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

Mr. Hiren Patel

    Related profiles found in government register
  • Mr. Hiren Patel
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Audrey House, 16-20, Ely Place, London, EC1N 6SN, England

      IIF 1
  • Mr Hiren Patel
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Audrey House, 16-20 Ely Place, London, EC1N 6SN, England

      IIF 2
    • icon of address Audrey House, 16 - 20 Ely Place, London, EC1N 6SN, England

      IIF 3 IIF 4
    • icon of address Audrey House, 16 -20 Ely Place, London, EC1N 6SN, England

      IIF 5
    • icon of address Audrey House, 16-20 Ely Place, London, EC1N 6SN

      IIF 6 IIF 7
    • icon of address Audrey House, 16-20 Ely Place, London, EC1N 6SN, England

      IIF 8 IIF 9 IIF 10
    • icon of address Audrey House, 16-20, Ely Place, London, EC1N 6SN, United Kingdom

      IIF 11
  • Mr Hiren Patel
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152-160, City Road, London, EC1V 2NX, England

      IIF 12
  • Mr Hiren Ashvin Patel
    British born in August 1996

    Resident in England

    Registered addresses and corresponding companies
  • Mr Hiren Patel
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Friary Close, London, N12 9AR, England

      IIF 16
    • icon of address 397a, Fore Street, London, N9 0NR, England

      IIF 17
    • icon of address Audrey House, 16-20, Ely Place, London, EC1N 6SN, England

      IIF 18 IIF 19
    • icon of address 204, Field End Road, Pinner, HA5 1RD, United Kingdom

      IIF 20
  • Patel, Hiren
    British accountant born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Audrey House, 16-20 Ely Place, London, EC1N 6SN

      IIF 21 IIF 22 IIF 23
    • icon of address Audrey House, 16-20 Ely Place, London, EC1N 6SN, England

      IIF 24 IIF 25
    • icon of address Audrey House, 16-20 Ely Place, London, EC1N6SN

      IIF 26
    • icon of address The Zenith Building 26, Spring Gardens, Manchester, M2 1AB

      IIF 27
  • Patel, Hiren
    British company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Audrey House, 16-20 Ely Place, London, EC1N 6SN, England

      IIF 28
  • Patel, Hiren
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16-20, Ely Place, Audrey House, London, EC1N 6SN, England

      IIF 29
    • icon of address Audrey House, 16-20 Ely Place, London, EC1N 6SN, England

      IIF 30 IIF 31 IIF 32
    • icon of address Audrey House, 16-20, Ely Place, London, EC1N 6SN, United Kingdom

      IIF 33
  • Patel, Hiren
    British management accountant born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Audrey House, 16-20 Ely Place, London, EC1N6SN

      IIF 34
  • Patel, Hiren
    British none born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Audrey House, 16-20 Ely Place, London, EC1N 6SN

      IIF 35
  • Mr Hiren Patel
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Howard Road, Cricklewood, London, NW2 6DS, United Kingdom

      IIF 36
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 37 IIF 38
  • Patel, Hiren
    British managing director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152-160, City Road, London, EC1V 2NX, England

      IIF 39
  • Patel, Hiren Ashvin
    British company director born in August 1996

    Resident in England

    Registered addresses and corresponding companies
  • Mr Hiren Patel
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Studio, 116a High Street, Edgware, HA8 7EL, England

      IIF 43
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 44
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 45
  • Mr Hiren Patel
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Court Way, Colindale, London, NW9 6JG, England

      IIF 46
    • icon of address Warnford Court, 29 Throgmorton Street, London, EC2N 2AT, United Kingdom

      IIF 47
  • Patel, Hiren
    British financial consultant born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Studio, 116a High Street, Edgware, HA8 7EL, England

      IIF 48
  • Hiren Patel
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 49
    • icon of address C/o Getground, 1 Lyric Square, London, W6 0NB, England

      IIF 50
  • Patel, Hiren
    born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Audrey House, 16-20 Ely Place, London, EC1N 6SN

      IIF 51 IIF 52
  • Patel, Hiren
    born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 607, High Road, Leytonstone, London, E11 4PA

      IIF 53
  • Patel, Hiren
    British accountant born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 397 Fore Street, Edmonton, London, N9 0NR

      IIF 54 IIF 55 IIF 56
    • icon of address Audrey House, 16-20 Ely Place, London, EC1N 6SN, United Kingdom

      IIF 57
  • Patel, Hiren
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 204, Field End Road, Pinner, HA5 1RD, United Kingdom

      IIF 58
  • Patel, Hiren, Mr.
    born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Audrey House, 16-20 Ely Place, London, EC1N 6SN

      IIF 59
    • icon of address Audrey House, 16-20 Ely Place, London, EC1N 6SN, United Kingdom

