logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Patel, Sanjiv

    Related profiles found in government register
  • Patel, Sanjiv
    British

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

      IIF 1
  • Patel, Sanjiv
    British solicitor

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

    Registered addresses and corresponding companies
  • Patel, Sanjiv Kumar
    British

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

      IIF 16
    • icon of address Villa Gh 36, Frond O, Palm Jumeirah, Palm Jumeirah, Dubai, United Arab Emirates

      IIF 17
  • Patel, Sanjiv

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

      IIF 18
  • Patel, Falguni Sanjiv
    British

    Registered addresses and corresponding companies
  • Patel, Falguni Sanjiv
    British director

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

      IIF 24
    • icon of address Villa Gh 036, P O Box 215292, The Palm Jumeirah, Dubai, Uae

      IIF 25 IIF 26
  • Patel, Falguni Sanjiv
    British management consultant

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

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

      IIF 29
  • Patel, Sanjiv
    Fijian solicitor born in May 1961

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

      IIF 30
  • Patel, Falguni Sanjiv

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

      IIF 31
    • icon of address 273 Preston Road, Harrow, Middlesex, HA3 OPX

      IIF 32 IIF 33
  • Patel, Falguni Sanjiv
    British computer programmer born in July 1966

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

      IIF 34
  • Patel, Sanjiv Kumar
    British lawyer born in May 1961

    Resident in Uae

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

      IIF 35
  • Sanjiv, Patel
    British solicitor born in May 1961

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

      IIF 36
  • Sanjiv Patel
    British born in May 1961

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

      IIF 37 IIF 38 IIF 39
    • icon of address 108 Consulting Dmcc, 2005a Goldcrest Executive Jumeirah Lake Towers, Cluster C, P.o Box 337386, Dubai

      IIF 44
    • icon of address 108 Consulting Dmcc, 2005a Goldcrest Executive Jumeirah Lake Towers, Cluster C, P.o.box 337386, Dubai, United Arab Emirates

      IIF 45 IIF 46 IIF 47
    • icon of address Villa-gh.034, The Palm-jumeirah (garden Home), P.o.box 923032, Dubai, United Arab Emirates

      IIF 50
    • icon of address 41, The Broadway, Joel Street, Northwood, Middlesex, HA6 1NZ, United Kingdom

      IIF 51
  • Falguni Patel
    British born in July 1966

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

      IIF 52 IIF 53 IIF 54
    • icon of address 108 Consulting Dmcc, 2005a Goldcrest Executive Jumeirah Lake Towers, Cluster C, P.o Box 337386, Dubai

      IIF 59
    • icon of address 108 Consulting Dmcc, 2005a Goldcrest Executive Jumeirah Lake Towers, Cluster C, P.o.box 337386, Dubai, United Arab Emirates

      IIF 60 IIF 61 IIF 62
    • icon of address Villa-gh.034, The Palm-jumeirah (garden Home), P.o.box 923032, Dubai, United Arab Emirates

      IIF 64
    • icon of address 41, The Broadway, Joel Street, Northwood, Middlesex, HA6 1NZ, United Kingdom

      IIF 65
  • Sanjiv Patel
    British, born in May 1961

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

      IIF 66 IIF 67
  • Falguni, Patel

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

      IIF 68
  • Falguni Patel
    British, born in July 1966

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

      IIF 69 IIF 70
  • Patel, Sanjiv Kumar
    born in May 1960

    Resident in England

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

      IIF 71
  • Sanjiv Kumar Patel
    British, born in May 1961

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

      IIF 72
  • Mrs Falguni Sanjiv Patel
    British born in July 1966

    Resident in Uae

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

      IIF 73
  • Patel, Sanjiv
    British director born in May 1961

    Resident in United Arab Emirates

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

      IIF 74
  • Patel, Sanjiv
    British investor born in May 1961

    Resident in United Arab Emirates

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

      IIF 75
  • Patel, Sanjiv Kumar
    British solicitor born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Vedaant
    British director born in November 1991

