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

Mr Sanjay Patel

    Related profiles found in government register
  • Mr Sanjay Patel
    British born in December 1964

    Resident in United Kingdom

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

      IIF 1
  • Patel, Sanjay
    British born in December 1964

    Resident in United Kingdom

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

      IIF 2
  • Patel, Sanjay
    British building contractor born in December 1964

    Resident in United Kingdom

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

      IIF 3
    • icon of address 2 Raglan Court, Empire Way, Wembley, Middlesex, HA9 0RE, United Kingdom

      IIF 4
  • Patel, Sanjay
    British director born in December 1964

    Resident in United Kingdom

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

      IIF 5
  • Mrs Heena Sanjay Patel
    British born in April 1967

    Resident in England

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

      IIF 6
  • Mr Sanjay Jairambhai Patel
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Sanjay Jairambhai Patel
    British born in February 1964

    Resident in England

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

      IIF 24
  • Patel, Sanjay
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171 Victoria Street, London, SW1E 5NN

      IIF 25
    • icon of address 19 Gerard Road, Harrow, Middlesex, HA1 2ND

      IIF 26
    • icon of address Regent House, 41 Great Pulteney Street, London, W1F 9NZ, England

      IIF 27
  • Patel, Sanjay
    British chartered accountant born in December 1964

    Resident in England

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

    Resident in England

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

    Resident in England

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

    Resident in England

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

    Resident in England

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

      IIF 89
  • Patel, Sanjay Jairambhai
    British property maintenance born in December 1964

    Resident in England

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

      IIF 90
  • Patel, Sanjay Jairambhai
    British born in February 1964

    Resident in England

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

      IIF 91
  • Patel, Heena Sanjay
    British born in April 1967

    Resident in England

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

      IIF 92
  • Patel, Sanjay
    British

    Registered addresses and corresponding companies
    • icon of address 2 Raglan Court, Empire Way, Wembley, Middlesex, HA9 0RE

