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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Dr Amit Patel

    Related profiles found in government register
  • Dr Amit Patel
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, High View Close, Hamilton, LE4 9LJ, United Kingdom

      IIF 1
    • 21, High View Close, Hamilton Office Park, Hamilton, LE4 9LJ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 21, High View Close, Hamilton, Leicester, LE4 9LJ

      IIF 5
  • Mr Amit Patel
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, 7c High Street, Barnet, EN5 5UE, England

      IIF 6
  • Mr Amit Patel
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21-23 Croydon Road, Caterham, Surrey, CR3 6PA, England

      IIF 7
    • 71 / 72 Clapham Common Southside, Clapham South, London, SW4 9DA, England

      IIF 8 IIF 9
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 10
    • 14a, Mitcham Lane, London, SW16 6NN, England

      IIF 11
    • 71/72, Clapham Common South Side, London, SW4 9DA, England

      IIF 12 IIF 13
    • 71/72, Clapham Common South Side, London, SW4 9DA, United Kingdom

      IIF 14
    • Argyle House, Joel Street, Northwood, HA6 1NW, England

      IIF 15 IIF 16
    • Argyle House, Joel Street, Northwood, Middlesex, HA6 1NW, United Kingdom

      IIF 17 IIF 18 IIF 19
    • 41, Bramley Hill, South Croydon, CR2 6NW, England

      IIF 21
    • The Pavilions, 33 Brighton Road, South Croydon, CR2 6EB, United Kingdom

      IIF 22
    • 42, Ash Road, Sutton, SM3 9LB, England

      IIF 23
  • Mr Amit Patel
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 24
    • C/o Cam & Co Accountancy Ltd, 10-12 Love Lane, Pinner, HA5 3EF, England

      IIF 25
  • Mr Amit Patel
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Westbourne Avenue, Bolton, BL3 2JY, England

      IIF 26 IIF 27
    • 71, Westbourne Avenue, Bolton, Lancashire, BL32JY, England

      IIF 28
    • 71, Westbourne Avenue, Bolton, Lancashire, BL32JY, United Kingdom

      IIF 29
    • Unit 6, Lever Street, Bolton, BL3 6NY, England

      IIF 30
  • Dr Amit Patel
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Monarch House, Miles Gray Road, Basildon, Essex, SS14 3RW, United Kingdom

      IIF 31
    • Ackworth, Maltings Drive, Palmers Hill, Epping, Essex, CM16 6SH, United Kingdom

      IIF 32
  • Mr Amit Patel
    British born in January 1980

    Resident in United Kingdom

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

      IIF 33
    • 3-4, Central Building , Rye Lane, Peckham, London, England, SE15 5DW, United Kingdom

      IIF 34
  • Mr Amit Patel
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Barnfield Crescent, Exeter, EX1 1QT

      IIF 35
    • 310, High Road, London, N22 8JR, United Kingdom

      IIF 36
    • 2a, Harewood, Rickmansworth, WD3 4EZ, England

      IIF 37 IIF 38
    • 2a, Harewood, Rickmansworth, WD3 4EZ, United Kingdom

      IIF 39
    • 1, Mobbs Close, Stoke Poges, Slough, SL2 4FF, England

      IIF 40
  • Mr Amit Patel
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD

      IIF 41
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 42
    • Unit 1 Derrinabrin Farm, Norwood Hill Road, Charlwood, Horley, West Sussex, RH6 0EB, United Kingdom

      IIF 43
    • 102, Bressey Grove, South Woodford, London, E18 2HX, United Kingdom

      IIF 44 IIF 45
    • Fisher House, 102, Bressey Grove, South Woodford, London, E18 2HX, United Kingdom

      IIF 46
    • 19, Lyndon Avenue, Hatch End, Pinner, Middlesex, HA5 4QF, United Kingdom

      IIF 47
    • 19, Lyndon Avenue, Pinner, HA5 4QF, United Kingdom

      IIF 48
    • 19, Lyndon Avenue, Pinner, Middlesex, HA5 4QF, United Kingdom

      IIF 49 IIF 50
  • Mr Amit Patel
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gatehouse, Ling Lane, Leeds, LS14 3HY, United Kingdom

      IIF 51
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 52 IIF 53
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 54
  • Mr Amit Patel
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 55
  • Mr Amit Patel
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Union House, New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 56
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 57 IIF 58
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 59
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 60
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 61
  • Mr Amit Patel
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 62
  • Mr Amit Patel
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 63
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 64
  • Mr Amit Patel
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Burton House, Repton Place, White Lion Road, Amersham, Buckinghamshire, HP7 9LP, United Kingdom

      IIF 65
  • Mr Amit Patel
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Ashburton Triangle, London, N5 1GB, England

      IIF 66 IIF 67
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 68
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 69
  • Mr Amit Patel
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Sandilands, Croydon, CR0 5DE, England

      IIF 70
    • 9, Sandilands, Croydon, Surrey, CR0 5DE, United Kingdom

      IIF 71
  • Mr Amit Patel
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Gatehouse, 453 Cranbrook Road, Ilford, Essex, IG2 6EW, England

      IIF 72
  • Mr Amit Patel
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Cam & Co Accountancy Ltd, 10-12 Love Lane, Pinner, HA5 3EF, England

      IIF 73
  • Mr Amit Patel
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Kensington Gardens, Ilford, IG1 3EJ, England

      IIF 74
  • Amit Patel
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Cam & Co Accountancy Ltd, 10-12 Love Lane, Pinner, HA5 3EF, England

      IIF 75
  • Mr Amit Patel
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 76
  • Mr Amit Patel
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Favell House, Crow Lane, Bristol, BR1 1DQ, England

      IIF 77
  • Mr Amit Patel
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Snodhurst Avenue, Chatham, ME5 0TN, United Kingdom

      IIF 78
    • Subway, Pier Approach Road, Victory Pier, Gillingham, Kent, ME7 1RZ

      IIF 79
    • 6, Lawrence Road, London, E13 0QD, England

      IIF 80
    • 6, Lawrence Road, Plaistow, E130QD, United Kingdom

      IIF 81
    • 16, Becket Close, Woodford, IG8 8FG, United Kingdom

      IIF 82 IIF 83
    • 16, Becket Close, Woodford Green, IG8 8FG, United Kingdom

      IIF 84
  • Mr Amit Patel
    British born in June 1979

    Resident in United Kingdom

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

      IIF 85
    • 37, High Street, Wollaston, Wellingborough, NN29 7QE

      IIF 86
  • Mr Amit Patel
    British born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6, Jubilee Court, London Road, Thornton Heath, CR7 6JL, England

      IIF 87
  • Amit Patel
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, King Street, Ramsgate, CT11 8NT, United Kingdom

      IIF 88
  • Amit Patel
    British born in July 1980

    Resident in United Kingdom

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

      IIF 89
    • 2nd Floor, 156 Cromwell Road, Kensington, London, SW7 4EF, United Kingdom

      IIF 90
    • 2nd Floor, 156 Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 91
  • Amit Patel
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, W1W 8BD, United Kingdom

      IIF 92
  • Amit Patel
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Prestall Court, Farnworth, Bolton, BL4 7NA, England

      IIF 93
  • Amit Patel
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stonewold, Barnet Lane, Elstree, Borehamwood, Hertfordshire, WD6 3QZ, United Kingdom

      IIF 94
  • Dr Amitkumar Patel
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, High View Road, London, E18 2HJ, United Kingdom

      IIF 95
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 96
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 97
  • Mr Amit Ash-patel
    British born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, England

      IIF 98
  • Mr Amit Kumar Patel
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Nine Acres Close, Hayes, UB3 1SU, United Kingdom

      IIF 99
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 100
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 101
  • Amitaben Patel
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61a, Florian Avenue, Sutton, SM1 3QH, United Kingdom

      IIF 102
  • Patel, Amit Anil
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, The Concept Centre, Innovation Close, Poole, Dorset, BH12 4QD, United Kingdom

      IIF 103 IIF 104
  • Mr Amit Patel
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 115a Langley Road, Watford, WD17 4RP, England

      IIF 105
    • 115a Langley Road, Watford, WD17 4RP, United Kingdom

      IIF 106
  • Patel, Amit
    British company director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Granville Place, Pinner, Middlesex, HA5 3NF, United Kingdom

      IIF 107
  • Patel, Amit, Dr
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dr Amit Patel
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
  • Dr Amit Patel
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Sardinia House, 52 Sardiana Street, Lincoln's Inn Fields, London, WC2A 3LZ, England

      IIF 117
  • Mr Amit Patel
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Amit Patel
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 236, Hale Lane, Edgware, London, HA8 9PZ

      IIF 131
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 132
  • Mr Amit Patel
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Amit Patel
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 6, Bottomley Street, Bradford, BD6 2EW, England

      IIF 136
    • 10, Kendall Place, Medbourne, Milton Keynes, MK5 6LR, England

      IIF 137
  • Patel, Amit
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-72, Clapham Common Southside, Clapham, London, SW4 9DA, England

      IIF 138
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 139 IIF 140
  • Patel, Amit
    British manager born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Bramley Hill, South Croydon, England, CR2 6NW, United Kingdom

      IIF 141
  • Patel, Amit
    British property developer born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21-27, Lambs Conduit Street, London, WC1N 3GS, England

      IIF 142
    • 71/72, Clapham Common South Side, London, SW4 9DA, England

      IIF 143
    • 71/72, Clapham Common South Side, London, SW4 9DA, United Kingdom

      IIF 144
  • Patel, Amit
    British property development and management born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Brighton Road, 1st Floor, South Croydon, CR2 6EB, England

      IIF 145
  • Patel, Amit
    British property management & developer born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 20 Barclay Road, Croydon, Surrey, CR0 1JN, United Kingdom

      IIF 146
  • Patel, Amit
    British company director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21-22, Regent Street, Swindon, SN1 1JL, England

      IIF 147
  • Patel, Amit
    British company director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Cam & Co Accountancy Ltd, 10-12 Love Lane, Pinner, HA5 3EF, England

      IIF 148
  • Patel, Amit
    British designer born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 149
  • Patel, Amit
    British graphics designer born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28-30, St. John's Square, London, EC1M 4DN, United Kingdom

      IIF 150
  • Patel, Amit
    British property management born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 226, Harrow View, Harrow, HA2 6PL, United Kingdom

      IIF 151
  • Patel, Amit
    British company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, St. Andrews Court, Mawdsley Street, Bolton, BL1 1LD, England

      IIF 152
    • 71, Westbourne Avenue, Bolton, BL3 2JY, England

      IIF 153 IIF 154 IIF 155
    • Unit 6, Lever Street, Bolton, BL3 6NY, England

      IIF 156
  • Patel, Amit
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Westbourne Avenue, Bolton, Lancashire, BL3 2JY, England

      IIF 157
    • 71, Westbourne Avenue, Bolton, Lancashire, BL3 2JY, United Kingdom

      IIF 158 IIF 159 IIF 160
  • Patel, Amit
    British company director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Priest Park Avenue, Harrow, HA2 0RB, England

      IIF 161
  • Patel, Amit Kumar
    British retail born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Nine Acres Close, Hayes, Middlesex, UB3 1SU, United Kingdom

      IIF 162
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 163
  • Dr Amit Patel
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 9, Harlech Road, Liverpool, L23 6XA, England

      IIF 164
  • Mr Amit Patel
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 49, Moxon Street, Barnet, EN5 5TS, England

      IIF 165
    • Intech House, 49 Moxon Street, Barnet, EN5 5TS, England

      IIF 166
    • Suite 4000, 49 Moxon Street, Barnet, EN5 5TS, England

      IIF 167
    • Suite 4000, 49 Moxon Street, Barnet, London, EN5 5TS, United Kingdom

      IIF 168
    • 69, Lincoln Avenue, London, N14 7LL, England

      IIF 169
    • Suite 4000, 49 Moxom Street, Barnet, London, EN5 5TS, United Kingdom

      IIF 170
  • Mr Amit Patel
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2, Spring Close, Lutterworth, Leicestershire, LE17 4DD

      IIF 171
  • Mr Amit Patel
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 24, Greville Street, London, EC1N 8SS, England

      IIF 172
    • 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, W1W 8BD, United Kingdom

      IIF 173
  • Mr Amit Patel
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 27b, Hanover Road, London, N15 4DL, England

      IIF 174
  • Mr Amit Patel
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 213, St. John Street, London, EC1V 4LY, England

      IIF 175
    • The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire, AL4 8AN

      IIF 176
  • Mr Amit Patel
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2 Burton House, Repton Place, White Lion Road, Amersham, HP7 9LP, England

      IIF 177
    • 2 Burton House, White Lion Road, Amersham, HP7 9LP, England

      IIF 178
    • 3-4, Octagon Way, Northampton, NN3 8JP, England

      IIF 179
    • 4, Pebble Lane, Wellingborough, NN8 1AS, England

      IIF 180
  • Mr Amit Patel
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 33, Brighton Road, 1st Floor, South Croydon, CR2 6EB, England

      IIF 181
  • Mr Amit Patel
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 182
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 183
  • Mr Amit Patel
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 36, 197 Long Lane, London, SE1 4PD, England

      IIF 184
  • Mr Amit Patel
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cam & Co Accountancy Ltd, 10-12 Love Lane, Pinner, HA5 3EF, England

      IIF 185
  • Patel, Amit
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, St. James Lane, Coventry, CV3 3GT, England

      IIF 186
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 187
  • Patel, Amit
    British sales director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3-4, Central Building , Rye Lane, Peckham, London, England, SE15 5DW, United Kingdom

      IIF 188
  • Patel, Amit
    British developer born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Harewood, Rickmansworth, Hertfordshire, WD3 4EZ, United Kingdom

      IIF 189
  • Patel, Amit
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Intec House, 49 Moxon Street, Barnet, EN5 5TS, United Kingdom

      IIF 190
    • Intec House, Moxon Street, Barnet, EN5 5TS, England

      IIF 191
    • Suite 4000, 49 Moxon Street, Barnet, EN5 5TS, England

      IIF 192
    • Suite 4000, 49 Moxon Street, Barnet, London, EN5 5TS, United Kingdom

      IIF 193
    • 310, High Road, London, N22 8JR, United Kingdom

      IIF 194
    • 69, Lincoln Avenue, London, N14 7LL, England

      IIF 195
    • Suite 4000, 49 Moxom Street, Barnet, London, EN5 5TS, United Kingdom

      IIF 196
    • 2a, Harewood, Rickmansworth, WD3 4EZ, United Kingdom

      IIF 197 IIF 198
    • 1, Mobbs Close, Stoke Poges, Slough, SL2 4FF, England

      IIF 199
  • Patel, Amit
    British retail manager born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 200
  • Patel, Amit
    British business person born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Lyndon Avenue, Pinner, Middlesex, HA5 4QF, United Kingdom

      IIF 201
  • Patel, Amit
    British consultant born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fisher House, 102, Bressey Grove, South Woodford, London, E18 2HX, United Kingdom

      IIF 202
  • Patel, Amit
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Derrinabrin Farm, Norwood Hill Road, Charlwood, Horley, West Sussex, RH6 0EB, United Kingdom

      IIF 203 IIF 204
    • 102, Bressey Grove, South Woodford, London, E18 2HX, United Kingdom

      IIF 205 IIF 206
    • 102 Fisher House, Bressey Grove, London, E18 2HX, England

      IIF 207
    • 2nd Floor, 156 Cromwell Road, Kensington, London, SW7 4EF, United Kingdom

      IIF 208 IIF 209 IIF 210
    • Hyde House, The Hyde, London, NW9 6LA, England

      IIF 212
    • 19, Lyndon Avenue, Pinner, HA5 4QF, United Kingdom

      IIF 213
    • 19, Lyndon Avenue, Pinner, Middlesex, HA5 4QF, United Kingdom

      IIF 214
  • Patel, Amit
    British manager born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 215
    • 19, Lyndon Avenue, Hatch End, Pinner, Middlesex, HA5 4QF, United Kingdom

      IIF 216 IIF 217
  • Patel, Amit
    British retailer born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gatehouse, Ling Lane, Leeds, LS14 3HY, United Kingdom

      IIF 218
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 219
  • Patel, Amit
    British self employed born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Amit
    British consultant born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Sears Morgan Property Management Ltd, Suite A5 Kebbell House, Delta Gain, Watford, Herts, WD19 5EF, United Kingdom

      IIF 222
  • Patel, Amit
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Jfm Block And Estate Management, Middlesex House, 130 College Road, Harrow, HA1 1BQ, England

      IIF 223
    • 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, W1W 8BD, United Kingdom

      IIF 224 IIF 225
  • Patel, Amit
    British computer engineer born in January 1982

    Resident in United Kingdom

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

      IIF 226
  • Patel, Amit
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 227
  • Patel, Amit
    British company director born in May 1982

    Resident in United Kingdom

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

      IIF 228 IIF 229
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 230
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 231
  • Patel, Amit
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 232
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 233
  • Patel, Amit
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 234
  • Patel, Amit
    British company director born in July 1982

    Resident in United Kingdom

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

      IIF 235
  • Patel, Amit
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 236
  • Patel, Amit
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Burton House, Repton Place, White Lion Road, Amersham, Buckinghamshire, HP7 9LP, United Kingdom

      IIF 237 IIF 238
    • 28, Prestall Court, Farnworth, Bolton, BL4 7NA, England

      IIF 239
    • 40 Denby Dale Road, Wakefield, West Yorkshire, WF2 8DW

      IIF 240
  • Patel, Amit
    British company director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Ashburton Triangle, Drayton Park, London, N5 1GB, England

      IIF 241
  • Patel, Amit
    British director born in July 1984

    Resident in United Kingdom

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

      IIF 242
  • Patel, Amit
    British self employed born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Ashburton Traingle, 18 Ashburton Triangle, London, N5 1GB, England

      IIF 243
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 244
  • Patel, Amit
    British dentist born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 314, Pinner Road, Harrow, Middlesex, HA1 4LB, United Kingdom

      IIF 245
  • Patel, Amit
    British student born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 314, Pinner Road, Harrow, Middlesex, HA1 4LB

      IIF 246
  • Patel, Amit
    British company director born in September 1985

    Resident in United Kingdom

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

      IIF 247
  • Patel, Amit
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, Slough Lane, London, NW9 8YB, United Kingdom

      IIF 248
  • Patel, Amit
    British businessman born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Kensington Gardens, Ilford, IG1 3EJ, England

      IIF 249
  • Patel, Amit
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Kensington Gardens, Ilford, IG1 3EJ, United Kingdom

      IIF 250
  • Patel, Amit
    British vascular scientist born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 251
  • Dr Amit Rameshchandra Patel
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 252
    • Humphrey & Co, 7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 253
    • 21 Keats Close, Horsham, West Sussex, RH12 5PL, United Kingdom

      IIF 254
    • The Corner House Dental Practice, 5 Causeway, Horsham, RH12 1HE, United Kingdom

      IIF 255
  • Mr Amit Patel
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 183, Old Lodge Lane, Purley, CR8 4AW, United Kingdom

      IIF 256
  • Mr Amit Patel
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • York Steiner School, Danesmead, Fulford Cross, York, YO10 4PB

