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, Hitesh

    Related profiles found in government register
  • Patel, Hitesh
    British civil servant born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Units 121-122, Scott House, The Custard Factory, Gibb Street, Birmingham, West Midlands, B9 4AA, England

      IIF 1
    • The National Tennis Centre, 100 Priory Lane, Roehampton, London, SW15 5JQ

      IIF 2
    • The National Tennis Centre, 100 Priory Lane, Roehampton, London, SW15 5JQ, United Kingdom

      IIF 3
    • Thomas House, 84 Eccleston Square, London, SW1V 1PX, England

      IIF 4
    • The Linskill Centre, Linskill Terrace, North Shields, Tyne And Wear, NE30 2AY

      IIF 5
    • Thimblemill Library, Thimblemill Road, Smethwick, B67 5RJ, England

      IIF 6
  • Patel, Hitesh
    British head of international sport, major sports events a born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Albion Foundation, Ray Hall Lane, Birmingham, B43 6JF, England

      IIF 7
  • Patel, Hitesh
    British manager born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Oaklands Park, Gloucester Road, Almondsbury, Bristol, South Gloucestershire, BS32 4AG

      IIF 8
  • Patel, Hitesh
    British contractor born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • K & B Accountancy Group, 1st Floor, The South Quay Building, 77 Marsh Wall, London, E14 9SH, England

      IIF 9
  • Patel, Hitesh
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 244, Lucey Way, St. James Road, London, SE16 3UG, England

      IIF 10
    • 3, Senlac Road, London, SE12 9NA, United Kingdom

      IIF 11
    • C/o Raj Consultancy Limited, Ceme Centre, Marsh Way, Rainham, Essex, RM13 8EU, England

      IIF 12
    • 5, Margaret Road, Romford, RM2 5SH, England

      IIF 13 IIF 14
  • Patel, Hitesh
    British driver born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 244, Lucey Way, St James Road, London, SE16 3UG

      IIF 15
  • Mr Hitesh Patel
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 16
    • 3, Senlac Road, London, SE12 9NA, United Kingdom

      IIF 17
    • K & B Accountancy Group, 1st Floor, The South Quay Building, 77 Marsh Wall, London, E14 9SH, England

      IIF 18
    • 5, Margaret Road, Romford, RM2 5SH, England

      IIF 19 IIF 20
  • Mr Hitesh Patel
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 244, Lucey Way, St James Road, London, SE16 3UG

      IIF 21
  • Patel, Hitesh
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Merlin Grove, Beckenham, Kent, BR3 3HT, United Kingdom

      IIF 22
  • Patel, Hitesh

    Registered addresses and corresponding companies
    • 244, Lucey Way, St James Road, London, SE16 3UG

      IIF 23
    • 3, Senlac Road, London, SE12 9NA, England

      IIF 24
child relation
Offspring entities and appointments
Active 10
  • 1
    Unit 18 Mulberry Way, Belvedere, England
    Corporate (1 parent)
    Equity (Company account)
    -116,181 GBP2023-07-31
    Officer
    2019-07-11 ~ now
    IIF 10 - director → ME
  • 2
    5 Margaret Road, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2023-03-29 ~ now
    IIF 13 - director → ME
    Person with significant control
    2023-03-29 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    Oaklands Park, Gloucester Road, Almondsbury, Bristol, South Gloucestershire
    Corporate (10 parents)
    Equity (Company account)
    2,351,889 GBP2024-06-30
    Officer
    2024-12-12 ~ now
    IIF 8 - director → ME
  • 4
    124 Merlin Grove, Beckenham, Kent
    Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-08-31
    Officer
    2013-08-01 ~ now
    IIF 22 - director → ME
  • 5
    THE LTA TRUST - 2022-04-01
    The National Tennis Centre 100 Priory Lane, Roehampton, London
    Corporate (10 parents, 1 offspring)
    Officer
    2021-07-02 ~ now
    IIF 2 - director → ME
  • 6
    5 Margaret Road, Romford, England
    Corporate (2 parents)
    Equity (Company account)
    -148,101 GBP2024-02-29
    Officer
    2021-02-02 ~ now
    IIF 14 - director → ME
    Person with significant control
    2021-02-02 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (3 parents)
    Equity (Company account)
    214,291 GBP2020-05-31
    Officer
    2008-05-23 ~ dissolved
    IIF 23 - secretary → ME
    Person with significant control
    2019-06-03 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    84 Pretoria Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    2016-05-13 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-06-29 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 9
    Thomas House, 84 Eccleston Square, London, England
    Corporate (5 parents)
    Officer
    2019-06-15 ~ now
    IIF 4 - director → ME
  • 10
    WEST BROMWICH ALBION COMMUNITY PROGRAMME - 2009-06-15
    The Albion Foundation, Ray Hall Lane, Birmingham, England
    Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    879,885 GBP2020-06-30
    Officer
    2020-07-08 ~ now
    IIF 7 - director → ME
Ceased 8
  • 1
    27 Old Gloucester Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,159 GBP2020-05-31
    Officer
    2017-05-23 ~ 2019-05-24
    IIF 11 - director → ME
    Person with significant control
    2017-05-23 ~ 2019-05-24
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Thimblemill Library, Thimblemill Road, Smethwick, England
    Corporate (11 parents)
    Officer
    2019-04-11 ~ 2022-11-30
    IIF 6 - director → ME
  • 3
    5 Margaret Road, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2020-09-08 ~ 2022-01-31
    IIF 12 - director → ME
  • 4
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (3 parents)
    Equity (Company account)
    214,291 GBP2020-05-31
    Officer
    2013-08-01 ~ 2015-02-10
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-19
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    The Linskill Centre, Linskill Terrace, North Shields, Tyne And Wear
    Corporate (14 parents)
    Officer
    2019-05-24 ~ 2022-02-21
    IIF 5 - director → ME
  • 6
    Units 121-122, Scott House The Custard Factory, Gibb Street, Birmingham, West Midlands, England
    Corporate (9 parents)
    Officer
    2012-05-22 ~ 2023-04-01
    IIF 1 - director → ME
  • 7
    THE TENNIS FOUNDATION - 2022-04-04
    THE BRITISH TENNIS FOUNDATION - 2007-09-06
    THE L.T.A. TRUST - 1997-01-09
    LAWN TENNIS FOUNDATION OF GREAT BRITAIN(THE) - 1988-10-07
    100 Priory Lane, Roehampton, London
    Corporate (3 parents)
    Officer
    2019-07-18 ~ 2021-07-02
    IIF 3 - director → ME
  • 8
    47 Edinburgh Road, Chatham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2020-01-15 ~ 2020-03-20
    IIF 24 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.