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, Jayesh

    Related profiles found in government register
  • Patel, Jayesh
    Indian director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 5, Orchard Grove, Edgware, Middlesex, HA8 5BL, United Kingdom

      IIF 1
    • 6-8, Dudley Street, Luton, LU2 0NT, England

      IIF 2
  • Patel, Jayesh
    Indian service born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 204, Field End Road, Eastcote, Pinner, Middlesex, HA5 1RD, United Kingdom

      IIF 3
    • 5, Orchard Grove, Edgware, HA8 5BL, United Kingdom

      IIF 4
    • Jon Avol Waterfords, 204, Field End Road, Pinner, Middlesex, HA5 1RD, United Kingdom

      IIF 5
    • 908, Harrow Road, Wembley, HA0 2PX, England

      IIF 6
    • 908, Harrow Road, Wembley, HA0 2PX, United Kingdom

      IIF 7
  • Patel, Jayesh
    born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 94 New Walk, Leicester, LE1 7EA, United Kingdom

      IIF 8
  • Patel, Jayesh
    British director born in August 1972

    Resident in England

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

    Resident in England

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

    Resident in England

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

      IIF 25
  • Patel, Jayesh
    British company director born in September 1954

    Resident in England

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

      IIF 26 IIF 27
  • Patel, Jayesh
    British director born in September 1954

    Resident in England

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

      IIF 28
  • Patel, Jayesh
    Indian accountant born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 187a, Field End Road, Eastcote, Pinner, HA5 1QR, United Kingdom

      IIF 29
  • Mr Jayesh Patel
    Indian born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 5, Orchard Grove, Edgware, HA8 5BL, United Kingdom

      IIF 30
    • 6-8, Dudley Street, Luton, LU2 0NT, England

      IIF 31
    • Jon Avol Waterfords, 204, Field End Road, Pinner, HA5 1RD, United Kingdom

      IIF 32
    • 908, Harrow Road, Wembley, HA0 2PX, England

      IIF 33 IIF 34
  • Patel, Jayesh
    British it consultant born in May 1961

    Registered addresses and corresponding companies
    • 6 Woodbank Road, Knighton, Leicester, Leicestershire, LE2 3YQ

      IIF 35
  • Patel, Jayesh Kumar, Dr
    born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 45, Long Street, Wigston, Leicestershire, LE18 2AJ

      IIF 36
  • Patel, Jayesh Kumar Manilal
    born in September 1954

    Resident in England

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

      IIF 37
    • Maniland House, 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HU, United Kingdom

      IIF 38
  • Patel, Jayesh Manilal
    British

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

      IIF 39
  • Patel, Jayesh
    British

    Registered addresses and corresponding companies
    • 2nd, Floor, 94 New Walk, Leicester, LE1 7EA, United Kingdom

      IIF 40
    • 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HX

      IIF 41
  • Patel, Jayesh
    British company director

    Registered addresses and corresponding companies
    • 49, Oxford Street, The Innovation Centre, Leicester, LE1 5XY, United Kingdom

      IIF 42
  • Patel, Jayesh
    British it consultant

    Registered addresses and corresponding companies
    • 6 Woodbank Road, Knighton, Leicester, Leicestershire, LE2 3YQ

      IIF 43
  • Patel, Chhaya Jayesh, Dr
    British dental surgeon born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Christopher House, 94b London Road, Leicester, Leicestershire, LE2 0QS, United Kingdom

      IIF 44
  • Patel, Chhaya Jayesh, Dr
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Christopher House, 94b London Road, Leicester, Leicestershire, LE2 0QS, United Kingdom

      IIF 45 IIF 46
  • Patel, Chhaya Jayesh, Dr
    British orthodontist born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 125 Nottingham Road, Stapleford, Nottingham, NG9 8AT, United Kingdom

      IIF 47
  • Patel, Jayesh

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

      IIF 48
  • Patel, Jayesh Kumar, Dr
    British dental surgeon born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3 Castle Gate, Castle Street, Hertford, SG14 1HD, England