      IIF 257
  • Mr Amit Patel
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Chapel Farm, Chapel Road, Charlwood, Horley, RH6 0DA, England

      IIF 258
    • 16, The Cravens, Smallfield, Surrey, RH6 9QS

      IIF 259
  • Mr Amit Patel
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 19, Oakland Avenue, Leicester, LE4 7SG, England

      IIF 260
    • 19, Oakland Avenue, Leicester, LE4 7SG, United Kingdom

      IIF 261
  • Mr Amit Patel
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4 Gypsy Lane, Gipsy Lane, Irchester, Wellingborough, NN29 7DL, England

      IIF 262
  • Mr Amit Patel
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 276 Preston Road, Harrow, Middlesex, HA3 0QA, United Kingdom

      IIF 263
    • 61a, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 264
  • Mr Amit Patel
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 265
  • Mr Amit Patel
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • Copse Edge, Dodds Lane, Chalfont St. Giles, Buckinghamshire, HP8 4EL, United Kingdom

      IIF 266
  • Mr Amit Vijaykumar Patel
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Monarch House, Miles Gray Road, Basildon, Essex, SS14 3RW, United Kingdom

      IIF 267
  • Patel, Amit
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 9, Deborah Court, Victoria Road, London, E18 1LF, United Kingdom

      IIF 268
  • Patel, Amit
    British manager born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Deborah Court, Victoria Road, London, E18 1LF, United Kingdom

      IIF 269
  • Patel, Amit
    British self-employed born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 183, Old Lodge Lane, Purley, CR8 4AW, United Kingdom

      IIF 270
  • Patel, Amit
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 271
  • Patel, Amit
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 156 Cromwell Road, Kensington, London, SW7 4EF, United Kingdom

      IIF 272
  • Patel, Amit
    British media consultant born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sundowners, Copthorne Bank, Copthorne, Crawley, West Sussex, RH10 3JQ, England

      IIF 273
  • Patel, Amit
    British retail manager born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ

      IIF 274
  • Patel, Amit
    British actuary born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Watford Road, Northwood, Middlesex, HA6 3NN, United Kingdom

      IIF 275
  • Patel, Amit
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Lawrence Road, Plaistow, London, E13 0QD, United Kingdom

      IIF 276
    • 16, Becket Close, Woodford, IG8 8FG, United Kingdom

      IIF 277 IIF 278
  • Patel, Amit
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Snodhurst Avenue, Chatham, ME5 0TN, United Kingdom

      IIF 279
    • 6, Lawrence Road, London, E13 0QD, England

      IIF 280
    • 16 Becket Close, Woodford Green, Essex, IG8 8FG, United Kingdom

      IIF 281
    • 16, Becket Close, Woodford Green, IG8 8FG, United Kingdom

      IIF 282
  • Patel, Amit
    British none born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Gainsborough Court, 72 Kenton Road, Kenton, Harrow, Middlesex, HA3 8AF, United Kingdom

      IIF 283 IIF 284
  • Patel, Amit
    British self employed born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Lawrence Road, London, E13 0QD, England

      IIF 285 IIF 286 IIF 287
    • 6 Lawrence Road, Plaistow, London, E13 0QD

      IIF 288
    • 16 Becket Close, Woodford Green, Essex, IG8 8FG, United Kingdom

      IIF 289
    • 16, Becket Close, Woodford Green, IG8 8FG, United Kingdom

      IIF 290
  • Patel, Amit
    British managing director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stonewold, Barnet Lane, Elstree, Borehamwood, WD6 3QZ, United Kingdom

      IIF 291
    • 55, Baker Street, London, W1U 7EU, United Kingdom

      IIF 292
  • Patel, Amit
    British business man born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, High Street, Wollaston, Wellingborough, NN29 7QE, United Kingdom

      IIF 293
  • Patel, Amit
    British director born in June 1979

    Resident in United Kingdom

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

      IIF 294
    • 4, Gipsy Lane, Irchester, Wellingborough, NN29 7DL, England

      IIF 295
  • Patel, Amit
    British ceo born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Shard, 9th Floor, 32 London Bridge Street, London, SE1 9SG, England

      IIF 296
  • Patel, Amit
    British cfo born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, King William Street, London, EC4R 9AD, England

      IIF 297
    • 55, King William Street, Monument, London, EC4R 9AD, United Kingdom

      IIF 298
    • Wilberforce House, Station Road, London, NW4 4QE, United Kingdom

      IIF 299
  • Patel, Amit
    British chief financial officer born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Odeon House, 146 College Road, Harrow, Middlesex, HA1 1BH, United Kingdom

      IIF 300
  • Patel, Amit
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wilberforce House, Station Road, London, NW4 4QE, United Kingdom

      IIF 301
  • Patel, Amit
    British entrepreneur born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 226, Harrow View, Harrow, Middlesex, HA2 6PL, United Kingdom

      IIF 302
  • Patel, Amit
    British finance business partner born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Brisbane Street, Camberwell, London, SE5 7NL, United Kingdom

      IIF 303
  • Patel, Amit
    British financial analyst born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6, Jubilee Court, London Road, Thornton Heath, CR7 6JL, England

      IIF 304
  • Patel, Amit
    British ceo born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Copse Edge, Dodds Lane, Chalfont St. Giles, Buckinghamshire, HP8 4EL, United Kingdom

      IIF 305
  • Patel, Amit, Dr
    British ceo born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Monarch House, Miles Gray Road, Basildon, Essex, SS14 3RW, United Kingdom

      IIF 306
  • Mr Amit Patel
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4 Dinglewood Close, Dinglewood Close, Bristol, BS9 2LL, England

      IIF 307
    • The Old Dairy, Ashton Hill Farm, Weston Road, Failand, Bristol, BS8 3US, England

      IIF 308
    • The Old Dairy (r S Porter & Co Ltd), Ashton Hill Farm, Weston Road, Failand, Bristol, BS8 3US, England

      IIF 309
    • The Old Diary, Ashton Hill Farm, Weston Road, Failand, Bristol, BS8 3US, England

      IIF 310
  • Mr Anil Patel
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ

      IIF 311
    • 17 Alverstone Road, Wembley, HA9 9SD, United Kingdom

      IIF 312
  • Ash-patel, Amit
    British director born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30b, Beulah Road, Tunbridge Wells, TN1 2NR, England

      IIF 313
    • 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, England

      IIF 314
  • Mr Amit Patel
    Irish born in December 1985

    Resident in Ireland

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

      IIF 315
  • Patel, Amitkumar, Dr
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, High View Road, London, E18 2HJ, United Kingdom

      IIF 316
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 317 IIF 318 IIF 319
  • Mr Amit Anil Patel
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 118, Dunyeats Road, Broadstone, BH18 8AN, United Kingdom

      IIF 320
  • Mr Amit Chabilal Mulji Patel
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, England

      IIF 321
  • Patel, Amit Kiran Kumar
    British director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Old Church Road, Chingford, London, E4 6ST, United Kingdom

      IIF 322
    • 117, Old Church Road, London, E4 6ST, United Kingdom

      IIF 323
  • Patel, Amit Vijaykumar
    British ceo born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Helmet Row, London, EC1V 3QJ, United Kingdom

      IIF 324
  • Patel, Amit Vijaykumar
    British company director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Amit Vijaykumar
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Amit Vijaykumar
    British managing director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Monarch House, Miles Gray Road, Basildon, Essex, SS14 3RW, United Kingdom

      IIF 342 IIF 343
  • Patel, Amit Vijaykumar
    British none born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3BR, United Kingdom

      IIF 344
    • Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3FR, United Kingdom

      IIF 345 IIF 346
  • Mr Amitkumar Patel
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Gatehouse, Ling Lane, Scarcroft, Leeds, LS14 3HY, England

      IIF 347
    • Unit-1, Claypit Lane, Leeds, West Yorkshire, LS2 8AR

      IIF 348
  • Patel, Amit
    French bussinessman born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Worcester Road, London, E12 5JX, United Kingdom

      IIF 349
  • Mr Amit Kumar Bhavanbhai Patel
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, George View House, 36, Knaresborough Drive, London, SW18 4GU, United Kingdom

      IIF 350
  • Mr Amitkumar Patel
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 61a, Florian Avenue, Sutton, SM1 3QH, England

      IIF 351
  • Patel, Amit
    Indian director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Ley Farm Close, Watford, WD25 9BH, England

      IIF 352
  • Patel, Amit
    Indian company director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Bonnersfield Lane, Harrow, Middlesex, HA1 2LE, England

      IIF 353
  • Patel, Amit
    born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 236, Hale Lane, Edgware, London, HA8 9PZ

      IIF 354
  • Patel, Amit Chabilal Mulji
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, England

      IIF 355
  • Mr Amit Yogesh Patel
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Fairclough House, Church Street, Chorley, Lancashire, PR7 4EX

      IIF 356
    • 17, Rowlands Avenue, Pinner, HA5 4DF, England

      IIF 357 IIF 358 IIF 359
    • 17, Rowlands Avenue, Pinner, Middlesex, HA5 4DF, United Kingdom

      IIF 360
    • C/o Aequitas Accountants Ltd, Elthorne Gate, 64 High Street, Pinner, Middlesex, HA5 5QA, England

      IIF 361
  • Patel, Amit
    born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Lapstone Gardens, Harrow, Middlesex, HA3 0EB

      IIF 362
  • Patel, Amit
    born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Greville Street, London, EC1N 8SS, England

      IIF 363
  • Amitkumar Patel
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 8 Coxwell Boulevard, London, NW9 4AG, England

      IIF 364
    • 61, Florian Avenue, Sutton, SM1 3QH, England

      IIF 365
  • Mr Anil Dilip Patel
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 104, College Road, Rmr Vyman House, Harrow, HA1 1BQ, England

      IIF 366
    • 104, College Road, Vyman House, Ground Floor, Harrow, HA1 1BQ, England

      IIF 367 IIF 368
    • Vyman House, 104, College Road, Harrow, HA1 1BQ, England

      IIF 369
  • Patel, Amit Anil
    British company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 118, Dunyeats Road, Broadstone, BH18 8AN, England

      IIF 370
    • 118, Dunyeats Road, Broadstone, Dorset, BH18 8AN, England

      IIF 371
  • Patel, Amit Anil
    British property developer born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 118, Dunyeats Road, Broadstone, BH18 8AN, United Kingdom

      IIF 372
  • Patel, Amit Rameshchandra, Dr
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 151, Princes Road, Buckhurst Hill, IG9 5DS, England

      IIF 373
    • 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 374
    • Humphrey & Co, 7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 375
    • The Corner House Dental Practice, 5 Causeway, Horsham, RH12 1HE, United Kingdom

      IIF 376
  • Mr Amit Babubhai Patel
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • C/o Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS, England

      IIF 377 IIF 378 IIF 379
    • 17 Lytham, Tamworth, B77 4QA, England

      IIF 380
  • Ms Anita Janak Patel
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Amit
    British actuary born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 7c High Street, Barnet, EN5 5UE, England

      IIF 386
    • 70, Woodhill Crescent, Kenton, Harrow, Middx, HA3 0LZ, United Kingdom

      IIF 387
  • Patel, Amit
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 21, High View Close, Leicester, LE4 9LJ, United Kingdom

      IIF 388
    • 115a Langley Road, Watford, WD17 4RP, England

      IIF 389
    • 115a Langley Road, Watford, WD17 4RP, United Kingdom

      IIF 390
  • Patel, Amit Kumar Bhavanbhai
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, George View House, 36, Knaresborough Drive, London, SW18 4GU, United Kingdom

      IIF 391
  • Patel, Amit
    British business entrepreneur born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 33, Brighton Road, South Croydon, Surrey, CR2 6EB, England

      IIF 392
  • Patel, Amit
    British business entreprenur born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 21-23 Croydon Road, Caterham, Surrey, CR3 6PA, England

      IIF 393
  • Patel, Amit
    British business executive born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 33 1st Floor, Brighton Road, South Croydon, CR2 6EB, England

      IIF 394
    • 33, Brighton Road, 1st Floor, South Croydon, CR2 6EB, England

      IIF 395
  • Patel, Amit
    British company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 71/72, Clapham Common South Side, London, SW4 9DA, England

      IIF 396
    • 1st Floor, 33 Brighton Road, South Croydon, London, CR2 6EB, United Kingdom

      IIF 397
    • 33, Brighton Road, 1st Floor, South Croydon, CR2 6EB, England

      IIF 398
    • 33, Brighton Road, South Croydon, Surrey, CR2 6EB, England

      IIF 399 IIF 400
    • 41, Bramley Hill, South Croydon, CR2 6NW, England

      IIF 401 IIF 402
  • Patel, Amit
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 71-72 Clapham Common Southside, Clapham, London, SW4 9DA, England

      IIF 403
    • 71 / 72 Clapham Common Southside, Clapham South, London, SW4 9DA, England

      IIF 404 IIF 405
    • 1, Kings Avenue, London, N21 3NA, United Kingdom

      IIF 406 IIF 407 IIF 408
    • 128 Streatham High Road, London, SW16 1BW, England

      IIF 409
    • 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, W1W 8BD, United Kingdom

      IIF 410 IIF 411
    • 71/72, Clapham Common South Side, London, SW4 9DA, United Kingdom

      IIF 412
    • 284, Old Lodge Lane, Purley, CR8 4AQ, England

      IIF 413
    • 1st Floor, 33 Brighton Road, South Croydon, London, CR2 6EB, United Kingdom

      IIF 414
    • The Pavillian, 33 Brighton Road, South Croydon, Surrey, CR2 6EB, England

      IIF 415 IIF 416
    • 71/72 Clapham Common South Side, London, United Kingdom, SW4 9DG, United Kingdom

      IIF 417
  • Patel, Amit
    British propertry consultant born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14a, Mitcham Lane, London, SW16 6NN, England

      IIF 418
  • Patel, Amit
    British property consultant born in February 1980

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Amit
    British property dealer born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 33, Brighton Road, 1st Floor, South Croydon, CR2 6EB, England

      IIF 424
  • Patel, Amit
    British property developer born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kings Avenue, London, N21 3NA, United Kingdom

      IIF 425
    • 71/72, Clapham Common South Side, London, SW4 9DA, England

      IIF 426 IIF 427
    • 71/72, Clapham Common South Side, London, SW4 9DA, United Kingdom

      IIF 428
  • Patel, Amit
    British property development and management born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 20, Barclay Road, Croydon, CR0 1JN, England

      IIF 429
    • 71/72, Clapham Common South Side, London, SW4 9DA, United Kingdom

      IIF 430
    • 33, Brighton Road, 1st Floor, South Croydon, CR2 6EB, England

      IIF 431 IIF 432
  • Patel, Amit
    British property entrepreneur born in February 1980

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Amit
    British property management born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 33, Brighton Road, 1st Floor, South Croydon, CR2 6EB, England

      IIF 442
  • Patel, Amit
    British property managemnt born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 71/72, Clapham Common South Side, London, SW4 9DA, England

      IIF 443
  • Patel, Amit
    British real estate dealer born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Pavillian, 33 Brighton Road, South Croydon, Surrey, CR2 6EB, England

      IIF 444
  • Patel, Amit
    British commercial director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 21, Vicar Street, Kidderminster, DY10 1DA, England

      IIF 445
    • 40, West Gate, Mansfield, NG18 1RS, England

      IIF 446
  • Patel, Amit
    British company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 61, High Street, Newcastle, ST5 1PN, England

      IIF 447
    • 187-189, High Street, West Bromwich, B70 7RD, England

      IIF 448
  • Patel, Amit
    British opthalmic optician born in June 1983

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Amit
    British dentist born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 226 Harrow View, Harrow View, Harrow, Middlesex, HA2 6PL, Uk

      IIF 453
    • 104, Blenheim Crescent, Luton, Beds, LU3 1HD, Uk

      IIF 454
    • C/o Cam & Co Accountancy Ltd, 10-12 Love Lane, Pinner, HA5 3EF, England

      IIF 455
  • Patel, Amit
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cam & Co Accountancy Ltd, 10-12 Love Lane, Pinner, HA5 3EF, England

      IIF 456
  • Patel, Amit
    British manager born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 226, Harrow View, Harrow, Middlesex, HA2 6PL, United Kingdom

      IIF 457
  • Patel, Amit
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 10, Kendall Place, Medbourne, Milton Keynes, MK5 6LR, England

      IIF 458
  • Patel, Amit
    British designer born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3 Bottomley Street, Bradford, West Yorkshire, BD6 2EW

      IIF 459
  • Patel, Amit Yogesh
    British change specialist born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Fairclough House, Church Street, Chorley, Lancashire, PR7 4EX

      IIF 460
  • Patel, Amit Yogesh
    British chief executive born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, Rowlands Avenue, Pinner, HA5 4DF, England

      IIF 461
  • Patel, Amit Yogesh
    British chief executive officer born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o Aequitas Accountants Ltd, Elthorne Gate, 64 High Street, Pinner, Middlesex, HA5 5QA

      IIF 462
  • Patel, Amit Yogesh
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Amit Yogesh
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, Rowlands Avenue, Pinner, Middlesex, HA5 4DF, United Kingdom

      IIF 465
  • Patel, Anil
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Mitrefinch House, Green Lane Trading Estate, Clifton, York, North Yorkshire, YO30 5YY

      IIF 466
    • Mitrefinch House, Green Lane Trading Estate, Clifton, York, North Yorkshire, YO30 5YY, United Kingdom

      IIF 467
  • Patel, Anil
    British sales director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Bradbury Group Limited, 6 Atkinsons Way, Foxhills Industrial Estate, Scunthorpe, North Lincolnshire, DN15 8QJ, England

      IIF 468
    • Plot 6, Atkinsons Way, Foxhills Industrial Estate, Scunthorpe, North Lincolnshire, DN15 8QJ, England

      IIF 469
  • Patel, Anil
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 17 Alverstone Road, Wembley, HA9 9SD, United Kingdom

      IIF 470 IIF 471
    • 53 Wembley Hill Road, Wembley, HA9 8BE, United Kingdom

      IIF 472
  • Mr Amit Rajanikant Patel
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 40, Broadway Lane, Bournemouth, Dorset, BH8 0AA, England

      IIF 473
    • Unit 36 Silk Mill Industrial Estate, Brook Street, Tring, HP23 5EF, England

      IIF 474
  • Patel, Amit
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 82, Worcester Street, Kidderminster, DY10 1EH, England

      IIF 475
    • 7, Park Street, Walsall, WS1 1LY, England

      IIF 476
  • Patel, Amit
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 7, St John's Road, Harrow, Middlesex, HA1 2EY, United Kingdom

      IIF 477
  • Patel, Amit
    British management consultant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, Tudors Close, Calvert, Buckinghamshire, MK18 2FE

      IIF 478
  • Patel, Amit
    British computer consultant born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 83, High Street, Chesham, Buckinghamshire, HP5 1DE, England

      IIF 479 IIF 480
  • Patel, Amit
    British computer technician born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 83 High Street, Chesham, Bucks., HP5 1DE, United Kingdom

      IIF 481
  • Patel, Amit
    British it consultant born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Harewood, Rickmansworth, WD3 4EZ, England

