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 & Mrs Jayesh, Ameeta Patel

    Related profiles found in government register
  • Mr & Mrs Jayesh, Ameeta Patel
    British born in September 1954

    Resident in United Kingdom

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

      IIF 1
  • Mr Jayesh Manilal Patel
    British born in September 1954

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 11
    • icon of address 12, Court Parade, Wembley, HA0 3HU, England

      IIF 12
  • Ameeta Jayesh Patel
    British born in March 1958

    Resident in United Kingdom

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

      IIF 13
  • Patel, Jayesh Manilal
    British born in September 1954

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 21 IIF 22
    • icon of address 12, Court Parade, East Lane, Wembley, Middlesex, HA0 3HU

      IIF 23
  • Patel, Jayesh Manilal
    British chartered accountant born in September 1954

    Resident in United Kingdom

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

      IIF 24 IIF 25
  • Patel, Jayesh Manilal
    British co director born in September 1954

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 29
  • Jayeshkumar Manilal Patel
    British born in September 1954

    Resident in United Kingdom

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

      IIF 30
  • Patel, Jayeshkumar Manilal
    British born in September 1954

    Resident in United Kingdom

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

      IIF 31 IIF 32
  • Patel, Ameeta Jayesh
    British born in March 1958

    Resident in United Kingdom

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

      IIF 33
  • Patel, Jayesh
    British director born in September 1954

    Resident in United Kingdom

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

      IIF 34
  • Mr Jayesh Patel
    British born in September 1954

    Resident in England

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

      IIF 35
  • Patel, Jayesh Manilal
    born in September 1954

    Resident in United Kingdom

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

      IIF 36
  • Mr Jayesh Kumar Manilal Patel
    British born in September 1954

    Resident in England

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

      IIF 37
    • icon of address 81, Station Road, Marlow, SL7 1NS

      IIF 38 IIF 39
    • icon of address 12, Court Parade, East Lane, Wembley, Middlesex, HA0 3HU

      IIF 40 IIF 41
    • icon of address Maniland House, 12 Court Parade, East Lane, Wembley, HA0 3HU, England

      IIF 42 IIF 43
    • icon of address Maniland House, 12, Court Parade East Lane, Wembley, Middlesex, HA0 3HU

      IIF 44 IIF 45 IIF 46
    • icon of address Maniland House, 12 Court Parade, East Lane, Wembley, Uk, HA0 3HU, United Kingdom

      IIF 48
    • icon of address Maniland House, 12 Court Parade, Wembley, Middlesex, HA0 3HU, United Kingdom

      IIF 49
  • Patel, Jayesh Kumar Manilal
    British born in September 1954

    Resident in England

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

      IIF 50
    • icon of address Maniland House, 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HU, United Kingdom

      IIF 51
    • icon of address Maniland House, 12 Court Parade, East Lane, Wembley, Uk, HA0 3HU, United Kingdom

      IIF 52
  • Patel, Jayesh Kumar Manilal
    British businessman born in September 1954

    Resident in England

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

      IIF 53
    • icon of address 81, Station Road, Marlow, SL7 1NS

      IIF 54 IIF 55
    • icon of address 12, Court Parade, East Lane, Wembley, Middx, HA0 3HU, England

      IIF 56
    • icon of address Maniland House, 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HU, England

      IIF 57 IIF 58 IIF 59
    • icon of address Maniland House, 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HU, United Kingdom

      IIF 60
  • Patel, Jayesh Kumar Manilal
    British co director born in September 1954

    Resident in England

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

      IIF 61
  • Patel, Jayesh Kumar Manilal
    British company director born in September 1954

    Resident in England

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

      IIF 62
  • Patel, Jayesh Kumar Manilal
    British director born in September 1954

    Resident in England

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

      IIF 63
  • Patel, Jayesh
    British born in September 1954

    Resident in England

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

      IIF 64
  • Patel, Jayesh
    British businessman born in September 1954

    Resident in England

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

    Resident in England

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

      IIF 78
  • Patel, Jayesh
    British company director born in September 1954

    Resident in England

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

      IIF 79 IIF 80
  • Patel, Jayesh Kumar Manilal
    born in September 1954

    Resident in England

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

      IIF 81
    • icon of address Maniland House, 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HU, United Kingdom