      IIF 49
    • Christopher House, 94b London Road, Leicester, Leicestershire, LE2 0QS, United Kingdom

      IIF 50
  • Patel, Jayesh Kumar, Dr
    British dentist born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 84, Swithland Lane, Rothley, Leicestershire, LE 7 7SE

      IIF 51
  • Patel, Jayesh Kumar, Dr
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Christopher House, 94b London Road, Leicester, Leicestershire, LE2 0QS, United Kingdom

      IIF 52 IIF 53
  • Mr Jayesh Patel
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 133 Loughborough Road, Leicester, LE4 5LQ, England

      IIF 54 IIF 55
    • 1st Floor, 133 Loughborough Road, Leicester, LE4 5LQ, United Kingdom

      IIF 56
    • 2nd Floor, 94 New Walk, Leicester, LE1 7EA

      IIF 57
    • 94, New Walk, Leicester, LE1 7EA, England

      IIF 58
  • Patel, Jayesh
    British director born in September 1954

    Resident in United Kingdom

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

      IIF 59
  • Patel, Jayesh
    British company director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Oxford Street, The Innovation Centre, Leicester, LE1 5XY, United Kingdom

      IIF 60
  • Patel, Jayesh
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, The Mount, Curdworth, Sutton Coldfield, B76 9HR, United Kingdom

      IIF 61
  • Patel, Jayesh
    British none born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, The Mount, Curdsworth, Sutton Coldfield, B79 9HR, United Kingdom

      IIF 62
  • Patel, Jayesh
    British progamme manager born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, The Mount, Curdworth, Sutton Coldfield, West Midlands, B76 9HR, England

      IIF 63
  • Mr Jayesh Patel
    British born in September 1954

    Resident in England

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

      IIF 64
  • Mr Jayesh Patel
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 49, Oxford Street, The Innovation Centre, Leicester, LE1 5XY

      IIF 65
    • 81, London Road, First Floor, Leicester, LE2 0PF

      IIF 66 IIF 67
  • Patel, Manilal
    British director born in January 1932

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

      IIF 68
  • Dr Chhaya Jayesh Patel
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Christopher House, 94b London Road, Leicester, Leicestershire, LE2 0QS, United Kingdom

      IIF 69
  • Patel, Jayesh Kumar Manilal
    British businessman born in September 1954

    Resident in England

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

      IIF 70
    • 81, Station Road, Marlow, SL7 1NS

      IIF 71 IIF 72
    • 12, Court Parade, East Lane, Wembley, Middx, HA0 3HU, England

      IIF 73
    • 12, Court Parade, Wembley, HA0 3HU, England

      IIF 74
    • Maniland House, 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HU, England

      IIF 75 IIF 76 IIF 77
    • Maniland House, 12 Court Parade, East Lane, Wembley, Middlesex, HA0 3HU, United Kingdom

      IIF 78 IIF 79
  • Patel, Jayesh Kumar Manilal
    British co director born in September 1954

    Resident in England

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

      IIF 80
  • Patel, Jayesh Kumar Manilal
    British company director born in September 1954

    Resident in England

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

      IIF 81
    • Maniland House, 12 Court Parade, East Lane, Wembley, Uk, HA0 3HU, United Kingdom

      IIF 82
  • Patel, Jayesh Kumar Manilal
    British director born in September 1954

    Resident in England

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

      IIF 83
  • Patel, Jayesh Manilal
    born in September 1954

    Resident in United Kingdom

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

      IIF 84
  • Patel, Jayesh, Dr
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94b, London Road, Leicester, LE2 0QS, England

      IIF 85
  • Patel, Jayesh Kumar
    British company director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashley Group Base, Pitmedden Road, Dyce, Aberdeen, AB21 0DP, United Kingdom

      IIF 86
    • 11, Sackville Gardens, Stoneygate, Leicester, LE2 3TH, England

      IIF 87
  • Patel, Jayesh Kumar
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Sackville Gardens, Leicester, LE2 3TH

