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

Patel, Sanjay

    Related profiles found in government register
  • Patel, Sanjay
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 188, Carlton Avenue East, Wembley, Middlsex, HA9 8PT, England

      IIF 1
  • Patel, Sanjay
    British accountant born in December 1964

    Resident in England

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

      IIF 2
  • 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
    British computer programmer born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, May Close, Great Glen, Leicester, LE8 9HJ, England

      IIF 46
  • Patel, Sanjay
    British co director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Balham High Road, London, SW12 9AL

      IIF 47
    • icon of address 25, Balham High Road, London, SW12 9AL, United Kingdom

      IIF 48
  • Patel, Sanjay
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Balham High Road, Balham High Road, London, SW12 9AL, England

      IIF 49
  • Patel, Sanjay
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124 City Road London, City Road, London, EC1V 2NX, England

      IIF 50
  • Patel, Sanjay
    British accountant born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 192 Vauxhall Bridge Road, London, SW1V 1DX

      IIF 51
  • Patel, Sanjay
    British commercial director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Valentine Place, London, SE1 8QH, United Kingdom

      IIF 52
  • Patel, Sanjay
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Valentine Place, London, SE1 8QH, England

      IIF 53
    • icon of address 63, Voltaire Building, 330 Garrett Lane, London, London, SW18 4FQ, United Kingdom

      IIF 54
  • Patel, Sanjay
    British finance director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Stanstead Road, Caterham, CR3 6AE, England

      IIF 55
    • icon of address Cedar House, 118 Stanstead Road, Caterham, Surrey, CR3 6AE

      IIF 56
    • icon of address Station House, Station Approach, East Horsley, Leatherhead, KT24 6QX, England

      IIF 57
  • Patel, Sanjay
    British management accountant born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Stanstead Road, Caterham, Surrey, CR3 6AE, England

      IIF 58
  • Patel, Sanjay
    British managing director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar House, 118 Stanstead Road, Caterham, Surrey, CR3 6AE, United Kingdom

      IIF 59
  • Patel, Sanjay
    British manager born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Trundleys Road, London, SE8 5JQ, England

      IIF 60
  • Patel, Sanjay
    British sales manger born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Holywell Road, Watford, WD18 0HF, England

      IIF 61
  • Patel, Sanjay
    British accountant born in September 1969

    Resident in England

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

      IIF 62
  • Patel, Sanjay
    British company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Chelwood Gardens, Bilston, WV14 0UB, England

      IIF 63
  • Patel, Sanjay
    British managing director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Morville Croft, Bilston, WV14 0UG, England

      IIF 64
    • icon of address 4, Chelwood Gardens, Bilston, WV14 0UB, England

      IIF 65
    • icon of address 60, Shannon Drive, Walsall, WS8 7LA, England

      IIF 66
  • Patel, Sanjay
    British engineer born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 652 Copper Building, Lake Shore Drive, Bristol, BS13 7BH, England

      IIF 67
    • icon of address 18, Thirleby Road, Edgware, HA8 0HG, England

      IIF 68 IIF 69
  • Patel, Sanjay
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oval, 57 New Walk, Leicester, Leicestershire, LE1 7EA, England

      IIF 70
    • icon of address The Oval, 57 New Walk, Leicester, Leicestershire, LE1 7EA, United Kingdom

      IIF 71
  • Patel, Sanjay
    British accountant born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80 West Avenue, Pinner, Middlesex, HA5 5BX

      IIF 72
  • Patel, Sanjay
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Plough Road, London, SW11 2BL, England

      IIF 73
    • icon of address 22 Wakefield Crescent, Stoke Poges, Slough, SL2 4DF, England

      IIF 74 IIF 75 IIF 76
  • Patel, Sanjay
    British consultant born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Burrows Solicitors, 298-300 Preston Road, Harrow, Middlesex, HA3 0QB, England

      IIF 77
  • Patel, Sanjay
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Grove House, 55 Lowlands Road, Harrow, Middlesex, HA1 3AW, England

      IIF 78 IIF 79
    • icon of address 58, Marchmont Street, London, WC1N 1AB, England

      IIF 80
    • icon of address Falcon House, Deer Park Road, London, SW19 3UX, England

      IIF 81
    • icon of address 226, South Road, South Ockendon, Essex, RM15 6BS, England

      IIF 82
    • icon of address 226, South Road, South Ockendon, RM15 6BS, England

      IIF 83
  • Patel, Sanjay
    British finance director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 84
  • Patel, Sanjay
    British managing director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 226, South Road, South Ockendon, Essex, RM15 6BS, England

      IIF 85
  • Patel, Sanjay
    British retailer born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Wakefield Crescent, Stoke Poges, Slough, SL2 4DF, England

      IIF 86
  • Patel, Sanjay
    British consultant born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Hillfield Avenue, Wembley, HA0 4JP, United Kingdom

      IIF 87
  • Patel, Sanjay
    British finance manager born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 88
  • Patel, Sanjay
    British owner born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Hillfield Avenue, Wembley, HA0 4JP, United Kingdom

      IIF 89
  • Patel, Heena Sanjay
    British computer consultant born in April 1967

    Resident in England

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

      IIF 90
  • Patel, Sanjay
    British retailer born in April 1963

    Registered addresses and corresponding companies
    • icon of address 3 Carlton Parade, Wembley, Middlesex, HA9 8NE

      IIF 91
  • Patel, Sanjay
    British director born in February 1966

    Registered addresses and corresponding companies
    • icon of address 60 Grasmere Avenue, North Wembley, Middlesex, HA9 8TD

      IIF 92
  • Patel, Sanjay
    British warehouse manager born in February 1966

    Registered addresses and corresponding companies
    • icon of address 60 Grasmere Avenue, North Wembley, Middlesex, HA9 8TD

      IIF 93
  • Patel, Sanjay
    British company director born in April 1969

    Registered addresses and corresponding companies
    • icon of address The Anchor, 165 Lewisham Road, London, SE13 7PY, United Kingdom

      IIF 94
  • Patel, Sanjay
    British operations manager born in September 1970

    Registered addresses and corresponding companies
    • icon of address 74 Windsor Crescent, South Harrow, Middlesex, HA2 8QW

      IIF 95
  • 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 96 IIF 97
    • icon of address 2 Raglan Court, Empire Way, Wembley, Middlesex, HA9 0RE, United Kingdom

      IIF 98
  • 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 99
  • Patel, Sanjay Babubhai
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Chandos Road, Eastcote, HA5 1PR, United Kingdom

      IIF 100
    • icon of address 3, Chandos Road, Pinner, Middlesex, HA5 1PR, United Kingdom

      IIF 101
  • Patel, Sanjay Jairambhai
    British company director born in December 1964

    Resident in England

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

    Resident in England

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

      IIF 118
  • 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 119
  • 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 120
  • Patel, Sanjay
    British

    Registered addresses and corresponding companies
    • icon of address Cedar House, 118 Stanstead Road, Caterham, Surrey, CR3 6AE

