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, Himakshu

    Related profiles found in government register
  • Patel, Himakshu
    British

    Registered addresses and corresponding companies
  • Patel, Himakshu
    British accountant

    Registered addresses and corresponding companies
    • icon of address 37 Ferndown, Northwood, Middlesex, HA6 1PH

      IIF 23
  • Patel, Himakshu
    born in June 1967

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Himakshu
    British accountant born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westside Court, Booker Common, High Wycombe, HP12 4QS, England

      IIF 27 IIF 28
    • icon of address 37 Ferndown, Northwood, HA6 1PH, England

      IIF 29
    • icon of address 37 Ferndown, Northwood, Middlesex, HA6 1PH

      IIF 30
    • icon of address 4 Arkwright Road, South Croydon, Surrey, CR2 0LD, England

      IIF 31
  • Patel, Himakshu
    British chartered accountant born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite B, Fairgate House, 205, Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 32 IIF 33
    • icon of address Westside Court, Booker Common, High Wycombe, HP12 4QS, England

      IIF 34 IIF 35
    • icon of address 4, Arkwright Road, South Croydon, Surrey, CR2 0LD, England

      IIF 36
  • Patel, Himakshu
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Himakshu
    British none born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Arkwright Road, South Croydon, Surrey, CR2 0LD, England

      IIF 39
  • Himakshu, Patel

    Registered addresses and corresponding companies
    • icon of address 37 Ferndown, Northwood, Middlesex, HA6 1PH

