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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Patel, Ashok Ravjibhai

    Related profiles found in government register
  • Patel, Ashok Ravjibhai
    British

    Registered addresses and corresponding companies
    • 30, Vale Lane, Bedminster, Bristol, Avon, BS3 5RU

      IIF 1
    • The Avon Building Units 137-145, South Liberty Lane, Bedminster, Bristol, Avon, BS3 2TL

      IIF 2 IIF 3 IIF 4
    • Units 137 - 145, South Liberty Lane, Bedminster, Bristol, BS3 2TL, England

      IIF 7
    • King Automotive Systems Limited, Chelmarsh, Coventry, West Midlands, CV6 3LT

      IIF 8
    • King Automotive Systems Limited, Chelmarsh, Daimler Green, Coventry, West Midlands, CV6 3LT

      IIF 9
    • 10 Bradley Close, Longlevens, Gloucester, Gloucestershire, GL2 9LA

      IIF 10
  • Patel, Ashok Ravjibhai
    British company secretary

    Registered addresses and corresponding companies
    • 10 Bradley Close, Longlevens, Gloucester, Gloucestershire, GL2 9LA

      IIF 11
  • Patel, Ashok Ravjibhai
    British director

    Registered addresses and corresponding companies
    • 10 Bradley Close, Longlevens, Gloucester, Gloucestershire, GL2 9LA

      IIF 12 IIF 13
  • Patel, Ashok Ravjibhai
    British finance director

    Registered addresses and corresponding companies
    • 10 Bradley Close, Longlevens, Gloucester, Gloucestershire, GL2 9LA

      IIF 14 IIF 15
  • Patel, Ashok Ravjibhai

    Registered addresses and corresponding companies
    • Avon Building Units 137-145, South Liberty Lane, Bristol, BS3 2TL, England

      IIF 16
    • The Avon Building Units 137-145, South Liberty Lane, Bedminster, Bristol, Avon, BS3 2TL, England

      IIF 17
    • The Avon Building, Units 137-145, South Liberty Lane Bedminster, Bristol, BS3 2TL, England

      IIF 18 IIF 19
    • The Avon Building, Units 137-145, South Liberty Lane, Bristol, BS3 2TL, England

      IIF 20
    • Units 137-145, South Liberty Lane, Bristol, Avon, BS3 2TL, England

      IIF 21
  • Patel, Ashok Ranjibhai

    Registered addresses and corresponding companies
    • The Avon Building, Units 137-145 South Liberty Lane, Bedminster, Bristol, BS3 2TL, United Kingdom

      IIF 22
  • Patel, Ashok
    British

    Registered addresses and corresponding companies
    • 30, Vale Lane, Bedminster, Bristol, BS3 5RU, United Kingdom

      IIF 23 IIF 24
    • The Avon Building Units 137-145, South Liberty Lane, Bedminster, Bristol, Avon, BS3 2TL

      IIF 25
  • Patel, Ashok Ravjibhai
    British accountants born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 10 Bradley Close, Longlevens, Gloucester, Gloucestershire, GL2 9LA

      IIF 26
  • Patel, Ashok Ravjibhai
    British director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • Avon Building Units 137-145, South Liberty Lane, Bristol, BS3 2TL, England

      IIF 27
    • The Avon Building Units 137-145, South Liberty Lane, Bedminster, Bristol, Avon, BS3 2TL, England

      IIF 28
    • Units 137-145, South Liberty Lane, Bristol, Avon, BS3 2TL, England

      IIF 29
    • 10 Bradley Close, Longlevens, Gloucester, Gloucestershire, GL2 9LA

      IIF 30 IIF 31 IIF 32
  • Patel, Ashok Ravjibhai
    British england born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Avon Building Units 137-145, South Liberty Lane, Bedminster, Bristol, Avon, BS3 2TL

      IIF 33
  • Patel, Ashok Ravjibhai
    British finance director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Avon Building Units 137-145, South Liberty Lane, Bedminster, Bristol, BS3 2TL, England

      IIF 34 IIF 35
  • Patel, Ashok Ravjibhai
    British none born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Avon Building Units 137-145, South Liberty Lane, Bedminster, Bristol, Avon, BS3 2TL

      IIF 36 IIF 37 IIF 38
    • Units 137 - 145, South Liberty Lane, Bedminster, Bristol, BS3 2TL, England

      IIF 39
    • King Automotive Systems Ltd, Chelmarsh, Daimler Green, Coventry, West Midlands, CV6 3LT

