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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Ragini Hitan Patel

    Related profiles found in government register
  • Mrs Ragini Hitan Patel
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, England

      IIF 1
  • Patel, Ragini Hitan
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elthorne Gate, 64 High Street, Pinner, Middlesex, HA5 5QA, United Kingdom

      IIF 2
  • Patel, Ragini Hitan
    British business woman born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71 Eastbury Road, Northwood, Middlesex, HA6 3AP

      IIF 3
  • Patel, Ragini Hitan
    British dispensing technician born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71 Eastbury Road, Northwood, Middlesex, HA6 3AP

      IIF 4
  • Mrs Ragini Hitankumar Patel
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 71 Eastbury Road, Northwood, Middlesex, HA6 3AP, England

      IIF 5
  • Mr Hitan Kumar Patel
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit B1 Livingstone Court, 55 Peel Road, Wealdstone, Harrow, HA3 7QT, England

      IIF 6
    • Elthorne Gate, 64 High Street, Pinner, Middlesex, HA5 5QA, United Kingdom

      IIF 7 IIF 8
  • Mr Hiten Kumar Patel
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, England

      IIF 9
    • 1278, High Road, London, N20 9HH, England

      IIF 10
    • 71, Eastbury Road, Northwood, HA6 3AP, England

      IIF 11
    • 71 Eastbury Road, Northwood, Middlesex, HA6 3AP, United Kingdom

      IIF 12
    • Lido Centre, 63 Mattock Lane, West Ealing, London, W13 9LA

      IIF 13
  • Patel, Hitan Kumar
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit B1 Livingstone Court, 55 Peel Road, Wealdstone, Harrow, HA3 7QT, England

      IIF 14
    • 71 Eastbury Road, Northwood, Middlesex, HA6 3AP

      IIF 15
    • 64, High Street, Pinner, HA5 5QA, England

      IIF 16
    • Elthorne Gate, 64 High Street, Pinner, Middlesex, HA5 5QA, United Kingdom

      IIF 17
  • Patel, Hitan Kumar
    British chemist born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 71 Eastbury Road, Northwood, Middlesex, HA6 3AP

      IIF 18
  • Patel, Hitan Kumar
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Elthorne Gate, 64 High Street, Pinner, Middlesex, HA5 5QA, United Kingdom

      IIF 19
  • Patel, Hitan Kumar
    British pharmacist born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • C/o Aequitas Accountants Ltd, Elthorne Gate, 64 High Street, Pinner, Middlesex, HA5 5QA

      IIF 20
  • Patel, Hiten Kumar
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Bizspace Steel House, 4300 Parkway, Whiteley, Fareham, Hampshire, PO15 7FP

      IIF 21
    • 1278 High Road, High Road, London, N20 9HH, England

      IIF 22
    • Sandy Lodge Golf Club, Northwood, Middlesex, HA6 2JD

      IIF 23
  • Patel, Hiten Kumar
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 71 Eastbury Road, Northwood, Middlesex, HA6 3AP

      IIF 24
  • Patel, Hiten Kumar
    British pharmacist born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit B1 Livingstone Court, 55 Peel Road, Harrow, Middlesex, HA3 7QT, Uk

      IIF 25
    • 71 Eastbury Road, Northwood, Middlesex, HA6 3AP

      IIF 26 IIF 27 IIF 28
    • 71, Eastbury Road, Northwood, Middlesex, HA8 3AP, United Kingdom

      IIF 30
  • Patel, Hiten Kumar
    British pharmacy born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 71 Eastbury Road, Northwood, Middlesex, HA6 3AP

      IIF 31
  • Patel, Ragini Hitan
    British

    Registered addresses and corresponding companies
    • 71 Eastbury Road, Northwood, Middlesex, HA6 3AP

      IIF 32
  • Patel, Hitan Kumar
    British

    Registered addresses and corresponding companies
    • 71 Eastbury Road, Northwood, Middlesex, HA6 3AP

      IIF 33
  • Patel, Hiten Kumar
    British

    Registered addresses and corresponding companies
    • 71 Eastbury Road, Northwood, Middlesex, HA6 3AP

      IIF 34
  • Patel, Hiten Kumar
    born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 71, Eastbury Road, Northwood, Middlesex, HA6 3AP, United Kingdom

