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

Mrs Maya Bharat Patel

    Related profiles found in government register
  • Mrs Maya Bharat Patel
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Kirkland House, 11-15 Peterborough Road, Harr0w, Middlesex, HA1 2AX, United Kingdom

      IIF 1
    • icon of address First Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX

      IIF 2
    • icon of address 4, Hoober Road, Sheffield, South Yorkshire, S11 9SF, England

      IIF 3
    • icon of address Princess Works, Brightside Lane, Sheffield, S9 3YE, United Kingdom

      IIF 4
  • Mrs Maya Bharat Patel
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Princess Works, Brightside Lane, Sheffield, South Yorkshire, S9 3YE

      IIF 5
    • icon of address Qfm House, 10 Brightside Lane, Sheffield, S9 3YE, England

      IIF 6 IIF 7 IIF 8
    • icon of address Qfm House, Princess Works, Brightside Lane, Sheffield, South Yorkshire, S9 3YE

      IIF 10
  • Patel, Maya Bharat
    British secretary born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Princess Works, Brightside Lane, Sheffield, South Yorkshire, S9 3YE, United Kingdom

      IIF 11 IIF 12
  • Patel, Maya Bharat
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Leopold Street Wing, The Fountain Precinct, Sheffield, South Yorkshire, S1 2JA

      IIF 13
    • icon of address Princess Works, Brightside Lane, Sheffield, South Yorkshire, S9 3YE, United Kingdom

      IIF 14
  • Patel, Maya Bharat
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Kirkland House, 11-15 Peterborough Road, Harr0w, Middlesex, HA1 2AX, United Kingdom

      IIF 15
    • icon of address Princess Works, Brightside Lane, Sheffield, South Yorkshire, S9 3YE, United Kingdom

      IIF 16
    • icon of address Qfm House, 10 Brightside Lane, Sheffield, S9 3YE, England

      IIF 17 IIF 18 IIF 19
    • icon of address Qfm House, Brightside Lane, Sheffield, South Yorkshire, S9 3YE, United Kingdom

      IIF 20
  • Patel, Maya Bharat
    British none born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Princess Works, Brightside Lane, Sheffield, South Yorkshire, S9 3YE, United Kingdom

      IIF 21
    • icon of address Qfm House, Atlas Way, Brightside Lane, Sheffield, South Yorkshire, S9 3YE

      IIF 22
    • icon of address Qfm House, Atlas Way, Brightside Way, Sheffield, South Yorkshire, S9 3YE

      IIF 23
  • Patel, Maya Bharat
    British secretary born in July 1965

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Maya Bharat
    British

    Registered addresses and corresponding companies
    • icon of address Princess Works, Brightside Lane, Sheffield, South Yorkshire, S9 3YE, United Kingdom