      IIF 121
    • icon of address 88 Liddell Gardens, Kensal Rise, London, NW10 3QE

      IIF 122
    • icon of address 2 Raglan Court, Empire Way, Wembley, Middlesex, HA9 0RE

      IIF 123
  • Patel, Sanjay
    British accountant

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

      IIF 124
    • icon of address 80 West Avenue, Pinner, Middlesex, HA5 5BX

      IIF 125
  • Patel, Sanjay
    British director

    Registered addresses and corresponding companies
    • icon of address 17 Five Acres, Crawley, RH10 8HJ

      IIF 126
    • icon of address 60 Grasmere Avenue, North Wembley, Middlesex, HA9 8TD

      IIF 127
  • Patel, Sanjay
    British it consultant

    Registered addresses and corresponding companies
    • icon of address 1 Dace Road, Wednesfield, Wolverhampton, West Midlands, WV10 0TH

      IIF 128
  • Patel, Sanjay
    British operations manager

    Registered addresses and corresponding companies
    • icon of address 74 Windsor Crescent, South Harrow, Middlesex, HA2 8QW

      IIF 129
  • Patel, Sanjay
    British secretary

    Registered addresses and corresponding companies
    • icon of address 52, Paddington Street, London, London, W1U 4HR

      IIF 130
  • Patel, Sanjay
    British company director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Sanjay
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Flat 1, Paddington Street, London, W1U 4HS, United Kingdom

      IIF 133
    • icon of address 52, Paddington Street, London, London, W1U 4HR

      IIF 134
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 135
    • icon of address Suite 500, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 136
  • Patel, Sanjay Babubhai
    born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Chandos Road, Eastcote, HA5 1PR, United Kingdom

      IIF 137
  • Patel, Sanjay Jairambhai
    British company director born in February 1964

    Resident in England

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

      IIF 138
  • Mr Sanjay Patel
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, New Walk, Leicester, Leicestershire, LE1 7EA, England

      IIF 139
  • Patel, Sanjay
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 163, Godstone Road, Whyteleafe, Croydon, CR8 0EH, United Kingdom

      IIF 140
  • Patel, Sanjay
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Stanstead Road, Caterham, Surrey, CR3 6AE, United Kingdom

      IIF 141
  • Patel, Sanjay
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1d, Squires Gate Industrial Estate, Squires Gate Lane, Blackpool, Lancashire, FY4 3RN, England

      IIF 142
    • icon of address 88 Liddell Gardens, Kensal Rise, London, NW10 3QE

      IIF 143
    • icon of address 88, Liddell Gardens, London, London, NW10 3QE, United Kingdom

      IIF 144
    • icon of address Unit 8, Genesis Business Park, Rainsford Road, London, NW10 7RG, England

      IIF 145
    • icon of address Unit 8, Rainsford Road, London, NW10 7RG

      IIF 146
  • Patel, Sanjay
    British trader born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106-7, Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 147
  • Patel, Sanjay
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Five Acres, Crawley, RH10 8HJ

      IIF 148
  • Patel, Sanjay
    British managing director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Five Acres, Crawley, RH10 8HJ

      IIF 149
  • Patel, Sanjay
    British accountant born in September 1969

    Resident in United Kingdom

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

      IIF 150
  • Patel, Sanjay
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 151
  • Patel, Sanjay
    British company director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Roway Lane, Oldbury, B69 3ES, England

      IIF 152
  • Patel, Sanjay
    British managing director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Morville Croft, Bilston, WV14 0UG, England

      IIF 153
  • Patel, Sanjay
    British owner born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Thirleby Road, Edgware, London, HA8 0HG, United Kingdom

      IIF 154
  • Patel, Sanjay Krishnakent

    Registered addresses and corresponding companies
    • icon of address The Feazings, Guildford Road, Normandy, Surrey, GU3 2AW

      IIF 155
  • Mr Sanjay Patel
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124 City Road London, City Road, London, EC1V 2NX, England

      IIF 156
  • Mr Sanjay Patel
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Stanstead Road, Caterham, CR3 6AE, England

      IIF 157
    • icon of address 118, Stanstead Road, Caterham, Surrey, CR3 6AE

      IIF 158
  • Mr Sanjay Patel
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 165, Lewisham Road, London, SE13 7PY

      IIF 159
  • Mr Sanjay Patel
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Lowlands Rd, Pinner, Middlesex, HA5 1TU

      IIF 160
  • Mr Sanjay Patel
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ

      IIF 161
    • icon of address The Oval, 57 New Walk, Leicester, Leicestershire, LE1 7EA, England

      IIF 162
    • icon of address The Oval, 57 New Walk, Leicester, Leicestershire, LE1 7EA, United Kingdom

      IIF 163
  • Mr Sanjay Patel
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Grove House, 55 Lowlands Road, Harrow, Middlesex, HA1 3AW, England

      IIF 164
    • icon of address 14, Plough Road, London, SW11 2BL, England

      IIF 165
    • icon of address 58, Marchmont Street, London, WC1N 1AB, England

      IIF 166
    • icon of address 22 Wakefield Crescent, Stoke Poges, Slough, SL2 4DF, England

      IIF 167
    • icon of address 226, South Road, South Ockendon, Essex, RM15 6BS, England

      IIF 168 IIF 169
    • icon of address 226, South Road, South Ockendon, RM15 6BS, England

      IIF 170
  • Mr Sanjay Patel
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Morville Croft, Bilston, WV14 0UG, England

      IIF 171
    • icon of address 4, Chelwood Gardens, Bilston, WV14 0UB, England

      IIF 172 IIF 173
    • icon of address 60, Shannon Drive, Walsall, WS8 7LA, England

      IIF 174
  • Mr Sanjay Patel
    British born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 652 Copper Building, Lake Shore Drive, Bristol, BS13 7BH, England

      IIF 175
    • icon of address 18, Thirleby Road, Edgware, HA8 0HG, England

      IIF 176 IIF 177
  • Patel, Sanjay
    Other director born in April 1963

    Registered addresses and corresponding companies
    • icon of address 276, Preston Road, Harrow, Middlesex, HA3 0QA, United Kingdom

      IIF 178
    • icon of address 2 Stonehill Road, Leigh On Sea, Essex, SS9 4AY

      IIF 179
  • Patel, Sanjay
    British director born in February 1966

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Suite F3, Vision House, 3 Dee Road, Richmond, Surrey, TW9 2JN, England

      IIF 180
    • icon of address 12, Bridge Close, Teddington, Middlesex, TW11 8SE, England

      IIF 181
  • Patel, Sanjay
    British computer consultant born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Dace Road, Wolverhampton, West Midlands, WV10 0TH, United Kingdom

      IIF 182
  • Patel, Sanjay
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Dace Road, Wednesfield, Wolverhampton, West Midlands, WV10 0TH

      IIF 183
    • icon of address 1 Dace Road, Wolverhampton, West Midlands, WV10 0TH, United Kingdom

      IIF 184
  • Patel, Sanjay
    British it consultant born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Dace Road, Wednesfield, Wolverhampton, West Midlands, WV10 0TH

      IIF 185
  • Patel, Sanjay
    British trader born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Dace Road, Wolverhampton, West Midlands, WV10 0TH, United Kingdom

