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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Patel, Sanjay Mukundkumar

    Related profiles found in government register
  • Patel, Sanjay Mukundkumar
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 110, Carlton Avenue East, Wembley, Middlesex, HA9 8LY

      IIF 1
  • Patel, Sanjay Mukundkumar
    British none born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 853a, Honeypot Lane, Stanmore, Middlesex, HA7 1AR, United Kingdom

      IIF 2
    • 110, Carlton Avenue East, Wembley, HA9 8LY, England

      IIF 3
  • Patel, Sanjay Mukundkumar
    British pharmacist born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 110, Carlton Avenue East, Wembley, Middlesex, HA9 8LY, England

      IIF 4
  • Patel, Sanjay Mukundkumar
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Sanjay Mukundkumar
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Carlton Avenue East, Wembley, Middlesex, HA9 8LY, United Kingdom

      IIF 15
  • Patel, Sanjay Babubhai
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3, Chandos Road, Eastcote, HA5 1PR, United Kingdom

      IIF 16
    • 3, Chandos Road, Pinner, Middlesex, HA5 1PR, United Kingdom

      IIF 17
  • Patel, Sanjay Jairambhai
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Sanjay Jairambhai
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 134, Buckingham Palace Road, London, SW1W 9SA, England

      IIF 34
  • Patel, Sanjay Jairambhai
    British driving instructor born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 37, Buckingham Gardens, Edgware, HA8 6NB, England

      IIF 35
  • Patel, Sanjay Jairambhai
    British property maintenance born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 37, Buckingham Gardens, Edgware, Middlesex, HA8 6NB, United Kingdom

      IIF 36
  • Patel, Sanjay
    British computer programmer born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 9, May Close, Great Glen, Leicester, LE8 9HJ, England

      IIF 37
  • Patel, Sanjay Jairambhai
    British company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 134, Buckingham Palace Road, London, SW1W 9SA, England

      IIF 38
  • Patel, Sanjay
    British accountant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 19 Gerard Road, Harrow, Middlesex, HA1 2ND

      IIF 39
  • Patel, Sanjay
    British chartered accountant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Sanjay
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Sanjay
    British finance director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Sanjay
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 188, Carlton Avenue East, Wembley, Middlsex, HA9 8PT, England

      IIF 83
  • Patel, Sanjay
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Oval, 57 New Walk, Leicester, Leicestershire, LE1 7EA, England

      IIF 84
    • The Oval, 57 New Walk, Leicester, Leicestershire, LE1 7EA, United Kingdom

      IIF 85
  • Patel, Sanjay
    British accountant born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 80 West Avenue, Pinner, Middlesex, HA5 5BX

      IIF 86
  • Patel, Sanjay
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 14, Plough Road, London, SW11 2BL, England

      IIF 87
    • 22 Wakefield Crescent, Stoke Poges, Slough, SL2 4DF, England

      IIF 88 IIF 89 IIF 90
  • Patel, Sanjay
    British consultant born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Burrows Solicitors, 298-300 Preston Road, Harrow, Middlesex, HA3 0QB, England

      IIF 91
  • Patel, Sanjay
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Grove House, 55 Lowlands Road, Harrow, Middlesex, HA1 3AW, England

      IIF 92 IIF 93
    • 58, Marchmont Street, London, WC1N 1AB, England

      IIF 94
    • Falcon House, Deer Park Road, London, SW19 3UX, England

      IIF 95
    • 226, South Road, South Ockendon, Essex, RM15 6BS, England

      IIF 96
    • 226, South Road, South Ockendon, RM15 6BS, England

      IIF 97
  • Patel, Sanjay
    British finance director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 98
  • Patel, Sanjay
    British managing director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 226, South Road, South Ockendon, Essex, RM15 6BS, England

      IIF 99
  • Patel, Sanjay
    British retailer born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 22 Wakefield Crescent, Stoke Poges, Slough, SL2 4DF, England

      IIF 100
  • Patel, Sanjay
    British company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4, Chelwood Gardens, Bilston, WV14 0UB, England

      IIF 101
  • Patel, Sanjay
    British managing director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2, Morville Croft, Bilston, WV14 0UG, England

      IIF 102
    • 4, Chelwood Gardens, Bilston, WV14 0UB, England

      IIF 103
    • 60, Shannon Drive, Walsall, WS8 7LA, England

      IIF 104
  • Patel, Sanjay
    British engineer born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 652 Copper Building, Lake Shore Drive, Bristol, BS13 7BH, England

      IIF 105
    • 18, Thirleby Road, Edgware, HA8 0HG, England

      IIF 106 IIF 107
  • Patel, Sanjay
    British co director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 25, Balham High Road, London, SW12 9AL

      IIF 108
    • 25, Balham High Road, London, SW12 9AL, United Kingdom

      IIF 109
  • Patel, Sanjay
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 25 Balham High Road, Balham High Road, London, SW12 9AL, England

      IIF 110
  • Patel, Sanjay
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 124 City Road London, City Road, London, EC1V 2NX, England

      IIF 111
  • Patel, Sanjay
    British accountant born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 192 Vauxhall Bridge Road, London, SW1V 1DX

      IIF 112
  • Patel, Sanjay
    British commercial director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, Valentine Place, London, SE1 8QH, United Kingdom

      IIF 113
  • Patel, Sanjay
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, Valentine Place, London, SE1 8QH, England

      IIF 114
    • 63, Voltaire Building, 330 Garrett Lane, London, London, SW18 4FQ, United Kingdom

      IIF 115
  • Patel, Sanjay
    British finance director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 118, Stanstead Road, Caterham, CR3 6AE, England

      IIF 116
    • Cedar House, 118 Stanstead Road, Caterham, Surrey, CR3 6AE

      IIF 117
    • Station House, Station Approach, East Horsley, Leatherhead, KT24 6QX, England

      IIF 118
  • Patel, Sanjay
    British management accountant born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 118, Stanstead Road, Caterham, Surrey, CR3 6AE, England

      IIF 119
  • Patel, Sanjay
    British managing director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Cedar House, 118 Stanstead Road, Caterham, Surrey, CR3 6AE, United Kingdom

      IIF 120
  • Patel, Sanjay
    British manager born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 117, Trundleys Road, London, SE8 5JQ, England

      IIF 121
  • Patel, Sanjay
    British sales manger born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, Holywell Road, Watford, WD18 0HF, England

      IIF 122
  • Patel, Sanjay
    British accountant born in September 1969

    Resident in England

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

      IIF 123
  • Patel, Sanjay
    British consultant born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 27, Hillfield Avenue, Wembley, HA0 4JP, United Kingdom

      IIF 124
  • Patel, Sanjay
    British finance manager born in August 1988

    Resident in England

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

      IIF 125
  • Patel, Sanjay
    British owner born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 27, Hillfield Avenue, Wembley, HA0 4JP, United Kingdom

      IIF 126
  • Mr Sanjay Patel
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 57, New Walk, Leicester, Leicestershire, LE1 7EA, England

      IIF 127
  • Patel, Heena Sanjay
    British computer consultant born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 19 Gerard Road, Harrow, Middlesex, HA1 2ND

      IIF 128
  • Patel, Sanjay Kumar Nilkanthbhai
    British business person born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 843, Uxbridge Road, Hayes, UB4 8HZ, England

      IIF 129
  • Patel, Sanjaykumar Nilkanthbhai
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Subway, 7, Montague Place, Worthing, West Sussex, BN11 3BG, England

      IIF 130
  • Patel, Sanjay Babubhai
    born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3, Chandos Road, Eastcote, HA5 1PR, United Kingdom

      IIF 131
  • Mr Sanjay Patel
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 32, Lowlands Rd, Pinner, Middlesex, HA5 1TU

      IIF 132
  • Mr Sanjay Patel
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ

      IIF 133
    • The Oval, 57 New Walk, Leicester, Leicestershire, LE1 7EA, England

      IIF 134
    • The Oval, 57 New Walk, Leicester, Leicestershire, LE1 7EA, United Kingdom

      IIF 135
  • Mr Sanjay Patel
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Grove House, 55 Lowlands Road, Harrow, Middlesex, HA1 3AW, England

      IIF 136
    • 14, Plough Road, London, SW11 2BL, England

      IIF 137
    • 58, Marchmont Street, London, WC1N 1AB, England

      IIF 138
    • 22 Wakefield Crescent, Stoke Poges, Slough, SL2 4DF, England

      IIF 139
    • 226, South Road, South Ockendon, Essex, RM15 6BS, England

      IIF 140 IIF 141
    • 226, South Road, South Ockendon, RM15 6BS, England

      IIF 142
  • Mr Sanjay Patel
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2, Morville Croft, Bilston, WV14 0UG, England

