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 Hemant Patel

    Related profiles found in government register
  • Mr Hemant Patel
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1028, Melton Road, Syston, Leicester, LE7 2NN, England

      IIF 1
    • icon of address C/o Crown Crest, Desford Road, Kirby Muxloe, Leicester, LE9 2BJ, United Kingdom

      IIF 2
    • icon of address The Manor House, 1028, Melton Road, Syston, Leicester, LE7 2NN

      IIF 3 IIF 4 IIF 5
    • icon of address The Manor House, 1028 Melton Road, Syston, Leicester, LE7 2NN, England

      IIF 6
    • icon of address The Manor House, 1028 Melton Road, Syston, Leicester, LE7 2NN

      IIF 7
  • Mr Hemant Patel
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, The Piano Works, 117 Farringdon Road, London, EC1R 3BX, England

      IIF 8
  • Patel, Hemant
    British accountant born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1028, Melton Road, Syston, Leicester, LE7 2NN, England

      IIF 9
    • icon of address The Manor House, 1028 Melton Road Syston, Leicester, Leicestershire, LE7 2NN

      IIF 10
  • Patel, Hemant
    British chartered accountant born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor House, 1028 Melton Road Syston, Leicester, Leicestershire, LE7 2NN

      IIF 11
  • Patel, Hemant
    British chief financial officer born in May 1961

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Hemant
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor House, 1028 Melton Road, Syston, Leicester, LE7 2NN, England

      IIF 16
    • icon of address The Manor House, 1028 Melton Road Syston, Leicester, Leicestershire, LE7 2NN

      IIF 17 IIF 18 IIF 19
  • Patel, Hemant
    British finance director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Lamport Drive, Heartlands Business Park, Daventry, NN11 8YH, United Kingdom

      IIF 21
    • icon of address Trident Business Park, Leeds Road, Huddersfield, HD2 1UA

      IIF 22
    • icon of address Trident Business Park, Leeds Road, Huddersfield, HD2 1UA, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Trident Business Park, Leeds Road, Huddersfield, West Yorkshire, HD2 1UA

      IIF 34
    • icon of address C/o Crown Crest, Desford Road, Kirby Muxloe, Leicestershire, LE9 2BJ

      IIF 35
    • icon of address Crown Crest, Desford Lane, Kirby Muxloe, Leicestershire, LE9 2BJ

      IIF 36
    • icon of address Crown Crest, Desford Lane, Kirby Muxloe, Leicestershire, LE9 2BJ, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address Crown Crest, Desford Lane, Kirby Muxloe, Leiecstershire, LE9 2BJ, United Kingdom

      IIF 41
    • icon of address C/o Crown Crest, Desford Road, Kirby Muxloe, Leicester, LE9 2BJ, United Kingdom

      IIF 42 IIF 43
    • icon of address Desford Road, Kirby Muxloe, Leicester, LE9 2BJ, England

      IIF 44
    • icon of address The Manor House, 1028 Melton Road Syston, Leicester, Leicestershire, LE7 2NN

      IIF 45 IIF 46 IIF 47
  • Patel, Hemant
    British designer born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, The Piano Works, 117 Farringdon Road, London, EC1R 3BX, England

      IIF 48
  • Patel, Hemant
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Simonds Road, London, E10 7BN, England

      IIF 49
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 50
  • Patel, Hemant
    British director born in June 1976

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 103b, Clapham Common West Side, London, SW4 9AZ, United Kingdom

      IIF 51
  • Patel, Hemant
    British

    Registered addresses and corresponding companies
    • icon of address Crown Crest, Desford Lane, Kirby Muxloe, Leiecstershire, LE9 2BJ

      IIF 52
    • icon of address The Manor House, 1028 Melton Road Syston, Leicester, Leicestershire, LE7 2NN

      IIF 53 IIF 54
  • Patel, Hemant
    British accountant

    Registered addresses and corresponding companies
    • icon of address The Manor House, 1028 Melton Road Syston, Leicester, Leicestershire, LE7 2NN

      IIF 55
  • Patel, Hemant
    British director

    Registered addresses and corresponding companies
    • icon of address The Manor House, 1028 Melton Road Syston, Leicester, Leicestershire, LE7 2NN

      IIF 56
  • Patel, Hemant
    British consultant born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Uxbridge Road, London, W12 8LA

      IIF 57
  • Patel, Hemant

    Registered addresses and corresponding companies
    • icon of address Crown Crest, Desford Lane, Kirby Muxloe, Leicestershire, LE9 2BJ

      IIF 58 IIF 59 IIF 60
    • icon of address C/o Crown Crest, Desford Lane, Kirby Muxloe, Leicester, LE9 2BJ, England

      IIF 63
    • icon of address C/o Crown Crest, Desford Road, Kirby Muxloe, Leicester, LE9 2BJ, United Kingdom

      IIF 64
    • icon of address Desford Road, Kirby Muxloe, Leicester, LE9 2BJ, England