    Resident in United Kingdom

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

      IIF 80
  • Patel, Vedaant Sanjiv
    British company director born in November 1991

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 88
    • icon of address 52, Osborne Road, Southsea, PO5 3LU, England

      IIF 89
  • Patel, Vedaant Sanjiv
    British student born in November 1991

    Resident in United Kingdom

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

      IIF 90
  • Patel, Sanjiv Kumar
    British director born in May 1961

    Resident in United Arab Emirates

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

      IIF 91
    • icon of address Villa Gh 36, Frond O, Palm Jumeirah, Dubai, United Arab Emirates

      IIF 92
  • Patel, Sanjiv Kumar
    British legal consultant born in May 1961

    Resident in United Arab Emirates

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

      IIF 93
  • Patel, Sanjiv Kumar
    British solicitor born in May 1961

    Resident in United Arab Emirates

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

      IIF 94
  • Doctor Vedaant Sanjiv Patel
    British born in July 1966

    Resident in England

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

      IIF 95
  • Patel, Sanjiv Kumar
    British, director born in May 1961

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Patel, Falguni Sanjiv
    British company director born in July 1966

    Resident in United Arab Emirates

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

      IIF 101
    • icon of address 41 The Broadway, Joel Street, Northwood, Middlesex, HA6 1NZ

      IIF 102
    • icon of address 41 The Broadway, Joel Street, Northwood, Middlesex, HA6 1NZ, United Kingdom

      IIF 103
    • icon of address Villa Gh 036, P O Box 215292, The Palm Jumeirah, Dubai, United Arab Emirates

      IIF 104
  • Patel, Falguni Sanjiv
    British consultant born in July 1966

    Resident in United Arab Emirates

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

      IIF 105
  • Patel, Falguni Sanjiv
    British director born in July 1966

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 11a, Ferndown, Northwood, Middlesex, HA6 1PQ, United Kingdom

      IIF 106
    • icon of address 41, The Broadway, Joel Street, Northwood, Middlesex, HA6 1NZ

      IIF 107
    • icon of address Villa Gh 036, P O Box 215292, The Palm Jumeirah, Dubai, Uae

      IIF 108 IIF 109
  • Patel, Falguni Sanjiv
    British it consultant born in July 1966

    Resident in United Arab Emirates

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

      IIF 110
  • Patel, Falguni Sanjiv
    British property consultant born in July 1966

    Resident in United Arab Emirates

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

      IIF 111
    • icon of address Villa Gh 036, P O Box 215292, The Palm Jumeirah, Dubai, United Arab Emirates

      IIF 112 IIF 113 IIF 114
  • Falguni Patel
    British born in July 1966

    Resident in United Arab Emirates

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

      IIF 115
  • Mr Vedaant Sanjiv Patel
    British born in November 1991

    Resident in United Kingdom

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

    Resident in United Arab Emirates

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

      IIF 121
    • icon of address 41, Joel Street, The Broadway, Northwood, HA6 1NZ, United Kingdom

      IIF 122
    • icon of address 41, The Broadway, Joel Street, Northwood, Middlesex, HA6 1NZ

      IIF 123
    • icon of address 41, The Broadway, Joel Street, Northwood, Middlesex, HA6 1NZ, England

      IIF 124 IIF 125
  • Sanjiv Kumar Patel
    British born in May 1961

    Resident in United Arab Emirates

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

      IIF 126
  • Mrs Falguni Sanjiv Patel
    British born in July 1966

    Resident in United Arab Emirates

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

      IIF 127 IIF 128 IIF 129
    • icon of address 41 The Broadway, Joel Street, Northwood, Middlesex, HA6 1NZ, United Kingdom

      IIF 131
    • icon of address Villa 36, Frond O, Palm Jumeirah, Dubai, United Arab Emirates