      IIF 143
    • 4, Chelwood Gardens, Bilston, WV14 0UB, England

      IIF 144 IIF 145
    • 60, Shannon Drive, Walsall, WS8 7LA, England

      IIF 146
  • Mr Sanjay Patel
    British born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 652 Copper Building, Lake Shore Drive, Bristol, BS13 7BH, England

      IIF 147
    • 18, Thirleby Road, Edgware, HA8 0HG, England

      IIF 148 IIF 149
  • Mr Sanjay Babubhai Patel
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3, Chandos Road, Pinner, HA5 1PR, England

      IIF 150
  • Mr Sanjay Patel
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 124 City Road London, City Road, London, EC1V 2NX, England

      IIF 151
  • Mr Sanjay Patel
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 118, Stanstead Road, Caterham, CR3 6AE, England

      IIF 152
    • 118, Stanstead Road, Caterham, Surrey, CR3 6AE

      IIF 153
  • Mr Sanjay Patel
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 165, Lewisham Road, London, SE13 7PY

      IIF 154
  • Mr Sanjay Patel
    British born in August 1988

    Resident in England

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

      IIF 155
    • 27, Hillfield Avenue, Wembley, HA0 4JP, United Kingdom

      IIF 156
  • Sanjay Patel
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 22 Wakefield Crescent, Stoke Poges, Slough, SL2 4DF, England

      IIF 157
  • Patel, Sanjay
    British retailer born in April 1963

    Registered addresses and corresponding companies
    • 3 Carlton Parade, Wembley, Middlesex, HA9 8NE

      IIF 158
  • Patel, Sanjay
    British director born in February 1966

    Registered addresses and corresponding companies
    • 60 Grasmere Avenue, North Wembley, Middlesex, HA9 8TD

      IIF 159
  • Patel, Sanjay
    British warehouse manager born in February 1966

    Registered addresses and corresponding companies
    • 60 Grasmere Avenue, North Wembley, Middlesex, HA9 8TD

      IIF 160
  • Patel, Sanjay
    British operations manager born in September 1970

    Registered addresses and corresponding companies
    • 74 Windsor Crescent, South Harrow, Middlesex, HA2 8QW

      IIF 161
  • Mr Sanjay Jairambhai Patel
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Sanjay Mukundkumar Patel
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Sanjay
    British company director born in April 1969

    Registered addresses and corresponding companies
    • The Anchor, 165 Lewisham Road, London, SE13 7PY, United Kingdom

      IIF 187
  • Mr Sanjay Jairambhai Patel
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 134, Buckingham Palace Road, London, SW1W 9SA, England

      IIF 188
  • Mr Sanjay Krishnakant Patel
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 25 Balham High Road, Balham, London, SW12 9AL

      IIF 189
    • 1, Hook Hill Park, Woking, GU22 0PX, England

      IIF 190
    • Hoe House, Prey Heath Road, Woking, Surrey, GU22 0RW, England

      IIF 191 IIF 192
  • Mrs Heena Sanjay Patel
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 19 Gerard Road, Harrow, Middlesex, HA1 2ND

      IIF 193
  • Mrs Sonali Patel
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ

      IIF 194
  • Patel, Sanjay
    British company director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Sanjay
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 Flat 1, Paddington Street, London, W1U 4HS, United Kingdom

      IIF 197
    • 52, Paddington Street, London, London, W1U 4HR

      IIF 198
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 199
    • Suite 500, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 200
  • Patel, Sanjay Nilkanthbhai
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16a, Worthing Road, Rustington, West Sussex, BN16 3JX, United Kingdom

      IIF 201
  • Sanjay Mukundkumar Patel
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Carlton Avenue East, Wembley, HA9 8LY, United Kingdom

      IIF 202 IIF 203
  • Patel, Sanjay
    British

    Registered addresses and corresponding companies
    • Cedar House, 118 Stanstead Road, Caterham, Surrey, CR3 6AE

      IIF 204
    • 88 Liddell Gardens, Kensal Rise, London, NW10 3QE

      IIF 205
    • 2 Raglan Court, Empire Way, Wembley, Middlesex, HA9 0RE

      IIF 206
  • Patel, Sanjay
    British accountant

    Registered addresses and corresponding companies
    • 19 Gerard Road, Harrow, Middlesex, HA1 2ND

      IIF 207
    • 80 West Avenue, Pinner, Middlesex, HA5 5BX

      IIF 208
  • Patel, Sanjay
    British director

    Registered addresses and corresponding companies
    • 17 Five Acres, Crawley, RH10 8HJ

      IIF 209
    • 60 Grasmere Avenue, North Wembley, Middlesex, HA9 8TD

      IIF 210
  • Patel, Sanjay
    British it consultant

    Registered addresses and corresponding companies
    • 1 Dace Road, Wednesfield, Wolverhampton, West Midlands, WV10 0TH

      IIF 211
  • Patel, Sanjay
    British operations manager

    Registered addresses and corresponding companies
    • 74 Windsor Crescent, South Harrow, Middlesex, HA2 8QW

      IIF 212
  • Patel, Sanjay
    British secretary

    Registered addresses and corresponding companies
    • 52, Paddington Street, London, London, W1U 4HR

      IIF 213
  • Patel, Sanjay
    British building contractor born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Buckingham Gardens, Edgware, Middlesex, HA8 6NB, United Kingdom

      IIF 214 IIF 215
    • 2 Raglan Court, Empire Way, Wembley, Middlesex, HA9 0RE, United Kingdom

      IIF 216
  • Patel, Sanjay
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140, Buckingham Palace Road, London, SW1W 9SA, United Kingdom

      IIF 217
  • Patel, Sanjay Krishnakant
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Balham High Road, London, SW12 9AL, England

      IIF 218
    • Po Box 1473, Woking, Surrey, GU22 2PU, United Kingdom

      IIF 219
  • Patel, Sanjay Krishnakant
    British executive director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hoe House, Prey Heath Road, Woking, Surrey, GU22 0RW, England

      IIF 220
  • Patel, Sanjay Krishnakent

    Registered addresses and corresponding companies
    • The Feazings, Guildford Road, Normandy, Surrey, GU3 2AW

      IIF 221
  • Patel, Sanjay Krishnakent
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Devonshire Avenue, Southsea, PO4 9EA, England

      IIF 222
    • 1, Hook Hill Park, Woking, GU22 0PX, England

      IIF 223
  • Patel, Sanjay Krishnakent
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Feazings, Guildford Road, Normandy, Surrey, GU3 2AW, United Kingdom

      IIF 224
  • Patel, Sanjay
    British computer consultant born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Dace Road, Wolverhampton, West Midlands, WV10 0TH, United Kingdom

      IIF 225
  • Patel, Sanjay
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Dace Road, Wednesfield, Wolverhampton, West Midlands, WV10 0TH

      IIF 226
    • 1 Dace Road, Wolverhampton, West Midlands, WV10 0TH, United Kingdom

      IIF 227
  • Patel, Sanjay
    British it consultant born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Dace Road, Wednesfield, Wolverhampton, West Midlands, WV10 0TH

      IIF 228
  • Patel, Sanjay
    British trader born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Dace Road, Wolverhampton, West Midlands, WV10 0TH, United Kingdom

      IIF 229
  • Patel, Sanjay
    British company director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, South Parade, South Road, South Ockendon, Essex, RM15 6BT, England

      IIF 230
  • Patel, Sanjay
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Nags Head Lane, Brentwood, CM14 5NL, United Kingdom

      IIF 231
    • 6, South Parade, South Road, South Ockendon, Essex, RM15 6BT, United Kingdom

      IIF 232
  • Patel, Sanjay
    British company director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10, Roway Lane, Oldbury, B69 3ES, England

      IIF 233
  • Patel, Sanjay
    British managing director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Morville Croft, Bilston, WV14 0UG, England

      IIF 234
  • Patel, Sanjay
    British owner born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Thirleby Road, Edgware, London, HA8 0HG, United Kingdom

      IIF 235
  • Patel, Sonal Sanjay
    born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 925 Finchley Road, London, NW11 7PE, United Kingdom

      IIF 236
  • Patel, Sonal Sanjay
    British administrator born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ

      IIF 237
  • Patel, Sonal Sanjay
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Sanjay
    Other director born in April 1963

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

      IIF 240
    • 2 Stonehill Road, Leigh On Sea, Essex, SS9 4AY

      IIF 241
  • Patel, Sanjay
    British director born in February 1966

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Suite F3, Vision House, 3 Dee Road, Richmond, Surrey, TW9 2JN, England

      IIF 242
    • 12, Bridge Close, Teddington, Middlesex, TW11 8SE, England

      IIF 243
  • Patel, Sanjay
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 163, Godstone Road, Whyteleafe, Croydon, CR8 0EH, United Kingdom

      IIF 244
  • Patel, Sanjay
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Stanstead Road, Caterham, Surrey, CR3 6AE, United Kingdom

      IIF 245
  • Patel, Sanjay
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1d, Squires Gate Industrial Estate, Squires Gate Lane, Blackpool, Lancashire, FY4 3RN, England

