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

Alpesh Khetia

    Related profiles found in government register
  • Alpesh Khetia
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Castilian Street, Northampton, NN1 1JX, United Kingdom

      IIF 1
    • icon of address 6 Corunna Court, Corunna Road, Warwick, CV34 5HQ, United Kingdom

      IIF 2
  • Mr Alpesh Khetia
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Cheyne Walk, Northampton, NN1 5PT, United Kingdom

      IIF 3
    • icon of address 15 Basset Court, Loake Close, Grange Park, Northampton, Northamptonshie, NN4 5EZ

      IIF 4
  • Alpesh Khetia
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 St Pauls Yard, Silver Street, Newport Pagnell, MK16 0EG

      IIF 5
  • Khetia, Alpesh
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Cheyne Walk, Northampton, NN1 5PT, United Kingdom

      IIF 6
  • Khetia, Alpesh
    British company director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakhouse, 4 Baptist Close Bugbrooke, Northampton, Northamptonshire, NN7 3PB

      IIF 7
  • Khetia, Alpesh
    British dentist born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ, England

      IIF 8 IIF 9 IIF 10
    • icon of address 15 Basset Court, Loake Close, Grange Park, Northampton, Northamptonshie, NN4 5EZ, England

      IIF 11
    • icon of address 4, Baptist Close, Church Lane Bugbrooke, Northampton, NN7 3PB, United Kingdom

      IIF 12
    • icon of address Oakhouse, 4 Baptist Close Bugbrooke, Northampton, Northamptonshire, NN7 3PB

      IIF 13 IIF 14
    • icon of address Oakhouse, 4 Baptist Close, Bugbrooke, Northampton, Northamptonshire, NN7 3PB, England

      IIF 15
    • icon of address Oakhouse, 4 Baptist Close, Bugbrooke, Northampton, Northamptonshire, NN7 3PB, United Kingdom

      IIF 16
  • Khetia, Alpesh
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Basset Court, Grange Park, Northampton, NN4 5EZ, England

      IIF 17
    • icon of address 15, Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ, England

      IIF 18
    • icon of address 15 Basset Court, Loake Close, Grange Park, Northampton, Northamptonshie, NN4 5EZ, England

      IIF 19
    • icon of address 15, Basset Court, Loake Close, Northampton, NN4 5EZ, England

      IIF 20
  • Mr Alpesh Khetia
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE, United Kingdom

      IIF 21
    • icon of address 7 St Pauls Yard, Silver Street, Newport Pagnell, Bucks, MK16 0EG, England

      IIF 22 IIF 23
  • Khetia, Alpesh
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 St Pauls Yard, Silver Street, Newport Pagnell, Bucks, MK16 0EG, England

      IIF 24
    • icon of address 7 St Pauls Yard, Silver Street, Newport Pagnell, MK16 0EG, England

      IIF 25
    • icon of address Unit 7 St. Pauls Yard, Silver Street, Newport Pagnell, MK16 0EG, England

      IIF 26
  • Khetia, Alpesh
    British company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE, United Kingdom

      IIF 27
    • icon of address 7 St Pauls Yard, Silver Street, Newport Pagnell, Bucks, MK16 0EG, England

      IIF 28
  • Khetia, Alpesh
    British dentist born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, 15 Loake Close, Grange Park, Northampton, NN4 5EZ, England

      IIF 29
    • icon of address 15 Basset Court, 15 Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ, England

      IIF 30
    • icon of address 15, Basset Court, Grange Park, Northampton, NN4 5EZ, England

      IIF 31
    • icon of address 15 Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ, England

      IIF 32 IIF 33 IIF 34
    • icon of address 15 Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address 15 Basset Court, Loake Close, Grange Park, Northampton, Northamptonshie, NN4 5EZ

      IIF 46
    • icon of address 15 Basset Court, Loake Close, Grange Park, Northampton, Northamptonshire, NN4 5EZ, England

      IIF 47 IIF 48
    • icon of address 15, Basset Court, Loake Close, Northampton, NN4 5EZ, England

      IIF 49
    • icon of address 15, Loake Close, Grange Park, Northampton, NN4 5EZ, England

      IIF 50
  • Khetia, Alpesh
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
  • Khetia, Alpesh
    born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ, England

