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

Ajay, Patel

    Related profiles found in government register
  • Ajay, Patel
    British director

    Registered addresses and corresponding companies
    • 48 Broad Street, Teddington, Middlesex, TW11 8QY

      IIF 1
  • Patel, Ajay
    British

    Registered addresses and corresponding companies
    • 5 Elms Lane, Sudbury, Wembley, Middlesex, HA0 2NX

      IIF 2
  • Patel, Ajay
    British director born in October 1964

    Registered addresses and corresponding companies
    • 48 Broad Street, Teddington, Middlesex, TW11 8QY

      IIF 3 IIF 4
  • Patel, Ajay
    British tobacconist born in October 1964

    Registered addresses and corresponding companies
    • 48 Broad Street, Teddington, Middlesex, TW11 8QY

      IIF 5
  • Patel, Ajay

    Registered addresses and corresponding companies
    • 71, Queen Victoria Street, London, EC4V 4BE, England

      IIF 6 IIF 7
  • Patel, Ajay Ashok

    Registered addresses and corresponding companies
  • Mr Ajay Patel
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ajay Patel
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 114, Pinner Road, Harrow, Middlesex, HA1 4JD, England

      IIF 45
    • 58, High Street, Pinner, HA5 5PZ, England

      IIF 46
  • Mr Ajay Patel
    British born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 12, Waterloo Gardens, Ashton-under-lyne, OL6 9RD, England

      IIF 47
  • Patel, Ajay
    British chemist born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 28, Sandilands, Croydon, CR0 5DB, England

      IIF 48
  • Patel, Ajay
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 114, Pinner Road, Harrow, Middlesex, HA1 4JD, England

      IIF 49
  • Patel, Ajay
    British shop owner born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 12, Waterloo Gardens, Ashton-under-lyne, OL6 9RD, England

      IIF 50
  • Mr Ajay Patel
    English born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1 Elstree Avenue, Manchester, M40 2UL, England

      IIF 51
  • Mr Ajaykumar Patel
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 28, Sandilands, Croydon, CR0 5DB, England

      IIF 52
  • Patel, Ajay
    English self employed born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1 Elstree Avenue, Manchester, M40 2UL, England

      IIF 53
  • Mr Ajaykumar Patel
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 58, High Street, Pinner, Middlesex, HA5 5PZ, England

      IIF 54
  • Patel, Ajay
    born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Hill Road, Pinner, HA5 1LE, United Kingdom

      IIF 55
  • Patel, Ajaykumar
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 5, Grimwade Avenue, East Croydon, Surrey, CR0 5DJ, United Kingdom

      IIF 56 IIF 57
  • Patel, Ajaykumar
    British pharmacist born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 28, Sandilands, Croydon, CR0 5DB, England

      IIF 58
    • Dawes Court House, Dawes Court, High Street, Esher, Surrey, KT10 9QD, United Kingdom

      IIF 59
    • 46/51, Notting Hill Gate, London, W11 3JS, United Kingdom

      IIF 60
  • Patel, Ajaykumar
    British self employed pharmacist born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 28, Sandilands, Croydon, CR0 5DB, England

      IIF 61
  • Patel, Ajaykumar
    British businessman born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 4 Churchill Court, 58 Station Road, North Harrow, Middlesex, HA2 7SA, United Kingdom

      IIF 62
  • Patel, Ajaykumar
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 58, High Street, Pinner, HA5 5PZ, England

      IIF 63 IIF 64
    • 58, High Street, Pinner, Middlesex, HA5 5PZ, England

      IIF 65
  • Mr Ajay Patel
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Hill Road, Pinner, HA5 1LE, United Kingdom

      IIF 66 IIF 67
    • 42, Hill Road, Pinner, Middlesex, HA5 1LE, United Kingdom

      IIF 68
  • Patel, Ajay
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Hill Road, Pinner, HA5 1LE, United Kingdom

      IIF 69
    • 42 Hill Road, Pinner, Middlesex, HA5 1LE

      IIF 70 IIF 71
  • Patel, Ajay
    British travel agent born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Hill Road, Pinner, Middlesex, HA5 1LE

      IIF 72
  • Mr Ajaykumar Patel
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Sandilands, Croydon, CR0 5DB, United Kingdom

      IIF 73
  • Patel, Ajaykumar
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Sandilands, Croydon, CR0 5DB, United Kingdom

      IIF 74
  • Patel, Ajaykumar
    British investor born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Sandilands, Croydon, Surrey, CR0 5DB, United Kingdom

      IIF 75
  • Patel, Ajaykumar
    British pharmacist born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Sandilands, Croydon, CR0 5DB, United Kingdom

      IIF 76
  • Patel, Ajaykumar
    British retailer born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Gloucester Road, Teddington, Middlesex, TW11 0NX, England

