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 Chirag Patel

    Related profiles found in government register
  • Mr Chirag Patel
    British born in April 1986

    Resident in United Kingdom

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

      IIF 1
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2 IIF 3
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 4
    • icon of address 5, Coventry Close, Peterborough, PE4 6NN, United Kingdom

      IIF 5
  • Mr Cherag Patel
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Citygate, St James' Boulevard, Newcastle Upon Tyne, NE1 4JE, United Kingdom

      IIF 6
  • Mr Chirag Patel
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Old Manor Close, Old Manor Close, Crawley, RH11 0HQ, England

      IIF 7
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Mr Chirag Patel
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 29 Alder House, 5 Wallingford Way, Maidenhead, SL6 1AH, England

      IIF 9
  • Patel, Chirag
    British animal behaviour & training consultant born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Wellwood Road, Ilford, Essex, IG3 8TZ, England

      IIF 10
  • Patel, Chirag
    British animal behaviour and training consultant born in April 1986

    Resident in United Kingdom

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

      IIF 11
  • Patel, Chirag
    British animal behaviourist born in April 1986

    Resident in United Kingdom

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

      IIF 12
  • Patel, Chirag
    British director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Wellwood Road, Goodmayes, IG3 8TZ, United Kingdom

      IIF 13
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 15
  • Chirag, Patel
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Rathbone Place, London, W1T 1JF

      IIF 16
  • Patel, Cherag
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Citygate, St James' Boulevard, Newcastle Upon Tyne, NE1 4JE, United Kingdom

      IIF 17
    • icon of address 34a, Kentwood Hill, Tilehurst, Reading, RG31 6DE, England

      IIF 18
  • Patel, Chirag
    British born in April 1984

    Resident in United Kingdom

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

      IIF 19
  • Patel, Chirag
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Old Manor Close, Old Manor Close, Crawley, RH11 0HQ, England

      IIF 20
  • Mr Chirag Patel
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 21
  • Patel, Chirag
    British doctor born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Montpelier Avenue, Bexley, Kent, DA5 3AP, United Kingdom

      IIF 22 IIF 23
  • Mr Chirag Rajendraprasad Patel
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Rathbone Place, London, W1T 1JF

      IIF 24
    • icon of address 28, Rathbone Place, London, W1T 1JF, England

      IIF 25 IIF 26 IIF 27
    • icon of address 28, Rathbone Place, London, W1T 1JT

      IIF 28
    • icon of address 5, Paper Mill Buildings, City Garden Row, London, N1 8DW, United Kingdom

      IIF 29 IIF 30
    • icon of address C/o Freemans, Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 31 IIF 32
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 33
    • icon of address Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 34
  • Mr Rajendra Patel
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Chirag Rajendraprasad
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Chirag Rajendraprasad
    British acca born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Chirag Rajendraprasad
    British accountant born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Chirag Rajendraprasad
    British bookeeper born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Rathbone Place, London, W1T 1JF

      IIF 58
  • Patel, Chirag Rajendraprasad
    British chartered accountant born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Rathbone Place, London, W1T 1JF

      IIF 59
  • Patel, Chirag Rajendraprasad
    British company director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Rathbone Place, London, W1T 1JF, England

      IIF 60
    • icon of address 5, Paper Mill Buildings, City Garden Row, London, N1 8DW, United Kingdom

      IIF 61 IIF 62 IIF 63
    • icon of address Unit 1, 25-26 Enford Street, London, W1H 1DG, United Kingdom

      IIF 64
  • Patel, Chirag Rajendraprasad
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Elswick Road, London, SE13 7SP, England

      IIF 65
    • icon of address 28 Rathbone Place, London, W1T 1JF

      IIF 66
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 67
  • Patel, Chirag Rajendraprasad
    British finance director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, Aldersgate Street, London, EC1A 4AB

      IIF 68
  • Patel, Chirag Rajendraprasad
    British hotelier born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Rathbone Place, London, W1T 1JF

      IIF 69
  • Patel, Cherag
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit Q, Loddon Business Centre, Roentgen Road, Basingstoke, Hampshire, RG24 8NG, United Kingdom

      IIF 70
    • icon of address Thames Mews, Portsmouth Road, Esher, Surrey, KT10 9AD

      IIF 71
  • Patel, Chirag
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 29 Alder House, 5 Wallingford Way, Maidenhead, SL6 1AH, England