      IIF 186
  • Patel, Sanjay
    British company director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, South Parade, South Road, South Ockendon, Essex, RM15 6BT, England

      IIF 187
  • Patel, Sanjay
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Nags Head Lane, Brentwood, CM14 5NL, United Kingdom

      IIF 188
    • icon of address 6, South Parade, South Road, South Ockendon, Essex, RM15 6BT, United Kingdom

      IIF 189
  • Patel, Sanjay
    British head baker born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamilton House, 80 Stokes Croft, Bristol, BS1 3QY, United Kingdom

      IIF 190
  • Patel, Sanjay
    British personal trainer born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Mill Lane, London, NW6 1NB, England

      IIF 191
  • Patel, Sanjay Mukundkumar
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Carlton Avenue East, Wembley, Middlesex, HA9 8LY

      IIF 192
  • Patel, Sanjay Mukundkumar
    British none born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 853a, Honeypot Lane, Stanmore, Middlesex, HA7 1AR, United Kingdom

      IIF 193
    • icon of address 110, Carlton Avenue East, Wembley, HA9 8LY, England

      IIF 194
  • Patel, Sanjay Mukundkumar
    British pharmacist born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Carlton Avenue East, Wembley, Middlesex, HA9 8LY, England

      IIF 195
  • Sanjay Patel
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Wakefield Crescent, Stoke Poges, Slough, SL2 4DF, England

      IIF 196
  • Mr Sanjay Patel
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 197
    • icon of address 27, Hillfield Avenue, Wembley, HA0 4JP, United Kingdom

      IIF 198
  • Patel, Sanjay Natvarlal

    Registered addresses and corresponding companies
    • icon of address Unit 5, Westmorland House, Cumberland Park, London, NW10 6RE, England

      IIF 199
  • 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 200
  • Patel, Sanjay
    Other

    Registered addresses and corresponding companies
    • icon of address 2 Stonehill Road, Leigh On Sea, Essex, SS9 4AY

      IIF 201
  • Mrs Sonali Patel
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ

      IIF 202
  • Patel, Sanjay
    English company director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Burrows Solicitors, 298 - 300 Preston Road, Harrow, Middlesex, HA3 0QA

      IIF 203
  • Patel, Sanjay
    English finance manager born in August 1988

    Resident in United Kingdom

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

      IIF 204
  • Patel, Sanjay

    Registered addresses and corresponding companies
    • icon of address Unit 1d, Squires Gate Industrial Estate, Blackpool, Lancashire, FY4 3RN, United Kingdom

      IIF 205
    • icon of address 118, Stanstead Road, Caterham, Surrey, CR3 6AE, United Kingdom

      IIF 206
    • icon of address Cedar House, 118 Stanstead Road, Caterham, Surrey, CR3 6AE

      IIF 207 IIF 208
    • icon of address C/o Burrows Solicitors, 298 - 300 Preston Road, Harrow, Middlesex, HA3 0QA

      IIF 209
    • icon of address 163, Herne Hiil, London, SE24 9LR, England

      IIF 210 IIF 211
    • icon of address 47, Mill Lane, London, NW6 1NB, England

      IIF 212
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 213
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 214
    • icon of address 22 Wakefield Crescent, Stoke Poges, Slough, SL2 4DF, England

      IIF 215
    • icon of address 27, Hillfield Avenue, Wembley, HA0 4JP, United Kingdom

      IIF 216
    • icon of address 1 Dace Road, Wednesfield, Wolverhampton, West Midlands, WV10 0TH

      IIF 217
  • Patel, Sanjaykumar Nilkanthbhai
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Subway, 7, Montague Place, Worthing, West Sussex, BN11 3BG, England

      IIF 218
  • Patel, Sonal Sanjay
    born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 925 Finchley Road, London, NW11 7PE, United Kingdom

      IIF 219
  • Patel, Sonal Sanjay
    British administrator born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ

      IIF 220
  • Patel, Sonal Sanjay
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Sanjay Kumar Nilkanthbhai
    British business person born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 843, Uxbridge Road, Hayes, UB4 8HZ, England

      IIF 223
  • Patel, Sonal

    Registered addresses and corresponding companies
    • icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ

      IIF 224
  • Mr Sanjay Babubhai Patel
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Chandos Road, Pinner, HA5 1PR, England

      IIF 225
  • Mr Sanjay Jairambhai Patel
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • 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 243
  • Sanjay Patel
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Flat 1, Paddington Street, London, W1U 4HS, United Kingdom

      IIF 244
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 245
  • 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 246
  • Mr Sanjay Patel
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 163, Herne Hiil, London, SE24 9LR, England

      IIF 247
    • icon of address 52, Paddington Street, London, London, W1U 4HR

      IIF 248
    • icon of address Flat 1 Varsity Court 44 Homer Street, London, W1H 4NW, United Kingdom

      IIF 249
    • icon of address Suite 500, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 250
  • Sanjay Patel
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1d, Squires Gate Ind. Est., Squires Gate Lane, Blackpool, Lancs, FY4 3RN, United Kingdom

      IIF 251
    • icon of address Unit 1d, Squires Gate Industrial Estate, Squires Gate Lane, Blackpool, Lancashire, FY4 3RN, England

      IIF 252
    • icon of address 88, Liddell Gardens, London, London, NW10 3QE, United Kingdom

      IIF 253
  • Sanjay Patel
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Morville Croft, Bilston, WV14 0UG, England

      IIF 254
  • Sanjay Patel
    British born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Thirleby Road, Edgware, London, HA8 0HG, United Kingdom

      IIF 255
  • Mr Sanjay Krishnakant Patel
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Balham High Road, Balham, London, SW12 9AL

      IIF 256
    • icon of address 1, Hook Hill Park, Woking, GU22 0PX, England

      IIF 257
    • icon of address Hoe House, Prey Heath Road, Woking, Surrey, GU22 0RW, England

      IIF 258 IIF 259
  • Mr Sanjay Patel
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Sanjay Patel
    British born in September 1969

    Resident in United Kingdom

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

      IIF 263 IIF 264
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 265
  • Mr Sanjay Patel
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Roway Lane, Oldbury, B69 3ES, England

      IIF 266
  • Patel, Sanjay Krishnakant
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Balham High Road, London, SW12 9AL, England

      IIF 267
    • icon of address Po Box 1473, Woking, Surrey, GU22 2PU, United Kingdom

      IIF 268
  • Patel, Sanjay Krishnakant
    British executive director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hoe House, Prey Heath Road, Woking, Surrey, GU22 0RW, England

      IIF 269
  • Patel, Sanjay Krishnakent
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Devonshire Avenue, Southsea, PO4 9EA, England

      IIF 270
    • icon of address 1, Hook Hill Park, Woking, GU22 0PX, England

      IIF 271
  • Patel, Sanjay Krishnakent
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Feazings, Guildford Road, Normandy, Surrey, GU3 2AW, United Kingdom

      IIF 272
  • Patel, Sanjay Mukundkumar
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Sanjay Mukundkumar
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Carlton Avenue East, Wembley, Middlesex, HA9 8LY, United Kingdom