      IIF 30
  • Patel, Maya Bharat
    British secretary

    Registered addresses and corresponding companies
  • Patel, Maya Bharat

    Registered addresses and corresponding companies
    • icon of address Princess Works, Brightside Lane, Sheffield, South Yorkshire, S9 3YE, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 15
  • 1
    B.K. KUNA LTD - 2009-10-30
    icon of address 4th Floor Leopold Street Wing, The Fountain Precinct, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-19 ~ dissolved
    IIF 13 - Director → ME
  • 2
    B.M. KUNA HOLDINGS LTD - 2018-08-20
    HOOBER LIMITED - 2010-12-30
    icon of address Qfm House, 10 Brightside Lane, Sheffield, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -50,716 GBP2024-12-31
    Officer
    icon of calendar 2010-10-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    QFM FITNESS LTD - 2022-06-22
    VULCAN FOODS LTD - 2017-06-15
    icon of address Qfm House, 10 Brightside Lane, Sheffield, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -227,978 GBP2023-09-30
    Officer
    icon of calendar 2015-02-03 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address Qfm House, 10 Brightside Lane, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,383,705 GBP2023-09-30
    Officer
    icon of calendar 2011-11-30 ~ now
    IIF 12 - Director → ME
    icon of calendar 2001-03-26 ~ now
    IIF 34 - Secretary → ME
  • 5
    icon of address Princess Works, Brightside Lane, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -34,207 GBP2022-09-30
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address Qfm House, 10 Brightside Lane, Sheffield, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,593,182 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 1992-07-30 ~ now
    IIF 25 - Director → ME
    icon of calendar 1992-07-30 ~ now
    IIF 36 - Secretary → ME
  • 7
    icon of address Qfm House, 10 Brightside Lane, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,823 GBP2024-12-31
    Officer
    icon of calendar 2011-02-11 ~ now
    IIF 23 - Director → ME
  • 8
    icon of address Qfm House, 10 Brightside Lane, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,271,948 GBP2023-09-30
    Officer
    icon of calendar 2011-11-30 ~ now
    IIF 14 - Director → ME
    icon of calendar 2011-11-30 ~ now
    IIF 37 - Secretary → ME
  • 9
    icon of address Qfm House, 10 Brightside Lane, Sheffield, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    4,642,346 GBP2023-09-30
    Officer
    icon of calendar 2011-11-30 ~ now
    IIF 11 - Director → ME
    icon of calendar 2001-03-26 ~ now
    IIF 35 - Secretary → ME
  • 10
    TWP 53 LIMITED - 1993-10-19
    icon of address Qfm House, 10 Brightside Lane, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,991,094 GBP2023-09-30
    Officer
    icon of calendar 2003-07-30 ~ now
    IIF 27 - Director → ME
  • 11
    icon of address Qfm House, 10 Brightside Lane, Sheffield, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6,537,981 GBP2023-09-30
    Officer
    icon of calendar 1995-01-11 ~ now
    IIF 29 - Director → ME
    icon of calendar 1995-01-11 ~ now
    IIF 32 - Secretary → ME
  • 12
    icon of address Qfm House, 10 Brightside Lane, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-07-14 ~ dissolved
    IIF 26 - Director → ME
  • 13
    ICOFFEE GREENLAND ROAD LIMITED - 2025-03-05
    QFM-PH LTD - 2022-05-05
    icon of address Qfm House, 10 Brightside Lane, Sheffield, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -2,310 GBP2023-09-30
    Officer
    icon of calendar 2004-09-27 ~ now
    IIF 28 - Director → ME
    icon of calendar 2004-09-27 ~ now
    IIF 31 - Secretary → ME
  • 14
    icon of address Qfm House, 10 Brightside Lane, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,914,254 GBP2023-09-30
    Officer
    icon of calendar 2003-05-15 ~ now
    IIF 24 - Director → ME
    icon of calendar 2003-05-15 ~ now
    IIF 33 - Secretary → ME
  • 15
    icon of address Qfm House, 10 Brightside Lane, Sheffield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -282 GBP2024-12-29
    Officer
    icon of calendar 2014-09-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    B.M. KUNA HOLDINGS LTD - 2018-08-20
    HOOBER LIMITED - 2010-12-30
    icon of address Qfm House, 10 Brightside Lane, Sheffield, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -50,716 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-12 ~ 2021-07-13
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    QFM FITNESS LTD - 2022-06-22
    VULCAN FOODS LTD - 2017-06-15
    icon of address Qfm House, 10 Brightside Lane, Sheffield, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -227,978 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-28
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Princess Works, Brightside Lane, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -34,207 GBP2022-09-30
    Person with significant control
    icon of calendar 2020-12-22 ~ 2021-06-28
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Qfm House, 10 Brightside Lane, Sheffield, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,593,182 GBP2022-10-01 ~ 2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-28
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Has significant influence or control OE
  • 5
    QFM NEWCO 1 LIMITED - 2020-11-12
    icon of address 2nd Floor Suite B, Victoria Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -117,230 GBP2023-09-30
    Officer
    icon of calendar 2019-02-06 ~ 2025-07-17
    IIF 19 - Director → ME
  • 6
    QFM NEWCO 2 LIMITED - 2021-02-03
    icon of address 2nd Floor Suite B, Victoria Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -129,375 GBP2023-09-30
    Officer
    icon of calendar 2019-02-06 ~ 2025-07-17
    IIF 17 - Director → ME
  • 7
    QFM NEWCO 3 LIMITED - 2021-09-13
    icon of address 2nd Floor Suite B, Victoria Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -178,675 GBP2023-09-30
    Officer
    icon of calendar 2019-02-06 ~ 2025-07-17
    IIF 18 - Director → ME
  • 8
    IHOMES LIMITED - 2009-04-30
    icon of address 2nd Floor Suite B Garden Place, 4-12 Victoria Street, Altrincham, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -466,593 GBP2023-09-30
    Officer
    icon of calendar 2014-03-12 ~ 2025-07-17
    IIF 21 - Director → ME
    icon of calendar 2014-03-12 ~ 2025-07-17
    IIF 30 - Secretary → ME
  • 9
    TWP 53 LIMITED - 1993-10-19
    icon of address Qfm House, 10 Brightside Lane, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,991,094 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-28
    IIF 7 - Has significant influence or control OE
    IIF 7 - Right to appoint or remove directors OE
  • 10
    icon of address Qfm House, 10 Brightside Lane, Sheffield, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6,537,981 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-28
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    ICOFFEE GREENLAND ROAD LIMITED - 2025-03-05
    QFM-PH LTD - 2022-05-05
    icon of address Qfm House, 10 Brightside Lane, Sheffield, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -2,310 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-01
    IIF 2 - Right to appoint or remove directors OE
  • 12
    icon of address Qfm House, 10 Brightside Lane, Sheffield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -282 GBP2024-12-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-28
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.