      IIF 60
  • Patel, Hiren, Mr.
    British accountant born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 - 20, Ely Place, Audrey House, London, EC1N 6SN, United Kingdom

      IIF 61
    • icon of address Epic Investment Partners Llp, Audrey House, 16-20, Ely Place, London, EC1N 6SN, England

      IIF 62
  • Patel, Hiren, Mr.
    British cfo born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Audrey House, 16-20, Ely Place, London, EC1N 6SN, England

      IIF 63
  • Patel, Hiren, Mr.
    British chief executive born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Friary Close, London, N12 9AR, England

      IIF 64
    • icon of address 397a, Fore Street, London, N9 0NR, England

      IIF 65
  • Patel, Hiren, Mr.
    British company director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Audrey House, 16-20 Ely Place, London, EC1N 6SN

      IIF 66
    • icon of address Audrey House, 16-20 Ely Place, London, EC1N 6SN, United Kingdom

      IIF 67
  • Patel, Hiren, Mr.
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Audrey House, 16-20 Ely Place, London, EC1N 6SN, United Kingdom

      IIF 68 IIF 69
  • Patel, Hiren
    British

    Registered addresses and corresponding companies
    • icon of address 397 Fore Street, Edmonton, London, N9 0NR

      IIF 70
  • Patel, Hiren
    British accountant

    Registered addresses and corresponding companies
    • icon of address 397 Fore Street, Edmonton, London, N9 0NR

      IIF 71
  • Patel, Hiren
    British director born in September 1977

    Resident in United Kingdom

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

      IIF 72 IIF 73
  • Patel, Hiren
    British it consultant born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Howard Road, Cricklewood, London, NW2 6DS, United Kingdom

      IIF 74
  • Mr Hiren Jitendrakumar Patel
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Frenchs Road, Cambridge, CB4 3JZ, England

      IIF 75
    • icon of address 15 Frenchs Road, Cambridge, CB4 3JZ, United Kingdom

      IIF 76
    • icon of address 18, Finningham Road, Old Newton, Stowmarket, Suffolk, IP14 4EG, United Kingdom

      IIF 77
  • Patel, Hiren
    British director born in March 1981

    Resident in United Kingdom

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

      IIF 78
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 79
  • Patel, Hiren
    British business analyst born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warnford Court, 29 Throgmorton Street, London, EC2N 2AT, United Kingdom

      IIF 80
  • Patel, Hiren
    British buyer born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 233a, Edgware Road, London, NW9 6LU, United Kingdom

      IIF 81
  • Patel, Hiren
    British merchandsier born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 82
  • Patel, Hiren
    British it application engineer born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 83
    • icon of address C/o Getground, 1 Lyric Square, London, W6 0NB, England

      IIF 84
  • Patel, Hiren Jitendrakumar
    British company director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Frenchs Road, Cambridge, CB4 3JZ, England

      IIF 85
  • Patel, Hiren Jitendrakumar
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Frenchs Road, Cambridge, CB4 3JZ, United Kingdom

      IIF 86
  • Patel, Hiren Jitendrakumar
    British manager born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Finningham Road, Old Newton, Stowmarket, Suffolk, IP14 4EG, United Kingdom

      IIF 87
  • Patel, Hiren

    Registered addresses and corresponding companies
    • icon of address 74a, Beckfield Road, Bingley, West Yorkshire, BD16 1QX, England

      IIF 88
    • icon of address 434, Dewsbury Road, Beeston, Leeds, LS11 7LJ, England

      IIF 89
    • icon of address Audrey House, 16-20 Ely Place, London, EC1N 6SN, United Kingdom

