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, Sanjay

    Related profiles found in government register
  • Patel, Sanjay
    British retailer born in April 1963

    Registered addresses and corresponding companies
    • icon of address 3 Carlton Parade, Wembley, Middlesex, HA9 8NE

      IIF 1
  • Patel, Sanjay
    British operations manager born in September 1970

    Registered addresses and corresponding companies
    • icon of address 74 Windsor Crescent, South Harrow, Middlesex, HA2 8QW

      IIF 2
  • Patel, Sanjay
    British accountant

    Registered addresses and corresponding companies
    • icon of address 80 West Avenue, Pinner, Middlesex, HA5 5BX

      IIF 3
  • Patel, Sanjay
    British operations manager

    Registered addresses and corresponding companies
    • icon of address 74 Windsor Crescent, South Harrow, Middlesex, HA2 8QW

      IIF 4
  • Patel, Sanjay
    Other director born in April 1963

    Registered addresses and corresponding companies
    • icon of address 276, Preston Road, Harrow, Middlesex, HA3 0QA, United Kingdom

      IIF 5
    • icon of address 2 Stonehill Road, Leigh On Sea, Essex, SS9 4AY

      IIF 6
  • Patel, Sanjay
    British accountant born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80 West Avenue, Pinner, Middlesex, HA5 5BX

      IIF 7
  • Patel, Sanjay
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Plough Road, London, SW11 2BL, England

      IIF 8
    • icon of address 22 Wakefield Crescent, Stoke Poges, Slough, SL2 4DF, England

      IIF 9 IIF 10 IIF 11
  • Patel, Sanjay
    British consultant born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Burrows Solicitors, 298-300 Preston Road, Harrow, Middlesex, HA3 0QB, England

      IIF 12
  • Patel, Sanjay
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Grove House, 55 Lowlands Road, Harrow, Middlesex, HA1 3AW, England

      IIF 13 IIF 14
    • icon of address 58, Marchmont Street, London, WC1N 1AB, England

      IIF 15
    • icon of address Falcon House, Deer Park Road, London, SW19 3UX, England

      IIF 16
    • icon of address 226, South Road, South Ockendon, Essex, RM15 6BS, England

      IIF 17
    • icon of address 226, South Road, South Ockendon, RM15 6BS, England

      IIF 18
  • Patel, Sanjay
    British finance director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 19
  • Patel, Sanjay
    British managing director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 226, South Road, South Ockendon, Essex, RM15 6BS, England

      IIF 20
  • Patel, Sanjay
    British retailer born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Wakefield Crescent, Stoke Poges, Slough, SL2 4DF, England

      IIF 21
  • Patel, Sanjay
    Other

    Registered addresses and corresponding companies
    • icon of address 2 Stonehill Road, Leigh On Sea, Essex, SS9 4AY

      IIF 22
  • Patel, Sanjay

    Registered addresses and corresponding companies
    • icon of address C/o Burrows Solicitors, 298 - 300 Preston Road, Harrow, Middlesex, HA3 0QA

      IIF 23
    • icon of address 22 Wakefield Crescent, Stoke Poges, Slough, SL2 4DF, England

      IIF 24
  • Patel, Sanjay
    British company director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, South Parade, South Road, South Ockendon, Essex, RM15 6BT, England

      IIF 25
  • Patel, Sanjay
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Nags Head Lane, Brentwood, CM14 5NL, United Kingdom

      IIF 26
    • icon of address 6, South Parade, South Road, South Ockendon, Essex, RM15 6BT, United Kingdom

      IIF 27
  • Patel, Sanjay Babubhai
    born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Chandos Road, Eastcote, HA5 1PR, United Kingdom

      IIF 28
  • Patel, Sanjay Babubhai
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Chandos Road, Eastcote, HA5 1PR, United Kingdom

      IIF 29
    • icon of address 3, Chandos Road, Pinner, Middlesex, HA5 1PR, United Kingdom

      IIF 30
  • Patel, Sanjay
    English company director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Burrows Solicitors, 298 - 300 Preston Road, Harrow, Middlesex, HA3 0QA

      IIF 31
  • Sanjay Patel
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Wakefield Crescent, Stoke Poges, Slough, SL2 4DF, England

      IIF 32
  • Mr Sanjay Patel
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Grove House, 55 Lowlands Road, Harrow, Middlesex, HA1 3AW, England

      IIF 33
    • icon of address 14, Plough Road, London, SW11 2BL, England

      IIF 34
    • icon of address 58, Marchmont Street, London, WC1N 1AB, England

      IIF 35
    • icon of address 22 Wakefield Crescent, Stoke Poges, Slough, SL2 4DF, England

      IIF 36
    • icon of address 226, South Road, South Ockendon, Essex, RM15 6BS, England

