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, Kalpeshibhai Chandubhai

    Related profiles found in government register
  • Patel, Kalpeshibhai Chandubhai
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Elthorne Gate, 64 High Street, Pinner, HA5 5QA, England

      IIF 1
    • 26, Chhaya Hare Wilson, 26 High Street, Rickmansworth, WD3 1ER, England

      IIF 2
  • Patel, Kalpeshibhai Chandubhai
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Sansara, 6 Morford Way, Ruislip, Middlesex, HA4 8SN

      IIF 3
  • Patel, Kalpeshibhai Chandubhai
    British pharmacist born in January 1963

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Kalpeshibhai Chandubhai
    British self employed born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 6, Morford Way, Ruislip, HA4 8SN, England

      IIF 8
  • Mr Kalpeshibhai Chandubhai Patel
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Elthorne Gate, 64 High Street, Pinner, HA5 5QA, England

      IIF 9
    • 6, Morford Way, Ruislip, HA4 8SN, England

      IIF 10
  • Patel, Kalpeshbhai Chandubhai
    British company director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elthorne Gate, 64 High Street, Pinner, HA5 5QA, United Kingdom

      IIF 11
  • Patel, Kalpeshibhai Chandubhai
    British company secretary

    Registered addresses and corresponding companies
    • Sansara, 6 Morford Way, Ruislip, Middlesex, HA4 8SN

      IIF 12
  • Patel, Kalpeshibhai Chandubhai
    British pharmacist

    Registered addresses and corresponding companies
    • Sansara, 6 Morford Way, Ruislip, Middlesex, HA4 8SN

      IIF 13 IIF 14
  • Patel, Mrunal Kalpesh
    British company director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • Elthorne Gate, 64 High Street, Pinner, HA5 5QA, England

      IIF 15 IIF 16
    • 26, Chhaya Hare Wilson, 26 High Street, Rickmansworth, WD3 1ER, England

      IIF 17
  • Mr Kalpeshbhai Chandubhai Patel
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elthorne Gate, 64 High Street, Pinner, HA5 5QA, United Kingdom

      IIF 18
  • Mr Mrunal Kalpesh Patel
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • Elthorne Gate, 64 High Street, Pinner, HA5 5QA, England

      IIF 19
  • Patel, Kalpesh
    British co. director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Shanklin Drive, Nuneaton, Warwickshire, CV10 0BA

      IIF 20
  • Mrs Jyotica Kalpesh Patel
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 29 Shanklin Drive, Nuneaton, Warwickshire, CV10 0BA

      IIF 21
  • Patel, Kalpesh
    British pharmacist born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 199-201, Rushmore Road, London, E5 0HD, United Kingdom

      IIF 22
    • Elthorne Gate, 64 High Street, Pinner, Middlesex, HA5 5QA, England

      IIF 23
  • Mr Kalpesh Patel
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elthorne Gate, 64 High Street, Pinner, HA5 5QA, England

      IIF 24
  • Patel, Jyotika Kalpesh
    British company director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Shanklin Drive, Nuneaton, Warwickshire, CV10 0BA

      IIF 25
  • Mr Kalpesh Patel
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 199-201, Rushmore Road, London, E5 0HD, United Kingdom

      IIF 26
  • Patel, Kalpesh

    Registered addresses and corresponding companies
    • 199-201, Rushmore Road, London, E5 0HD, United Kingdom

      IIF 27
    • 29 Shanklin Drive, Nuneaton, Warwickshire, CV10 0BA

      IIF 28
child relation
Offspring entities and appointments
Active 5
  • 1
    Elthorne Gate, 64 High Street, Pinner, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    897,042 GBP2024-08-31
    Officer
    1998-08-18 ~ now
    IIF 5 - director → ME
    2017-11-01 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 24 - Has significant influence or controlOE
  • 2
    Elthorne Gate, 64 High Street, Pinner, England
    Corporate (2 parents, 1 offspring)
    Officer
    2024-05-03 ~ now
    IIF 1 - director → ME
    IIF 16 - director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    6 Morford Way, Ruislip, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-26 ~ now
    IIF 8 - director → ME
    Person with significant control
    2021-03-26 ~ now
    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 directorsOE
  • 4
    29 Shanklin Drive, Nuneaton, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    -42,671 GBP2024-03-31
    Officer
    2003-01-13 ~ now
    IIF 25 - director → ME
    2010-05-01 ~ now
    IIF 20 - director → ME
    2003-01-13 ~ now
    IIF 28 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Has significant influence or control over the trustees of a trustOE
  • 5
    Elthorne Gate, 64 High Street, Pinner, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2017-10-04 ~ now
    IIF 11 - director → ME
Ceased 10
  • 1
    BOWOOD CARE (SCORTON NO 1) LIMITED - 2005-11-03
    Congress House 14 Lyon Road, Second Floor Suite4-5, Harrow, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    2,171,110 GBP2023-03-31
    Officer
    2007-09-14 ~ 2012-08-20
    IIF 6 - director → ME
  • 2
    Tml House 1a The Anchorage, Gosport, Hampshire
    Dissolved corporate (2 parents)
    Officer
    1995-07-07 ~ 1999-06-30
    IIF 12 - secretary → ME
  • 3
    Elthorne Gate, 64 High Street, Pinner, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    1,044,650 GBP2023-10-31
    Officer
    2002-01-18 ~ 2018-02-01
    IIF 22 - director → ME
    2013-04-01 ~ 2018-02-01
    IIF 27 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-01
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Camburgh House 27 New Dover Road, Canterbury, Kent
    Corporate (2 parents)
    Equity (Company account)
    8 GBP2023-07-31
    Officer
    2001-11-05 ~ 2023-09-21
    IIF 4 - director → ME
  • 5
    26 High Street, Rickmansworth, England
    Corporate (2 parents)
    Equity (Company account)
    558,889 GBP2023-11-30
    Officer
    2022-12-12 ~ 2023-11-30
    IIF 2 - director → ME
    IIF 17 - director → ME
  • 6
    322 High Holborn, London
    Dissolved corporate (2 parents)
    Officer
    2007-07-05 ~ 2012-07-02
    IIF 3 - director → ME
  • 7
    2nd Floor Congress House, 14 Lyon Road, Harrow, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2005-09-09 ~ 2011-09-30
    IIF 14 - secretary → ME
  • 8
    2nd Floor Congress House, 14 Lyon Road, Harrow, Middlesex
    Corporate (1 parent)
    Profit/Loss (Company account)
    68,728 GBP2022-05-01 ~ 2023-04-30
    Officer
    2005-09-09 ~ 2011-09-26
    IIF 7 - director → ME
    2005-09-09 ~ 2011-09-26
    IIF 13 - secretary → ME
  • 9
    PHARMA SERVICES PARTNERSHIP LIMITED - 2015-06-06
    Elthorne Gate, 64 High Street, Pinner, Middlesex, England
    Corporate (3 parents)
    Equity (Company account)
    225,302 GBP2024-03-31
    Officer
    2015-03-18 ~ 2016-09-14
    IIF 23 - director → ME
  • 10
    Elthorne Gate, 64 High Street, Pinner, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Person with significant control
    2017-10-04 ~ 2018-10-25
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
© 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.