      IIF 72
  • Patel, Chirag Rajendraprasad
    born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, 25-26 Enford Street, London, W1H 1DG, United Kingdom

      IIF 73
  • Mr Rajendraprasad Ishwerbhai Patel
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solar House, 282 Chase Raod, Southgate, London, N14 6NZ, United Kingdom

      IIF 74
    • icon of address Solar House, 282 Chase Road, Southgate, London, N14 6NZ, United Kingdom

      IIF 75
  • Patel, Chirag
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Montpelier Avenue, Bexley, Kent, DA5 3AP, United Kingdom

      IIF 76
  • Patel, Rajendraprasad Ishwerbhai
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Rajendraprasad Ishwerbhai
    British company director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Rajendraprasad Ishwerbhai
    British director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Rathbone Place, London, W1T 1JF

      IIF 86 IIF 87
    • icon of address Solar House, 282 Chase Road, Southgate, London, N14 6NZ, United Kingdom

      IIF 88
  • Patel, Rajendraprasad Ishwerbhai
    British hotelier born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Rajendraprasad Ishwerbhai
    British newsagent born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Rathbone Place, London, W1T 1JF

      IIF 94
  • Patel, Chirag
    British

    Registered addresses and corresponding companies
    • icon of address 5, Paper Mill Buildings, City Garden Row, London, N1 8DW, United Kingdom

      IIF 95
    • icon of address Unit 1, 25-26 Enford Street, London, W1H 1DG, United Kingdom

      IIF 96
  • Patel, Chirag Rajendraprasad
    British

    Registered addresses and corresponding companies
  • Patel, Chirag Rajendraprasad
    British accountant

    Registered addresses and corresponding companies
  • Patel, Chirag Rajendraprasad
    British company director

    Registered addresses and corresponding companies
  • Patel, Chirag Rajendraprasad
    British director

    Registered addresses and corresponding companies
  • Patel, Chirag Rajendraprasad
    British hotelier

    Registered addresses and corresponding companies
    • icon of address 28 Rathbone Place, London, W1T 1JF

      IIF 136
  • Patel, Chirag

    Registered addresses and corresponding companies
  • Patel, Rajendraprasad Ishwerbhai
    British

    Registered addresses and corresponding companies
    • icon of address 28 Rathbone Place, London, W1T 1JF

      IIF 153
  • Patel, Rajendraprasad Ishwerbhai
    British company director

    Registered addresses and corresponding companies
  • Patel, Rajendraprasad Ishwerbhai
    British director

    Registered addresses and corresponding companies
    • icon of address 28 Rathbone Place, London, W1T 1JF

      IIF 156
  • Patel, Rajendraprasad Ishwerbhai
    British hotelier

    Registered addresses and corresponding companies
    • icon of address 28 Rathbone Place, London, W1T 1JF

      IIF 157
  • Patel, Rajendraprasad Ishwerbhai
    British newsagent

    Registered addresses and corresponding companies
    • icon of address 28 Rathbone Place, London, W1T 1JF