      IIF 40
  • Patel, Ahok Ravjibhai
    British none born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Avon Building Units 137-145, South Liberty Lane, Bedminster, Bristol, Avon, BS3 2TL

      IIF 41
  • Patel, Ashok Ranjibhai
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • Avon Building Units 137-145, South Liberty Lane, Bedminster, Bristol, BS3 2TL, England

      IIF 42
  • Patel, Ashok Ranjibhai
    British director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Avon Building, Units 137-145 South Liberty Lane, Bedminster, Bristol, BS3 2TL, United Kingdom

      IIF 43
  • Patel, Ashok Ranjibhai
    British director of finance born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Avon Building, Units 137-145, South Liberty Lane, Bristol, BS3 2TL, England

      IIF 44
  • Patel, Ashok

    Registered addresses and corresponding companies
    • Avon Building Units 137-145, South Liberty Lane, Bedminster, Bristol, BS3 2TL, England

      IIF 45
  • Patel, Ashok
    Indian property dealer born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 46
  • Patel, Ashok
    Indian it consultant born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Tiller Road, Poplar, London, E14 8PX, England

      IIF 47
  • Patel, Ashok
    British director of finance born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Vale Lane, Bedminster, Bristol, BS3 5RU, United Kingdom

      IIF 48
child relation
Offspring entities and appointments 31
  • 1
    A.E.R. STAFFORD LIMITED
    06860899
    The Avon Building Units 137-145 South Liberty Lane, Bedminster, Bristol, Avon
    Active Corporate (12 parents)
    Officer
    2011-04-01 ~ 2023-10-27
    IIF 36 - Director → ME
    2010-06-07 ~ 2023-10-27
    IIF 5 - Secretary → ME
  • 2
    ACACIA CARE LIMITED
    02865857
    The Heathers Quarry Road, Chipping Sodbury, Bristol
    Active Corporate (10 parents)
    Officer
    2005-06-01 ~ 2008-08-14
    IIF 15 - Secretary → ME
  • 3
    ACOUSTAPRODUCTS LIMITED
    - now 02652396
    ACOUSTAFOAM CONSTRUCTION PRODUCTS LIMITED - 2014-06-23
    VECTOR CONSTRUCTION LIMITED - 1991-12-17
    The Avon Building Units 137-145 South Liberty Lane, Bedminster, Bristol, Avon, England
    Active Corporate (12 parents)
    Officer
    2022-03-01 ~ 2023-11-09
    IIF 28 - Director → ME
    2022-03-01 ~ 2023-10-27
    IIF 17 - Secretary → ME
  • 4
    ALB LTD
    04581559
    Textile Shapes & Assemblies Ltd., Blaenant Works, Blaenavon Road, Brynmawr, Ebbw, Vale, Gwentnp23 4bx
    Dissolved Corporate (7 parents)
    Officer
    2013-08-23 ~ dissolved
    IIF 24 - Secretary → ME
  • 5
    AMBOURNE HOUSE LIMITED
    06004313
    The Heathers Quarry Road, Chipping Sodbury, Bristol
    Active Corporate (9 parents)
    Officer
    2007-01-09 ~ 2008-08-14
    IIF 31 - Director → ME
  • 6
    AMTEK INVESTMENTS (UK) LIMITED
    - now 04739524
    HS 174 LIMITED - 2003-12-15
    Office 6a Popin Business Centre, South Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    2010-03-10 ~ 2010-06-04
    IIF 8 - Secretary → ME
  • 7
    ANTIVIBE (HULL) LIMITED
    - now 03421511
    EQIPOISE LIMITED - 1997-12-24
    The Avon Building Units 137-145, South Liberty Lane, Bristol, England
    Active Corporate (13 parents)
    Officer
    2022-08-01 ~ 2023-10-27
    IIF 20 - Secretary → ME
  • 8
    AUTOMOLD LIMITED
    - now 02685983
    PRESSBOARD INTERNATIONAL LIMITED
    - 1994-12-23 02685983
    TORREY LIMITED - 1992-05-15
