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

Mr Hitendra Patel

    Related profiles found in government register
  • Mr Hitendra Patel
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Laird Business Centre, 320 Laird Street, Birkenhead, CH41 8ER, England

      IIF 1
    • Unit 6, Ensign Business Centre, Westwood Business Park, Westwood Way, Coventry, CV4 8JA, United Kingdom

      IIF 2
    • 124, City Road, London, EC1V 2NX, England

      IIF 3
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 4 IIF 5
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 6
    • Driftwood, Parrotts Close, Croxley Green, Rickmansworth, WD3 3JZ, England

      IIF 7
    • Driftwood, Parrotts Close, Rickmansworth, WD3 3JZ, United Kingdom

      IIF 8
    • 78 Portland Crescent, Stanmore, HA7 1NB

      IIF 9
    • Cp House, Otterspool Way, Watford, WD25 8HR, England

      IIF 10 IIF 11
  • Mrs Pollyana Patel
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 12
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 13
    • Argyle House, Joel Street, Northwood, HA6 1NW, United Kingdom

      IIF 14
    • Driftwood, Parrotts Close, Croxley Green, Rickmansworth, WD3 3JZ, United Kingdom

      IIF 15
  • Patel, Hitendra
    British accountant born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 78, Portland Crescent, Stanmore, Middlesex, HA7 1NB, United Kingdom

      IIF 16
  • Patel, Hitendra
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 8, Chestnut Drive, Drayton, Abingdon, OX14 4FU, England

      IIF 17
  • Patel, Hitendra
    British consultant born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 78 Portland Crescent, Stanmore, HA7 1NB, England

      IIF 18
  • Patel, Hitendra
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Laird Business Centre, 320 Laird Street, Birkenhead, CH41 8ER, England

      IIF 19
    • 16, Francis Street, Coventry, CV6 5BQ, England

      IIF 20
    • The Technocentre, Puma Way, Coventry, -- Select A State --, CV1 2TT, United Kingdom

      IIF 21
    • 124, City Road, London, EC1V 2NX, England

      IIF 22
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 23 IIF 24
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 25
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 26
    • Driftwood, Parrotts Close, Croxley Green, Rickmansworth, WD3 3JZ, England

      IIF 27
    • Driftwood, Parrotts Close, Rickmansworth, WD3 3JZ, United Kingdom

      IIF 28
    • 78 Portland Crescent, Stanmore, HA7 1NB, England

      IIF 29
    • 80, Harford Drive, Watford, WD17 3DG, England

      IIF 30
    • C P House, Otterspool Way, Watford, WD25 8HR, England

      IIF 31
    • Cp House, Otterspool Way, Watford, WD25 8HR, England

      IIF 32 IIF 33 IIF 34
  • Patel, Hitendra
    British finance director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • L&p Global Connexions Ltd, The Technocentre, Coventry University Technology P, Coventry, CV1 2TT, England

      IIF 36
    • Driftwood Lodge, Parrotts Close, Croxley Green, Rickmansworth, Hertfordshire, WD3 3JZ, England

      IIF 37
  • Patel, Hitendra
    British trustee born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Ensign Business Centre, Westwood Business Park, Westwood Way, Coventry, CV4 8JA, United Kingdom

      IIF 38
  • Patel, Pollyana
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 39
    • Driftwood, Parrotts Close, Croxley Green, Rickmansworth, WD3 3JZ, United Kingdom

      IIF 40
  • Patel, Pollyana
    British managing director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 41
  • Patel, Pollyana
    British trustee born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Argyle House, Joel Street, Northwood, HA6 1NW, United Kingdom

      IIF 42
  • Patel, Hitendra
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78 Portland Crescent, Stanmore, HA7 1NB, England