      IIF 158
child relation
Offspring entities and appointments
Active 58
  • 1
    ARMCHAIR HOMES LIMITED - 2012-11-19
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-24 ~ now
    IIF 115 - Secretary → ME
  • 2
    icon of address 37 Burnham Lane, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,170 GBP2024-09-30
    Officer
    icon of calendar 2021-09-14 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Solar House, 282 Chase Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 4
    icon of address 2nd Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 2 Old Manor Close, Old Manor Close, Crawley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,792 GBP2023-09-30
    Officer
    icon of calendar 2022-10-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 9
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    436,862 GBP2016-03-31
    Officer
    icon of calendar 2006-03-13 ~ dissolved
    IIF 16 - Director → ME
  • 10
    CRANSTOUN
    - now
    CRANSTOUN DRUG SERVICES - 2011-02-23
    icon of address Thames Mews, Portsmouth Road, Esher, Surrey
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 71 - Director → ME
  • 11
    icon of address C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    544,095 GBP2024-03-31
    Officer
    icon of calendar 2016-03-13 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 12
    icon of address 58 Wellwood Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 10 - Director → ME
  • 13
    icon of address 58 Wellwood Road, Goodmayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 13 - Director → ME
  • 14
    FCM PROPERTY GROUP LIMITED - 2013-07-04
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2013-03-26 ~ now
    IIF 148 - Secretary → ME
  • 15
    icon of address Solar House 282 Chase Road, Southgate, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-03-20 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,169 GBP2024-12-31
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    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 2003-03-31 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    AUTUMNSTEP LIMITED - 2000-03-02
    icon of address Freemans, Solar House, 282 Chase Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,497,190 GBP2024-03-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 49 - Director → ME
  • 19
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-23 ~ dissolved
    IIF 58 - Director → ME
  • 20
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-12-15 ~ now
    IIF 73 - LLP Designated Member → ME
  • 21
    icon of address Unit Q Loddon Business Centre, Roentgen Road, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    247,647 GBP2025-01-31
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 70 - Director → ME
  • 22
    icon of address C/o Freemans, Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    16,633 GBP2024-06-30
    Officer
    icon of calendar 2019-06-25 ~ now
    IIF 52 - Director → ME
  • 23
    SELL OFF LIMITED - 2011-12-01
    icon of address Freemans, Solar House, 282 Chase Road, London
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2,656,548 GBP2024-03-31
    Officer
    icon of calendar 2011-12-01 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 28 Rathbone Place, London
    Active Corporate (3 parents)
    Equity (Company account)
    -44,119 GBP2023-12-31
    Officer
    icon of calendar 1999-11-26 ~ now
    IIF 80 - Director → ME
    IIF 41 - Director → ME
    icon of calendar 1999-11-26 ~ now
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    FORGE PROPERTIES LIMITED - 1996-06-05
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-30 ~ now
    IIF 110 - Secretary → ME
  • 26
    icon of address Solar House 282 Chase Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    15,857 GBP2024-07-31
    Officer
    icon of calendar 2022-08-05 ~ now
    IIF 50 - Director → ME
  • 27
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-19 ~ now
    IIF 114 - Secretary → ME
  • 28
    DEELOW PROPERTIES LIMITED - 2009-12-14
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-12-02 ~ now
    IIF 96 - Secretary → ME
  • 29
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2012-11-26 ~ dissolved
    IIF 145 - Secretary → ME
  • 30
    NOBLE HOUSE PROPERTIES LIMITED - 1996-06-05
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-30 ~ now
    IIF 111 - Secretary → ME
  • 31
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2012-11-15 ~ now
    IIF 146 - Secretary → ME
  • 32
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 151 - Secretary → ME
  • 33
    BOUNTY PROPERTIES LIMITED - 1996-06-05
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2007-11-30 ~ now
    IIF 113 - Secretary → ME
  • 34
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-05-08 ~ now
    IIF 112 - Secretary → ME
  • 35
    icon of address 55 Baker Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50 GBP2023-01-31
