logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Patel, Bharat, Dr

    Related profiles found in government register
  • Patel, Bharat, Dr
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43-45, North Cross Road, London, SE22 9ET, England

      IIF 1 IIF 2
  • Patel, Bharat, Dr
    British dentist born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, The Green, Southwick, Brighton, BN42 4FR, England

      IIF 3
    • icon of address 22, Camden High Street, Camden, London, NW1 0JH, England

      IIF 4
  • Patel, Bharat, Dr
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, David Mews, London, W1U 6EQ, England

      IIF 5
    • icon of address 195 Dental Care Centre, New Cross Road, London, SE14 5DG, England

      IIF 6
    • icon of address 43-45, Dulwich Dental Office, North Cross Road, London, SE22 9ET, England

      IIF 7
    • icon of address Sdc (2012) Ltd P/a Shah Dodhia & Co, 173 Cleveland Street, London, W1T 6QR, United Kingdom

      IIF 8
  • Patel, Bharat, Dr
    British entrepeneur born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97a, Plaistow Lane, Bromley, BR1 3AR, United Kingdom

      IIF 9
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Patel, Bharat, Dr
    British entrepreneur born in May 1983

    Resident in England

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

      IIF 11
  • Patel, Bharat
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Harland Road, London, SE12 0JA, England

      IIF 12
  • Patel, Bharat
    British sales born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS

      IIF 13
  • Patel, Bharat
    British company director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 14
  • Patel, Bharat
    British entrepeneur born in May 1983

    Resident in London

    Registered addresses and corresponding companies
    • icon of address 60, Harland Road, London, SE12 0JA, England

      IIF 15
  • Patel, Bharat, Dr
    British entrepeneur born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97a, 97a Plaistow Lane, London, BR1 3AR, United Kingdom

      IIF 16
    • icon of address 97a, Plaistow Lane, London, BR13AR, England

      IIF 17
  • Dr Bharat Patel
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97a, Plaistow Lane, Bromley, BR1 3AR, United Kingdom

      IIF 18
    • icon of address Rosehill, New Barn Lane, Cheltenham, GL52 3LZ, England

      IIF 19
    • icon of address 14, David Mews, London, W1U 6EQ, England

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

      IIF 21
    • icon of address 22, Camden High Street, Camden, London, NW1 0JH, England

      IIF 22
    • icon of address 43-45, North Cross Road, London, SE22 9ET, England

      IIF 23
    • icon of address 60, Harland Road, London, SE12 0JA, England

      IIF 24
    • icon of address Sdc (2012) Ltd P/a Shah Dodhia & Co, 173 Cleveland Street, London, W1T 6QR, United Kingdom

      IIF 25
  • Patel, Kiran Kumar
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Bharat Patel
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Smitham Bottom Lane, Purley, Surrey, CR8 3DB, England

      IIF 28
  • Mr Bharat Patel
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS

      IIF 29
  • Mr Bharat Patel
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 St Marys Street North, St. Marys Street North, Preston, PR1 5LG, England

      IIF 30
  • Patel, Bharat
    born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Harland Road, Lee, London, London, SE12 0JA, England

      IIF 31
  • Patel, Bharat
    British entrepeneur born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Farm Lan, London, CR0 8AQ, England

      IIF 32
  • Mr Bharat Patel
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 33
  • Patel, Bharat Kantibhai, Mr.
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Bloomsfield Crescent, Gants Hill, Ilford, Essex, IG2 6DR, England

      IIF 34
  • Patel, Bharat
    British accountant born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Smitham Bottom Lane, Purley, CR8 3DB, England

      IIF 35
  • Patel, Bharat
    British chartered accountant born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Bharat Patel
    British born in May 1983

    Resident in London

    Registered addresses and corresponding companies
    • icon of address 60, Harland Road, London, SE120JA, England

      IIF 41
  • Patel, Bharat
    British manager born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 42
  • Patel, Bharat
    British graphic designer born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1-208 The Custard Factory, Gibb Street, Birmingham, B9 4AA

      IIF 43
  • Patel, Bharat
    British technology consultant born in September 1976

    Resident in United Kingdom

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

      IIF 44
  • Patel, Kiran
    British marketing director born in April 1968

    Registered addresses and corresponding companies
    • icon of address 16 Kenilworth Road, The Firs, Coventry, West Midlands, CV3 6PT

      IIF 45
  • Mr Kiran Kumar Patel
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
  • Dr Bharat Patel
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97a, 97a Plaistow Lane, London, BR13AR, United Kingdom

      IIF 48
    • icon of address 97a, Plaistow Lane, London, BR13AR, England

      IIF 49
  • Mr Bharat Patel
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Farm Lane, Shirley, Croydon, CR0 8AQ, England

      IIF 50
    • icon of address 60, Harland Road, Lee, London, London, SE120JA, England

      IIF 51
  • Patel, Bharat

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

      IIF 52
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 53
    • icon of address 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS

      IIF 54
  • Patel, Kiran Kumar
    British company director born in April 1968

    Resident in United Kingdom

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

      IIF 55 IIF 56
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 57
    • icon of address 20, Great Avenham Street, Preston, Lancashire, PR1 3TD, United Kingdom

      IIF 58
  • Patel, Kiran Kumar
    British director born in April 1968

    Resident in United Kingdom

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

      IIF 59
  • Mr. Bharat Kantibhai Patel
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Bloomsfield Crescent, Gants Hill, Ilford, Essex, IG2 6DR, England

