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, Falguni Sanjiv

    Related profiles found in government register
  • Patel, Falguni Sanjiv
    British computer programmer born in July 1966

    Registered addresses and corresponding companies
    • icon of address 273 Preston Road, Harrow, Middlesex, HA3 OPX

      IIF 1
  • Patel, Falguni Sanjiv
    British

    Registered addresses and corresponding companies
    • icon of address 273 Preston Road, Harrow, Middlesex, HA3 OPX

      IIF 2 IIF 3 IIF 4
    • icon of address Villa Gh 036, P O Box 215292, The Palm Jumeirah, Dubai, United Arab Emirates

      IIF 6
  • Patel, Falguni Sanjiv
    British director

    Registered addresses and corresponding companies
    • icon of address 273 Preston Road, Harrow, Middlesex, HA3 OPX

      IIF 7
    • icon of address Villa Gh 036, P O Box 215292, The Palm Jumeirah, Dubai, Uae

      IIF 8 IIF 9
  • Patel, Falguni Sanjiv
    British management consultant

    Registered addresses and corresponding companies
  • Patel, Falguni Sanjiv
    British property consultant

    Registered addresses and corresponding companies
    • icon of address Villa Gh 036, P O Box 215292, The Palm Jumeirah, Dubai, Uae

      IIF 12
  • Patel, Sanjiv
    British born in May 1961

    Registered addresses and corresponding companies
    • icon of address 273 Preston Road, Harrow, Middlesex, HA3 0PX

      IIF 13
  • Patel, Sanjiv
    British solicitor born in May 1961

    Registered addresses and corresponding companies
  • Falguni Patel
    British born in July 1966

    Registered addresses and corresponding companies
    • icon of address 108 Consulting Dmcc, 2005a Goldcrest Executive Jumeirah Lake Towers, Cluster C, P.o.box 337386, Dubai, United Arab Emirates

      IIF 23 IIF 24 IIF 25
    • icon of address 108 Consulting Dmcc, 2005a Goldcrest Executive Jumeirah Lake Towers, Cluster C, P.o Box 337386, Dubai

      IIF 30
    • icon of address 108 Consulting Dmcc, 2005a Goldcrest Executive Jumeirah Lake Towers, Cluster C, P.o.box 337386, Dubai, United Arab Emirates

      IIF 31 IIF 32 IIF 33
    • icon of address Villa-gh.034, The Palm-jumeirah (garden Home), P.o.box 923032, Dubai, United Arab Emirates

      IIF 35
    • icon of address 41, The Broadway, Joel Street, Northwood, Middlesex, HA6 1NZ, United Kingdom

      IIF 36
  • Patel, Falguni Sanjiv

    Registered addresses and corresponding companies
    • icon of address Box 346678, Dubai, 346678, United Arab Emirates

      IIF 37
    • icon of address 273 Preston Road, Harrow, Middlesex, HA3 OPX

      IIF 38 IIF 39
  • Falguni Patel
    British, born in July 1966

    Registered addresses and corresponding companies
    • icon of address 108 Consulting Dmcc, 2005a Goldcrest Executive Jumeirah Lake Towers, Cluster C, P.o.box 337386, Dubai, United Arab Emirates

      IIF 40 IIF 41
  • Patel, Sanjiv
    British

    Registered addresses and corresponding companies
    • icon of address 273 Preston Road, Harrow, Middlesex, HA3 0PX

      IIF 42
  • Patel, Sanjiv
    British solicitor

    Registered addresses and corresponding companies
  • Patel, Sanjiv Kumar
    British

    Registered addresses and corresponding companies
    • icon of address Villa Gh 036, P O Box 215292, The Palm Jumeirah, Dubai, United Arab Emirates

      IIF 47
    • icon of address Villa Gh 36, Frond O, Palm Jumeirah, Palm Jumeirah, Dubai, United Arab Emirates

      IIF 48
  • Mrs Falguni Sanjiv Patel
    British born in July 1966

    Resident in Uae

    Registered addresses and corresponding companies
    • icon of address 41 The Broadway, Joel Street, Northwood, Middlesex, HA6 1NZ