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 152 - Secretary → ME
  • 36
    PEMBROOKE ROAD LIMITED - 2014-06-12
    icon of address 55 Baker Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 150 - Secretary → ME
  • 37
    icon of address 25-26 Enford Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 137 - Secretary → ME
  • 38
    icon of address Russell Square House 10-12 Russell Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-20 ~ dissolved
    IIF 138 - Secretary → ME
  • 39
    icon of address Ashmans, Zone G. Salamander Quay, Harefield, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 48 - Director → ME
  • 40
    icon of address 28 Rathbone Place, London
    Active Corporate (1 parent)
    Equity (Company account)
    419,132 GBP2024-09-30
    Officer
    icon of calendar 2013-06-05 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 41
    STARTLINK LIMITED - 2016-02-24
    icon of address 28 Rathbone Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    12,967 GBP2024-03-31
    Officer
    icon of calendar 2016-02-16 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    VISTACO LIMITED - 2015-10-01
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-20 ~ now
    IIF 147 - Secretary → ME
  • 43
    icon of address 34a Kentwood Hill, Tilehurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,208 GBP2024-03-31
    Officer
    icon of calendar 2014-09-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address Solar House 282 Chase Raod, Southgate, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -56,959 GBP2024-09-30
    Officer
    icon of calendar 2016-09-16 ~ now
    IIF 82 - Director → ME
  • 45
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-14 ~ dissolved
    IIF 68 - Director → ME
  • 46
    NAZE DEVELOPMENTS LIMITED - 2010-08-03
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,630,476 GBP2024-01-31
    Officer
    icon of calendar 2007-11-30 ~ now
    IIF 104 - Secretary → ME
  • 47
    ROLLWAY LIMITED - 2016-05-19
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-18 ~ now
    IIF 149 - Secretary → ME
  • 48
    icon of address 28 Rathbone Place, London
    Active Corporate (1 parent)
    Equity (Company account)
    620,600 GBP2024-03-31
    Officer
    icon of calendar 2006-03-23 ~ now
    IIF 79 - Director → ME
    IIF 39 - Director → ME
    icon of calendar 2006-03-23 ~ now
    IIF 157 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address 9 C/o Begbies Chartered Accountants, 9 Bonhill Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,103,664 GBP2024-03-31
    Officer
    icon of calendar 2003-12-01 ~ now
    IIF 40 - Director → ME
    icon of calendar 2001-08-13 ~ now
    IIF 77 - Director → ME
    icon of calendar 2001-08-13 ~ now
    IIF 154 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address C/o Freemans Solar House, 282 Chase Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-23 ~ dissolved
    IIF 84 - Director → ME
    IIF 56 - Director → ME
    icon of calendar 2007-11-23 ~ dissolved
    IIF 155 - Secretary → ME
  • 51
    icon of address Suite 501, Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,249,237 GBP2024-03-31
    Officer
    icon of calendar 2008-09-05 ~ now
    IIF 42 - Director → ME
    icon of calendar 2006-07-31 ~ now
    IIF 81 - Director → ME
    icon of calendar 2006-07-31 ~ now
    IIF 156 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Has significant influence or controlOE
  • 52
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2007-11-30 ~ now
    IIF 109 - Secretary → ME
  • 53
    icon of address C/o Freemans, Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-05-20 ~ now
    IIF 44 - Director → ME
  • 54
    icon of address C/o Freemans, Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    901,018 GBP2024-03-31
    Officer
    icon of calendar 2016-05-20 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    icon of address C/o Freemans, Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,756 GBP2024-03-31
    Officer
    icon of calendar 2016-05-20 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address Solar House, 282 Chase Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,593 GBP2024-07-31
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 51 - Director → ME
  • 57
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    42,630 GBP2024-09-30
    Officer
    icon of calendar 2017-09-21 ~ now
    IIF 83 - Director → ME
  • 58
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 52
  • 1
    icon of address 150 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-24 ~ 2019-12-06
    IIF 95 - Secretary → ME
  • 2
    icon of address 300 Coldharbour Lane 300 Coldharbour Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-07-08 ~ 2016-04-01
    IIF 60 - Director → ME
  • 3
    42-44 DE BEAUVOIR CRESCENT LIMITED - 2012-02-24
    icon of address Vfund, 119 High Road, Loughton, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2008-05-01 ~ 2013-09-30
