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

Morley, Rachel Marie Elizabeth

    Related profiles found in government register
  • Morley, Rachel Marie Elizabeth
    British instructor and ihcd technician born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 247b, Francis Avenue, Southsea, Hampshire, PO4 0AL, England

      IIF 1
  • Morley, Rachel Marie Elizabeth
    British operational manager born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Matthews Close, Bedhampton, PO9 3NJ, England

      IIF 2
  • Miss Rachel Marie Elizabeth Morley
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Matthews Close, Havant, PO9 3NJ, England

      IIF 3
  • Morley, Rachel
    British director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Plumley Walk, Havant, Hampshire, PO9 4HD, United Kingdom

      IIF 4
  • Miss Rachel Morley
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Plumley Walk, Havant, Hampshire, PO9 4HD, United Kingdom

      IIF 5
    • icon of address 247b, Francis Avenue, Southsea, Hampshire, PO4 0AL, England

      IIF 6
  • Mr Charles Samuel Smith
    British born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85-87, Vauxhall Road, Liverpool, L3 6BN

      IIF 7
    • icon of address Seymour Chambers, 92 London Road, Liverpool, L3 5NW, England

      IIF 8
  • Mr Charles Smith
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85-87, Vauxhall Road, Liverpool, L3 6BN

      IIF 9
  • Lewis, Charlene
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Keppel View Road, Kimberworth, Rotherham, S61 2AR, England

      IIF 10
  • Mrs Charlotte May Tullett
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bumblebee Cottage, Lower New Road, Cheddar, Somerset, BS27 3DY, England

      IIF 11 IIF 12 IIF 13
    • icon of address Cooper House, Lower Charlton Estate, Shepton Mallet, Somerset, BA4 5QE, United Kingdom

      IIF 14
  • Johnson, Paul Harold
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20a, Victoria Road, Hale, Altrincham, Cheshire, WA15 9AD

      IIF 15
  • Johnson, Paul Harold
    British managing director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Rear Barn, The Brookdale Centre, Knutsford, Cheshire, WA16 0SR, England

      IIF 16
  • Miss Charlene Lewis
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Keppel View Road, Kimberworth, Rotherham, S61 2AR, England

      IIF 17
  • Mr Charlie Samual Smith
    British born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, - 87, Vauxhall Road, Liverpool, L3 6BN

      IIF 18
  • Smith, Charles
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bigfield Lodge, Warrington Road, Runcorn, WA7 1RD, England

      IIF 19
  • Smith, Charles Samuel
    British director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85-87, Vauxhall Road, Liverpool, L3 6BN

      IIF 20
  • Smith, Charles Samuel
    British managing director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, - 87, Vauxhall Road, Liverpool, L3 6BN, England

      IIF 21
    • icon of address Seymour Chambers, 92 London Road, Liverpool, L3 5NW, England

      IIF 22
  • Smith, Charles Samuel
    British operational director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85-87, Vauxhall Road, Liverpool, Merseyside, L3 6BN, United Kingdom

      IIF 23
  • Smith, Charles Samuel
    British operational manager born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85-87, Vauxhall Road, Liverpool, L3 6BN

      IIF 24
  • Tullett, Charlotte May
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cooper House, Lower Charlton Estate, Shepton Mallet, Somerset, BA4 5QE, United Kingdom

      IIF 25
  • Tullett, Charlotte May
    British operational manager born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bumblebee Cottage, Lower New Road, Cheddar, Somerset, BS27 3DY, England

      IIF 26
  • Lewis, Charlene Geraldine
    British consultant born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Shelton Street, Covent Gardens, London, WC2H 9JQ, England

      IIF 27
  • Mcfadden, William Shane
    British operational manager born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 349 Mossylea Road, Wrightington, Wigan, Lancashire, WN6 9SB

      IIF 28
  • Mcfadden, William Shane
    British operations director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 400, Haydock Lane, Haydock Industrial Estate, Haydock, St. Helens, Merseyside, WA11 9TH

      IIF 29
  • Miss Charlene Lewis
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Grenaby Avenue, Croydon, CR0 2EG, England

      IIF 30
  • Mr Paul Harold Johnson
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Rear Barn, The Brookdale Centre, Knutsford, Cheshire, WA16 0SR, England

      IIF 31
  • Mrs Jill Hannam
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Marlborough Close, Ulleskelf, Tadcaster, North Yorkshire, LS24 9DH

