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, Abid Iqbal

    Related profiles found in government register
  • Patel, Abid Iqbal
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 1
    • icon of address C/o Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 2
  • Patel, Abid Iqbal
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Synergie House, 322 Manchester Road, Bolton, BL3 2QS, England

      IIF 8
    • icon of address Synergie House, 322 Manchester Road, Bolton, BL3 2QS, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Synergie House, 322 Manchester Road, Bolton, England, BL3 2QS, England

      IIF 12 IIF 13
    • icon of address Synergie House, 322, Manchester Road, Bolton, Lancashire, BL3 2QS, United Kingdom

      IIF 14
  • Patel, Abid Iqbal
    British manager born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 322, Manchester Road, Bolton, BL3 2QS, England

      IIF 15
  • Patel, Abid
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Beaumont Chase, Bolton, BL3 4XH, United Kingdom

      IIF 16
  • Patel, Abid
    British none born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Synergie House, 322 Manchester Road, Bolton, Lancashire, BL3 2QS, United Kingdom

      IIF 17
  • Mr Abid Patel
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mentor House, Ainsworth Street, Blackburn, BB1 6AY, United Kingdom

      IIF 18 IIF 19
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 20
    • icon of address 322, Manchester Road, Bolton, Greater Manchester, BL3 2QS

      IIF 21
    • icon of address Synergie House, 322 Manchester Road, Bolton, BL3 2QS, England

      IIF 22
  • Abid Patel
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mentor House, Ainsworth Street, Blackburn, BB1 6AY, United Kingdom

      IIF 23
    • icon of address Synergie House, 322 Manchester Road, Bolton, England, BL3 2QS, England

      IIF 24
  • Patel, Abid Iqbal
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 2, Abbey View, Everard Close, St. Albans, Hertfordshire, AL1 2QU, England

      IIF 25
  • Patel, Abid Iqbal
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 322, Manchester Road, Bolton, Greater Manchester, BL3 2QS, England

      IIF 26 IIF 27
    • icon of address Douglas Bank House, Wigan Lane, Wigan, Lancashire, WN1 2TB, United Kingdom

      IIF 28
  • Mr Abid Iqbal Patel
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Synergie House, 322 Manchester Road, Bolton, BL3 2QS, United Kingdom

      IIF 29
    • icon of address Synergie House, 322 Manchester Road, Bolton, England, BL3 2QS, United Kingdom

      IIF 30
  • Abid Iqbal Patel
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 31
    • icon of address Synergie House, 322 Manchester Road, Bolton, England, BL3 2QS, England

      IIF 32
    • icon of address 55, Fishergate, Preston, Lancashire, PR1 8BH, United Kingdom

      IIF 33
    • icon of address C/o Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 34
  • Patel, Abid Iqbal
    British

    Registered addresses and corresponding companies
    • icon of address 322, Manchester Road, Bolton, Greater Manchester, BL3 2QS, England

      IIF 35
  • Mr Abid Iqbal Patel
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 322, Manchester Road, Bolton, BL3 2QS, England

      IIF 36
    • icon of address Douglas Bank House, Wigan Lane, Wigan, Lancashire, WN1 2TB, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Synergie House, 322 Manchester Road, Bolton, England, England
    Active Corporate (1 parent)
    Equity (Company account)
    299,807 GBP2024-04-30
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Synergie House, 322 Manchester Road, Bolton, England, England
    Active Corporate (1 parent)
    Equity (Company account)
    214,912 GBP2024-04-30
    Officer
    icon of calendar 2017-02-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    STAPLESDART LIMITED - 1987-04-28
    icon of address 322 Manchester Road, Bolton, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-05 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2007-10-05 ~ dissolved
    IIF 35 - Secretary → ME
  • 4
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (3 parents)
    Equity (Company account)
    581,660 GBP2024-01-31
    Officer
    icon of calendar 2021-03-26 ~ dissolved
    IIF 1 - Director → ME
  • 5
    icon of address C/o Marshall Peters Heskin Hall Farm, Wood Lane, Heskin, Preston
    Liquidation Corporate (2 parents)
    Equity (Company account)
    387,733 GBP2025-01-31
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ 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
  • 6
    STAPLEDART RETAIL LTD - 2023-11-28
    icon of address 322 Manchester Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    85,229 GBP2024-03-31
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Synergie House, 322 Manchester Road, Bolton, England, England
    Active Corporate (1 parent)
    Equity (Company account)
    412,052 GBP2024-03-31
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 8
    ALEEF GARAGES LIMITED - 2013-01-21
    icon of address 322 Manchester Road, Bolton, Greater Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-08-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    SYNERGIE NEWCO LIMITED - 2016-09-20
    icon of address Synergie House, 322 Manchester Road, Bolton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 10 - Director → ME
  • 10
    SYNERGIE GROUP LIMITED - 2016-12-01
    SYNERGIE INVESTMENTS LTD - 2016-09-20
    icon of address Synergie House, 322 Manchester Road, Bolton, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    620,590 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-05-31 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    AP NEWCO LTD - 2018-08-06
    icon of address Synergie House, 322 Manchester Road, Bolton, England, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    706,986 GBP2024-06-30
    Officer
    icon of calendar 2017-07-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Synergie House, 322 Manchester Road, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    694,500 GBP2024-06-30
    Officer
    icon of calendar 2018-01-31 ~ now
    IIF 8 - Director → ME
Ceased 13
  • 1
    icon of address Synergie House, 322 Manchester Road, Bolton, England, England
    Active Corporate (1 parent)
    Equity (Company account)
    214,912 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-02-08 ~ 2023-09-25
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 2
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (3 parents)
    Equity (Company account)
    581,660 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-03-26 ~ 2022-12-01
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 34a The Grand Arcade, Wigan, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ 2025-04-22
    IIF 7 - Director → ME
  • 4
    icon of address 315 Halliwell Road, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,553 GBP2024-10-31
    Officer
    icon of calendar 2022-10-24 ~ 2023-09-08
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ 2023-03-20
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    SYNERGIE HOLDINGS LIMITED - 2016-09-14
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-03-04 ~ 2016-09-07
    IIF 25 - Director → ME
  • 6
    SYNERGIE GROUP LIMITED - 2016-09-14
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-05-08 ~ 2016-09-07
    IIF 17 - Director → ME
  • 7
    icon of address Douglas Bank House, Wigan Lane, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-07 ~ 2019-09-11
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ 2019-09-11
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 55 Fishergate, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    38,339 GBP2024-12-31
    Officer
    icon of calendar 2020-08-12 ~ 2020-09-23
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ 2020-09-23
    IIF 33 - Has significant influence or control OE
  • 9
    icon of address 514 Chorley New Rd Chorley New Road, Lostock, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-06 ~ 2017-07-25
    IIF 16 - Director → ME
  • 10
    SYNERGIE GROUP LIMITED - 2016-12-01
    SYNERGIE INVESTMENTS LTD - 2016-09-20
    icon of address Synergie House, 322 Manchester Road, Bolton, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    620,590 GBP2024-04-30
    Officer
    icon of calendar 2016-05-31 ~ 2025-09-19
    IIF 9 - Director → ME
  • 11
    icon of address Synergie House, 322 Manchester Road, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    694,500 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-02-02 ~ 2018-02-02
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 12
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,063,525 GBP2024-04-30
    Officer
    icon of calendar 2017-11-06 ~ 2022-11-02
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ 2022-03-10
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,641,804 GBP2024-04-30
    Officer
    icon of calendar 2017-11-06 ~ 2022-11-02
    IIF 3 - Director → ME

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.