      IIF 246
    • 88 Liddell Gardens, Kensal Rise, London, NW10 3QE

      IIF 247
    • 88, Liddell Gardens, London, London, NW10 3QE, United Kingdom

      IIF 248
    • Unit 8, Genesis Business Park, Rainsford Road, London, NW10 7RG, England

      IIF 249
    • Unit 8, Rainsford Road, London, NW10 7RG

      IIF 250
  • Patel, Sanjay
    British trader born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106-7, Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 251
  • Patel, Sanjay
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Five Acres, Crawley, RH10 8HJ

      IIF 252
  • Patel, Sanjay
    British managing director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Five Acres, Crawley, RH10 8HJ

      IIF 253
  • Patel, Sanjay
    British accountant born in September 1969

    Resident in United Kingdom

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

      IIF 254
  • Patel, Sanjay
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 255
  • Patel, Sanjay
    British head baker born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hamilton House, 80 Stokes Croft, Bristol, BS1 3QY, United Kingdom

      IIF 256
  • Patel, Sanjay
    British personal trainer born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Mill Lane, London, NW6 1NB, England

      IIF 257
  • Patel, Sanjay Natvarlal

    Registered addresses and corresponding companies
    • Unit 5, Westmorland House, Cumberland Park, London, NW10 6RE, England

      IIF 258
  • Patel, Sanjaykumar Ganeshbhai
    born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 925 Finchley Road, London, NW11 7PE, United Kingdom

      IIF 259
  • Patel, Sanjaykumar Ganeshbhai
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Sanjaykumar Ganeshbhai
    British fidessa analyst programmer born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Lowlands Road, Pinner, Middlesex, HA5 1TU, England

      IIF 262
  • Patel, Sanjaykumar Ganeshbhai
    British it consultant born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ

      IIF 263
  • Mr Sanjay Patel
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 163, Herne Hiil, London, SE24 9LR, England

      IIF 264
    • 52, Paddington Street, London, London, W1U 4HR

      IIF 265
    • Flat 1 Varsity Court 44 Homer Street, London, W1H 4NW, United Kingdom

      IIF 266
    • Suite 500, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 267
  • Mr Sanjaykimar Ganeshbhai Patel
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 925 Finchley Road, London, NW11 7PE, United Kingdom

      IIF 268
  • Patel, Sanjay
    English company director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Burrows Solicitors, 298 - 300 Preston Road, Harrow, Middlesex, HA3 0QA

      IIF 269
  • Patel, Sanjay
    English finance manager born in August 1988

    Resident in United Kingdom

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

      IIF 270
  • Mr Sanjay Kumar Nilkanthbhai Patel
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 21, Southwick Square, Southwick, Brighton, BN42 4FP, England

      IIF 271
  • Mr Sanjay Patel
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Buckingham Gardens, Edgware, Middlesex, HA8 6NB, United Kingdom

      IIF 272
  • Mr Sanjaykumar Nilkanthbhai Patel
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 843, Uxbridge Road, Hayes, UB4 8HZ, England

      IIF 273
    • Subway, 7, Montague Place, Worthing, West Sussex, BN11 3BG, England

      IIF 274
  • Patel, Sanjay
    Other

    Registered addresses and corresponding companies
    • 2 Stonehill Road, Leigh On Sea, Essex, SS9 4AY

      IIF 275
  • Sanjay Patel
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 Flat 1, Paddington Street, London, W1U 4HS, United Kingdom

      IIF 276
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 277
  • Mr Sanjay Patel
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10, Roway Lane, Oldbury, B69 3ES, England

      IIF 278
  • Mr Sanjay Patel
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Sanjay Patel
    British born in September 1969

    Resident in United Kingdom

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

      IIF 282 IIF 283
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 284
  • Mr Sanjay Patel
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Mill Lane, London, NW6 1NB, England

      IIF 285
  • Patel, Sanjay

    Registered addresses and corresponding companies
    • Unit 1d, Squires Gate Industrial Estate, Blackpool, Lancashire, FY4 3RN, United Kingdom

      IIF 286
    • 118, Stanstead Road, Caterham, Surrey, CR3 6AE, United Kingdom

      IIF 287
    • Cedar House, 118 Stanstead Road, Caterham, Surrey, CR3 6AE

      IIF 288 IIF 289
    • C/o Burrows Solicitors, 298 - 300 Preston Road, Harrow, Middlesex, HA3 0QA

      IIF 290
    • 163, Herne Hiil, London, SE24 9LR, England

      IIF 291 IIF 292
    • 47, Mill Lane, London, NW6 1NB, England

      IIF 293
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 294
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 295
    • 22 Wakefield Crescent, Stoke Poges, Slough, SL2 4DF, England

      IIF 296
    • 27, Hillfield Avenue, Wembley, HA0 4JP, United Kingdom

      IIF 297
    • 1 Dace Road, Wednesfield, Wolverhampton, West Midlands, WV10 0TH

      IIF 298
  • Sanjay Patel
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Morville Croft, Bilston, WV14 0UG, England

      IIF 299
  • Sanjay Patel
    British born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Thirleby Road, Edgware, London, HA8 0HG, United Kingdom

      IIF 300
  • Sanjay Patel
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1d, Squires Gate Ind. Est., Squires Gate Lane, Blackpool, Lancs, FY4 3RN, United Kingdom

      IIF 301
    • Unit 1d, Squires Gate Industrial Estate, Squires Gate Lane, Blackpool, Lancashire, FY4 3RN, England

      IIF 302
    • 88, Liddell Gardens, London, London, NW10 3QE, United Kingdom

      IIF 303
  • Mr Sanjay Patel
    English born in September 1970

    Resident in United Kingdom

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

      IIF 304
  • Mr Sanjay Patel
    English born in August 1988

    Resident in United Kingdom

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

      IIF 305
  • Mrs Sonal Sanjay Patel
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Sonal

    Registered addresses and corresponding companies
    • Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ

      IIF 308
  • Mr Sanjay Krishnakant Patel
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po Box 1473, Woking, Surrey, GU22 2PU, United Kingdom

      IIF 309
  • Mr Sanjay Krishnakent Patel
    British born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Balham High Road, London, SW12 9AL