      IIF 88
    • 81, London Road, First Floor, Leicester, LE2 0PF, United Kingdom

      IIF 89
    • The Innovation Centre, 49 Oxford Street, Leicester, Leicestershire, LE1 5XY, United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, London Road, First Floor, Leicester, LE2 0PF, United Kingdom

      IIF 91
  • Dr Jayesh Kumar Patel
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Christopher House, 94b London Road, Leicester, Leicestershire, LE2 0QS, United Kingdom

      IIF 92
  • Patel, Ameeta Jayesh
    British businesswoman born in March 1958

    Resident in United Kingdom

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

      IIF 93
  • Patel, Jayesh Manilal
    British businessman born in September 1954

    Resident in United Kingdom

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

      IIF 94 IIF 95
    • 12, Court Parade, East Lane, Wembley, Middlesex, HA0 3HU

      IIF 96
  • Patel, Jayesh Manilal
    British chartered accountant born in September 1954

    Resident in United Kingdom

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

      IIF 97 IIF 98
  • Patel, Jayesh Manilal
    British co director born in September 1954

    Resident in United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Chhaya Jayesh, Dr
    British dentist born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Swithland Lane, Rothley, Leicestershire, LE7 7SE

      IIF 110
    • 125 Nottingham Road, Stapleford, Nottingham, NG9 8AT, United Kingdom

      IIF 111
    • Mne Accounting, 125 Nottingham Road, Stapleford, Nottingham, NG9 8AT, England

      IIF 112
  • Dr Jayesh Patel
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94b, London Road, Leicester, LE2 0QS, England

      IIF 113
  • Ameeta Jayesh Patel
    British born in March 1958

    Resident in United Kingdom

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

      IIF 114
  • Dr Chhaya Patel
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84 Swithland Lane, Rothley, Leicestershire, LE7 7SE, United Kingdom

      IIF 115
  • Mr Jayesh Patel
    British born in September 1954

    Resident in United Kingdom

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

      IIF 116
    • 12, Court Parade, Wembley, HA0 3HU, England

      IIF 117
  • Mr Jayesh Patel
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, The Mount, Curdworth, Sutton Coldfield, B76 9HR, England

      IIF 118
    • 58, The Mount, Curdworth, Sutton Coldfield, B76 9HR, United Kingdom

      IIF 119
  • Patel, Jayeshkumar Manilal
    British businessman born in September 1954

    Resident in United Kingdom

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

      IIF 120 IIF 121
  • Mr Jayesh Kumar Manilal Patel
    British born in September 1954

    Resident in England

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

      IIF 122
    • 81, Station Road, Marlow, SL7 1NS

      IIF 123 IIF 124
    • 12, Court Parade, East Lane, Wembley, Middlesex, HA0 3HU

      IIF 125 IIF 126
    • Maniland House, 12 Court Parade, East Lane, Wembley, HA0 3HU, England

      IIF 127 IIF 128
    • Maniland House, 12, Court Parade East Lane, Wembley, Middlesex, HA0 3HU

      IIF 129 IIF 130 IIF 131
    • Maniland House, 12 Court Parade, East Lane, Wembley, Uk, HA0 3HU, United Kingdom

      IIF 133
    • Maniland House, 12 Court Parade, Wembley, Middlesex, HA0 3HU, United Kingdom

      IIF 134
  • Dr Jayesh Kumar Patel
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Christopher House, 94b London Road, Leicester, Leicestershire, LE2 0QS, United Kingdom

      IIF 135
    • 84 Swithland Lane, Rothley, Leicestershire, LE7 7SE, United Kingdom

      IIF 136 IIF 137
  • Mr Jayesh Kumar Patel
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, London Road, First Floor, Leicester, LE2 0PF

      IIF 138
    • The Innovation Centre, 49 Oxford Street, Leicester, LE1 5XY, United Kingdom

      IIF 139
  • Mr Jayesh Manilal Patel
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr & Mrs Jayesh, Ameeta Patel
    British born in September 1954

