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 Zuber Patel

    Related profiles found in government register
  • Mr Zuber Patel
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Ley Street, Ilford, IG1 4BH, England

      IIF 1
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 2
  • Mr Zuber Salim Patel
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Business First Ltd, Davyfield Road, Blackburn, BB1 2QY, United Kingdom

      IIF 3
  • Patel, Zuber Salim
    British businessman born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50-58, Albert Road, Ilford, Essex, IG1 1HW

      IIF 4
  • Patel, Zuber Salim
    British company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Business First, Davyfield Road, Blackburn, BB1 2QY, United Kingdom

      IIF 5
  • Patel, Zuber Salim
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Thorold Road, Ilford, Essex, IG1 4EX

      IIF 6
    • icon of address Urban Hub, Ashmoor Street, Preston, Ashmoor Street, Preston, PR1 7AL, England

      IIF 7 IIF 8
  • Mr Zuber Patel
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Toronto Road, Ilford, IG1 4RB, United Kingdom

      IIF 9
  • Patel, Zuber Salim
    British businessman born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50-58, Albert Road, Ilford, Essex, IG1 1HW, England

      IIF 10
  • Patel, Zuber
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Toronto Road, Ilford, Essex, IG4 4RB, United Kingdom

      IIF 11
  • Patel, Zuber
    British managing director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 12
  • Mr Zuber Salim Patel
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Cleaver Street, Blackburn, Lancashire, BB1 5DG, United Kingdom

      IIF 13
  • Patel, Zuber Salim
    British company director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Business First, Davyfield Road, Blackburn, BB1 2QY, England

      IIF 14
    • icon of address Business First Ltd, Davyfield Road, Blackburn, BB1 2QY, United Kingdom

      IIF 15
    • icon of address Office One, Coldbath Square, London, EC1R 5HL, England

      IIF 16
  • Patel, Zuber Salim
    British direcor born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Cleaver Street, Blackburn, Lancashire, BB1 5DG, United Kingdom

      IIF 17
  • Patel, Zuber Salim
    British estate agents born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Ley Street, Ilford, IG1 4BH, England

      IIF 18
  • Patel, Zuber Salim
    British manager born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Upton Lane, London, E7 9PB, United Kingdom

      IIF 19
  • Patel, Zuber
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Toronto Road, Ilford, IG1 4RB, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Business First, Davyfield Road, Blackburn, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 5 - Director → ME
  • 2
    HILLS PROPERTY CONSORTIUM LIMITED - 2006-12-18
    icon of address Brook House, 209-211 Cranbrook Road, Ilford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    141,026 GBP2024-11-27
    Officer
    icon of calendar 2007-11-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    HILLS ESTATES LTD - 2021-05-12
    icon of address Brook House, 209-211 Cranbrook Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    72,735 GBP2024-11-29
    Officer
    icon of calendar 2015-02-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 50-58 Albert Road, Ilford, Essex
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    4,505,876 GBP2024-06-30
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address 81 Upton Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-05 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address Urban Hub, Ashmoor Street, Preston, Ashmoor Street, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address Business First Ltd, Davyfield Road, Blackburn, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ now
    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
  • 8
    PILLARS SIZER LTD - 2023-06-08
    icon of address Urban Hub, Ashmoor Street, Preston, Ashmoor Street, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    777,704 GBP2024-06-30
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 8 - Director → ME
  • 9
    WILLOWMOUNT LIMITED - 2002-12-13
    icon of address Unit 2 Cleaver Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,764 GBP2024-01-31
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 5 Toronto Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,084 GBP2024-03-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    Company number 06832864
    Non-active corporate
    Officer
    icon of calendar 2009-03-02 ~ now
    IIF 6 - Director → ME
Ceased 4
  • 1
    icon of address 50-58 Albert Road, Ilford, Essex
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    4,505,876 GBP2024-06-30
    Officer
    icon of calendar 2012-12-02 ~ 2025-07-08
    IIF 10 - Director → ME
  • 2
    PILLARS HOLDINGS LIMITED - 2024-01-10
    icon of address Business First, Davyfield Road, Blackburn, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    14,553,682 GBP2024-06-30
    Officer
    icon of calendar 2023-03-25 ~ 2024-01-10
    IIF 14 - Director → ME
  • 3
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    990 GBP2021-01-31
    Officer
    icon of calendar 2016-01-22 ~ 2016-09-29
    IIF 11 - Director → ME
  • 4
    PILLARS SIZER LTD - 2023-06-08
    icon of address Urban Hub, Ashmoor Street, Preston, Ashmoor Street, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    777,704 GBP2024-06-30
    Officer
    icon of calendar 2020-12-15 ~ 2023-05-26
    IIF 16 - 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.