      IIF 310
  • Mr Sanjaykumar Ganeshbhai Patel
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 120
  • 1
    25 Balham High Road, Balham High Road, London
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2014-10-15 ~ now
    IIF 110 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 192 - Ownership of voting rights - 75% or moreOE
  • 2
    Suite 37/38, Marshall House 124 Middleton Road, Morden, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-11-20 ~ dissolved
    IIF 231 - director → ME
  • 3
    843 Uxbridge Road, Hayes, England
    Corporate (2 parents)
    Officer
    2024-06-05 ~ now
    IIF 129 - director → ME
    Person with significant control
    2024-06-14 ~ now
    IIF 273 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 273 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 273 - Right to appoint or remove directorsOE
  • 4
    110 Carlton Avenue East, Wembley, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -19,065 GBP2024-02-28
    Officer
    2017-02-15 ~ now
    IIF 6 - director → ME
    Person with significant control
    2017-02-15 ~ now
    IIF 179 - Has significant influence or controlOE
  • 5
    21 Queen Street, Salisbury, Wiltshire, England
    Corporate (2 parents)
    Equity (Company account)
    1,680 GBP2022-09-29
    Officer
    2020-08-07 ~ now
    IIF 88 - director → ME
  • 6
    21 Queen Street, Salisbury, Wiltshire, England
    Corporate (2 parents)
    Equity (Company account)
    -229,821 GBP2022-09-29
    Officer
    2020-08-07 ~ now
    IIF 89 - director → ME
  • 7
    124 City Road London City Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    458,418 GBP2024-03-31
    Officer
    2019-11-22 ~ now
    IIF 111 - director → ME
  • 8
    226 South Road, South Ockendon, England
    Corporate (1 parent)
    Equity (Company account)
    -177,629 GBP2024-04-30
    Officer
    2008-04-25 ~ now
    IIF 97 - director → ME
    Person with significant control
    2017-04-23 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 9
    Suite 12 & 13, Marshall House, Middleton Road, Morden, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-05-20 ~ dissolved
    IIF 232 - director → ME
  • 10
    APAT LPPL LIMITED - 2013-05-16
    4 Church Hill Road, Hooe, Plymouth, Devon
    Dissolved corporate (4 parents)
    Officer
    2013-04-18 ~ dissolved
    IIF 120 - director → ME
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-11 ~ dissolved
    IIF 270 - director → ME
    Person with significant control
    2023-08-11 ~ dissolved
    IIF 305 - Ownership of shares – 75% or moreOE
    IIF 305 - Ownership of voting rights - 75% or moreOE
    IIF 305 - Right to appoint or remove directorsOE
  • 12
    217-219 High Street, Harrow, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2011-10-13 ~ dissolved
    IIF 217 - director → ME
  • 13
    JMJ ENERGY LIMITED - 2010-10-03
    140 Buckingham Palace Road, London
    Dissolved corporate (2 parents)
    Officer
    2010-09-23 ~ dissolved
    IIF 216 - director → ME
  • 14
    18 Thirleby Road, Edgware, England
    Corporate (2 parents)
    Equity (Company account)
    -32,941 GBP2024-03-31
    Officer
    2022-03-22 ~ now
    IIF 106 - director → ME
    Person with significant control
    2022-03-22 ~ now
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Right to appoint or remove directorsOE
  • 15
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-25 ~ dissolved
    IIF 199 - director → ME
    2021-02-25 ~ dissolved
    IIF 294 - secretary → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 277 - Ownership of shares – 75% or moreOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Right to appoint or remove directorsOE
  • 16
    25 Balham High Road, London, England
    Corporate (4 parents)
    Officer
    2023-10-23 ~ now
    IIF 218 - director → ME
  • 17
    25 Balham High Road, London
    Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    2007-01-05 ~ now
    IIF 108 - director → ME
  • 18
    58 Marchmont Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-04 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2021-06-04 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 19
    134 Buckingham Palace Road, London, England
    Corporate (1 parent)
    Officer
    2024-05-20 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-05-20 ~ now
    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
  • 20
    57 New Walk, Leicester
    Corporate (2 parents)
    Equity (Company account)
    61,960 GBP2024-04-30
    Officer
    2003-10-08 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-09-30 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
  • 21
    118 Stanstead Road, Caterham, England
    Corporate (1 parent)
    Officer
    2025-01-16 ~ now
    IIF 116 - director → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 22
    118 Stanstead Road, Caterham, Surrey
    Corporate (2 parents)
    Equity (Company account)
    260,451 GBP2024-04-30
    Officer
    2013-04-26 ~ now
    IIF 245 - director → ME
    2013-04-26 ~ now
    IIF 287 - secretary → ME
    Person with significant control
    2016-04-26 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directors as a member of a firmOE
    IIF 153 - Has significant influence or control as a member of a firmOE
  • 23
    110 Carlton Avenue East, Wembley, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    79,603 GBP2023-10-31
    Officer
    2022-10-11 ~ now
    IIF 9 - director → ME
    Person with significant control
    2022-10-11 ~ now
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    110 Carlton Avenue East, Wembley, Middlesex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    13,197 GBP2023-10-31
    Officer
    2020-10-26 ~ now
    IIF 14 - director → ME
  • 25
    110 Carlton Avenue East, Wembley, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,043 GBP2023-10-31
    Officer
    2020-10-29 ~ now
    IIF 15 - director → ME
    Person with significant control
    2020-10-29 ~ 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
  • 26
    110 Carlton Avenue East, Wembley, Middlesex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    419 GBP2023-10-31
    Officer
    2020-10-26 ~ now
    IIF 11 - director → ME
  • 27
    110 Carlton Avenue East, Wembley, Middlesex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,002 GBP2023-10-31
    Officer
    2020-10-26 ~ now
    IIF 10 - director → ME
  • 28
    134 Buckingham Palace Road, London, England
    Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 29
    County House, St. Marys Street, Worcester
    Dissolved corporate (1 parent)
    Officer
    2009-09-25 ~ dissolved
    IIF 159 - director → ME
    2009-09-25 ~ dissolved
    IIF 210 - secretary → ME
  • 30
    163 Herne Hiil, London, England
    Corporate (2 parents)
    Equity (Company account)
    35,967 GBP2019-02-28
    Officer
    2015-02-25 ~ now
    IIF 291 - secretary → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 264 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 264 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    Chempney Myers Ltd, 55, Grove House, Lowlands Road, Harrow, Middlesex, England
    Dissolved corporate (1 parent)
    Person with significant control
    2021-07-27 ~ dissolved
    IIF 276 - Ownership of shares – 75% or moreOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Right to appoint or remove directorsOE
  • 32
    17 Five Acres, Crawley
    Dissolved corporate (2 parents)
    Equity (Company account)
    50 GBP2021-11-30
    Officer
    2018-07-21 ~ dissolved
    IIF 253 - director → ME
    Person with significant control
    2018-07-21 ~ dissolved
    IIF 279 - Ownership of shares – 75% or moreOE
    IIF 279 - Ownership of voting rights - 75% or moreOE
    IIF 279 - Right to appoint or remove directorsOE
    IIF 279 - Has significant influence or control as a member of a firmOE
    IIF 280 - Ownership of shares – 75% or moreOE
    IIF 280 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 280 - Ownership of voting rights - 75% or moreOE
    IIF 280 - Right to appoint or remove directorsOE
    IIF 280 - Has significant influence or control as a member of a firmOE
  • 33
    4 Dairy Mews, 84 Holywell Road, Watford, Hertfordshire
    Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    2018-05-10 ~ now
    IIF 122 - director → ME
  • 34
    37 Buckingham Gardens, Edgware, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    25,000 GBP2020-09-30
    Officer
    2016-06-02 ~ dissolved
    IIF 214 - director → ME
    Person with significant control
    2016-06-02 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
  • 35
    134 Buckingham Palace Road, London, England
    Corporate (1 parent)
    Officer
    2024-09-10 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-09-10 ~ 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
  • 36
    25 Balham High Road, London
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2010-12-09 ~ now
    IIF 224 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 310 - Has significant influence or controlOE
  • 37
    EXCLUSIVE HOMES WORLDWIDE LTD - 2004-08-03
    EXCLUSIVE RENTALS LTD. - 2000-11-01
    EXCLUSIVE HOMES (RENTALS) LIMITED - 1999-02-18
    25 Balham High Road, Balham, London
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    5,350,733 GBP2024-03-31
    Officer
    1997-01-27 ~ now
    IIF 220 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
  • 38
    134 Buckingham Palace Road, London, England
    Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 31 - director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 39