      IIF 49
  • Patel, Sanjiv
    Fijian solicitor born in May 1961

    Registered addresses and corresponding companies
    • icon of address Flat 4 Chenies, 27 Eastbury Avenue, Northwood, Middlesex, HA6 3HS

      IIF 50
  • Patel, Sanjiv Kumar
    British lawyer born in May 1961

    Resident in Uae

    Registered addresses and corresponding companies
    • icon of address 14, Oxford Road, Wealdstone, Harrow, HA3 7RG, England

      IIF 51
  • Patel, Falguni Sanjiv
    British born in July 1966

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Box 346678, Dubai, 346678, Uae

      IIF 52
    • icon of address 41 The Broadway, Joel Street, Northwood, Middlesex, HA6 1NZ

      IIF 53
    • icon of address 11a, Ferndown, Northwood, Middlesex, HA6 1PQ, United Kingdom

      IIF 54
    • icon of address Villa Gh 36, Frond O, Palm Jumeirah, Dubai, United Arab Emirates

      IIF 55
    • icon of address Villa Gh 036, P O Box 215292, The Palm Jumeirah, Dubai, United Arab Emirates

      IIF 56
  • Patel, Falguni Sanjiv
    British company director born in July 1966

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 41 The Broadway, Joel Street, Northwood, Middlesex, HA6 1NZ, United Kingdom

      IIF 57
  • Patel, Falguni Sanjiv
    British consultant born in July 1966

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Villa Gh 036, P O Box 215292, The Palm Jumeirah, Dubai, United Arab Emirates

      IIF 58
  • Patel, Falguni Sanjiv
    British director born in July 1966

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 41, The Broadway, Joel Street, Northwood, Middlesex, HA6 1NZ

      IIF 59
    • icon of address Villa Gh 036, P O Box 215292, The Palm Jumeirah, Dubai, Uae

      IIF 60 IIF 61
  • Patel, Falguni Sanjiv
    British property consultant born in July 1966

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Villa Gh 036, P O Box 215292, The Palm Jumeirah, Dubai, Uae

      IIF 62
    • icon of address Villa Gh 036, P O Box 215292, The Palm Jumeirah, Dubai, United Arab Emirates

      IIF 63 IIF 64 IIF 65
  • Patel, Sanjiv

    Registered addresses and corresponding companies
    • icon of address 273 Preston Road, Harrow, Middlesex, HA3 0PX

      IIF 66
  • Sanjiv, Patel
    British solicitor born in May 1961

    Registered addresses and corresponding companies
    • icon of address 273 Preston Road, Harrow, Middlesex, HA3 0PX

      IIF 67
  • Sanjiv Patel
    British born in May 1961

    Registered addresses and corresponding companies
    • icon of address 108 Consulting Dmcc, 2005a Goldcrest Executive Jumeirah Lake Towers, Cluster C, P.o.box 337386, Dubai, United Arab Emirates

      IIF 68 IIF 69 IIF 70
    • icon of address 108 Consulting Dmcc, 2005a Goldcrest Executive Jumeirah Lake Towers, Cluster C, P.o Box 337386, Dubai

      IIF 75
    • icon of address 108 Consulting Dmcc, 2005a Goldcrest Executive Jumeirah Lake Towers, Cluster C, P.o.box 337386, Dubai, United Arab Emirates

      IIF 76 IIF 77 IIF 78
    • icon of address Villa-gh.034, The Palm-jumeirah (garden Home), P.o.box 923032, Dubai, United Arab Emirates

      IIF 81
    • icon of address 41, The Broadway, Joel Street, Northwood, Middlesex, HA6 1NZ, United Kingdom

      IIF 82
  • Patel, Sanjiv Kumar
    born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Woodside Road, Northwood, HA6 3QE

      IIF 83
  • Sanjiv Kumar Patel
    British, born in May 1961

    Registered addresses and corresponding companies
    • icon of address 2005a, Goldcrest, Executive Jumeirah Lake Towers, Cluster C, Dubai, P.O. BOX 337386, United Arab Emirates