      IIF 482
  • Patel, Amit
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Hyde House, The Hyde, London, NW9 6LA, England

      IIF 483
  • Patel, Amit
    British business analyst born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1 Hodgkiss Close, Wednesbury, West Midlands, WS10 9LP, United Kingdom

      IIF 484
  • Patel, Amit
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Highways Farm, Rushmere Lane, Orchard Leigh, Chesham, HP5 3QY, England

      IIF 485
  • Patel, Amit
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Highways Farm, Rushmere Lane, Orchard Leigh, Chesham, Buckinghamshire, HP5 3QY, England

      IIF 486
  • Patel, Amit
    British entrepreneur born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Highways, Rushmere Lane, Orchard Leigh, Chesham, HP5 3QY, England

      IIF 487
    • 213, St. John Street, London, EC1V 4LY, England

      IIF 488 IIF 489 IIF 490
  • Patel, Amit
    British it consultant born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 213, St. John Street, London, EC1V 4LY, England

      IIF 491
  • Patel, Amit
    British it director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 62, Argyle Road, North Harrow, Middx, HA27AJ, United Kingdom

      IIF 492
  • Patel, Amit
    British commercial director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2 Burton House, Repton Place, White Lion Road, Amersham, HP7 9LP, England

      IIF 493
  • Patel, Amit
    British company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 3-4, Octagon Way, Northampton, NN3 8JP, England

      IIF 494
  • Patel, Amit
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2 Burton House, Repton Place, White Lion Road, Amersham, HP7 9LP, England

      IIF 495
    • 4, Pebble Lane, Wellingborough, NN8 1AS, England

      IIF 496
  • Patel, Amit
    British solicitor born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 76 Wardour Street, London, W1F 0UR, England

      IIF 497
    • 76, Wardour Street, London, W1F 0UR, England

      IIF 498
  • Patel, Amit
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 499
  • Patel, Amit
    British it consultant born in September 1985

    Resident in England

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

      IIF 500
  • Patel, Amit
    British retailer born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 6, Magpie Close, Flackwell Heath, High Wycombe, Buckinghamshire, HP10 9DZ, United Kingdom

      IIF 501
  • Patel, Amit
    British company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Gatehouse, 453 Cranbrook Road, Ilford, Essex, IG2 6EW, England

      IIF 502
  • Patel, Amit
    British pharmacist born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 15, Erickson Gardens, Bromley, Kent, BR2 9FZ, England

      IIF 503
  • Patel, Amit
    British dentist born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • Sardiana House - Fourth Floor, Sardiana Street, 51 - 52 Lincoln's Inn Fields, London, WC2A 3LZ, England

      IIF 504
  • Patel, Amit
    British consultant born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • Suite A2 Kebbell House, Delta Gain, Carpenders Park, Watford, Herts, WD19 5EF, England

      IIF 505
  • Patel, Amit
    British director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cam & Co Accountancy Ltd, 10-12 Love Lane, Pinner, HA5 3EF, England

      IIF 506
  • Patel, Amit
    British management born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cam & Co Accountancy Ltd, 10-12 Love Lane, Pinner, HA5 3EF, England

      IIF 507
  • Patel, Amit, Dr
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 23, Tariff Road, London, N17 0YX, England

      IIF 508
  • Patel, Amit, Dr
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 112 Princes Avenue, London, N13 6HD, United Kingdom

      IIF 509
  • Patel, Amit, Dr
    British doctor born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 7c, High Street, Barnet, EN5 5UE, United Kingdom

      IIF 510
    • 112 Princes Avenue, London, N13 6HD, United Kingdom

      IIF 511 IIF 512
  • Patel, Amit, Dr
    British dentist born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Sardinia House, 52 Sardiana Street, Lincoln's Inn Fields, London, WC2A 3LZ, England

      IIF 513
  • Patel, Amitkumar
    British company director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit-1, Claypit Lane, Leeds, West Yorkshire, LS2 8AR

      IIF 514
  • Patel, Anita Janak
    British business executive born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 33, Brighton Road, 1st Floor, South Croydon, CR2 6EB, England

      IIF 515
  • Patel, Anita Janak
    British business manager born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 33, Brighton Road, 1st Floor, South Croydon, CR2 6EB, England

      IIF 516
  • Patel, Anita Janak
    British company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 33 Brighton Road, South Croydon, London, CR2 6EB, United Kingdom

      IIF 517
  • Patel, Anita Janak
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Anita Janak
    British entrepreneur born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 33, Brighton Road, 1st Floor, South Croydon, CR2 6EB, England

      IIF 533
    • 41, Bramley Hill, South Croydon, CR2 6NW, England

      IIF 534
  • Patel, Anita Janak
    British events manager born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 71/72, Clapham Common South Side, London, SW4 9DA, England

      IIF 535
  • Patel, Anita Janak
    British general manager born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 71/72, Clapham Common South Side, London, SW4 9DA, United Kingdom

      IIF 536
    • 33, Brighton Road, 1st Floor, South Croydon, CR2 6EB, England

      IIF 537 IIF 538
  • Patel, Anita Janak
    British operations manager born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 33, Brighton Road, 1st Floor, South Croydon, CR2 6EB, England

      IIF 539
  • Patel, Anita Janak
    British property consultant born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 33, Brighton Road, 1st Floor, South Croydon, CR2 6EB, England

      IIF 540
    • The Pavilions, 33 Brighton Road, 1st Floor, South Croydon, CR2 6EB, England

      IIF 541
  • Patel, Anita Janak
    British property development and management born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 71/72, Clapham Common South Side, London, SW4 9DA, England

      IIF 542
    • 71/72, Clapham Common South Side, London, SW4 9DA, United Kingdom

      IIF 543
  • Patel, Anita Janak
    British property manager born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 27, Coulsdon Road, Coulsdon, CR5 2LJ, England

      IIF 544
    • 33, Brighton Road, 1st Floor, South Croydon, CR2 6EB, England

      IIF 545 IIF 546 IIF 547
    • 41, Bramley Hill, South Croydon, CR2 6NW, England

      IIF 548
  • Mr Amit Chandrakant Patel
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 120, Cavendish Place, Eastbourne, BN21 3TZ, England

      IIF 549
    • 36, King Street, Ramsgate, CT11 8NT, England

      IIF 550
  • Mr Amit Kiran Kumar Patel
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 117, Old Church Road, London, E4 6ST

      IIF 551
    • 117, Old Church Road, London, E4 6ST, England

      IIF 552
    • 117, Old Church Road, London, E4 6ST, United Kingdom

      IIF 553 IIF 554
  • Mr Amit Vijaykumar Patel
    British born in June 1978

    Resident in Epping

    Registered addresses and corresponding companies
    • Ackworth, Maltings Drive, Epping, Essex, CM16 6SH

      IIF 555
  • Patel, Amit
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 65-67, Wembley Hill Road, Wembley, Middlesex, HA9 8DP

      IIF 556 IIF 557
    • 65-67, Wembley Hill Road, Wembley, Middlesex, HA9 8DP, United Kingdom

      IIF 558
  • Patel, Amit
    British financial director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Amit
    British property manager born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • York Steiner School, Danesmead, Fulford Cross, York, YO10 4PB

      IIF 562
  • Patel, Amit
    British property rental born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Hide A Way, St Aidens Court,main Street, Fulford, York, YO10 4HJ, England

      IIF 563
  • Patel, Amit
    British company director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Chapel Farm, Chapel Road, Charlwood, Horley, RH6 0DA, England

      IIF 564
    • 16, The Cravens, Smallfield, Surrey, RH6 9QS

      IIF 565
  • Patel, Amit
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Amit
    British business transfer agent born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Moleside, Reigate Road, Sidlow, Reigate, RH2 8QH, England

      IIF 569
  • Patel, Amit
    British self employed born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 6, Lawrence Road, London, E13 0QD, England

      IIF 570
  • Patel, Amit
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 19, Oakland Avenue, Leicester, LE4 7SG, England

      IIF 571
    • 19, Oakland Avenue, Leicester, LE4 7SG, United Kingdom

      IIF 572
  • Patel, Amit
    British property management born in February 1980

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Ground Floor 100, College Road, Harrow, HA1 1BQ

      IIF 573
  • Patel, Amit
    British company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 148, Priests Lane, Shenfield, Brentwood, CM15 8HN, England

      IIF 574
  • Patel, Amit
    British consultant born in November 1982

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Amit
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 276 Preston Road, Harrow, Middlesex, HA3 0QA, United Kingdom

      IIF 578
    • 61a, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 579
  • Patel, Amit
    British company director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 580
  • Patel, Amit Babubhai
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 27b, Hanover Road, London, N15 4DL, England

      IIF 581
    • C/o Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS, England

      IIF 582
  • Patel, Amit Babubhai
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • C/o Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS, England

      IIF 583
  • Patel, Amit Babubhai
    British import export agent born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 3, Melcombe Place, London, NW1 6JE, United Kingdom

      IIF 584
  • Patel, Amit Babubhai
    British property expert born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • C/o Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS, England

      IIF 585
  • Patel, Amit Babubhai
    British self employed born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 17 Lytham, Tamworth, B77 4QA, England

      IIF 586
  • Patel, Amit Kumar
    British none born in January 1982

    Resident in Uk

    Registered addresses and corresponding companies
    • 13, Wylands Road, Langley, Slough, SL3 8JT, Uk

      IIF 587
  • Patel, Amit, Dr
    British consultant born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Po Box, 468, Wilmslow, Cheshire, SK9 0HF, United Kingdom

      IIF 588
  • Patel, Amitkumar
    British company director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 61a, Florian Avenue, Sutton, SM1 3QH, England

      IIF 589
  • Patel, Amitkumar
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 8 Coxwell Boulevard, London, NW9 4AG, England

      IIF 590
  • Patel, Amitkumar Mohanlal
    Uk director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 467, Great Horton Road, Bradford, West Yorkshire, BD7 3DL, United Kingdom

      IIF 591
  • Patel, Anil Dilip
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 104, College Road, Rmr Vyman House, Harrow, HA1 1BQ, England

      IIF 592
    • 104, College Road, Vyman House, Ground Floor, Harrow, HA1 1BQ, England

      IIF 593 IIF 594
    • 3rd Floor Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 595 IIF 596 IIF 597
    • Vyman House, 104, College Road, Harrow, HA1 1BQ, England

      IIF 598
    • 5 Aylmer Road, London, N2 0BS, United Kingdom

      IIF 599
  • Patel, Amit
    British consultant surgeon born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4, Dinglewood Close, Bristol, BS9 2LL, England

      IIF 600
  • Patel, Amit
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Old Dairy (r S Porter & Co Ltd), Ashton Hill Farm, Weston Road, Failand, Bristol, BS8 3US, England

      IIF 601
    • The Old Diary, Ashton Hill Farm, Weston Road, Failand, Bristol, BS8 3US, England

      IIF 602
  • Patel, Amit
    British doctor born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4, Dinglewood Close, Bristol, BS9 2LL, England

      IIF 603
    • R S Porter & Co Limited, The Old Dairy, Ashton Hill Farm, Weston Road, Failand, Bristol, BS8 3US, United Kingdom

      IIF 604
    • The Old Dairy, Ashton Hill Farm, Weston Road, Failand, Bristol, BS8 3US, England

      IIF 605
  • Patel, Amit
    British nhs employee born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Old Dairy, Ashton Hill Farm, Weston Road, Failand, Bristol, BS8 3US, England

      IIF 606
  • Patel, Amit
    American ceo born in March 1978

    Resident in United States

    Registered addresses and corresponding companies
    • 7, Savoy Court, London, WC2R 0EX, United Kingdom

      IIF 607
  • Patel, Amit
    British director manager born in February 1980

    Registered addresses and corresponding companies
    • 21c Stanley Avenue, Wembley, Alperton, Middlesex, HA0 4JQ

      IIF 608
  • Patel, Anil
    British company director born in January 1963

    Registered addresses and corresponding companies
    • 8 Kingsley Avenue, Leeds, LS16 7NY

      IIF 609
  • Patel, Amit
    American finance director born in October 1967

    Resident in United States

    Registered addresses and corresponding companies
    • Sims Group, Long Marston, Stratford-upon-avon, CV37 8AQ, United Kingdom

      IIF 610
  • Patel, Amit
    British student born in December 1992

    Resident in Surrey

    Registered addresses and corresponding companies
    • 1a, Malvern Road, Thornton Heath, Surrey, CR7 7LU, United Kingdom

      IIF 611
  • Patel, Amit Rajanikant
    British company director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 40, Broadway Lane, Bournemouth, Dorset, BH8 0AA, England

      IIF 612 IIF 613
  • Patel, Amit Rajanikant
    British it consultant born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 36 Silk Mill Industrial Estate, Brook Street, Tring, HP23 5EF, England

      IIF 614
  • Patel, Amit Rajanikant
    British software engineer born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 40, Broadway Lane, Bournemouth, Dorset, BH8 0AA, England

      IIF 615
  • Patel, Amit
    English director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 18, Holliday Street, Birmingham, B1 1TB, United Kingdom

      IIF 616
  • Patel, Amit Chandrakant
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 120, Cavendish Place, Eastbourne, BN21 3TZ, England

      IIF 617
    • 36, King Street, Ramsgate, CT11 8NT, England

      IIF 618
  • Patel, Amit Chandrakant
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 36, King Street, Ramsgate, CT11 8NT, United Kingdom

      IIF 619
  • Patel, Amit Chandrakant
    British self employed born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 119, Northwood Road, Broadstairs, CT10 2NA, United Kingdom

      IIF 620
  • Patel, Amit Kiran Kumar
    British company director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 117, Old Church Road, London, E4 6ST, United Kingdom

      IIF 621
  • Patel, Amit Kiran Kumar
    British director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 117, Old Church Road, London, E4 6ST, England

      IIF 622
    • 117, Old Church Road, London, E4 6ST, United Kingdom

      IIF 623
  • Patel, Amit Vijaykumar
    British company director born in June 1978

    Resident in Epping

    Registered addresses and corresponding companies
    • Monarch House, Miles Gray Road, Basildon, Essex, SS14 3RW, United Kingdom

      IIF 624
  • Patel, Amit Vijaykumar
    British director born in June 1978

    Resident in Epping

    Registered addresses and corresponding companies
    • Sovereign House, Miles Gray Road, Basildon, Essex, SS14 3FR, England

      IIF 625 IIF 626
    • Sovereign House, Miles Gray Road, Basildon, SS14 3FR, United Kingdom

      IIF 627 IIF 628
  • Patel, Amit Vijaykumar
    British none born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • Ackworth, Maltings Drive, Epping, Essex, CM16 6SH, United Kingdom

      IIF 629
  • Amit Vijaykumar Patel
    British born in June 1978

    Registered addresses and corresponding companies
  • Mrs Amitaben Amitkumar Patel
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 15, Church Road, Great Bookham, Leatherhead, KT23 3PF, England

      IIF 636
    • 61, Florian Avenue, Sutton, SM1 3QH, England

      IIF 637
    • 61a, Florian Avenue, Sutton, SM1 3QH, United Kingdom

      IIF 638
  • Patel, Amit
    born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 70, Woodhill Crescent, Harrow, Middlesex, HA3 0LZ, United Kingdom

      IIF 639
  • Patel, Amit
    French self employed born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 17 Mountfield Road, London, E6 6BH, England

      IIF 640
  • Patel, Amit, Mr.
    American executive born in October 1967

    Resident in United States

    Registered addresses and corresponding companies
    • Lancashire Digital Technology Centre, Bancroft Road, Burnley, BB10 2TP

      IIF 641
    • Units 13-14, Shepley Industrial Estate South, Audenshaw, Manchester, M34 5DW, England

      IIF 642 IIF 643
    • Units 13-14 Shepley Industrial Estate South, Shepley Industrial Estate South, Audenshaw, Manchester, M34 5DW, England

      IIF 644
  • Mr Amitkumar Arvindbhai Patel
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 15, Church Road, Great Bookham, Leatherhead, KT23 3PF, England

      IIF 645
    • 61a, Florian Avenue, Sutton, SM1 3QH, United Kingdom

      IIF 646
  • Patel, Amit
    British

    Registered addresses and corresponding companies
    • 21c Stanley Avenue, Wembley, Alperton, Middlesex, HA0 4JQ

      IIF 647
  • Patel, Amit
    born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 71 / 72 Clapham Common Southside, Clapham South, London, SW4 9DA, England

      IIF 648
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 649
    • 41 Bramley Hill, South Croydon, CR2 6NW, United Kingdom

      IIF 650
  • Patel, Amit
    born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 651
  • Patel, Amit
    born in December 1985

    Resident in Ireland

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

      IIF 652
  • Mrs Amitkumar Arvindbhai Patel
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 61, Florian Avenue, Sutton, SM1 3QH, England

      IIF 653
  • Patel, Amit Kumar Mohanlal
    British general stores born in September 1980

    Resident in Leeds

    Registered addresses and corresponding companies
    • 467, Great Horton Road, Bradford, West Yorkshire, BD7 3DL, England

      IIF 654
    • 6, Moorland View, Rodley, Leeds, LS13 1PU, England

      IIF 655
  • Patel, Amitaben Amitkumar
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 61, Florian Avenue, Sutton, SM1 3QH, England

      IIF 656
  • Patel, Amitaben Amitkumar
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 15, Church Road, Great Bookham, Leatherhead, KT23 3PF, England

      IIF 657
    • 61, Florian Avenue, Sutton, SM1 3QH, England

      IIF 658
    • 61a, Florian Avenue, Sutton, SM1 3QH, United Kingdom

      IIF 659
  • Patel, Amitaben Amitkumar
    British post mistress born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 61a, Florian Avenue, Sutton, SM1 3QH, United Kingdom

      IIF 660
  • Patel, Amit Babubhai

    Registered addresses and corresponding companies
    • 17 Lytham, Tamworth, B77 4QA, England

      IIF 661
  • Patel, Amit Mohanlal

    Registered addresses and corresponding companies
    • 467, Great Horton Road, Bradford, West Yorkshire, BD7 3DL, England

      IIF 662
  • Patel, Amit, Dr

    Registered addresses and corresponding companies
    • 4, Dinglewood Close, Bristol, BS9 2LL, England

      IIF 663
    • 4 Dinglewood Close, Dinglewood Close, Bristol, BS9 2LL, England

      IIF 664
  • Patel, Amitkumar Arvindbhai
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 61, Florian Avenue, Sutton, SM1 3QH, England

      IIF 665 IIF 666
    • 61a, Florian Avenue, Sutton, SM1 3QH, United Kingdom

      IIF 667
  • Patel, Amitkumar Arvindbhai
    British retail born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 61, Florian Avenue, Sutton, SM1 3QH, England

      IIF 668
  • Patel, Amitkumar, Dr

    Registered addresses and corresponding companies
  • Patel, Amit

    Registered addresses and corresponding companies
    • 71, Westborne Avenue, Greater Manchester, Bolton, BL3 2JY, United Kingdom

      IIF 672
    • 118, Dunyeats Road, Broadstone, BH18 8AN, England

      IIF 673
    • 118, Dunyeats Road, Broadstone, Dorset, BH18 8AN, England

      IIF 674
    • Highways Farm, Rushmere Lane, Orchard Leigh, Chesham, HP5 3QY, England