      IIF 132
  • Mr Sanjiv Kumar Patel
    British born in May 1961

    Resident in United Arab Emirates

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

      IIF 133
    • icon of address Po Box 923032, Villa Gh 36, Frond O, Palm Jumeirah, Dubai, United Arab Emirates

      IIF 134
    • icon of address Villa 36, Frond O, Palm Jumeirah, Dubai, United Arab Emirates

      IIF 135
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 52 Osborne Road, Southsea, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,305 GBP2024-07-31
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 89 - Director → ME
  • 2
    icon of address 41 Joel Street, Northwood, Middx
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-11 ~ dissolved
    IIF 109 - Director → ME
    icon of calendar 2005-10-11 ~ dissolved
    IIF 25 - Secretary → ME
  • 3
    icon of address 41 The Broadway, Joel Street, Northwood, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    159,019 GBP2023-10-31
    Officer
    icon of calendar 2001-08-28 ~ now
    IIF 102 - Director → ME
    icon of calendar 2001-08-28 ~ now
    IIF 16 - Secretary → ME
  • 4
    icon of address 41 The Broadway Joel Street, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-29 ~ dissolved
    IIF 71 - LLP Designated Member → ME
  • 5
    icon of address Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-04-03 ~ now
    IIF 38 - Ownership of shares - More than 25%OE
    IIF 38 - Ownership of voting rights - More than 25%OE
    IIF 54 - Ownership of shares - More than 25%OE
    IIF 54 - Ownership of voting rights - More than 25%OE
  • 6
    TRIPPER SERVICES LIMITED - 2020-11-27
    icon of address First Floor, 1 Chancery Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-12-05 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 41 The Broadway, Joel Street, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2009-09-04 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-03-08 ~ now
    IIF 41 - Ownership of shares - More than 25%OE
    IIF 41 - Ownership of voting rights - More than 25%OE
    icon of calendar 2017-04-03 ~ now
    IIF 55 - Ownership of shares - More than 25%OE
    IIF 55 - Ownership of voting rights - More than 25%OE
  • 9
    icon of address 41 The Broadway, Joel Street, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-07-31
    Officer
    icon of calendar 2004-04-01 ~ dissolved
    IIF 111 - Director → ME
    icon of calendar 2005-05-25 ~ dissolved
    IIF 29 - Secretary → ME
  • 10
    icon of address Vistra Corporate Services Centre Wickhams Cay. 11, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2012-11-08 ~ now
    IIF 50 - Ownership of shares - More than 25%OE
    IIF 50 - Ownership of voting rights - More than 25%OE
    icon of calendar 2017-04-03 ~ now
    IIF 64 - Ownership of shares - More than 25%OE
    IIF 64 - Ownership of voting rights - More than 25%OE
  • 11
    icon of address Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2013-10-30 ~ now
    IIF 51 - Ownership of shares - More than 25%OE
    IIF 51 - Ownership of voting rights - More than 25%OE
    icon of calendar 2018-10-17 ~ now
    IIF 65 - Ownership of shares - More than 25%OE
    IIF 65 - Ownership of voting rights - More than 25%OE
  • 12
    icon of address Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-04-03 ~ now
    IIF 67 - Ownership of shares - More than 25%OE
    IIF 67 - Ownership of voting rights - More than 25%OE
    IIF 69 - Ownership of shares - More than 25%OE
    IIF 69 - Ownership of voting rights - More than 25%OE
  • 13
    icon of address Quijano & Associates (bvi) Limited Quijano Chambers, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-03-04 ~ now
    IIF 66 - Ownership of shares - More than 25%OE
    IIF 66 - Ownership of voting rights - More than 25%OE
    IIF 70 - Ownership of shares - More than 25%OE
    IIF 70 - Ownership of voting rights - More than 25%OE
  • 14
    icon of address 41 The Broadway, Joel Street, Northwood, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    596,115 GBP2024-07-31
    Officer