    19 Leyden Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-23 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-02-23 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
  • 40
    80 80 West Avenue, Pinner, London, Middlesex, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -11,670 GBP2024-01-31
    Officer
    2018-05-10 ~ now
    IIF 91 - director → ME
  • 41
    134 Buckingham Palace Road, London, England
    Corporate (1 parent)
    Officer
    2024-05-16 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-05-16 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
  • 42
    134 Buckingham Palace Road, London, England
    Corporate (1 parent)
    Officer
    2024-06-27 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-06-27 ~ now
    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
  • 43
    34 Waterloo Road, Wolverhampton, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2015-10-01 ~ dissolved
    IIF 227 - director → ME
  • 44
    34 Waterloo Road, Wolverhampton
    Dissolved corporate (1 parent)
    Officer
    2011-11-17 ~ dissolved
    IIF 225 - director → ME
  • 45
    IFORCE SECURITY LTD - 2009-02-18
    BOSS SECURITY SOLUTIONS LTD - 2008-03-06
    COMSIS LIMITED - 2007-01-23
    34 Waterloo Road, Wolverhampton, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2013-06-03 ~ dissolved
    IIF 229 - director → ME
  • 46
    I FORCE TECHNOLOGIES LTD - 2010-04-08
    SANCHE TECHNOLOGIES LIMITED - 2008-07-28
    SANCHE LIMITED - 2005-01-14
    Floor 2, 10 Wellington Place, Leeds
    Corporate (1 parent)
    Officer
    2004-11-01 ~ now
    IIF 226 - director → ME
    2004-11-01 ~ now
    IIF 298 - secretary → ME
  • 47
    85 Great Portland Street, First Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    535,154 GBP2024-03-31
    Officer
    2021-03-11 ~ now
    IIF 255 - director → ME
    Person with significant control
    2021-03-11 ~ now
    IIF 284 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 284 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    134 Buckingham Palace Road, London, England
    Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 49
    925 Finchley Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    476,907 GBP2024-04-30
    Officer
    2015-04-24 ~ now
    IIF 260 - director → ME
    IIF 239 - director → ME
  • 50
    MILLS NUTRIENTS UK LTD - 2021-04-26
    DNAMILLS LTD - 2017-07-11
    Unit 1d, Squires Gate Industrial Estate, Squires Gate Lane, Blackpool, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    775,539 GBP2023-11-30
    Officer
    2014-09-23 ~ now
    IIF 246 - director → ME
    Person with significant control
    2018-08-30 ~ now
    IIF 302 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    Unit 5 Westmorland House, Cumberland Park, 80 Scrubs Lane, London
    Dissolved corporate (2 parents)
    Officer
    2007-03-14 ~ dissolved
    IIF 247 - director → ME
  • 52
    21 Queen Street, Salisbury, Wiltshire, England
    Corporate (1 parent)
    Equity (Company account)
    13,392 GBP2022-10-30
    Officer
    2017-05-31 ~ now
    IIF 100 - director → ME
    Person with significant control
    2017-05-31 ~ now
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    N.s. Amin & Co, 334 - 336, Goswell Road, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,293 GBP2016-11-30
    Officer
    2011-07-27 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2017-05-27 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
  • 54
    14 Plough Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    7,954 GBP2023-07-31
    Officer
    2024-01-15 ~ now
    IIF 87 - director → ME
    Person with significant control
    2024-01-15 ~ 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
  • 55
    2 Morville Croft, Bilston, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2021-02-09 ~ now
    IIF 102 - director → ME
    Person with significant control
    2021-02-09 ~ now
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Right to appoint or remove directorsOE
  • 56
    134 Buckingham Palace Road, London, England
    Corporate (1 parent)
    Person with significant control
    2024-03-03 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 57
    134 Buckingham Palace Road, London, England
    Corporate (1 parent)
    Officer
    2024-03-17 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-03-17 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 58
    925 Finchley Road, London, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-12-20 ~ now
    IIF 268 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 268 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    110 Carlton Avenue East, Wembley, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2010-10-27 ~ dissolved
    IIF 2 - director → ME
  • 60
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Officer
    2025-01-14 ~ now
    IIF 123 - director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 282 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 282 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 61
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Officer
    2025-01-14 ~ now
    IIF 254 - director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 283 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 283 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 62
    163 Herne Hiil, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-25 ~ dissolved
    IIF 195 - director → ME
    2015-02-25 ~ dissolved
    IIF 292 - secretary → ME
  • 63
    110 Carlton Avenue East, Wembley, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    464,838 GBP2024-01-31
    Officer
    2010-05-14 ~ now
    IIF 3 - director → ME
    Person with significant control
    2017-05-14 ~ now
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    4 Spencer Road, Bromley, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-01-02 ~ dissolved
    IIF 244 - director → ME
  • 65
    Unit 8 Genesis Business Park, Rainsford Road, London
    Corporate (2 parents)
    Equity (Company account)
    1,922,020 GBP2023-10-31
    Officer
    2009-10-26 ~ now
    IIF 249 - director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 301 - Ownership of shares – 75% or moreOE
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Right to appoint or remove directorsOE
  • 66
    37 Buckingham Gardens, Edgware, England
    Corporate (1 parent)
    Officer
    2024-01-04 ~ now
    IIF 35 - director → ME
    Person with significant control
    2024-01-04 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 67
    NSK PROPERTY SERVICES LIMITED - 2020-03-12
    WAVEL BUILDING MAINTENANCE LIMITED - 2010-10-05
    WAVEL UK LIMITED - 2005-05-05
    134 Buckingham Palace Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    75,683 GBP2023-12-30
    Officer
    2002-12-02 ~ now
    IIF 215 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 272 - Ownership of shares – 75% or moreOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
  • 68
    110 Carlton Avenue East, Wembley, Middlesex, United Kingdom
    Corporate (3 parents)
    Officer
    2024-05-30 ~ now
    IIF 7 - director → ME
  • 69
    110 Carlton Avenue East, Wembley, Middlesex, United Kingdom
    Corporate (3 parents)
    Officer
    2024-05-30 ~ now
    IIF 5 - director → ME
  • 70
    110 Carlton Avenue East, Wembley, Middlesex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-30 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 71
    110 Carlton Avenue East, Wembley, Middlesex, United Kingdom
    Corporate (3 parents)
    Officer
    2024-05-30 ~ now
    IIF 8 - director → ME
  • 72
    110 Carlton Avenue East, Wembley, Middlesex, United Kingdom
    Corporate (3 parents)
    Officer
    2024-05-30 ~ now
    IIF 13 - director → ME
  • 73
    4 Chelwood Gardens, Bilston, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-23 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2021-02-23 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 74
    188 Carlton Avenue East, Wembley, Middlsex
    Dissolved corporate (1 parent)
    Officer
    2010-11-19 ~ dissolved
    IIF 83 - director → ME
  • 75
    134 Buckingham Palace Road, London, England
    Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
  • 76
    Unit 8 Rainsford Road, London
    Corporate (4 parents)
    Equity (Company account)
    1,497,214 GBP2024-04-30
    Officer
    1997-04-16 ~ now
    IIF 250 - director → ME
  • 77
    1 Hook Hill Park, Woking, England
    Corporate (2 parents)
    Equity (Company account)
    -171,229 GBP2024-03-31
    Officer
    2015-03-03 ~ now
    IIF 223 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 78
    925 Finchley Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -912 GBP2023-12-30
    Officer
    2020-12-23 ~ now
    IIF 261 - director → ME
    IIF 238 - director → ME
    Person with significant control
    2020-12-23 ~ now
    IIF 306 - Right to appoint or remove directorsOE
    IIF 311 - Right to appoint or remove directorsOE
  • 79
    925 Finchley Road, London, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,434,508 GBP2024-04-05
    Officer
    2021-02-18 ~ now
    IIF 259 - llp-designated-member → ME
    IIF 236 - llp-designated-member → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 312 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 312 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 307 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 307 - Right to surplus assets - More than 25% but not more than 50%OE
  • 80
    110 Carlton Avenue East, Wembley, Middlesex, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -31,653 GBP2024-04-30
    Officer
    2015-04-28 ~ now
    IIF 4 - director → ME