    Resident in United Kingdom

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

      IIF 149
  • Jayeshkumar Manilal Patel
    British born in September 1954

    Resident in United Kingdom

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

      IIF 150
child relation
Offspring entities and appointments
Active 52
  • 1
    3 Castle Gate, Castle Street, Hertford, England
    Corporate (5 parents)
    Equity (Company account)
    57,082 GBP2023-12-30
    Officer
    2024-12-20 ~ now
    IIF 49 - director → ME
  • 2
    5 Orchard Grove, Edgware, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2017-01-01 ~ dissolved
    IIF 4 - director → ME
  • 3
    Maniland House 12 Court Parade, East Lane, Wembley, Middlesex, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -659 GBP2024-03-31
    Officer
    2021-02-10 ~ now
    IIF 93 - director → ME
    IIF 121 - director → ME
    Person with significant control
    2021-02-10 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 4
    58 The Mount, Curdworth, Sutton Coldfield, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2019-08-06 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2019-08-06 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 5
    Maniland House 12 Court Parade, East Lane, Wembley, England
    Corporate (4 parents)
    Officer
    2024-02-04 ~ now
    IIF 105 - director → ME
    Person with significant control
    2024-02-04 ~ now
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 6
    Maniland House, 12 Court Parade, Wembley, Middlesex, United Kingdom
    Corporate (3 parents)
    Officer
    2016-03-09 ~ now
    IIF 84 - llp-designated-member → ME
    Person with significant control
    2016-12-10 ~ now
    IIF 134 - Has significant influence or controlOE
  • 7
    Maniland House 12 Court Parade, East Lane, Wembley, Middlesex
    Dissolved corporate (2 parents)
    Equity (Company account)
    852 GBP2021-12-31
    Officer
    2011-10-26 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Maniland House 12 Court Parade, East Lane, Wembley, Uk, England
    Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -425,199 GBP2024-03-31
    Officer
    2017-12-14 ~ now
    IIF 82 - director → ME
    Person with significant control
    2017-12-14 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    12 Court Parade, East Lane, Wembley
    Dissolved corporate (3 parents)
    Officer
    2013-07-05 ~ dissolved
    IIF 73 - director → ME
  • 10
    5 Orchard Grove, Edgware, England
    Corporate (1 parent)
    Equity (Company account)
    763 GBP2022-11-30
    Officer
    2018-11-12 ~ now
    IIF 5 - director → ME
    Person with significant control
    2018-11-12 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 11
    Maniland House 12 Court Parade, East Lane, Wembley, England
    Corporate (4 parents)
    Officer
    2024-01-31 ~ now
    IIF 103 - director → ME
    Person with significant control
    2024-01-31 ~ now
    IIF 143 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 12
    Maniland House 12 Court Parade, East Lane, Wembley, Middlesex, England
    Corporate (4 parents)
    Officer
    2024-02-02 ~ now
    IIF 104 - director → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 13
    11 Sackville Gardens, Leicester, England
    Corporate (2 parents)
    Officer
    2024-02-09 ~ now
    IIF 90 - director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Maniland House 12 Court Parade, East Lane, Wembley, England
    Corporate (4 parents)
    Officer
    2024-02-01 ~ now
    IIF 107 - director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 15
    Maniland House 12 Court Parade, East Lane, Wembley, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2011-08-16 ~ now
    IIF 78 - director → ME
    Person with significant control
    2016-08-16 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
  • 16
    35 Gainsborough Drive, Ascot, Berkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,212 GBP2021-08-31
    Officer
    2014-10-01 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
  • 17
    5 Orchard Grove, Edgware, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -7,703 GBP2024-03-31
    Officer
    2016-03-31 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 18
