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

Mr Kunal Patel

    Related profiles found in government register
  • Mr Kunal Patel
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47-49, Green Lane, Northwood, Middlesex, HA6 3AE

      IIF 1
    • icon of address 582, Devonshire House, Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 2
    • icon of address 412, Prestwick Road, Watford, WD19 6UJ, England

      IIF 3
    • icon of address 412, Prestwick Road, Watford, WD19 6UJ, United Kingdom

      IIF 4
  • Kunal Patel
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40a, Oakfield Gardens, London, N18 1NX, England

      IIF 5
  • Mr Kunal Patel
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 412, Prestwick Road, Watford, WD19 6UJ

      IIF 6
  • Patel, Kunal
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 582, Devonshire House, Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 7
    • icon of address 412, Prestwick Road, Watford, Hertfordshire, WD19 6UJ, United Kingdom

      IIF 8
    • icon of address 412, Prestwick Road, Watford, WD19 6UJ, England

      IIF 9 IIF 10
  • Patel, Kunal
    British network architect born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 11
    • icon of address 412, Prestwick Road, Watford, WD19 6UJ, United Kingdom

      IIF 12
  • Mr Kunal Patel
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, 3rd Floor, 45 Ablemarle Street, Mayfair, London, W1S 4JL, England

      IIF 13
  • Patel, Jigneshkumar Manilal
    British network consultant born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127 Langbourne Place, London, E14 3WW

      IIF 14
  • Patel, Kunal
    British network consultant born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70 Briarwood Drive, Northwood, Middlsex, HA6 1PW

      IIF 15
  • Patel, Kunal
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40a, Oakfield Gardens, London, N18 1NX, England

      IIF 16
  • Patel, Kunal
    British managing director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, 3rd Floor, 45 Ablemarle Street, Mayfair, London, W1S 4JL, England

      IIF 17
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 40a Oakfield Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 582, Devonshire House Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 70 Briarwood Drive, Northwood, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-16 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address C/o Albans Accounting, 405 Hatfield Rd, St Albans, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Albans Accounting, 405 Hatfield Road, St Albans, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    232 GBP2020-08-31
    Officer
    icon of calendar 2018-07-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 412 Prestwick Road, Watford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    14,544 GBP2019-09-04
    Officer
    icon of calendar 2011-08-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address 45 3rd Floor, 45 Ablemarle Street, Mayfair, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -15,623 GBP2024-05-31
    Officer
    icon of calendar 2013-05-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-05-13 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address Kfh House, 5 Compton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,079 GBP2025-03-31
    Officer
    icon of calendar 2004-05-17 ~ 2014-04-03
    IIF 14 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.