      IIF 283
  • Mr Sanjay Patel
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Mill Lane, London, NW6 1NB, England

      IIF 284
  • Patel, Sanjay Nilkanthbhai
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16a, Worthing Road, Rustington, West Sussex, BN16 3JX, United Kingdom

      IIF 285
  • Mrs Sonal Sanjay Patel
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Sanjay Patel
    English born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 288
  • Mr Sanjaykimar Ganeshbhai Patel
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 925 Finchley Road, London, NW11 7PE, United Kingdom

      IIF 289
  • Patel, Sanjaykumar Ganeshbhai
    born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 925 Finchley Road, London, NW11 7PE, United Kingdom

      IIF 290
  • Patel, Sanjaykumar Ganeshbhai
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Sanjaykumar Ganeshbhai
    British fidessa analyst programmer born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Lowlands Road, Pinner, Middlesex, HA5 1TU, England

      IIF 293
  • Patel, Sanjaykumar Ganeshbhai
    British it consultant born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ

      IIF 294
  • Mr Sanjay Patel
    English born in August 1988

    Resident in United Kingdom

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

      IIF 295
  • Mr Sanjaykumar Nilkanthbhai Patel
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 843, Uxbridge Road, Hayes, UB4 8HZ, England

      IIF 296
    • icon of address Subway, 7, Montague Place, Worthing, West Sussex, BN11 3BG, England

      IIF 297
  • Mr Sanjay Kumar Nilkanthbhai Patel
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Southwick Square, Southwick, Brighton, BN42 4FP, England

      IIF 298
  • Sanjay Mukundkumar Patel
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Carlton Avenue East, Wembley, HA9 8LY, United Kingdom

      IIF 299 IIF 300
  • Mr Sanjay Krishnakant Patel
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 1473, Woking, Surrey, GU22 2PU, United Kingdom

      IIF 301
  • Mr Sanjay Krishnakent Patel
    British born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Balham High Road, London, SW12 9AL

