIF 53 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 53 - Ownership of shares – More than 50% but less than 75% → OE
5
2nd Floor, Hygeia House 66 College Road, Harrow, Middlesex
Dissolved Corporate (2 parents)
Officer
2010-08-25 ~ dissolved
IIF 45 - Director → ME
6
ATLANTIS MEDICARE (LYNDHURST) LIMITED
07219584 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex
Dissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
1,000 GBP2015-04-30
Officer
2010-04-12 ~ dissolved
IIF 25 - Director → ME
7
2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex
Dissolved Corporate (2 parents)
Officer
2011-03-04 ~ dissolved
IIF 18 - Director → ME
8
1st Floor 21 Station Road, Watford, Hertfordshire
Dissolved Corporate (3 parents)
Equity (Company account)
137,640 GBP2021-03-31
Officer
2010-03-09 ~ dissolved
IIF 31 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 52 - Ownership of shares – More than 50% but less than 75% → OE
IIF 52 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 52 - Right to appoint or remove directors → OE
9
84 Gleneldon Road, London, London, England
Dissolved Corporate (1 parent)
Officer
2018-04-10 ~ dissolved
IIF 16 - Director → ME
Person with significant control
2018-04-10 ~ dissolved
IIF 44 - Ownership of shares – 75% or more → OE
10
ATLANTIS MEDICARE PLAS ELERI LTD
07551445 468 Church Lane, Kingsbury, London, England
Liquidation Corporate (9 parents)
Equity (Company account)
971,879 GBP2022-09-30
Officer
2011-03-03 ~ 2012-08-20
IIF 17 - Director → ME
11
Renaissance Trust Pacific House, 126 Dyke Road, Brighton, United Kingdom
Active Corporate (11 parents)
Net Assets/Liabilities (Company account)
2 GBP2024-12-31
Person with significant control
2017-05-14 ~ now
IIF 50 - Ownership of shares – 75% or more → OE
IIF 50 - Ownership of voting rights - 75% or more → OE
12
BACABA COCKTAIL BAR AND DINING LIMITED
09545165 157a City Road, Tividale, Oldbury, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
7,977 GBP2021-04-30
Officer
2015-04-16 ~ 2020-09-01
IIF 41 - Director → ME
Person with significant control
2017-04-16 ~ 2020-09-01
IIF 49 - Ownership of shares – More than 25% but not more than 50% → OE
13
Laxmi House, 2-b Draycott Avenue, Kenton Harrow, Middlesex
Active Corporate (11 parents)
Equity (Company account)
711,852 GBP2019-12-31
Officer
2007-06-18 ~ 2010-04-27
IIF 33 - Director → ME
2003-11-25 ~ 2004-04-30
IIF 47 - Director → ME
14
CASANDRA (UK) LIMITED
- 2004-05-25
05124280 Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex
Dissolved Corporate (5 parents)
Equity (Company account)
54,812 GBP2017-08-31
Officer
2004-05-11 ~ 2007-01-05
IIF 46 - Director → ME
15
Wsm Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
-60,823 GBP2017-11-30
Officer
2005-04-27 ~ dissolved
IIF 43 - Director → ME
Person with significant control
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
16
SARAS FOODS LIMITED
- 2020-07-29
10414851 Laxmi House 2-b Draycott Avenue, Kenton, Harrow, Middlesex, United Kingdom
Active Corporate (7 parents)
Equity (Company account)
26,316 GBP2024-03-31
Officer
2019-07-26 ~ 2025-12-15
IIF 3 - Director → ME
17
72 Windmill Lane, Southall, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-05-21 ~ dissolved
IIF 15 - Director → ME
18
JK GROVER REAL ESTATE LTD - now
KSI REAL ESTATE LTD
- 2018-06-12
11204095 9 Cranborne Avenue, Southall, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-03-31
Officer
2018-02-13 ~ 2018-06-11
IIF 34 - Director → ME
19
JOHNSON STREET MANAGEMENT COMPANY LIMITED
05926944 C/o Annett & Co Limited, 1b, First Floor, 142 Johnson Street, Southall, Middlesex, United Kingdom
Active Corporate (10 parents)
Equity (Company account)
11,659 GBP2024-06-30
Officer
2022-12-21 ~ 2023-07-12
IIF 9 - Director → ME
2025-02-21 ~ now
IIF 22 - Director → ME
20
Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, England
Active Corporate (6 parents)
Equity (Company account)
911,611 GBP2024-03-31
Officer
2010-02-11 ~ 2025-08-08
IIF 14 - Director → ME
2025-08-08 ~ now
IIF 20 - Director → ME
Person with significant control
2016-04-06 ~ 2025-08-08
IIF 63 - Ownership of shares – 75% or more → OE
21
Desai & Co Accountants Desai House, 9-13 Holbrook Lane, Coventry, United Kingdom
Dissolved Corporate (2 parents)
Officer
2012-03-09 ~ dissolved
IIF 42 - Director → ME
22
9 Cranborne Avenue, Southall, England
Active Corporate (1 parent)
Equity (Company account)
90,313 GBP2024-06-30
Officer
2017-06-29 ~ now
IIF 23 - Director → ME
Person with significant control
2017-06-29 ~ now
IIF 38 - Right to appoint or remove directors → OE
23
7 Shaftesbury Avenue, Southall, England
Dissolved Corporate (3 parents)
Officer
2019-07-01 ~ dissolved
IIF 11 - Director → ME
Person with significant control
2019-07-01 ~ dissolved
IIF 37 - Ownership of shares – More than 25% but not more than 50% → OE
24
Unit D2, Tamian Way, Hounslow, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