      IIF 32
  • Hannam, Jill
    British operational manager born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Marlborough Close, Ulleskelf, Tadcaster, North Yorkshire, LS24 9DH, United Kingdom

      IIF 33
  • Jill Hannam
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hampole Way, Boston Spa, Wetherby, LS23 6FN, England

      IIF 34
  • Mr William Vaughan
    British born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Whitchurch Parade, Whitchurch Lane, Edgware, Middlesex, HA8 6LR, England

      IIF 35
  • Rylett, Alan Michael
    English commercial director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tempsford Hall, Sandy, Bedfordshire, SG19 2BD, England

      IIF 36
  • Vaughan, William
    British director born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Whitchurch Parade, Whitchurch Lane, Edgware, Middlesex, HA8 6LR

      IIF 37
  • Vaughan, William
    British manager born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Whitchurch Parade, Whitchurch Lane, Edgware, Middlesex, HA8 6LR

      IIF 38
  • Vaughan, William
    British operational manager born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Priory Close, Denham, Uxbridge, Middlesex, UB9 5AT

      IIF 39
  • Hanlon, Michelle Mary
    Irish operational manager born in August 1982

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 8 The Mall, Main Street, Lucan, Dublin, K78 84N5, Ireland

      IIF 40
  • Lehmann, Lilianna
    Polish director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Burbridge Way, London, N17 9AJ, England

      IIF 41
  • Lehmann, Lilianna
    Polish manager born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Blackpool Street, Burton On Trent, Staffordshire, DE14 3AW

      IIF 42
    • icon of address 100, Langthorne Street, London, SW6 6JX, United Kingdom

      IIF 43
  • Lehmann, Lilianna
    Polish managing director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Blackpool Street, Burton-on-trent, DE14 3AW, England

      IIF 44
    • icon of address 100, Langthorne Street, London, SW6 6JX, United Kingdom

      IIF 45
  • Lehmann, Lilianna
    Polish operational manager born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Langthorne Street, London, SW6 6JX, United Kingdom

      IIF 46
  • Ms Michelle Mary Hanlon
    Irish born in August 1982

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 8 The Mall, Main Street, Lucan, Kildare, Ireland

      IIF 47
  • Miss Lilianna Lehmann
    Polish born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Blackpool Street, Burton On Trent, Staffordshire, DE14 3AW

      IIF 48
    • icon of address 100, Langthorne Street, London, SW6 6JX

      IIF 49
    • icon of address 100, Langthorne Street, London, SW6 6JX, United Kingdom

      IIF 50
  • Ms Lilianna Lehmann
    Polish born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Burbridge Way, London, N17 9AJ, England

      IIF 51
  • Shergill, Harjinder
    Indian house wife born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Conway House, Old Road, Headington, Oxford, England, OX3 8SZ

      IIF 52
    • icon of address Conway House, Old Road, Headington, Oxford, England, OX3 8SZ, United Kingdom

      IIF 53
    • icon of address Conway, Old Road, Shotover Hill, Headington, Oxford, OX3 8SZ, England

      IIF 54
  • Mrs Harjinder Shergill
    Indian born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Southfield Road, Oxford, OX4 1PA, England

      IIF 55
  • Johnson, Paul Harold
    British operational manager born in August 1962

    Registered addresses and corresponding companies
    • icon of address 11 Marlcroft Avenue, Stockport, Cheshire, SK4 3LZ

      IIF 56
  • Bailey, Charlotte May
    British operational manager born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bumblebee Cottage, Lower New Road, Cheddar, Somerset, BS27 3DY, United Kingdom

      IIF 57
    • icon of address Office, Bumblebee Cottage, Lower New Road, Cheddar, Somerst, BS27 3DY, United Kingdom

      IIF 58
  • Bailey, Charlotte May
    British operations director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belvedere House, Silver Zone, Bristol International Airport, Bristol, BS48 3DP, England

      IIF 59
  • Mr Charles Smith
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85-87, Vauxhall Road, Liverpool, L3 6BN, United Kingdom

      IIF 60
  • Mr Charles Smith
    British born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 61
    • icon of address 5th Floor, 111 Charterhouse Street, London, EC1M 6AW, United Kingdom

      IIF 62
  • Rylett, Alan Michael
    British company director

    Registered addresses and corresponding companies
  • Mcfadden, William Shane
    British