      IIF 675
    • 5, Priest Park Avenue, Harrow, HA2 0RB, England

      IIF 676
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 677 IIF 678
    • 17 Mountfield Road, London, E6 6BH, England

      IIF 679
    • 178 High Road, High Road, London, NW10 2PB, England

      IIF 680
    • 213, St. John Street, London, EC1V 4LY, England

      IIF 681
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 682
    • 71/72, Clapham Common South Side, London, SW4 9DA, England

      IIF 683
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 684 IIF 685 IIF 686
    • C/o Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS, England

      IIF 687
    • Moleside, Reigate Road, Sidlow, Reigate, RH2 8QH, England

      IIF 688
    • 41, Bramley Hill, South Croydon, CR2 6NW, England

      IIF 689
    • The Pavillian, 33 Brighton Road, South Croydon, Surrey, CR2 6EB, England

      IIF 690
  • Patel, Amitkumar

    Registered addresses and corresponding companies
    • Unit-1, Claypit Lane, Leeds, West Yorkshire, LS2 8AR

      IIF 691
    • 20, High View Road, London, E18 2HJ, United Kingdom

      IIF 692
child relation
Offspring entities and appointments
Active 369
  • 1
    Argyle House, Joel Street, Northwood, Middlesex, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,156 GBP2024-03-31
    Person with significant control
    2020-03-12 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
    IIF 17 - Has significant influence or control as a member of a firmOE
  • 2
    Argyle House, Joel Street, Northwood, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    80,286 GBP2023-08-31
    Person with significant control
    2019-08-26 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Has significant influence or control as a member of a firmOE
  • 3
    Argyle House, Joel Street, Northwood, England
    Corporate (3 parents)
    Equity (Company account)
    -69,168 GBP2023-05-31
    Person with significant control
    2021-05-18 ~ now
    IIF 16 - Has significant influence or controlOE
  • 4
    Argyle House, Joel Street, Northwood, Middlesex, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    103,785 GBP2023-05-31
    Person with significant control
    2019-05-08 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Has significant influence or control as a member of a firmOE
  • 5
    Argyle House, Joel Street, Northwood, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Person with significant control
    2021-05-20 ~ now
    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 - Right to appoint or remove directorsOE
  • 6
    1 Kings Avenue, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -79,766 GBP2024-02-29
    Officer
    2023-02-15 ~ now
    IIF 527 - director → ME
  • 7
    1 Kings Avenue, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2024-02-14 ~ now
    IIF 521 - director → ME
  • 8
    ROSEPATH ESTATES LIMITED - 2006-03-02
    C/o Jfm Block And Estate Management, Middlesex House, 130 College Road, Harrow, England
    Corporate (3 parents)
    Officer
    2006-02-20 ~ now
    IIF 223 - director → ME
  • 9
    30b Beulah Road, Tunbridge Wells, England
    Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2020-02-16 ~ now
    IIF 313 - director → ME
  • 10
    1 Kings Avenue, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-02-07 ~ now
    IIF 523 - director → ME
  • 11
    3-4 Octagon Way, Northampton, England
    Corporate (1 parent)
    Officer
    2024-08-19 ~ now
    IIF 494 - director → ME
    Person with significant control
    2024-08-19 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 12
    ORACLE ASSETS LIMITED - 2023-12-04
    1 Kings Avenue, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-10-10 ~ now
    IIF 520 - director → ME
  • 13
    4 Dinglewood Close, Dinglewood Close, Bristol, England
    Corporate (4 parents)
    Equity (Company account)
    201 GBP2023-05-31
    Officer
    2022-07-05 ~ now
    IIF 603 - director → ME
    2022-07-05 ~ now
    IIF 664 - secretary → ME
    Person with significant control
    2022-08-03 ~ now
    IIF 307 - Has significant influence or controlOE
  • 14
    10 West Lodge Avenue, London, England
    Corporate (3 parents)
    Equity (Company account)
    27,520 GBP2023-06-30
    Officer
    2012-10-22 ~ now
    IIF 283 - director → ME
  • 15
    Rumford & Co, 8 Churchill Court, 58 Station Road, North Harrow, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2012-10-22 ~ dissolved
    IIF 284 - director → ME
  • 16
    8 Ballota Court, Fortune Avenue, Edgware, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2011-11-28 ~ dissolved
    IIF 639 - llp-designated-member → ME
  • 17
    61 Florian Avenue, Sutton, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,002 GBP2024-01-31
    Officer
    2016-02-08 ~ now
    IIF 668 - director → ME
    2024-11-01 ~ now
    IIF 656 - director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 365 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    97 Carlton Avenue East, Wembley, Middlesex, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-15 ~ now
    IIF 412 - director → ME
  • 19
    33 Brighton Road, 1st Floor, South Croydon, England
    Corporate (1 parent)
    Officer
    2016-09-30 ~ now
    IIF 428 - director → ME
    Person with significant control
    2016-09-28 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 20
    JASMINE DAIRY LTD - 2010-11-17
    8 Pinner View, Harrow, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2010-11-17 ~ dissolved
    IIF 245 - director → ME
  • 21
    N-J (LONDON) LIMITED - 2017-03-21
    Unit 23 Lake Business Centre, Tariff Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    107,961 GBP2023-03-27
    Officer
    2017-03-01 ~ now
    IIF 511 - director → ME
    Person with significant control
    2017-03-01 ~ now
    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
  • 22
    C/o Cam & Co Accountancy Ltd, 10-12 Love Lane, Pinner, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -61,438 GBP2023-03-31
    Officer
    2017-05-17 ~ dissolved
    IIF 507 - director → ME
    Person with significant control
    2017-05-17 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    The Old Diary Ashton Hill Farm, Weston Road, Failand, Bristol, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    34,793 GBP2024-03-31
    Officer
    2019-07-15 ~ now
    IIF 602 - director → ME
    Person with significant control
    2019-07-15 ~ now
    IIF 310 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 310 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 310 - Right to appoint or remove directorsOE
  • 24
    27b Hanover Road, London, England
    Corporate (1 parent)
    Officer
    2023-06-05 ~ now
    IIF 581 - director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 25
    C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    3,192 GBP2023-05-30
    Officer
    2017-05-08 ~ now
    IIF 585 - director → ME
    2017-05-08 ~ now
    IIF 687 - secretary → ME
    Person with significant control
    2017-05-08 ~ now
    IIF 377 - Ownership of shares – 75% or moreOE
    IIF 377 - Ownership of voting rights - 75% or moreOE
    IIF 377 - Right to appoint or remove directorsOE
  • 26
    C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    -3,333 GBP2023-02-28
    Officer
    2018-02-26 ~ now
    IIF 582 - director → ME
    Person with significant control
    2018-02-26 ~ now
    IIF 378 - Ownership of shares – 75% or moreOE
    IIF 378 - Ownership of voting rights - 75% or moreOE
    IIF 378 - Right to appoint or remove directorsOE
  • 27
    3 Melcombe Place, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-12-09 ~ dissolved
    IIF 584 - director → ME
  • 28
    Unit 6 Lever Street, Bolton, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,134 GBP2016-06-30
    Officer
    2016-06-06 ~ dissolved
    IIF 156 - director → ME
    Person with significant control
    2016-06-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 29
    11 Watford Road, Croxley Green, Rickmansworth, England
    Corporate (1 parent)
    Equity (Company account)
    -12,499 GBP2024-03-31
    Officer
    2018-03-15 ~ now
    IIF 201 - director → ME
    Person with significant control
    2018-03-15 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 30
    ACTIFLEX IT DEVELOPMENT LIMITED - 2015-08-11
    ACTIPHARM FINANCE LIMITED - 2014-07-29
    112 Princes Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    177,583 GBP2023-03-30
    Officer
    2015-07-31 ~ now
    IIF 509 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 31
    Unit 23 Tariff Road, London, England
    Corporate (3 parents)
    Officer
    2023-05-22 ~ now
    IIF 508 - director → ME
    Person with significant control
    2023-05-22 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Right to appoint or remove directorsOE
  • 32
    93 Fore Street, London, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    ACTIPHARM HEALTHCARE (UK) LIMITED - 2017-03-21
    Unit 23 Lake Business Centre, Tariff Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -108,277 GBP2023-03-31
    Officer
    2017-09-30 ~ now
    IIF 512 - director → ME
  • 34
    14 St. James Lane, Coventry, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-30 ~ dissolved
    IIF 186 - director → ME
  • 35
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -34,223 GBP2024-04-30
    Officer
    2010-10-07 ~ dissolved
    IIF 216 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    3rd Floor Vyman House, 104 College Road, Harrow, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2008-05-21 ~ dissolved
    IIF 595 - director → ME
  • 37
    118 Dunyeats Road, Broadstone, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2017-06-22 ~ now
    IIF 370 - director → ME
    2017-06-22 ~ now
    IIF 673 - secretary → ME
  • 38
    16 Becket Close, Woodford, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-11 ~ now
    IIF 277 - director → ME
    Person with significant control
    2024-09-11 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    40 Broadway Lane, Bournemouth, Dorset, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2023-05-30 ~ now
    IIF 615 - director → ME
    Person with significant control
    2023-05-30 ~ now
    IIF 473 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 473 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 473 - Right to appoint or remove directorsOE
  • 40
    40 Broadway Lane, Bournemouth, Dorset, England
    Corporate (3 parents)
    Officer
    2023-06-09 ~ now
    IIF 613 - director → ME
  • 41
    40 Broadway Lane, Bournemouth, Dorset, England
    Corporate (3 parents)
    Equity (Company account)
    -3,744 GBP2024-06-30
    Officer
    2023-06-09 ~ now
    IIF 612 - director → ME
  • 42
    6 Lawrence Road, Plaistow, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-08-30 ~ dissolved
    IIF 276 - director → ME
    Person with significant control
    2022-09-01 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Has significant influence or controlOE
  • 43
    71 Westbourne Avenue, Bolton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2019-07-09 ~ dissolved
    IIF 153 - director → ME
    Person with significant control
    2019-07-09 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 44
    AKP FITNESS LIMITED - 2015-09-01
    117 Old Church Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,911 GBP2020-08-31
    Officer
    2014-08-11 ~ dissolved
    IIF 323 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 551 - Ownership of shares – 75% or moreOE
    IIF 551 - Ownership of voting rights - 75% or moreOE
    IIF 551 - Right to appoint or remove directorsOE
    IIF 551 - Has significant influence or controlOE
  • 45
    Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved corporate (7 parents)
    Officer
    2013-11-28 ~ dissolved
    IIF 629 - director → ME
  • 46
    71-75 Shelton Street, London, England
    Corporate (2 parents)
    Officer
    2023-06-30 ~ now
    IIF 580 - director → ME
    Person with significant control
    2023-06-30 ~ now
    IIF 265 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 265 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 265 - Right to appoint or remove directorsOE
  • 47
    16 Becket Close, Woodford Green, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    4,431 GBP2023-08-31
    Officer
    2019-08-08 ~ now
    IIF 290 - director → ME
    Person with significant control
    2019-08-08 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 48
    19 Oakland Avenue, Leicester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -11 GBP2021-05-31
    Officer
    2020-05-01 ~ dissolved
    IIF 571 - director → ME
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 260 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 260 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 260 - Right to appoint or remove directorsOE
  • 49
    1st Floor Liberation House, Castle Street, St. Helier, Jersey
    Corporate (1 parent)
    Officer
    Responsible for director
    2022-11-10 ~ now
    IIF 342 - managing-officer → ME
  • 50
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2021-12-23 ~ now
    IIF 651 - llp-designated-member → ME
    Person with significant control
    2021-12-23 ~ now
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Right to surplus assets - More than 25% but not more than 50%OE
  • 51
    Favell House, Crow Lane, Bristol, England
    Dissolved corporate (1 parent)
    Person with significant control
    2016-09-28 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 52
    129 George View House, 36,knaresborough Drive, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-29 ~ now
    IIF 391 - director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 350 - Ownership of shares – 75% or moreOE
    IIF 350 - Ownership of voting rights - 75% or moreOE
    IIF 350 - Right to appoint or remove directorsOE
  • 53
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-09 ~ dissolved
    IIF 294 - director → ME
    Person with significant control
    2019-03-09 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 54
    2 Spring Close, Lutterworth, Leicestershire
    Dissolved corporate (1 parent)
    Equity (Company account)
    114,294 GBP2020-03-31
    Officer
    2014-03-26 ~ dissolved
    IIF 484 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 55
    118 Dunyeats Road, Broadstone, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    2016-02-03 ~ dissolved
    IIF 372 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 320 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    2a Harewood, Rickmansworth, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2021-02-04 ~ now
    IIF 197 - director → ME
  • 57
    2a Harewood, Rickmansworth, England
    Corporate (1 parent)
    Equity (Company account)
    605,181 GBP2024-03-31
    Officer
    2004-03-25 ~ now
    IIF 482 - director → ME
    Person with significant control
    2017-03-25 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
  • 58
    APEX CAPITAL MANAGEMENT LIMITED - 2015-01-07
    5 Barnfield Crescent, Exeter
    Dissolved corporate (1 parent)
    Equity (Company account)
    89,501 GBP2020-12-31
    Officer
    2014-10-02 ~ dissolved
    IIF 480 - director → ME
    Person with significant control
    2017-01-07 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Has significant influence or control as a member of a firmOE
  • 59
    2a Harewood, Rickmansworth, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2021-02-02 ~ now
    IIF 198 - director → ME
    Person with significant control
    2021-02-02 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 60
    2a Harewood, Rickmansworth, England
    Corporate (1 parent)
    Equity (Company account)
    155,271 GBP2024-03-31
    Officer
    2014-06-05 ~ now
    IIF 481 - director → ME
    Person with significant control
    2017-06-05 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 61
    The Gatehouse, 453 Cranbrook Road, Ilford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    29,932 GBP2023-06-30
    Officer
    2022-06-16 ~ now
    IIF 502 - director → ME
    Person with significant control
    2022-06-16 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 62
    1 Coxmount Road, Charlton, London
    Dissolved corporate (1 parent)
    Officer
    2013-02-04 ~ dissolved
    IIF 503 - director → ME
  • 63
    Amin Patel & Shah Accountants, 334 - 336, Goswell Road, London
    Corporate (1 parent)
    Equity (Company account)
    465,600 GBP2024-04-30
    Officer
    2010-11-11 ~ now
    IIF 504 - director → ME
    Person with significant control
    2016-09-24 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
  • 64
    Humphrey & Co, 7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2016-01-13 ~ dissolved
    IIF 375 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 253 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 253 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 65
    33 Brighton Road, 1st Floor, South Croydon, England
    Corporate (1 parent, 1 offspring)
    Officer
    2017-07-19 ~ now
    IIF 432 - director → ME
    Person with significant control
    2017-07-19 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 66
    71/72 Clapham Common South Side, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-02-06 ~ dissolved
    IIF 419 - director → ME
  • 67
    33 Brighton Road, 1st Floor, South Croydon, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    91,307 GBP2020-08-31
    Person with significant control
    2023-05-11 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    The Pavilions 31-33 Brighton Road, 1st Floor, South Croydon, England
    Corporate (2 parents)
    Officer
    2025-01-13 ~ now
    IIF 441 - director → ME
  • 69
    115a Langley Road, Watford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    642,248 GBP2024-03-31
    Officer
    2014-11-18 ~ now
    IIF 390 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 70
    21 Lapstone Gardens, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2010-02-23 ~ dissolved
    IIF 362 - llp-designated-member → ME
  • 71
    33 Brighton Road, 1st Floor, South Croydon, England
    Corporate (1 parent, 1 offspring)
    Officer
    2017-03-22 ~ now
    IIF 431 - director → ME
    Person with significant control
    2017-03-22 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 72
    28 Prestall Court, Farnworth, Bolton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,672 GBP2021-02-03
    Officer
    2018-09-24 ~ dissolved
    IIF 239 - director → ME
    Person with significant control
    2018-09-24 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 73
    33 Brighton Road, 1st Floor, South Croydon, England
    Corporate (1 parent, 8 offsprings)
    Officer
    2022-04-12 ~ now
    IIF 435 - director → ME
    Person with significant control
    2022-04-12 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 74
    33 Brighton Road, 1st Floor, South Croydon, England
    Corporate (1 parent, 3 offsprings)
    Officer
    2022-04-12 ~ now
    IIF 440 - director → ME
    Person with significant control
    2022-04-12 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 75
    LCM WINDOWS & DOORS LIMITED - 2016-06-15
    115a Langley Road, Watford, England
    Corporate (1 parent)
    Equity (Company account)
    6,515 GBP2024-03-31
    Officer
    2015-02-16 ~ now
    IIF 389 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 76
    16 The Cravens, Smallfield, Surrey
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2018-06-30
    Officer
    2016-06-08 ~ dissolved
    IIF 565 - director → ME
    Person with significant control
    2017-06-07 ~ dissolved
    IIF 259 - Ownership of shares – 75% or moreOE
  • 77
    97 Slough Lane, London
    Dissolved corporate (1 parent)
    Officer
    2013-09-10 ~ dissolved
    IIF 248 - director → ME
  • 78
    Crown House, 27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-02-18 ~ dissolved
    IIF 233 - director → ME
    Person with significant control
    2020-02-18 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 79
    104 College Road, Rmr Vyman House, Harrow, England
    Corporate (1 parent)
    Officer
    2023-03-23 ~ now
    IIF 592 - director → ME
    Person with significant control
    2023-03-23 ~ now
    IIF 366 - Ownership of shares – 75% or moreOE
    IIF 366 - Ownership of voting rights - 75% or moreOE
    IIF 366 - Right to appoint or remove directorsOE
  • 80
    C/o Cam & Co Accountancy Ltd, 10-12 Love Lane, Pinner, England
    Corporate (2 parents)
    Equity (Company account)
    425,318 GBP2024-02-28
    Officer
    2019-02-08 ~ now
    IIF 148 - director → ME
    Person with significant control
    2019-02-08 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    Fisher House, 102 Bressey Grove, South Woodford, London, England
    Corporate (2 parents)
    Officer
    2024-07-08 ~ now
    IIF 202 - director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 82
    C/o Cam & Co Accountancy Ltd, 10-12 Love Lane, Pinner, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-02-25 ~ now
    IIF 506 - director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 83