      IIF 90
child relation
Offspring entities and appointments
Active 48
  • 1
    EEA GROUP LIMITED - 2015-05-12
    EQUITY + ENVIRONMENTAL ASSETS LIMITED - 2007-11-09
    icon of address Audrey House, 16-20 Ely Place, London
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2012-05-16 ~ now
    IIF 21 - Director → ME
  • 2
    icon of address 15 Frenchs Road, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ dissolved
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 3
    icon of address 78 Wembley Park Drive, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,699 GBP2024-05-31
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 4
    icon of address The Zenith Building 26, Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-08 ~ dissolved
    IIF 27 - Director → ME
  • 5
    MACSCO 34 LIMITED - 2012-03-28
    icon of address Audrey House, 16-20 Ely Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-28 ~ dissolved
    IIF 35 - Director → ME
  • 6
    EPIC EQUITY ADVISORS LIMITED - 2006-01-23
    SIMON SHAW ADVISORS LIMITED - 2003-12-30
    icon of address Audrey House, 16-20 Ely Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 26 - Director → ME
  • 7
    icon of address Epic Investment Partners Llp, Audrey House, 16-20, Ely Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-11-27 ~ now
    IIF 62 - Director → ME
  • 8
    icon of address 16 - 20 Ely Place, Audrey House, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,484,351 GBP2023-03-31
    Officer
    icon of calendar 2017-11-24 ~ now
    IIF 61 - Director → ME
  • 9
    EPE ADMINISTRATION LIMITED - 2021-07-30
    E.H.M. SERVICE PROVIDERS LIMITED - 2008-12-08
    E.H.M. INTERNATIONAL LIMITED - 2016-05-12
    icon of address Audrey House, 16-20 Ely Place, London
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    672,995 GBP2020-03-31
    Officer
    icon of calendar 2007-05-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    EPIC PRIVATE EQUITY LIMITED - 2021-09-01
    EPIC SPECIALIST INVESTMENTS LIMITED - 2007-10-01
    icon of address Audrey House, 16-20 Ely Place, London
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2007-09-28 ~ now
    IIF 57 - Director → ME
    icon of calendar 2007-09-28 ~ now
    IIF 90 - Secretary → ME
  • 11
    EPIC PRIVATE EQUITY LLP - 2021-07-09
    icon of address Audrey House, 16-20 Ely Place, London
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2010-01-14 ~ now
    IIF 52 - LLP Designated Member → ME
  • 12
    STRATTON STREET CAPITAL LLP - 2021-11-24
    icon of address Audrey House, 16-20 Ely Place, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 59 - LLP Designated Member → ME
  • 13
    icon of address Audrey House, 16-20 Ely Place, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 68 - Director → ME
  • 14
    icon of address Audrey House, 16-20 Ely Place, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -1,855 GBP2024-03-31
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 69 - Director → ME
  • 15
    EHM FUND ADMINISTRATION LIMITED - 2012-11-01
    EHM FAMILY OFFICE LIMITED - 2016-08-26
    NEXA ACCOUNTANTS AND TAXATION SERVICES LIMITED - 2021-07-30
    icon of address Audrey House, 16-20 Ely Place, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    75,095 GBP2023-03-31
    Officer
    icon of calendar 2008-05-23 ~ now
    IIF 66 - Director → ME
  • 16
    icon of address 16-20 Ely Place, Audrey House, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-30 ~ dissolved
    IIF 29 - Director → ME
  • 17
    icon of address Audrey House, 16-20 Ely Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,609 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Audrey House, 16-20 Ely Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -224,422 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Audrey House, 16-20 Ely Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -224,963 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 20
    DRAGON RESTAURANT LIMITED - 2013-11-15
    icon of address Audrey House, 16-20 Ely Place, London
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    11,751 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 21
    HAMSARD 3047 LIMITED - 2007-05-16
    icon of address Audrey House, 16-20 Ely Place, London, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    13,839 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address Audrey House, 16-20 Ely Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 23
    icon of address Warnford Court, 29 Throgmorton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,222 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-04-08 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Warnford Court, 29 Throgmorton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-11 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2024-08-11 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 25
    MASTER CAPITAL LLP - 2015-01-23
    icon of address Audrey House, 16-20 Ely Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 51 - LLP Designated Member → ME
  • 26
    icon of address 233a Edgware Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2013-12-12 ~ now
    IIF 81 - Director → ME
  • 27
    icon of address 1 Lyric Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address C/o Getground, 1 Lyric Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 29
    icon of address 204 Field End Road, Pinner, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 434 Dewsbury Road, Beeston, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,772 GBP2023-12-31
    Officer
    icon of calendar 2018-12-21 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2020-01-15 ~ dissolved
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 31
    icon of address 83 Waterloo Road, Pudsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,158 GBP2023-08-31
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,585 GBP2024-03-31
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,929 GBP2024-06-30
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 18 Friary Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address Audrey House, 16-20 Ely Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Audrey House, 16-20 Ely Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-03-04 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 37