    Registered addresses and corresponding companies
    • icon of address 349 Mossylea Road, Wrightington, Wigan, Lancashire, WN6 9SB

      IIF 72
  • Mr Alan Michael Rylett
    British born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Borrowdale Drive, Leamington Spa, Warwickshire, CV32 6NY, United Kingdom

      IIF 73
  • Patel, Mohamed Ilyas Bashir Ahmed
    Indian manager born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Alton Road, Leicester, LE2 8QA, England

      IIF 74
  • Patel, Mohamed Ilyas Bashir Ahmed
    Indian manager born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Norman Street, Leicester, LE3 0BB, England

      IIF 75
  • Patel, Mohamed Ilyas Bashir Ahmed
    Indian sales born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58a, Narborough Road, Leicester, LE3 0BR, United Kingdom

      IIF 76
  • Patel, Mohamed Ilyas Bashir Ahmed
    Indian sales manager born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Bowling Green Street, Leicester, LE1 6AT, England

      IIF 77
  • Philip Michael Andrew Baker
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Falmouth Road, Bristol, BS7 8PX, United Kingdom

      IIF 78
  • Tullett, Charlotte
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hmc House, Sevier Road, Axbridge-loxton, North Somerset, BS26 2XE, United Kingdom

      IIF 79
  • Johnson, Paul Harold
    British managing director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow House, Chester Road, Mere, Knutsford, Cheshire, WA16 6LG

      IIF 80
  • Lewis, Charlene
    British associate born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 81
  • Lewis, Charlene
    British operational manager born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 789, London Road, Thornton Heath, CR7 6AW, United Kingdom

      IIF 82
  • Lewis, Charlene
    British senior support worker born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 83
    • icon of address 31 Kemble House, Barrington Road, London, SW9 7EE, United Kingdom

      IIF 84
  • Rylett, Alan Michael
    British commercial director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tempsford Hall, Sandy, Bedfordshire, SG19 2BD, England

      IIF 85 IIF 86
    • icon of address Tempsford Hall, Tempsford Hall, Sandy, Bedfordshire, SG19 2BD, Great Britain

      IIF 87
    • icon of address Export House, Cawsey Way, Woking, Surrey, GU21 6QX

      IIF 88
  • Rylett, Alan Michael
    British company director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Borrowdale Drive, Leamington Spa, Warwickshire, CV32 6NY, United Kingdom

      IIF 89
    • icon of address Tempsford Hall, Tempsford Hall, Sandy, Bedfordshire, SG19 2BD, Great Britain

      IIF 90
    • icon of address Export House, Cawsey Way, Woking, Surrey, GU21 6QX, England

      IIF 91
  • Rylett, Alan Michael
    British director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rylett, Alan Michael
    British finance director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Borrowdale Drive, Leamington Spa, Warwickshire, CV32 6NY

      IIF 105
  • Rylett, Alan Michael
    British lead partnership director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Borrowdale Drive, Leamington Spa, Warwickshire, CV32 6NY

      IIF 106
    • icon of address Tempsford Hall, Tempsford Hall, Sandy, Bedfordshire, SG19 2BD, Great Britain

      IIF 107
  • Rylett, Alan Michael
    British operational manager born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Borrowdale Drive, Leamington Spa, Warwickshire, CV32 6NY

      IIF 108
  • Rylett, Alan Michael
    British technical dir born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Borrowdale Drive, Leamington Spa, Warwickshire, CV32 6NY

      IIF 109
  • Smith, Charles
    British managing director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85-87, Vauxhall Road, Liverpool, Merseyside, L3 6BN, United Kingdom

      IIF 110
  • Smith, Charles
    British composer born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 111
  • Smith, Charles
    British director born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 111 Charterhouse Street, London, EC1M 6AW, United Kingdom

      IIF 112
  • Baker, Philip Michael Andrew
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Falmouth Road, Bristol, BS7 8PX, United Kingdom

      IIF 113
  • Miss Charlene Lewis
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 114
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 115
    • icon of address 31 Kemble House, Barrington Road, London, SW9 7EE, United Kingdom

      IIF 116
  • Mr Mohamed Ilyas Bashir Ahmed Patel
    Indian born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Alton Road, Leicester, LE2 8QA, England

      IIF 117
  • Mr Mohamed Ilyas Bashir Ahmed Patel
    Indian born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Norman Street, Leicester, LE3 0BB, England