      IIF 37 IIF 38
    • icon of address 226, South Road, South Ockendon, RM15 6BS, England

      IIF 39
  • Mr Sanjay Babubhai Patel
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Chandos Road, Pinner, HA5 1PR, England

      IIF 40
  • Mr Sanjay Patel
    English born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Suite 37/38, Marshall House 124 Middleton Road, Morden, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address 21 Queen Street, Salisbury, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,680 GBP2022-09-29
    Officer
    icon of calendar 2020-08-07 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 21 Queen Street, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -229,821 GBP2022-09-29
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address 226 South Road, South Ockendon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -177,629 GBP2024-04-30
    Officer
    icon of calendar 2008-04-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-04-23 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 12 & 13, Marshall House, Middleton Road, Morden, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-20 ~ dissolved
    IIF 27 - Director → ME
  • 6
    icon of address 58 Marchmont Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 80 80 West Avenue, Pinner, London, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -11,670 GBP2024-01-31
    Officer
    icon of calendar 2018-05-10 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address 21 Queen Street, Salisbury, Wiltshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,392 GBP2022-10-30
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address N.s. Amin & Co, 334 - 336, Goswell Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,293 GBP2016-11-30
    Officer
    icon of calendar 2011-07-27 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-05-27 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 14 Plough Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,954 GBP2023-07-31
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1466 Greenford Road, Greenford, Middlesex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    164,753 GBP2016-03-31
    Officer
    icon of calendar 2013-04-01 ~ dissolved
    IIF 25 - Director → ME
  • 12
    icon of address Falcon House, Deer Park Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2020-01-28 ~ dissolved
    IIF 16 - Director → ME
  • 13
    icon of address C/o Burrows Solicitors, 298 - 300 Preston Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    180 GBP2023-01-31
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2018-01-24 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 21 Queen Street, Salisbury, Wiltshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -99,688 GBP2022-10-30
    Officer
    icon of calendar 2015-09-14 ~ now
    IIF 11 - Director → ME
    icon of calendar 2015-09-14 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 276 Preston Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-15 ~ dissolved
    IIF 5 - Director → ME
Ceased 11
  • 1
    icon of address 2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2020-11-16 ~ 2021-03-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ 2021-03-01
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 6th Floor, Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    24,917 GBP2024-12-31
    Officer
    icon of calendar 2008-09-18 ~ 2017-10-01
    IIF 7 - Director → ME
    icon of calendar 2007-10-31 ~ 2017-10-01
    IIF 3 - Secretary → ME
  • 3
    icon of address The Lord Denman, 270- 272 Heathway, Dagenham
    Active Corporate (2 parents)
    Equity (Company account)
    45,086 GBP2024-06-30
    Officer
    icon of calendar 2017-06-15 ~ 2020-08-24
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ 2020-08-24
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address C/o Connect Accounting Rear Of Raydean House, 15 Western Parade, Barnet, Herts, England
    Active Corporate (4 parents)
    Equity (Company account)
    -113,599 GBP2024-05-31
    Officer
    icon of calendar 2021-05-07 ~ 2022-03-29
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ 2022-03-29
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 5
    icon of address 2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    255,441 GBP2024-11-30
    Officer
    icon of calendar 2013-12-03 ~ 2013-12-03
    IIF 28 - LLP Designated Member → ME
  • 6
    REBLESS LIMITED - 1995-02-20
    icon of address Sunnydene Tintinhull Road, Chilthorne Domer, Yeovil, England
    Active Corporate (2 parents)
    Equity (Company account)
    -49,799 GBP2024-12-31
    Officer
    icon of calendar 2002-06-28 ~ 2005-06-30
    IIF 1 - Director → ME
  • 7
    icon of address 80 Guildhall Street, Bury St Edmunds, Suffolk
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    143,084 GBP2024-10-31
    Officer
    icon of calendar 2002-10-02 ~ 2008-05-13
    IIF 2 - Director → ME
    icon of calendar 2002-10-02 ~ 2008-05-13
    IIF 4 - Secretary → ME
  • 8
    icon of address 237 Kennington Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-02 ~ 2010-03-19
    IIF 6 - Director → ME
    icon of calendar 2008-10-30 ~ 2010-03-19
    IIF 22 - Secretary → ME
  • 9
    icon of address Unit 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -436,533 GBP2021-12-31
    Officer
    icon of calendar 2019-10-24 ~ 2022-02-07
    IIF 19 - Director → ME
  • 10
    icon of address 2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,090 GBP2019-05-31
    Officer
    icon of calendar 2012-05-01 ~ 2013-05-02
    IIF 29 - Director → ME
  • 11
    icon of address C/o Smith King & Co., 281 Kenton Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -103,067 GBP2024-08-31
    Officer
    icon of calendar 2021-08-27 ~ 2022-12-06
    IIF 14 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.