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (16 parents)
    Officer
    1993-10-01 ~ dissolved
    IIF 30 - Director → ME
    1993-01-22 ~ dissolved
    IIF 10 - Secretary → ME
  • 9
    AVON ENGINEERED RUBBER LIMITED
    - now 06290354
    CROSSLINKS LIMITED - 2008-03-17
    AGM (MAERDY) LIMITED - 2007-07-11
    The Avon Building Units 137-145 South Liberty Lane, Bedminster, Bristol, Avon
    Active Corporate (11 parents)
    Officer
    2010-06-07 ~ 2023-10-27
    IIF 39 - Director → ME
    2010-06-07 ~ 2023-10-26
    IIF 7 - Secretary → ME
  • 10
    AVON GROUP MANUFACTURING (HOLDINGS) LIMITED
    - now 03006740 01562118
    P.P.I.M. LIMITED - 2008-09-08
    The Avon Building Units 137-145 South Liberty Lane, Bedminster, Bristol, Avon
    Active Corporate (14 parents, 13 offsprings)
    Officer
    2010-06-07 ~ 2023-11-09
    IIF 37 - Director → ME
    2010-06-07 ~ 2023-11-09
    IIF 6 - Secretary → ME
  • 11
    AVON GROUP MANUFACTURING LIMITED
    - now 01562118 03006740
    AVON GASKET MANUFACTURING CO. LIMITED - 1985-12-17
    The Avon Building Units 137-145 South Liberty Lane, Bedminster, Bristol, Avon
    Active Corporate (10 parents)
    Officer
    2010-06-07 ~ 2023-10-27
    IIF 41 - Director → ME
    2010-06-07 ~ 2023-10-27
    IIF 3 - Secretary → ME
  • 12
    AVON TSA LIMITED
    - now 01298378
    TEXTILE SHAPES AND ASSEMBLIES LIMITED
    - 2013-09-05 01298378
    CAGIRAMA LIMITED - 1977-12-31
    The Avon Building Units 137-145 South Liberty Lane, Bedminster, Bristol, Avon
    Active Corporate (14 parents)
    Officer
    2013-08-23 ~ 2023-10-27
    IIF 44 - Director → ME
    2013-08-23 ~ 2023-10-27
    IIF 25 - Secretary → ME
  • 13
    BARKEY CHEMIST LIMITED
    05400124
    The Heathers Quarry Road, Chipping Sodbury, Bristol
    Dissolved Corporate (5 parents)
    Officer
    2005-04-04 ~ 2008-08-14
    IIF 13 - Secretary → ME
  • 14
    BROOKHOUSE CARE HOME LIMITED
    - now 05942536
    BOOKHOUSE CARE HOME LIMITED
    - 2006-11-13 05942536
    The Heathers Quarry Road, Chipping Sodbury, Bristol
    Active Corporate (9 parents)
    Officer
    2006-10-04 ~ 2008-08-14
    IIF 26 - Director → ME
  • 15
    CFD TRADER LIMITED
    08289807
    Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-06-01 ~ 2014-01-19
    IIF 46 - Director → ME
  • 16
    EDGEWEST PLASTICS (UK) LIMITED
    09274867 02168679... (more)
    The Avon Building Units 137-145 South Liberty Lane, Bedminster, Bristol, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    2020-10-02 ~ 2023-10-27
    IIF 34 - Director → ME
    2020-10-02 ~ 2023-10-27
    IIF 19 - Secretary → ME
  • 17
    FOAM TECHNIQUES LIMITED
    - now 02078810
    DIRECTRISE LIMITED - 1987-02-23
    Units 137-145 South Liberty Lane, Bristol, Avon
    Active Corporate (12 parents)
    Officer
    2017-10-02 ~ 2023-10-27
    IIF 29 - Director → ME
    2017-10-02 ~ 2023-10-27
    IIF 21 - Secretary → ME
  • 18
    HS 228 LIMITED
    05074758 05074674... (more)
    The Heathers Quarry Road, Chipping Sodbury, Bristol, Avon
    Dissolved Corporate (8 parents)
    Officer
    2005-05-01 ~ 2008-08-14
    IIF 14 - Secretary → ME
  • 19
    KING AUTOMOTIVE SYSTEMS LIMITED
    - now 00966412
    CAMFORD AUTOMOTIVE SYSTEMS LIMITED - 1997-05-22
    GEO. W. KING (STEVENAGE) LIMITED - 1993-11-29
    KING (T.I.) LIMITED - 1976-12-31
    Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (28 parents)
    Officer
    2010-03-10 ~ 2010-06-04
    IIF 40 - Director → ME
    2010-03-10 ~ 2010-06-04