      IIF 65
    • icon of address Desford Lane, Kirby Muxloe, Leicestershire, LE9 2BJ

      IIF 66 IIF 67 IIF 68
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address The Manor House, 1028 Melton Road Syston, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 23 - Director → ME
  • 3
    BROWN & JACKSON DEVELOPMENTS (MANCHESTER) LIMITED - 1990-11-20
    EARNDRIVE LIMITED - 1990-05-30
    icon of address Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 22 - Director → ME
  • 4
    BROWN & JACKSON DEVELOPMENTS (MIDLANDS) LIMITED - 1990-11-20
    NOTEDEEP LIMITED - 1990-05-30
    icon of address Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 28 - Director → ME
  • 5
    LANDBRO WHOLESALE LIMITED - 1993-06-02
    LANDBRO WHOLESALE CASH & CARRY LIMITED - 1991-05-03
    icon of address Birchwood House Unit A Willow Drive, Sherwood Business Park, Annesley, Nottingham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    3,945,247 GBP2024-06-30
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address Birchwood House Unit A Willow Drive, Sherwood Business Park, Annesley, Nottingham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,832,860 GBP2024-06-30
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address Birchwood House Unit A Willow Drive, Sherwood Business Park, Annesley, Nottingham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 15 - Director → ME
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,193 GBP2020-11-30
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 50 - Director → ME
  • 9
    icon of address Birchwood House Unit A Willow Drive, Sherwood Business Park, Annesley, Nottingham, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 12 - Director → ME
  • 10
    PHANTOMTHUNDER LIMITED - 2003-07-10
    icon of address Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 30 - Director → ME
  • 11
    POUNDSTRETCHER STORES LIMITED - 2003-07-10
    LORIEN LABORATORIES LIMITED - 1983-02-14
    LALKNOLL LIMITED - 1978-12-31
    icon of address Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 32 - Director → ME
  • 12
    INSTORE LIMITED - 2005-08-08
    GOLDENSLANT LIMITED - 2003-07-24
    icon of address Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 34 - Director → ME
  • 13
    EGH HOLDINGS LIMITED - 2003-07-10
    GLASSJUMP LIMITED - 1984-11-26
    icon of address Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 27 - Director → ME
  • 14
    icon of address Crown Crest, Desford Lane, Kirby Muxloe, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    371 GBP2017-03-31
    Officer
    icon of calendar 2008-07-01 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2008-07-01 ~ dissolved
    IIF 55 - Secretary → ME
  • 15
    icon of address Crown Crest, Desford Lane, Kirby Muxloe, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-15 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2017-01-06 ~ dissolved
    IIF 62 - Secretary → ME
  • 16
    icon of address The Manor House, 1028 Melton Road, Syston, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    88,697 GBP2025-05-31
    Officer
    icon of calendar 2009-05-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 17
    icon of address 2nd Floor, 24-26 Fournier Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-04 ~ dissolved
    IIF 51 - Director → ME
  • 18
    BROWN & JACKSON (RETAIL) LIMITED - 2000-02-10
    BROWN & JACKSON (DEVELOPMENTS) LIMITED - 1987-10-08
    icon of address Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 33 - Director → ME
  • 19
    icon of address Unit 5, The Piano Works, 117 Farringdon Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    183,176 GBP2024-03-31
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 20
    icon of address Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 25 - Director → ME
  • 21
    LEMPAK LIMITED - 2007-12-12
    icon of address The Manor House, 1028 Melton Road, Syston, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2007-11-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 22
    icon of address The Manor House 1028 Melton Road, Syston, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address The Manor House, 1028 Melton Road, Syston, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    38,151 GBP2024-02-29
    Officer
    icon of calendar 2007-02-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 1028 Melton Road, Syston, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 25
    SALTCOURT LIMITED - 1990-05-24
    icon of address 49 Uxbridge Road, Shepherds Bush, London
    Active Corporate (4 parents)
    Equity (Company account)
    5,040 GBP2024-03-31
    Officer
    icon of calendar 2008-07-01 ~ now
    IIF 57 - Director → ME
Ceased 21
  • 1
    icon of address C/o Frp Advisory Llp Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-19 ~ 2011-12-19
    IIF 46 - Director → ME
  • 2
    icon of address Desford Road, Kirby Muxloe, Leicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2019-10-28 ~ 2020-07-20
    IIF 44 - Director → ME