    Person with significant control
    2017-04-28 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
  • 81
    The Anchor, 165 Lewisham Road, London
    Dissolved corporate (2 parents)
    Officer
    1996-06-12 ~ dissolved
    IIF 187 - director → ME
  • 82
    652 Copper Building Lake Shore Drive, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    3,054 GBP2024-03-31
    Officer
    2022-03-11 ~ now
    IIF 105 - director → ME
    Person with significant control
    2022-03-11 ~ now
    IIF 147 - Has significant influence or controlOE
    IIF 147 - Has significant influence or control over the trustees of a trustOE
    IIF 147 - Has significant influence or control as a member of a firmOE
  • 83
    The Oval, 57 New Walk, Leicester, Leicestershire, England
    Corporate (1 parent)
    Equity (Company account)
    54,106 GBP2023-10-31
    Officer
    2020-10-23 ~ now
    IIF 85 - director → ME
    Person with significant control
    2020-10-23 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Right to appoint or remove directorsOE
  • 84
    The Oval, 57 New Walk, Leicester, Leicestershire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2020-10-27 ~ now
    IIF 84 - director → ME
    Person with significant control
    2020-10-27 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Right to appoint or remove directorsOE
  • 85
    C/o Eda Professional Services Ltd Suite 334 Baltic Chambers, 50 Wellington Street, Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2024-10-18 ~ now
    IIF 219 - director → ME
    Person with significant control
    2024-10-18 ~ now
    IIF 309 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 309 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 86
    S R SUBWAY LIMITED - 2012-05-01
    21 Southwick Square, Southwick, Brighton, England
    Corporate (2 parents)
    Equity (Company account)
    77,402 GBP2024-02-29
    Officer
    2012-02-17 ~ now
    IIF 201 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 271 - Ownership of shares – More than 25% but not more than 50%OE
  • 87
    1466 Greenford Road, Greenford, Middlesex
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    164,753 GBP2016-03-31
    Officer
    2013-04-01 ~ dissolved
    IIF 230 - director → ME
  • 88
    Falcon House, Deer Park Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2020-01-28 ~ dissolved
    IIF 95 - director → ME
  • 89
    4 Chelwood Gardens, Bilston, England
    Corporate (1 parent)
    Officer
    2025-01-31 ~ now
    IIF 101 - director → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 90
    18 Thirleby Road, Edgware, England
    Dissolved corporate (2 parents)
    Officer
    2021-11-17 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2021-11-17 ~ dissolved
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 91
    60 Shannon Drive, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-14 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 92
    2 Morville Croft, Bilston, England
    Corporate (1 parent)
    Officer
    2024-01-16 ~ now
    IIF 234 - director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 299 - Ownership of shares – 75% or moreOE
    IIF 299 - Ownership of voting rights - 75% or moreOE
    IIF 299 - Right to appoint or remove directorsOE
  • 93
    6th Floor Amp House, Dingwall Road, Croydon, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    20,383 GBP2023-10-31
    Officer
    2019-01-04 ~ now
    IIF 130 - director → ME
    Person with significant control
    2019-01-04 ~ now
    IIF 274 - Ownership of shares – 75% or moreOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
    IIF 274 - Right to appoint or remove directorsOE
  • 94
    C/o Burrows Solicitors, 298 - 300 Preston Road, Harrow, Middlesex
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    180 GBP2023-01-31
    Officer
    2018-01-24 ~ dissolved
    IIF 269 - director → ME
    2018-01-24 ~ dissolved
    IIF 290 - secretary → ME
    Person with significant control
    2018-01-24 ~ dissolved
    IIF 304 - Ownership of shares – 75% or moreOE
    IIF 304 - Ownership of voting rights - 75% or moreOE
    IIF 304 - Right to appoint or remove directorsOE
  • 95
    SIR RICHARD SUTTON ESTATES LIMITED - 2015-11-23
    SIR RICHARD SUTTON ESTATES - 2014-05-02
    SIR RICHARD SUTTON'S SETTLED ESTATES - 2014-05-02
    Regent House, 41 Great Pulteney Street, London, England
    Corporate (12 parents, 20 offsprings)
    Officer
    2025-01-01 ~ now
    IIF 64 - director → ME
  • 96
    110 Carlton Avenue East, Wembley, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    31,397 GBP2023-09-30
    Officer
    2013-09-30 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-09-30 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
  • 97
    27 Hillfield Avenue, Wembley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-28 ~ dissolved
    IIF 124 - director → ME
    2017-06-28 ~ dissolved
    IIF 297 - secretary → ME
    Person with significant control
    2017-06-28 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 156 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 156 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 156 - Right to appoint or remove directors as a member of a firmOE
  • 98
    27 Hillfield Avenue, Wembley, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-30 ~ dissolved
    IIF 126 - director → ME
  • 99
    134 Buckingham Palace Road, London, England
    Corporate (1 parent)
    Officer
    2024-06-27 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-06-27 ~ 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
  • 100
    12 Bridge Close, Teddington, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2010-07-08 ~ dissolved
    IIF 243 - director → ME
  • 101
    Suite F3 Vision House, 3 Dee Road, Richmond, Surrey, England
    Dissolved corporate (3 parents)
    Officer
    2010-11-04 ~ dissolved
    IIF 242 - director → ME
  • 102
    19 Gerard Road, Harrow, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    57 GBP2024-12-31
    Officer
    1997-12-11 ~ now
    IIF 128 - director → ME
    IIF 39 - director → ME
    1997-12-11 ~ now
    IIF 207 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
  • 103
    JAAI LTD - 2014-03-21
    165 Lewisham Road, London
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    103,689 GBP2023-12-31
    Officer
    2013-12-01 ~ now
    IIF 121 - director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
  • 104
    134 Buckingham Palace Road, London, England
    Corporate (1 parent)
    Officer
    2024-07-05 ~ now
    IIF 38 - director → ME
    Person with significant control
    2024-07-05 ~ now
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
  • 105
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-02 ~ dissolved
    IIF 125 - director → ME
    2020-06-02 ~ dissolved
    IIF 295 - secretary → ME
    Person with significant control
    2020-06-02 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
  • 106
    STRATO HEALTH & FITNESS LTD - 2016-11-14
    47 Mill Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    785 GBP2024-02-29
    Officer
    2016-08-15 ~ now
    IIF 257 - director → ME
    2016-08-15 ~ now
    IIF 293 - secretary → ME
    Person with significant control
    2016-08-15 ~ now
    IIF 285 - Ownership of shares – 75% or moreOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Right to appoint or remove directorsOE
  • 107
    134 Buckingham Palace Road, London, England
    Corporate (1 parent)
    Person with significant control
    2024-03-03 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 108
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved corporate (1 parent)
    Equity (Company account)
    387,603 GBP2018-03-31
    Officer
    2010-06-14 ~ dissolved
    IIF 263 - director → ME
    2010-07-23 ~ dissolved
    IIF 237 - director → ME
    2010-08-01 ~ dissolved
    IIF 308 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 109
    1266 Greenford Road, Greenford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-10-06 ~ dissolved
    IIF 36 - director → ME
  • 110
    134 Buckingham Palace Road, London, England
    Corporate (2 parents)
    Officer
    2025-03-21 ~ now
    IIF 18 - director → ME
  • 111
    134 Buckingham Palace Road, London, England
    Corporate (2 parents)
    Officer
    2025-03-21 ~ now
    IIF 24 - director → ME
  • 112
    134 Buckingham Palace Road, London, England
    Corporate (2 parents)
    Officer
    2025-03-21 ~ now
    IIF 27 - director → ME
  • 113
    134 Buckingham Palace Road, London, England
    Corporate (2 parents)
    Officer
    2025-03-21 ~ now
    IIF 19 - director → ME
  • 114
    134 Buckingham Palace Road, London, England
    Corporate (1 parent, 4 offsprings)
    Officer
    2024-06-27 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-06-27 ~ 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
  • 115
    BUZZY'S HAIR BOUTIQUE LIMITED - 2018-03-08
    18 Thirleby Road, Edgware, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2017-12-05 ~ dissolved
    IIF 235 - director → ME
    Person with significant control
    2017-12-05 ~ dissolved
    IIF 300 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 300 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 300 - Right to appoint or remove directorsOE
  • 116
    Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Corporate (2 parents)
    Equity (Company account)
    16,130 GBP2018-11-30
    Officer
    2011-12-08 ~ now
    IIF 200 - director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 267 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 267 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 117