    EEA HEDGE FUND MANAGEMENT LIMITED - 2015-01-23
    icon of address Audrey House, 16-20 Ely Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 34 - Director → ME
  • 38
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address North Studio, 116a High Street, Edgware, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100,054 GBP2016-03-31
    Officer
    icon of calendar 2012-10-23 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 18 Finningham Road, Old Newton, Stowmarket, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    220,382 GBP2024-07-31
    Officer
    icon of calendar 2016-07-06 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2024-08-10 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 41
    EEA FUTURES FUND MANAGEMENT LIMITED - 2015-04-16
    icon of address Audrey House, 16-20 Ely Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-17 ~ now
    IIF 22 - Director → ME
  • 42
    icon of address Audrey House, 16-20 Ely Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-26 ~ now
    IIF 1 - Has significant influence or controlOE
  • 43
    icon of address Audrey House, 16-20 Ely Place, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    829,289 GBP2023-03-31
    Officer
    icon of calendar 2020-03-17 ~ now
    IIF 67 - Director → ME
  • 44
    icon of address Audrey House, 16-20 Ely Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 46
    icon of address 397a Fore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-11-15 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-23 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2024-06-23 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 3rd Floor Audrey House, 16-20 Ely Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,620 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    EEA GROUP LIMITED - 2015-05-12
    EQUITY + ENVIRONMENTAL ASSETS LIMITED - 2007-11-09
    icon of address Audrey House, 16-20 Ely Place, London
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2008-06-02 ~ 2009-01-21
    IIF 54 - Director → ME
    icon of calendar 2005-08-26 ~ 2005-12-09
    IIF 70 - Secretary → ME
  • 2
    icon of address 434 Dewsbury Road, Beeston, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-12 ~ 2025-07-14
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ 2025-07-14
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 15 - Right to appoint or remove directors OE
  • 3
    EPIC EQUITY ADVISORS LIMITED - 2006-01-23
    SIMON SHAW ADVISORS LIMITED - 2003-12-30
    icon of address Audrey House, 16-20 Ely Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-10 ~ 2009-01-21
    IIF 56 - Director → ME
  • 4
    icon of address Audrey House, 16-20 Ely Place, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-26 ~ 2021-10-14
    IIF 60 - LLP Designated Member → ME
  • 5
    HAMSARD 2802 LIMITED - 2005-04-19
    icon of address Audrey House, 16-20 Ely Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-28 ~ 2009-12-03
    IIF 55 - Director → ME
    icon of calendar 2006-07-28 ~ 2009-12-03
    IIF 71 - Secretary → ME
  • 6
    EHM FUND ADMINISTRATION LIMITED - 2012-11-01
    EHM FAMILY OFFICE LIMITED - 2016-08-26
    NEXA ACCOUNTANTS AND TAXATION SERVICES LIMITED - 2021-07-30
    icon of address Audrey House, 16-20 Ely Place, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    75,095 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-11
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    icon of address Audrey House, 16-20 Ely Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,609 GBP2016-12-31
    Officer
    icon of calendar 2013-11-14 ~ 2017-09-21
    IIF 31 - Director → ME
  • 8
    icon of address Audrey House, 16-20 Ely Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -224,422 GBP2015-12-31
    Officer
    icon of calendar 2013-11-14 ~ 2016-10-10
    IIF 30 - Director → ME
  • 9
    icon of address Audrey House, 16-20 Ely Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -224,963 GBP2016-12-31
    Officer
    icon of calendar 2011-01-20 ~ 2017-09-21
    IIF 32 - Director → ME
  • 10
    DRAGON RESTAURANT LIMITED - 2013-11-15
    icon of address Audrey House, 16-20 Ely Place, London
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    11,751 GBP2016-12-31
    Officer
    icon of calendar 2013-11-14 ~ 2017-09-21
    IIF 28 - Director → ME
  • 11
    HAMSARD 3047 LIMITED - 2007-05-16
    icon of address Audrey House, 16-20 Ely Place, London, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    13,839 GBP2016-12-31
    Officer
    icon of calendar 2007-05-22 ~ 2017-04-05
    IIF 25 - Director → ME
  • 12
    icon of address Audrey House, 16-20 Ely Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-23 ~ 2017-09-21
    IIF 33 - Director → ME
  • 13
    icon of address 73 Thornton Street, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,796 GBP2024-07-31
    Officer
    icon of calendar 2021-07-25 ~ 2022-05-11
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-07-25 ~ 2022-05-11
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    icon of address Warnford Court, 29 Throgmorton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,222 GBP2024-03-31
    Officer
    icon of calendar 2019-04-08 ~ 2019-06-01
    IIF 82 - Director → ME
  • 15
    icon of address 434 Dewsbury Road, Beeston, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,772 GBP2023-12-31
    Officer
    icon of calendar 2018-12-21 ~ 2019-05-10
    IIF 88 - Secretary → ME
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-01 ~ 2018-05-01
    IIF 74 - Director → ME
  • 17
    SAFEGUARD FINANCIAL AND MORTGAGE ADVISERS LLP - 2008-10-07
    icon of address 16 Whittington Road, London, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    17,469 GBP2020-09-30
    Officer
    icon of calendar 2008-06-15 ~ 2010-12-31
    IIF 53 - LLP Member → ME
  • 18
    icon of address Audrey House, 16-20 Ely Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-03 ~ 2023-07-03
    IIF 63 - Director → ME
  • 19
    icon of address 3rd Floor Audrey House, 16-20 Ely Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,620 GBP2017-03-31
    Officer
    icon of calendar 2012-03-02 ~ 2017-09-01
    IIF 24 - 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.