      IIF 43
  • Patel, Pollyana
    British ceo born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Portland Crescent, Stanmore, Middlesex, HA7 1NB, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 21
  • 1
    78 Portland Crescent Stanmore, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-08 ~ dissolved
    IIF 18 - director → ME
  • 2
    54 Kitchener Road, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    -316 GBP2023-11-30
    Officer
    2021-01-14 ~ now
    IIF 17 - director → ME
  • 3
    L&p Global Connexions Ltd, The Technocentre, Coventry University Technology P, Coventry
    Dissolved corporate (3 parents)
    Officer
    2013-04-24 ~ dissolved
    IIF 36 - director → ME
  • 4
    78 Portland Crescent, Stanmore, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-05 ~ dissolved
    IIF 44 - director → ME
  • 5
    Driftwood Parrotts Close, Croxley Green, Rickmansworth, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-14 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2019-06-14 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,089,063 GBP2023-03-31
    Officer
    2020-04-08 ~ now
    IIF 22 - director → ME
    Person with significant control
    2020-04-08 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    124 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-14 ~ now
    IIF 23 - director → ME
    IIF 39 - director → ME
    Person with significant control
    2025-02-14 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 8
    Kemp House 152-160 City Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2022-01-17 ~ dissolved
    IIF 26 - director → ME
  • 9
    Driftwood Lodge Parrotts Close, Croxley Green, Rickmansworth, Hertfordshire, England
    Dissolved corporate (3 parents)
    Officer
    2013-04-24 ~ dissolved
    IIF 37 - director → ME
  • 10
    The Technocentre Coventry University Technology Park, Puma Way, Coventry, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2013-03-01 ~ dissolved
    IIF 20 - director → ME
  • 11
    Driftwood Parrotts Close, Croxley Green, Rickmansworth, England
    Dissolved corporate (2 parents)
    Officer
    2018-10-25 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2018-10-25 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Argyle House, Joel Street, Northwood, United Kingdom
    Corporate (3 parents)
    Officer
    2025-01-03 ~ now
    IIF 42 - director → ME
    Person with significant control
    2025-01-03 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 13
    Cp House, Otterspool Way, Watford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,368 GBP2022-03-31
    Officer
    2023-05-15 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2023-05-15 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    The Technocentre, Puma Way, Coventry, -- Select A State --, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-11-02 ~ dissolved
    IIF 21 - director → ME
  • 15
    124 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-07-27 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2022-07-27 ~ dissolved
    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 directorsOE
  • 16
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,204 GBP2024-01-31
    Officer
    2022-01-21 ~ now
    IIF 41 - director → ME
    Person with significant control
    2022-01-21 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 17
    78 Portland Crescent, Stanmore
    Dissolved corporate (1 parent)
    Equity (Company account)
    -46,440 GBP2018-08-31
    Officer
    2014-08-22 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Has significant influence or controlOE
  • 18
    80 Harford Drive, Watford, England
    Corporate (1 parent)
    Officer
    2025-04-02 ~ now
    IIF 30 - director → ME
  • 19
    Driftwood Parrotts Close, Croxley Green, Rickmansworth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-04-18 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2019-04-18 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 20
    124-128 City Road, London, England
    Corporate (2 parents)
    Officer
    2023-09-26 ~ now
    IIF 25 - director → ME
    Person with significant control
    2023-09-26 ~ now
    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
  • 21
    Unit 6 Ensign Business Centre, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Corporate (3 parents)
    Officer
    2025-03-07 ~ now
    IIF 38 - director → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    78 Portland Crescent, Stanmore, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-05 ~ 2011-06-13
    IIF 16 - director → ME
  • 2
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -185,392 GBP2024-04-30
    Officer
    2020-04-14 ~ 2023-08-31
    IIF 32 - director → ME
    Person with significant control
    2020-04-14 ~ 2023-08-31
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 3
    124 City Road, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -104,004 GBP2021-12-31
    Officer
    2015-04-08 ~ 2021-09-14
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-09-14
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    78 Portland Crescent, Stanmore
    Dissolved corporate (1 parent)
    Equity (Company account)
    -46,440 GBP2018-08-31
    Officer
    2014-08-13 ~ 2014-08-22
    IIF 43 - director → ME
  • 5
    Cp House, Otterspool Way, Watford, England
    Dissolved corporate
    Officer
    2023-01-19 ~ 2023-09-15
    IIF 34 - director → ME
  • 6
    C P House, Otterspool Way, Watford, England
    Dissolved corporate
    Officer
    2023-02-27 ~ 2023-09-15
    IIF 31 - director → ME
  • 7
    Cp House, Otterspool Way, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-20 ~ 2023-09-15
    IIF 33 - director → 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.