      IIF 77
  • Ajaykumar Ajaykumar Patel
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Sandilands, Croydon, CR0 5DB, United Kingdom

      IIF 78
  • Patel, Ajay Ashok
    American attorney born in March 1969

    Resident in United States

    Registered addresses and corresponding companies
  • Patel, Ajay Ashok
    American attorney at law born in March 1969

    Resident in United States

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 53
  • 1
    71 Queen Victoria Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    35,001 GBP2024-04-20
    Officer
    2024-08-05 ~ now
    IIF 82 - director → ME
    2024-08-05 ~ now
    IIF 12 - secretary → ME
  • 2
    103 Laitwood Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    31,800 GBP2023-06-30
    Officer
    2021-02-13 ~ now
    IIF 58 - director → ME
  • 3
    12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    47,976 GBP2024-03-31
    Officer
    2009-03-17 ~ now
    IIF 70 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 4
    AJ TOURS & TRAVEL LIMITED - 2009-12-21
    114 Pinner Road, Harrow, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2009-02-09 ~ dissolved
    IIF 71 - director → ME
  • 5
    71 Queen Victoria Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2025-01-24 ~ now
    IIF 110 - director → ME
    2025-01-24 ~ now
    IIF 36 - secretary → ME
  • 6
    71 Queen Victoria Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2025-03-24 ~ now
    IIF 112 - director → ME
    2025-03-24 ~ now
    IIF 7 - secretary → ME
  • 7
    71 Queen Victoria Street, London, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    2025-03-24 ~ now
    IIF 111 - director → ME
    2025-03-24 ~ now
    IIF 6 - secretary → ME
  • 8
    71 Queen Victoria Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    35,001 GBP2023-07-31
    Officer
    2024-08-05 ~ now
    IIF 105 - director → ME
    2024-08-05 ~ now
    IIF 26 - secretary → ME
  • 9
    34 Queensbury Station Parade, Edgware, England
    Corporate (2 parents)
    Equity (Company account)
    179,958 GBP2023-03-31
    Officer
    2019-01-31 ~ now
    IIF 75 - director → ME
    Person with significant control
    2019-01-31 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    49 - 51, Notting Hill Gate, London
    Dissolved corporate (2 parents)
    Officer
    2011-03-14 ~ dissolved
    IIF 56 - director → ME
  • 11
    28 Sandilands, Croydon, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    84,691 GBP2020-04-01 ~ 2021-03-31
    Officer
    2011-03-14 ~ now
    IIF 57 - director → ME
    Person with significant control
    2017-03-27 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    9 Mapledale Avenue, Croydon, England
    Corporate (2 parents)
    Equity (Company account)
    862,418 GBP2024-03-31
    Officer
    2016-06-02 ~ now
    IIF 74 - director → ME
  • 13
    58 High Street, Pinner, Middlesex, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,076,018 GBP2024-04-30
    Officer
    2019-03-15 ~ now
    IIF 65 - director → ME
    Person with significant control
    2019-03-15 ~ 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
  • 14
    58 High Street, Pinner, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    119,485 GBP2024-04-30
    Officer
    2018-02-21 ~ now
    IIF 64 - director → ME
    Person with significant control
    2018-02-21 ~ now
    IIF 46 - Has significant influence or controlOE
  • 15
    71 Queen Victoria Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-10-16 ~ now
    IIF 106 - director → ME
    2024-10-16 ~ now
    IIF 19 - secretary → ME
  • 16
    71 Queen Victoria Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -3,999 GBP2023-12-31
    Officer
    2024-08-05 ~ now
    IIF 84 - director → ME
    2024-08-05 ~ now
    IIF 10 - secretary → ME
  • 17
    PRAM LEO UK PRODUCTIONS LIMITED - 2024-06-06
    71 Queen Victoria Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-08-05 ~ now
    IIF 98 - director → ME
    2024-08-05 ~ now
    IIF 37 - secretary → ME
  • 18
    71 Queen Victoria Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    35,001 GBP2023-12-31
    Officer
    2024-08-05 ~ now
    IIF 102 - director → ME
    2024-08-05 ~ now
    IIF 32 - secretary → ME
  • 19
    71 Queen Victoria Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-12-16 ~ now
    IIF 96 - director → ME
    2024-12-16 ~ now
    IIF 38 - secretary → ME
  • 20
    71 Queen Victoria Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-12-16 ~ now
    IIF 101 - director → ME
    2024-12-16 ~ now
    IIF 20 - secretary → ME
  • 21
    71 Queen Victoria Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    80,001 GBP2023-12-31