      IIF 67 IIF 68
    • icon of address 15 Basset Court, Loake Close, Grange Park, Northampton, Northamptonshie, NN4 5EZ

      IIF 69
child relation
Offspring entities and appointments
Active 14
  • 1
    ARCHWAY DEVELOPMENTS (ROTHWELL) LIMITED - 2019-03-20
    icon of address 7 St Pauls Yard, Silver Street, Newport Pagnell, Bucks, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -608,662 GBP2023-05-31
    Officer
    icon of calendar 2018-07-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 7 St Pauls Yard, Silver Street, Newport Pagnell, Bucks, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -31,466 GBP2022-05-31
    Officer
    icon of calendar 2019-09-24 ~ now
    IIF 24 - Director → ME
  • 3
    ARCHWAY HOMES (3) LIMITED - 2021-04-09
    icon of address Unit 7 St. Pauls Yard, Silver Street, Newport Pagnell, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    134,278 GBP2024-01-31
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 26 - Director → ME
  • 4
    icon of address 10 Cheyne Walk, Northampton, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -92,442 GBP2024-03-31
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 5
    icon of address 15 Basset Court Loake Close, Grange Park, Northampton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-10 ~ dissolved
    IIF 67 - LLP Designated Member → ME
  • 6
    icon of address 15 Basset Court Loake Close, Grange Park, Northampton, Northamptonshie
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 69 - LLP Designated Member → ME
  • 7
    icon of address 15 Basset Court Loake Close, Grange Park, Northampton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-06-01 ~ dissolved
    IIF 57 - Director → ME
  • 8
    icon of address 28 Queensbridge, Rushmills, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-16 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address 15 Basset Court Loake Close, Grange Park, Northampton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 42 - Director → ME
  • 10
    SECKLOE 403 LIMITED - 2008-07-08
    icon of address New Bridge Street House 30-34 New Bridge Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-08-12 ~ dissolved
    IIF 14 - Director → ME
  • 11
    icon of address 15 Basset Court Loake Close, Grange Park, Northampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 68 - LLP Designated Member → ME
  • 12
    icon of address 15 Basset Court Loake Close, Grange Park, Northampton, Northamptonshie
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 46 - Director → ME
  • 13
    icon of address 7 St Pauls Yard, Silver Street, Newport Pagnell, Bucks, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    500,723 GBP2024-05-31
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    THE DENTAL PARTNERSHIP LIMITED - 2012-04-12
    ZONEMED LIMITED - 2006-12-20
    icon of address 100-102 St. James Road, Northampton, Northamptonshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-11-10 ~ dissolved
    IIF 13 - Director → ME
Ceased 41
  • 1
    FFINNANT LTD - 2010-12-17
    icon of address 15 Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    2,234,792 GBP2021-03-31
    Officer
    icon of calendar 2020-10-01 ~ 2022-03-31
    IIF 59 - Director → ME
  • 2
    icon of address 15 Bassett Court, Loake Close, Grange Park, Northampton, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    130,641 GBP2021-03-31
    Officer
    icon of calendar 2020-02-01 ~ 2022-03-31
    IIF 30 - Director → ME
  • 3
    icon of address 7 St Pauls Yard, Silver Street, Newport Pagnell, Bucks, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,406,035 GBP2022-05-31
    Officer
    icon of calendar 2019-02-21 ~ 2025-01-14
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ 2025-01-14
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 7 St Pauls Yard, Silver Street, Newport Pagnell, Bucks, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -31,466 GBP2022-05-31
    Person with significant control
    icon of calendar 2019-09-24 ~ 2025-08-21
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 15 Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,170,857 GBP2021-03-31
    Officer
    icon of calendar 2020-03-01 ~ 2022-03-31
    IIF 36 - Director → ME
  • 6
    ASTON HEIGHTS MANAGMENT LIMITED - 2021-02-12
    icon of address 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-10-31
    Officer