    Maniland House 12 Court Parade, East Lane, Wembley, Middlesex, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    135,949 GBP2024-03-31
    Officer
    2022-02-11 ~ now
    IIF 120 - director → ME
  • 19
    KAPREKAR LLP - 2017-05-13
    KAPREKAR TAX SOLUTIONS LLP - 2012-02-16
    WMP TAX SOLUTIONS LLP - 2010-10-20
    WM PROSERV TAX SOLUTIONS LLP - 2010-07-30
    2nd Floor 94 New Walk, Leicester
    Dissolved corporate (2 parents)
    Officer
    2010-09-10 ~ dissolved
    IIF 8 - llp-designated-member → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 57 - Has significant influence or controlOE
    IIF 57 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    IIF 57 - Right to appoint or remove membersOE
  • 20
    KAPREKAR ADVISORY LIMITED - 2013-09-18
    1st Floor 133 Loughborough Road, Leicester, England
    Corporate (3 parents)
    Equity (Company account)
    152,207 GBP2024-03-31
    Officer
    2011-11-23 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    1st Floor, 133 Loughborough Road, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    8,411 GBP2024-05-31
    Officer
    2017-05-16 ~ now
    IIF 9 - director → ME
    Person with significant control
    2017-05-16 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 22
    PURE SERENDIPITY LIMITED - 2011-10-28
    1st Floor, 133 Loughborough Road, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    10,914 GBP2024-03-31
    Officer
    2011-10-21 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-08-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 23
    Christopher House, 94b London Road, Leicester, Leicestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-01-26 ~ now
    IIF 46 - director → ME
    IIF 53 - director → ME
    Person with significant control
    2018-01-26 ~ now
    IIF 137 - Has significant influence or controlOE
  • 24
    Christopher House, 94b London Road, Leicester, Leicestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    733,046 GBP2024-03-31
    Officer
    2013-10-31 ~ now
    IIF 44 - director → ME
    IIF 50 - director → ME
    Person with significant control
    2017-10-01 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    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
  • 25
    94b London Road, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2018-05-21 ~ now
    IIF 85 - director → ME
    Person with significant control
    2018-05-21 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Christopher House, 94b London Road, Leicester, Leicestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    79,197 GBP2024-03-31
    Officer
    2017-05-20 ~ now
    IIF 45 - director → ME
    IIF 52 - director → ME
    Person with significant control
    2018-05-22 ~ now
    IIF 92 - Has significant influence or controlOE
  • 27
    12 Court Parade, East Lane, Wembley, Middlesex
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    513,631 GBP2024-03-31
    Officer
    ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    Maniland House 12 Court Parade, East Lane, Wembley, England
    Corporate (2 parents)
    Officer
    2019-03-14 ~ now
    IIF 37 - llp-designated-member → ME
  • 29
    81 London Road, First Floor, Leicester
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-09-30
    Officer
    2011-09-08 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2016-12-16 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 30
    Travcom, 49 Oxford Street, The Innovation Centre, Leicester
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2005-08-11 ~ dissolved
    IIF 60 - director → ME
    2005-08-11 ~ dissolved
    IIF 42 - secretary → ME
    Person with significant control
    2016-12-16 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 31
    81 London Road, First Floor, Leicester
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-06-30
    Officer
    2011-06-20 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
  • 32
    Maniland House 12 Court Parade, East Lane, Wembley, England
    Corporate (4 parents)
    Person with significant control
    2016-12-23 ~ now
    IIF 127 - Has significant influence or controlOE
  • 33
    11 Sackville Gardens, Stoneygate, Leicester, England
    Corporate (3 parents, 1 offspring)
    Officer
    2023-10-09 ~ now
    IIF 87 - director → ME
  • 34
    5 Orchard Grove, Edgware, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-06-09 ~ dissolved