    icon of calendar 2017-11-10 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ now
    IIF 116 - Has significant influence or controlOE
  • 15
    icon of address 41 The Broadway Joel Street, Northwood, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-11-10 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ now
    IIF 117 - Has significant influence or controlOE
  • 16
    icon of address Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-04-02 ~ now
    IIF 46 - Ownership of shares - More than 25%OE
    IIF 46 - Ownership of voting rights - More than 25%OE
    icon of calendar 2018-07-24 ~ now
    IIF 63 - Ownership of shares - More than 25%OE
    IIF 63 - Ownership of voting rights - More than 25%OE
  • 17
    icon of address 41 The Broadway Joel Street, Northwood, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2018-09-17 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ dissolved
    IIF 119 - Has significant influence or controlOE
  • 18
    icon of address 41 The Broadway, Joel Street, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-28 ~ dissolved
    IIF 114 - Director → ME
    icon of calendar 2003-11-19 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ dissolved
    IIF 124 - Has significant influence or controlOE
    IIF 124 - Has significant influence or control over the trustees of a trustOE
    IIF 124 - Has significant influence or control as a member of a firmOE
  • 19
    icon of address 41 The Broadway, Joel Street, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-28 ~ dissolved
    IIF 113 - Director → ME
    icon of calendar 2003-11-19 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ dissolved
    IIF 125 - Has significant influence or controlOE
    IIF 125 - Has significant influence or control over the trustees of a trustOE
    IIF 125 - Has significant influence or control as a member of a firmOE
  • 20
    icon of address 41 The Broadway, Joel Street, Northwood, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-28 ~ dissolved
    IIF 112 - Director → ME
    icon of calendar 2003-11-26 ~ dissolved
    IIF 77 - Director → ME
  • 21
    icon of address Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-04-03 ~ now
    IIF 47 - Ownership of shares - More than 25%OE
    IIF 47 - Ownership of voting rights - More than 25%OE
    icon of calendar 2010-06-01 ~ now
    IIF 62 - Ownership of shares - More than 25%OE
    IIF 62 - Ownership of voting rights - More than 25%OE
  • 22
    icon of address Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2001-11-30 ~ now
    IIF 44 - Ownership of shares - More than 25%OE
    IIF 44 - Ownership of voting rights - More than 25%OE
    icon of calendar 2017-04-03 ~ now
    IIF 59 - Ownership of shares - More than 25%OE
    IIF 59 - Ownership of voting rights - More than 25%OE
  • 23
    icon of address Quijano & Associates (bvi) Limited Quijano Chambers, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2014-02-12 ~ now
    IIF 48 - Ownership of shares - More than 25%OE
    IIF 48 - Ownership of voting rights - More than 25%OE
    icon of calendar 2017-04-03 ~ now
    IIF 60 - Ownership of shares - More than 25%OE
    IIF 60 - Ownership of voting rights - More than 25%OE
  • 24
    icon of address 41 The Broadway, Joel Street, Northwood, Middlesex
    Active Corporate (1 parent)
    Total liabilities (Company account)
    35,424 GBP2023-11-30
    Officer
    icon of calendar 2012-11-15 ~ now
    IIF 101 - Director → ME
    IIF 93 - Director → ME
    icon of calendar 2018-12-05 ~ now
    IIF 83 - Director → ME
    icon of calendar 2012-11-15 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 41 The Broadway, Joel Street, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -76 GBP2015-12-31
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 94 - Director → ME
    IIF 90 - Director → ME
  • 26
    icon of address 41 The Broadway, Joel Street, Northwood, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    17,354 GBP2024-10-31
    Officer
    icon of calendar 2004-03-01 ~ now
    IIF 104 - Director → ME
