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

Ms Mayuri Patel

    Related profiles found in government register
  • Ms Mayuri Patel
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Station House, Station Approach, East Horsley, Leatherhead, Surrey, KT24 6QX

      IIF 1 IIF 2
    • icon of address Dawson House, 5 Jewry Street, London, EC3N 2EX, England

      IIF 3
    • icon of address Onega House, 112 Main Road, Sidcup, DA14 6NE, United Kingdom

      IIF 4
  • Mrs Mayuri Patel
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House 7-12, Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 5
  • Ms Mayuri Patel
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 The Drive, Ickenham, Middlesex, UB10 8AF, England

      IIF 6 IIF 7
  • Patel, Mayuri
    British company director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 8
    • icon of address Dawson House, 5 Jewry Street, London, EC3N 2EX, England

      IIF 9
  • Patel, Mayuri
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Station House, Station Approach, East Horsley, Leatherhead, Surrey, KT24 6QX

      IIF 10 IIF 11
    • icon of address Onega House, 112 Main Road, Sidcup, DA14 6NE, England

      IIF 12
    • icon of address 21, The Drive, Ickenham, Uxbridge, Middlesex, UB10 8AF, England

      IIF 13
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Station House Station Approach, East Horsley, Leatherhead, Surrey
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -276,124 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    ONE AVENUE LONDON LTD - 2021-03-09
    icon of address Onega House, 112 Main Road, Sidcup, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    407,021 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    HP INVESTCO (CATERING) LIMITED - 2020-05-22
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,181,984 GBP2019-12-31
    Officer
    icon of calendar 2018-06-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address Onega House, 112 Main Road, Sidcup, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-01-04 ~ 2024-01-04
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 2
    icon of address Station House Station Approach, East Horsley, Leatherhead, Surrey
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -276,124 GBP2019-03-31
    Officer
    icon of calendar 2013-07-14 ~ 2018-01-09
    IIF 11 - Director → ME
  • 3
    TWC PARTNERSHIP SERVICES LIMITED - 2016-06-30
    TWC LEGAL SERVICES LTD - 2016-04-11
    icon of address 93 Church Street, Bilston, West Midlands, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2016-07-13 ~ 2020-02-14
    IIF 13 - Director → ME
  • 4
    ONE AVENUE GROUP LIMITED - 2022-07-20
    KALEIDOS BUSINESS LIMITED - 2013-12-10
    SENTINEL CAPITAL PARTNERS LIMITED - 2013-04-04
    icon of address Onega House, 112 Main Road, Sidcup, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,416,576 GBP2023-12-31
    Officer
    icon of calendar 2019-01-17 ~ 2021-01-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-31
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    ONE AVENUE LONDON LTD - 2021-03-09
    icon of address Onega House, 112 Main Road, Sidcup, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    407,021 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2021-02-04 ~ 2024-01-04
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 6
    ONE AVENUE HOLDINGS LIMITED - 2021-02-09
    icon of address Onega House, 112 Main Road, Sidcup, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    27,226 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-05-30 ~ 2021-03-08
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.