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, Hiten

    Related profiles found in government register
  • Patel, Hiten
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 22, York Road, Northampton, NN1 5QG, England

      IIF 1 IIF 2
    • 35, Colonial Drive, Northampton, NN4 0BL, England

      IIF 3
  • Patel, Hiten
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Trafalgar House, Grenville Place, London, NW7 3SA, England

      IIF 4
  • Mr Hiten Patel
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 22, York Road, Northampton, NN1 5QG, England

      IIF 5 IIF 6
    • 35, Colonial Drive, Northampton, NN4 0BL, England

      IIF 7
  • Patel, Hiten
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Lower Farm Road, Moulton Park Industrial Estate, Northampton, NN3 6UR, England

      IIF 8
  • Patel, Hitenkumar
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Bibury Crescent, Northampton, Northamptonshire, NN3 6AG, United Kingdom

      IIF 9
  • Patel, Hitenkumar Bhikhubhai
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4, Thorpe Court, Thorpe Waterville, Kettering, Northamptonshire, NN14 3ED, United Kingdom

      IIF 10
    • 22, York Road, Northampton, NN1 5QG, England

      IIF 11 IIF 12
  • Patel, Hitenkumar Bhikhubhai
    British businessman born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 32, Lyveden Road, Brackmills Industrial Estate, Northampton, NN4 7ED

      IIF 13
    • 4, Lower Farm Road, Moulton Park Industrial Estate, Northampton, NN3 6UR, England

      IIF 14
  • Patel, Hitenkumar Bhikhubhai
    British company director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Letts Road, Rothersthorpe Avenue Ind Estate, Northampton, Northants, NN4 8HQ, United Kingdom

      IIF 15
    • 32, Lyveden Road, Brackmills Industrial Estate, Northampton, NN4 7ED, England

      IIF 16
    • 4, Lower Farm Road, Moulton Park Industrial Estate, Northampton, NN3 6UR, England

      IIF 17
  • Patel, Hitenkumar Bhikhubhai
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, United Kingdom

      IIF 18
    • 32, Lyveden Road, Brackmills Industrial Estate, Northampton, NN4 7ED, England

      IIF 19
    • 5, Elmington Road, Rectory Farm, Northampton, Northants, NN3 5TH, England

      IIF 20
  • Patel, Hitenkumar Bhikhubhai
    British manager born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 5, Elmington Road, Rectory Farm, Northampton, Northamptonshire, NN3 5BN

      IIF 21
  • Mr Hitenkumar Bhikhubhai Patel
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 22, York Road, Northampton, NN1 5QG, England

      IIF 22
  • Mr Hitenkumar Patel
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Bibury Crescent, Northampton, NN3 6AG, United Kingdom

      IIF 23 IIF 24
  • Mr. Hitenkumar Bhikhubhai Patel
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Britannia House, 1-11 Glenthorne Road, London, W6 0LH, England

      IIF 25
    • 22, York Road, Northampton, NN1 5QG, England

      IIF 26 IIF 27
    • 4, Lower Farm Road, Moulton Park Industrial Estate, Northampton, NN3 6UR, England

      IIF 28
    • 4 Lower Farm Road, Moulton Park Industrial Estate, Northampton, Northamptonshire, NN3 6UR, England

      IIF 29
  • Patel, Hitenkumar Bhikhubhai
    British businessman born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, NN4 7SL, United Kingdom

      IIF 30
  • Patel, Hitenkumar Bhikhubhai
    British operations born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Pavilion Court, 600 Pavilion Drive, Northampton, NN4 7SL, England

      IIF 31
child relation
Offspring entities and appointments
Active 11
  • 1
    1 Letts Road, Rothersthorpe Avenue Ind Estate, Northampton, Northants, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-08-16 ~ dissolved
    IIF 15 - Director → ME
  • 2
    22 York Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    2021-07-27 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    LEAF ENGINES LTD - 2016-03-11
    22 York Road, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,171 GBP2024-01-31
    Officer
    2015-01-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Right to appoint or remove directorsOE
  • 4
    29 Bibury Crescent, Northampton, England
    Active Corporate (1 parent)
    Officer
    2024-07-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    29 Bibury Crescent, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,241 GBP2024-05-31
    Officer
    2021-05-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-05-24 ~ now
    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
  • 6
    H30 GROUP LIMITED - 2023-03-10
    22 York Road, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -428,077 GBP2024-08-31
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 7
    Britannia House, 1-11 Glenthorne Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    500,000 GBP2023-12-30
    Person with significant control
    2023-02-20 ~ now
    IIF 25 - Has significant influence or controlOE
  • 8
    22 York Road, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    159,289 GBP2024-04-30
    Officer
    2018-04-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-07-01 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 9
    22 York Road, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-03-02 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Harris & Harris Accountancy Services Cic, Fort Dunlop, Fort Parkway, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-12-02 ~ dissolved
    IIF 18 - Director → ME
  • 11
    22 York Road, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,921 GBP2024-01-31
    Officer
    2023-01-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-01-31 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    Unit 121 Leyland Trading Estate, Wellingborough Road, Wellingborough, Northants
    Dissolved Corporate
    Officer
    2010-06-02 ~ 2012-06-01
    IIF 20 - Director → ME
  • 2
    Duboff & Co, Kingsbury House, 468 Church Lane, London
    Dissolved Corporate (1 parent)
    Officer
    2013-05-15 ~ 2014-02-06
    IIF 4 - Director → ME
  • 3
    Pacific House Fletcher Way, Parkhouse, Carlisle, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,316 GBP2025-03-31
    Officer
    2015-03-24 ~ 2019-02-19
    IIF 14 - Director → ME
    Person with significant control
    2016-04-16 ~ 2019-02-19
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 4
    4 Thorpe Court, Thorpe Waterville, Kettering, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,093 GBP2018-10-31
    Officer
    2011-11-25 ~ 2012-10-01
    IIF 10 - Director → ME
  • 5
    H30 GROUP LIMITED - 2023-03-10
    22 York Road, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -428,077 GBP2024-08-31
    Officer
    2015-08-18 ~ 2018-02-23
    IIF 8 - Director → ME
  • 6
    Business Innovation Centre, Harry Weston Road, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    155,779 GBP2015-12-31
    Officer
    2011-12-07 ~ 2015-10-05
    IIF 19 - Director → ME
  • 7
    AMC GLOBAL TRADING LTD - 2016-03-10
    MOT EXPERT LIMITED - 2016-03-09
    FUSION ENGINES LTD - 2015-03-05
    Seven Grange Lane, Pitsford, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    218,809 GBP2024-01-31
    Officer
    2015-01-08 ~ 2018-02-24
    IIF 30 - Director → ME
    2019-02-13 ~ 2021-05-07
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-05-07
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 8
    32 Lyveden Road, Brackmills Industrial Estate, Northampton
    Dissolved Corporate (1 parent)
    Officer
    2013-03-19 ~ 2015-01-28
    IIF 16 - Director → ME
    2015-02-05 ~ 2015-06-17
    IIF 13 - Director → ME
  • 9
    16 Tweed Road, Northampton, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    2009-10-01 ~ 2012-06-01
    IIF 21 - Director → ME
  • 10
    Business Innovation Centre, Harry Weston Road, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    501,043 GBP2016-03-31
    Officer
    2010-03-08 ~ 2015-08-10
    IIF 31 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.