    IIF 9 - Secretary → ME
  • 20
    LONDON SILVER INVESTMENTS LTD
    08824120
    14 Tiller Road, Poplar, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-12-24 ~ 2014-03-05
    IIF 47 - Director → ME
  • 21
    MITRAS AUTOMOTIVE (UK) LIMITED - now
    MITRAS AUTOMOTIVE UK LIMITED - 1997-11-13
    MITAPRES P.L.C.
    - 1997-10-02 02849455
    Road One, Winsford Industrial Estate, Winsford, Cheshire
    Active Corporate (24 parents, 1 offspring)
    Officer
    1993-09-01 ~ 1997-09-30
    IIF 11 - Secretary → ME
  • 22
    OMEGA RESULTS LIMITED - now
    PHOENIX ACCOUNTANCY TRAINING LIMITED
    - 2006-02-06 05100629
    PHEONIX ASSOCIATES LIMITED - 2005-02-16
    10 Chamwells Walk, Longlevens, Gloucester, England
    Active Corporate (6 parents)
    Officer
    2005-07-27 ~ 2005-12-31
    IIF 32 - Director → ME
  • 23
    P & D MANUFACTURING LIMITED
    - now 03035814
    HEATHLIGHT LIMITED - 1995-05-19
    The Avon Building Units 137-145 South Liberty Lane, Bedminster, Bristol, Avon
    Active Corporate (14 parents)
    Officer
    2010-06-07 ~ 2023-10-27
    IIF 33 - Director → ME
    2010-06-07 ~ 2023-11-09
    IIF 2 - Secretary → ME
  • 24
    P.P. INJECTION MOULDS & MOULDINGS LIMITED
    02058367
    The Avon Building Units 137-145 South Liberty Lane, Bedminster, Bristol, Avon
    Active Corporate (11 parents)
    Officer
    2010-06-07 ~ 2023-11-09
    IIF 38 - Director → ME
    2010-06-07 ~ 2023-11-09
    IIF 4 - Secretary → ME
  • 25
    PARK HILL PROPERTY INVESTMENTS LIMITED
    11027521
    The Avon Building Units 137-145 South Liberty Lane, Bedminster, Bristol, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-11-01 ~ 2023-10-27
    IIF 43 - Director → ME
    2017-11-01 ~ 2023-10-27
    IIF 22 - Secretary → ME
  • 26
    PRECISION CUT RUBBER COMPANY LIMITED
    - now 03197418
    BAYSTOKE LIMITED - 2005-01-27
    30 Vale Lane, Bedminster, Bristol, Avon
    Dissolved Corporate (6 parents)
    Officer
    2010-06-07 ~ dissolved
    IIF 1 - Secretary → ME
  • 27
    SCANDURA LIMITED
    - now 03008159 02903267
    SCANDURA SEALS LIMITED - 2012-12-05
    The Avon Building Units 137-145, South Liberty Lane Bedminster, Bristol, England
    Active Corporate (24 parents, 1 offspring)
    Officer
    2020-12-23 ~ 2023-10-27
    IIF 35 - Director → ME
    2020-12-23 ~ 2023-10-27
    IIF 18 - Secretary → ME
  • 28
    SLATEBOND LIMITED
    01614615
    Avon Building Units 137-145 South Liberty Lane, Bristol, England
    Active Corporate (10 parents)
    Officer
    2016-09-13 ~ 2023-11-09
    IIF 27 - Director → ME
    2016-09-14 ~ 2023-11-26
    IIF 16 - Secretary → ME
  • 29
    TEXTILE SHAPES AND ASSEMBLIES (EUROPE) LIMITED
    04532505
    Textile Shapes & Assemblies Ltd., Blaenant Works, Blaenavon Road, Brynmawr, Ebbw, Vale, Gwent
    Dissolved Corporate (8 parents)
    Officer
    2013-08-23 ~ dissolved
    IIF 48 - Director → ME
    2013-08-23 ~ dissolved
    IIF 23 - Secretary → ME
  • 30
    THE HOME OF FOAM LIMITED
    03037697
    The Avon Buildings, 137-145 South Liberty Lane, Bristol, Somerset, United Kingdom
    Active Corporate (7 parents)
    Officer
    2017-10-02 ~ 2023-11-09
    IIF 42 - Director → ME
    2017-10-02 ~ 2023-11-09
    IIF 45 - Secretary → ME
  • 31
    WESTCROFT NURSING HOME LIMITED
    05398903
    The Heathers Quarry Road, Chipping Sodbury, Bristol
    Active Corporate (9 parents)
    Officer
    2005-04-04 ~ 2008-08-14
    IIF 12 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.