      IIF 302
  • Mr Sanjay Mukundkumar Patel
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Sanjaykumar Ganeshbhai Patel
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 120
  • 1
    icon of address 25 Balham High Road, Balham High Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-10-15 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 259 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Suite 37/38, Marshall House 124 Middleton Road, Morden, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 188 - Director → ME
  • 3
    icon of address 843 Uxbridge Road, Hayes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 296 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 296 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 296 - Right to appoint or remove directorsOE
  • 4
    icon of address 110 Carlton Avenue East, Wembley, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -19,065 GBP2024-02-28
    Officer
    icon of calendar 2017-02-15 ~ now
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ now
    IIF 303 - Has significant influence or controlOE
  • 5
    icon of address 21 Queen Street, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,680 GBP2022-09-29
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 74 - Director → ME
  • 6
    icon of address 21 Queen Street, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -229,821 GBP2022-09-29
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 75 - Director → ME
  • 7
    icon of address 124 City Road London City Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    458,418 GBP2024-03-31
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 50 - Director → ME
  • 8
    icon of address 226 South Road, South Ockendon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -177,629 GBP2024-04-30
    Officer
    icon of calendar 2008-04-25 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-04-23 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 9
    icon of address Suite 12 & 13, Marshall House, Middleton Road, Morden, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-20 ~ dissolved
    IIF 189 - Director → ME
  • 10
    APAT LPPL LIMITED - 2013-05-16
    icon of address 4 Church Hill Road, Hooe, Plymouth, Devon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-18 ~ dissolved
    IIF 59 - Director → ME
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-11 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ dissolved
    IIF 295 - Ownership of shares – 75% or moreOE
    IIF 295 - Ownership of voting rights - 75% or moreOE
    IIF 295 - Right to appoint or remove directorsOE
  • 12
    icon of address 217-219 High Street, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-13 ~ dissolved
    IIF 99 - Director → ME
  • 13
    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 98 - Director → ME
  • 14
    icon of address 18 Thirleby Road, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,941 GBP2024-03-31
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 176 - Right to appoint or remove directorsOE
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 135 - Director → ME
    icon of calendar 2021-02-25 ~ dissolved
    IIF 213 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 245 - Ownership of shares – 75% or moreOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Right to appoint or remove directorsOE
  • 16
    icon of address 25 Balham High Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 267 - Director → ME
  • 17
    icon of address 25 Balham High Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2007-01-05 ~ now
    IIF 47 - Director → ME
  • 18
    icon of address 58 Marchmont Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-04 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 19
    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 117 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    IIF 235 - Ownership of shares – 75% or moreOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Right to appoint or remove directorsOE
  • 20
    icon of address 57 New Walk, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    61,960 GBP2024-04-30
    Officer
    icon of calendar 2003-10-08 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 118 Stanstead Road, Caterham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 22
    icon of address 118 Stanstead Road, Caterham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    260,451 GBP2024-04-30
    Officer
    icon of calendar 2013-04-26 ~ now
    IIF 141 - Director → ME
    icon of calendar 2013-04-26 ~ now
    IIF 206 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directors as a member of a firmOE
    IIF 158 - Has significant influence or control as a member of a firmOE
  • 23
    icon of address 110 Carlton Avenue East, Wembley, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    79,603 GBP2023-10-31
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 299 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 299 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 110 Carlton Avenue East, Wembley, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13,197 GBP2023-10-31
    Officer
    icon of calendar 2020-10-26 ~ now
    IIF 282 - Director → ME
  • 25
    icon of address 110 Carlton Avenue East, Wembley, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,043 GBP2023-10-31
    Officer
    icon of calendar 2020-10-29 ~ now
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ now
    IIF 304 - Ownership of shares – 75% or moreOE
    IIF 304 - Ownership of voting rights - 75% or moreOE
    IIF 304 - Right to appoint or remove directorsOE
  • 26
    icon of address 110 Carlton Avenue East, Wembley, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    419 GBP2023-10-31
    Officer
    icon of calendar 2020-10-26 ~ now
    IIF 279 - Director → ME
  • 27
    icon of address 110 Carlton Avenue East, Wembley, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,002 GBP2023-10-31
    Officer
    icon of calendar 2020-10-26 ~ now
    IIF 278 - Director → ME
  • 28
    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 105 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 236 - Ownership of shares – 75% or moreOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Right to appoint or remove directorsOE
  • 29
    icon of address County House, St. Marys Street, Worcester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-25 ~ dissolved
    IIF 92 - Director → ME
    icon of calendar 2009-09-25 ~ dissolved
    IIF 127 - Secretary → ME
  • 30
    icon of address 163 Herne Hiil, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,967 GBP2019-02-28
    Officer
    icon of calendar 2015-02-25 ~ now
    IIF 210 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 247 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 247 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address Chempney Myers Ltd, 55, Grove House, Lowlands Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF 244 - Ownership of shares – 75% or moreOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Right to appoint or remove directorsOE
  • 32
    icon of address 17 Five Acres, Crawley
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50 GBP2021-11-30
    Officer
    icon of calendar 2018-07-21 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2018-07-21 ~ dissolved
    IIF 260 - Ownership of shares – 75% or moreOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Right to appoint or remove directorsOE
    IIF 260 - Has significant influence or control as a member of a firmOE
    IIF 261 - Ownership of shares – 75% or moreOE
    IIF 261 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Right to appoint or remove directorsOE
    IIF 261 - Has significant influence or control as a member of a firmOE
  • 33
    icon of address 4 Dairy Mews, 84 Holywell Road, Watford, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2018-05-10 ~ now
    IIF 61 - Director → ME
  • 34
    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 96 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ dissolved
    IIF 227 - Ownership of shares – 75% or moreOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
  • 35
    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 113 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Right to appoint or remove directorsOE
  • 36
    icon of address 25 Balham High Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2010-12-09 ~ now
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 302 - Has significant influence or controlOE
  • 37
    EXCLUSIVE HOMES WORLDWIDE LTD - 2004-08-03
    EXCLUSIVE RENTALS LTD. - 2000-11-01
    EXCLUSIVE HOMES (RENTALS) LIMITED - 1999-02-18
    icon of address 25 Balham High Road, Balham, London
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    5,350,733 GBP2024-03-31
    Officer
    icon of calendar 1997-01-27 ~ now
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 256 - Ownership of shares – 75% or moreOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
  • 38
    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 115 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Right to appoint or remove directorsOE
  • 39
    icon of address 19 Leyden Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 232 - Ownership of shares – 75% or moreOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address 80 80 West Avenue, Pinner, London, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -11,670 GBP2024-01-31
    Officer
    icon of calendar 2018-05-10 ~ now
    IIF 77 - Director → ME
  • 41
    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 107 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 239 - Ownership of shares – 75% or moreOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Right to appoint or remove directorsOE
  • 42
    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 110 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 234 - Ownership of shares – 75% or moreOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Right to appoint or remove directorsOE
  • 43
    icon of address 34 Waterloo Road, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 184 - Director → ME
  • 44
    icon of address 34 Waterloo Road, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 182 - Director → ME
  • 45
    IFORCE SECURITY LTD - 2009-02-18
    BOSS SECURITY SOLUTIONS LTD - 2008-03-06
    COMSIS LIMITED - 2007-01-23
    icon of address 34 Waterloo Road, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 186 - Director → ME
  • 46
    I FORCE TECHNOLOGIES LTD - 2010-04-08
    SANCHE TECHNOLOGIES LIMITED - 2008-07-28
    SANCHE LIMITED - 2005-01-14
    icon of address Floor 2, 10 Wellington Place, Leeds
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2004-11-01 ~ now
    IIF 183 - Director → ME
    icon of calendar 2004-11-01 ~ now
    IIF 217 - Secretary → ME
  • 47
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    535,154 GBP2024-03-31