    icon of calendar 2020-01-17 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 11a Ferndown, Northwood, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    99 GBP2024-08-31
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 106 - Director → ME
  • 28
    icon of address Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-04-03 ~ now
    IIF 49 - Ownership of shares - More than 25%OE
    IIF 49 - Ownership of voting rights - More than 25%OE
    IIF 61 - Ownership of shares - More than 25%OE
    IIF 61 - Ownership of voting rights - More than 25%OE
  • 29
    icon of address Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-04-03 ~ now
    IIF 40 - Ownership of shares - More than 25%OE
    IIF 40 - Ownership of voting rights - More than 25%OE
    IIF 58 - Ownership of shares - More than 25%OE
    IIF 58 - Ownership of voting rights - More than 25%OE
  • 30
    icon of address Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2012-07-26 ~ now
    IIF 42 - Ownership of shares - More than 25%OE
    IIF 42 - Ownership of voting rights - More than 25%OE
    icon of calendar 2019-01-03 ~ now
    IIF 57 - Ownership of shares - More than 25%OE
    IIF 57 - Ownership of voting rights - More than 25%OE
  • 31
    icon of address Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-04-03 ~ now
    IIF 37 - Ownership of shares - More than 25%OE
    IIF 37 - Ownership of voting rights - More than 25%OE
    IIF 56 - Ownership of shares - More than 25%OE
    IIF 56 - Ownership of voting rights - More than 25%OE
  • 32
    icon of address Quijano, Chambers, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2019-12-19 ~ now
    IIF 72 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 72 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 72 - Right to appoint or remove directors as the trustees of a trustOE
    IIF 72 - Has significant influence over the entity as the trustees of a trustOE
  • 33
    icon of address 41 The Broadway Joel Street, Northwood, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,371 GBP2024-01-31
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 91 - Director → ME
    icon of calendar 2018-01-25 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ now
    IIF 118 - Has significant influence or controlOE
    icon of calendar 2019-12-04 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-06-14 ~ now
    IIF 43 - Ownership of shares - More than 25%OE
    IIF 43 - Ownership of voting rights - More than 25%OE
    icon of calendar 2017-04-03 ~ now
    IIF 53 - Ownership of shares - More than 25%OE
    IIF 53 - Ownership of voting rights - More than 25%OE
  • 35
    icon of address 41 The Broadway, Joel Street, Northwood, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    777,962 GBP2024-09-30
    Officer
    icon of calendar 1999-12-13 ~ now
    IIF 110 - Director → ME
    icon of calendar 2018-02-06 ~ now
    IIF 92 - Director → ME
    IIF 88 - Director → ME
    icon of calendar 1999-12-13 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Right to appoint or remove directorsOE
  • 36
    icon of address 41 The Broadway, Joel Street, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    303,483 GBP2018-03-31
    Officer
    icon of calendar 2008-06-20 ~ dissolved
    IIF 105 - Director → ME
    icon of calendar 1998-03-23 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 1998-03-23 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ dissolved
    IIF 128 - Has significant influence or controlOE
  • 37
    icon of address Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-03-28 ~ now
    IIF 39 - Ownership of shares - More than 25%OE
    IIF 39 - Ownership of voting rights - More than 25%OE
    IIF 52 - Ownership of shares - More than 25%OE
    IIF 52 - Ownership of voting rights - More than 25%OE
  • 38
    icon of address 41 The Broadway Joel Street, Northwood, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    39,220 GBP2024-08-31
    Officer
    icon of calendar 2018-08-07 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ now
    IIF 120 - Has significant influence or controlOE
  • 39