      IIF 118
  • Mr Paul Harold Johnson
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow House, Chester Road, Mere, Knutsford, WA16 6LG, United Kingdom

      IIF 119
  • Spinks, Chantelle
    British company director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5b, Montacute Gardens, Tunbridge Wells, Kent, TN4 8HG, United Kingdom

      IIF 120
  • Spinks, Chantelle
    British planner born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Coventry Road, Tonbridge, Kent, TN10 4QA, England

      IIF 121
  • Baker, Phillip Michael Andrew
    British operational manager born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Bartletts Road, Bristol, BS3 3PL, England

      IIF 122
  • Bruce, Louise Ann
    British operational manager born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Tollohill Crescent, Aberdeen, AB12 5EN, United Kingdom

      IIF 123
  • Patel, Mohamed Ilyas Bashir Ahmed

    Registered addresses and corresponding companies
    • icon of address 51, Western Road, Leicester, LE3 0GD, England

      IIF 124
    • icon of address 6, Alton Road, Leicester, LE2 8QA, England

      IIF 125 IIF 126
    • icon of address 6, Alton Road, Leicester, LE2 8QA, United Kingdom

      IIF 127
  • Dahir, Mohamed
    British operational manager born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 330, Uxbridge Road, London, W12 7LL, United Kingdom

      IIF 128
  • Johnson, Paul Harold

    Registered addresses and corresponding companies
  • Shergill, Harjinder
    Indian operational manager born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19a, Waverley Avenue, Kidlington, Oxford, Oxfordshire, OX5 2NA, United Kingdom

      IIF 131
    • icon of address Conway House, Old Road, Headington, Oxford, England, OX3 8SZ, United Kingdom

      IIF 132
  • Lewis, Charlene

    Registered addresses and corresponding companies
    • icon of address 4, Grenaby Avenue, Croydon, CR0 2EG, England

      IIF 133
    • icon of address 31 Kemble House, Barrington Road, London, SW9 7EE, United Kingdom

      IIF 134
  • Shergill, Harjinder

    Registered addresses and corresponding companies
    • icon of address 19a, Waverley Avenue, Kidlington, Oxford, Oxfordshire, OX5 2NA, United Kingdom

      IIF 135
  • Spinks, Chantelle
    South African operational manager born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Ockenden Road, Woking, Surrey, GU22 7LX, United Kingdom

      IIF 136
  • De Silva, Deva Godfrey Michael Stanley
    British operational manager born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Coniston Gardens, Kingsbury, Middlesex, NW9 0BA, United Kingdom

      IIF 137
  • Patel, Mohamed Ilyas Bashir Ahmed
    Indian sales born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Western Road, Leicester, LE30GD, United Kingdom

      IIF 138
  • Patel, Mohamed Ilyas Bashir Ahmed
    Indian ceo born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Alton Road, Leicester, LE2 8QA, United Kingdom

      IIF 139
  • Patel, Mohamed Ilyas Bashir Ahmed
    Indian director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Alton Road, Leicester, LE2 8QA, England

      IIF 140
    • icon of address 91, Cleveleys Avenue, Leicester, Leicestershire, LE3 2GH, United Kingdom

      IIF 141
  • Patel, Mohamed Ilyas Bashir Ahmed
    Indian operational manager born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Alton Road, Leicester, LE2 8QA, England

      IIF 142
  • Patel, Mohamed Ilyas Bashir Ahmed
    Indian operations manager born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Alton Road, Leicester, LE2 8QA, England

      IIF 143
  • Patel, Mohamed Ilyas Bashir Ahmed
    Indian sales director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Alton Road, Leicester, LE2 8QA, England

      IIF 144
  • Patel, Mohamed Ilyas Bashir Ahmed
    Indian sales manager born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Roman Street, Leicester, LE3 0BD, England

      IIF 145
  • Mr Mohamed Ilyas Bashir Ahmed Patel
    Indian born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Western Road, Leicester, LE30GD, United Kingdom