    Officer
    icon of calendar 2021-03-11 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ now
    IIF 265 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 265 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    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 114 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 241 - Ownership of shares – 75% or moreOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Right to appoint or remove directorsOE
  • 49
    icon of address 925 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    476,907 GBP2024-04-30
    Officer
    icon of calendar 2015-04-24 ~ now
    IIF 291 - Director → ME
    IIF 222 - Director → ME
  • 50
    MILLS NUTRIENTS UK LTD - 2021-04-26
    DNAMILLS LTD - 2017-07-11
    icon of address Unit 1d, Squires Gate Industrial Estate, Squires Gate Lane, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    775,539 GBP2023-11-30
    Officer
    icon of calendar 2014-09-23 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2018-08-30 ~ now
    IIF 252 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    icon of address Unit 5 Westmorland House, Cumberland Park, 80 Scrubs Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-14 ~ dissolved
    IIF 143 - Director → ME
  • 52
    icon of address 21 Queen Street, Salisbury, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,392 GBP2022-10-30
    Officer
    icon of calendar 2017-05-31 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ now
    IIF 196 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address N.s. Amin & Co, 334 - 336, Goswell Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,293 GBP2016-11-30
    Officer
    icon of calendar 2011-07-27 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2017-05-27 ~ dissolved
    IIF 225 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 14 Plough Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,954 GBP2023-07-31
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 55
    icon of address 2 Morville Croft, Bilston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 171 - Right to appoint or remove directorsOE
  • 56
    icon of address 134 Buckingham Palace Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,249 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-03-03 ~ now
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Right to appoint or remove directorsOE
  • 57
    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 112 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ now
    IIF 240 - Ownership of shares – 75% or moreOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Right to appoint or remove directorsOE
  • 58
    icon of address 925 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 289 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 289 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    icon of address 110 Carlton Avenue East, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-27 ~ dissolved
    IIF 193 - Director → ME
  • 60
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 263 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 263 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 61
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 264 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 264 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 62
    icon of address 163 Herne Hiil, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 131 - Director → ME
    icon of calendar 2015-02-25 ~ dissolved
    IIF 211 - Secretary → ME
  • 63
    icon of address 110 Carlton Avenue East, Wembley, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    464,838 GBP2024-01-31
    Officer
    icon of calendar 2010-05-14 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2017-05-14 ~ now
    IIF 308 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 308 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    icon of address 4 Spencer Road, Bromley, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF 140 - Director → ME
  • 65
    icon of address Unit 8 Genesis Business Park, Rainsford Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,922,020 GBP2023-10-31
    Officer
    icon of calendar 2009-10-26 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 251 - Ownership of shares – 75% or moreOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Right to appoint or remove directorsOE
  • 66
    icon of address 37 Buckingham Gardens, Edgware, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 226 - Ownership of shares – 75% or moreOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Right to appoint or remove directorsOE
  • 67
    NSK PROPERTY SERVICES LIMITED - 2020-03-12
    WAVEL BUILDING MAINTENANCE LIMITED - 2010-10-05
    WAVEL UK LIMITED - 2005-05-05
    icon of address 134 Buckingham Palace Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    75,683 GBP2023-12-30
    Officer
    icon of calendar 2002-12-02 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 243 - Ownership of shares – 75% or moreOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
  • 68
    icon of address 110 Carlton Avenue East, Wembley, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 275 - Director → ME
  • 69
    icon of address 110 Carlton Avenue East, Wembley, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 273 - Director → ME
  • 70
    icon of address 110 Carlton Avenue East, Wembley, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 300 - Ownership of shares – 75% or moreOE
    IIF 300 - Ownership of voting rights - 75% or moreOE
    IIF 300 - Right to appoint or remove directorsOE
  • 71
    icon of address 110 Carlton Avenue East, Wembley, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 276 - Director → ME
  • 72
    icon of address 110 Carlton Avenue East, Wembley, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 281 - Director → ME
  • 73
    icon of address 4 Chelwood Gardens, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-23 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 74
    icon of address 188 Carlton Avenue East, Wembley, Middlsex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-19 ~ dissolved
    IIF 1 - Director → ME
  • 75
    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 106 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 242 - Ownership of shares – 75% or moreOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Right to appoint or remove directorsOE
  • 76
    icon of address Unit 8 Rainsford Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,497,214 GBP2024-04-30
    Officer
    icon of calendar 1997-04-16 ~ now
    IIF 146 - Director → ME
  • 77
    icon of address 1 Hook Hill Park, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    -171,229 GBP2024-03-31
    Officer
    icon of calendar 2015-03-03 ~ now
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 257 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 257 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 78
    icon of address 925 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -912 GBP2023-12-30
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 292 - Director → ME
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ now
    IIF 286 - Right to appoint or remove directorsOE
    IIF 311 - Right to appoint or remove directorsOE
  • 79
    icon of address 925 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,434,508 GBP2024-04-05
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 290 - LLP Designated Member → ME
    IIF 219 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 312 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 312 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 287 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 287 - Right to surplus assets - More than 25% but not more than 50%OE
  • 80
    icon of address 110 Carlton Avenue East, Wembley, Middlesex, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -31,653 GBP2024-04-30
    Officer
    icon of calendar 2015-04-28 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ now
    IIF 310 - Ownership of shares – 75% or moreOE
  • 81
    icon of address The Anchor, 165 Lewisham Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-12 ~ dissolved
    IIF 94 - Director → ME
  • 82
    icon of address 652 Copper Building Lake Shore Drive, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,054 GBP2024-03-31
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ now
    IIF 175 - Has significant influence or controlOE
    IIF 175 - Has significant influence or control over the trustees of a trustOE
    IIF 175 - Has significant influence or control as a member of a firmOE
  • 83
    icon of address The Oval, 57 New Walk, Leicester, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,046 GBP2024-10-31
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ now
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 163 - Right to appoint or remove directorsOE
  • 84
    icon of address The Oval, 57 New Walk, Leicester, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-27 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ now
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 162 - Right to appoint or remove directorsOE
  • 85
    icon of address C/o Eda Professional Services Ltd Suite 334 Baltic Chambers, 50 Wellington Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 301 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 301 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 86
    S R SUBWAY LIMITED - 2012-05-01
    icon of address 21 Southwick Square, Southwick, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    77,402 GBP2024-02-29
    Officer
    icon of calendar 2012-02-17 ~ now
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 298 - Ownership of shares – More than 25% but not more than 50%OE
  • 87
    icon of address 1466 Greenford Road, Greenford, Middlesex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    164,753 GBP2016-03-31
    Officer
    icon of calendar 2013-04-01 ~ dissolved
    IIF 187 - Director → ME
  • 88
    icon of address Falcon House, Deer Park Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2020-01-28 ~ dissolved
    IIF 81 - Director → ME
  • 89
    icon of address 4 Chelwood Gardens, Bilston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 90
    icon of address 18 Thirleby Road, Edgware, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 91
    icon of address 60 Shannon Drive, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 92
    icon of address 2 Morville Croft, Bilston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 254 - Ownership of shares – 75% or moreOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Right to appoint or remove directorsOE
  • 93
    icon of address 6th Floor Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,744 GBP2024-10-31
    Officer
    icon of calendar 2019-01-04 ~ now
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ now