    icon of address 41 The Broadway, Joel Street, Northwood Hills, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    647,152 GBP2024-10-31
    Officer
    icon of calendar 2019-10-02 ~ now
    IIF 74 - Director → ME
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
Ceased 30
  • 1
    icon of address East View, Holborn Hill, Millom, Cumbria, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,272 GBP2024-11-30
    Officer
    icon of calendar 2001-05-08 ~ 2004-02-16
    IIF 34 - Director → ME
  • 2
    icon of address 41 The Broadway, Joel Street, Northwood, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    159,019 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-08-01 ~ 2020-10-26
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Mmg Trust (bvi) Corp, Morgan And Morgan Building Po Box 958, Pasea Estate, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Officer
    Responsible for managing the affairs of the company
    icon of calendar 2023-01-30 ~ 2024-01-18
    IIF 99 - Managing Officer → ME
  • 4
    icon of address Mmg Trust (bvi) Corp Morgan And Morgan Building Po Box 958, Pasea Estate, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Officer
    Responsible for managing the affairs of the company
    icon of calendar 2023-01-29 ~ 2024-01-18
    IIF 96 - Managing Officer → ME
  • 5
    RAMKINELLA LIMITED - 2003-10-22
    icon of address 27 Beechcroft Road, Bushey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -474 GBP2024-06-30
    Officer
    icon of calendar 2003-10-20 ~ 2008-03-27
    IIF 30 - Director → ME
  • 6
    icon of address 41 The Broadway, Joel Street, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-07-31
    Officer
    icon of calendar 2004-04-01 ~ 2005-05-18
    IIF 1 - Secretary → ME
  • 7
    CALCREST PROPERTIES LIMITED - 2017-02-14
    icon of address St Georges Quarter, New North Parade, Huddersfield
    Active Corporate (1 parent)
    Equity (Company account)
    490,407 GBP2024-08-31
    Officer
    icon of calendar 2002-08-09 ~ 2004-09-26
    IIF 24 - Secretary → ME
  • 8
    icon of address 144-146 King's Cross Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-25 ~ 2025-01-05
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ 2024-10-29
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Mmg Trust (bvi) Corp, Morgan And Morgan Building Po Box 958, Pasea Estate, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Officer
    Responsible for managing the affairs of the company
    icon of calendar 2023-01-29 ~ 2024-01-18
    IIF 98 - Managing Officer → ME
  • 10
    icon of address 55 Westbury Road, Northwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2003-10-22 ~ 2013-11-01
    IIF 68 - Secretary → ME
  • 11
    icon of address 109-111 Field End Road, Eastcote, Middlesex, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    15,392,628 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-05-23 ~ 2022-01-05
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 41 The Broadway, Joel Street, Northwood, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    596,115 GBP2024-07-31
    Officer
    icon of calendar 1999-09-14 ~ 2017-11-10
    IIF 108 - Director → ME
    icon of calendar 1999-09-14 ~ 2017-11-10
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-11-10
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 41 The Broadway Joel Street, Northwood, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-05-16 ~ 2017-11-10
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ 2017-11-10
    IIF 131 - Has significant influence or control OE
  • 14
    icon of address 140 Paya Lebar Road #09-24 Az, Paya Lebar, Singapore
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-06-01 ~ 2024-06-19
    IIF 45 - Ownership of shares - More than 25% OE
    IIF 45 - Ownership of voting rights - More than 25% OE
  • 15
    icon of address Suite 117b Premier House, 112 Station Road, Edgware, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-05 ~ 2003-05-23
    IIF 7 - Director → ME
    icon of calendar 2003-02-05 ~ 2003-05-23
    IIF 19 - Secretary → ME