    IIF 1 - director → ME
  • 35
    Maniland House 12 Court Parade, East Lane, Wembley, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-08 ~ dissolved
    IIF 83 - director → ME
  • 36
    Maniland House 12 Court Parade, East Lane, Wembley, England
    Corporate (4 parents)
    Officer
    2024-02-01 ~ now
    IIF 102 - director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 37
    Maniland House 12 Court Parade, East Lane, Wembley, England
    Corporate (3 parents)
    Officer
    2024-02-01 ~ now
    IIF 108 - director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 38
    SCOREPEARL LIMITED - 2003-01-28
    81 Station Road, Marlow
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,240,192 GBP2017-12-31
    Officer
    2011-12-01 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 123 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 39
    PREMIER PAYPHONES LIMITED - 1993-08-23
    81 Station Road, Marlow
    Dissolved corporate (2 parents)
    Equity (Company account)
    -152,117 GBP2017-12-31
    Officer
    2011-12-01 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 124 - Has significant influence or controlOE
  • 40
    OVAL (1852) LIMITED - 2003-06-03
    Maniland House 12, Court Parade East Lane, Wembley, Middlesex
    Dissolved corporate (2 parents)
    Equity (Company account)
    -149,388 GBP2017-12-31
    Officer
    2011-12-01 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 129 - Has significant influence or controlOE
  • 41
    DMWSL 441 LIMITED - 2004-12-11
    Maniland House 12 Court Parade, East Lane, Wembley, Middlesex
    Dissolved corporate (2 parents)
    Equity (Company account)
    -20,419,234 GBP2017-12-31
    Officer
    2011-12-01 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 130 - Has significant influence or controlOE
  • 42
    EXTRAINPUT LIMITED - 2003-01-29
    2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved corporate (2 parents)
    Equity (Company account)
    -8,752,890 GBP2017-12-31
    Officer
    2011-12-01 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 122 - Ownership of shares – 75% or more as a member of a firmOE
  • 43
    DMWSL 407 LIMITED - 2004-02-20
    Maniland House 12 Court Parade, East Lane, Wembley, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2011-12-01 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 132 - Has significant influence or controlOE
  • 44
    Ashley Group Base Pitmedden Road, Dyce, Aberdeen, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,037,301 GBP2023-11-30
    Officer
    2024-02-01 ~ now
    IIF 86 - director → ME
  • 45
    251-253 Hanworth Road, Hounslow, Middx
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,000 GBP2022-09-30
    Officer
    1997-01-03 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2020-03-18 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 46
    Aston House, Cornwall Avenue, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    1991-08-14 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
  • 47
    SADGATI LIMITED - 2023-11-03
    6-8 Dudley Street, Luton, England
    Corporate (2 parents)
    Officer
    2023-09-20 ~ now
    IIF 2 - director → ME
    Person with significant control
    2023-09-20 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 48
    Maniland House 12 Court Parade, East Lane, Wembley, Middlesex, England
    Corporate (4 parents)
    Officer
    2024-02-01 ~ now
    IIF 106 - director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 146 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 49
    5 Orchard Grove, Edgware, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -31,409 GBP2023-09-30
    Officer
    2017-09-15 ~ now
    IIF 6 - director → ME
    Person with significant control
    2017-09-15 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    11 Sackville Gardens, Leicester, England
    Corporate (4 parents)
    Equity (Company account)
    114,713 GBP2023-12-31
    Officer
    2004-06-18 ~ now
    IIF 88 - director → ME
  • 51
    Maniland House 12 Court Parade, East Lane, Wembley, England
    Corporate (4 parents)
    Officer
    2024-02-04 ~ now
    IIF 109 - director → ME
    Person with significant control
    2024-02-04 ~ now
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 52