    Unit 36 Silk Mill Industrial Estate, Brook Street, Tring, England
    Corporate (1 parent)
    Equity (Company account)
    146,741 GBP2024-07-31
    Officer
    2018-07-23 ~ now
    IIF 614 - director → ME
    Person with significant control
    2018-07-23 ~ now
    IIF 474 - Ownership of shares – 75% or moreOE
    IIF 474 - Ownership of voting rights - 75% or moreOE
    IIF 474 - Right to appoint or remove directorsOE
  • 84
    4 Warburton Close, Harrow, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2019-01-28 ~ now
    IIF 621 - director → ME
    Person with significant control
    2019-01-28 ~ now
    IIF 553 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 553 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 553 - Right to appoint or remove directorsOE
  • 85
    Chapel Farm Chapel Road, Charlwood, Horley, England
    Corporate (3 parents)
    Officer
    2024-04-25 ~ now
    IIF 567 - director → ME
  • 86
    21 High View Close, Hamilton, Leicester
    Corporate (2 parents)
    Equity (Company account)
    1,088,338 GBP2024-03-31
    Officer
    2014-08-05 ~ now
    IIF 388 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 87
    21 High View Close, Hamilton Office Park, Hamilton, Leicester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    20,074 GBP2024-03-31
    Officer
    2016-10-14 ~ now
    IIF 111 - director → ME
    Person with significant control
    2016-10-14 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 88
    7, The Concept Centre, Innovation Close, Poole, England
    Dissolved corporate (3 parents)
    Officer
    2018-05-01 ~ dissolved
    IIF 371 - director → ME
    2018-05-01 ~ dissolved
    IIF 674 - secretary → ME
  • 89
    26-28 Sidney Road, London, England
    Corporate (2 parents)
    Officer
    2023-06-08 ~ now
    IIF 433 - director → ME
  • 90
    3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-03-16 ~ now
    IIF 225 - director → ME
    Person with significant control
    2018-03-16 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 91
    24 Greville Street, London, England
    Corporate (2 parents)
    Officer
    2011-06-22 ~ now
    IIF 363 - llp-designated-member → ME
    Person with significant control
    2017-06-22 ~ now
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to surplus assets - 75% or moreOE
    IIF 172 - Right to appoint or remove membersOE
  • 92
    Atrium Building, 8th Floor, Stawinskylaan 3127, Amsterdam, Netherlands 1077 Zx, Netherlands
    Corporate (2 parents)
    Officer
    2018-12-12 ~ now
    IIF 346 - director → ME
  • 93
    ATNAHS UK HOLDINGS LIMITED - 2014-04-23
    Sovereign House, Miles Gray Road, Basildon, Essex, England
    Corporate (5 parents, 4 offsprings)
    Officer
    2019-08-07 ~ now
    IIF 332 - director → ME
  • 94
    Sovereign House, Miles Gray Road, Basildon, Essex, United Kingdom
    Corporate (5 parents)
    Officer
    2019-08-07 ~ now
    IIF 338 - director → ME
  • 95
    83 Pinner Road, Northwood, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-03-05 ~ dissolved
    IIF 572 - director → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 261 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 261 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 261 - Right to appoint or remove directorsOE
  • 96
    10 Kendall Place, Medbourne, Milton Keynes, England
    Corporate (1 parent)
    Officer
    2024-04-25 ~ now
    IIF 458 - director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 97
    33 Brighton Road, 1st Floor, South Croydon, England
    Corporate (2 parents)
    Officer
    2020-07-02 ~ now
    IIF 434 - director → ME
  • 98
    3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2021-02-09 ~ now
    IIF 224 - director → ME
    Person with significant control
    2021-02-09 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 99
    1 Kings Avenue, Winchmore Hill, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-03-07 ~ now
    IIF 525 - director → ME
  • 100
    Chapel Farm Chapel Road, Charlwood, Horley, England
    Corporate (4 parents, 1 offspring)
    Officer
    2024-04-12 ~ now
    IIF 564 - director → ME
  • 101
    Unit 7, The Concept Centre, Innovation Close, Poole, Dorset, United Kingdom
    Corporate (3 parents)
    Officer
    2024-11-11 ~ now
    IIF 104 - director → ME
  • 102
    Unit 7 The Concept Centre, Innovation Close, Poole, Dorset, United Kingdom
    Corporate (3 parents)
    Officer
    2024-11-11 ~ now
    IIF 103 - director → ME
  • 103
    Flat 3, 8 Coxwell Boulevard, London, England
    Corporate (2 parents)
    Equity (Company account)
    -483 GBP2024-02-29
    Officer
    2020-02-18 ~ now
    IIF 590 - director → ME
    Person with significant control
    2020-02-18 ~ now
    IIF 364 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 364 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 104
    33 Brighton Road, 1st Floor, South Croydon, England
    Corporate (2 parents)
    Officer
    2022-12-01 ~ now
    IIF 437 - director → ME
  • 105
    20-22 Bedford Row, London
    Dissolved corporate (8 parents)
    Officer
    2015-08-18 ~ dissolved
    IIF 628 - director → ME
  • 106
    Quadrant House, 4 Thomas More Square, London
    Corporate (3 parents)
    Equity (Company account)
    -368,387 GBP2022-07-31
    Officer
    2020-12-19 ~ now
    IIF 577 - director → ME
  • 107
    Quadrant House, 4 Thomas More Square, London
    Corporate (3 parents)
    Equity (Company account)
    -586,923 GBP2022-07-31
    Officer
    2020-12-19 ~ now
    IIF 576 - director → ME
  • 108
    61a Bridge Street, Kington, Herefordshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    2020-10-05 ~ dissolved
    IIF 579 - director → ME
    Person with significant control
    2020-10-05 ~ dissolved
    IIF 264 - Ownership of shares – 75% or moreOE
  • 109
    334-336 Goswell Road, London, England
    Corporate (2 parents)
    Officer
    2024-12-10 ~ now
    IIF 513 - director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Right to appoint or remove directorsOE
  • 110
    26 Boulevard Royal, Luxembourg City, Luxembourg
    Corporate (3 parents)
    Beneficial owner
    2018-09-18 ~ now
    IIF 631 - Ownership of shares - More than 25%OE
  • 111
    20 High View Road, London, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,270 GBP2023-10-31
    Officer
    2018-10-04 ~ now
    IIF 316 - director → ME
    2018-10-04 ~ now
    IIF 692 - secretary → ME
    Person with significant control
    2018-10-04 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 112
    226 Harrow View, Harrow, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-04-13 ~ dissolved
    IIF 302 - director → ME
  • 113
    102 Bressey Grove South Woodford, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2022-01-25 ~ now
    IIF 205 - director → ME
    Person with significant control
    2022-01-25 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 114
    15 Church Road, Great Bookham, Leatherhead, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -4,405 GBP2024-03-31
    Officer
    2023-10-10 ~ now
    IIF 657 - director → ME
    2024-03-04 ~ now
    IIF 666 - director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 636 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 636 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 636 - Right to appoint or remove directorsOE
    IIF 645 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 645 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 645 - Right to appoint or remove directorsOE
  • 115
    PHARMANOVIA UK LIMITED - 2025-03-05
    ATNAHS PHARMA BB LIMITED - 2021-04-19
    55 Baker Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-08-07 ~ now
    IIF 292 - director → ME
  • 116
    33 Brighton Road, 1st Floor, South Croydon, England
    Corporate (2 parents)
    Equity (Company account)
    -19,005 GBP2019-03-31
    Officer
    2012-04-15 ~ now
    IIF 529 - director → ME
  • 117
    1 Kings Avenue, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,335 GBP2023-12-31
    Officer
    2025-01-30 ~ now
    IIF 532 - director → ME
  • 118
    1 Kings Avenue, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,101,677 GBP2024-03-31
    Officer
    2022-10-01 ~ now
    IIF 649 - llp-designated-member → ME
    Person with significant control
    2022-10-01 ~ now
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to surplus assets - More than 50% but less than 75%OE
  • 119
    1 Kings Avenue, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-10-08 ~ now
    IIF 415 - director → ME
    Person with significant control
    2024-10-08 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 120
    117 Old Church Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    2016-11-17 ~ dissolved
    IIF 623 - director → ME
    Person with significant control
    2017-08-29 ~ dissolved
    IIF 554 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 554 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 554 - Right to appoint or remove directorsOE
  • 121
    Chapel Farm Chapel Road, Charlwood, Horley, England
    Corporate (1 parent, 1 offspring)
    Officer
    2023-06-22 ~ now
    IIF 568 - director → ME
    Person with significant control
    2023-06-22 ~ now
    IIF 258 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 258 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 258 - Right to appoint or remove directorsOE
  • 122
    Highways Farm Rushmere Lane, Orchard Leigh, Chesham, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2016-11-10 ~ dissolved
    IIF 487 - director → ME
  • 123
    213 St. John Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,274 GBP2024-01-31
    Officer
    2010-01-11 ~ now
    IIF 490 - director → ME
  • 124
    21 Kensington Gardens, Ilford, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2019-11-30
    Officer
    2017-11-10 ~ dissolved
    IIF 250 - director → ME
  • 125
    17 Rowlands Avenue, Pinner, England
    Dissolved corporate (2 parents)
    Officer
    2023-02-06 ~ dissolved
    IIF 461 - director → ME
    Person with significant control
    2023-02-06 ~ dissolved
    IIF 357 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 357 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 357 - Right to appoint or remove directorsOE
  • 126
    3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    448,827 GBP2023-11-30
    Officer
    2021-07-01 ~ now
    IIF 410 - director → ME
  • 127
    The Corner House Dental Practice, 5 Causeway, Horsham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    853,291 GBP2024-03-31
    Officer
    2013-07-26 ~ now
    IIF 376 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 255 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 255 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 128
    102 Fisher House Bressey Grove, London, England
    Corporate (2 parents)
    Equity (Company account)
    -28,654 GBP2024-01-31
    Officer
    2019-01-04 ~ now
    IIF 207 - director → ME
    2019-01-04 ~ now
    IIF 682 - secretary → ME
    Person with significant control
    2019-01-04 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 129
    Wilberforce House, Station Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-11-22 ~ now
    IIF 299 - director → ME
  • 130
    Wilberforce House, Station Road, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-04-16 ~ now
    IIF 301 - director → ME
  • 131
    304 Old Lodge Lane, Purley, England
    Corporate (5 parents)
    Officer
    2024-08-14 ~ now
    IIF 413 - director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 118 - Ownership of voting rights - More than 50% but less than 75%OE
  • 132
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    59,339 GBP2023-11-30
    Officer
    2021-12-29 ~ now
    IIF 219 - director → ME
    Person with significant control
    2021-12-29 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 133
    Unit-1 Claypit Lane, Leeds, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    1,071,624 GBP2024-08-31
    Officer
    2020-05-11 ~ now
    IIF 514 - director → ME
    2020-05-11 ~ now
    IIF 691 - secretary → ME
    Person with significant control
    2020-05-11 ~ now
    IIF 348 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 348 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 348 - Right to appoint or remove directorsOE
  • 134
    7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2021-10-14 ~ dissolved
    IIF 374 - director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 252 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 252 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 135
    1 Kings Avenue, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-23 ~ now
    IIF 524 - director → ME
  • 136
    Kalamu House, 11 Coldbath Square, London, England
    Corporate (1 parent)
    Profit/Loss (Company account)
    23,317 GBP2023-04-01 ~ 2024-03-31
    Officer
    2015-03-17 ~ now
    IIF 149 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 137
    Chapel Farm Chapel Road, Charlwood, Horley, England
    Dissolved corporate (2 parents)
    Officer
    2023-05-26 ~ dissolved
    IIF 566 - director → ME
  • 138
    The Old Dairy Ashton Hill Farm, Weston Road, Failand, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    4,785 GBP2024-03-31
    Officer
    2016-01-06 ~ now
    IIF 605 - director → ME
  • 139
    33 Brighton Road, 1st Floor, South Croydon, England
    Corporate (2 parents)
    Officer
    2020-06-20 ~ now
    IIF 422 - director → ME
  • 140
    27 Old Gloucester Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2022-01-04 ~ now
    IIF 652 - llp-designated-member → ME
    Person with significant control
    2022-01-04 ~ now
    IIF 315 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 315 - Right to surplus assets - More than 25% but not more than 50%OE
  • 141
    9c St Marks Road, Enfield, England
    Dissolved corporate (2 parents)
    Officer
    2011-10-27 ~ dissolved
    IIF 200 - director → ME
  • 142
    18 Ashburton Triangle 18 Ashburton Triangle, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-12-11 ~ dissolved
    IIF 243 - director → ME
    Person with significant control
    2020-12-11 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 143
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,543 GBP2022-01-31
    Officer
    2021-01-05 ~ dissolved
    IIF 228 - director → ME
    Person with significant control
    2021-01-05 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 144
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    77,091 GBP2023-11-30
    Officer
    2022-11-22 ~ now
    IIF 229 - director → ME
    Person with significant control
    2022-11-22 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 145
    DEVON & FIELDS INVESTMENTS LIMITED - 2023-12-14
    Union House, 111 New Union Street, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-12-04 ~ now
    IIF 232 - director → ME
    Person with significant control
    2023-12-04 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 146
    4 Dinglewood Close, Bristol, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    957 GBP2024-02-28
    Officer
    2015-07-25 ~ now
    IIF 600 - director → ME
    2021-05-16 ~ now
    IIF 663 - secretary → ME
  • 147
    70 Woodhill Crescent, Kenton, Harrow, Middx, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-07-16 ~ dissolved
    IIF 387 - director → ME
  • 148
    36 King Street, Ramsgate, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-03 ~ dissolved
    IIF 618 - director → ME
    Person with significant control
    2020-02-03 ~ dissolved
    IIF 550 - Ownership of shares – More than 50% but less than 75%OE
    IIF 550 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 550 - Right to appoint or remove directorsOE
  • 149
    1st Floor Liberation House, Castle Street, St. Helier, Jersey
    Corporate (3 parents)
    Beneficial owner
    2017-07-13 ~ now
    IIF 630 - Ownership of shares - More than 25%OE
  • 150
    Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved corporate (8 parents)
    Officer
    2013-08-07 ~ dissolved
    IIF 625 - director → ME
  • 151
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Corporate (7 parents, 2 offsprings)
    Officer
    2013-08-07 ~ now
    IIF 329 - director → ME
  • 152
    Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved corporate (8 parents)
    Officer
    2013-08-07 ~ dissolved
    IIF 626 - director → ME
  • 153
    GOODMAN OFFICE DEVELOPMENTS 1 (UK) LIMITED - 2016-04-24
    Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    4,258,224 GBP2018-12-31
    Officer
    2016-03-24 ~ dissolved
    IIF 330 - director → ME
  • 154
    1st Floor Liberation House, Castle Street, St. Helier, Jersey
    Corporate (3 parents)
    Beneficial owner
    2014-08-27 ~ now
    IIF 634 - Ownership of shares - More than 25%OE
  • 155
    37 Brisbane Street, Camberwell, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -10,145 GBP2023-12-31
    Officer
    2020-12-22 ~ now
    IIF 303 - director → ME
  • 156
    1 Kings Avenue, London
    Corporate (3 parents)
    Equity (Company account)
    -550 GBP2023-12-31
    Officer
    2023-07-20 ~ now
    IIF 406 - director → ME
  • 157
    12 Helmet Row, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -115,058 GBP2024-03-31
    Officer
    2022-01-26 ~ now
    IIF 324 - director → ME
  • 158
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-20 ~ now
    IIF 215 - director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 159
    Moleside Reigate Road, Sidlow, Reigate, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,171 GBP2020-12-31
    Officer
    2017-12-08 ~ dissolved
    IIF 569 - director → ME
    2017-12-08 ~ dissolved
    IIF 688 - secretary → ME
  • 160
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-02-25 ~ dissolved
    IIF 672 - secretary → ME
  • 161
    124 City Road, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -86,440 GBP2024-02-29
    Officer
    2022-02-22 ~ now
    IIF 496 - director → ME
    Person with significant control
    2022-02-22 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 162
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-04-21 ~ dissolved
    IIF 271 - director → ME
    2020-04-21 ~ dissolved
    IIF 685 - secretary → ME
    Person with significant control
    2020-04-21 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 163
    The Pavilions 33 Brighton Road, 1st Floor, South Croydon, England
    Corporate (2 parents)
    Officer
    2025-02-13 ~ now
    IIF 541 - director → ME
  • 164
    3 Straight Bit, Flackwell Heath, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-12-20 ~ dissolved
    IIF 501 - director → ME
  • 165
    21 High View Close, Hamilton Office Park, Hamilton, Leicester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-10-09 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2020-10-09 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 166
    61a Florian Avenue, Sutton, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-08 ~ dissolved
    IIF 589 - director → ME
    Person with significant control
    2022-03-08 ~ dissolved
    IIF 351 - Ownership of shares – 75% or moreOE
    IIF 351 - Ownership of voting rights - 75% or moreOE
    IIF 351 - Right to appoint or remove directorsOE
  • 167
    Quadrant House, 4 Thomas More Square, London
    Corporate (3 parents)
    Equity (Company account)
    -92,332 GBP2022-07-31
    Officer
    2020-12-18 ~ now
    IIF 575 - director → ME
  • 168
    3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    153,441 GBP2023-11-30
    Officer
    2021-08-09 ~ now
    IIF 411 - director → ME
  • 169
    33 Brighton Road, 1st Floor, South Croydon, England
    Corporate (2 parents)
    Officer
    2024-08-29 ~ now
    IIF 540 - director → ME
  • 170
    27 Coulsdon Road, Coulsdon, Surrey, United Kingdom
    Corporate (4 parents)
    Officer
    2024-12-13 ~ now
    IIF 518 - director → ME
  • 171
    Unit 1 Derrinabrin Farm Norwood Hill Road, Charlwood, Horley, West Sussex, England
    Dissolved corporate (3 parents)
    Officer
    2022-01-26 ~ dissolved
    IIF 204 - director → ME
    Person with significant control
    2022-01-26 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 172
    6 Lawrence Road, Plaistow, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -231,746 GBP2017-11-30
    Officer
    2007-11-28 ~ dissolved
    IIF 288 - director → ME
  • 173
    33 Brighton Road, 1st Floor, South Croydon, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    341,598 GBP2016-05-31
    Officer
    2017-07-08 ~ now
    IIF 424 - director → ME
    Person with significant control
    2017-07-10 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
  • 174
    6 Duke Street, St James's, London St James's, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-18 ~ now
    IIF 341 - director → ME
  • 175
    6 Duke Street, St James's, London St James's, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -1,205,879 GBP2024-03-31
    Officer
    2021-03-19 ~ now
    IIF 340 - director → ME
  • 176
    16 Becket Close, Woodford Green, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    83,204 GBP2017-12-31
    Officer
