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 Kishan Patel

    Related profiles found in government register
  • Mr Kishan Patel
    British born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217/219, Streatfield Road, Kenton, Harrow, HA3 9DA, United Kingdom

      IIF 1
    • icon of address 426, Honeypot Lane, Stanmore, HA7 1JW, England

      IIF 2
    • icon of address 426, Honeypot Lane, Stanmore, HA7 1JW, United Kingdom

      IIF 3
    • icon of address 153a, Harrow Road, Wembley, HA9 6DN, England

      IIF 4
  • Mr Kishan Patel
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Kishan
    British company director born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 426, Honeypot Lane, Stanmore, HA7 1JW, England

      IIF 15
  • Patel, Kishan
    British director born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217/219, Streatfield Road, Kenton, Harrow, HA3 9DA, United Kingdom

      IIF 16
  • Patel, Kishan
    British manager born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 426, Honeypot Lane, Stanmore, Middlesex, HA7 1JW, United Kingdom

      IIF 17
  • Patel, Kishan
    British retailer born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153a, Harrow Road, Wembley, HA9 6DN, England

      IIF 18
  • Patel, Kishan
    British dentist born in May 1984

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Kishan
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -12,788 GBP2024-03-31
    Officer
    icon of calendar 2018-03-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 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
  • 2
    INDIGO SMILE CLINIC LIMITED - 2021-06-03
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -298,136 GBP2024-03-31
    Officer
    icon of calendar 2020-09-13 ~ now
    IIF 49 - Director → ME
  • 3
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 53 - Director → ME
  • 5
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -347,573 GBP2024-03-31
    Officer
    icon of calendar 2020-09-07 ~ now
    IIF 43 - Director → ME
  • 6
    icon of address 153a Harrow Road, Wembley, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-02-01 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 7
    icon of address 426 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    71 GBP2023-05-31
    Officer
    icon of calendar 2021-05-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 54 - Director → ME
  • 9
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 32 - Director → ME
  • 10
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-03-26 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ 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
  • 11
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,994 GBP2024-03-31
    Officer
    icon of calendar 2020-11-12 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    STARPOUNDPROPERTIES LIMITED - 2018-01-11
    PK PATEL QUALITY SERVICES LIMITED - 2023-03-03
    icon of address Aston House, Cornwall Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    85,770 GBP2024-03-31
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 28 - Director → ME
  • 13
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    79,369 GBP2024-03-31
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 26 - Director → ME
  • 14
    218 SMILE CLINIC LIMITED - 2021-06-03
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -412,438 GBP2024-03-31
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 45 - Director → ME
  • 15
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    61,866 GBP2024-03-31
    Officer
    icon of calendar 2016-04-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    49,455 GBP2024-03-31
    Officer
    icon of calendar 2016-04-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,648 GBP2024-03-31
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 23 - Director → ME
  • 18
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-12-22 ~ now
    IIF 36 - Director → ME
  • 19
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 39 - Director → ME
  • 20
    SCG KPJV LIMITED - 2021-06-03
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    769 GBP2024-03-31
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 41 - Director → ME
  • 21
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    122,810 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 35 - Director → ME
  • 22
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -895 GBP2023-03-31
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 38 - Director → ME
  • 23
    SMILE CLINIC TRAINING LIMITED - 2021-06-04
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    83,054 GBP2024-03-31
    Officer
    icon of calendar 2018-03-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    SCG JJK LIMITED - 2021-06-03
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -15 GBP2023-03-31
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 47 - Director → ME
  • 25
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -352,096 GBP2024-03-31
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 52 - Director → ME
  • 26
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -615 GBP2024-03-31
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 33 - Director → ME
  • 27
    icon of address 217/219 Streatfield Road, Kenton, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,715 GBP2023-02-28
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,503 GBP2024-03-31
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 151 Rutland Road, Sheffield, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 29 - Director → ME
  • 30
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    602 GBP2023-09-30
    Officer
    icon of calendar 2018-11-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    SMILE CLINIC HOLDINGS LIMITED - 2019-11-20
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    77,470 GBP2024-03-31
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -158,486 GBP2024-03-31
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 46 - Director → ME
  • 33
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    287,550 GBP2024-03-31
    Officer
    icon of calendar 2017-07-11 ~ now
    IIF 27 - Director → ME
  • 34
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    89,503 GBP2024-03-31
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 20 - Director → ME
  • 35
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 51 - Director → ME
  • 36
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 37 - Director → ME
  • 37
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    180,932 GBP2024-03-31
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 30 - Director → ME
  • 38
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -130,696 GBP2024-03-31
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 31 - Director → ME
  • 39
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -97,767 GBP2024-03-31
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 42 - Director → ME
Ceased 2
  • 1
    icon of address 96 Alto Exhibition Way, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ 2020-12-15
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ 2020-12-15
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 153a Harrow Road, Wembley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-01 ~ 2021-09-10
    IIF 18 - 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.