      IIF 82
  • Patel, Jayesh Manilal
    British

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

      IIF 83
  • Patel, Jayesh
    British

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

      IIF 84
  • Patel, Manilal
    British director born in January 1932

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

      IIF 85
  • Patel, Jayesh

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

      IIF 86
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Maniland House 12 Court Parade, East Lane, Wembley, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -659 GBP2024-03-31
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 32 - Director → ME
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    icon of address Maniland House 12 Court Parade, East Lane, Wembley, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-02-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 3
    icon of address Maniland House, 12 Court Parade, Wembley, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-09 ~ now
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ now
    IIF 49 - Has significant influence or controlOE
  • 4
    icon of address Maniland House 12 Court Parade, East Lane, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    852 GBP2021-12-31
    Officer
    icon of calendar 2011-10-26 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Maniland House 12 Court Parade, East Lane, Wembley, Uk, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -425,199 GBP2024-03-31
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 12 Court Parade, East Lane, Wembley
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 56 - Director → ME
  • 7
    icon of address Maniland House 12 Court Parade, East Lane, Wembley, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 8
    icon of address Maniland House 12 Court Parade, East Lane, Wembley, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 9
    icon of address Maniland House 12 Court Parade, East Lane, Wembley, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 10
    icon of address Maniland House 12 Court Parade, East Lane, Wembley, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2011-08-16 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Maniland House 12 Court Parade, East Lane, Wembley, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    135,949 GBP2024-03-31
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 31 - Director → ME
  • 12
    icon of address 12 Court Parade, East Lane, Wembley, Middlesex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    513,631 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Maniland House 12 Court Parade, East Lane, Wembley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-14 ~ now
    IIF 81 - LLP Designated Member → ME
  • 14
    icon of address Maniland House 12 Court Parade, East Lane, Wembley, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-12-23 ~ now
    IIF 42 - Has significant influence or controlOE
  • 15
    icon of address Maniland House 12 Court Parade, East Lane, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 63 - Director → ME
  • 16
    icon of address Maniland House 12 Court Parade, East Lane, Wembley, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 17
    icon of address 10 Station Road, Parkstone, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 18
    SCOREPEARL LIMITED - 2003-01-28
    icon of address 81 Station Road, Marlow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,240,192 GBP2017-12-31
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 19
    PREMIER PAYPHONES LIMITED - 1993-08-23
    icon of address 81 Station Road, Marlow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -152,117 GBP2017-12-31
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 20
    OVAL (1852) LIMITED - 2003-06-03
    icon of address Maniland House 12, Court Parade East Lane, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -149,388 GBP2017-12-31
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 21
    DMWSL 441 LIMITED - 2004-12-11
    icon of address Maniland House 12 Court Parade, East Lane, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,419,234 GBP2017-12-31
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 22
    EXTRAINPUT LIMITED - 2003-01-29
    icon of address 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,752,890 GBP2017-12-31
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more as a member of a firmOE
  • 23
    DMWSL 407 LIMITED - 2004-02-20
    icon of address Maniland House 12 Court Parade, East Lane, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 24
    icon of address 251-253 Hanworth Road, Hounslow, Middx
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2022-09-30
    Officer
    icon of calendar 1997-01-03 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1991-08-14 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    icon of address Maniland House 12 Court Parade, East Lane, Wembley, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 27
    icon of address Maniland House 12 Court Parade, East Lane, Wembley, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-02-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 28
    1992 TRADING LTD. - 1999-03-26
    RISEWAY CARE SERVICES LIMITED - 2009-02-25
    icon of address Suite C Symal House, 423 Edgware Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 67 - Director → ME
Ceased 28
  • 1
    icon of address Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-29 ~ 2007-04-16
    IIF 71 - Director → ME
  • 2
    FENJO LTD - 2004-09-02
    icon of address 22 Church Road, Tunbridge Wells, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    20 GBP2024-04-30