      IIF 84
  • Sanjiv Patel
    British, born in May 1961

    Registered addresses and corresponding companies
    • icon of address 108 Consulting Dmcc, 2005a Goldcrest Executive Jumeirah Lake Towers, Cluster C, P.o.box 337386, Dubai, United Arab Emirates

      IIF 85 IIF 86
  • Patel, Vedaant Sanjiv
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, High View Close, Hamilton Office Park, Hamilton, Leicester, LE4 9LJ, United Kingdom

      IIF 87 IIF 88
    • icon of address 21-23, High View Close, Hamilton Office Park, Hamilton, Leicester, LE4 9LJ, United Kingdom

      IIF 89 IIF 90
    • icon of address 41 The Broadway, Joel Street, Northwood, Middlesex, HA6 1NZ

      IIF 91 IIF 92 IIF 93
    • icon of address 41 The Broadway, Joel Street, Northwood, Middlesex, HA6 1NZ, United Kingdom

      IIF 95 IIF 96 IIF 97
    • icon of address 52, Osborne Road, Southsea, PO5 3LU, England

      IIF 98
  • Patel, Vedaant Sanjiv
    British company director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 The Broadway, Joel Street, Northwood, Middlesex, HA6 1NZ, United Kingdom

      IIF 99
  • Patel, Vedaant Sanjiv
    British student born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Woodside Road, Woodside Road, Northwood, Middlesex, HA6 3QE, England

      IIF 100
  • Doctor Vedaant Sanjiv Patel
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, The Broadway, Joel Street, Northwood, Middlesex, HA6 1NZ, England

      IIF 101
  • Falguni, Patel

    Registered addresses and corresponding companies
    • icon of address 41 Joel Street, Northwood, Middlesex, HA6 1NZ

      IIF 102
  • Patel, Sanjiv Kumar
    British solicitor born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Sanjiv
    British born in May 1961

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Villa Gh 36, Frond O, Palm Jumeirah, Dubai, 923032, United Arab Emirates

      IIF 107
  • Patel, Sanjiv
    British investor born in May 1961

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 41, Joel Street, The Broadway, Northwood, Middlesex, HA6 1NZ, United Kingdom

      IIF 108
  • Patel, Vedaant
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, The Broadway, Joel Street, Northwood Hills, HA6 1NZ, United Kingdom

      IIF 109
  • Falguni Patel
    British born in July 1966

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 41, Joel Street, The Broadway, Northwood, HA6 1NZ, United Kingdom

      IIF 110
  • Mrs Falguni Sanjiv Patel
    British born in July 1966

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 41 The Broadway, Joel Street, Northwood, Middlesex, HA6 1NZ

      IIF 111 IIF 112 IIF 113
    • icon of address 41 The Broadway, Joel Street, Northwood, Middlesex, HA6 1NZ, United Kingdom

      IIF 115
    • icon of address Villa 36, Frond O, Palm Jumeirah, Dubai, United Arab Emirates

      IIF 116
  • Patel, Sanjiv Kumar
    British born in May 1961

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Box 346678, Dubai, 346678, Uae

      IIF 117
    • icon of address Po Box 923032, Villa Gh 36, Frond O, Palm Jumeriah, Dubai, United Arab Emirates

      IIF 118
    • icon of address Villa Gh 36, Frond O, Palm Jumeirah, Dubai, United Arab Emirates

      IIF 119
  • Patel, Sanjiv Kumar
    British solicitor born in May 1961

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Villa O36, Frond O, Palm Jumeirah, Dubai, 346678, Uae

      IIF 120
  • Patel, Sanjiv Kumar
    British, director born in May 1961

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Mr Vedaant Sanjiv Patel
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Sanjiv Patel
    British born in May 1961

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Villa Gh 36, Frond O, Dubai, 923032, United Arab Emirates

      IIF 131
    • icon of address 41, Joel Street, The Broadway, Northwood, HA6 1NZ, United Kingdom

