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 Pratik Kumar Patel

    Related profiles found in government register
  • Mr Pratik Kumar Patel
    Indian born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Derby Road, Luton, Bedfordshire, LU4 0DH, England

      IIF 1
    • icon of address 28, Derby Road, Luton, LU4 0DH, England

      IIF 2
    • icon of address 28, Derby Road, Luton, LU4 0DH, United Kingdom

      IIF 3
  • Patel, Pratik Kumar
    Indian accountant born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Derby Road, Luton, Bedfordshire, LU4 0DH, United Kingdom

      IIF 4
    • icon of address 28, Derby Road, Luton, LU4 0DH, England

      IIF 5
  • Patel, Pratik Kumar
    Indian director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Derby Road, Luton, Bedfordshire, LU4 0DH, England

      IIF 6
  • Mr Pratik Nitinkumar Patel
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
    • icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 8
  • Mr Pratik Nitinkumar Patel
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Wood Lane, Hornchurch, RM12 5HU, United Kingdom

      IIF 9
  • Patel, Pratik Nitinkumar
    British business analyst born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Patel, Pratik Nitinkumar
    British businessman born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 11
  • Mr Pratikkumar Nitinkumar Patel
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY

      IIF 12
    • icon of address 184, Rainbow Road, Erith, DA8 2EQ, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 184, Rainbow Road, Erith, Kent, DA8 2EQ, United Kingdom

      IIF 16
    • icon of address 6, Wood Lane, Hornchurch, RM12 5HU, England

      IIF 17
    • icon of address Sfp, Warehouse W, 3, Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 18
    • icon of address Suite A 82, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Patel, Pratikkumar Nitinkumar
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY

      IIF 23
    • icon of address 184, Rainbow Road, Erith, Kent, DA8 2EQ, United Kingdom

      IIF 24 IIF 25
    • icon of address 6, Wood Lane, Hornchurch, RM12 5HU, England

      IIF 26
  • Patel, Pratikkumar Nitinkumar
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sfp, Warehouse W, 3, Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 27
    • icon of address Suite A 82, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Patel, Pratikkumar Nitinkumar
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Rainbow Road, Erith, DA8 2EQ, United Kingdom

      IIF 32
    • icon of address 184, Rainbow Road, Erith, Kent, DA8 2EQ, United Kingdom

      IIF 33
  • Patel, Pratikkumar Nitinkumar
    British operations manager born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Rainbow Road, Erith, DA8 2EQ, United Kingdom

      IIF 34
  • Patel, Pratik Nitinkumar
    British businessman born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Wood Lane, Hornchurch, RM12 5HU, United Kingdom

      IIF 35
  • Patel, Pratik Kumar

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Suite A 82 James Carter Road, Mildenhall, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,473 GBP2023-12-31
    Officer
    icon of calendar 2022-12-02 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Suite A 82 James Carter Road, Mildenhall, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -543 GBP2023-12-31
    Officer
    icon of calendar 2022-12-02 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -47,134 GBP2022-06-30
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    P&J PATEL INVESTMENTS LTD - 2023-04-15
    PRATZ GAMING LTD - 2022-08-15
    icon of address 28 Derby Road, Luton, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -31,771 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-05-17 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Sfp Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -43,623 GBP2021-09-30
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    9R HOLDINGS LTD - 2019-09-13
    SOUTH WIMBLEDON FUNCTIONAL LIMITED - 2019-03-04
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -70,173 GBP2020-11-30
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ dissolved
    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
  • 7
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -113 GBP2021-10-31
    Officer
    icon of calendar 2017-10-13 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 36 Birkdale Avenue, Pinner, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-29 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -53,486 GBP2021-03-31
    Officer
    icon of calendar 2018-10-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Suite A 82 James Carter Road, Mildenhall, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,086 GBP2023-12-31
    Officer
    icon of calendar 2022-12-05 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-12-05 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 11
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -96,061 GBP2022-02-28
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -149,443 GBP2022-05-31
    Officer
    icon of calendar 2018-05-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Suite A 82 James Carter Road, Mildenhall, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2022-12-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-12-05 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -27,751 GBP2024-04-30
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Right to appoint or remove directorsOE
  • 15
    icon of address 6 Wood Lane, Hornchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    PRATIK ACCSERV LTD - 2021-06-24
    icon of address 735 Dunstable Road, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-03 ~ 2021-05-31
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ 2021-05-31
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 2
    icon of address Lymedale Business Centre Lymedale Business Park, Hooters Hall Road, Newcastle, Staffordshire
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -130,405 GBP2019-05-31
    Officer
    icon of calendar 2018-05-14 ~ 2018-05-14
    IIF 34 - Director → ME
  • 3
    P&J PATEL INVESTMENTS LTD - 2023-04-15
    PRATZ GAMING LTD - 2022-08-15
    icon of address 28 Derby Road, Luton, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -31,771 GBP2025-03-31
    Officer
    icon of calendar 2022-05-17 ~ 2023-03-31
    IIF 4 - Director → ME
  • 4
    icon of address 78 Queens Road, Watford, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,317 GBP2024-11-30
    Officer
    icon of calendar 2020-10-25 ~ 2020-10-25
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-10-25 ~ 2020-10-25
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -27,751 GBP2024-04-30
    Officer
    icon of calendar 2022-05-18 ~ 2022-06-27
    IIF 36 - Secretary → 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.