    Officer
    2024-08-05 ~ now
    IIF 88 - director → ME
    2024-08-05 ~ now
    IIF 27 - secretary → ME
  • 22
    71 Queen Victoria Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-08-05 ~ now
    IIF 94 - director → ME
    2024-08-05 ~ now
    IIF 28 - secretary → ME
  • 23
    DE BERGERAC UK PRODUCTIONS LIMITED - 2020-09-09
    71 Queen Victoria Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    55,960 GBP2023-12-31
    Officer
    2024-08-05 ~ now
    IIF 92 - director → ME
    2024-08-05 ~ now
    IIF 33 - secretary → ME
  • 24
    71 Queen Victoria Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,713 GBP2023-12-31
    Officer
    2024-08-05 ~ now
    IIF 91 - director → ME
    2024-08-05 ~ now
    IIF 34 - secretary → ME
  • 25
    103 Laitwood Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    147,055 GBP2023-12-31
    Officer
    2020-09-15 ~ now
    IIF 48 - director → ME
    Person with significant control
    2020-09-15 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
  • 26
    71 Queen Victoria Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    17,851 GBP2023-12-31
    Officer
    2024-08-05 ~ now
    IIF 86 - director → ME
    2024-08-05 ~ now
    IIF 22 - secretary → ME
  • 27
    A PLUS Z STUDIO LTD - 2021-10-08
    12 Waterloo Gardens, Ashton-under-lyne, England
    Corporate (4 parents)
    Equity (Company account)
    -344 GBP2023-02-28
    Officer
    2021-02-11 ~ now
    IIF 50 - director → ME
    Person with significant control
    2021-02-11 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 28
    11/12 Hallmark Trading Centre Fourth Way, Wembley, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-12-01 ~ dissolved
    IIF 55 - llp-designated-member → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove membersOE
  • 29
    Ground Floor 4 Churchill Court, 58 Station Road, North Harrow, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-06-24 ~ dissolved
    IIF 62 - director → ME
  • 30
    71 Queen Victoria Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -6,311 GBP2023-12-31
    Officer
    2024-08-05 ~ now
    IIF 100 - director → ME
    2024-08-05 ~ now
    IIF 21 - secretary → ME
  • 31
    28 Sandilands, Croydon, England
    Corporate (2 parents)
    Equity (Company account)
    44,247 GBP2023-06-30
    Officer
    2005-12-15 ~ now
    IIF 61 - director → ME
    Person with significant control
    2017-06-10 ~ now
    IIF 43 - Has significant influence or controlOE
  • 32
    28 Sandilands, Croydon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    155,716 GBP2022-03-31
    Officer
    2017-10-23 ~ now
    IIF 76 - director → ME
    Person with significant control
    2017-10-23 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    2018-10-30 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 33
    BH PRODUCTIONS UK LTD - 2014-12-12
    71 Queen Victoria Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    70,001 GBP2023-12-31
    Officer
    2024-08-05 ~ now
    IIF 83 - director → ME
    2024-08-05 ~ now
    IIF 11 - secretary → ME
  • 34
    FULLINDEX LIMITED - 1998-01-23
    12 Helmet Row, London
    Corporate (4 parents)
    Equity (Company account)
    5,932,000 GBP2023-12-31
    Officer
    2024-08-05 ~ now
    IIF 79 - director → ME
    2024-08-05 ~ now
    IIF 9 - secretary → ME
  • 35
    MGM ALTERNATIVE UK TV PRODUCTIONS LTD - 2020-08-27
    71 Queen Victoria Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2023-12-31
    Officer
    2024-08-05 ~ now
    IIF 93 - director → ME
    2024-08-05 ~ now
    IIF 31 - secretary → ME
  • 36
    71 Queen Victoria Street, London, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    0 GBP2022-03-01 ~ 2023-02-28
    Officer
    2024-08-05 ~ now
    IIF 99 - director → ME
    2024-08-05 ~ now
    IIF 18 - secretary → ME
  • 37
    71 Queen Victoria Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-12-13 ~ now
    IIF 97 - director → ME
    2024-12-13 ~ now
    IIF 16 - secretary → ME
  • 38
    71 Queen Victoria Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-08-05 ~ now
    IIF 107 - director → ME
    2024-08-05 ~ now
    IIF 23 - secretary → ME
  • 39
    71 Queen Victoria Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-08-05 ~ now
    IIF 90 - director → ME
    2024-08-05 ~ now
    IIF 15 - secretary → ME
  • 40
    71 Queen Victoria Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2024-08-05 ~ now
    IIF 108 - director → ME
    2024-08-05 ~ now
    IIF 24 - secretary → ME
  • 41
    101 Kenton Road, Harrow, Middlesex, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,694 GBP2023-05-31
    Officer
    2019-05-17 ~ now