      IIF 132
    • icon of address 41, The Broadway, Joel Street, Northwood, Middlesex, HA6 1NZ

      IIF 133
    • icon of address 41, The Broadway, Joel Street, Northwood, Middlesex, HA6 1NZ, England

      IIF 134 IIF 135
  • Sanjiv Kumar Patel
    British born in May 1961

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 109-111, Field End Road, Eastcote, Middlesex, HA5 1QG, England

      IIF 136
  • Mr Sanjiv Kumar Patel
    British born in May 1961

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 20005a, Goldcrest Executive, Jumeirah Lake Towers, Cluster C, Dubai, United Arab Emirates

      IIF 137
    • icon of address Po Box 923032, Villa Gh 36, Frond O, Palm Jumeirah, Dubai, United Arab Emirates

      IIF 138
    • icon of address Villa 36, Frond O, Palm Jumeirah, Dubai, United Arab Emirates

      IIF 139
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address 52 Osborne Road, Southsea, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,305 GBP2024-07-31
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 98 - Director → ME
  • 2
    icon of address 41 Joel Street, Northwood, Middx
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-11 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2005-10-11 ~ dissolved
    IIF 8 - Secretary → ME
  • 3
    icon of address 41 The Broadway, Joel Street, Northwood, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    158,706 GBP2024-10-31
    Officer
    icon of calendar 2001-08-28 ~ now
    IIF 53 - Director → ME
    icon of calendar 2001-08-28 ~ now
    IIF 47 - Secretary → ME
  • 4
    icon of address 41 The Broadway Joel Street, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-29 ~ dissolved
    IIF 83 - LLP Designated Member → ME
  • 5
    icon of address Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-04-03 ~ now
    IIF 25 - Ownership of shares - More than 25%OE
    IIF 25 - Ownership of voting rights - More than 25%OE
    IIF 69 - Ownership of voting rights - More than 25%OE
    IIF 69 - Ownership of shares - More than 25%OE
  • 6
    TRIPPER SERVICES LIMITED - 2020-11-27
    icon of address First Floor, 1 Chancery Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-12-05 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 41 The Broadway, Joel Street, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2009-09-04 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-04-03 ~ now
    IIF 26 - Ownership of shares - More than 25%OE
    IIF 26 - Ownership of voting rights - More than 25%OE
    icon of calendar 2017-03-08 ~ now
    IIF 72 - Ownership of voting rights - More than 25%OE
    IIF 72 - Ownership of shares - More than 25%OE
  • 9
    icon of address 41 The Broadway, Joel Street, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-07-31
    Officer
    icon of calendar 2004-04-01 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2005-05-25 ~ dissolved
    IIF 12 - Secretary → ME
  • 10
    icon of address Vistra Corporate Services Centre Wickhams Cay. 11, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2012-11-08 ~ now
    IIF 81 - Ownership of voting rights - More than 25%OE
    IIF 81 - Ownership of shares - More than 25%OE
    icon of calendar 2017-04-03 ~ now
    IIF 35 - Ownership of voting rights - More than 25%OE
    IIF 35 - Ownership of shares - More than 25%OE
  • 11
    icon of address Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-10-17 ~ now
    IIF 36 - Ownership of voting rights - More than 25%OE
    IIF 36 - Ownership of shares - More than 25%OE
    icon of calendar 2013-10-30 ~ now
    IIF 82 - Ownership of voting rights - More than 25%OE
    IIF 82 - Ownership of shares - More than 25%OE
  • 12
    icon of address Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-04-03 ~ now
    IIF 86 - Ownership of voting rights - More than 25%OE
    IIF 86 - Ownership of shares - More than 25%OE
    IIF 40 - Ownership of shares - More than 25%OE
    IIF 40 - Ownership of voting rights - More than 25%OE
  • 13
    icon of address Quijano & Associates (bvi) Limited Quijano Chambers, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-03-04 ~ now
    IIF 41 - Ownership of shares - More than 25%OE
    IIF 41 - Ownership of voting rights - More than 25%OE
    IIF 85 - Ownership of shares - More than 25%OE
    IIF 85 - Ownership of voting rights - More than 25%OE