    IIF 297 - Ownership of shares – 75% or moreOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Right to appoint or remove directorsOE
  • 94
    icon of address C/o Burrows Solicitors, 298 - 300 Preston Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    180 GBP2023-01-31
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 203 - Director → ME
    icon of calendar 2018-01-24 ~ dissolved
    IIF 209 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ dissolved
    IIF 288 - Ownership of shares – 75% or moreOE
    IIF 288 - Ownership of voting rights - 75% or moreOE
    IIF 288 - Right to appoint or remove directorsOE
  • 95
    SIR RICHARD SUTTON ESTATES LIMITED - 2015-11-23
    SIR RICHARD SUTTON ESTATES - 2014-05-02
    SIR RICHARD SUTTON'S SETTLED 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
  • 96
    icon of address 110 Carlton Avenue East, Wembley, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    32,322 GBP2024-09-30
    Officer
    icon of calendar 2013-09-30 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 309 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 27 Hillfield Avenue, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-28 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 2017-06-28 ~ dissolved
    IIF 216 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 198 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 198 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 198 - Right to appoint or remove directors as a member of a firmOE
  • 98
    icon of address 27 Hillfield Avenue, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 89 - Director → ME
  • 99
    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 104 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 237 - Ownership of shares – 75% or moreOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Right to appoint or remove directorsOE
  • 100
    icon of address 12 Bridge Close, Teddington, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-08 ~ dissolved
    IIF 181 - Director → ME
  • 101
    icon of address Suite F3 Vision House, 3 Dee Road, Richmond, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-04 ~ dissolved
    IIF 180 - Director → ME
  • 102
    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 90 - Director → ME
    IIF 2 - Director → ME
    icon of calendar 1997-12-11 ~ now
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
  • 103
    JAAI LTD - 2014-03-21
    icon of address 165 Lewisham Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    103,689 GBP2023-12-31
    Officer
    icon of calendar 2013-12-01 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 134 Buckingham Palace Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    IIF 246 - Ownership of shares – 75% or moreOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Right to appoint or remove directorsOE
  • 105
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 2020-06-02 ~ dissolved
    IIF 214 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ dissolved
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
  • 106
    STRATO HEALTH & FITNESS LTD - 2016-11-14
    icon of address 47 Mill Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    785 GBP2024-02-29
    Officer
    icon of calendar 2016-08-15 ~ now
    IIF 191 - Director → ME
    icon of calendar 2016-08-15 ~ now
    IIF 212 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ now
    IIF 284 - Ownership of shares – 75% or moreOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Right to appoint or remove directorsOE
  • 107
    icon of address 134 Buckingham Palace Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-03-03 ~ now
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Right to appoint or remove directorsOE
  • 108
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    387,603 GBP2018-03-31
    Officer
    icon of calendar 2010-06-14 ~ dissolved
    IIF 294 - Director → ME
    icon of calendar 2010-07-23 ~ dissolved
    IIF 220 - Director → ME
    icon of calendar 2010-08-01 ~ dissolved
    IIF 224 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 109
    icon of address 1266 Greenford Road, Greenford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 120 - Director → ME
  • 110
    icon of address 134 Buckingham Palace Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 102 - Director → ME
  • 111
    icon of address 134 Buckingham Palace Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 108 - Director → ME
  • 112
    icon of address 134 Buckingham Palace Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 111 - Director → ME
  • 113
    icon of address 134 Buckingham Palace Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 103 - Director → ME
  • 114
    icon of address 134 Buckingham Palace Road, London, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Right to appoint or remove directorsOE
  • 115
    BUZZY'S HAIR BOUTIQUE LIMITED - 2018-03-08
    icon of address 18 Thirleby Road, Edgware, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2017-12-05 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ dissolved
    IIF 255 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 255 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 255 - Right to appoint or remove directorsOE
  • 116
    icon of address Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    16,130 GBP2018-11-30
    Officer
    icon of calendar 2011-12-08 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 250 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 250 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 117
    icon of address Station House Station Approach, East Horsley, Leatherhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,366 GBP2024-02-29
    Officer
    icon of calendar 2017-04-28 ~ now
    IIF 57 - Director → ME
  • 118
    icon of address 21 Queen Street, Salisbury, Wiltshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -99,688 GBP2022-10-30
    Officer
    icon of calendar 2015-09-14 ~ now
    IIF 76 - Director → ME
    icon of calendar 2015-09-14 ~ now
    IIF 215 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 276 Preston Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-15 ~ dissolved
    IIF 178 - Director → ME
  • 120
    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 109 - Director → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ now
    IIF 238 - Ownership of shares – 75% or moreOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Right to appoint or remove directorsOE
Ceased 84
  • 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 26 - 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 25 - Director → ME
  • 3
    icon of address 27 Devonshire Avenue, Southsea, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2004-09-14 ~ 2018-03-30
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-30
    IIF 258 - Ownership of voting rights - 75% or more OE
  • 4
    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 18 - Director → ME
  • 5
    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 7 - Director → ME
  • 6
    icon of address 2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2020-11-16 ~ 2021-03-01
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ 2021-03-01
    IIF 164 - Ownership of shares – More than 50% but less than 75% OE
    IIF 164 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    icon of address 6th Floor, Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -795,276 GBP2023-12-31
    Officer
    icon of calendar 2008-09-18 ~ 2017-10-01
    IIF 72 - Director → ME
    icon of calendar 2007-10-31 ~ 2017-10-01
    IIF 125 - Secretary → ME
  • 8
    icon of address 124 City Road London City Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    458,418 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-11-22 ~ 2025-01-01
    IIF 156 - Has significant influence or control OE
  • 9
    icon of address 21 Hindes Road, Harrow, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-08 ~ 2016-06-13
    IIF 293 - Director → ME
  • 10
    icon of address 21-23 Croydon Road, Caterham, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,500 GBP2023-11-30
    Officer
    icon of calendar 2006-05-21 ~ 2022-11-30
    IIF 56 - Director → ME
  • 11
    icon of address The Lord Denman, 270- 272 Heathway, Dagenham
    Active Corporate (2 parents)
    Equity (Company account)
    45,086 GBP2024-06-30
    Officer
    icon of calendar 2017-06-15 ~ 2020-08-24
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ 2020-08-24
    IIF 169 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address C/o Connect Accounting Rear Of Raydean House, 15 Western Parade, Barnet, Herts, England
    Active Corporate (4 parents)
    Equity (Company account)
    -113,599 GBP2024-05-31
    Officer
    icon of calendar 2021-05-07 ~ 2022-03-29
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ 2022-03-29
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Right to appoint or remove directors OE
  • 13
    icon of address 2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    264,666 GBP2023-11-30
    Officer
    icon of calendar 2013-12-03 ~ 2013-12-03
    IIF 137 - LLP Designated Member → ME
  • 14
    REBLESS LIMITED - 1995-02-20
    icon of address Sunnydene Tintinhull Road, Chilthorne Domer, Yeovil, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,529 GBP2023-12-31
    Officer
    icon of calendar 2002-06-28 ~ 2005-06-30
    IIF 91 - Director → ME
  • 15
    icon of address 257a Pavilion Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,150,000 GBP2024-03-31
    Officer
    icon of calendar 2006-01-23 ~ 2009-03-25
    IIF 121 - Secretary → ME
  • 16
    MORE2 MARKETING SERVICES LIMITED - 2022-11-02
    icon of address 2 Valentine Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2021-06-30
    Officer
    icon of calendar 2011-03-17 ~ 2013-06-12
    IIF 53 - Director → ME
  • 17
    BUY.COM UK LIMITED - 2000-03-09
    ALNERY NO. 1823 LIMITED - 1999-09-22
    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 31 - Director → ME
  • 18
    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 13 - Director → ME
  • 19
    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 8 - Director → ME
  • 20
    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 10 - Director → ME
  • 21
    icon of address 10 Duke Of York Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-18 ~ 2024-12-31
    IIF 6 - Director → ME
  • 22
    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 23 - Director → ME
  • 23
    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 3 - Director → ME
  • 24
    CADOGAN GROUP LIMITED - 1994-11-28
    LITTLE CADOGAN PLACE DEVELOPMENT LIMITED - 1994-09-14
    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 9 - Director → ME
  • 25
    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 20 - Director → ME
  • 26
    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 16 - Director → ME