      IIF 146
  • Mr Mohamed Ilyas Bashir Ahmed Patel
    Indian born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 50
  • 1
    icon of address 5b Montacute Gardens, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 120 - Director → ME
  • 2
    icon of address 1 Borrowdale Drive, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    101,575 GBP2021-03-31
    Officer
    icon of calendar 2019-03-19 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Conway House Old Road, Headington, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 52 - Director → ME
  • 4
    icon of address 5b Montacute Gardens, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 121 - Director → ME
  • 5
    icon of address 5th Floor 111 Charterhouse Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    97,492 GBP2025-02-28
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 6 Alton Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ dissolved
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 85-87 Vauxhall Road, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 23 - Director → ME
    icon of calendar 2020-09-24 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite A, 82 James Carter Road, Mildenhall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 9
    icon of address James House Stonecross Business Park, Yew Tree Way, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-02 ~ dissolved
    IIF 80 - Director → ME
  • 10
    icon of address Ground Floor Rear Barn, The Brookdale Centre, Knutsford, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,578 GBP2024-08-31
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 6 Alton Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2020-08-08 ~ dissolved
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 152 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 152 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Islam & Co Chartered Accountants, 85 - 87, Vauxhall Road, Liverpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2021-11-30
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 13
    icon of address Seymour Chambers, 92 London Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,850 GBP2024-09-30
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Conway House Old Road, Shotover Hill, Headington, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 54 - Director → ME
  • 15
    icon of address 57 Tollohill Crescent, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-15 ~ dissolved
    IIF 123 - Director → ME
  • 16
    icon of address Belvedere House Silver Zone, Bristol International Airport, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,943 GBP2020-08-31
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Gf Ro 5 High Street, Westbury On Trym, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-22 ~ dissolved
    IIF 133 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 18
    icon of address 4 Whitchurch Parade, Whitchurch Lane, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -146,036 GBP2017-02-28
    Officer
    icon of calendar 2010-02-23 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address 789 London Road, Thornton Heath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 82 - Director → ME
  • 20
    icon of address Cooper House, Lower Charlton Trading Estate, Shepton Mallet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,929 GBP2024-04-30
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Lakeview House, 1 Woodbrook Crescent, Billericay, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-31 ~ dissolved
    IIF 26 - Director → ME
  • 22
    icon of address 4385, 11942870: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-04-12 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 8 Marlborough Close, Ulleskelf, Tadcaster, North Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,835 GBP2016-02-28
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-13 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ dissolved
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 25
    BAD N BOUJEE LTD - 2017-10-25
    icon of address Bst Unit 4 At 422 Brixton Road, Brixton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2017-05-08 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ now
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Belvedere House Silver Zone, Bristol International Airport, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    icon of calendar 2010-08-27 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 20a Victoria Road, Hale, Altrincham, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    11 GBP2025-06-30
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 15 - Director → ME
  • 28
    icon of address 6 Alton Road, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-13 ~ dissolved
    IIF 139 - Director → ME
    icon of calendar 2022-12-13 ~ dissolved
    IIF 127 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ dissolved
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 4 Ockenden Road, Woking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 136 - Director → ME