    2015-09-10 ~ dissolved
    IIF 286 - director → ME
  • 177
    6 Bottomley Street, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -28,427 GBP2023-08-31
    Officer
    2006-08-02 ~ now
    IIF 459 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
  • 178
    33 Brighton Road, 1st Floor, South Croydon, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-03-31
    Officer
    2021-09-20 ~ now
    IIF 420 - director → ME
  • 179
    16 Becket Close, Woodford, United Kingdom
    Corporate (2 parents)
    Officer
    2023-10-04 ~ now
    IIF 278 - director → ME
    Person with significant control
    2023-10-04 ~ now
    IIF 82 - Ownership of shares – More than 50% but less than 75%OE
  • 180
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1,925,321 GBP2024-03-31
    Officer
    2021-02-04 ~ now
    IIF 306 - director → ME
    Person with significant control
    2021-02-04 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 181
    71 Westbourne Avenue, Bolton, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2020-02-06 ~ dissolved
    IIF 157 - director → ME
    Person with significant control
    2020-02-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 182
    33 Brighton Road, 1st Floor, South Croydon, England
    Corporate (1 parent)
    Officer
    2022-12-01 ~ now
    IIF 547 - director → ME
    Person with significant control
    2022-12-01 ~ now
    IIF 381 - Ownership of shares – 75% or moreOE
  • 183
    3rd Floor Vyman House, 104 College Road, Harrow, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-20 ~ dissolved
    IIF 470 - director → ME
  • 184
    6 Duke Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2019-11-26 ~ dissolved
    IIF 339 - director → ME
  • 185
    2 Burton House, Repton Place, White Lion Road, Amersham, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    943,020 GBP2023-11-30
    Officer
    2019-03-26 ~ now
    IIF 495 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 186
    C/o Aequitas Accountants Ltd Elthorne Gate, 64 High Street, Pinner, Middlesex
    Dissolved corporate (4 parents)
    Equity (Company account)
    3 GBP2023-04-30
    Officer
    2022-04-06 ~ dissolved
    IIF 462 - director → ME
    Person with significant control
    2022-04-06 ~ dissolved
    IIF 361 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 361 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 187
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,248,683 GBP2024-01-31
    Officer
    2022-03-03 ~ now
    IIF 317 - director → ME
    2022-03-03 ~ now
    IIF 671 - secretary → ME
    Person with significant control
    2022-03-03 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 188
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -4,723 GBP2024-01-31
    Officer
    2022-11-07 ~ now
    IIF 318 - director → ME
    2022-11-07 ~ now
    IIF 669 - secretary → ME
  • 189
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (2 parents)
    Equity (Company account)
    85,787 GBP2024-01-31
    Officer
    2019-07-08 ~ now
    IIF 319 - director → ME
    2019-07-08 ~ now
    IIF 670 - secretary → ME
  • 190
    6 Lawrence Road, London
    Dissolved corporate (2 parents)
    Officer
    2012-09-24 ~ dissolved
    IIF 570 - director → ME
  • 191
    80 Newborough, Scarborough, North Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2020-01-13 ~ dissolved
    IIF 445 - director → ME
  • 192
    Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2019-08-07 ~ dissolved
    IIF 336 - director → ME
  • 193
    37 Station Road, Lutterworth, Leicestershire
    Corporate (4 parents)
    Officer
    2017-07-03 ~ now
    IIF 559 - director → ME
  • 194
    HUSKY REFRIGERATORS (EXPORT) LIMITED - 2011-10-04
    37 Station Road, Lutterworth, Leicestershire
    Corporate (4 parents)
    Officer
    2017-07-03 ~ now
    IIF 560 - director → ME
  • 195
    37 Station Road, Lutterworth, Leicestershire
    Corporate (4 parents)
    Officer
    2017-07-03 ~ now
    IIF 561 - director → ME
  • 196
    2 Burton House, Repton Place, White Lion Road, Amersham, England
    Corporate (3 parents)
    Equity (Company account)
    -13,597 GBP2023-11-30
    Officer
    2020-07-13 ~ now
    IIF 493 - director → ME
  • 197
    Bell Maison, Unit 2 7c High Street, Barnet, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2017-02-01 ~ dissolved
    IIF 510 - director → ME
  • 198
    IMPERIAL MONASTERIES LIMITED - 2018-08-03
    33 Brighton Road, 1st Floor, South Croydon, England
    Corporate (1 parent)
    Officer
    2021-01-25 ~ now
    IIF 539 - director → ME
    Person with significant control
    2021-01-25 ~ now
    IIF 383 - Ownership of shares – 75% or moreOE
    IIF 383 - Ownership of voting rights - 75% or moreOE
    IIF 383 - Right to appoint or remove directorsOE
  • 199
    41 Bramley Hill, South Croydon, England
    Corporate (1 parent, 19 offsprings)
    Officer
    2022-03-27 ~ now
    IIF 534 - director → ME
    Person with significant control
    2022-03-27 ~ now
    IIF 385 - Ownership of shares – 75% or moreOE
    IIF 385 - Ownership of voting rights - 75% or moreOE
    IIF 385 - Right to appoint or remove directorsOE
  • 200
    33 Brighton Road, South Croydon, Surrey, England
    Corporate (3 parents)
    Officer
    2023-12-13 ~ now
    IIF 402 - director → ME
  • 201
    33 Brighton Road, South Croydon, Surrey, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    549,160 GBP2023-10-31
    Officer
    2022-05-27 ~ now
    IIF 392 - director → ME
  • 202
    27 Meadvale Road, Croydon, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    720 GBP2021-09-30
    Officer
    2019-09-30 ~ dissolved
    IIF 304 - director → ME
    Person with significant control
    2019-09-30 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
  • 203
    236 Hale Lane, Edgware, London
    Corporate (3 parents)
    Officer
    2014-11-07 ~ now
    IIF 354 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 131 - Has significant influence or controlOE
  • 204
    71 Westbourne Avenue, Bolton, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-17 ~ dissolved
    IIF 160 - director → ME
    Person with significant control
    2021-02-17 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 205
    213 St. John Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    46,296 GBP2023-11-30
    Officer
    2009-10-02 ~ now
    IIF 491 - director → ME
  • 206
    33 Brighton Road, 1st Floor, South Croydon, England
    Corporate (1 parent)
    Officer
    2020-01-10 ~ now
    IIF 401 - director → ME
    2020-01-10 ~ now
    IIF 689 - secretary → ME
    Person with significant control
    2020-01-10 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 207
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    549,048 GBP2024-03-31
    Officer
    2013-03-27 ~ now
    IIF 624 - director → ME
  • 208
    3rd Floor Vyman House, 104 College Road, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Equity (Company account)
    3 GBP2019-10-31
    Officer
    2014-10-20 ~ dissolved
    IIF 596 - director → ME
    Person with significant control
    2016-10-20 ~ dissolved
    IIF 311 - Ownership of shares – More than 25% but not more than 50%OE
  • 209
    23 Clammas Way, Uxbridge, England
    Corporate (4 parents)
    Equity (Company account)
    -5,393 GBP2024-03-31
    Officer
    2019-03-14 ~ now
    IIF 295 - director → ME
    Person with significant control
    2021-01-02 ~ now
    IIF 262 - Ownership of shares – More than 25% but not more than 50%OE
  • 210
    8 Pinner View, Harrow, Middlesex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2019-03-31
    Officer
    2018-05-15 ~ dissolved
    IIF 214 - director → ME
    Person with significant control
    2018-05-15 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 211
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -41,738 GBP2023-11-30
    Officer
    2022-11-07 ~ now
    IIF 235 - director → ME
    Person with significant control
    2022-11-07 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 212
    7 St John's Road, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Equity (Company account)
    6 GBP2021-05-31
    Officer
    2014-07-01 ~ dissolved
    IIF 477 - director → ME
  • 213
    KNIGHTON PROPERTIES LEICESTER LTD - 2021-02-09
    21 High View Close, Hamilton Office Park, Hamilton, Leicester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    37,972 GBP2024-03-31
    Officer
    2020-10-09 ~ now
    IIF 110 - director → ME
    Person with significant control
    2020-10-09 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 214
    1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    -49,266 GBP2021-09-30
    Officer
    2014-08-19 ~ now
    IIF 460 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 356 - Ownership of shares – More than 50% but less than 75%OE
  • 215
    21 High View Close, Hamilton Office Park, Hamilton, Leicester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    847,847 GBP2024-03-31
    Officer
    2020-10-09 ~ now
    IIF 108 - director → ME
    Person with significant control
    2020-10-09 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 216
    117 Old Church Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2020-03-18 ~ dissolved
    IIF 622 - director → ME
    Person with significant control
    2020-03-18 ~ dissolved
    IIF 552 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 552 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 552 - Right to appoint or remove directorsOE
  • 217
    226 Harrow View, Harrow, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2015-03-11 ~ dissolved
    IIF 453 - director → ME
  • 218
    1st Floor, Liberation House, Castle Street, St. Helier, Jersey
    Corporate (2 parents)
    Beneficial owner
    2021-07-29 ~ now
    IIF 635 - Ownership of shares - More than 25%OE
    IIF 635 - Ownership of voting rights - More than 25%OE
    IIF 635 - Right to appoint or remove directorsOE
  • 219
    1 Kings Avenue, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -18,010 GBP2024-03-31
    Officer
    2023-04-29 ~ now
    IIF 408 - director → ME
  • 220
    3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    616,765 GBP2023-11-30
    Officer
    2019-03-25 ~ now
    IIF 405 - director → ME
  • 221
    33 Brighton Road, South Croydon, Surrey, United Kingdom
    Corporate (4 parents)
    Officer
    2025-02-19 ~ now
    IIF 531 - director → ME
  • 222
    Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Corporate (7 parents)
    Officer
    2018-05-31 ~ now
    IIF 452 - director → ME
  • 223
    Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Corporate (7 parents)
    Officer
    2018-05-31 ~ now
    IIF 450 - director → ME
  • 224
    Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Corporate (7 parents, 2 offsprings)
    Officer
    2018-05-31 ~ now
    IIF 451 - director → ME
  • 225
    Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Corporate (7 parents)
    Officer
    2018-05-31 ~ now
    IIF 449 - director → ME
  • 226
    33 Brighton Road, 1st Floor, South Croydon, England
    Corporate (2 parents)
    Officer
    2020-02-12 ~ now
    IIF 421 - director → ME
  • 227
    33 1st Floor Brighton Road, South Croydon, England
    Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2,593,565 GBP2015-11-30
    Officer
    2021-01-15 ~ now
    IIF 394 - director → ME
  • 228
    33 Brighton Road, 1st Floor, South Croydon, England
    Corporate (3 parents)
    Officer
    2021-01-15 ~ now
    IIF 395 - director → ME
  • 229
    276 Preston Road, Harrow, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-07-30
    Officer
    2021-09-13 ~ dissolved
    IIF 574 - director → ME
  • 230
    Quadrant House 4, Thomas More Square, London
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -14,117 GBP2022-07-31
    Officer
    2019-07-29 ~ now
    IIF 578 - director → ME
    Person with significant control
    2019-07-29 ~ now
    IIF 263 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 263 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 263 - Right to appoint or remove directorsOE
  • 231
    16 Beaufort Court Admirals Way, Docklands, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    17,934 GBP2024-03-31
    Officer
    2021-08-17 ~ now
    IIF 426 - director → ME
  • 232
    1 Kings Avenue, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-10-03 ~ now
    IIF 519 - director → ME
  • 233
    C/o Cam & Co Accountancy Ltd, 10-12 Love Lane, Pinner, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -64,592 GBP2023-03-31
    Officer
    2013-10-16 ~ dissolved
    IIF 454 - director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
  • 234
    21 Kensington Gardens, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    5,447 GBP2023-10-31
    Officer
    2016-10-27 ~ now
    IIF 249 - director → ME
    Person with significant control
    2016-10-27 ~ now
    IIF 74 - Has significant influence or controlOE
  • 235
    The Old Dairy Ashton Hill Farm, Weston Road, Failand, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    525,561 GBP2024-03-31
    Officer
    2014-11-17 ~ now
    IIF 606 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 308 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 308 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 308 - Right to appoint or remove directorsOE
  • 236
    MARLBOROUGH PHAMACEUTICALS LIMITED - 2005-02-01
    Sovereign House, Miles Gray Road, Basildon, Essex, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2019-08-07 ~ now
    IIF 334 - director → ME
  • 237
    MARVL LTD
    - now
    CREATIONISTA LTD - 2018-10-15
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-12 ~ dissolved
    IIF 231 - director → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 238
    Cornelius House, 178-180 Church Road, Hove, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2012-04-03 ~ dissolved
    IIF 273 - director → ME
  • 239
    R S Porter & Co Limited, The Old Dairy, Ashton Hill Farm, Weston Road, Failand, Bristol, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    13,770 GBP2024-03-31
    Officer
    2023-06-19 ~ now
    IIF 604 - director → ME
  • 240
    21-22 Regent Street, Swindon, England
    Dissolved corporate (2 parents)
    Officer
    2018-02-20 ~ dissolved
    IIF 147 - director → ME
  • 241
    C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -49,404 GBP2023-03-28
    Officer
    2004-02-26 ~ now
    IIF 583 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 379 - Ownership of shares – 75% or moreOE
  • 242
    Unit 1 Derrinabrin Farm Norwood Hill Road, Charlwood, Horley, West Sussex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -15,453 GBP2024-02-29
    Officer
    2020-06-29 ~ now
    IIF 203 - director → ME
  • 243
    2 Burton House Repton Place, White Lion Road, Amersham, Buckinghamshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -201,457 GBP2023-11-30
    Officer
    2020-02-13 ~ now
    IIF 238 - director → ME
  • 244
    33 Brighton Road, 1st Floor, South Croydon, England
    Corporate (3 parents)
    Officer
    2022-11-18 ~ now
    IIF 438 - director → ME
    2023-07-12 ~ now
    IIF 516 - director → ME
  • 245
    33 Brighton Road, 1st Floor, South Croydon, England
    Corporate (2 parents)
    Officer
    2025-02-27 ~ now
    IIF 545 - director → ME
  • 246
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-13 ~ now
    IIF 220 - director → ME
    2023-02-13 ~ now
    IIF 677 - secretary → ME
    Person with significant control
    2023-02-13 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Right to appoint or remove directors as a member of a firmOE
  • 247
    128 City Road, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2022-06-15 ~ now
    IIF 221 - director → ME
    2022-06-15 ~ now
    IIF 678 - secretary → ME
    Person with significant control
    2022-06-15 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 248
    PROACTIVE CARGO LTD - 2023-07-11
    Fisher House 102 Bressey Grove, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2021-06-18 ~ now
    IIF 208 - director → ME
    Person with significant control
    2021-06-18 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 249
    120 Cavendish Place, Eastbourne, East Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    882 GBP2023-09-30
    Officer
    2015-09-02 ~ now
    IIF 619 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 250
    2 Groves Way, Cottenham, Cambridge, England
    Corporate (3 parents)
    Equity (Company account)
    2,575 GBP2024-02-29
    Officer
    2019-02-26 ~ now
    IIF 586 - director → ME
    2019-02-26 ~ now
    IIF 661 - secretary → ME
    Person with significant control
    2019-02-26 ~ now
    IIF 380 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 380 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 251
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (2 parents)
    Equity (Company account)
    -86,225 GBP2023-05-31
    Officer
    2020-05-13 ~ now
    IIF 218 - director → ME
    Person with significant control
    2020-05-13 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 252
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    6 GBP2024-01-31
    Officer
    2023-01-31 ~ now
    IIF 343 - director → ME
    Person with significant control
    2023-01-31 ~ now
    IIF 267 - Right to appoint or remove directorsOE
  • 253
    AP RECOVERIES LTD - 2019-11-12
    Unit F Highfield Road, Little Hulton, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2019-04-12 ~ dissolved
    IIF 155 - director → ME
    Person with significant control
    2019-04-12 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 254
    5 Priest Park Avenue, Harrow, England
    Dissolved corporate (2 parents)
    Officer
    2014-07-01 ~ dissolved
    IIF 161 - director → ME
    2014-07-01 ~ dissolved
    IIF 676 - secretary → ME
  • 255
    125 Snodhurst Avenue, Chatham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-03-28 ~ dissolved
    IIF 279 - director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 256
    GAS SAFE HEATING LTD - 2017-02-20
    183 Old Lodge Lane, Purley, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    5,803 GBP2024-03-31
    Officer
    2017-01-03 ~ now
    IIF 270 - director → ME
    Person with significant control
    2017-01-03 ~ now
    IIF 256 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 256 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 257
    2 Burton House, Repton Place, White Lion Road, Amersham, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-20 ~ now
    IIF 237 - director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 258
    1 Kings Avenue, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-23 ~ now
    IIF 522 - director → ME
  • 259
    The Gatehouse Ling Lane, Scarcroft, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    53,625 GBP2024-04-30
    Officer
    2013-04-10 ~ now
    IIF 654 - director → ME
    2013-04-10 ~ now
    IIF 662 - secretary → ME
    Person with significant control
    2017-04-10 ~ now
    IIF 347 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 347 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 347 - Right to appoint or remove directorsOE
  • 260
    27 Coulsdon Road, Coulsdon, England
    Corporate (4 parents)
    Officer
    2024-11-15 ~ now
    IIF 544 - director → ME
  • 261
    33 Brighton Road, 1st Floor, South Croydon, England
    Corporate (2 parents)
    Officer
    2023-11-01 ~ now
    IIF 546 - director → ME
  • 262
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-27 ~ dissolved
    IIF 242 - director → ME
    Person with significant control
    2022-01-27 ~ dissolved
    IIF 69 - Ownership of shares – More than 50% but less than 75%OE
  • 263
    First Floor, 5 Fleet Place, London, United Kingdom
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,396,328 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 264
    2nd Floor 156 Cromwell Road, Kensington, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2021-06-18 ~ dissolved
    IIF 210 - director → ME
  • 265
    17 Mountfield Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-30 ~ dissolved
    IIF 640 - director → ME
    2015-04-30 ~ dissolved
    IIF 679 - secretary → ME
  • 266
    Unit L, Radford Business Centre, Radford Way, Billericay, Essex
    Dissolved corporate (1 parent)
    Officer
    2008-10-22 ~ dissolved
    IIF 107 - director → ME
  • 267
    17 Rowlands Avenue, Pinner, Middlesex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-01-31
    Officer
    2021-01-05 ~ now
    IIF 465 - director → ME
    Person with significant control
    2021-01-05 ~ now
    IIF 360 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 360 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 268
    PHARMALLIANCE . LIMITED - 2025-03-05
    PRIMEROOTS CONSULTING LIMITED - 2025-03-05
    17 Rowlands Avenue, Pinner, England
    Corporate (2 parents)
    Officer
    2024-06-25 ~ now
    IIF 463 - director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 358 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 358 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 358 - Right to appoint or remove directorsOE
  • 269