    Station House Station Approach, East Horsley, Leatherhead, England
    Corporate (2 parents)
    Equity (Company account)
    15,366 GBP2024-02-29
    Officer
    2017-04-28 ~ now
    IIF 118 - director → ME
  • 118
    21 Queen Street, Salisbury, Wiltshire, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -99,688 GBP2022-10-30
    Officer
    2015-09-14 ~ now
    IIF 90 - director → ME
    2015-09-14 ~ now
    IIF 296 - secretary → ME
    Person with significant control
    2017-06-16 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
  • 119
    276 Preston Road, Harrow, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2004-06-15 ~ dissolved
    IIF 240 - director → ME
  • 120
    134 Buckingham Palace Road, London, England
    Corporate (1 parent)
    Officer
    2024-03-29 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-03-29 ~ 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
Ceased 84
  • 1
    10 Duke Of York Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    2020-04-14 ~ 2024-12-31
    IIF 63 - director → ME
  • 2
    SLOANE REWARDS LIMITED - 2022-10-19
    10 Duke Of York Square, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2019-03-18 ~ 2024-12-31
    IIF 62 - director → ME
  • 3
    27 Devonshire Avenue, Southsea, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2004-09-14 ~ 2018-03-30
    IIF 222 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-30
    IIF 191 - Ownership of voting rights - 75% or more OE
  • 4
    10 Duke Of York Square, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -2,400 GBP2024-03-31
    Officer
    2023-03-31 ~ 2024-12-31
    IIF 55 - director → ME
  • 5
    10 Duke Of York Square, London, England
    Corporate (5 parents)
    Officer
    2019-03-18 ~ 2024-12-31
    IIF 44 - director → ME
  • 6
    2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, England
    Dissolved corporate (2 parents)
    Total liabilities (Company account)
    100 GBP2022-11-30
    Officer
    2020-11-16 ~ 2021-03-01
    IIF 92 - director → ME
    Person with significant control
    2020-11-16 ~ 2021-03-01
    IIF 136 - Ownership of shares – More than 50% but less than 75% OE
    IIF 136 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    6th Floor, Charlotte Building, 17 Gresse Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -795,276 GBP2023-12-31
    Officer
    2008-09-18 ~ 2017-10-01
    IIF 86 - director → ME
    2007-10-31 ~ 2017-10-01
    IIF 208 - secretary → ME
  • 8
    124 City Road London City Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    458,418 GBP2024-03-31
    Person with significant control
    2019-11-22 ~ 2025-01-01
    IIF 151 - Has significant influence or control OE
  • 9
    21 Hindes Road, Harrow, Middlesex
    Corporate (3 parents, 1 offspring)
    Officer
    2011-03-08 ~ 2016-06-13
    IIF 262 - director → ME
  • 10
    21-23 Croydon Road, Caterham, England
    Corporate (3 parents)
    Equity (Company account)
    4,500 GBP2023-11-30
    Officer
    2006-05-21 ~ 2022-11-30
    IIF 117 - director → ME
  • 11
    The Lord Denman, 270- 272 Heathway, Dagenham
    Corporate (2 parents)
    Equity (Company account)
    36,917 GBP2023-06-30
    Officer
    2017-06-15 ~ 2020-08-24
    IIF 96 - director → ME
    Person with significant control
    2017-06-15 ~ 2020-08-24
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    C/o Connect Accounting Rear Of Raydean House, 15 Western Parade, Barnet, Herts, England
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2021-05-07 ~ 2022-03-29
    IIF 99 - director → ME
    Person with significant control
    2021-05-07 ~ 2022-03-29
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Right to appoint or remove directors OE
  • 13
    2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    264,666 GBP2023-11-30
    Officer
    2013-12-03 ~ 2013-12-03
    IIF 131 - llp-designated-member → ME
  • 14
    REBLESS LIMITED - 1995-02-20
    Sunnydene Tintinhull Road, Chilthorne Domer, Yeovil, England
    Corporate (2 parents)
    Equity (Company account)
    -51,529 GBP2023-12-31
    Officer
    2002-06-28 ~ 2005-06-30
    IIF 158 - director → ME
  • 15
    257a Pavilion Road, London, England
    Corporate (6 parents)
    Equity (Company account)
    1,450,000 GBP2023-04-02
    Officer
    2006-01-23 ~ 2009-03-25
    IIF 204 - secretary → ME
  • 16
    MORE2 MARKETING SERVICES LIMITED - 2022-11-02
    2 Valentine Place, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2021-06-30
    Officer
    2011-03-17 ~ 2013-06-12
    IIF 114 - director → ME
  • 17
    BUY.COM UK LIMITED - 2000-03-09
    ALNERY NO. 1823 LIMITED - 1999-09-22
    1 Drummond Gate, Pimlico, London, United Kingdom
    Corporate (3 parents)
    Officer
    2012-07-03 ~ 2013-03-08
    IIF 68 - director → ME
  • 18
    CADEDGE DEVELOPMENT COMPANY LIMITED - 1987-06-17
    10 Duke Of York Square, London, England
    Corporate (4 parents)
    Officer
    2019-03-18 ~ 2024-12-31
    IIF 50 - director → ME
  • 19
    10 Duke Of York Square, London, England
    Corporate (4 parents, 20 offsprings)
    Officer
    2019-03-18 ~ 2024-12-31
    IIF 45 - director → ME
  • 20
    10 Duke Of York Square, London, England
    Corporate (4 parents)
    Officer
    2019-03-18 ~ 2024-12-31
    IIF 47 - director → ME
  • 21
    10 Duke Of York Square, London
    Corporate (4 parents)
    Officer
    2019-03-18 ~ 2024-12-31
    IIF 43 - director → ME
  • 22
    10 Duke Of York Square, London, United Kingdom
    Corporate (11 parents, 1 offspring)
    Officer
    2019-11-22 ~ 2024-12-31
    IIF 60 - director → ME
  • 23
    10 Duke Of York Square, London
    Corporate (11 parents, 2 offsprings)
    Officer
    2019-03-18 ~ 2024-12-31
    IIF 40 - director → ME
  • 24
    CADOGAN GROUP LIMITED - 1994-11-28
    LITTLE CADOGAN PLACE DEVELOPMENT LIMITED - 1994-09-14
    10 Duke Of York Square, London, England
    Corporate (4 parents)
    Officer
    2019-03-18 ~ 2024-12-31
    IIF 46 - director → ME
  • 25
    10 Duke Of York Square, London, England
    Corporate (6 parents)
    Officer
    2019-03-18 ~ 2024-12-31
    IIF 57 - director → ME
  • 26
    CADOGAN HOLDINGS COMPANY - 1999-12-29
    10 Duke Of York Square, London, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2019-03-18 ~ 2024-12-31
    IIF 53 - director → ME
  • 27
    BONEWAY LIMITED - 2003-07-14
    10 Duke Of York Square, London
    Corporate (4 parents)
    Officer
    2019-03-18 ~ 2024-12-31
    IIF 42 - director → ME
  • 28
    10 Duke Of York Square, London, United Kingdom
    Corporate (11 parents, 2 offsprings)
    Officer
    2019-11-22 ~ 2024-12-31
    IIF 61 - director → ME
  • 29
    10 Duke Of York Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    2019-03-18 ~ 2024-12-31
    IIF 59 - director → ME
  • 30
    LECKFORD ESTATE LIMITED - 2018-05-22
    JONELLE LIMITED - 2011-04-08
    1 Drummond Gate, Pimlico, London, United Kingdom
    Corporate (3 parents)
    Officer
    2012-07-03 ~ 2013-03-08
    IIF 67 - director → ME
  • 31
    171 Victoria Street, London
    Dissolved corporate (1 parent)
    Officer
    2006-01-01 ~ 2009-11-02
    IIF 72 - director → ME
  • 32
    110 Carlton Avenue East, Wembley, Middlesex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    13,197 GBP2023-10-31
    Person with significant control
    2020-10-26 ~ 2020-11-23
    IIF 181 - Has significant influence or control OE
  • 33
    110 Carlton Avenue East, Wembley, Middlesex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    419 GBP2023-10-31
    Person with significant control
    2020-10-26 ~ 2020-11-23
    IIF 183 - Has significant influence or control OE
  • 34
    110 Carlton Avenue East, Wembley, Middlesex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,002 GBP2023-10-31
    Person with significant control
    2020-10-26 ~ 2020-11-23
    IIF 182 - Has significant influence or control OE
  • 35
    CHEDGER DEVELOPMENT COMPANY LIMITED - 1987-06-17
    10 Duke Of York Square, London, England
    Corporate (4 parents)
    Officer
    2019-03-18 ~ 2024-12-31
    IIF 56 - director → ME
  • 36
    CHELSEA LAND & INVESTMENT COMPANY LIMITED(THE) - 1987-06-17
    10 Duke Of York Square, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2019-03-18 ~ 2024-12-31
    IIF 54 - director → ME
  • 37
    STRUTT & PARKER 2014 LIMITED - 2017-10-11
    Rural Finance & Administration, Walwers Lane, Lewes, East Sussex, United Kingdom
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2014-06-19 ~ 2018-01-31
    IIF 81 - director → ME
  • 38
    STRUTT & PARKER CORPORATE PARTNER LIMITED - 2017-10-11
    AGHOCO 4010 LIMITED - 2010-03-18
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved corporate (3 parents)
    Officer
    2013-05-01 ~ 2018-01-31
    IIF 76 - director → ME
  • 39
    EDWARDS & ELLIOTT LIMITED - 2017-10-11
    Rural Finance & Administration, Walwers Lane, Lewes, East Sussex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-10-01 ~ 2018-01-31
    IIF 79 - director → ME
  • 40
    STRUTT & PARKER FINANCE LIMITED - 2017-10-11
    INHOCO 4198 LIMITED - 2007-07-11
    Rural Finance & Administration, Walwers Lane, Lewes, East Sussex, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2013-05-01 ~ 2018-01-31
    IIF 77 - director → ME
  • 41
    STRUTT & PARKER GROUP LIMITED - 2017-10-11
    STRUTT & PARKER NOMINEES LIMITED - 2014-06-13
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2013-05-01 ~ 2018-01-31
    IIF 75 - director → ME
  • 42
    LANE FOX (NAME RIGHTS) LIMITED - 2017-10-11
    LAWGRA (NO.160) LIMITED - 1993-07-29
    Rural Finance & Administration, Walwers Lane, Lewes, East Sussex, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2013-05-01 ~ 2018-01-31