  • 30
    icon of address 44 Matthews Close, Havant, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 31
    icon of address 6 Alton Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ dissolved
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 51 Western Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-07 ~ dissolved
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
  • 33
    RAINFORD EMC SYSTEMS LIMITED - 2021-04-20
    RAINFORD EMC HOLDINGS LIMITED - 2008-04-16
    RAINFORD HOLDINGS LIMITED - 2006-08-22
    icon of address Unit 400 Haydock Lane, Haydock Industrial Estate, Haydock, St. Helens, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    3,734,052 GBP2024-12-31
    Officer
    icon of calendar 2018-06-11 ~ now
    IIF 29 - Director → ME
  • 34
    icon of address 37 Falmouth Road, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 122 - Director → ME
  • 35
    icon of address Glebe Cottage Downash Lane, Hawkchurch, Axminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-15 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 1 Roman Street, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ dissolved
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 2 Hampole Way, Boston Spa, Wetherby, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    81,507 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 6 Alton Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 142 - Director → ME
    icon of calendar 2020-04-11 ~ dissolved
    IIF 126 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ dissolved
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 147 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 147 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 39
    INITIAL MEDICAL TRAINING AND EVENTS LTD. - 2015-12-29
    icon of address 247b Francis Avenue, Southsea, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,940 GBP2017-06-30
    Officer
    icon of calendar 2015-06-08 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address Director, 4 Plumley Walk, Havant, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 10 Point Road, Killough, Downpatrick, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 43
    icon of address 85-87 Vauxhall Road, Liverpool
    Active Corporate (1 parent)
    Equity (Company account)
    289,781 GBP2024-07-31
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 20 - Director → ME
    icon of calendar 2012-02-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address Lakeview House 4, Woodbrook Crescent, Billericay, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,396 GBP2015-12-31
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 79 - Director → ME
  • 45
    icon of address 100 Langthorne Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-04-14 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 2 Burbridge Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 47
    icon of address 44 Blackpool Street, Burton On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Belvedere House Silver Zone, Bristol International Airport, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    icon of calendar 2010-08-27 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address 12 Bowling Green Street, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,235 GBP2020-11-30
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-05-10 ~ dissolved
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 50
    HOMELAND BUILDERS LIMITED - 2018-10-26
    DNM ONE HOMES OXFORD LIMITED - 2018-10-16
    icon of address Conway House Old Road, Headington, Oxford, England, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Person with significant control
    icon of calendar 2018-10-15 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
Ceased 45
  • 1
    PIXIEDEW LIMITED - 2004-11-08
    MOUCHEL PARKMAN LIMITED - 2003-09-19
    PIXIEDEW LIMITED - 2003-08-19
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-05-14 ~ 2014-02-13
    IIF 88 - Director → ME
  • 2
    LIVERPOOL 2020 LIMITED - 2003-09-25
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-07 ~ 2013-09-27
    IIF 103 - Director → ME
  • 3
    icon of address 13 Keppel View Road, Kimberworth, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,381 GBP2024-03-31
    Officer
    icon of calendar 2020-05-01 ~ 2023-10-20
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ 2023-10-20
    IIF 17 - Has significant influence or control OE
  • 4
    CAPITA MANAGED SERVICES LTD - 1997-03-17
    AUTOHUGE LIMITED - 1988-11-15
    TELECOM CAPITA LIMITED - 1993-12-20
    icon of address First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (7 parents, 46 offsprings)
    Cash at bank and in hand (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-12-12
    IIF 105 - Director → ME
  • 5
    PLUMBERS CORNER SG LIMITED - 2015-06-23
    S&G EXPRESS LTD - 2013-06-11
    EJM MANAGEMENT LTD - 2016-07-11
    icon of address 23 Wise Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    3,269 GBP2024-03-31
    Officer