    ANTIGUA BIDCO LIMITED - 2021-04-15
    Sovereign House, Miles Gray Road, Basildon, Essex, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2019-08-07 ~ now
    IIF 335 - director → ME
  • 270
    ANTIGUA HOLDCO LIMITED - 2021-04-15
    Sovereign House, Miles Gray Road, Basildon, Essex, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2019-08-07 ~ now
    IIF 333 - director → ME
  • 271
    ANTIGUA MIDCO LIMITED - 2021-04-15
    Sovereign House, Miles Gray Road, Basildon, Essex, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2019-08-07 ~ now
    IIF 337 - director → ME
  • 272
    16 Becket Close, Woodford Green, Essex, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    28,979 GBP2023-09-30
    Officer
    2015-09-10 ~ now
    IIF 289 - director → ME
  • 273
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 163 - director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 274
    JEMCON LIMITED - 1999-03-03
    213 St. John Street, London, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    422,686 GBP2023-07-31
    Officer
    2015-12-01 ~ now
    IIF 488 - director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 175 - Has significant influence or controlOE
  • 275
    The Pavillions. 1st Floor, 33 Brighton Rd, South Croydon, England
    Dissolved corporate (3 parents)
    Officer
    2017-12-07 ~ dissolved
    IIF 416 - director → ME
  • 276
    2nd Floor 156 Cromwell Road, Kensington, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2020-04-23 ~ dissolved
    IIF 211 - director → ME
  • 277
    The Old Dairy (r S Porter & Co Ltd) Ashton Hill Farm, Weston Road, Failand, Bristol, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2020-10-09 ~ dissolved
    IIF 601 - director → ME
    Person with significant control
    2020-10-09 ~ dissolved
    IIF 309 - Ownership of shares – 75% or moreOE
    IIF 309 - Ownership of voting rights - 75% or moreOE
    IIF 309 - Right to appoint or remove directorsOE
  • 278
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2023-07-27 ~ now
    IIF 236 - director → ME
    Person with significant control
    2023-07-27 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 279
    17 Rowlands Avenue, Pinner, England
    Corporate (2 parents)
    Officer
    2024-06-25 ~ now
    IIF 464 - director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 359 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 359 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 359 - Right to appoint or remove directorsOE
  • 280
    2a Harewood, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2023-03-10 ~ dissolved
    IIF 189 - director → ME
  • 281
    33 Brighton Road, South Croydon, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    381,078 GBP2023-08-31
    Officer
    2022-09-13 ~ now
    IIF 400 - director → ME
  • 282
    33 Brighton Road, South Croydon, Surrey, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,625,927 GBP2023-08-31
    Officer
    2022-09-13 ~ now
    IIF 399 - director → ME
  • 283
    33 Brighton Road, 1st Floor, South Croydon, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    963 GBP2015-12-31
    Officer
    2016-10-14 ~ now
    IIF 443 - director → ME
    Person with significant control
    2016-10-14 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 284
    The Pavilions, 33 Brighton Road, South Croydon, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    34,146 GBP2024-08-31
    Person with significant control
    2022-10-20 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 285
    119 Northwood Road, Broadstairs, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-09-26 ~ dissolved
    IIF 620 - director → ME
  • 286
    SPK INNOVATIONS LIMITED - 2006-04-18
    5th Floor Grove House 248a Marylebone Road, London
    Corporate (3 parents)
    Equity (Company account)
    751 GBP2022-03-31
    Officer
    2003-03-17 ~ now
    IIF 217 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 287
    Monarch House, Miles Gray Road, Basildon, Essex, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,161,949 GBP2024-03-31
    Officer
    2013-12-18 ~ now
    IIF 327 - director → ME
  • 288
    1 Kings Avenue, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -86,399 GBP2024-02-29
    Officer
    2023-02-15 ~ now
    IIF 528 - director → ME
  • 289
    3rd Floor, Vyman House, 104 College Road, Harrow, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-03-17 ~ dissolved
    IIF 599 - director → ME
  • 290
    1 Kings Avenue, Winchmore Hill, London
    Dissolved corporate (2 parents)
    Officer
    2003-04-10 ~ dissolved
    IIF 647 - secretary → ME
  • 291
    18 Ashburton Triangle Drayton Park, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-10 ~ dissolved
    IIF 241 - director → ME
    Person with significant control
    2020-09-10 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 292
    1a Malvern Road, Thornton Heath, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-11-07 ~ dissolved
    IIF 611 - director → ME
  • 293
    Cornelius House, 178-180 Church Road, Hove, East Sussex
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    19,780 GBP2016-03-31
    Officer
    2009-10-15 ~ dissolved
    IIF 274 - director → ME
  • 294
    3rd Floor, Vyman House, 104 College Road, Harrow, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-04 ~ dissolved
    IIF 472 - director → ME
  • 295
    21-23 Croydon Road, Caterham, Surrey, England
    Corporate (4 parents)
    Officer
    2023-07-11 ~ now
    IIF 393 - director → ME
    Person with significant control
    2023-07-11 ~ now
    IIF 7 - Has significant influence or controlOE
  • 296
    104 College Road, Vyman House, Ground Floor, Harrow, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-10 ~ dissolved
    IIF 594 - director → ME
    Person with significant control
    2023-04-10 ~ dissolved
    IIF 367 - Ownership of shares – 75% or moreOE
    IIF 367 - Ownership of voting rights - 75% or moreOE
    IIF 367 - Right to appoint or remove directorsOE
  • 297
    104 College Road, Vyman House, Ground Floor, Harrow, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-10 ~ dissolved
    IIF 593 - director → ME
    Person with significant control
    2023-04-10 ~ dissolved
    IIF 368 - Ownership of shares – 75% or moreOE
    IIF 368 - Ownership of voting rights - 75% or moreOE
    IIF 368 - Right to appoint or remove directorsOE
  • 298
    104 College Road, Harrow, England
    Corporate (1 parent)
    Officer
    2025-04-16 ~ now
    IIF 598 - director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 369 - Ownership of shares – 75% or moreOE
    IIF 369 - Ownership of voting rights - 75% or moreOE
    IIF 369 - Right to appoint or remove directorsOE
  • 299
    RANGEVALUE PROPERTY MANAGEMENT LIMITED - 1992-09-25
    C/o Sears Morgan Property Management Ltd Suite A5 Kebbell House, Delta Gain, Watford, Herts, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    13 GBP2024-03-31
    Officer
    2020-01-21 ~ now
    IIF 222 - director → ME
  • 300
    310 High Road, London, England
    Corporate (1 parent)
    Officer
    2024-12-30 ~ now
    IIF 194 - director → ME
    Person with significant control
    2024-12-30 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 301
    4385, 11870191 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2019-03-08 ~ now
    IIF 227 - director → ME
    2019-03-08 ~ now
    IIF 684 - secretary → ME
    Person with significant control
    2019-03-08 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 55 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 55 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 55 - Right to appoint or remove directors as a member of a firmOE
  • 302
    5 Nine Acres Close, Hayes, Middlesex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-01 ~ now
    IIF 162 - director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 303
    3rd Floor, Vyman House, 104 College Road, Harrow, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-10-28 ~ dissolved
    IIF 471 - director → ME
    Person with significant control
    2016-10-28 ~ dissolved
    IIF 312 - Ownership of shares – 75% or moreOE
    IIF 312 - Ownership of voting rights - 75% or moreOE
    IIF 312 - Right to appoint or remove directorsOE
  • 304
    Deitch Cooper Llp Congress House, Lyon Road, Harrow, England
    Dissolved corporate (2 parents)
    Officer
    2019-12-19 ~ dissolved
    IIF 251 - director → ME
    2019-12-19 ~ dissolved
    IIF 686 - secretary → ME
  • 305
    40/42 Denbydale Road, Wakefield
    Dissolved corporate (2 parents)
    Equity (Company account)
    -129 GBP2018-12-31
    Officer
    2006-12-05 ~ dissolved
    IIF 240 - director → ME
  • 306
    213 St. John Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -21,993 GBP2023-05-31
    Officer
    2019-05-17 ~ now
    IIF 489 - director → ME
  • 307
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Corporate (2 parents)
    Officer
    2024-04-30 ~ now
    IIF 355 - director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 321 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 321 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 321 - Right to appoint or remove directorsOE
  • 308
    33 Brighton Road, 1st Floor, South Croydon, England
    Corporate (1 parent)
    Officer
    2018-11-30 ~ now
    IIF 538 - director → ME
    Person with significant control
    2019-04-09 ~ now
    IIF 382 - Ownership of shares – 75% or moreOE
    IIF 382 - Ownership of voting rights - 75% or moreOE
    IIF 382 - Right to appoint or remove directorsOE
  • 309
    33 Brighton Road, 1st Floor, South Croydon, England
    Corporate (1 parent)
    Officer
    2018-11-30 ~ now
    IIF 537 - director → ME
    Person with significant control
    2018-11-30 ~ now
    IIF 384 - Ownership of shares – 75% or moreOE
  • 310
    18 Holliday Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-19 ~ dissolved
    IIF 616 - director → ME
  • 311
    C/o Cam & Co Accountancy Ltd, 10-12 Love Lane, Pinner, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2019-01-08 ~ now
    IIF 151 - director → ME
    Person with significant control
    2019-01-08 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 312
    C/o Cam & Co Accountancy Ltd, 10-12 Love Lane, Pinner, England
    Corporate (1 parent)
    Equity (Company account)
    177,034 GBP2024-03-31
    Officer
    2018-03-14 ~ now
    IIF 455 - director → ME
    Person with significant control
    2018-03-14 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
  • 313
    82 Worcester Street, Kidderminster, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2023-03-03 ~ dissolved
    IIF 475 - director → ME
  • 314
    7 Savoy Court, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    435,271 GBP2023-12-31
    Officer
    2017-05-26 ~ now
    IIF 607 - director → ME
  • 315
    1st Floor 33 Brighton Road, South Croydon, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    905,584 GBP2024-03-31
    Officer
    2023-05-22 ~ now
    IIF 397 - director → ME
    IIF 517 - director → ME
  • 316
    1st Floor 33 Brighton Road, South Croydon, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1,925,613 GBP2024-03-31
    Officer
    2023-08-02 ~ now
    IIF 414 - director → ME
    IIF 530 - director → ME
  • 317
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-12-23 ~ now
    IIF 499 - director → ME
    Person with significant control
    2024-12-23 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 318
    6 Lawrence Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-11-29 ~ dissolved
    IIF 280 - director → ME
    Person with significant control
    2019-11-29 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 319
    16 Becket Close, Woodford Green, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    62,329 GBP2020-12-31
    Officer
    2018-11-15 ~ dissolved
    IIF 281 - director → ME
  • 320
    3rd Floor Great Titchfield House, 14-18 Great Titchfield St, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,062,636 GBP2023-11-30
    Officer
    2019-03-25 ~ now
    IIF 404 - director → ME
  • 321
    1 Kings Avenue, London, United Kingdom
    Corporate (4 parents)
    Officer
    2023-11-29 ~ now
    IIF 526 - director → ME
  • 322
    Unit 2 7c High Street, Barnet, England
    Dissolved corporate (2 parents)
    Officer
    2020-03-31 ~ dissolved
    IIF 386 - director → ME
    Person with significant control
    2020-03-31 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 323
    7 Park Street, Walsall, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2022-10-20 ~ dissolved
    IIF 476 - director → ME
  • 324
    Stonewold Barnet Lane, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    571,800 GBP2024-03-31
    Person with significant control
    2017-05-08 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 325
    33 Brighton Road, 1st Floor, South Croydon, England
    Corporate (2 parents)
    Officer
    2015-10-07 ~ now
    IIF 138 - director → ME
  • 326
    33 Brighton Road, 1st Floor, South Croydon, England
    Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    523,442 GBP2020-09-30
    Officer
    2013-09-30 ~ now
    IIF 143 - director → ME
    Person with significant control
    2016-09-30 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 327
    33 Brighton Road, 1st Floor, South Croydon, England
    Corporate (1 parent)
    Officer
    2017-12-12 ~ now
    IIF 403 - director → ME
    Person with significant control
    2017-12-12 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 328
    Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved corporate (1 parent)
    Equity (Company account)
    621 GBP2022-04-30
    Officer
    2018-04-20 ~ dissolved
    IIF 195 - director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
  • 329
    Suite 4000 49 Moxom Street, Barnet, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-11 ~ dissolved
    IIF 196 - director → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 330
    Suite 4000 49 Moxon Street, Barnet, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-28 ~ dissolved
    IIF 193 - director → ME
    Person with significant control
    2020-10-28 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
  • 331
    Intec House, 49 Moxon Street, Barnet, England
    Corporate (1 parent)
    Equity (Company account)
    3,721 GBP2023-04-30
    Officer
    2022-04-09 ~ now
    IIF 190 - director → ME
    Person with significant control
    2022-04-09 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 332
    226 Harrow View, Harrow, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-02-12 ~ dissolved
    IIF 457 - director → ME
  • 333
    120 Cavendish Place, Eastbourne, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    94,839 GBP2024-04-30
    Officer
    2021-04-27 ~ now
    IIF 617 - director → ME
    Person with significant control
    2021-04-27 ~ now
    IIF 549 - Ownership of shares – More than 50% but less than 75%OE
    IIF 549 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 549 - Right to appoint or remove directorsOE
  • 334
    Subway Pier Approach Road, Victory Pier, Gillingham, Kent
    Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    322,405 GBP2024-02-29
    Officer
    2015-02-25 ~ now
    IIF 287 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 335
    LODWICK WHITE LODGE LIMITED - 2021-08-05
    1 Kings Avenue, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -68,770 GBP2023-06-30
    Officer
    2021-07-19 ~ now
    IIF 425 - director → ME
  • 336
    RICHCITY INVESTMENTS LIMITED - 1999-03-25
    Relans, 1st Floor, 65-67 Wembley Hill Road, Wembley, Middlesex
    Corporate (6 parents)
    Equity (Company account)
    33,841,186 GBP2023-05-31
    Officer
    2019-06-21 ~ now
    IIF 557 - director → ME
  • 337
    65-67 Wembley Hill Road, Wembley, Middlesex, United Kingdom
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    532,877 GBP2022-06-01 ~ 2023-05-31
    Officer
    2022-10-21 ~ now
    IIF 558 - director → ME
  • 338
    C/o Cam & Co Accountancy Ltd, 10-12 Love Lane, Pinner, England
    Corporate (1 parent)
    Equity (Company account)
    36,081 GBP2024-03-31
    Officer
    2016-04-22 ~ now
    IIF 456 - director → ME
    Person with significant control
    2017-03-02 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
  • 339
    61a Florian Avenue, Sutton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,175 GBP2021-08-31
    Officer
    2020-08-27 ~ dissolved
    IIF 659 - director → ME
    IIF 667 - director → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 646 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 646 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 646 - Right to appoint or remove directorsOE
    IIF 638 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 638 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 638 - Right to appoint or remove directorsOE
  • 340
    61 Florian Avenue, Sutton, England
    Corporate (1 parent)
    Officer
    2024-02-19 ~ now
    IIF 658 - director → ME
    IIF 665 - director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 637 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 637 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 653 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 653 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 341
    33 Brighton Road, 1st Floor, South Croydon, England
    Corporate (2 parents)
    Officer
    2022-10-21 ~ now
    IIF 436 - director → ME
  • 342
    33 Brighton Road, 1st Floor, South Croydon, England
    Corporate (1 parent)
    Officer
    2020-02-18 ~ now
    IIF 396 - director → ME
    Person with significant control
    2020-02-20 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
  • 343
    33 Brighton Road, 1st Floor, South Croydon, England
    Corporate (3 parents)
    Officer
    2020-03-27 ~ now
    IIF 398 - director → ME
    Person with significant control
    2020-03-27 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 344
    16 Becket Close, Woodford Green, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-09-25 ~ dissolved
    IIF 282 - director → ME
  • 345
    21 High View Close, Hamilton Office Park, Hamilton, Leicester, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2019-04-29 ~ dissolved
    IIF 112 - director → ME
  • 346
    The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire
    Corporate (1 parent)
    Equity (Company account)
    44,278 GBP2022-09-30
    Officer
    2019-11-29 ~ now
    IIF 485 - director → ME
    2019-11-29 ~ now
    IIF 675 - secretary → ME
    Person with significant control
    2019-11-29 ~ now
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
  • 347
    Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -687 GBP2021-09-30
    Officer
    2016-12-15 ~ dissolved
    IIF 234 - director → ME
    Person with significant control
    2016-12-15 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 348
    Copse Edge, Dodds Lane, Chalfont St. Giles, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    87,323 GBP2019-06-30
    Officer
    2015-06-09 ~ dissolved
    IIF 305 - director → ME
    Person with significant control
    2016-06-06 ~ dissolved
    IIF 266 - Ownership of shares – 75% or moreOE
    IIF 266 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 266 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 266 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 266 - Right to appoint or remove directorsOE
    IIF 266 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 266 - Right to appoint or remove directors as a member of a firmOE
  • 349
    33 Brighton Road, 1st Floor, South Croydon, England
    Corporate (2 parents, 1 offspring)
    Officer
    2024-03-21 ~ now
    IIF 515 - director → ME
  • 350
    37 Worcester Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-20 ~ dissolved
    IIF 349 - director → ME
  • 351
    11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, England
    Corporate (4 parents)
    Equity (Company account)
    483,590 GBP2023-12-31
    Officer
    2020-10-01 ~ now
    IIF 314 - director → ME
    Person with significant control
    2020-10-01 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Right to appoint or remove directorsOE
  • 352
    33 Brighton Road, 1st Floor, South Croydon, England
    Corporate (2 parents)
    Officer
    2024-01-31 ~ now
    IIF 533 - director → ME
  • 353
    1st Floor Liberation House, Castle Street, St. Helier, Jersey
    Corporate (3 parents)
    Beneficial owner
    2019-03-08 ~ now
    IIF 632 - Ownership of shares - More than 25%OE
  • 354
    8 Pinner View, Harrow, England
    Corporate (2 parents)
    Equity (Company account)
    9.99 GBP2023-09-30
    Officer
    2018-09-11 ~ now
    IIF 213 - director → ME
    Person with significant control
    2018-09-11 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 355
    1st Floor Liberation House, Castle Street, St Helier, Jersey
    Corporate (2 parents)
    Beneficial owner
    2019-08-23 ~ now
    IIF 633 - Ownership of shares - More than 25%OE
    IIF 633 - Ownership of voting rights - More than 25%OE
  • 356