      IIF 35
child relation
Offspring entities and appointments 17
  • 1
    A.J.M. MANSELL HOLDINGS LIMITED
    10505150
    64 High Street, Pinner, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,405,021 GBP2024-10-31
    Officer
    2016-11-30 ~ 2017-11-01
    IIF 19 - Director → ME
    Person with significant control
    2016-11-30 ~ 2017-11-01
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Right to appoint or remove directors OE
    2017-03-01 ~ 2017-11-01
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    A.J.M.MANSELL LIMITED
    00703543
    64 High Street, Pinner, England
    Active Corporate (5 parents)
    Equity (Company account)
    914,218 GBP2024-10-31
    Officer
    ~ 2017-11-01
    IIF 4 - Director → ME
    IIF 16 - Director → ME
    IIF 18 - Director → ME
    ~ 2017-11-01
    IIF 33 - Secretary → ME
    Person with significant control
    2017-01-01 ~ 2017-11-01
    IIF 9 - Has significant influence or control OE
  • 3
    CARE CLINIC LIMITED
    06262092 14010650
    Elthorne Gate, 64 High Street, Pinner, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2007-05-29 ~ dissolved
    IIF 26 - Director → ME
    IIF 3 - Director → ME
    2007-05-29 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
    IIF 11 - Has significant influence or control OE
    IIF 11 - Right to appoint or remove directors OE
  • 4
    CARE CLINIC LIMITED
    14010650 06262092
    Unit B1 Livingstone Court 55 Peel Road, Wealdstone, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,168 GBP2025-03-31
    Officer
    2022-03-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-03-29 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 5
    HEALTHY COMMUNITY PARTNERSHIPS LTD
    14030178
    C/o Aequitas Accountants Ltd Elthorne Gate, 64 High Street, Pinner, Middlesex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2023-04-30
    Officer
    2022-04-06 ~ dissolved
    IIF 20 - Director → ME
  • 6
    LIMEBRAY LIMITED
    09033686
    Ramillies House, 2 Ramillies Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-05-12 ~ dissolved
    IIF 30 - Director → ME
  • 7
    MIDDLESEX PG LIMITED
    07665434
    309 Premier House, Ground Floor, 309 Ballards Lane, Finchley, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2011-06-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Has significant influence or control OE
  • 8
    NATIONAL PHARMACY ASSOCIATION LIMITED
    - now 01281757 04141489
    NATIONAL PHARMACEUTICAL ASSOCIATION LIMITED
    - 2005-07-04 01281757 04141489
    Mallinson House, 40-42 St Peters Street, St Albans, Hertfordshire
    Active Corporate (100 parents, 9 offsprings)
    Officer
    2007-04-24 ~ 2023-03-31
    IIF 31 - Director → ME
    2001-04-24 ~ 2004-04-27
    IIF 29 - Director → ME
  • 9
    NPA INSURANCE LIMITED - now
    CHEMISTS' DEFENCE ASSOCIATION LIMITED
    - 2007-10-29 00064269
    Mallinson House, 40-42 St Peters St, St Albans, Herts
    Active Corporate (88 parents, 1 offspring)
    Officer
    2001-04-24 ~ 2004-04-27
    IIF 27 - Director → ME
  • 10
    NPA SERVICES LIMITED
    - now 00303781
    NPA BUSINESS SERVICES LIMITED - 1984-10-15
    Mallinson House, 40 42 St Peters Street, St Albans, Herts
    Active Corporate (69 parents, 2 offsprings)
    Officer
    2001-04-24 ~ 2004-04-27
    IIF 28 - Director → ME
  • 11
    P W AND L MEDIA LLP
    OC388265
    20 Rampart Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-10-03 ~ dissolved
    IIF 35 - LLP Designated Member → ME
  • 12
    PESTLE AND MORTAR LIMITED
    - now 10684605
    A.J.M. MANSELL PROPERTIES LIMITED
    - 2021-04-15 10684605
    71 Eastbury Road, Northwood, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    288,729 GBP2025-03-31
    Officer
    2017-09-18 ~ now
    IIF 2 - Director → ME
    2017-03-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-06-01 ~ 2018-06-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    2018-06-01 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    2017-03-22 ~ 2023-03-25
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Right to appoint or remove directors OE
  • 13
    PHARMA PLUS LIMITED
    04982646
    Unit B1 Livingstone Court 55 Peel Road, Wealdstone, Harrow, Middlesex
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    77,277 GBP2024-12-31
    Officer
    2003-12-03 ~ now
    IIF 15 - Director → ME
  • 14
    PHARMACY VOICE
    - now 07416903
    ALBAN 2010 LIMITED
    - 2011-02-22 07416903
    15 Barley View, North Waltham, Basingstoke, England
    Dissolved Corporate (29 parents)
    Equity (Company account)
    881 GBP2018-12-31
    Officer
    2010-12-01 ~ 2017-04-11
    IIF 25 - Director → ME
  • 15
    PRESCRIBING SERVICES UK LIMITED
    06285128
    2 Admiral House, Cardinal Way, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2007-06-19 ~ dissolved
    IIF 24 - Director → ME
    2007-06-19 ~ dissolved
    IIF 32 - Secretary → ME
  • 16
    SANDY LODGE GOLF CLUB LIMITED
    00238265
    Sandy Lodge Golf Club, Northwood, Middlesex
    Active Corporate (132 parents)
    Officer
    2023-10-18 ~ now
    IIF 23 - Director → ME
  • 17
    THE EALING COMMUNITY RESOURCE CENTRE
    04657483
    Bizspace Steel House 4300 Parkway, Whiteley, Fareham, Hampshire
    Liquidation Corporate (31 parents)
    Equity (Company account)
    324,687 GBP2020-03-31
    Officer
    2006-10-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-02-11 ~ 2019-03-05
    IIF 13 - Has significant influence or control OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.