    IIF 97 - Secretary → ME
  • 4
    BRONZEFLOOR LIMITED - 2007-02-05
    icon of address 55 Baker Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2019-12-06
    IIF 108 - Secretary → ME
  • 5
    icon of address C/o Urban Land Group, Urban House 1st Floor, 43 Chase Side, London
    Active Corporate (2 parents)
    Equity (Company account)
    669,010 GBP2024-03-31
    Officer
    icon of calendar 2006-09-27 ~ 2007-02-27
    IIF 122 - Secretary → ME
  • 6
    icon of address Urban House, C/o Urban Land, Group, 1st Floor 43 Chase Side, London
    Active Corporate (2 parents)
    Equity (Company account)
    715,454 GBP2024-03-31
    Officer
    icon of calendar 2006-11-21 ~ 2007-02-27
    IIF 128 - Secretary → ME
  • 7
    icon of address C/o Urban Land Group, Urban House 1st Floor, 43 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-28 ~ 2007-02-27
    IIF 120 - Secretary → ME
  • 8
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,384,028 GBP2024-01-31
    Officer
    icon of calendar 2007-11-30 ~ 2014-07-01
    IIF 103 - Secretary → ME
  • 9
    icon of address 55 Baker Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-15 ~ 2020-11-18
    IIF 142 - Secretary → ME
  • 10
    icon of address 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-18 ~ 2016-03-29
    IIF 22 - Director → ME
  • 11
    icon of address 3 Montpelier Avenue, Bexley, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-15 ~ 2013-02-15
    IIF 23 - Director → ME
  • 12
    INVESTMENT HOMES (NEWBURY) LIMITED - 1999-09-29
    BEACON HOMES LTD - 2000-09-15
    INVESTMENT HOMES LIMITED - 1997-01-20
    INVESTMENT HOMES (SOUTHERN) LIMITED - 2000-05-19
    INVESTMENT HOMES (NEWBURY) LIMITED - 1996-07-18
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,545 GBP2022-01-31
    Officer
    icon of calendar 2008-04-22 ~ 2014-07-01
    IIF 106 - Secretary → ME
  • 13
    icon of address 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    65,935 GBP2016-06-30
    Officer
    icon of calendar 2006-11-10 ~ 2007-02-27
    IIF 133 - Secretary → ME
  • 14
    icon of address C/o Urban Land Group, Urban House 1st Floor, 43 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-11 ~ 2007-02-27
    IIF 116 - Secretary → ME
  • 15
    icon of address 45 Loampit Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2014-04-02 ~ 2015-06-26
    IIF 65 - Director → ME
  • 16
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    805,036 GBP2020-03-31
    Officer
    icon of calendar 2006-09-28 ~ 2007-02-27
    IIF 119 - Secretary → ME
  • 17
    icon of address Solar House 282 Chase Road, Southgate, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-03-20 ~ 2019-12-16
    IIF 88 - Director → ME
  • 18
    icon of address C/o Urban Land Group, Urban House 1st Floor, 43 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-20 ~ 2007-02-27
    IIF 134 - Secretary → ME
  • 19
    icon of address 1 Kings Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,438,948 GBP2018-03-31
    Officer
    icon of calendar 2006-09-28 ~ 2007-02-27
    IIF 127 - Secretary → ME
  • 20
    icon of address 1 Kings Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    663,792 GBP2018-03-31
    Officer
    icon of calendar 2006-11-10 ~ 2007-02-27
    IIF 132 - Secretary → ME
  • 21
    SPRUCENICE LIMITED - 1987-09-02
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    150,299 GBP2020-03-31
    Officer
    icon of calendar 2006-12-11 ~ 2007-02-27
    IIF 135 - Secretary → ME
  • 22
    icon of address 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-28 ~ 2007-02-27
    IIF 121 - Secretary → ME
  • 23
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 29 - Right to surplus assets - More than 25% but not more than 50% OE
  • 24
    icon of address Russell Square House, 10-12 Russell Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2008-07-10 ~ 2012-05-11
    IIF 99 - Secretary → ME
  • 25
    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 ~ 2016-07-28
    IIF 55 - Director → ME
    icon of calendar 1990-02-13 ~ 2016-07-28
    IIF 93 - Director → ME
    icon of calendar ~ 2011-06-21
    IIF 85 - Director → ME
    icon of calendar 2006-11-21 ~ 2011-06-21
    IIF 57 - Director → ME
    icon of calendar ~ 2006-11-24
    IIF 153 - Secretary → ME
  • 26
    icon of address C/o Urban Land Group, Urban House 1st Floor, 43 Chase Side, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2006-09-28 ~ 2007-02-27
    IIF 124 - Secretary → ME
  • 27
    SHELFCO (NO 2729) LIMITED - 2002-08-05
    icon of address Russell Square House, 10-12 Russell Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2008-04-10 ~ 2013-02-01
    IIF 98 - Secretary → ME
  • 28
    NOBLE HOUSE CONSTRUCTION LIMITED - 2017-01-25
    icon of address Mead Building Contractors Limited, Begbies Traynor, Town Wall House Balkerne Hill, Colchester, Essex
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2010-12-09 ~ 2017-05-05
    IIF 143 - Secretary → ME
