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 Priteshkumar Patel

    Related profiles found in government register
  • Mr Priteshkumar Patel
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 376, Brockley Road, London, SE4 2BY

      IIF 1
    • icon of address 39, Bromley Road, London, SE6 2TS

      IIF 2
    • icon of address 506, New Cross Road, London, SE14 6TJ

      IIF 3
  • Mr Pritesh Patel
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 4
    • icon of address 17, Meadow Drive, London, NW4 1SD, England

      IIF 5 IIF 6
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 7 IIF 8
    • icon of address Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 9
    • icon of address The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 10
  • Mr Priteshkumar Patel
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Bromley Road, London, SE4 2BY, United Kingdom

      IIF 11
  • Patel, Priteshkumar
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 376, Brockley Road, London, SE4 2BY

      IIF 12
    • icon of address 39, Bromley Road, London, SE6 2TS

      IIF 13
    • icon of address C/o Crofton Park Opticians, 376 Brockley Road, London, SE4 2BY, United Kingdom

      IIF 14
  • Patel, Priteshkumar
    British company director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Bromley Road, London, SE6 2TS, United Kingdom

      IIF 15
  • Patel, Priteshkumar
    British manager born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Bromley Road, Catford, London, SE6 2TS

      IIF 16
    • icon of address 39, Bromley Road, London, SE6 2TS

      IIF 17
    • icon of address 39, Bromley Road, London, SE6 2TS, England

      IIF 18
  • Patel, Priteshkumar
    British optometrist born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, High Street, Beckenham, Kent, BR3 1AG, United Kingdom

      IIF 19
  • Mr Pritesh Jagdishchandra Patel
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Queensland Avenue, London, N18 1AT, England

      IIF 20 IIF 21
    • icon of address 24b, Aldermans Hill, London, N13 4PN, United Kingdom

      IIF 22
    • icon of address C/o Ignite My Boiler, 10 Station Road, Cuffley, Potters Bar, EN6 4HT, England

      IIF 23
  • Mr Pritesh Patel
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Mayflower Road, Leicester, LE5 5QE, United Kingdom

      IIF 24
  • Mr Pritesh Patel
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Edenhall Close, Leicester, LE4 7ZU, United Kingdom

      IIF 25
    • icon of address 56, Denham Way, Maple Cross, Rickmansworth, WD3 3BT, United Kingdom

      IIF 26
  • Patel, Pritesh
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Meadow Drive, London, NW4 1SD, England

      IIF 27
    • icon of address The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 28
  • Patel, Pritesh
    British accountant born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Meadow Drive, London, NW4 1SD, United Kingdom

      IIF 29
    • icon of address Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 30
  • Patel, Pritesh
    British entrepreneur born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 31
    • icon of address 17, Meadow Drive, London, NW4 1SD, England

      IIF 32
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 33 IIF 34
  • Patel, Pritesh
    British optometrist born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 376, Brockley Road, London, SE4 2BY

      IIF 35
  • Patel, Pritesh Jagdishchandra
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ignite My Boiler, 10 Station Road, Cuffley, Potters Bar, EN6 4HT, England

      IIF 36 IIF 37
  • Patel, Pritesh Jagdishchandra
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24b, Aldermans Hill, London, N13 4PN, United Kingdom

      IIF 38
  • Patel, Pritesh Jagdishchandra
    British heating engineer born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Queensland Avenue, London, N18 1AT, England

      IIF 39
  • Patel, Pritish Jagdishchandra
    British heating engineer born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Queensland Avenue, London, N18 1AT, England

      IIF 40
  • Patel, Priteshkumar
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Bromley Road, London, SE4 2BY, United Kingdom

      IIF 41
  • Mr Pritesh Jagdishchandra Patel
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ignite My Boiler, 10 Station Road, Cuffley, Potters Bar, EN6 4HT, England

      IIF 42
  • Patel, Pritesh
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Mayflower Road, Leicester, LE5 5QE, United Kingdom

