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 Jay Patani

    Related profiles found in government register
  • Mr Jay Patani
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Theobald Court, Theobald Street, Elstree, Hertfordshire, WD6 4RN, England

      IIF 1
    • icon of address Deekay House, 67-69 The Broadway, Stanmore, HA7 4DJ, England

      IIF 2 IIF 3
  • Mr Jay Patani
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 503, Centennial Park, Centennial Avenue, Elstree, Hertfordshire, WD6 3FG, England

      IIF 4
    • icon of address 18, Edgeworth Avenue, London, NW4 4EY, England

      IIF 5
    • icon of address Deekay House, 67-69 The Broadway, Stanmore, Middlesex, HA7 4DJ, England

      IIF 6
  • Patani, Jay
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hendon Golf Club, Ashley Walk, Devonshire Road, London, NW7 1DG, England

      IIF 7
    • icon of address Deekay House, 67-69 The Broadway, Stanmore, HA7 4DJ, England

      IIF 8
  • Patani, Jay
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Burnt Oak Broadway, Kimberley House, Edgware, HA8 5LD, England

      IIF 9
    • icon of address 5 Theobald Court, Theobald Street, Elstree, Hertfordshire, WD6 4RN, England

      IIF 10
  • Patani, Jay
    British pharmacist born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 503, Centennial Park, Centennial Avenue, Elstree, Hertfordshire, WD6 3FG, England

      IIF 11
  • Patani, Jay
    British director born in March 1969

    Registered addresses and corresponding companies
  • Patani, Jay
    British business consultant born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 14, Florence Mansions, Vivian Avenue, London, NW4 3UY

      IIF 14
  • Patani, Jay
    British company director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Edgeworth Avenue, London, NW4 4EY, England

      IIF 15
    • icon of address Flat 14, Florence Mansions, Vivian Avenue, London, NW4 3UY

      IIF 16
  • Patani, Jay
    British deekay property ltd born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Deekay House, 67-69 The Broadway, Stanmore, Middlesex, HA7 4DJ, England

      IIF 17
  • Patani, Jay
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166, College Road, Harrow, Middlesex, HA1 1RA, England

      IIF 18 IIF 19
    • icon of address Deekay House, 67-69 The Broadway, Stanmore, HA7 4DJ, England

      IIF 20
  • Patani, Jay
    British

    Registered addresses and corresponding companies
    • icon of address 14 Florence Mansions, Vivian Avenue, London, NW4 3UY

      IIF 21 IIF 22
  • Patani, Jay
    British company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Florence Mansions, Vivian Avenue, London, NW4 3UY

      IIF 23
  • Patani, Mr Jay
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88/98, College Road, Harrow, Middlesex, HA1 1RA, United Kingdom

      IIF 24
  • Patani, Jay
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Theobald Court, Theobald Street, Elstree, Hertfordshire, WD6 4RN, England

      IIF 25
  • Patani, Jay

    Registered addresses and corresponding companies
    • icon of address 4 Wakehams Hill, Pinner, Middlesex, HA5 3BG

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 166 College Road, Harrow, Middlesex, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -50,696 GBP2017-02-28
    Officer
    icon of calendar 2014-09-15 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address 166 College Road, Harrow, Middlesex, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-29
    Officer
    icon of calendar 2014-09-15 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address Deekay House, 67-69 The Broadway, Stanmore, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,070 GBP2024-05-31
    Officer
    icon of calendar 2020-05-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 4
    icon of address Hendon Golf Club Ashley Walk, Devonshire Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    170,333 GBP2024-03-31
    Officer
    icon of calendar 2024-02-24 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address Deekay House, 67-69 The Broadway, Stanmore, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 6
    icon of address Deekay House, 67-69 The Broadway, Stanmore, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    996,417 GBP2024-05-31
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 31 Burnt Oak Broadway, Kimberley House, Edgware, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2018-01-31
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address 14 Florence Mansions Vivian Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-20 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2008-06-20 ~ dissolved
    IIF 21 - Secretary → ME
  • 9
    NICK MCDONALD LIMITED - 2008-09-02
    icon of address 60-62 Old London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-01 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address 18 Edgeworth Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -334 GBP2020-12-31
    Officer
    icon of calendar 2009-12-03 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2008-08-27 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 11
    icon of address 5 Theobald Court, Theobald Street, Elstree, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,345 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
Ceased 6
  • 1
    TRADE WITH PRECISION LIMITED - 2016-11-07
    icon of address 14 Florence Mansions Vivian Avenue, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2008-08-11 ~ 2020-08-12
    IIF 23 - Director → ME
  • 2
    icon of address York House, 45 Seymour Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,308,999 GBP2021-08-31
    Officer
    icon of calendar 2007-08-13 ~ 2022-10-13
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-13
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Woodfield House 506-508, Honeypot Lane, Stanmore, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    8,473,088 GBP2024-12-31
    Officer
    icon of calendar 2001-06-05 ~ 2002-10-21
    IIF 13 - Director → ME
    icon of calendar 2001-06-05 ~ 2002-10-21
    IIF 26 - Secretary → ME
  • 4
    icon of address Js International Ltd, Unit B, 3 Regal Way, Watford
    Active Corporate (2 parents)
    Equity (Company account)
    4,260,826 GBP2024-03-31
    Officer
    icon of calendar 1994-02-28 ~ 2007-07-03
    IIF 12 - Director → ME
  • 5
    icon of address 166 College Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,664 GBP2023-05-31
    Officer
    icon of calendar 2019-04-18 ~ 2024-07-10
    IIF 25 - Director → ME
    icon of calendar 2017-03-30 ~ 2019-03-04
    IIF 10 - Director → ME
  • 6
    icon of address 5 Theobald Court, Theobald Street, Elstree, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,345 GBP2024-12-31
    Officer
    icon of calendar 2015-07-27 ~ 2018-11-20
    IIF 24 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.