  • 27
    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 5 - Director → ME
  • 28
    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 24 - Director → ME
  • 29
    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 22 - Director → ME
  • 30
    LECKFORD ESTATE LIMITED - 2018-05-22
    JONELLE LIMITED - 2011-04-08
    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 30 - Director → ME
  • 31
    icon of address 171 Victoria Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-01 ~ 2009-11-02
    IIF 35 - Director → ME
  • 32
    icon of address 110 Carlton Avenue East, Wembley, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13,197 GBP2023-10-31
    Person with significant control
    icon of calendar 2020-10-26 ~ 2020-11-23
    IIF 305 - Has significant influence or control OE
  • 33
    icon of address 110 Carlton Avenue East, Wembley, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    419 GBP2023-10-31
    Person with significant control
    icon of calendar 2020-10-26 ~ 2020-11-23
    IIF 307 - Has significant influence or control OE
  • 34
    icon of address 110 Carlton Avenue East, Wembley, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,002 GBP2023-10-31
    Person with significant control
    icon of calendar 2020-10-26 ~ 2020-11-23
    IIF 306 - Has significant influence or control OE
  • 35
    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 19 - Director → ME
  • 36
    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 17 - Director → ME
  • 37
    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 44 - Director → ME
  • 38
    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 39 - Director → ME
  • 39
    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 42 - Director → ME
  • 40
    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 40 - Director → ME
  • 41
    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 38 - Director → ME
  • 42
    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 41 - Director → ME
  • 43
    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 45 - Director → ME
  • 44
    STRUTT & PARKER SERVICES LIMITED - 2017-10-11
    LANE FOX (RESIDENTIAL) LIMITED - 2010-04-30
    LANE FOX AND PARTNERS LIMITED - 1993-01-14
    ROBERT FLEMING PROPERTIES LIMITED - 1987-05-07
    FORTVILLE PROPERTIES LIMITED - 1983-12-29
    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 43 - Director → ME
  • 45
    icon of address Unit 21 The Io Centre, Armstrong Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-14 ~ 2003-03-10
    IIF 93 - Director → ME
  • 46
    icon of address 80 Guildhall Street, Bury St Edmunds, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    136,907 GBP2023-10-31
    Officer
    icon of calendar 2002-10-02 ~ 2008-05-13
    IIF 95 - Director → ME
    icon of calendar 2002-10-02 ~ 2008-05-13
    IIF 129 - Secretary → ME
  • 47
    icon of address 163 Herne Hiil, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,967 GBP2019-02-28
    Officer
    icon of calendar 2015-02-25 ~ 2021-06-01
    IIF 132 - Director → ME
  • 48
    icon of address Chempney Myers Ltd, 55, Grove House, Lowlands Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-27 ~ 2023-10-01
    IIF 133 - Director → ME
  • 49
    icon of address 17 Five Acres, Crawley
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50 GBP2021-11-30
    Officer
    icon of calendar 2003-11-12 ~ 2018-03-29
    IIF 148 - Director → ME
    icon of calendar 2003-11-12 ~ 2008-01-10
    IIF 126 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-29
    IIF 262 - Ownership of shares – 75% or more OE
  • 50
    icon of address 171 Victoria Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-16 ~ 2013-03-08
    IIF 36 - Director → ME
  • 51
    icon of address 63 Voltaire Building, 330 Garrett Lane, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-04 ~ 2014-10-22
    IIF 54 - Director → ME
  • 52
    icon of address 237 Kennington Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-02 ~ 2010-03-19
    IIF 179 - Director → ME
    icon of calendar 2008-10-30 ~ 2010-03-19
    IIF 201 - Secretary → ME
  • 53
    icon of address Unit 1d Squires Gate Industrial Estate, Blackpool, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2023-11-30
    Officer
    icon of calendar 2020-09-16 ~ 2024-01-16
    IIF 144 - Director → ME
    icon of calendar 2020-09-16 ~ 2024-01-16
    IIF 205 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ 2024-01-15
    IIF 253 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    MULTISTYLE LIMITED - 1998-12-02
    icon of address 257a Pavilion Road 257a Pavilion Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -15,621,000 GBP2024-03-31
    Officer
    icon of calendar 2007-10-26 ~ 2009-03-25
    IIF 208 - Secretary → ME
  • 55
    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 14 - Director → ME
  • 56
    EXCLUSIVE HOMES WORLDWIDE LTD - 2004-08-03
    EXCLUSIVE RENTALS LTD. - 2000-11-01
    EXCLUSIVE HOMES (RENTALS) LIMITED - 1999-02-18
    icon of address 25 Balham High Road, Balham, London
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    5,350,733 GBP2024-03-31
    Officer
    icon of calendar 1997-01-27 ~ 2002-01-28
    IIF 155 - Secretary → ME
  • 57
    icon of address Unit 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -436,533 GBP2021-12-31
    Officer
    icon of calendar 2019-10-24 ~ 2022-02-07
    IIF 84 - Director → ME
  • 58
    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 28 - Director → ME
  • 59
    CONTINENTAL SHELF 335 LIMITED - 2006-06-26
    icon of address 257a Pavilion Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -761,000 GBP2024-03-31
    Officer
    icon of calendar 2007-10-26 ~ 2009-02-27
    IIF 207 - Secretary → ME
  • 60
    IFORCE SECURITY LTD - 2009-02-18
    BOSS SECURITY SOLUTIONS LTD - 2008-03-06
    COMSIS LIMITED - 2007-01-23
    icon of address 34 Waterloo Road, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-01 ~ 2010-12-22
    IIF 185 - Director → ME
    icon of calendar 2007-01-01 ~ 2010-12-22
    IIF 128 - Secretary → ME
  • 61
    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 37 - Director → ME
  • 62
    ODNEY ESTATE LIMITED(THE) - 2011-04-08
    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 29 - Director → ME
  • 63
    LECKFORD ESTATE LIMITED - 2011-04-08
    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 34 - Director → ME
  • 64
    icon of address Unit 5 Westmorland House, Cumberland Park, 80 Scrubs Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-14 ~ 2011-03-01
    IIF 122 - Secretary → ME
  • 65
    icon of address 1 Drummond Gate, Pimlico, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-07-03 ~ 2013-03-08
    IIF 33 - Director → ME
  • 66
    CADOGAN HOTEL (CHELSEA) LIMITED - 2012-01-10
    CADOGAN HOTLE (CHELSEA) LIMITED - 2009-09-29
    PERAZZI LIMITED - 2009-09-28
    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 11 - Director → ME
  • 67
    icon of address Avalon, Oxford Road, Bournemouth, England
    Active Corporate (5 parents)
    Equity (Company account)
    13,112,190 GBP2024-03-31
    Officer
    icon of calendar 2010-02-11 ~ 2013-06-12
    IIF 52 - Director → ME
  • 68
    icon of address 2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,090 GBP2019-05-31
    Officer
    icon of calendar 2012-05-01 ~ 2013-05-02
    IIF 100 - Director → ME
  • 69
    icon of address Unit 8 Genesis Business Park, Rainsford Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,922,020 GBP2023-10-31
    Officer
    icon of calendar 2009-10-26 ~ 2012-10-30
    IIF 199 - Secretary → ME
  • 70
    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 32 - Director → ME
  • 71
    icon of address C/o Smith King & Co., 281 Kenton Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -103,067 GBP2024-08-31
    Officer
    icon of calendar 2021-08-27 ~ 2022-12-06
    IIF 79 - Director → ME
  • 72
    icon of address 60a Shannon Drive, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,340 GBP2021-01-31
    Officer
    icon of calendar 2020-01-08 ~ 2025-04-01
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ 2023-01-01
    IIF 266 - Ownership of shares – 75% or more OE
    IIF 266 - Ownership of voting rights - 75% or more OE
    IIF 266 - Right to appoint or remove directors OE
  • 73
    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 12 - Director → ME
  • 74
    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 21 - Director → ME
  • 75
    icon of address 10 Duke Of York Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-18 ~ 2024-12-31
    IIF 4 - Director → ME
  • 76
    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 15 - Director → ME
  • 77
    icon of address 140 Buckingham Palace Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-01 ~ 2007-09-28
    IIF 123 - Secretary → ME
  • 78
    TFI GROUP LIMITED - 2021-02-25
    TRAVEL FOR INDUSTRY LTD. - 2003-10-28
    TFI LIMITED - 1998-07-14
    GLENMILL LIMITED - 1994-07-01
    icon of address 24 Patcham Terrace, Battersea Exchange, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    534,249 GBP2023-12-31
    Officer
    icon of calendar 2016-10-03 ~ 2017-03-14
    IIF 51 - Director → ME
  • 79
    icon of address 11c Kingsmead Square, Bath
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -44,009 GBP2021-12-31
    Officer
    icon of calendar 2016-10-03 ~ 2017-05-12
    IIF 190 - Director → ME
  • 80
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    387,603 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 160 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 81
    icon of address 25 Balham High Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -51,944 GBP2024-03-31
    Officer
    icon of calendar 2014-02-11 ~ 2021-03-11
    IIF 48 - Director → ME
  • 82
    icon of address 106-7 Cumberland House, 80 Scrubs Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-27 ~ 2014-06-27
    IIF 147 - Director → ME
  • 83
    icon of address 52 Paddington Street, London, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,165 GBP2018-11-30
    Officer
    icon of calendar 2004-07-28 ~ 2020-11-30
    IIF 134 - Director → ME
    icon of calendar 2004-07-28 ~ 2020-11-30
    IIF 130 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-11-30
    IIF 249 - Ownership of shares – More than 50% but less than 75% OE
    IIF 249 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 249 - Right to appoint or remove directors OE
    IIF 249 - Has significant influence or control OE
    icon of calendar 2017-07-01 ~ 2017-06-30
    IIF 248 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 248 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 84
    icon of address Wayman House 141 Wickham Road, Shirley, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -60,469 GBP2019-08-31
    Officer
    icon of calendar 2013-05-01 ~ 2013-06-16
    IIF 58 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.