    icon of calendar 2002-11-20 ~ 2003-02-05
    IIF 5 - Secretary → ME
  • 16
    icon of address Suite 117b Premier House, 112 Station Road, Edgware, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-05 ~ 2003-05-23
    IIF 9 - Director → ME
    icon of calendar 2003-02-05 ~ 2003-05-23
    IIF 21 - Secretary → ME
    icon of calendar 2002-11-20 ~ 2003-02-05
    IIF 3 - Secretary → ME
  • 17
    icon of address Bridge House, 74 Broad Street, Teddington, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2003-08-15 ~ 2004-11-01
    IIF 14 - Director → ME
    icon of calendar 2003-08-15 ~ 2005-07-18
    IIF 33 - Secretary → ME
  • 18
    EATONFIELD DEVELOPMENTS LIMITED - 2001-11-23
    icon of address St. Georges Quarter, New North Parade, Huddersfield
    Active Corporate (1 parent)
    Equity (Company account)
    -4,054,642 GBP2024-08-31
    Officer
    icon of calendar 2001-07-03 ~ 2005-11-15
    IIF 18 - Secretary → ME
  • 19
    HI-TEC INTERFACE LIMITED - 2003-03-27
    JAYCO TECHNOLOGY LTD. - 1992-09-29
    icon of address 6th Floor Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    55,233 GBP2023-10-31
    Officer
    icon of calendar ~ 1996-10-25
    IIF 11 - Director → ME
  • 20
    JET AIR (U.K.) LIMITED - 1990-05-10
    BOUNTIFUL LIMITED - 1981-12-31
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 1993-06-01 ~ 2001-09-28
    IIF 15 - Director → ME
  • 21
    icon of address C/o Quijano & Associates (bvi) Limited Po Box 3159, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Officer
    Responsible for managing the affairs of the company
    icon of calendar 2023-01-29 ~ 2024-01-18
    IIF 100 - Managing Officer → ME
  • 22
    icon of address 41 The Broadway, Joel Street, Northwood, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    17,354 GBP2024-10-31
    Officer
    icon of calendar 2001-09-14 ~ 2004-03-01
    IIF 8 - Director → ME
    icon of calendar 2001-09-14 ~ 2004-03-01
    IIF 32 - Secretary → ME
  • 23
    icon of address 14 Oxford Road, Wealdstone, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,051,269 GBP2024-04-30
    Officer
    icon of calendar 2016-10-11 ~ 2016-11-29
    IIF 35 - Director → ME
  • 24
    RANBAXY (U.K.) LIMITED - 2022-02-21
    icon of address 6-9 The Square, Stockley Park, Uxbridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-11-21 ~ 1995-12-14
    IIF 12 - Director → ME
  • 25
    icon of address C/o Quijano & Associates (bvi) Limited Po Box 3159, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Officer
    Responsible for managing the affairs of the company
    icon of calendar 2023-01-30 ~ 2024-01-18
    IIF 97 - Managing Officer → ME
  • 26
    GRACEDALE NOMINEE (NO.1) LIMITED - 2003-05-14
    icon of address 56a Haverstock Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-09 ~ 2003-04-30
    IIF 10 - Director → ME
    icon of calendar 2003-02-05 ~ 2003-04-30
    IIF 20 - Secretary → ME
    icon of calendar 2002-05-09 ~ 2003-02-05
    IIF 2 - Secretary → ME
  • 27
    GRACEDALE (NO 10) LIMITED - 2003-05-14
    icon of address 56a Haverstock Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-20 ~ 2003-04-30
    IIF 36 - Director → ME
    icon of calendar 2003-02-20 ~ 2003-04-30
    IIF 28 - Secretary → ME
  • 28
    icon of address 56a Haverstock Hill, London
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2002-05-09 ~ 2003-04-30
    IIF 6 - Director → ME
    icon of calendar 2003-02-05 ~ 2003-04-30
    IIF 22 - Secretary → ME
    icon of calendar 2002-05-09 ~ 2003-02-05
    IIF 4 - Secretary → ME
  • 29
    GRACEDALE (NO 9) LIMITED - 2003-05-14
    icon of address 56a Haverstock Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-20 ~ 2003-04-30
    IIF 13 - Director → ME
    icon of calendar 2003-02-20 ~ 2003-04-30
    IIF 27 - Secretary → ME
  • 30
    icon of address 41 The Broadway, Joel Street, Northwood, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    777,962 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-20 ~ 2018-02-06
    IIF 73 - Ownership of shares – More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.