  • 29
    icon of address 150 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-02 ~ 2019-12-06
    IIF 144 - Secretary → ME
  • 30
    DEMAND LIMITED - 2015-10-20
    icon of address 55 Baker Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-12 ~ 2020-11-04
    IIF 141 - Secretary → ME
  • 31
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2016-03-10 ~ 2021-11-01
    IIF 64 - Director → ME
  • 32
    DUNWILCO (1507) LIMITED - 2007-12-14
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,462,771 GBP2024-01-31
    Officer
    icon of calendar 2008-01-08 ~ 2014-07-01
    IIF 102 - Secretary → ME
  • 33
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    499,256 GBP2024-01-31
    Officer
    icon of calendar 2007-12-07 ~ 2014-07-01
    IIF 101 - Secretary → ME
  • 34
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-04 ~ 2019-12-06
    IIF 61 - Director → ME
    icon of calendar 2012-11-15 ~ 2019-12-06
    IIF 140 - Secretary → ME
  • 35
    icon of address Solar House, 282 Chase Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39,462 GBP2020-09-30
    Officer
    icon of calendar 2006-11-10 ~ 2007-02-27
    IIF 131 - Secretary → ME
  • 36
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,006,207 GBP2020-03-31
    Officer
    icon of calendar 2006-09-28 ~ 2007-02-27
    IIF 117 - Secretary → ME
  • 37
    PEMBROOKE ROAD LIMITED - 2014-06-12
    icon of address 55 Baker Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-04 ~ 2015-11-02
    IIF 62 - Director → ME
  • 38
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    7,601,512 GBP2024-01-31
    Officer
    icon of calendar 2013-03-25 ~ 2014-06-27
    IIF 139 - Secretary → ME
  • 39
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -153 GBP2024-01-31
    Officer
    icon of calendar 2007-11-30 ~ 2014-07-01
    IIF 105 - Secretary → ME
  • 40
    icon of address Solar House 282 Chase Raod, Southgate, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -56,959 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-16 ~ 2016-10-11
    IIF 74 - Ownership of shares – 75% or more OE
  • 41
    BACKTENT LIMITED - 2006-05-25
    icon of address Russell Square House, 10-12 Russell Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-11-30 ~ 2012-11-19
    IIF 100 - Secretary → ME
  • 42
    icon of address Solar House, 282 Chase Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,230 GBP2017-07-31
    Officer
    icon of calendar 2002-01-22 ~ 2006-01-31
    IIF 94 - Director → ME
  • 43
    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 2004-10-01 ~ 2011-06-21
    IIF 69 - Director → ME
    icon of calendar 2004-10-01 ~ 2016-07-28
    IIF 91 - Director → ME
    icon of calendar 2004-10-01 ~ 2011-06-21
    IIF 90 - Director → ME
    icon of calendar 2004-10-01 ~ 2016-07-28
    IIF 54 - Director → ME
    icon of calendar 2004-10-01 ~ 2009-05-13
    IIF 136 - Secretary → ME
  • 44
    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 ~ 2016-07-28
    IIF 89 - Director → ME
    icon of calendar 2007-06-29 ~ 2011-06-21
    IIF 87 - Director → ME
    icon of calendar 2007-06-29 ~ 2016-07-28
    IIF 59 - Director → ME
    icon of calendar 2007-06-29 ~ 2011-06-21
    IIF 66 - Director → ME
  • 45
    DAWNVIEW PROPERTIES LIMITED - 1998-04-30
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-11-30 ~ 2016-05-09
    IIF 107 - Secretary → ME
  • 46
    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 2001-04-26 ~ 2016-07-28
    IIF 92 - Director → ME
    icon of calendar 2001-04-26 ~ 2011-06-21
    IIF 86 - Director → ME
    icon of calendar 2001-04-26 ~ 2010-04-04
    IIF 158 - Secretary → ME
  • 47
    icon of address C/o Freemans, Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-05-20 ~ 2020-06-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    URBAN LAND DEVELOPMENTS LIMITED - 2006-06-23
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-28 ~ 2007-02-27
    IIF 129 - Secretary → ME
  • 49
    URBAN LAND INVESTMENTS PLC - 2010-02-18
    icon of address C/o Urban Land Group, Urban House 1st Floor, 43 Chase Side, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    96,721 GBP2024-03-31
    Officer
    icon of calendar 2006-09-28 ~ 2007-02-27
    IIF 130 - Secretary → ME
  • 50
    icon of address Urban House, Rear Of 43 Chase Side, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,187,535 GBP2024-03-31
    Officer
    icon of calendar 2006-09-27 ~ 2007-02-27
    IIF 125 - Secretary → ME
  • 51
    icon of address Riverside House, 1-5 Como Street, Romford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    164,824 GBP2024-09-30
    Officer
    icon of calendar 2006-09-28 ~ 2007-02-27
    IIF 123 - Secretary → ME
  • 52
    FANTASIA PROPERTIES LIMITED - 2007-01-10
    icon of address C/o Urban Land Group, Urban House 1st Floor, 43 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-10 ~ 2007-02-27
    IIF 126 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.