    RISEWAY CARE SERVICES LIMITED - 2009-02-25
    1992 TRADING LTD. - 1999-03-26
    Suite C Symal House, 423 Edgware Road, London
    Dissolved corporate (3 parents)
    Officer
    ~ dissolved
    IIF 14 - director → ME
Ceased 39
  • 1
    Kaprekar, 2nd Floor, 94 New Walk, Leicester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -41,940 GBP2016-05-31
    Officer
    2009-02-16 ~ 2012-03-01
    IIF 40 - secretary → ME
  • 2
    230 Hayling Road, Watford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    894 GBP2023-05-31
    Officer
    2017-05-18 ~ 2018-02-21
    IIF 3 - director → ME
  • 3
    Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved corporate (4 parents)
    Officer
    2002-11-29 ~ 2007-04-16
    IIF 18 - director → ME
  • 4
    FENJO LTD - 2004-09-02
    22 Church Road, Tunbridge Wells, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-04-30
    Officer
    2012-03-30 ~ 2020-10-08
    IIF 80 - director → ME
  • 5
    Suite 1 1st Floor Amba House, 15 College Road, Harrow, Middlesex
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    173,938 GBP2024-04-30
    Officer
    2007-02-09 ~ 2007-04-12
    IIF 35 - director → ME
    2007-04-12 ~ 2007-06-18
    IIF 43 - secretary → ME
  • 6
    YEARPROFIT LIMITED - 1987-07-15
    Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved corporate (4 parents)
    Officer
    2002-11-29 ~ 2007-04-16
    IIF 17 - director → ME
  • 7
    Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved corporate (4 parents)
    Officer
    2005-05-31 ~ 2007-04-16
    IIF 94 - director → ME
  • 8
    DAVID TAUBER (CHEMISTS) LIMITED - 1991-05-21
    Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved corporate (4 parents)
    Officer
    2006-07-03 ~ 2007-04-16
    IIF 23 - director → ME
  • 9
    First Floor, 61 Princelet Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-03-15 ~ 2015-12-02
    IIF 36 - llp-member → ME
  • 10
    Hallcross Dental Practice Ltd, 41-45 Long Street, Wigston, England
    Corporate (4 parents)
    Equity (Company account)
    4,592,391 GBP2023-03-31
    Officer
    2008-03-18 ~ 2017-04-04
    IIF 110 - director → ME
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-01
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    22 Church Road, Tunbridge Wells, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    10,397 GBP2024-04-30
    Officer
    2012-11-12 ~ 2020-10-08
    IIF 81 - director → ME
  • 12
    22 Church Road, Tunbridge Wells, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2010-09-10 ~ 2014-11-25
    IIF 25 - director → ME
  • 13
    132 Cowley Drive, Brighton
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,675 GBP2024-03-30
    Person with significant control
    2016-11-16 ~ 2017-09-03
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2010-02-25 ~ 2010-05-14
    IIF 62 - director → ME
  • 15
    H & E AULD LIMITED - 1985-09-04
    Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved corporate (4 parents)
    Officer
    2002-04-29 ~ 2007-04-16
    IIF 19 - director → ME
  • 16
    HICKMAN & SON (DISPENSING CHEMISTS) LIMITED - 1985-10-30
    Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved corporate (4 parents)
    Officer
    2002-04-29 ~ 2007-04-16
    IIF 13 - director → ME
  • 17
    R. BROWN (CHEMISTS) READING LIMITED - 1985-09-04
    Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved corporate (4 parents)
    Officer
    2002-04-29 ~ 2007-04-16
    IIF 21 - director → ME
  • 18
    Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved corporate (4 parents)
    Officer
    2002-04-29 ~ 2007-04-16
    IIF 15 - director → ME
  • 19
    KAPREKAR ADVISORY LIMITED - 2013-09-18
    1st Floor 133 Loughborough Road, Leicester, England
    Corporate (3 parents)
    Equity (Company account)
    152,207 GBP2024-03-31
    Person with significant control
    2016-11-22 ~ 2021-06-21
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors OE
  • 20
    MANIMOSS LIMITED - 2007-08-16
    109-111 Field End Road, Pinner, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-03-31
    Officer
    2007-01-02 ~ 2019-01-31
    IIF 97 - director → ME
  • 21
    12 Court Parade, East Lane, Wembley, Middlesex
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    513,631 GBP2024-03-31
    Officer
    ~ 1992-04-22