    Officer
    icon of calendar 2012-03-30 ~ 2020-10-08
    IIF 61 - Director → ME
  • 3
    YEARPROFIT LIMITED - 1987-07-15
    icon of address Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-29 ~ 2007-04-16
    IIF 70 - Director → ME
  • 4
    icon of address Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-31 ~ 2007-04-16
    IIF 21 - Director → ME
  • 5
    DAVID TAUBER (CHEMISTS) LIMITED - 1991-05-21
    icon of address Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-03 ~ 2007-04-16
    IIF 76 - Director → ME
  • 6
    icon of address 22 Church Road, Tunbridge Wells, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,397 GBP2024-04-30
    Officer
    icon of calendar 2012-11-12 ~ 2020-10-08
    IIF 62 - Director → ME
  • 7
    icon of address 22 Church Road, Tunbridge Wells, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2010-09-10 ~ 2014-11-25
    IIF 78 - Director → ME
  • 8
    H & E AULD LIMITED - 1985-09-04
    icon of address Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-29 ~ 2007-04-16
    IIF 72 - Director → ME
  • 9
    HICKMAN & SON (DISPENSING CHEMISTS) LIMITED - 1985-10-30
    icon of address Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-29 ~ 2007-04-16
    IIF 66 - Director → ME
  • 10
    R. BROWN (CHEMISTS) READING LIMITED - 1985-09-04
    icon of address Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-29 ~ 2007-04-16
    IIF 74 - Director → ME
  • 11
    icon of address Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-29 ~ 2007-04-16
    IIF 68 - Director → ME
  • 12
    MANIMOSS LIMITED - 2007-08-16
    icon of address 109-111 Field End Road, Pinner, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-03-31
    Officer
    icon of calendar 2007-01-02 ~ 2019-01-31
    IIF 24 - Director → ME
  • 13
    icon of address 12 Court Parade, East Lane, Wembley, Middlesex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    513,631 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-04-22
    IIF 85 - Director → ME
    icon of calendar ~ 1992-04-23
    IIF 86 - Secretary → ME
  • 14
    icon of address Kings Business Centre 90-92 King Edward Road, Nuneaton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-09-10 ~ 1997-04-01
    IIF 69 - Director → ME
    icon of calendar 1991-09-10 ~ 1997-04-01
    IIF 84 - Secretary → ME
  • 15
    icon of address 109-111 Field End Road, Pinner, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,000 GBP2024-03-31
    Officer
    icon of calendar 2007-02-14 ~ 2019-01-31
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-31
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Maniland House 12 Court Parade, East Lane, Wembley, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-14 ~ 2020-04-01
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
  • 17
    icon of address 104 Walton Road, East Molesey, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    837,833 GBP2024-03-31
    Officer
    icon of calendar 2007-04-23 ~ 2018-12-14
    IIF 27 - Director → ME
  • 18
    icon of address Sapphire Court, Walsgrave Triange, Coventry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-14 ~ 2007-04-16
    IIF 26 - Director → ME
  • 19
    icon of address 10 Station Road, Parkstone, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-02-01 ~ 2025-06-11
    IIF 29 - Director → ME
  • 20
    icon of address 109-111 Field End Road, Pinner, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    40,872 GBP2024-03-31
    Officer
    icon of calendar 2011-03-02 ~ 2019-01-31
    IIF 23 - Director → ME
    icon of calendar 2002-03-05 ~ 2007-12-31
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ 2019-01-31
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address Maniland House 12 Court Parade, East Lane, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-06 ~ 2015-09-04
    IIF 82 - LLP Designated Member → ME
  • 22
    RISEWAY INVESTMENTS LIMITED - 1999-07-08
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-04-22 ~ 2003-04-30
    IIF 75 - Director → ME
  • 23
    icon of address Sandy Lodge Golf Club, Northwood, Middlesex
    Active Corporate (15 parents)
    Officer
    icon of calendar 2020-11-04 ~ 2024-10-23
    IIF 50 - Director → ME
  • 24
    MANICHEM LIMITED - 2007-07-25
    TAGFIELD LIMITED - 1985-11-05
    LPL ONE LIMITED - 2023-09-04
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar ~ 2007-04-16
    IIF 25 - Director → ME
    icon of calendar ~ 2000-04-03
    IIF 83 - Secretary → ME
  • 25
    TWITCHENS LIMITED - 1998-07-27
    BERKSHIRE MEDICAL SUPPLIES LTD. - 2023-09-04
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1998-07-20 ~ 2004-12-15
    IIF 22 - Director → ME
  • 26
    icon of address Westminster House Bolton Close, Bellbrook Industrial Estate, Uckfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,437,703 GBP2019-03-31
    Officer
    icon of calendar 2016-11-16 ~ 2019-04-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ 2017-03-02
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    SPRINGPLANET LIMITED - 1997-05-20
    WESTMINSTER HEALTH CARE (HOMECARE) LIMITED - 1997-10-09
    WESTMINSTER CAREFORCE LIMITED - 1999-11-12
    icon of address 22 Church Road, Tunbridge Wells, Kent, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    13,446,468 GBP2024-04-30
    Officer
    icon of calendar 2001-05-08 ~ 2020-10-08
    IIF 79 - Director → ME
  • 28
    HARROW DECOR CO,LIMITED - 1977-12-31
    icon of address 36 Station Rd, North Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -54,520 GBP2020-09-30
    Officer
    icon of calendar ~ 2019-03-04
    IIF 65 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.