      IIF 60
  • Mr Bharat Patel
    British born in September 1976

    Resident in United Kingdom

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

      IIF 61
  • Patel, Kiran

    Registered addresses and corresponding companies
  • Patel, Kirankumar Kanubhai
    British hgv driver born in May 1969

    Resident in United Kingdom

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

      IIF 64
  • Mr Kiran Kumar Patel
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Great Avenham Street, Preston, PR1 3TD, United Kingdom

      IIF 65
    • icon of address 20, Great Avenhan Street, Preston, PR1 3TD, United Kingdom

      IIF 66
  • Mr Kirankumar Kanubhai Patel
    British born in May 1969

    Resident in United Kingdom

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

      IIF 67
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 2 Whitington Close, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,721 GBP2024-11-30
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 44 - Director → ME
    icon of calendar 2021-11-19 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 60 Harland Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address 1 Knightsbridge, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 38 - Director → ME
  • 4
    HACKREMCO (NO.661) LIMITED - 1991-05-24
    APAX PARTNERS & CO. VENTURES HOLDINGS LTD - 2001-09-07
    APA HOLDINGS LIMITED - 1991-10-14
    icon of address 1 Knightsbridge, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 37 - Director → ME
  • 5
    APAX PARTNERS LTD - 2008-07-04
    ALAN PATRICOF ASSOCIATES LIMITED - 1991-10-14
    M M G TRADE FINANCE LIMITED - 1981-12-31
    LEANTONE LIMITED - 1978-12-31
    APAX PARTNERS & CO. VENTURES LTD - 2001-09-07
    icon of address 1 Knightsbridge, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 39 - Director → ME
  • 6
    icon of address 1 Knightsbridge, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 36 - Director → ME
  • 7
    icon of address 1 Knightsbridge, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 40 - Director → ME
  • 8
    icon of address 97a Plaistow Lane, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    123,378 GBP2024-07-31
    Officer
    icon of calendar 2017-07-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-22 ~ dissolved
    IIF 59 - Director → ME
  • 10
    icon of address 97a 97a Plaistow Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1 Farm Lane, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-13 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 22 Camden High Street, Camden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -112,733 GBP2024-03-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-12-30 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 58 Smitham Bottom Lane, Purley, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,282 GBP2020-06-30
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2013-11-11 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Has significant influence or control as a member of a firmOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 43-45 Dulwich Dental Office, North Cross Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-25 ~ dissolved
    IIF 7 - Director → ME
  • 15
    icon of address 43-45 North Cross Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 97a Plaistow Lane, Bromley, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    394,525 GBP2024-11-30
    Officer
    icon of calendar 2016-11-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 7th Floor Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -47,250 GBP2017-04-01 ~ 2018-03-31
    Officer
    icon of calendar 1998-10-22 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2016-05-11 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 60 Harland Road, Lee, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ dissolved
    IIF 51 - Right to appoint or remove membersOE
    IIF 51 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 19
    icon of address 20 Bloomsfield Crescent, Gants Hill, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    212,569 GBP2024-05-30
    Officer
    icon of calendar 2011-07-05 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 20
    icon of address 97a Plaistow Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 60 Harland Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    122,726 GBP2024-07-31
    Officer
    icon of calendar 2017-07-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-28 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2015-08-28 ~ dissolved
    IIF 62 - Secretary → ME
  • 24
    icon of address Youell House, 1 Hill Top, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-14 ~ dissolved
    IIF 45 - Director → ME
  • 25
    SPECTRAVIDEO PLC - 2006-10-18
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-05-07 ~ dissolved
    IIF 42 - Director → ME
  • 26
    icon of address 43-45 North Cross Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-06 ~ dissolved
    IIF 1 - Director → ME
  • 27
    icon of address 60 Harland Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    206,287 GBP2024-03-31
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 173 Cleveland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -611,577 GBP2024-11-30
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 56 Lancing Road, Croydon, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,535 GBP2024-08-31
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,620 GBP2017-06-30
    Officer
    icon of calendar 2015-06-05 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 4385, 12557322: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 4385, 12555838: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -33,168 GBP2018-08-31
    Officer
    icon of calendar 2016-05-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Rosehill, New Barn Lane, Cheltenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    611,666 GBP2019-10-17
    Officer
    icon of calendar 2016-10-21 ~ 2019-10-18
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ 2019-10-18
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CRAFTSPACE TOURING - 2006-02-17
    icon of address Unit 15, Highgate Craft Centre, 8 Highgate Sqaure, Birmingham, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 1993-02-24 ~ 2015-10-29
    IIF 43 - Director → ME
  • 3
    icon of address 14 David Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    81,158 GBP2024-03-31
    Officer
    icon of calendar 2022-06-09 ~ 2025-04-02
    IIF 6 - Director → ME
  • 4
    DCC HEALTH LTD - 2021-09-14
    icon of address 14 David Mews, London, England
    Active Corporate (2 parents, 3 offsprings)
    Total liabilities (Company account)
    2,494,839 GBP2024-03-31
    Officer
    icon of calendar 2021-08-23 ~ 2025-04-02
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ 2025-04-02
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    icon of address 6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -33,168 GBP2018-08-31
    Officer
    icon of calendar 2016-05-11 ~ 2019-01-06
    IIF 55 - Director → ME
    icon of calendar 2016-05-11 ~ 2020-05-04
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ 2020-07-28
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.