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 Jayesh Patel

    Related profiles found in government register
  • Mr Jayesh Patel
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 216 Barton Road, Luton, Bedfordshire, LU3 3NH, United Kingdom

      IIF 1
  • Mr Jayesh Patel
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Ravens Wood, Bolton, BL1 5TL, England

      IIF 2
    • icon of address 2, Ravens Wood, Bolton, BL1 5TL, United Kingdom

      IIF 3 IIF 4
    • icon of address 2, Ravens Wood, Heaton, Bolton, BL1 5TL, United Kingdom

      IIF 5
    • icon of address 67, Chorley Old Road, Bolton, BL1 3AJ, England

      IIF 6
    • icon of address 43-45, North St, Manchester, M8 8RE, England

      IIF 7 IIF 8
  • Patel, Jayesh
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166, College Road, Harrow, HA1 1BH, England

      IIF 9 IIF 10
    • icon of address 216 Barton Road, Luton, Bedfordshire, LU3 3NH, United Kingdom

      IIF 11
  • Patel, Jayesh
    British catering born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Ravens Wood, Heaton, Bolton, BL1 5TL, United Kingdom

      IIF 12
  • Patel, Jayesh
    British company director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Jayesh
    British consultant born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Ravens Wood, Heaton, Bolton, BL1 5TL, United Kingdom

      IIF 18
  • Patel, Jayesh
    British corporate director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wood Street, Bolton, BL1 1DY

      IIF 19
  • Patel, Jayesh
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wood Street, Bolton, BL1 1DY, England

      IIF 20
  • Patel, Jayesh
    British group managing director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Ravens Wood, Bolton, BL1 5TL, United Kingdom

      IIF 21
  • Patel, Jayesh
    British it technology born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Home Farm, Toddington Road, Tebworth, Leighton Buzzard, Bedfordshire, LU7 9QD

      IIF 22
  • Patel, Jayesh
    British management consultant born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Ravens Wood, Bolton, BL1 5TL, United Kingdom

      IIF 23 IIF 24
    • icon of address 43-45, North St, Manchester, M8 8RE, England

      IIF 25 IIF 26
  • Patel, Jayesh
    British mba born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, United Kingdom

      IIF 27
  • Patel, Jayesh, Mr.
    British mba born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, United Kingdom

      IIF 28
  • Patel, Jayesh

    Registered addresses and corresponding companies
    • icon of address 1 Home Farm, Toddington Road, Tebworth, Leighton Buzzard, Bedfordshire, LU7 9QD

      IIF 29
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address The Atrium Anchorage Quay, Salford Quays, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 12 - Director → ME
  • 2
    FRESHNAME NO. 157 LIMITED - 1993-01-25
    icon of address 76 Oakham Road, Harborne, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    102 GBP2025-01-31
    Officer
    icon of calendar 2007-02-22 ~ now
    IIF 22 - Director → ME
    icon of calendar 1995-03-15 ~ now
    IIF 29 - Secretary → ME
  • 3
    icon of address 67 Chorley Old Road, Bolton, England
    Active Corporate (6 parents)
    Equity (Company account)
    -4,833 GBP2025-01-31
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 17 - Director → ME
  • 4
    icon of address 166 College Road, Harrow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 5
    SAN PEDRO BEVERAGES LIMITED - 1998-02-06
    NEWTON INFORMATION TECHNOLOGY LIMITED - 2006-06-16
    icon of address 166 College Road, Harrow, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    726,199 GBP2024-12-31
    Officer
    icon of calendar 1998-04-13 ~ now
    IIF 9 - Director → ME
  • 6
    NEWTON IT FINANCE LIMITED - 2006-06-16
    icon of address 166 College Road, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,040,927 GBP2024-12-31
    Officer
    icon of calendar 2000-05-31 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address 43-45 North St, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-10-12 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 43-45 North St, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 67 Chorley Old Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    THE RAVENS WOOD CONSULTANCY LIMITED - 2018-03-12
    RAVENS WOOD CONSULTANCY LTD - 2019-10-16
    icon of address 2 Ravens Wood, Heaton, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    35,215 GBP2024-12-31
    Officer
    icon of calendar 2015-12-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 2 Ravens Wood, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -47 GBP2019-03-31
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 13 - Director → ME
  • 12
    RAVENS WOOD RESOLVE LIMITED - 2019-03-28
    icon of address 2 Ravens Wood, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8 GBP2019-03-31
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 2 Ravens Wood, Bolton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 15 - Director → ME
  • 14
    icon of address 2 Ravens Wood, Bolton, United Kingdom
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -490 GBP2019-03-31
    Officer
    icon of calendar 2018-06-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 2 Ravens Wood, Bolton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 24 - Director → ME
  • 16
    icon of address 2 Ravens Wood, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 23 - Director → ME
  • 17
    INNVENTT MEDIA PLC - 2018-12-21
    INNVENTT MEDIA PRODUCTION HOLDING PUBLIC LIMITED COMPANY - 2021-06-11
    icon of address Piccadilly Business Centre, Aldow Enterprise Park, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,947,838 GBP2024-12-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 27 - Director → ME
Ceased 6
  • 1
    MAKLER SACHE LTD - 2013-10-04
    WHARFMANS LTD - 2016-01-26
    icon of address Bridgewater House, C/o Hilton Smythe, 10th Floor, Bridgewater House, 58-60 Whitworth Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2013-04-26 ~ 2015-07-01
    IIF 20 - Director → ME
  • 2
    HSG CORPORATE LIMITED - 2021-03-26
    HILTON SMYTHE CORPORATE LIMITED - 2019-05-21
    icon of address 20 Wood Street, Bolton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    417 GBP2021-05-31
    Officer
    icon of calendar 2014-07-29 ~ 2015-07-31
    IIF 19 - Director → ME
  • 3
    icon of address 166 College Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2002-08-23 ~ 2016-07-21
    IIF 11 - Director → ME
  • 4
    icon of address 43-45 North St, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-12 ~ 2019-03-29
    IIF 25 - Director → ME
  • 5
    THE RAVENS WOOD CONSULTANCY LIMITED - 2018-03-12
    RAVENS WOOD CONSULTANCY LTD - 2019-10-16
    icon of address 2 Ravens Wood, Heaton, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    35,215 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-06
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    INNVENTT MEDIA PLC - 2018-12-21
    INNVENTT MEDIA PRODUCTION HOLDING PUBLIC LIMITED COMPANY - 2021-06-11
    icon of address Piccadilly Business Centre, Aldow Enterprise Park, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,947,838 GBP2024-12-31
    Officer
    icon of calendar 2021-05-25 ~ 2025-04-07
    IIF 28 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.