-147,563 GBP2024-05-31
Officer
2019-05-10 ~ 2021-06-01
IIF 13 - Director → ME
Person with significant control
2019-05-10 ~ 2021-06-01
IIF 65 - Right to appoint or remove directors → OE
25
Unit 5a Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, United Kingdom
Active Corporate (5 parents)
Equity (Company account)
-179 GBP2024-03-31
Person with significant control
2025-03-31 ~ now
IIF 39 - Right to appoint or remove directors → OE
26
Laxmi House, 2-b Draycott Avenue, Kenton, Middlesex
Active Corporate (2 parents, 1 offspring)
Equity (Company account)
1,097,237 GBP2024-12-31
Officer
2011-10-18 ~ 2016-06-11
IIF 27 - Director → ME
27
5a Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
511,771 GBP2024-09-30
Person with significant control
2018-08-01 ~ now
IIF 64 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 64 - Ownership of voting rights - More than 25% but not more than 50% → OE
28
Unit 5a Silverdale Industrial Estate, Silverdale Road, Hayes, England
Active Corporate (5 parents)
Equity (Company account)
3,794,283 GBP2024-03-31
Officer
2023-05-19 ~ now
IIF 4 - Director → ME
Person with significant control
2023-05-19 ~ now
IIF 58 - Ownership of voting rights - More than 25% but not more than 50% → OE
29
Unit 5a Silverdale Road, Hayes, England
Active Corporate (3 parents, 1 offspring)
Equity (Company account)
146,535 GBP2024-08-31
Officer
2020-07-10 ~ now
IIF 8 - Director → ME
Person with significant control
2020-07-10 ~ now
IIF 62 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 62 - Ownership of voting rights - More than 25% but not more than 50% → OE
30
Laxmi House 2-b, Draycott Avenue, Harrow, England
Dissolved Corporate (3 parents)
Equity (Company account)
6,491 GBP2017-08-31
Officer
2018-08-24 ~ dissolved
IIF 29 - Director → ME
31
Unit 5a Silverdale Road, Hayes, England
Active Corporate (4 parents)
Equity (Company account)
23,373 GBP2024-12-31
Officer
2021-12-08 ~ now
IIF 7 - Director → ME
Person with significant control
2021-12-08 ~ now
IIF 61 - Right to appoint or remove directors → OE
32
1st Floor, 44-50 The Broadway, Southall, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
631,648 GBP2024-07-31
Officer
2017-02-28 ~ now
IIF 19 - Director → ME
Person with significant control
2017-02-28 ~ 2017-08-25
IIF 56 - Ownership of shares – 75% or more → OE
33
9 Cranborne Avenue, Southall, Middlesex, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-04-23 ~ dissolved
IIF 10 - Director → ME
Person with significant control
2019-04-23 ~ dissolved
IIF 36 - Right to appoint or remove directors → OE
34
Laxmi House 2-b Draycott Avenue, Kenton, Harrow, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
1,178 GBP2024-12-31
Officer
2024-10-01 ~ now
IIF 2 - Director → ME
35
Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
Active Corporate (5 parents)
Equity (Company account)
160,116 GBP2024-04-30
Officer
2021-08-12 ~ 2021-08-12
IIF 12 - Director → ME
2022-05-01 ~ now
IIF 1 - Director → ME
Person with significant control
2021-08-12 ~ 2021-08-12
IIF 67 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 67 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 67 - Right to appoint or remove directors → OE
2022-05-01 ~ now
IIF 35 - Right to appoint or remove directors → OE
36
THE BLEND MASTER COMPANY LTD
- now 16040438THE BLEND MASTER COMPANY LTD
- 2025-12-01
16040438 Unit 5a Silverdale Industrial Estate, Silverdale Road, Hayes, England
Active Corporate (2 parents)
Officer
2024-10-25 ~ now
IIF 5 - Director → ME
Person with significant control
2024-10-25 ~ now
IIF 59 - Ownership of voting rights - 75% or more → OE
IIF 59 - Ownership of shares – 75% or more → OE
IIF 59 - Right to appoint or remove directors → OE
37
157a City Road, Tividale, Oldbury, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
300 GBP2021-10-31
Officer
2014-10-23 ~ now
IIF 40 - Director → ME
Person with significant control
2016-10-23 ~ now
IIF 48 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 48 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 48 - Right to appoint or remove directors → OE
38
Unit 5a, Tungsten Park Colletts Way, Downs Road, Witney, Oxford, England
Active Corporate (4 parents)
Equity (Company account)
257,127 GBP2023-12-31
Officer
2013-06-17 ~ 2013-10-28
IIF 28 - Director → ME
39
Laxmi House 2-b Draycott Avenue, Kenton, Harrow, Middlesex, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
-117,322 GBP2024-12-31
Officer
2016-03-08 ~ 2019-04-18
IIF 30 - Director → ME
Person with significant control
2016-04-06 ~ 2019-03-06
IIF 55 - Ownership of shares – 75% or more → OE
40
Laxmi House, 2-b Draycott Avenue, Harrow, Middlesex
Dissolved Corporate (3 parents)
Equity (Company account)
97 GBP2017-11-30
Officer
2011-09-09 ~ dissolved
IIF 32 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 54 - Ownership of shares – More than 25% but not more than 50% → OE