    9 Sandilands, Croydon, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-02-18 ~ dissolved
    IIF 247 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 357
    1 Mobbs Close, Stoke Poges, Slough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2018-10-22 ~ dissolved
    IIF 199 - director → ME
    Person with significant control
    2018-10-22 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 358
    33 Brighton Road, 1st Floor, South Croydon, England
    Corporate (1 parent, 2 offsprings)
    Officer
    2018-05-12 ~ now
    IIF 145 - director → ME
    Person with significant control
    2018-05-12 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 359
    1 Kings Avenue, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-07-18 ~ now
    IIF 140 - director → ME
  • 360
    1 Kings Avenue, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2024-02-24 ~ now
    IIF 139 - director → ME
  • 361
    WAYMADE CAPITAL LIMITED - 2018-10-15
    BAY UNITY ADMINISTRATION LIMITED - 2016-09-15
    Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved corporate (8 parents)
    Equity (Company account)
    -4,008 GBP2018-08-31
    Officer
    2015-08-20 ~ dissolved
    IIF 627 - director → ME
  • 362
    Intec House, 49 Moxon Street, Barnet, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2022-04-09 ~ now
    IIF 191 - director → ME
    Person with significant control
    2022-04-09 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 363
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -442 GBP2023-09-30
    Officer
    2015-09-24 ~ now
    IIF 500 - director → ME
    Person with significant control
    2016-09-24 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Has significant influence or controlOE
  • 364
    14 Tudors Close, Calvert, Buckinghamshire
    Corporate (2 parents)
    Equity (Company account)
    -1,233 GBP2023-12-31
    Officer
    2023-03-10 ~ now
    IIF 478 - director → ME
  • 365
    37 High Street, Wollaston, Wellingborough
    Corporate (2 parents)
    Equity (Company account)
    24,659 GBP2018-01-31
    Officer
    2012-12-18 ~ now
    IIF 293 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 366
    33 Brighton Road, 1st Floor, South Croydon, England
    Corporate (1 parent)
    Officer
    2020-07-14 ~ now
    IIF 442 - director → ME
    Person with significant control
    2020-07-14 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 367
    7 Bell Yard, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-08 ~ dissolved
    IIF 230 - director → ME
    Person with significant control
    2021-03-08 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 368
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    2023-04-19 ~ now
    IIF 187 - director → ME
    Person with significant control
    2023-04-19 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 369
    33 Brighton Road, 1st Floor, South Croydon, England
    Corporate (2 parents)
    Officer
    2020-12-09 ~ now
    IIF 423 - director → ME
Ceased 84
  • 1
    Argyle House, Joel Street, Northwood, Middlesex, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    104,248 GBP2022-10-01 ~ 2023-09-30
    Person with significant control
    2018-09-12 ~ 2024-07-03
    IIF 20 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 20 - Right to appoint or remove directors OE
  • 2
    9 Engel Park, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    5 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2017-11-11
    IIF 555 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    61 Florian Avenue, Sutton, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,002 GBP2024-01-31
    Officer
    2016-02-08 ~ 2021-02-28
    IIF 660 - director → ME
    Person with significant control
    2017-02-01 ~ 2021-02-28
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    WEMBLEY CENTRAL LIMITED - 2013-05-08
    33 Brighton Road, 1st Floor, South Croydon, England
    Corporate (1 parent)
    Equity (Company account)
    28,244 GBP2020-08-31
    Officer
    2014-01-09 ~ 2023-08-09
    IIF 142 - director → ME
  • 5
    33 Brighton Road, 1st Floor, South Croydon, England
    Corporate (1 parent)
    Officer
    2016-09-28 ~ 2017-09-30
    IIF 543 - director → ME
  • 6
    Desai House, 9 - 13 Holbrook Lane, Coventry, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -11,807 GBP2017-04-30
    Officer
    2016-05-19 ~ 2017-04-12
    IIF 152 - director → ME
    2016-05-01 ~ 2016-05-13
    IIF 154 - director → ME
    2013-04-12 ~ 2016-04-29
    IIF 159 - director → ME
  • 7
    10 Bassingham Road, Wembley, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    7,858 GBP2024-05-31
    Officer
    2016-05-07 ~ 2017-06-01
    IIF 352 - director → ME
  • 8
    Unit 6 Lever Street, Bolton, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,134 GBP2016-06-30
    Officer
    2013-06-25 ~ 2016-05-01
    IIF 158 - director → ME
  • 9
    IMPERIAL MEDICAL EDUCATION LIMITED - 2011-09-13
    14 Turing Drive, Wilmslow, England
    Corporate (1 parent)
    Equity (Company account)
    31,874 GBP2024-03-31
    Officer
    2010-12-02 ~ 2021-10-28
    IIF 588 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-10-28
    IIF 164 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    42 Ash Road, Sutton, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2023-02-20 ~ 2023-03-03
    IIF 144 - director → ME
    Person with significant control
    2023-02-20 ~ 2023-03-03
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    Hyde House, The Hyde, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2022-01-27 ~ 2024-08-27
    IIF 206 - director → ME
    Person with significant control
    2022-01-27 ~ 2024-08-27
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    APEX CAPITAL MANAGEMENT LIMITED - 2015-01-07
    5 Barnfield Crescent, Exeter
    Dissolved corporate (1 parent)
    Equity (Company account)
    89,501 GBP2020-12-31
    Officer
    2014-10-02 ~ 2015-01-07
    IIF 479 - director → ME
  • 13
    33 Brighton Road, 1st Floor, South Croydon, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    91,307 GBP2020-08-31
    Officer
    2010-08-04 ~ 2010-08-04
    IIF 141 - director → ME
  • 14
    ATNAHS UK HOLDINGS LIMITED - 2014-04-23
    Sovereign House, Miles Gray Road, Basildon, Essex, England
    Corporate (5 parents, 4 offsprings)
    Officer
    2013-11-25 ~ 2019-08-07
    IIF 325 - director → ME
  • 15
    Sovereign House, Miles Gray Road, Basildon, Essex, United Kingdom
    Corporate (5 parents)
    Officer
    2016-01-26 ~ 2019-08-07
    IIF 326 - director → ME
  • 16
    INTEL ASSOCIATES LIMITED - 2015-02-02
    4385, 09340987: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2014-12-04 ~ 2016-04-05
    IIF 268 - director → ME
  • 17
    ARTHUR 1 LIMITED - 2005-04-20
    Units 13-14 Shepley Industrial Estate South, Audenshaw, Manchester, England
    Corporate (4 parents, 1 offspring)
    Officer
    2024-07-08 ~ 2025-03-03
    IIF 642 - director → ME
  • 18
    PHARMANOVIA UK LIMITED - 2025-03-05
    ATNAHS PHARMA BB LIMITED - 2021-04-19
    55 Baker Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2017-06-08 ~ 2019-08-07
    IIF 291 - director → ME
  • 19
    BRADBURY SECURITY GRILLES LIMITED - 2001-04-19
    BRADBURY SECURITY GRILLS LIMITED - 1992-10-22
    Plot 6 Atkinsons Way, Foxhills Industrial Estate, Scunthorpe, North Lincolnshire, England
    Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,143,659 GBP2020-01-01 ~ 2020-12-31
    Officer
    2019-08-15 ~ 2023-06-02
    IIF 469 - director → ME
  • 20
    12 Christchurch Gardens, Harrow, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    38,435 GBP2016-10-31
    Officer
    2016-04-05 ~ 2016-10-14
    IIF 353 - director → ME
  • 21
    1 Kings Avenue, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,101,677 GBP2024-03-31
    Officer
    2019-09-24 ~ 2020-11-03
    IIF 648 - llp-designated-member → ME
    Person with significant control
    2019-09-24 ~ 2020-11-03
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Right to surplus assets - More than 50% but less than 75% OE
  • 22
    Suite A5, Kebbell House, Delta Gain, Watford, England
    Corporate (3 parents)
    Equity (Company account)
    21,128 GBP2023-12-31
    Officer
    2010-10-19 ~ 2014-04-04
    IIF 275 - director → ME
  • 23
    Highways Farm Rushmere Lane, Orchard Leigh, Chesham, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2011-08-14 ~ 2015-11-30
    IIF 486 - director → ME
    2010-08-13 ~ 2010-12-31
    IIF 492 - director → ME
  • 24
    178 High Road, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,672 GBP2023-09-30
    Officer
    2016-09-21 ~ 2020-01-01
    IIF 680 - secretary → ME
  • 25
    Unit-1 Claypit Lane, Leeds, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    1,071,624 GBP2024-08-31
    Officer
    2013-08-31 ~ 2014-01-01
    IIF 655 - director → ME
    2010-09-01 ~ 2010-09-01
    IIF 591 - director → ME
  • 26
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    19,659 GBP2024-01-31
    Officer
    2023-07-10 ~ 2023-09-01
    IIF 226 - director → ME
    Person with significant control
    2023-07-10 ~ 2023-06-11
    IIF 100 - Right to appoint or remove directors OE
  • 27
    15 Bridge Way, Twickenham, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    510,239 GBP2023-06-30
    Officer
    2017-04-07 ~ 2017-05-24
    IIF 150 - director → ME
  • 28
    264 Mitcham Road, Croydon, England
    Corporate (1 parent)
    Officer
    2020-02-14 ~ 2020-02-15
    IIF 418 - director → ME
    Person with significant control
    2020-02-14 ~ 2020-02-15
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 29
    3rd Floor Vyman House, 104 College Road, Harrow, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    1,868,268 GBP2023-09-30
    Officer
    2014-03-01 ~ 2015-04-02
    IIF 597 - director → ME
  • 30
    Units 13-14 Shepley Industrial Estate South Shepley Industrial Estate South, Audenshaw, Manchester, England
    Corporate (3 parents, 1 offspring)
    Officer
    2024-07-08 ~ 2025-03-03
    IIF 644 - director → ME
  • 31
    33 Brighton Road, 1st Floor, South Croydon, England
    Corporate (1 parent)
    Officer
    2016-10-18 ~ 2021-09-03
    IIF 683 - secretary → ME
    Person with significant control
    2016-10-18 ~ 2021-09-03
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 32
    22 Grenville Street, St Helier, Jersey
    Corporate (1 parent)
    Officer
    2018-04-25 ~ 2019-07-17
    IIF 298 - director → ME
  • 33
    Five Canada Square, Canary Wharf, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    31,809,000 GBP2023-12-31
    Officer
    2015-08-12 ~ 2019-10-24
    IIF 297 - director → ME
  • 34
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (2 parents)
    Equity (Company account)
    85,787 GBP2024-01-31
    Person with significant control
    2019-07-08 ~ 2022-03-08
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 35
    80 Newborough, Scarborough, North Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2019-10-06 ~ 2020-01-01
    IIF 447 - director → ME
  • 36
    Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2013-11-28 ~ 2019-08-07
    IIF 344 - director → ME
  • 37
    2 Burton House, Repton Place, White Lion Road, Amersham, England
    Corporate (3 parents)
    Equity (Company account)
    -13,597 GBP2023-11-30
    Person with significant control
    2020-04-23 ~ 2022-12-29
    IIF 177 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    213 St. John Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    46,296 GBP2023-11-30
    Officer
    2009-10-02 ~ 2017-12-01
    IIF 681 - secretary → ME
  • 39
    S223 - S224 Churchill House, 120 Bunns Lane, London, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    543,708 GBP2022-12-31
    Officer
    2018-12-06 ~ 2023-02-16
    IIF 328 - director → ME
  • 40
    S223 - S224 Churchill House, 120 Bunns Lane, London, England
    Corporate (3 parents)
    Officer
    2021-10-11 ~ 2023-02-16
    IIF 331 - director → ME
  • 41
    Aj Shah & Company Chartered Acc, 8 Pinner View, Harrow, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    43,119 GBP2023-12-31
    Officer
    2005-09-10 ~ 2008-07-09
    IIF 246 - director → ME
  • 42
    Holtby Manor, Badgerwood Walk, York, England
    Dissolved corporate (2 parents)
    Officer
    2015-07-03 ~ 2017-04-30
    IIF 563 - director → ME
  • 43
    C/o Accountancy Business Centre Digital Ltd, 2a Crampton Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2015-09-25 ~ 2016-06-28
    IIF 146 - director → ME
  • 44
    Terminal E2/3b Farnborough Airport, Farnborough, Hampshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    125,773 GBP2023-04-30
    Officer
    2024-05-15 ~ 2024-06-03
    IIF 548 - director → ME
  • 45
    173 Cleveland Street, London, England
    Corporate (2 parents)
    Officer
    2016-09-07 ~ 2016-09-21
    IIF 650 - llp-designated-member → ME
  • 46
    MARLBOROUGH PHAMACEUTICALS LIMITED - 2005-02-01
    Sovereign House, Miles Gray Road, Basildon, Essex, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2013-11-28 ~ 2019-08-07
    IIF 345 - director → ME
  • 47
    Lancashire Digital Technology Centre, Bancroft Road, Burnley
    Corporate (4 parents)
    Officer
    2024-07-08 ~ 2025-03-03
    IIF 641 - director → ME
  • 48
    33 Brighton Road, 1st Floor, South Croydon, England
    Corporate (2 parents)
    Officer
    2023-02-28 ~ 2025-02-27
    IIF 439 - director → ME
  • 49
    The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2016-10-20 ~ 2018-03-23
    IIF 467 - director → ME
  • 50
    The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,020,751 GBP2018-11-30
    Officer
    2016-10-20 ~ 2018-03-23
    IIF 466 - director → ME
  • 51
    NORTH EASTERN PHOTOCOPIERS LIMITED - 1985-02-19
    Canon (uk) Ltd Woodhatch, Cockshot Hill, Reigate, Surrey
    Dissolved corporate (3 parents)
    Officer
    1998-10-01 ~ 2006-09-13
    IIF 609 - director → ME
  • 52
    SCOTFORM ENGINEERING LIMITED - 2010-07-26
    272 Bath Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    193,367 GBP2020-12-31
    Officer
    2020-05-01 ~ 2023-06-02
    IIF 468 - director → ME
  • 53
    6 Bucklers Court, Warley, Brentwood, England
    Corporate (1 parent)
    Officer
    2024-06-25 ~ 2025-02-06
    IIF 244 - director → ME
    Person with significant control
    2024-06-25 ~ 2025-02-05
    IIF 68 - Ownership of shares – More than 50% but less than 75% OE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 68 - Right to appoint or remove directors OE
  • 54
    15 Woodside Avenue, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -381 GBP2016-02-28
    Officer
    2015-02-09 ~ 2016-04-03
    IIF 269 - director → ME
  • 55
    3-4 Central Building , Rye Lane, Peckham, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-24 ~ 2023-08-10
    IIF 188 - director → ME
    Person with significant control
    2023-06-24 ~ 2023-08-10
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 56
    2nd Floor 156 Cromwell Road, Kensington, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2020-04-23 ~ 2020-07-24
    IIF 272 - director → ME
  • 57
    1 Kings Avenue, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    628,447 GBP2024-06-30
    Officer
    2016-07-15 ~ 2016-08-19
    IIF 429 - director → ME
    2022-07-28 ~ 2024-08-19
    IIF 407 - director → ME
    2017-06-29 ~ 2019-07-31
    IIF 690 - secretary → ME
  • 58
    1st Floor 156 Cromwell Road, Kensington, London, England
    Corporate (1 parent)
    Equity (Company account)
    900 GBP2023-06-30
    Officer
    2020-06-20 ~ 2024-08-16
    IIF 209 - director → ME
    Person with significant control
    2020-06-20 ~ 2024-08-16
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 59
    33 Brighton Road, 1st Floor, South Croydon, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    963 GBP2015-12-31
    Officer
    2013-12-04 ~ 2016-10-14
    IIF 322 - director → ME
    2023-04-06 ~ 2023-11-08
    IIF 535 - director → ME
  • 60
    1 Kings Avenue, Winchmore Hill, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    307,632 GBP2023-03-31
    Officer
    2016-04-12 ~ 2019-10-28
    IIF 427 - director → ME
  • 61
    The Pavilions, 33 Brighton Road, South Croydon, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    34,146 GBP2024-08-31
    Officer
    2022-10-20 ~ 2024-06-06
    IIF 417 - director → ME
  • 62
    1 Kings Avenue, Winchmore Hill, London, England
    Corporate (1 parent)
    Equity (Company account)
    509,132 GBP2023-03-31
    Officer
    2017-10-30 ~ 2017-10-31
    IIF 444 - director → ME
  • 63
    RED LION 39 LIMITED - 2004-12-08
    Sheridans, 5th Floor 76 Wardour Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    2011-07-15 ~ 2013-07-31
    IIF 497 - director → ME
  • 64
    RED LION 38 LIMITED - 2004-12-09
    Sheridans, 5th Floor 76 Wardour Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    2011-07-15 ~ 2013-08-31
    IIF 498 - director → ME
  • 65
    28 Market Square, Stafford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2018-08-22 ~ 2020-05-06
    IIF 448 - director → ME
  • 66
    586-588 Christchurch Road, Bournemouth, England
    Dissolved corporate (2 parents)
    Officer
    2019-02-19 ~ 2019-06-06
    IIF 446 - director → ME
  • 67
    RANGEVALUE PROPERTY MANAGEMENT LIMITED - 1992-09-25
    C/o Sears Morgan Property Management Ltd Suite A5 Kebbell House, Delta Gain, Watford, Herts, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    13 GBP2024-03-31
    Officer
    2019-12-04 ~ 2020-01-21
    IIF 505 - director → ME
  • 68
    33 Brighton Road, 1st Floor, South Croydon, England
    Corporate (1 parent)
    Officer
    2016-09-19 ~ 2016-11-23
    IIF 430 - director → ME
    2016-11-23 ~ 2017-05-27
    IIF 536 - director → ME
    Person with significant control
    2016-09-19 ~ 2022-04-26
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Has significant influence or control OE
  • 69
    33 Brighton Road, 1st Floor, South Croydon, England
    Corporate (1 parent)
    Officer
    2016-10-11 ~ 2017-05-27
    IIF 542 - director → ME
  • 70
    C/o Sims Metal Management Finance Limited, Northend Road, Stalybridge, United Kingdom
    Corporate (3 parents)
    Officer
    2017-05-26 ~ 2018-05-31
    IIF 610 - director → ME
  • 71
    Fifth Floor, 24 Monument Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,040,309 GBP2023-12-31
    Officer
    2021-08-02 ~ 2021-08-05
    IIF 296 - director → ME
  • 72
    16 Becket Close, Woodford Green, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    62,329 GBP2020-12-31
    Officer
    2015-09-10 ~ 2016-03-05
    IIF 285 - director → ME
  • 73
    Suite 4000 49 Moxon Street, Barnet, England
    Corporate
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2020-02-19 ~ 2023-02-28
    IIF 192 - director → ME
    Person with significant control
    2020-02-19 ~ 2023-02-28
    IIF 167 - Ownership of shares – 75% or more OE
  • 74
    Hyde House, The Hyde, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,292 GBP2024-01-31
    Officer
    2022-08-15 ~ 2024-08-27
    IIF 212 - director → ME
    2024-08-27 ~ 2024-11-08
    IIF 483 - director → ME
  • 75
    7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    406,032 GBP2024-03-31
    Officer
    2016-07-01 ~ 2023-02-21
    IIF 373 - director → ME
    Person with significant control
    2016-07-01 ~ 2020-08-22
    IIF 254 - Has significant influence or control OE
  • 76
    RICHCITY INVESTMENTS LIMITED - 1999-03-25
    Relans, 1st Floor, 65-67 Wembley Hill Road, Wembley, Middlesex
    Corporate (6 parents)
    Equity (Company account)
    33,841,186 GBP2023-05-31
    Officer
    2019-03-27 ~ 2019-03-27
    IIF 556 - director → ME
  • 77
    48-49 Russell Square, London, England
    Corporate (1 parent)
    Officer
    2006-04-26 ~ 2007-11-03
    IIF 608 - director → ME
  • 78
    Units 13-14 Shepley Industrial Estate South, Audenshaw, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2024-07-08 ~ 2025-03-03
    IIF 643 - director → ME
  • 79
    9 Sandilands, Croydon, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2016-04-06 ~ 2018-02-19
    IIF 70 - Ownership of shares – 75% or more OE
  • 80
    128 Streatham High Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -139,079 GBP2024-02-29
    Officer
    2022-03-24 ~ 2024-06-06
    IIF 409 - director → ME
  • 81
    Odeon House 146 College Road, Harrow, Middlesex, United Kingdom
    Corporate (11 parents)
    Equity (Company account)
    13 GBP2024-09-30
    Officer
    2018-09-04 ~ 2022-09-26
    IIF 300 - director → ME
  • 82
    Mrs B K Dite, Tudor House Richings Place, Richings Park, Iver, Bucks.
    Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    2011-01-17 ~ 2014-09-01
    IIF 587 - director → ME
  • 83
    RYEDALE WALDORF SCHOOL LIMITED - 1985-07-29
    York Steiner School, Danesmead, Fulford Cross, York
    Corporate (6 parents)
    Officer
    2012-04-26 ~ 2019-03-30
    IIF 562 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-25
    IIF 257 - Has significant influence or control OE
  • 84
    Ground Floor 100 College Road, Harrow
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    19,122 GBP2023-11-30
    Officer
    2015-11-12 ~ 2016-03-04
    IIF 573 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.