    IIF 68 - director → ME
    ~ 1992-04-23
    IIF 48 - secretary → ME
  • 22
    Kings Business Centre 90-92 King Edward Road, Nuneaton
    Dissolved corporate (3 parents)
    Officer
    1991-09-10 ~ 1997-04-01
    IIF 16 - director → ME
    1991-09-10 ~ 1997-04-01
    IIF 41 - secretary → ME
  • 23
    41-45 Long Street, Wigston, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    259,440 GBP2023-06-30
    Officer
    2021-01-29 ~ 2021-02-01
    IIF 112 - director → ME
  • 24
    1758a Melton Road, Rearsby, Leicester, Leicestershire, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2021-01-29 ~ 2021-02-01
    IIF 111 - director → ME
    2017-11-29 ~ 2019-02-01
    IIF 47 - director → ME
  • 25
    109-111 Field End Road, Pinner, England
    Corporate (2 parents)
    Equity (Company account)
    25,000 GBP2024-03-31
    Officer
    2007-02-14 ~ 2019-01-31
    IIF 101 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-31
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    Maniland House 12 Court Parade, East Lane, Wembley, England
    Corporate (2 parents)
    Person with significant control
    2019-03-14 ~ 2020-04-01
    IIF 128 - Ownership of voting rights - More than 50% but less than 75% OE
  • 27
    81 London Road, First Floor, Leicester
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-06-30
    Person with significant control
    2016-08-06 ~ 2017-12-31
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 28
    104 Walton Road, East Molesey, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    837,833 GBP2024-03-31
    Officer
    2007-04-23 ~ 2018-12-14
    IIF 100 - director → ME
  • 29
    Sapphire Court, Walsgrave Triange, Coventry
    Dissolved corporate (3 parents)
    Officer
    2007-02-14 ~ 2007-04-16
    IIF 99 - director → ME
  • 30
    109-111 Field End Road, Pinner, England
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    40,872 GBP2024-03-31
    Officer
    2011-03-02 ~ 2019-01-31
    IIF 96 - director → ME
    2002-03-05 ~ 2007-12-31
    IIF 20 - director → ME
    Person with significant control
    2016-10-31 ~ 2019-01-31
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    Maniland House 12 Court Parade, East Lane, Wembley, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2014-01-06 ~ 2015-09-04
    IIF 38 - llp-designated-member → ME
  • 32
    RISEWAY INVESTMENTS LIMITED - 1999-07-08
    1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Corporate (3 parents)
    Officer
    1998-04-22 ~ 2003-04-30
    IIF 22 - director → ME
  • 33
    Sandy Lodge Golf Club, Northwood, Middlesex
    Corporate (15 parents)
    Officer
    2020-11-04 ~ 2024-10-23
    IIF 74 - director → ME
  • 34
    LPL ONE LIMITED - 2023-09-04
    MANICHEM LIMITED - 2007-07-25
    Allen House, 1 Westmead Road, Sutton, Surrey
    Corporate (2 parents, 8 offsprings)
    Officer
    ~ 2007-04-16
    IIF 98 - director → ME
    ~ 2000-04-03
    IIF 39 - secretary → ME
  • 35
    BERKSHIRE MEDICAL SUPPLIES LTD. - 2023-09-04
    TWITCHENS LIMITED - 1998-07-27
    Allen House, 1 Westmead Road, Sutton, Surrey
    Corporate (2 parents, 1 offspring)
    Officer
    1998-07-20 ~ 2004-12-15
    IIF 95 - director → ME
  • 36
    5 Orchard Grove, Edgware, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -75,086 GBP2023-10-31
    Officer
    2010-04-06 ~ 2011-12-31
    IIF 29 - director → ME
  • 37
    Westminster House Bolton Close, Bellbrook Industrial Estate, Uckfield, England
    Corporate (3 parents)
    Equity (Company account)
    -1,437,703 GBP2019-03-31
    Officer
    2016-11-16 ~ 2019-04-01
    IIF 59 - director → ME
    Person with significant control
    2016-11-16 ~ 2017-03-02
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    WESTMINSTER CAREFORCE LIMITED - 1999-11-12
    WESTMINSTER HEALTH CARE (HOMECARE) LIMITED - 1997-10-09
    SPRINGPLANET LIMITED - 1997-05-20
    22 Church Road, Tunbridge Wells, Kent, England
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    13,446,468 GBP2024-04-30
    Officer
    2001-05-08 ~ 2020-10-08
    IIF 26 - director → ME
  • 39
    HARROW DECOR CO,LIMITED - 1977-12-31
    36 Station Rd, North Harrow, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    -54,520 GBP2020-09-30
    Officer
    ~ 2019-03-04
    IIF 12 - 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.