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, Hitenkumar Bhikhubhai

    Related profiles found in government register
  • Patel, Hitenkumar Bhikhubhai
    British businessman born in April 1975

    Resident in England

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

      IIF 1
    • icon of address 32, Lyveden Road, Brackmills Industrial Estate, Northampton, NN4 7ED

      IIF 2
    • icon of address 4, Lower Farm Road, Moulton Park Industrial Estate, Northampton, NN3 6UR, England

      IIF 3
  • Patel, Hitenkumar Bhikhubhai
    British company director born in April 1975

    Resident in England

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

      IIF 4
    • icon of address 32, Lyveden Road, Brackmills Industrial Estate, Northampton, NN4 7ED, England

      IIF 5
    • icon of address 4, Lower Farm Road, Moulton Park Industrial Estate, Northampton, NN3 6UR, England

      IIF 6
  • Patel, Hitenkumar Bhikhubhai
    British director born in April 1975

    Resident in England

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

      IIF 7
    • icon of address 4, Thorpe Court, Thorpe Waterville, Kettering, Northamptonshire, NN14 3ED, United Kingdom

      IIF 8
    • icon of address 32, Lyveden Road, Brackmills Industrial Estate, Northampton, NN4 7ED, England

      IIF 9
    • icon of address 5, Elmington Road, Rectory Farm, Northampton, Northants, NN3 5TH, England

      IIF 10
  • Patel, Hitenkumar Bhikhubhai
    British manager born in April 1975

    Resident in England

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 13
  • Mr. Hitenkumar Bhikhubhai Patel
    British born in April 1975

    Resident in England

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

      IIF 14
    • icon of address 22, York Road, Northampton, NN1 5QG, England

      IIF 15 IIF 16
    • icon of address 4, Lower Farm Road, Moulton Park Industrial Estate, Northampton, NN3 6UR, England

      IIF 17
    • icon of address 4 Lower Farm Road, Moulton Park Industrial Estate, Northampton, Northamptonshire, NN3 6UR, England

      IIF 18
  • Patel, Hiten
    British commercial director born in April 1975

    Resident in England

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

      IIF 19
  • Patel, Hiten
    British company director born in April 1975

    Resident in England

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

      IIF 20
  • Patel, Hiten
    British director born in April 1975

    Resident in England

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

      IIF 21
    • icon of address 22, York Road, Northampton, NN1 5QG, England

      IIF 22
    • icon of address 35, Colonial Drive, Northampton, NN4 0BL, England

      IIF 23
  • Mr Hiten Patel
    British born in April 1975

    Resident in England

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

      IIF 24 IIF 25 IIF 26
    • icon of address 35, Colonial Drive, Northampton, NN4 0BL, England

      IIF 27
  • Patel, Hitenkumar
    British director born in April 1975

    Resident in United Kingdom

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

      IIF 28
  • Mr Hitenkumar Patel
    British born in April 1975

    Resident in United Kingdom

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

      IIF 29 IIF 30
  • Patel, Hiten
    British director born in April 1975

    Resident in United Kingdom

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

      IIF 31
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 1 Letts Road, Rothersthorpe Avenue Ind Estate, Northampton, Northants, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-16 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address 22 York Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-07-27 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    LEAF ENGINES LTD - 2016-03-11
    icon of address 22 York Road, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,409 GBP2021-01-31
    Officer
    icon of calendar 2015-01-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
  • 4
    icon of address 29 Bibury Crescent, Northampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ 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
  • 5
    icon of address 29 Bibury Crescent, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,241 GBP2024-05-31
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    H30 GROUP LIMITED - 2023-03-10
    icon of address 22 York Road, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -428,077 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Britannia House, 1-11 Glenthorne Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    500,000 GBP2023-12-30
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 14 - Has significant influence or controlOE
  • 8
    icon of address 22 York Road, Northampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-04-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 22 York Road, Northampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Harris & Harris Accountancy Services Cic, Fort Dunlop, Fort Parkway, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 7 - Director → ME
  • 11
    icon of address 22 York Road, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,921 GBP2024-01-31
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address Unit 121 Leyland Trading Estate, Wellingborough Road, Wellingborough, Northants
    Dissolved Corporate
    Officer
    icon of calendar 2010-06-02 ~ 2012-06-01
    IIF 10 - Director → ME
  • 2
    icon of address Duboff & Co, Kingsbury House, 468 Church Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-15 ~ 2014-02-06
    IIF 21 - Director → ME
  • 3
    icon of address Pacific House Fletcher Way, Parkhouse, Carlisle, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,316 GBP2025-03-31
    Officer
    icon of calendar 2015-03-24 ~ 2019-02-19
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ 2019-02-19
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 4
    icon of address 4 Thorpe Court, Thorpe Waterville, Kettering, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,093 GBP2018-10-31
    Officer
    icon of calendar 2011-11-25 ~ 2012-10-01
    IIF 8 - Director → ME
  • 5
    H30 GROUP LIMITED - 2023-03-10
    icon of address 22 York Road, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -428,077 GBP2024-08-31
    Officer
    icon of calendar 2015-08-18 ~ 2018-02-23
    IIF 31 - Director → ME
  • 6
    icon of address 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
    icon of calendar 2011-12-07 ~ 2015-10-05
    IIF 9 - Director → ME
  • 7
    FUSION ENGINES LTD - 2015-03-05
    MOT EXPERT LIMITED - 2016-03-09
    AMC GLOBAL TRADING LTD - 2016-03-10
    icon of address Seven Grange Lane, Pitsford, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    99,296 GBP2021-01-31
    Officer
    icon of calendar 2019-02-13 ~ 2021-05-07
    IIF 6 - Director → ME
    icon of calendar 2015-01-08 ~ 2018-02-24
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-07
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 8
    icon of address 32 Lyveden Road, Brackmills Industrial Estate, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-05 ~ 2015-06-17
    IIF 2 - Director → ME
    icon of calendar 2013-03-19 ~ 2015-01-28
    IIF 5 - Director → ME
  • 9
    icon of address 16 Tweed Road, Northampton, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ 2012-06-01
    IIF 11 - Director → ME
  • 10
    icon of address 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
    icon of calendar 2010-03-08 ~ 2015-08-10
    IIF 13 - 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.