      IIF 93
  • Patel, Sanjay
    British accountant

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

      IIF 94
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 217-219 High Street, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-13 ~ dissolved
    IIF 5 - Director → ME
  • 2
    JMJ ENERGY LIMITED - 2010-10-03
    icon of address 140 Buckingham Palace Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-23 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address 134 Buckingham Palace Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,685 GBP2024-12-31
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    icon of address 134 Buckingham Palace Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,368 GBP2024-12-31
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 37 Buckingham Gardens, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,000 GBP2020-09-30
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 134 Buckingham Palace Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 7
    icon of address 134 Buckingham Palace Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 8
    icon of address 19 Leyden Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 134 Buckingham Palace Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 134 Buckingham Palace Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 134 Buckingham Palace Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 134 Buckingham Palace Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,249 GBP2024-12-31
    Officer
    icon of calendar 2024-03-03 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-03-03 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 13
    icon of address 134 Buckingham Palace Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2024-03-17 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 37 Buckingham Gardens, Edgware, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 15
    WAVEL BUILDING MAINTENANCE LIMITED - 2010-10-05
    WAVEL UK LIMITED - 2005-05-05
    NSK PROPERTY SERVICES LIMITED - 2020-03-12
    icon of address 134 Buckingham Palace Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    61,377 GBP2024-12-30
    Officer
    icon of calendar 2002-12-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 134 Buckingham Palace Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 17
    SIR RICHARD SUTTON'S SETTLED ESTATES - 2014-05-02
    SIR RICHARD SUTTON ESTATES LIMITED - 2015-11-23
    SIR RICHARD SUTTON ESTATES - 2014-05-02
    icon of address Regent House, 41 Great Pulteney Street, London, England
    Active Corporate (12 parents, 20 offsprings)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 27 - Director → ME
  • 18
    icon of address 134 Buckingham Palace Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,572 GBP2024-12-31
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 19 Gerard Road, Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    57 GBP2024-12-31
    Officer
    icon of calendar 1997-12-11 ~ now
    IIF 92 - Director → ME
    IIF 26 - Director → ME
    icon of calendar 1997-12-11 ~ now
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 134 Buckingham Palace Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 21
    icon of address 134 Buckingham Palace Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2024-03-03 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-03-03 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 22
    icon of address 1266 Greenford Road, Greenford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 90 - Director → ME
  • 23
    icon of address 134 Buckingham Palace Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 70 - Director → ME
  • 24
    icon of address 134 Buckingham Palace Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 77 - Director → ME
  • 25
    icon of address 134 Buckingham Palace Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 80 - Director → ME
  • 26
    icon of address 134 Buckingham Palace Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 72 - Director → ME
  • 27
    icon of address 134 Buckingham Palace Road, London, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 28
    icon of address 134 Buckingham Palace Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2024-03-29 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 44
  • 1
    icon of address 10 Duke Of York Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-04-14 ~ 2024-12-31
    IIF 51 - Director → ME
  • 2
    SLOANE REWARDS LIMITED - 2022-10-19
    icon of address 10 Duke Of York Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-18 ~ 2024-12-31
    IIF 50 - Director → ME
  • 3
    icon of address 10 Duke Of York Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,400 GBP2024-03-31
    Officer
    icon of calendar 2023-03-31 ~ 2024-12-31
    IIF 43 - Director → ME
  • 4
    icon of address 10 Duke Of York Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-18 ~ 2024-12-31
    IIF 32 - Director → ME
  • 5
    ALNERY NO. 1823 LIMITED - 1999-09-22
    BUY.COM UK LIMITED - 2000-03-09
    icon of address 1 Drummond Gate, Pimlico, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-03 ~ 2013-03-08
    IIF 54 - Director → ME
  • 6
    CADEDGE DEVELOPMENT COMPANY LIMITED - 1987-06-17
    icon of address 10 Duke Of York Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-18 ~ 2024-12-31
    IIF 38 - Director → ME
  • 7
    icon of address 10 Duke Of York Square, London, England
    Active Corporate (4 parents, 20 offsprings)
    Officer
    icon of calendar 2019-03-18 ~ 2024-12-31
    IIF 33 - Director → ME
  • 8
    icon of address 10 Duke Of York Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-18 ~ 2024-12-31
    IIF 35 - Director → ME
  • 9
    icon of address 10 Duke Of York Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-18 ~ 2024-12-31
    IIF 31 - Director → ME
  • 10
    icon of address 10 Duke Of York Square, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-22 ~ 2024-12-31
    IIF 48 - Director → ME
  • 11
    icon of address 10 Duke Of York Square, London
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2019-03-18 ~ 2024-12-31
    IIF 28 - Director → ME
  • 12
    LITTLE CADOGAN PLACE DEVELOPMENT LIMITED - 1994-09-14
    CADOGAN GROUP LIMITED - 1994-11-28