      IIF 43
  • Patel, Pritesh
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Mayflower Road, Leicester, LE5 5QE, United Kingdom

      IIF 44
  • Patel, Pritesh
    British property development born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Meadow, Nw4 1sd, NW4 1SD, United Kingdom

      IIF 45
  • Patel, Pritesh
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Harvey Road, Croxley Green, Rickmansworth, WD3 3BT, England

      IIF 46
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ dissolved
    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
  • 2
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-26 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address C/o Ignite My Boiler 10 Station Road, Cuffley, Potters Bar, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2017-10-12 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 24b Aldermans Hill, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address C/o Ignite My Boiler, 24b Aldermans Hill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Ignite My Boiler, 24b Aldermans Hill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 39 Bromley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 8
    KARSONS INTERNATIONAL LIMITED - 2006-09-21
    KARSONS LIMITED - 2006-07-11
    icon of address 506 New Cross Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    844,906 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 39 Bromley Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    95,787 GBP2024-11-30
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 13 - Director → ME
  • 10
    icon of address 31 Mayflower Road, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -18,351 GBP2024-10-31
    Officer
    icon of calendar 2016-10-11 ~ now
    IIF 43 - Director → ME
  • 11
    KEVIN HEANEY T/A PAINE AND HUNTER LIMITED - 2009-04-23
    icon of address 376 Brockley Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    658,217 GBP2024-12-31
    Officer
    icon of calendar 2017-01-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 17 Meadow Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 95 High Street, Beckenham, England
    Active Corporate (7 parents)
    Equity (Company account)
    258,904 GBP2024-06-30
    Officer
    icon of calendar 2017-03-06 ~ now
    IIF 14 - Director → ME
  • 14
    icon of address 17 Meadow Drive, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 15
    icon of address 56 Harvey Road, Croxley Green, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    96,539 GBP2024-10-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Wilson Field Limited, The Manor House, Sheffield
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -5,211 GBP2021-05-31
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 7 Edenhall Close, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 18
    icon of address 17 Meadow, Nw4 1sd, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2017-05-17 ~ dissolved
    IIF 45 - Director → ME
  • 19
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-31 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 20
    IGNITE HEATING & GAS LIMITED - 2024-05-10
    icon of address C/o Ignite My Boiler 10 Station Road, Cuffley, Potters Bar, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,020 GBP2024-01-31
    Officer
    icon of calendar 2009-01-09 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 39 Bromley Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,351 GBP2019-07-31
    Officer
    icon of calendar 2011-07-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 39 Bromley Road, Catford, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-16 ~ dissolved
    IIF 18 - Director → ME
  • 24
    icon of address 31 Mayflower Road, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    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
Ceased 5
  • 1
    icon of address 39 Bromley Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    95,787 GBP2024-11-30
    Officer
    icon of calendar 2014-07-31 ~ 2014-07-31
    IIF 17 - Director → ME
  • 2
    KEVIN HEANEY T/A PAINE AND HUNTER LIMITED - 2009-04-23
    icon of address 376 Brockley Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    658,217 GBP2024-12-31
    Officer
    icon of calendar 2009-04-06 ~ 2017-01-01
    IIF 35 - Director → ME
  • 3
    icon of address 39 Bromley Road, Catford, London
    Active Corporate (2 parents)
    Equity (Company account)
    3,783,626 GBP2024-11-30
    Officer
    icon of calendar 2008-11-25 ~ 2024-10-28
    IIF 16 - Director → ME
  • 4
    BEXLEY, BROMLEY & GREENWICH LOC - 2008-10-20
    icon of address 2 Woodbridge Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2019-11-15 ~ 2023-04-12
    IIF 19 - Director → ME
  • 5
    icon of address 17 Meadow Drive, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,080,984 GBP2023-10-31
    Officer
    icon of calendar 2020-11-09 ~ 2020-11-23
    IIF 29 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.