    IIF 78 - director → ME
  • 43
    AKA PLANNING LIMITED - 2017-10-11
    Rural Finance & Administration, Walwers Lane, Lewes, East Sussex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-11-30 ~ 2018-01-31
    IIF 82 - director → ME
  • 44
    STRUTT & PARKER SERVICES LIMITED - 2017-10-11
    LANE FOX (RESIDENTIAL) LIMITED - 2010-04-30
    LANE FOX AND PARTNERS LIMITED - 1993-01-14
    ROBERT FLEMING PROPERTIES LIMITED - 1987-05-07
    FORTVILLE PROPERTIES LIMITED - 1983-12-29
    3 Field Court, Grays Inn, London
    Dissolved corporate (5 parents, 2 offsprings)
    Officer
    2013-05-01 ~ 2018-01-31
    IIF 80 - director → ME
  • 45
    Unit 21 The Io Centre, Armstrong Road, London
    Dissolved corporate (1 parent)
    Officer
    2003-02-14 ~ 2003-03-10
    IIF 160 - director → ME
  • 46
    80 Guildhall Street, Bury St Edmunds, Suffolk
    Corporate (1 parent)
    Equity (Company account)
    136,907 GBP2023-10-31
    Officer
    2002-10-02 ~ 2008-05-13
    IIF 161 - director → ME
    2002-10-02 ~ 2008-05-13
    IIF 212 - secretary → ME
  • 47
    163 Herne Hiil, London, England
    Corporate (2 parents)
    Equity (Company account)
    35,967 GBP2019-02-28
    Officer
    2015-02-25 ~ 2021-06-01
    IIF 196 - director → ME
  • 48
    Chempney Myers Ltd, 55, Grove House, Lowlands Road, Harrow, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-27 ~ 2023-10-01
    IIF 197 - director → ME
  • 49
    17 Five Acres, Crawley
    Dissolved corporate (2 parents)
    Equity (Company account)
    50 GBP2021-11-30
    Officer
    2003-11-12 ~ 2018-03-29
    IIF 252 - director → ME
    2003-11-12 ~ 2008-01-10
    IIF 209 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-03-29
    IIF 281 - Ownership of shares – 75% or more OE
  • 50
    171 Victoria Street, London
    Dissolved corporate (3 parents)
    Officer
    2012-10-16 ~ 2013-03-08
    IIF 73 - director → ME
  • 51
    63 Voltaire Building, 330 Garrett Lane, London, London
    Dissolved corporate (1 parent)
    Officer
    2014-03-04 ~ 2014-10-22
    IIF 115 - director → ME
  • 52
    237 Kennington Lane, London
    Dissolved corporate (1 parent)
    Officer
    2008-04-02 ~ 2010-03-19
    IIF 241 - director → ME
    2008-10-30 ~ 2010-03-19
    IIF 275 - secretary → ME
  • 53
    Unit 1d Squires Gate Industrial Estate, Blackpool, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    5 GBP2023-11-30
    Officer
    2020-09-16 ~ 2024-01-16
    IIF 248 - director → ME
    2020-09-16 ~ 2024-01-16
    IIF 286 - secretary → ME
    Person with significant control
    2020-09-16 ~ 2024-01-15
    IIF 303 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    MULTISTYLE LIMITED - 1998-12-02
    257a Pavilion Road 257a Pavilion Road, London, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -9,865,000 GBP2023-04-02
    Officer
    2007-10-26 ~ 2009-03-25
    IIF 289 - secretary → ME
  • 55
    DUKE OF YORK SQUARE SOCIAL HOUSING LIMITED - 2004-01-16
    5 REDBURN STREET LIMITED - 2003-03-03
    10 Duke Of York Square, London, England
    Corporate (4 parents)
    Officer
    2019-03-18 ~ 2024-12-31
    IIF 51 - director → ME
  • 56
    EXCLUSIVE HOMES WORLDWIDE LTD - 2004-08-03
    EXCLUSIVE RENTALS LTD. - 2000-11-01
    EXCLUSIVE HOMES (RENTALS) LIMITED - 1999-02-18
    25 Balham High Road, Balham, London
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    5,350,733 GBP2024-03-31
    Officer
    1997-01-27 ~ 2002-01-28
    IIF 221 - secretary → ME
  • 57
    Unit 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -436,533 GBP2021-12-31
    Officer
    2019-10-24 ~ 2022-02-07
    IIF 98 - director → ME
  • 58
    1 Drummond Gate, Pimlico, London, United Kingdom
    Corporate (5 parents)
    Officer
    2012-07-03 ~ 2013-03-08
    IIF 65 - director → ME
  • 59
    CONTINENTAL SHELF 335 LIMITED - 2006-06-26
    257a Pavilion Road, London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -761,000 GBP2023-04-02
    Officer
    2007-10-26 ~ 2009-02-27
    IIF 288 - secretary → ME
  • 60
    IFORCE SECURITY LTD - 2009-02-18
    BOSS SECURITY SOLUTIONS LTD - 2008-03-06
    COMSIS LIMITED - 2007-01-23
    34 Waterloo Road, Wolverhampton, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2007-01-01 ~ 2010-12-22
    IIF 228 - director → ME
    2007-01-01 ~ 2010-12-22
    IIF 211 - secretary → ME
  • 61
    Hill House, 1 Little New Street, London
    Dissolved corporate (4 parents)
    Officer
    2011-05-23 ~ 2013-03-08
    IIF 74 - director → ME
  • 62
    ODNEY ESTATE LIMITED(THE) - 2011-04-08
    1 Drummond Gate, Pimlico, London, United Kingdom
    Corporate (3 parents)
    Officer
    2012-07-03 ~ 2013-03-08
    IIF 66 - director → ME
  • 63
    LECKFORD ESTATE LIMITED - 2011-04-08
    1 Drummond Gate, Pimlico, London, United Kingdom
    Corporate (3 parents)
    Officer
    2012-07-03 ~ 2013-03-08
    IIF 71 - director → ME
  • 64
    Unit 5 Westmorland House, Cumberland Park, 80 Scrubs Lane, London
    Dissolved corporate (2 parents)
    Officer
    2007-03-14 ~ 2011-03-01
    IIF 205 - secretary → ME
  • 65
    1 Drummond Gate, Pimlico, London, United Kingdom
    Corporate (2 parents)
    Officer
    2012-07-03 ~ 2013-03-08
    IIF 70 - director → ME
  • 66
    CADOGAN HOTEL (CHELSEA) LIMITED - 2012-01-10
    CADOGAN HOTLE (CHELSEA) LIMITED - 2009-09-29
    PERAZZI LIMITED - 2009-09-28
    10 Duke Of York Square, London, England
    Corporate (4 parents)
    Officer
    2019-03-18 ~ 2024-12-31
    IIF 48 - director → ME
  • 67
    Avalon, Oxford Road, Bournemouth, England
    Corporate (5 parents)
    Equity (Company account)
    13,112,190 GBP2024-03-31
    Officer
    2010-02-11 ~ 2013-06-12
    IIF 113 - director → ME
  • 68
    2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,090 GBP2019-05-31
    Officer
    2012-05-01 ~ 2013-05-02
    IIF 16 - director → ME
  • 69
    Unit 8 Genesis Business Park, Rainsford Road, London
    Corporate (2 parents)
    Equity (Company account)
    1,922,020 GBP2023-10-31
    Officer
    2009-10-26 ~ 2012-10-30
    IIF 258 - secretary → ME
  • 70
    1 Drummond Gate, Pimlico, London, United Kingdom
    Corporate (5 parents)
    Officer
    2012-07-03 ~ 2013-03-08
    IIF 69 - director → ME
  • 71
    C/o Smith King & Co., 281 Kenton Road, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -72,713 GBP2023-08-31
    Officer
    2021-08-27 ~ 2022-12-06
    IIF 93 - director → ME
  • 72
    60a Shannon Drive, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    -11,340 GBP2021-01-31
    Officer
    2020-01-08 ~ 2025-04-01
    IIF 233 - director → ME
    Person with significant control
    2020-01-08 ~ 2023-01-01
    IIF 278 - Ownership of shares – 75% or more OE
    IIF 278 - Ownership of voting rights - 75% or more OE
    IIF 278 - Right to appoint or remove directors OE
  • 73
    GOLDEN TASSEL (INVESTMENTS) LIMITED - 2016-01-22
    10 Duke Of York Square, London, England
    Dissolved corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -21,897 GBP2024-03-31
    Officer
    2023-03-31 ~ 2024-12-31
    IIF 49 - director → ME
  • 74
    SIDNEY SMITH (CHELSEA) LIMITED - 2016-01-22
    10 Duke Of York Square, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -13,735 GBP2024-03-31
    Officer
    2023-03-31 ~ 2024-12-31
    IIF 58 - director → ME
  • 75
    10 Duke Of York Square, London
    Corporate (4 parents)
    Officer
    2019-03-18 ~ 2024-12-31
    IIF 41 - director → ME
  • 76
    10 Duke Of York Square, London, England
    Corporate (4 parents)
    Officer
    2019-03-18 ~ 2024-12-31
    IIF 52 - director → ME
  • 77
    140 Buckingham Palace Road, London
    Dissolved corporate (2 parents)
    Officer
    2007-03-01 ~ 2007-09-28
    IIF 206 - secretary → ME
  • 78
    TFI GROUP LIMITED - 2021-02-25
    TRAVEL FOR INDUSTRY LTD. - 2003-10-28
    TFI LIMITED - 1998-07-14
    GLENMILL LIMITED - 1994-07-01
    24 Patcham Terrace, Battersea Exchange, London, England
    Corporate (3 parents)
    Equity (Company account)
    534,249 GBP2023-12-31
    Officer
    2016-10-03 ~ 2017-03-14
    IIF 112 - director → ME
  • 79
    11c Kingsmead Square, Bath
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -44,009 GBP2021-12-31
    Officer
    2016-10-03 ~ 2017-05-12
    IIF 256 - director → ME
  • 80
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved corporate (1 parent)
    Equity (Company account)
    387,603 GBP2018-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 81
    25 Balham High Road, London
    Corporate (1 parent)
    Equity (Company account)
    -51,944 GBP2024-03-31
    Officer
    2014-02-11 ~ 2021-03-11
    IIF 109 - director → ME
  • 82
    106-7 Cumberland House, 80 Scrubs Lane, London
    Dissolved corporate (1 parent)
    Officer
    2013-11-27 ~ 2014-06-27
    IIF 251 - director → ME
  • 83
    52 Paddington Street, London, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    24,165 GBP2018-11-30
    Officer
    2004-07-28 ~ 2020-11-30
    IIF 198 - director → ME
    2004-07-28 ~ 2020-11-30
    IIF 213 - secretary → ME
    Person with significant control
    2016-07-01 ~ 2020-11-30
    IIF 266 - Ownership of shares – More than 50% but less than 75% OE
    IIF 266 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 266 - Right to appoint or remove directors OE
    IIF 266 - Has significant influence or control OE
    2017-07-01 ~ 2017-06-30
    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
  • 84
    Wayman House 141 Wickham Road, Shirley, Croydon, Surrey
    Dissolved corporate (1 parent)
    Equity (Company account)
    -60,469 GBP2019-08-31
    Officer
    2013-05-01 ~ 2013-06-16
    IIF 119 - 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.