    icon of calendar 2020-10-01 ~ 2025-01-14
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ 2025-01-14
    IIF 21 - Right to appoint or remove directors OE
    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
  • 7
    icon of address 15 Basset Court, Loake Close, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    319,913 GBP2021-03-31
    Officer
    icon of calendar 2015-12-01 ~ 2017-09-13
    IIF 20 - Director → ME
    icon of calendar 2017-10-10 ~ 2022-03-31
    IIF 49 - Director → ME
  • 8
    icon of address 15 Basset Court, Loake Close, Grange Park, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,394,114 GBP2021-03-31
    Officer
    icon of calendar 2017-10-10 ~ 2022-03-31
    IIF 38 - Director → ME
    icon of calendar 2015-11-09 ~ 2017-09-13
    IIF 18 - Director → ME
  • 9
    icon of address 15 Bassett Court, Loake Close, Grange Park, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    476,453 GBP2021-03-31
    Officer
    icon of calendar 2016-01-31 ~ 2017-09-13
    IIF 17 - Director → ME
    icon of calendar 2017-10-10 ~ 2022-03-31
    IIF 31 - Director → ME
  • 10
    icon of address 15 Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    340,295 GBP2021-03-31
    Officer
    icon of calendar 2019-06-01 ~ 2022-03-31
    IIF 55 - Director → ME
  • 11
    icon of address 15 Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    620,245 GBP2021-03-31
    Officer
    icon of calendar 2019-06-01 ~ 2022-03-31
    IIF 53 - Director → ME
  • 12
    PACIFIC SHELF 1841 LIMITED - 2017-09-26
    icon of address 15 Basset Court, Loake Close, Grange Park, Northampton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -35,682 GBP2019-03-31
    Officer
    icon of calendar 2017-09-06 ~ 2017-10-10
    IIF 45 - Director → ME
  • 13
    icon of address 15 Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    168,932 GBP2021-03-31
    Officer
    icon of calendar 2019-06-01 ~ 2022-03-31
    IIF 52 - Director → ME
  • 14
    icon of address 15 Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    900,254 GBP2021-03-31
    Officer
    icon of calendar 2017-10-10 ~ 2022-03-31
    IIF 33 - Director → ME
    icon of calendar 2017-04-05 ~ 2017-09-13
    IIF 15 - Director → ME
  • 15
    icon of address 15 Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -65,264 GBP2021-03-31
    Officer
    icon of calendar 2016-04-04 ~ 2017-09-13
    IIF 8 - Director → ME
    icon of calendar 2017-10-10 ~ 2022-03-31
    IIF 40 - Director → ME
  • 16
    icon of address 15 Bassett Court, Loake Close, Grange Park, Northampton, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    231,168 GBP2021-03-31
    Officer
    icon of calendar 2020-09-01 ~ 2022-03-31
    IIF 62 - Director → ME
  • 17
    icon of address 221 Wellingborough Road, Northampton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2021-07-21 ~ 2022-08-22
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ 2022-08-22
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    MALDON HOUSE DENTISTRY LIMITED - 2013-03-13
    icon of address 15 Bassett Court, Loake Close, Grange Park, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    95,530 GBP2020-12-31
    Officer
    icon of calendar 2021-09-01 ~ 2022-03-31
    IIF 60 - Director → ME
  • 19
    icon of address 15 Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -150,703 GBP2021-03-31
    Officer
    icon of calendar 2019-06-01 ~ 2022-03-31
    IIF 51 - Director → ME
  • 20
    icon of address 15 Bassett Court, Loake Close, Grange Park, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    547,223 GBP2021-03-31
    Officer
    icon of calendar 2021-05-01 ~ 2022-03-31
    IIF 50 - Director → ME
  • 21
    icon of address 15 Bassett Court, Loake Close, Grange Park, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    280,004 GBP2021-06-30
    Officer
    icon of calendar 2021-08-01 ~ 2022-03-31
    IIF 61 - Director → ME
  • 22
    LIFESTYLE FRIETH LIMITED - 2006-10-09
    icon of address 15 Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    282,419 GBP2021-03-31
    Officer
    icon of calendar 2019-06-01 ~ 2022-03-31
    IIF 56 - Director → ME
  • 23
    icon of address 15 Bassett Court, Loake Close, Grange Park, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    70 GBP2024-03-31
    Officer
    icon of calendar 2021-03-01 ~ 2022-03-31
    IIF 58 - Director → ME
  • 24