    icon of calendar 2011-03-28 ~ 2013-12-01
    IIF 137 - Director → ME
  • 6
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-10 ~ 2000-07-28
    IIF 100 - Director → ME
  • 7
    ACADEMY INFORMATION SYSTEMS LTD - 2013-12-18
    CAPITA PROJECT MANAGEMENT LIMITED - 1994-09-30
    PREMISES AFTERCARE LIMITED - 1993-06-25
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-12-01 ~ 1996-11-30
    IIF 109 - Director → ME
  • 8
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-24 ~ 2000-07-28
    IIF 93 - Director → ME
    icon of calendar 2000-03-30 ~ 2000-07-28
    IIF 65 - Secretary → ME
  • 9
    icon of address 71 Shelton Street, Covent Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -125,724 GBP2023-09-30
    Officer
    icon of calendar 2017-09-04 ~ 2019-03-18
    IIF 83 - Director → ME
    icon of calendar 2019-07-19 ~ 2025-03-23
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ 2018-02-12
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address 4 Whitchurch Parade, Whitchurch Lane, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -146,036 GBP2017-02-28
    Officer
    icon of calendar 2010-01-19 ~ 2010-01-26
    IIF 38 - Director → ME
    icon of calendar 2006-02-23 ~ 2008-02-06
    IIF 39 - Director → ME
  • 11
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-07-15 ~ 2016-07-11
    IIF 85 - Director → ME
  • 12
    FLOORPITCH LIMITED - 2008-02-14
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-12-19 ~ 2016-07-11
    IIF 104 - Director → ME
  • 13
    HOMESERVE OXFORD LIMITED - 2016-04-01
    icon of address Conway House Old Road, Headington, Oxford, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-21 ~ 2016-01-01
    IIF 131 - Director → ME
    icon of calendar 2015-05-21 ~ 2016-01-01
    IIF 135 - Secretary → ME
  • 14
    WEALDGRACE LIMITED - 1984-12-11
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-30 ~ 2000-07-28
    IIF 95 - Director → ME
    icon of calendar 2000-03-30 ~ 2000-07-28
    IIF 71 - Secretary → ME
  • 15
    BEWLAY CLIFF LIMITED - 1990-04-20
    RAPID 6423 LIMITED - 1988-09-08
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-30 ~ 2000-07-28
    IIF 102 - Director → ME
    icon of calendar 2000-03-30 ~ 2000-07-28
    IIF 63 - Secretary → ME
  • 16
    NORTHERN LABORATORY SERVICES LIMITED - 1997-02-01
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-30 ~ 2000-07-28
    IIF 94 - Director → ME
    icon of calendar 2000-03-30 ~ 2000-07-28
    IIF 67 - Secretary → ME
  • 17
    icon of address 4f Stag Industrial Estate, Atlantic Street, Altrincham, Cheshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    185,442 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2000-03-22 ~ 2000-05-16
    IIF 129 - Secretary → ME
  • 18
    WW24 LIMITED - 2000-02-29
    HYDER BUSINESS SERVICES GROUP LIMITED - 2002-06-19
    MOUCHEL BUSINESS SERVICES LIMITED - 2015-07-20
    HBS BUSINESS SERVICES GROUP LIMITED - 2007-10-19
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-01 ~ 2016-12-31
    IIF 108 - Director → ME
  • 19
    MOUCHEL ENTERPRISE LIMITED - 2008-05-21
    KIER BABCOCK EDUCATION INVESTMENTS LIMITED - 2017-11-07
    MOUCHEL BABCOCK INVESTMENTS LIMITED - 2008-05-27
    MOUCHEL BABCOCK EDUCATION INVESTMENTS LIMITED - 2017-09-29
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-15 ~ 2016-07-11
    IIF 36 - Director → ME
  • 20
    MOUCHELPARKMAN BABCOCK EDUCATION LTD - 2008-02-29
    KIER BABCOCK EDUCATION SERVICES LIMITED - 2017-11-07
    MOUCHEL BABCOCK EDUCATION SERVICES LIMITED - 2017-09-29
    MOUCHEL BABCOCK EDUCATION LIMITED - 2008-05-21
    icon of address 2nd Floor Optimum House, Clippers Quay, Salford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-15 ~ 2016-07-11
    IIF 86 - Director → ME
  • 21
    HEDRA PLC - 2008-08-01
    MOUCHEL MANAGEMENT CONSULTING LIMITED - 2016-11-01
    HEDRA LIMITED - 2003-09-01
    icon of address 2nd Floor Optimum House, Clippers Quay, Salford, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-07-30 ~ 2016-12-31
    IIF 90 - Director → ME
  • 22
    icon of address 117 Western Road, Leicester
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-21 ~ 2015-09-30
    IIF 76 - Director → ME
  • 23
    BAD N BOUJEE LTD - 2017-10-25
    icon of address Bst Unit 4 At 422 Brixton Road, Brixton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2017-05-08 ~ 2020-01-28
    IIF 134 - Secretary → ME
  • 24
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-30 ~ 2000-07-28
    IIF 98 - Director → ME
    icon of calendar 2000-03-30 ~ 2000-07-28
    IIF 66 - Secretary → ME
  • 25
    icon of address 100 Langthorne Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-03-07 ~ 2018-11-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ 2018-11-01
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 26
    icon of address Piccadilly Business Centre Unit C, Aldow Enterprise Park, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2017-12-04 ~ 2022-06-30
    IIF 44 - Director → ME
  • 27
    icon of address 27 Westcotes Drive, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,891 GBP2020-06-30