    icon of calendar 2019-10-28 ~ 2020-07-20
    IIF 65 - Secretary → ME
  • 3
    CROWN CREST PROPERTY DEVELOPMENTS LIMITED - 2019-07-11
    ENSCO 631 LIMITED - 2008-04-19
    icon of address Crown Crest, Desford Lane, Kirby Muxloe, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2012-03-15 ~ 2020-07-20
    IIF 38 - Director → ME
    icon of calendar 2017-01-06 ~ 2020-07-20
    IIF 60 - Secretary → ME
  • 4
    icon of address 8 Commercial Square, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,096 GBP2024-09-30
    Officer
    icon of calendar 2007-09-07 ~ 2008-06-25
    IIF 54 - Secretary → ME
  • 5
    icon of address Sharman House The Oval, 57 New Walk, Leicester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    17,359,515 GBP2024-03-31
    Officer
    icon of calendar 2012-03-15 ~ 2020-07-20
    IIF 37 - Director → ME
    icon of calendar 2017-01-06 ~ 2020-07-20
    IIF 59 - Secretary → ME
  • 6
    icon of address Sharman House The Oval, 57 New Walk, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,062,697 GBP2024-09-30
    Officer
    icon of calendar 2018-09-06 ~ 2020-07-20
    IIF 42 - Director → ME
    icon of calendar 2018-09-06 ~ 2020-07-20
    IIF 64 - Secretary → ME
  • 7
    icon of address C/o Crown Crest Desford Road, Kirby Muxloe, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    484,465 GBP2024-06-30
    Officer
    icon of calendar 2017-07-13 ~ 2018-07-02
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ 2018-07-02
    IIF 2 - Has significant influence or control OE
  • 8
    BROWN & JACKSON PLC - 2005-08-08
    icon of address Sharman House The Oval, 57 New Walk, Leicester, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    30,102 GBP2024-03-31
    Officer
    icon of calendar 2015-11-27 ~ 2020-07-20
    IIF 26 - Director → ME
    icon of calendar 2017-11-23 ~ 2020-07-20
    IIF 68 - Secretary → ME
  • 9
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-08 ~ 2011-12-19
    IIF 18 - Director → ME
    icon of calendar 2008-09-08 ~ 2011-12-19
    IIF 56 - Secretary → ME
  • 10
    icon of address 11 Main Street, Barkby, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -570,971 GBP2023-10-31
    Officer
    icon of calendar 2020-06-01 ~ 2022-05-20
    IIF 21 - Director → ME
  • 11
    MENTEM ADVISORY LIMITED - 2003-05-13
    icon of address 57 New Walk, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32,331 GBP2017-04-30
    Officer
    icon of calendar 2005-02-01 ~ 2008-12-01
    IIF 53 - Secretary → ME
  • 12
    MASS MARKET RETAILING LIMITED - 2000-05-12
    icon of address Sharman House The Oval, 57 New Walk, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    499 GBP2024-03-31
    Officer
    icon of calendar 2015-11-27 ~ 2020-07-20
    IIF 29 - Director → ME
    icon of calendar 2017-11-23 ~ 2020-07-20
    IIF 63 - Secretary → ME
  • 13
    icon of address Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-19 ~ 2011-12-19
    IIF 45 - Director → ME
  • 14
    CROWN CREST (LEICESTER) LIMITED - 2024-10-21
    CROWN CREST (LEICESTER) PLC - 2021-12-08
    icon of address Desford Lane, Kirby Muxloe, Leicestershire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2012-03-15 ~ 2020-07-20
    IIF 39 - Director → ME
    icon of calendar 2017-01-06 ~ 2020-07-20
    IIF 58 - Secretary → ME
  • 15
    BAKERS HOUSEHOLD STORES LIMITED - 1991-03-19
    icon of address Desford Lane, Kirby Muxloe, Leicestershire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-01 ~ 2020-07-20
    IIF 31 - Director → ME
    icon of calendar 2017-11-23 ~ 2020-07-20
    IIF 66 - Secretary → ME
  • 16
    TRUEHIGH LIMITED - 1989-02-01
    icon of address 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-27 ~ 2020-07-20
    IIF 24 - Director → ME
    icon of calendar 2017-11-23 ~ 2020-07-20
    IIF 67 - Secretary → ME
  • 17
    icon of address Desford Road, Kirby Muxloe, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2018-12-07 ~ 2020-07-20
    IIF 35 - Director → ME
  • 18
    PIMCO 2643 LIMITED - 2007-05-17
    icon of address Sharman House The Oval, 57 New Walk, Leicester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -500,741 GBP2024-03-31
    Officer
    icon of calendar 2012-03-15 ~ 2020-07-20
    IIF 41 - Director → ME
    icon of calendar 2008-10-17 ~ 2020-07-20
    IIF 52 - Secretary → ME
  • 19
    SERT UK PLC - 2010-03-25
    CROWN CREST (NOTTINGHAM) PLC - 2003-04-11
    icon of address Frp Advisory Llp Ashcroft House, Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-18 ~ 2011-12-19
    IIF 47 - Director → ME
  • 20
    OSMOTRONIC LIMITED - 2010-08-03
    icon of address C/o The Economist Group The Adelphi, 1-11 John Adam Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-04-06 ~ 2019-04-26
    IIF 49 - Director → ME
  • 21
    icon of address Sharman House The Oval, 57 New Walk, Leicester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-08 ~ 2020-07-20
    IIF 36 - Director → ME
    icon of calendar 2014-03-05 ~ 2020-07-20
    IIF 61 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.