    icon of address 15 Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    978,662 GBP2021-03-31
    Officer
    icon of calendar 2015-06-03 ~ 2017-09-13
    IIF 9 - Director → ME
    icon of calendar 2017-10-10 ~ 2022-03-31
    IIF 39 - Director → ME
  • 25
    DENTIST4U LTD - 2014-11-19
    icon of address 15 Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    2,499,464 GBP2021-03-31
    Officer
    icon of calendar 2019-04-01 ~ 2022-03-31
    IIF 37 - Director → ME
  • 26
    icon of address 15 Basset Court Loake Close, Grange Park, Northampton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -70,339 GBP2021-03-31
    Officer
    icon of calendar 2017-10-10 ~ 2022-03-31
    IIF 41 - Director → ME
  • 27
    icon of address 15 Basset Court Loake Close, Grange Park, Northampton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-13 ~ 2017-09-13
    IIF 16 - Director → ME
  • 28
    GENIX HEALTHCARE BEESTON LTD - 2020-02-18
    icon of address 15 Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    117,283 GBP2021-03-31
    Officer
    icon of calendar 2020-02-01 ~ 2022-03-31
    IIF 47 - Director → ME
  • 29
    icon of address 15 Basset Court Loake Close, Grange Park, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-03 ~ 2017-09-13
    IIF 12 - Director → ME
  • 30
    MBKC LIMITED - 2013-06-27
    SEEBECK 68 LIMITED - 2012-08-24
    icon of address 15 Basset Court Loake Close, Grange Park, Northampton, Northamptonshie
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    145,337 GBP2021-03-31
    Officer
    icon of calendar 2012-08-31 ~ 2017-09-13
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-13
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    RODERICKS DENTAL LIMITED - 2024-08-29
    DENNISS & PARTNERS DENTISTS (KINGSTON) LIMITED - 1984-01-16
    ROBERT SILVERSTONE DENTAL SURGERIES LIMITED - 1991-02-04
    RODERICKS LIMITED - 2015-10-30
    icon of address 15 Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (6 parents, 54 offsprings)
    Equity (Company account)
    -4,079,338 GBP2021-03-31
    Officer
    icon of calendar 2004-12-23 ~ 2022-07-31
    IIF 35 - Director → ME
  • 32
    GENIX HEALTHCARE MEXBOROUGH LTD - 2020-02-20
    icon of address 15 Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    273,812 GBP2021-03-31
    Officer
    icon of calendar 2020-02-01 ~ 2022-03-31
    IIF 48 - Director → ME
  • 33
    icon of address 15 Basset Court Loake Close, Grange Park, Northampton, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-10-10 ~ 2022-03-31
    IIF 43 - Director → ME
  • 34
    icon of address 15 Bassett Court, Loake Close, Grange Park, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2021-04-01 ~ 2022-03-31
    IIF 29 - Director → ME
  • 35
    icon of address 15 Bassett Court, Loake Close, Grange Park, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    269,801 GBP2020-09-30
    Officer
    icon of calendar 2021-07-01 ~ 2022-03-31
    IIF 65 - Director → ME
  • 36
    icon of address 15 Basset Court Loake Close, Grange Park, Northampton, Northamptonshie
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2012-06-07 ~ 2017-09-13
    IIF 19 - Director → ME
  • 37
    PACIFIC SHELF 1842 LIMITED - 2017-09-26
    icon of address 15 Basset Court, Loake Close, Grange Park, Northampton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -32,012 GBP2019-03-31
    Officer
    icon of calendar 2017-09-06 ~ 2017-10-10
    IIF 44 - Director → ME
  • 38
    icon of address 15 Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (5 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -68,105 GBP2021-03-31
    Officer
    icon of calendar 2019-06-01 ~ 2022-03-31
    IIF 54 - Director → ME
  • 39
    icon of address 15 Bassett Court, Loake Close, Grange Park, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    330,145 GBP2021-03-31
    Officer
    icon of calendar 2021-08-01 ~ 2022-03-31
    IIF 63 - Director → ME
  • 40
    icon of address 15 Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    335,165 GBP2021-03-31
    Officer
    icon of calendar 2015-06-19 ~ 2017-09-13
    IIF 10 - Director → ME
    icon of calendar 2017-10-10 ~ 2022-03-31
    IIF 34 - Director → ME
  • 41
    icon of address 15 Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,175,557 GBP2021-03-31
    Officer
    icon of calendar 2018-04-01 ~ 2022-03-31
    IIF 32 - 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.