    Officer
    icon of calendar 2017-06-09 ~ 2018-06-28
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ 2018-06-28
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
  • 28
    icon of address 6 Alton Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-04 ~ 2021-01-06
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ 2021-01-05
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 29
    icon of address 51 Western Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-07 ~ 2017-04-07
    IIF 138 - Director → ME
  • 30
    CLIFFTARGET LIMITED - 2007-04-30
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-07 ~ 2016-12-31
    IIF 107 - Director → ME
  • 31
    RAINFORD EMC SYSTEMS LIMITED - 2021-04-20
    RAINFORD EMC HOLDINGS LIMITED - 2008-04-16
    RAINFORD HOLDINGS LIMITED - 2006-08-22
    icon of address Unit 400 Haydock Lane, Haydock Industrial Estate, Haydock, St. Helens, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    3,734,052 GBP2024-12-31
    Officer
    icon of calendar 2006-07-07 ~ 2012-07-26
    IIF 28 - Director → ME
    icon of calendar 2006-07-07 ~ 2006-08-23
    IIF 72 - Secretary → ME
  • 32
    icon of address C/o Quantuma Advisory Limited High Holborn House, 52-54 High Holborn, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 1999-06-07 ~ 2001-04-25
    IIF 56 - Director → ME
  • 33
    OMNILABS LIMITED - 2000-06-06
    APS UNILABS LIMITED - 2000-05-16
    UNILABS CLINICAL PATHOLOGY LIMITED - 1999-11-10
    J S PATHOLOGY PLC - 1997-02-01
    J.S. PATHOLOGY HOLDINGS LIMITED - 1985-11-20
    J.S. PATHOLOGY SERVICES LIMITED - 1984-12-11
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1998-01-30 ~ 2000-07-28
    IIF 97 - Director → ME
    icon of calendar 2000-03-30 ~ 2000-07-28
    IIF 69 - Secretary → ME
  • 34
    UNILABS GROUP LIMITED - 2002-01-21
    JS FOODCARE LIMITED - 1996-03-20
    JS CLINICAL SERVICES LIMITED - 1992-10-06
    METPATH (U.K.) CLINICAL LABORATORY LIMITED - 1991-12-11
    TRYTORCH LIMITED - 1986-12-03
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-30 ~ 2000-07-28
    IIF 99 - Director → ME
    icon of calendar 2000-03-30 ~ 2000-07-28
    IIF 68 - Secretary → ME
  • 35
    UNILABS TRUST LABORATORIES LIMITED - 2002-01-21
    FALLONITE LIMITED - 1994-08-09
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-30 ~ 2000-07-28
    IIF 101 - Director → ME
    icon of calendar 2000-03-30 ~ 2000-07-28
    IIF 64 - Secretary → ME
  • 36
    icon of address Unit 20 Battista Road, Stretton, Burton Upon Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    754,670 GBP2024-10-31
    Officer
    icon of calendar 2000-04-12 ~ 2000-09-15
    IIF 130 - Secretary → ME
  • 37
    icon of address 100 Langthorne Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-01-31
    Officer
    icon of calendar 2017-12-04 ~ 2022-06-30
    IIF 45 - Director → ME
  • 38
    icon of address 85-87 Vauxhall Road, Liverpool
    Active Corporate (1 parent)
    Equity (Company account)
    289,781 GBP2024-07-31
    Officer
    icon of calendar 2013-02-11 ~ 2020-07-08
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    OMNILABS LIMITED - 2013-11-11
    UNILABS GROUP (UK) LIMITED - 2000-06-06
    UNITED LABORATORIES LIMITED - 1997-02-01
    SURVEYMERIT LIMITED - 1993-12-07
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-10 ~ 2000-07-28
    IIF 92 - Director → ME
    icon of calendar 2000-03-30 ~ 2000-07-28
    IIF 70 - Secretary → ME
  • 40
    UNILABS INTERNATIONAL LIMITED - 1997-06-16
    TECHNICAL LABORATORY SERVICES LIMITED - 1996-09-19
    icon of address 60 Whitfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-30 ~ 2000-07-28
    IIF 96 - Director → ME
  • 41
    INGLEBY (1693) LIMITED - 2006-03-24
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2011-12-21 ~ 2016-12-23
    IIF 91 - Director → ME
  • 42
    FLASKSILVER LIMITED - 2007-02-22
    icon of address Finance, Spindles Shopping Centre Finance, Oldham Council, Spindles Shopping Centre, George Street, Oldham, England
    Active Corporate (4 parents)
    Equity (Company account)
    62,644 GBP2024-03-31
    Officer
    icon of calendar 2014-03-19 ~ 2016-12-31
    IIF 87 - Director → ME
    icon of calendar 2006-09-07 ~ 2011-03-09
    IIF 106 - Director → ME
  • 43
    icon of address Suite 36 The Vale Business Centre, 203-205 The Vale, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,698 GBP2024-10-31
    Officer
    icon of calendar 2011-10-31 ~ 2012-01-03
    IIF 128 - Director → ME
  • 44
    icon of address 12 Bowling Green Street, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,235 GBP2020-11-30
    Officer
    icon of calendar 2020-06-02 ~ 2021-02-12
    IIF 125 - Secretary → ME
  • 45
    HOMELAND BUILDERS LIMITED - 2018-10-26
    DNM ONE HOMES OXFORD LIMITED - 2018-10-16
    icon of address Conway House Old Road, Headington, Oxford, England, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2018-10-10 ~ 2019-05-20
    IIF 53 - Director → ME
    icon of calendar 2016-04-02 ~ 2016-04-08
    IIF 132 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.