  • 14
    icon of address 41 The Broadway, Joel Street, Northwood, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    596,115 GBP2024-07-31
    Officer
    icon of calendar 2017-11-10 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ now
    IIF 126 - Has significant influence or controlOE
  • 15
    icon of address 41 The Broadway Joel Street, Northwood, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-11-10 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ now
    IIF 127 - Has significant influence or controlOE
  • 16
    icon of address Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-07-24 ~ now
    IIF 34 - Ownership of shares - More than 25%OE
    IIF 34 - Ownership of voting rights - More than 25%OE
    icon of calendar 2018-04-02 ~ now
    IIF 77 - Ownership of voting rights - More than 25%OE
    IIF 77 - Ownership of shares - More than 25%OE
  • 17
    icon of address 41 The Broadway Joel Street, Northwood, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2018-09-17 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ dissolved
    IIF 129 - Has significant influence or controlOE
  • 18
    icon of address 41 The Broadway, Joel Street, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-28 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2003-11-19 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ dissolved
    IIF 134 - Has significant influence or control as a member of a firmOE
    IIF 134 - Has significant influence or control over the trustees of a trustOE
    IIF 134 - Has significant influence or controlOE
  • 19
    icon of address 41 The Broadway, Joel Street, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-28 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2003-11-19 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ dissolved
    IIF 135 - Has significant influence or control over the trustees of a trustOE
    IIF 135 - Has significant influence or control as a member of a firmOE
    IIF 135 - Has significant influence or controlOE
  • 20
    icon of address 41 The Broadway, Joel Street, Northwood, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-26 ~ dissolved
    IIF 104 - Director → ME
    icon of calendar 2005-04-28 ~ dissolved
    IIF 63 - Director → ME
  • 21
    icon of address Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2010-06-01 ~ now
    IIF 33 - Ownership of shares - More than 25%OE
    IIF 33 - Ownership of voting rights - More than 25%OE
    icon of calendar 2017-04-03 ~ now
    IIF 78 - Ownership of shares - More than 25%OE
    IIF 78 - Ownership of voting rights - More than 25%OE
  • 22
    KVN TRADING LTD - 2025-06-25
    icon of address 21-23 High View Close, Hamilton Office Park, Hamilton, Leicester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 89 - Director → ME
  • 23
    KVN PROPERTY LTD - 2025-06-25
    SA PALMERS GREEN PROPERTY LTD - 2025-07-08
    icon of address 21-23 High View Close, Hamilton Office Park, Hamilton, Leicester, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 90 - Director → ME
  • 24
    icon of address 21 High View Close, Hamilton Office Park, Hamilton, Leicester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 88 - Director → ME
  • 25
    icon of address Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-04-03 ~ now
    IIF 30 - Ownership of voting rights - More than 25%OE
    IIF 30 - Ownership of shares - More than 25%OE
    icon of calendar 2001-11-30 ~ now
    IIF 75 - Ownership of shares - More than 25%OE
    IIF 75 - Ownership of voting rights - More than 25%OE
  • 26
    icon of address Quijano & Associates (bvi) Limited Quijano Chambers, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2014-02-12 ~ now
    IIF 79 - Ownership of shares - More than 25%OE
    IIF 79 - Ownership of voting rights - More than 25%OE
    icon of calendar 2017-04-03 ~ now
    IIF 31 - Ownership of voting rights - More than 25%OE
    IIF 31 - Ownership of shares - More than 25%OE
  • 27
    icon of address 41 The Broadway, Joel Street, Northwood, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    28,267 GBP2024-11-30
    Officer
    icon of calendar 2012-11-15 ~ now
    IIF 52 - Director → ME
    IIF 117 - Director → ME
    icon of calendar 2018-12-05 ~ now
    IIF 94 - Director → ME