    icon of address 10 Duke Of York Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-18 ~ 2024-12-31
    IIF 34 - Director → ME
  • 13
    icon of address 10 Duke Of York Square, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-03-18 ~ 2024-12-31
    IIF 45 - Director → ME
  • 14
    CADOGAN HOLDINGS COMPANY - 1999-12-29
    icon of address 10 Duke Of York Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-03-18 ~ 2024-12-31
    IIF 41 - Director → ME
  • 15
    BONEWAY LIMITED - 2003-07-14
    icon of address 10 Duke Of York Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-18 ~ 2024-12-31
    IIF 30 - Director → ME
  • 16
    icon of address 10 Duke Of York Square, London, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2019-11-22 ~ 2024-12-31
    IIF 49 - Director → ME
  • 17
    icon of address 10 Duke Of York Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-18 ~ 2024-12-31
    IIF 47 - Director → ME
  • 18
    JONELLE LIMITED - 2011-04-08
    LECKFORD ESTATE LIMITED - 2018-05-22
    icon of address 1 Drummond Gate, Pimlico, London, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2012-07-03 ~ 2013-03-08
    IIF 25 - Director → ME
  • 19
    icon of address 171 Victoria Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-01 ~ 2009-11-02
    IIF 59 - Director → ME
  • 20
    CHEDGER DEVELOPMENT COMPANY LIMITED - 1987-06-17
    icon of address 10 Duke Of York Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-18 ~ 2024-12-31
    IIF 44 - Director → ME
  • 21
    CHELSEA LAND & INVESTMENT COMPANY LIMITED(THE) - 1987-06-17
    icon of address 10 Duke Of York Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-18 ~ 2024-12-31
    IIF 42 - Director → ME
  • 22
    STRUTT & PARKER 2014 LIMITED - 2017-10-11
    icon of address Rural Finance & Administration, Walwers Lane, Lewes, East Sussex, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-06-19 ~ 2018-01-31
    IIF 68 - Director → ME
  • 23
    STRUTT & PARKER CORPORATE PARTNER LIMITED - 2017-10-11
    AGHOCO 4010 LIMITED - 2010-03-18
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2018-01-31
    IIF 63 - Director → ME
  • 24
    EDWARDS & ELLIOTT LIMITED - 2017-10-11
    icon of address Rural Finance & Administration, Walwers Lane, Lewes, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2018-01-31
    IIF 66 - Director → ME
  • 25
    STRUTT & PARKER FINANCE LIMITED - 2017-10-11
    INHOCO 4198 LIMITED - 2007-07-11
    icon of address Rural Finance & Administration, Walwers Lane, Lewes, East Sussex, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-01 ~ 2018-01-31
    IIF 64 - Director → ME
  • 26
    STRUTT & PARKER GROUP LIMITED - 2017-10-11
    STRUTT & PARKER NOMINEES LIMITED - 2014-06-13
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2013-05-01 ~ 2018-01-31
    IIF 62 - Director → ME
  • 27
    LANE FOX (NAME RIGHTS) LIMITED - 2017-10-11
    LAWGRA (NO.160) LIMITED - 1993-07-29
    icon of address Rural Finance & Administration, Walwers Lane, Lewes, East Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2018-01-31
    IIF 65 - Director → ME
  • 28
    AKA PLANNING LIMITED - 2017-10-11
    icon of address Rural Finance & Administration, Walwers Lane, Lewes, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-30 ~ 2018-01-31
    IIF 69 - Director → ME
  • 29
    ROBERT FLEMING PROPERTIES LIMITED - 1987-05-07
    LANE FOX AND PARTNERS LIMITED - 1993-01-14
    LANE FOX (RESIDENTIAL) LIMITED - 2010-04-30
    FORTVILLE PROPERTIES LIMITED - 1983-12-29
    STRUTT & PARKER SERVICES LIMITED - 2017-10-11
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-05-01 ~ 2018-01-31
    IIF 67 - Director → ME
  • 30
    icon of address 171 Victoria Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-16 ~ 2013-03-08
    IIF 60 - Director → ME
  • 31
    DUKE OF YORK SQUARE SOCIAL HOUSING LIMITED - 2004-01-16
    5 REDBURN STREET LIMITED - 2003-03-03
    icon of address 10 Duke Of York Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-18 ~ 2024-12-31
    IIF 39 - Director → ME
  • 32
    icon of address 1 Drummond Gate, Pimlico, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-07-03 ~ 2013-03-08
    IIF 52 - Director → ME
  • 33
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-23 ~ 2013-03-08
    IIF 61 - Director → ME
  • 34
    ODNEY ESTATE LIMITED(THE) - 2011-04-08
    icon of address 1 Drummond Gate, Pimlico, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-03 ~ 2013-03-08
    IIF 53 - Director → ME
  • 35
    LECKFORD ESTATE LIMITED - 2011-04-08
    icon of address 1 Drummond Gate, Pimlico, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-03 ~ 2013-03-08
    IIF 58 - Director → ME
  • 36
    icon of address 1 Drummond Gate, Pimlico, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-03 ~ 2013-03-08
    IIF 57 - Director → ME
  • 37
    CADOGAN HOTEL (CHELSEA) LIMITED - 2012-01-10
    PERAZZI LIMITED - 2009-09-28
    CADOGAN HOTLE (CHELSEA) LIMITED - 2009-09-29
    icon of address 10 Duke Of York Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-18 ~ 2024-12-31
    IIF 36 - Director → ME
  • 38
    icon of address 1 Drummond Gate, Pimlico, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-03 ~ 2013-03-08
    IIF 55 - Director → ME
  • 39
    GOLDEN TASSEL (INVESTMENTS) LIMITED - 2016-01-22
    icon of address 10 Duke Of York Square, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -21,897 GBP2024-03-31
    Officer
    icon of calendar 2023-03-31 ~ 2024-12-31
    IIF 37 - Director → ME
  • 40
    SIDNEY SMITH (CHELSEA) LIMITED - 2016-01-22
    icon of address 10 Duke Of York Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -13,735 GBP2024-03-31
    Officer
    icon of calendar 2023-03-31 ~ 2024-12-31
    IIF 46 - Director → ME
  • 41
    icon of address 10 Duke Of York Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-18 ~ 2024-12-31
    IIF 29 - Director → ME
  • 42
    icon of address 10 Duke Of York Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-18 ~ 2024-12-31
    IIF 40 - Director → ME
  • 43
    icon of address 140 Buckingham Palace Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-01 ~ 2007-09-28
    IIF 93 - Secretary → ME
  • 44
    JONELLE JEWELLERY LIMITED - 2011-04-08
    icon of address 1 Drummond Gate, Pimlico, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-03 ~ 2013-03-08
    IIF 56 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.