    IIF 49 - director → ME
    Person with significant control
    2019-05-17 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    58 High Street, Pinner, England
    Corporate (3 parents)
    Equity (Company account)
    38,611 GBP2023-08-31
    Officer
    2019-03-15 ~ now
    IIF 63 - director → ME
  • 43
    71 Queen Victoria Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    75,001 GBP2024-03-31
    Officer
    2024-08-05 ~ now
    IIF 85 - director → ME
    2024-08-05 ~ now
    IIF 13 - secretary → ME
  • 44
    39 Long Acre, London
    Corporate (3 parents)
    Equity (Company account)
    -2,000 GBP2023-12-31
    Officer
    2024-08-05 ~ now
    IIF 81 - director → ME
    2024-08-05 ~ now
    IIF 14 - secretary → ME
  • 45
    42 Hill Road, Pinner, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -15,327 GBP2024-02-28
    Officer
    2021-02-11 ~ now
    IIF 69 - director → ME
    Person with significant control
    2021-02-11 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    71 Queen Victoria Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-08-05 ~ now
    IIF 103 - director → ME
    2024-08-05 ~ now
    IIF 17 - secretary → ME
  • 47
    KIDROBOT PRODUCTIONS LTD - 2016-07-13
    71 Queen Victoria Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    85,001 GBP2024-03-23
    Officer
    2024-08-05 ~ now
    IIF 104 - director → ME
    2024-08-05 ~ now
    IIF 25 - secretary → ME
  • 48
    71 Queen Victoria Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-08-05 ~ now
    IIF 95 - director → ME
    2024-08-05 ~ now
    IIF 35 - secretary → ME
  • 49
    71 Queen Victoria Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2024-08-05 ~ now
    IIF 109 - director → ME
    2024-08-05 ~ now
    IIF 29 - secretary → ME
  • 50
    71 Queen Victoria Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-10-16 ~ now
    IIF 89 - director → ME
    2024-10-16 ~ now
    IIF 39 - secretary → ME
  • 51
    71 Queen Victoria Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2025-01-27 ~ now
    IIF 87 - director → ME
    2025-01-27 ~ now
    IIF 30 - secretary → ME
  • 52
    5 Regina Court, Gloucester Road, Teddington, England
    Corporate (8 parents)
    Equity (Company account)
    106,681 GBP2023-09-30
    Officer
    2015-08-04 ~ now
    IIF 77 - director → ME
  • 53
    12 Helmet Row, London
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,712,000 GBP2023-12-31
    Officer
    2024-08-05 ~ now
    IIF 80 - director → ME
    2024-08-05 ~ now
    IIF 8 - secretary → ME
Ceased 10
  • 1
    103 Laitwood Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    31,800 GBP2023-06-30
    Person with significant control
    2021-02-08 ~ 2024-05-14
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    8 Wolsey Mansions, Main Avenue, Moor Park, Middlesex
    Dissolved corporate (2 parents)
    Officer
    1999-01-21 ~ 2008-02-01
    IIF 3 - director → ME
  • 3
    1 Elstree Avenue, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-17 ~ 2019-10-01
    IIF 53 - director → ME
    Person with significant control
    2019-05-17 ~ 2019-10-01
    IIF 51 - Has significant influence or control OE
  • 4
    9 Mapledale Avenue, Croydon, England
    Corporate (2 parents)
    Equity (Company account)
    862,418 GBP2024-03-31
    Person with significant control
    2019-03-14 ~ 2019-03-14
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    52 Windsor Royal Station, Jubilee Arch, Windsor, Buckinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    109,325 GBP2023-12-31
    Officer
    1999-09-03 ~ 2006-09-30
    IIF 4 - director → ME
    2003-07-30 ~ 2006-09-30
    IIF 1 - secretary → ME
  • 6
    Dawes Court House Dawes Court, High Street, Esher, Surrey
    Dissolved corporate (1 parent)
    Officer
    2015-04-07 ~ 2015-12-29
    IIF 59 - director → ME
  • 7
    HAVANA HOUSE LIMITED - 2023-05-17
    52 Windsor Royal Station, Jubilee Arch, Windsor, Buckinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    707,282 GBP2024-03-31
    Officer
    2000-01-20 ~ 2006-09-30
    IIF 5 - director → ME
  • 8
    LAST AV LIMITED - 2012-07-19
    166 Weir Road, Balham, London
    Corporate (3 parents)
    Equity (Company account)
    252,374 GBP2019-04-05
    Officer
    2012-07-22 ~ 2013-04-05
    IIF 60 - director → ME
  • 9
    140 Buckingham Palace Road, London
    Dissolved corporate (2 parents)
    Officer
    2006-06-01 ~ 2008-08-25
    IIF 72 - director → ME
  • 10
    12 Hallmark Trading, Fourth Way, Wembley, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2003-05-22 ~ 2009-07-01
    IIF 2 - secretary → 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.