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, Keiran Kumar Arvind

    Related profiles found in government register
  • Patel, Keiran Kumar Arvind
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address KT12

      IIF 1
    • icon of address 278, Northfield Avenue, Ealing, W5 4UB, United Kingdom

      IIF 2
    • icon of address 278, Northfield Avenue, Ealing, London, W5 4UB, England

      IIF 3
    • icon of address 278 Northfield Avenue, Ealing, London, W5 4UB, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 278, Northfield Avenue, London, W5 4UB, England

      IIF 7
    • icon of address 278, Northfield Avenue, London, W5 4UB, United Kingdom

      IIF 8
    • icon of address 13, Wolsey Drive, Walton-on-thames, KT12 3AY, England

      IIF 9
  • Patel, Keiran Kumar Arvind
    British company director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wesley House, Bull Hill, Leatherhead, KT22 7AH, England

      IIF 10
  • Patel, Keiran Kumar Arvind
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 278 Northfield Avenue, Ealing, London, W5 4UB, United Kingdom

      IIF 11 IIF 12
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Patel, Keiran Kumar Arvind
    British director of property consturction born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saxon Primary School, Briar Road, Shepperton, Surrey, TW17 0JB

      IIF 14
  • Mr Keiran Kumar Arvind Patel
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Keiran
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 278, Northfield Avenue, Ealing, London, W5 4UB

      IIF 18
    • icon of address 278, Northfield Avenue, Ealing, London, W5 4UB, England

      IIF 19
  • Mr Keiran Patel
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 278, Northfield Avenue, Ealing, London, W5 4UB

      IIF 20
    • icon of address 278, Northfield Avenue, Ealing, London, W5 4UB, England

      IIF 21
  • Keiran Patel
    British born in March 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 22
  • Patel, Keiran Kumar
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 278, Northfield Avenue, Ealing, London, W5 4UB, England

      IIF 23
    • icon of address 278, Northfield Avenue, London, W5 4UB, England

      IIF 24
  • Patel, Keiran Kumar
    British businessman born in March 1983

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Keiran Kumar
    British company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 278, Northfield Avenue, London, W5 4UB, England

      IIF 26
  • Mr Keiran Kumar Arvind Patel
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wesley House, Bull Hill, Leatherhead, KT22 7AH, England

      IIF 27
    • icon of address 278, Northfield Avenue, Ealing, London, W5 4UB, England

      IIF 28 IIF 29
    • icon of address 278, Northfield Avenue, London, W5 4UB, England

      IIF 30
  • Mr Keiran Kumar Patel
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address KT12

      IIF 31
    • icon of address 278, Northfield Avenue, Ealing, London, W5 4UB, England

      IIF 32
    • icon of address 278, Northfield Avenue, London, W5 4UB, England

      IIF 33 IIF 34
    • icon of address 13, Wolsey Drive, Walton-on-thames, KT12 3AY, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 17
  • 1
    WESTWEY LAND & HOMES LTD - 2022-03-15
    ALTON LAND & HOMES LTD - 2022-09-15
    icon of address 278 Northfield Avenue Ealing, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,808 GBP2024-01-31
    Officer
    icon of calendar 2022-01-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 278 Northfield Avenue Ealing, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    134,529 GBP2023-10-31
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    icon of address 278 Northfield Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,109 GBP2023-12-31
    Officer
    icon of calendar 2020-12-04 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address 278 Northfield Avenue, Ealing, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -7,288 GBP2023-10-31
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    TOLWORTH RISE HOMES LTD - 2020-11-27
    icon of address 278 Northfield Avenue Ealing, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -183,963 GBP2023-10-31
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 4 - Director → ME
  • 7
    icon of address 278 Northfield Avenue, Ealing, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,518 GBP2024-03-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 2 - Director → ME
  • 8
    icon of address 278 Northfield Avenue, Ealing, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -1,088,954 GBP2024-01-31
    Officer
    icon of calendar 2017-12-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 278 Northfield Avenue Ealing, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2021-08-05 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address 278 Northfield Avenue Ealing, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -18,863 GBP2023-12-31
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Wesley House, Bull Hill, Leatherhead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-12 ~ dissolved
    IIF 10 - Director → ME
  • 12
    KEY STAGE CONSTRUCTION LTD - 2020-07-23
    icon of address 278 Northfield Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,577 GBP2024-01-31
    Officer
    icon of calendar 2018-08-20 ~ now
    IIF 8 - Director → ME
  • 13
    icon of address 278 Northfield Avenue, Ealing, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,461 GBP2024-01-31
    Officer
    icon of calendar 2018-02-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 278 Northfield Avenue, Ealing, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,111 GBP2023-01-31
    Officer
    icon of calendar 2018-01-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 278 Northfield Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -746 GBP2023-01-31
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 24 - Director → ME
  • 16
    KT5 PLUMBING & HEATING LTD - 2021-03-26
    GUILD HOUSE LUTON LTD - 2019-12-02
    icon of address 278 Northfield Avenue, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,015 GBP2022-01-31
    Officer
    icon of calendar 2019-04-11 ~ dissolved
    IIF 26 - Director → ME
  • 17
    icon of address 10 Falcon House 1 Town Lane, Stanwell, Staines-upon-thames, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 9 - Director → ME
Ceased 8
  • 1
    icon of address 278 Northfield Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,109 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-12-04 ~ 2021-07-28
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 2
    icon of address 278 Northfield Avenue, Ealing, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -7,288 GBP2023-10-31
    Officer
    icon of calendar 2018-10-03 ~ 2020-10-06
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ 2021-07-19
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Wesley House, Bull Hill, Leatherhead, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-12-12 ~ 2023-02-01
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 4
    KEY STAGE CONSTRUCTION LTD - 2020-07-23
    icon of address 278 Northfield Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,577 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-08-20 ~ 2020-07-22
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 328c Staines Road 328c, Staines Road, Feltham, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,073 GBP2024-03-31
    Officer
    icon of calendar 2016-03-22 ~ 2019-08-20
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-20
    IIF 31 - Ownership of shares – 75% or more OE
  • 6
    icon of address 278 Northfield Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -746 GBP2023-01-31
    Person with significant control
    icon of calendar 2019-06-19 ~ 2020-01-31
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 7
    KT5 PLUMBING & HEATING LTD - 2021-03-26
    GUILD HOUSE LUTON LTD - 2019-12-02
    icon of address 278 Northfield Avenue, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,015 GBP2022-01-31
    Person with significant control
    icon of calendar 2019-04-11 ~ 2020-01-15
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address Saxon Primary School, Briar Road, Shepperton, Surrey
    Active Corporate (17 parents)
    Officer
    icon of calendar 2020-01-06 ~ 2024-08-31
    IIF 14 - Director → 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.