    icon of calendar 2012-11-15 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 41 The Broadway, Joel Street, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -76 GBP2015-12-31
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 120 - Director → ME
    IIF 100 - Director → ME
  • 29
    icon of address 41 The Broadway, Joel Street, Northwood, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    17,354 GBP2024-10-31
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 92 - Director → ME
    icon of calendar 2004-03-01 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 11a Ferndown, Northwood, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    99 GBP2024-08-31
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 54 - Director → ME
  • 31
    icon of address Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-04-03 ~ now
    IIF 32 - Ownership of voting rights - More than 25%OE
    IIF 32 - Ownership of shares - More than 25%OE
    IIF 80 - Ownership of shares - More than 25%OE
    IIF 80 - Ownership of voting rights - More than 25%OE
  • 32
    icon of address 21 High View Close, Hamilton Office Park, Hamilton, Leicester, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 87 - Director → ME
  • 33
    icon of address Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-04-03 ~ now
    IIF 71 - Ownership of shares - More than 25%OE
    IIF 71 - Ownership of voting rights - More than 25%OE
    IIF 29 - Ownership of voting rights - More than 25%OE
    IIF 29 - Ownership of shares - More than 25%OE
  • 34
    icon of address Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-01-03 ~ now
    IIF 28 - Ownership of voting rights - More than 25%OE
    IIF 28 - Ownership of shares - More than 25%OE
    icon of calendar 2012-07-26 ~ now
    IIF 73 - Ownership of shares - More than 25%OE
    IIF 73 - Ownership of voting rights - More than 25%OE
  • 35
    icon of address Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-04-03 ~ now
    IIF 68 - Ownership of voting rights - More than 25%OE
    IIF 68 - Ownership of shares - More than 25%OE
    IIF 27 - Ownership of shares - More than 25%OE
    IIF 27 - Ownership of voting rights - More than 25%OE
  • 36
    icon of address Quijano, Chambers, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2019-12-19 ~ now
    IIF 84 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 84 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 84 - Right to appoint or remove directors as the trustees of a trustOE
    IIF 84 - Has significant influence over the entity as the trustees of a trustOE
  • 37
    icon of address 41 The Broadway Joel Street, Northwood, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,418 GBP2025-01-31
    Officer
    icon of calendar 2018-01-25 ~ now
    IIF 95 - Director → ME
    icon of calendar 2019-12-04 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ now
    IIF 128 - Has significant influence or controlOE
    icon of calendar 2019-12-04 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-04-03 ~ now
    IIF 24 - Ownership of shares - More than 25%OE
    IIF 24 - Ownership of voting rights - More than 25%OE
    icon of calendar 2016-06-14 ~ now
    IIF 74 - Ownership of voting rights - More than 25%OE
    IIF 74 - Ownership of shares - More than 25%OE
  • 39
    icon of address 41 The Broadway, Joel Street, Northwood, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    777,962 GBP2024-09-30
    Officer
    icon of calendar 2018-02-06 ~ now
    IIF 93 - Director → ME
    icon of calendar 1999-12-13 ~ now
    IIF 55 - Director → ME
    icon of calendar 2018-02-06 ~ now
    IIF 119 - Director → ME
    icon of calendar 1999-12-13 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address 41 The Broadway, Joel Street, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    303,483 GBP2018-03-31
    Officer
    icon of calendar 2008-06-20 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 1998-03-23 ~ dissolved
    IIF 103 - Director → ME
    icon of calendar 1998-03-23 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ dissolved
    IIF 112 - Has significant influence or controlOE
  • 41
    icon of address Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-03-28 ~ now
    IIF 70 - Ownership of voting rights - More than 25%OE
    IIF 70 - Ownership of shares - More than 25%OE
    IIF 23 - Ownership of shares - More than 25%OE
    IIF 23 - Ownership of voting rights - More than 25%OE
  • 42
    icon of address 41 The Broadway Joel Street, Northwood, Middlesex, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Total liabilities (Company account)
    39,220 GBP2024-08-31
    Officer
    icon of calendar 2018-08-07 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ now
    IIF 130 - Has significant influence or controlOE
  • 43
    icon of address 41 The Broadway, Joel Street, Northwood Hills, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    647,152 GBP2024-10-31
    Officer
    icon of calendar 2019-10-02 ~ now
    IIF 107 - Director → ME
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
Ceased 30
  • 1
    icon of address East View, Holborn Hill, Millom, Cumbria, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,272 GBP2024-11-30
    Officer
    icon of calendar 2001-05-08 ~ 2004-02-16
    IIF 1 - Director → ME
  • 2
    icon of address 41 The Broadway, Joel Street, Northwood, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    158,706 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-08-01 ~ 2020-10-26
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Mmg Trust (bvi) Corp, Morgan And Morgan Building Po Box 958, Pasea Estate, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Officer
    Responsible for managing the affairs of the company
    icon of calendar 2023-01-30 ~ 2024-01-18
    IIF 124 - Managing Officer → ME
  • 4
    icon of address Mmg Trust (bvi) Corp Morgan And Morgan Building Po Box 958, Pasea Estate, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Officer
    Responsible for managing the affairs of the company
    icon of calendar 2023-01-29 ~ 2024-01-18
    IIF 121 - Managing Officer → ME
  • 5
    RAMKINELLA LIMITED - 2003-10-22
    icon of address 27 Beechcroft Road, Bushey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -474 GBP2024-06-30
    Officer
    icon of calendar 2003-10-20 ~ 2008-03-27
    IIF 50 - Director → ME
  • 6
    icon of address 41 The Broadway, Joel Street, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-07-31
    Officer
    icon of calendar 2004-04-01 ~ 2005-05-18
    IIF 42 - Secretary → ME
  • 7
    CALCREST PROPERTIES LIMITED - 2017-02-14
    icon of address St Georges Quarter, New North Parade, Huddersfield
    Active Corporate (1 parent)
    Equity (Company account)
    490,407 GBP2024-08-31
    Officer
    icon of calendar 2002-08-09 ~ 2004-09-26
    IIF 7 - Secretary → ME
  • 8
    icon of address 144-146 King's Cross Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-25 ~ 2025-01-05
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ 2024-10-29
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Mmg Trust (bvi) Corp, Morgan And Morgan Building Po Box 958, Pasea Estate, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Officer
    Responsible for managing the affairs of the company
    icon of calendar 2023-01-29 ~ 2024-01-18
    IIF 123 - Managing Officer → ME
  • 10
    icon of address 55 Westbury Road, Northwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2003-10-22 ~ 2013-11-01
    IIF 102 - Secretary → ME
  • 11
    icon of address 109-111 Field End Road, Eastcote, Middlesex, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    15,392,628 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-05-23 ~ 2022-01-05
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 41 The Broadway, Joel Street, Northwood, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    596,115 GBP2024-07-31
    Officer
    icon of calendar 1999-09-14 ~ 2017-11-10
    IIF 60 - Director → ME
    icon of calendar 1999-09-14 ~ 2017-11-10
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-11-10
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 41 The Broadway Joel Street, Northwood, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-05-16 ~ 2017-11-10
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ 2017-11-10
    IIF 115 - Has significant influence or control OE
  • 14
    icon of address 31 Cantonment Road, Singapore, Singapore
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-06-01 ~ 2024-06-19
    IIF 76 - Ownership of shares - More than 25% OE
    IIF 76 - Ownership of voting rights - More than 25% OE
  • 15
    icon of address Suite 117b Premier House, 112 Station Road, Edgware, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-05 ~ 2003-05-23
    IIF 15 - Director → ME
    icon of calendar 2003-02-05 ~ 2003-05-23
    IIF 2 - Secretary → ME
    icon of calendar 2002-11-20 ~ 2003-02-05
    IIF 46 - Secretary → ME
  • 16
    icon of address Suite 117b Premier House, 112 Station Road, Edgware, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-05 ~ 2003-05-23
    IIF 17 - Director → ME
    icon of calendar 2002-11-20 ~ 2003-02-05
    IIF 44 - Secretary → ME
    icon of calendar 2003-02-05 ~ 2003-05-23
    IIF 4 - Secretary → ME
  • 17
    icon of address Bridge House, 74 Broad Street, Teddington, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2003-08-15 ~ 2004-11-01
    IIF 21 - Director → ME
    icon of calendar 2003-08-15 ~ 2005-07-18
    IIF 39 - Secretary → ME
  • 18
    EATONFIELD DEVELOPMENTS LIMITED - 2001-11-23
    icon of address St. Georges Quarter, New North Parade, Huddersfield
    Active Corporate (1 parent)
    Equity (Company account)
    -4,054,642 GBP2024-08-31
    Officer
    icon of calendar 2001-07-03 ~ 2005-11-15
    IIF 66 - Secretary → ME
  • 19
    HI-TEC INTERFACE LIMITED - 2003-03-27
    JAYCO TECHNOLOGY LTD. - 1992-09-29
    icon of address 6th Floor Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    56,958 GBP2024-10-31
    Officer
    icon of calendar ~ 1996-10-25
    IIF 13 - Director → ME
  • 20
    JET AIR (U.K.) LIMITED - 1990-05-10
    BOUNTIFUL LIMITED - 1981-12-31
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 1993-06-01 ~ 2001-09-28
    IIF 22 - Director → ME
  • 21
    icon of address C/o Quijano & Associates (bvi) Limited Po Box 3159, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Officer
    Responsible for managing the affairs of the company
    icon of calendar 2023-01-29 ~ 2024-01-18
    IIF 125 - Managing Officer → ME
  • 22
    icon of address 41 The Broadway, Joel Street, Northwood, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    17,354 GBP2024-10-31
    Officer
    icon of calendar 2001-09-14 ~ 2004-03-01
    IIF 16 - Director → ME
    icon of calendar 2001-09-14 ~ 2004-03-01
    IIF 38 - Secretary → ME
  • 23
    icon of address 14 Oxford Road, Wealdstone, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,051,269 GBP2024-04-30
    Officer
    icon of calendar 2016-10-11 ~ 2016-11-29
    IIF 51 - Director → ME
  • 24
    RANBAXY (U.K.) LIMITED - 2022-02-21
    icon of address 6-9 The Square, Stockley Park, Uxbridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-11-21 ~ 1995-12-14
    IIF 19 - Director → ME
  • 25
    icon of address C/o Quijano & Associates (bvi) Limited Po Box 3159, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Officer
    Responsible for managing the affairs of the company
    icon of calendar 2023-01-30 ~ 2024-01-18
    IIF 122 - Managing Officer → ME
  • 26
    GRACEDALE NOMINEE (NO.1) LIMITED - 2003-05-14
    icon of address 56a Haverstock Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-09 ~ 2003-04-30
    IIF 18 - Director → ME
    icon of calendar 2003-02-05 ~ 2003-04-30
    IIF 3 - Secretary → ME
    icon of calendar 2002-05-09 ~ 2003-02-05
    IIF 43 - Secretary → ME
  • 27
    GRACEDALE (NO 10) LIMITED - 2003-05-14
    icon of address 56a Haverstock Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-20 ~ 2003-04-30
    IIF 67 - Director → ME
    icon of calendar 2003-02-20 ~ 2003-04-30
    IIF 11 - Secretary → ME
  • 28
    icon of address 56a Haverstock Hill, London
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2002-05-09 ~ 2003-04-30
    IIF 14 - Director → ME
    icon of calendar 2002-05-09 ~ 2003-02-05
    IIF 45 - Secretary → ME
    icon of calendar 2003-02-05 ~ 2003-04-30
    IIF 5 - Secretary → ME
  • 29
    GRACEDALE (NO 9) LIMITED - 2003-05-14
    icon of address 56a Haverstock Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-20 ~ 2003-04-30
    IIF 20 - Director → ME
    icon of calendar 2003-02-20 ~ 2003-04-30
    IIF 10 - Secretary → ME
  • 30
    icon of address 41 The Broadway, Joel Street, Northwood, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    777,962 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-20 ~ 2018-02-06
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

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

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