      IIF 40
  • Mr Himakshu Patel
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 37 Ferndown, Northwood, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-05 ~ dissolved
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 2
    icon of address 37 Ferndown, Northwood, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-05 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 3
    icon of address Suit B Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,033,302 GBP2024-03-31
    Officer
    icon of calendar 2015-10-09 ~ now
    IIF 39 - Director → ME
  • 4
    icon of address Suite B, Fairgate House, 205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,630,195 GBP2024-03-31
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 33 - Director → ME
  • 5
    icon of address Westside Court, Booker Common, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,515 GBP2024-03-31
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 35 - Director → ME
  • 6
    icon of address Westside Court, Booker Common, High Wycombe, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-15 ~ now
    IIF 27 - Director → ME
  • 7
    EASY RETIREMENT LIVING LTD - 2017-03-23
    icon of address Westside Court, Booker Common, High Wycombe, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,026 GBP2024-03-31
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 34 - Director → ME
  • 8
    icon of address 4 Arkwright Road, South Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-02-22 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 9
    NAPOLEONIC LIMITED - 2017-03-07
    icon of address Westside Court, Booker Common, High Wycombe, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    117,244 GBP2024-03-31
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 28 - Director → ME
  • 10
    icon of address Suit B Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,265,930 GBP2024-03-31
    Officer
    icon of calendar 2015-07-29 ~ now
    IIF 36 - Director → ME
  • 11
    icon of address Suite B, Fairgate House, 205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -400,867 GBP2024-04-30
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 32 - Director → ME
  • 12
    3 FELLAS & CO LIMITED - 2007-06-07
    icon of address 37 Ferndown, Northwood, Middlesex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    83,611 GBP2019-03-31
    Officer
    icon of calendar 2007-01-08 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2007-01-08 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 37 Ferndown, Northwood, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-14 ~ dissolved
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Has significant influence or controlOE
Ceased 26
  • 1
    ELEGY (NO. 11) PLC - 2004-07-09
    AUDLEY COURT PLC - 2008-11-11
    RAVEN AUDLEY COURT PLC - 2008-11-11
    icon of address 65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (6 parents, 24 offsprings)
    Officer
    icon of calendar 2004-07-01 ~ 2007-08-08
    IIF 9 - Secretary → ME
  • 2
    AUDLEY COURT FLETE LIMITED - 2006-08-16
    AUDLEY FLETE LIMITED - 2012-06-14
    FLATSTAMP LIMITED - 2004-10-15
    RAVEN AUDLEY FLETE LIMITED - 2008-11-11
    icon of address 65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-09-29 ~ 2007-08-08
    IIF 16 - Secretary → ME
  • 3
    RAVEN (LEEDS) LIMITED - 2004-09-22
    HIGH ROYDS LIMITED - 2015-10-26
    RAVEN COUNTRY & METROPOLITAN LIMITED - 2005-10-10
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-12-16 ~ 2005-09-29
    IIF 10 - Secretary → ME
  • 4
    SANTON PROPERTY COMPANY LIMITED - 2021-04-19
    RAVEN NEWPORT LIMITED - 2005-03-09
    RAVEN CORNWALL LIMITED - 2002-03-19
    CURSITOR (ONE HUNDRED AND FORTY) LIMITED - 1995-11-29
    icon of address Santon House 53/55 Uxbridge Road, Ealing, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -18 GBP2023-03-31
    Officer
    icon of calendar 2003-12-02 ~ 2005-08-10
    IIF 1 - Secretary → ME
  • 5
    icon of address Westside Court, Booker Common, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    -814 GBP2024-03-31
    Officer
    icon of calendar 2017-05-18 ~ 2021-03-30
    IIF 29 - Director → ME
  • 6
    RAVEN LEYTONSTONE LIMITED - 2003-10-03
    RAVEN SHEFFIELD LIMITED - 2002-07-27
    RAVEN (PUTNEY) LIMITED - 2001-09-12
    CURSITOR (ONE HUNDRED AND THIRTY ONE) LIMITED - 1995-04-25
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-16 ~ 2007-08-08
    IIF 23 - Secretary → ME
  • 7
    RAVEN SCOTLAND LIMITED - 2001-08-24
    TARGETJUDGE PROJECTS LIMITED - 1997-04-08
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-02 ~ 2007-08-08
    IIF 11 - Secretary → ME
  • 8
    STAMPFENCE LIMITED - 2004-04-15
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-15 ~ 2007-08-08
    IIF 14 - Secretary → ME
  • 9
    RAVEN (MARKET HARBOROUGH) LIMITED - 2000-09-11
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-02 ~ 2007-08-08
    IIF 22 - Secretary → ME
  • 10
    RAVEN PUBS LIMITED - 2003-12-23
    GEOBRICK LIMITED - 2001-08-24
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-02 ~ 2007-08-08
    IIF 15 - Secretary → ME
  • 11
    RAVEN MOUNT PLC - 2008-10-22
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2003-11-10 ~ 2004-07-05
    IIF 40 - Secretary → ME
  • 12
    RAVEN PROPERTY HOLDINGS PLC - 2011-07-12
    INDIGOPLANET PUBLIC LIMITED COMPANY - 2002-05-10
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-12-02 ~ 2007-08-08
    IIF 5 - Secretary → ME
  • 13
    RAVEN MIDLANDS LIMITED - 2002-10-07
    CUCKFIELD (WEST MIDLANDS) LIMITED - 1999-05-27
    LUDGATE 159 LIMITED - 1998-04-09
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2003-12-02 ~ 2007-08-08
    IIF 19 - Secretary → ME
  • 14
    CURSITOR (ONE HUNDRED AND THIRTY FIVE) LIMITED - 1995-08-10
    RAVEN PUTNEY LIMITED - 2005-03-09
    SANTON PUTNEY LIMITED - 2012-05-22
    RAVEN WHARF LIMITED - 2002-01-24
    icon of address 8 Sylvan Hill London, 8 Sylvan Hill, Crystal Palace, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,720,599 GBP2024-10-31
    Officer
    icon of calendar 2003-12-02 ~ 2005-08-10
    IIF 18 - Secretary → ME
  • 15
    THE RAVEN PROPERTY GROUP PLC - 2005-03-09
    SANTON CAPITAL PLC - 2024-03-14
    icon of address Santon House 53/55 Uxbridge Road, Ealing, London
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    -213,546 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2003-12-02 ~ 2005-04-15
    IIF 3 - Secretary → ME
  • 16
    RAVEN CLOSE O2 PLC - 1998-05-15
    RAVEN COMMERCIAL PROPERTIES PLC - 2011-11-02
    PHOENIX CLOSE 02 PLC - 1991-12-16
    SANTON COMMERCIAL PROPERTIES PLC - 2023-03-03
    icon of address C/o Dla, Rutland Square, Edinburgh
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2003-12-02 ~ 2005-08-10
    IIF 12 - Secretary → ME
  • 17
    SANTON FARNBOROUGH LIMITED - 2006-12-11
    RAVEN FARNBOROUGH LIMITED - 2005-03-09
    icon of address Santon House 53-55 Uxbridge Road, Ealing, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2003-12-02 ~ 2005-08-10
    IIF 7 - Secretary → ME
  • 18
    SANTON CONSTRUCTION LIMITED - 2010-12-03
    SANTON PUB COMPANY LIMITED - 2009-07-29
    THE RAVEN PUB COMPANY LIMITED - 2005-03-09
    GEOASSET LIMITED - 2001-08-24
    icon of address Santon House 53/55 Uxbridge Road, Ealing, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2003-12-02 ~ 2005-08-10
    IIF 6 - Secretary → ME
  • 19
    RAVEN YORKSHIRE LIMITED - 2003-11-07
    RAVEN GROUP DEVELOPMENTS LIMITED - 2005-03-10
    CUCKFIELD (JAMAICA STREET) LIMITED - 2001-12-04
    RAVEN CHELSEA LIMITED - 2003-03-17
    AC&H 39 LIMITED - 1999-03-08
    icon of address C/o Dla, Rutland Square, