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

Dr Jayesh Patel

    Related profiles found in government register
  • Dr Jayesh Patel
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94b, London Road, Leicester, LE2 0QS, England

      IIF 1
  • Mr Jayesh Patel
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maniland House, 12 Court Parade, East Lane, Middlesex, HA0 3HU, United Kingdom

      IIF 2
    • 12, Court Parade, Wembley, HA0 3HU, England

      IIF 3
  • Mr Jayesh Patel
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, The Mount, Curdworth, Sutton Coldfield, B76 9HR, England

      IIF 4
    • 58, The Mount, Curdworth, Sutton Coldfield, B76 9HR, United Kingdom

      IIF 5
  • Dr Chhaya Patel
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84 Swithland Lane, Rothley, Leicestershire, LE7 7SE, United Kingdom

      IIF 6
  • Ameeta Jayesh Patel
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maniland House, 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HU, United Kingdom

      IIF 7
  • Dr Jayesh Kumar Patel
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Christopher House, 94b London Road, Leicester, Leicestershire, LE2 0QS, United Kingdom

      IIF 8
    • 84 Swithland Lane, Rothley, Leicestershire, LE7 7SE, United Kingdom

      IIF 9 IIF 10
  • Mr Jayesh Kumar Patel
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, London Road, First Floor, Leicester, LE2 0PF

      IIF 11
    • The Innovation Centre, 49 Oxford Street, Leicester, LE1 5XY, United Kingdom

      IIF 12
  • Mr Jayesh Manilal Patel
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Jayesh, Dr
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94b, London Road, Leicester, LE2 0QS, England

      IIF 22
  • Patel, Jayesh Kumar
    British company director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashley Group Base, Pitmedden Road, Dyce, Aberdeen, AB21 0DP, United Kingdom

      IIF 23
    • 11, Sackville Gardens, Stoneygate, Leicester, LE2 3TH, England

      IIF 24
  • Patel, Jayesh Kumar
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Sackville Gardens, Leicester, LE2 3TH

      IIF 25
    • 81, London Road, First Floor, Leicester, LE2 0PF, United Kingdom

      IIF 26
    • The Innovation Centre, 49 Oxford Street, Leicester, Leicestershire, LE1 5XY, United Kingdom

      IIF 27
  • Patel, Jayesh Kumar
    British managing director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, London Road, First Floor, Leicester, LE2 0PF, United Kingdom

      IIF 28
  • Mr Jayesh Patel
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 49, Oxford Street, The Innovation Centre, Leicester, LE1 5XY

      IIF 29
    • 81, London Road, First Floor, Leicester, LE2 0PF

      IIF 30 IIF 31
  • Patel, Jayesh
    British company director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Oxford Street, The Innovation Centre, Leicester, LE1 5XY, United Kingdom

      IIF 32
  • Patel, Jayesh Manilal
    British businessman born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Long Meadows Sandy Lane, Northwood, Middlesex, HA6 3HA

      IIF 33 IIF 34
    • 12, Court Parade, East Lane, Wembley, Middlesex, HA0 3HU

      IIF 35
  • Patel, Jayesh Manilal
    British chartered accountant born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Long Meadows Sandy Lane, Northwood, Middlesex, HA6 3HA

      IIF 36 IIF 37
  • Patel, Jayesh Manilal
    British co director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Jayesh Manilal
    British company director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jayesh Patel
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 12, Court Parade, Wembley, HA0 3HU, England

      IIF 49
  • Patel, Jayesh
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maniland House, 12 Court Parade, East Lane, Middlesex, HA0 3HU, United Kingdom

      IIF 50
  • Patel, Jayesh
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, The Mount, Curdworth, Sutton Coldfield, B76 9HR, United Kingdom

      IIF 51
  • Patel, Jayesh
    British none born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, The Mount, Curdsworth, Sutton Coldfield, B79 9HR, United Kingdom

      IIF 52
  • Patel, Jayesh
    British progamme manager born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, The Mount, Curdworth, Sutton Coldfield, West Midlands, B76 9HR, England

      IIF 53
  • Mr Jayesh Patel
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 133 Loughborough Road, Leicester, LE4 5LQ, England

      IIF 54 IIF 55
    • 1st Floor, 133 Loughborough Road, Leicester, LE4 5LQ, United Kingdom

      IIF 56
    • 2nd Floor, 94 New Walk, Leicester, LE1 7EA

      IIF 57
    • 94, New Walk, Leicester, LE1 7EA, England

      IIF 58
  • Dr Chhaya Jayesh Patel
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Christopher House, 94b London Road, Leicester, Leicestershire, LE2 0QS, United Kingdom

      IIF 59
  • Mr & Mrs Jayesh, Ameeta Patel
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maniland House, 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HU

      IIF 60
  • Patel, Ameeta Jayesh
    British businesswoman born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maniland House, 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HU, United Kingdom

      IIF 61
  • Jayeshkumar Manilal Patel
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maniland House, 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HU, United Kingdom

      IIF 62
  • Patel, Chhaya Jayesh, Dr
    British dentist born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Swithland Lane, Rothley, Leicestershire, LE7 7SE

      IIF 63
    • 125 Nottingham Road, Stapleford, Nottingham, NG9 8AT, United Kingdom

      IIF 64
    • Mne Accounting, 125 Nottingham Road, Stapleford, Nottingham, NG9 8AT, England

      IIF 65
  • Patel, Jayeshkumar Manilal
    British businessman born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maniland House, 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HU, United Kingdom

      IIF 66 IIF 67
  • Dr Jayesh Kumar Patel
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Christopher House, 94b London Road, Leicester, Leicestershire, LE2 0QS, United Kingdom

      IIF 68
  • Mr Jayesh Patel
    Indian born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 5, Orchard Grove, Edgware, HA8 5BL, United Kingdom

      IIF 69
    • 6-8, Dudley Street, Luton, LU2 0NT, England

      IIF 70
    • Jon Avol Waterfords, 204, Field End Road, Pinner, HA5 1RD, United Kingdom

      IIF 71
    • 908, Harrow Road, Wembley, HA0 2PX, England

      IIF 72 IIF 73
  • Patel, Jayesh
    Indian accountant born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 187a, Field End Road, Eastcote, Pinner, HA5 1QR, United Kingdom

      IIF 74
  • Patel, Jayesh Manilal
    born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maniland House, 12 Court Parade, Wembley, Middlesex, HA0 3HU, United Kingdom

      IIF 75
  • Patel, Jayesh
    British businessman born in September 1954

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Jayesh
    British co director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Suite C, Symal House423 Edgware Road, London, NW9 0HU

      IIF 89
  • Patel, Jayesh
    British company director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 12, Court Parade, East Lane, Wembley, Middlesex, HA0 3HU

      IIF 90 IIF 91
  • Patel, Jayesh
    British director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HX

      IIF 92
  • Patel, Jayesh
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Jayesh
    British it consultant born in May 1961

    Registered addresses and corresponding companies
    • 6 Woodbank Road, Knighton, Leicester, Leicestershire, LE2 3YQ

      IIF 96
  • Patel, Jayesh Kumar, Dr
    British dental surgeon born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3 Castle Gate, Castle Street, Hertford, SG14 1HD, England

      IIF 97
    • Christopher House, 94b London Road, Leicester, Leicestershire, LE2 0QS, United Kingdom

      IIF 98
  • Patel, Jayesh Kumar, Dr
    British dentist born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 84, Swithland Lane, Rothley, Leicestershire, LE 7 7SE

      IIF 99
  • Patel, Jayesh Kumar, Dr
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Christopher House, 94b London Road, Leicester, Leicestershire, LE2 0QS, United Kingdom

      IIF 100 IIF 101
  • Mr Jayesh Kumar Manilal Patel
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX

      IIF 102
    • 81, Station Road, Marlow, SL7 1NS

      IIF 103 IIF 104
    • 12, Court Parade, East Lane, Wembley, Middlesex, HA0 3HU

      IIF 105 IIF 106
    • Maniland House, 12 Court Parade, East Lane, Wembley, HA0 3HU, England

      IIF 107 IIF 108
    • Maniland House, 12, Court Parade East Lane, Wembley, Middlesex, HA0 3HU

      IIF 109 IIF 110 IIF 111
    • Maniland House, 12 Court Parade, East Lane, Wembley, Uk, HA0 3HU, United Kingdom

      IIF 113
    • Maniland House, 12 Court Parade, Wembley, Middlesex, HA0 3HU, United Kingdom

      IIF 114
  • Patel, Jayesh Manilal
    British

    Registered addresses and corresponding companies
    • Long Meadows Sandy Lane, Northwood, Middlesex, HA6 3HA

      IIF 115
  • Patel, Chhaya Jayesh, Dr
    British dental surgeon born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Christopher House, 94b London Road, Leicester, Leicestershire, LE2 0QS, United Kingdom

      IIF 116
  • Patel, Chhaya Jayesh, Dr
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Christopher House, 94b London Road, Leicester, Leicestershire, LE2 0QS, United Kingdom

      IIF 117 IIF 118
  • Patel, Chhaya Jayesh, Dr
    British orthodontist born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 125 Nottingham Road, Stapleford, Nottingham, NG9 8AT, United Kingdom

      IIF 119
  • Patel, Jayesh
    Indian director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 5, Orchard Grove, Edgware, Middlesex, HA8 5BL, United Kingdom

      IIF 120
    • 6-8, Dudley Street, Luton, LU2 0NT, England

      IIF 121
  • Patel, Jayesh
    Indian service born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 204, Field End Road, Eastcote, Pinner, Middlesex, HA5 1RD, United Kingdom

      IIF 122
    • 5, Orchard Grove, Edgware, HA8 5BL, United Kingdom

      IIF 123
    • Jon Avol Waterfords, 204, Field End Road, Pinner, Middlesex, HA5 1RD, United Kingdom

      IIF 124
    • 908, Harrow Road, Wembley, HA0 2PX, England

      IIF 125
    • 908, Harrow Road, Wembley, HA0 2PX, United Kingdom

      IIF 126
  • Patel, Jayesh Kumar Manilal
    British businessman born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX

      IIF 127
    • 81, Station Road, Marlow, SL7 1NS

      IIF 128 IIF 129
    • 12, Court Parade, East Lane, Wembley, Middx, HA0 3HU, England

      IIF 130
    • 12, Court Parade, Wembley, HA0 3HU, England

      IIF 131
    • Maniland House, 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HU, England

      IIF 132 IIF 133 IIF 134
    • Maniland House, 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HU, United Kingdom

      IIF 135 IIF 136
  • Patel, Jayesh Kumar Manilal
    British co director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 12, Court Parade East Lane, Wembley, Middx, HA0 3HU, England

      IIF 137
  • Patel, Jayesh Kumar Manilal
    British company director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Suite C Symal House 423, Edgware Road, London, NW9 0HU, United Kingdom

      IIF 138
    • Maniland House, 12 Court Parade, East Lane, Wembley, Uk, HA0 3HU, United Kingdom

      IIF 139
  • Patel, Jayesh Kumar Manilal
    British director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Maniland House, 12 Court Parade, East Lane, Wembley, HA0 3HU, England

      IIF 140
  • Patel, Manilal
    British director born in January 1932

    Registered addresses and corresponding companies
    • 12 Court Parade, Wembley, Middlesex, HA0 3HU

      IIF 141
  • Patel, Jayesh
    British

    Registered addresses and corresponding companies
    • 2nd, Floor, 94 New Walk, Leicester, LE1 7EA, United Kingdom

      IIF 142
    • 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HX

      IIF 143
  • Patel, Jayesh
    British company director

    Registered addresses and corresponding companies
    • 49, Oxford Street, The Innovation Centre, Leicester, LE1 5XY, United Kingdom

      IIF 144
  • Patel, Jayesh
    British it consultant

    Registered addresses and corresponding companies
    • 6 Woodbank Road, Knighton, Leicester, Leicestershire, LE2 3YQ

      IIF 145
  • Patel, Jayesh
    born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 94 New Walk, Leicester, LE1 7EA, United Kingdom

      IIF 146
  • Patel, Jayesh Kumar, Dr
    born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 45, Long Street, Wigston, Leicestershire, LE18 2AJ

      IIF 147
  • Patel, Jayesh Kumar Manilal
    born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Maniland House, 12 Court Parade, East Lane, Wembley, HA0 3HU, England

      IIF 148
    • Maniland House, 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HU, United Kingdom

      IIF 149
  • Patel, Jayesh

    Registered addresses and corresponding companies
    • 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HX

      IIF 150
child relation
Offspring entities and appointments
Active 52
  • 1
    3 Castle Gate, Castle Street, Hertford, England
    Corporate (5 parents)
    Equity (Company account)
    57,082 GBP2023-12-30
    Officer
    2024-12-20 ~ now
    IIF 97 - director → ME
  • 2
    5 Orchard Grove, Edgware, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2017-01-01 ~ dissolved
    IIF 123 - director → ME
  • 3
    Maniland House 12 Court Parade, East Lane, Wembley, Middlesex, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -659 GBP2024-03-31
    Officer
    2021-02-10 ~ now
    IIF 61 - director → ME
    IIF 67 - director → ME
    Person with significant control
    2021-02-10 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 4
    58 The Mount, Curdworth, Sutton Coldfield, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2019-08-06 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2019-08-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    Maniland House 12 Court Parade, East Lane, Wembley, England
    Corporate (4 parents)
    Officer
    2024-02-04 ~ now
    IIF 44 - director → ME
    Person with significant control
    2024-02-04 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 6
    Maniland House, 12 Court Parade, Wembley, Middlesex, United Kingdom
    Corporate (3 parents)
    Officer
    2016-03-09 ~ now
    IIF 75 - llp-designated-member → ME
    Person with significant control
    2016-12-10 ~ now
    IIF 114 - Has significant influence or controlOE
  • 7
    Maniland House 12 Court Parade, East Lane, Wembley, Middlesex
    Dissolved corporate (2 parents)
    Equity (Company account)
    852 GBP2021-12-31
    Officer
    2011-10-26 ~ dissolved
    IIF 136 - director → ME
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Maniland House 12 Court Parade, East Lane, Wembley, Uk, England
    Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -425,199 GBP2024-03-31
    Officer
    2017-12-14 ~ now
    IIF 139 - director → ME
    Person with significant control
    2017-12-14 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    12 Court Parade, East Lane, Wembley
    Dissolved corporate (3 parents)
    Officer
    2013-07-05 ~ dissolved
    IIF 130 - director → ME
  • 10
    5 Orchard Grove, Edgware, England
    Corporate (1 parent)
    Equity (Company account)
    763 GBP2022-11-30
    Officer
    2018-11-12 ~ now
    IIF 124 - director → ME
    Person with significant control
    2018-11-12 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 11
    Maniland House 12 Court Parade, East Lane, Wembley, England
    Corporate (4 parents)
    Officer
    2024-01-31 ~ now
    IIF 42 - director → ME
    Person with significant control
    2024-01-31 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 12
    Maniland House 12 Court Parade, East Lane, Wembley, Middlesex, England
    Corporate (4 parents)
    Officer
    2024-02-02 ~ now
    IIF 43 - director → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 13
    11 Sackville Gardens, Leicester, England
    Corporate (2 parents)
    Officer
    2024-02-09 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Maniland House 12 Court Parade, East Lane, Wembley, England
    Corporate (4 parents)
    Officer
    2024-02-01 ~ now
    IIF 46 - director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 15
    Maniland House 12 Court Parade, East Lane, Wembley, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2011-08-16 ~ now
    IIF 135 - director → ME
    Person with significant control
    2016-08-16 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 16
    35 Gainsborough Drive, Ascot, Berkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,212 GBP2021-08-31
    Officer
    2014-10-01 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 17
    5 Orchard Grove, Edgware, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -7,703 GBP2024-03-31
    Officer
    2016-03-31 ~ now
    IIF 126 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Ownership of shares – More than 50% but less than 75%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 18
    Maniland House 12 Court Parade, East Lane, Wembley, Middlesex, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    135,949 GBP2024-03-31
    Officer
    2022-02-11 ~ now
    IIF 66 - director → ME
  • 19
    KAPREKAR LLP - 2017-05-13
    KAPREKAR TAX SOLUTIONS LLP - 2012-02-16
    WMP TAX SOLUTIONS LLP - 2010-10-20
    WM PROSERV TAX SOLUTIONS LLP - 2010-07-30
    2nd Floor 94 New Walk, Leicester
    Dissolved corporate (2 parents)
    Officer
    2010-09-10 ~ dissolved
    IIF 146 - llp-designated-member → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 57 - Has significant influence or controlOE
    IIF 57 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    IIF 57 - Right to appoint or remove membersOE
  • 20
    KAPREKAR ADVISORY LIMITED - 2013-09-18
    1st Floor 133 Loughborough Road, Leicester, England
    Corporate (3 parents)
    Equity (Company account)
    152,207 GBP2024-03-31
    Officer
    2011-11-23 ~ now
    IIF 94 - director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    1st Floor, 133 Loughborough Road, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    8,411 GBP2024-05-31
    Officer
    2017-05-16 ~ now
    IIF 93 - director → ME
    Person with significant control
    2017-05-16 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 22
    PURE SERENDIPITY LIMITED - 2011-10-28
    1st Floor, 133 Loughborough Road, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    10,914 GBP2024-03-31
    Officer
    2011-10-21 ~ now
    IIF 95 - director → ME
    Person with significant control
    2016-08-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 23
    Christopher House, 94b London Road, Leicester, Leicestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-01-26 ~ now
    IIF 118 - director → ME
    IIF 101 - director → ME
    Person with significant control
    2018-01-26 ~ now
    IIF 10 - Has significant influence or controlOE
  • 24
    Christopher House, 94b London Road, Leicester, Leicestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    733,046 GBP2024-03-31
    Officer
    2013-10-31 ~ now
    IIF 116 - director → ME
    IIF 98 - director → ME
    Person with significant control
    2017-10-01 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    94b London Road, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2018-05-21 ~ now
    IIF 22 - director → ME
    Person with significant control
    2018-05-21 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Christopher House, 94b London Road, Leicester, Leicestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    79,197 GBP2024-03-31
    Officer
    2017-05-20 ~ now
    IIF 117 - director → ME
    IIF 100 - director → ME
    Person with significant control
    2018-05-22 ~ now
    IIF 68 - Has significant influence or controlOE
  • 27
    12 Court Parade, East Lane, Wembley, Middlesex
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    513,631 GBP2024-03-31
    Officer
    ~ now
    IIF 92 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    Maniland House 12 Court Parade, East Lane, Wembley, England
    Corporate (2 parents)
    Officer
    2019-03-14 ~ now
    IIF 148 - llp-designated-member → ME
  • 29
    81 London Road, First Floor, Leicester
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-09-30
    Officer
    2011-09-08 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-12-16 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 30
    Travcom, 49 Oxford Street, The Innovation Centre, Leicester
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2005-08-11 ~ dissolved
    IIF 32 - director → ME
    2005-08-11 ~ dissolved
    IIF 144 - secretary → ME
    Person with significant control
    2016-12-16 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 31
    81 London Road, First Floor, Leicester
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-06-30
    Officer
    2011-06-20 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 32
    Maniland House 12 Court Parade, East Lane, Wembley, England
    Corporate (4 parents)
    Person with significant control
    2016-12-23 ~ now
    IIF 107 - Has significant influence or controlOE
  • 33
    11 Sackville Gardens, Stoneygate, Leicester, England
    Corporate (3 parents, 1 offspring)
    Officer
    2023-10-09 ~ now
    IIF 24 - director → ME
  • 34
    5 Orchard Grove, Edgware, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-06-09 ~ dissolved
    IIF 120 - director → ME
  • 35
    Maniland House 12 Court Parade, East Lane, Wembley, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-08 ~ dissolved
    IIF 140 - director → ME
  • 36
    Maniland House 12 Court Parade, East Lane, Wembley, England
    Corporate (4 parents)
    Officer
    2024-02-01 ~ now
    IIF 41 - director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 37
    Maniland House 12 Court Parade, East Lane, Wembley, England
    Corporate (3 parents)
    Officer
    2024-02-01 ~ now
    IIF 47 - director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 38
    SCOREPEARL LIMITED - 2003-01-28
    81 Station Road, Marlow
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,240,192 GBP2017-12-31
    Officer
    2011-12-01 ~ dissolved
    IIF 128 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 103 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 39
    PREMIER PAYPHONES LIMITED - 1993-08-23
    81 Station Road, Marlow
    Dissolved corporate (2 parents)
    Equity (Company account)
    -152,117 GBP2017-12-31
    Officer
    2011-12-01 ~ dissolved
    IIF 129 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 104 - Has significant influence or controlOE
  • 40
    OVAL (1852) LIMITED - 2003-06-03
    Maniland House 12, Court Parade East Lane, Wembley, Middlesex
    Dissolved corporate (2 parents)
    Equity (Company account)
    -149,388 GBP2017-12-31
    Officer
    2011-12-01 ~ dissolved
    IIF 134 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 109 - Has significant influence or controlOE
  • 41
    DMWSL 441 LIMITED - 2004-12-11
    Maniland House 12 Court Parade, East Lane, Wembley, Middlesex
    Dissolved corporate (2 parents)
    Equity (Company account)
    -20,419,234 GBP2017-12-31
    Officer
    2011-12-01 ~ dissolved
    IIF 133 - director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 110 - Has significant influence or controlOE
  • 42
    EXTRAINPUT LIMITED - 2003-01-29
    2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved corporate (2 parents)
    Equity (Company account)
    -8,752,890 GBP2017-12-31
    Officer
    2011-12-01 ~ dissolved
    IIF 127 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 102 - Ownership of shares – 75% or more as a member of a firmOE
  • 43
    DMWSL 407 LIMITED - 2004-02-20
    Maniland House 12 Court Parade, East Lane, Wembley, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2011-12-01 ~ dissolved
    IIF 132 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 112 - Has significant influence or controlOE
  • 44
    Ashley Group Base Pitmedden Road, Dyce, Aberdeen, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,037,301 GBP2023-11-30
    Officer
    2024-02-01 ~ now
    IIF 23 - director → ME
  • 45
    251-253 Hanworth Road, Hounslow, Middx
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,000 GBP2022-09-30
    Officer
    1997-01-03 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2020-03-18 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 46
    Aston House, Cornwall Avenue, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    1991-08-14 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 47
    SADGATI LIMITED - 2023-11-03
    6-8 Dudley Street, Luton, England
    Corporate (2 parents)
    Officer
    2023-09-20 ~ now
    IIF 121 - director → ME
    Person with significant control
    2023-09-20 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 48
    Maniland House 12 Court Parade, East Lane, Wembley, Middlesex, England
    Corporate (4 parents)
    Officer
    2024-02-01 ~ now
    IIF 45 - director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 49
    5 Orchard Grove, Edgware, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -31,409 GBP2023-09-30
    Officer
    2017-09-15 ~ now
    IIF 125 - director → ME
    Person with significant control
    2017-09-15 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    11 Sackville Gardens, Leicester, England
    Corporate (4 parents)
    Equity (Company account)
    114,713 GBP2023-12-31
    Officer
    2004-06-18 ~ now
    IIF 25 - director → ME
  • 51
    Maniland House 12 Court Parade, East Lane, Wembley, England
    Corporate (4 parents)
    Officer
    2024-02-04 ~ now
    IIF 48 - director → ME
    Person with significant control
    2024-02-04 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 52
    RISEWAY CARE SERVICES LIMITED - 2009-02-25
    1992 TRADING LTD. - 1999-03-26
    Suite C Symal House, 423 Edgware Road, London
    Dissolved corporate (3 parents)
    Officer
    ~ dissolved
    IIF 78 - director → ME
Ceased 39
  • 1
    Kaprekar, 2nd Floor, 94 New Walk, Leicester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -41,940 GBP2016-05-31
    Officer
    2009-02-16 ~ 2012-03-01
    IIF 142 - secretary → ME
  • 2
    230 Hayling Road, Watford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    894 GBP2023-05-31
    Officer
    2017-05-18 ~ 2018-02-21
    IIF 122 - director → ME
  • 3
    Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved corporate (4 parents)
    Officer
    2002-11-29 ~ 2007-04-16
    IIF 82 - director → ME
  • 4
    FENJO LTD - 2004-09-02
    22 Church Road, Tunbridge Wells, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-04-30
    Officer
    2012-03-30 ~ 2020-10-08
    IIF 137 - director → ME
  • 5
    Suite 1 1st Floor Amba House, 15 College Road, Harrow, Middlesex
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    173,938 GBP2024-04-30
    Officer
    2007-02-09 ~ 2007-04-12
    IIF 96 - director → ME
    2007-04-12 ~ 2007-06-18
    IIF 145 - secretary → ME
  • 6
    YEARPROFIT LIMITED - 1987-07-15
    Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved corporate (4 parents)
    Officer
    2002-11-29 ~ 2007-04-16
    IIF 81 - director → ME
  • 7
    Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved corporate (4 parents)
    Officer
    2005-05-31 ~ 2007-04-16
    IIF 33 - director → ME
  • 8
    DAVID TAUBER (CHEMISTS) LIMITED - 1991-05-21
    Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved corporate (4 parents)
    Officer
    2006-07-03 ~ 2007-04-16
    IIF 87 - director → ME
  • 9
    First Floor, 61 Princelet Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-03-15 ~ 2015-12-02
    IIF 147 - llp-member → ME
  • 10
    Hallcross Dental Practice Ltd, 41-45 Long Street, Wigston, England
    Corporate (4 parents)
    Equity (Company account)
    4,592,391 GBP2023-03-31
    Officer
    2008-03-18 ~ 2017-04-04
    IIF 63 - director → ME
    IIF 99 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    22 Church Road, Tunbridge Wells, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    10,397 GBP2024-04-30
    Officer
    2012-11-12 ~ 2020-10-08
    IIF 138 - director → ME
  • 12
    22 Church Road, Tunbridge Wells, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2010-09-10 ~ 2014-11-25
    IIF 89 - director → ME
  • 13
    132 Cowley Drive, Brighton
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,675 GBP2024-03-30
    Person with significant control
    2016-11-16 ~ 2017-09-03
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2010-02-25 ~ 2010-05-14
    IIF 52 - director → ME
  • 15
    H & E AULD LIMITED - 1985-09-04
    Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved corporate (4 parents)
    Officer
    2002-04-29 ~ 2007-04-16
    IIF 83 - director → ME
  • 16
    HICKMAN & SON (DISPENSING CHEMISTS) LIMITED - 1985-10-30
    Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved corporate (4 parents)
    Officer
    2002-04-29 ~ 2007-04-16
    IIF 77 - director → ME
  • 17
    R. BROWN (CHEMISTS) READING LIMITED - 1985-09-04
    Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved corporate (4 parents)
    Officer
    2002-04-29 ~ 2007-04-16
    IIF 85 - director → ME
  • 18
    Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved corporate (4 parents)
    Officer
    2002-04-29 ~ 2007-04-16
    IIF 79 - director → ME
  • 19
    KAPREKAR ADVISORY LIMITED - 2013-09-18
    1st Floor 133 Loughborough Road, Leicester, England
    Corporate (3 parents)
    Equity (Company account)
    152,207 GBP2024-03-31
    Person with significant control
    2016-11-22 ~ 2021-06-21
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors OE
  • 20
    MANIMOSS LIMITED - 2007-08-16
    109-111 Field End Road, Pinner, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-03-31
    Officer
    2007-01-02 ~ 2019-01-31
    IIF 36 - director → ME
  • 21
    12 Court Parade, East Lane, Wembley, Middlesex
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    513,631 GBP2024-03-31
    Officer
    ~ 1992-04-22
    IIF 141 - director → ME
    ~ 1992-04-23
    IIF 150 - secretary → ME
  • 22
    Kings Business Centre 90-92 King Edward Road, Nuneaton
    Dissolved corporate (3 parents)
    Officer
    1991-09-10 ~ 1997-04-01
    IIF 80 - director → ME
    1991-09-10 ~ 1997-04-01
    IIF 143 - secretary → ME
  • 23
    41-45 Long Street, Wigston, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    259,440 GBP2023-06-30
    Officer
    2021-01-29 ~ 2021-02-01
    IIF 65 - director → ME
  • 24
    1758a Melton Road, Rearsby, Leicester, Leicestershire, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2021-01-29 ~ 2021-02-01
    IIF 64 - director → ME
    2017-11-29 ~ 2019-02-01
    IIF 119 - director → ME
  • 25
    109-111 Field End Road, Pinner, England
    Corporate (2 parents)
    Equity (Company account)
    25,000 GBP2024-03-31
    Officer
    2007-02-14 ~ 2019-01-31
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-31
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    Maniland House 12 Court Parade, East Lane, Wembley, England
    Corporate (2 parents)
    Person with significant control
    2019-03-14 ~ 2020-04-01
    IIF 108 - Ownership of voting rights - More than 50% but less than 75% OE
  • 27
    81 London Road, First Floor, Leicester
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-06-30
    Person with significant control
    2016-08-06 ~ 2017-12-31
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 28
    104 Walton Road, East Molesey, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    837,833 GBP2024-03-31
    Officer
    2007-04-23 ~ 2018-12-14
    IIF 39 - director → ME
  • 29
    Sapphire Court, Walsgrave Triange, Coventry
    Dissolved corporate (3 parents)
    Officer
    2007-02-14 ~ 2007-04-16
    IIF 38 - director → ME
  • 30
    109-111 Field End Road, Pinner, England
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    40,872 GBP2024-03-31
    Officer
    2011-03-02 ~ 2019-01-31
    IIF 35 - director → ME
    2002-03-05 ~ 2007-12-31
    IIF 84 - director → ME
    Person with significant control
    2016-10-31 ~ 2019-01-31
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    Maniland House 12 Court Parade, East Lane, Wembley, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2014-01-06 ~ 2015-09-04
    IIF 149 - llp-designated-member → ME
  • 32
    RISEWAY INVESTMENTS LIMITED - 1999-07-08
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Corporate (3 parents)
    Officer
    1998-04-22 ~ 2003-04-30
    IIF 86 - director → ME
  • 33
    Sandy Lodge Golf Club, Northwood, Middlesex
    Corporate (15 parents)
    Officer
    2020-11-04 ~ 2024-10-23
    IIF 131 - director → ME
  • 34
    LPL ONE LIMITED - 2023-09-04
    MANICHEM LIMITED - 2007-07-25
    Allen House, 1 Westmead Road, Sutton, Surrey
    Corporate (2 parents, 8 offsprings)
    Officer
    ~ 2007-04-16
    IIF 37 - director → ME
    ~ 2000-04-03
    IIF 115 - secretary → ME
  • 35
    BERKSHIRE MEDICAL SUPPLIES LTD. - 2023-09-04
    TWITCHENS LIMITED - 1998-07-27
    Allen House, 1 Westmead Road, Sutton, Surrey
    Corporate (2 parents, 1 offspring)
    Officer
    1998-07-20 ~ 2004-12-15
    IIF 34 - director → ME
  • 36
    5 Orchard Grove, Edgware, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -75,086 GBP2023-10-31
    Officer
    2010-04-06 ~ 2011-12-31
    IIF 74 - director → ME
  • 37
    Westminster House Bolton Close, Bellbrook Industrial Estate, Uckfield, England
    Corporate (3 parents)
    Equity (Company account)
    -1,437,703 GBP2019-03-31
    Officer
    2016-11-16 ~ 2019-04-01
    IIF 50 - director → ME
    Person with significant control
    2016-11-16 ~ 2017-03-02
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    WESTMINSTER CAREFORCE LIMITED - 1999-11-12
    WESTMINSTER HEALTH CARE (HOMECARE) LIMITED - 1997-10-09
    SPRINGPLANET LIMITED - 1997-05-20
    22 Church Road, Tunbridge Wells, Kent, England
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    13,446,468 GBP2024-04-30
    Officer
    2001-05-08 ~ 2020-10-08
    IIF 90 - director → ME
  • 39
    HARROW DECOR CO,LIMITED - 1977-12-31
    36 Station Rd, North Harrow, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    -54,520 GBP2020-09-30
    Officer
    ~ 2019-03-04
    IIF 76 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.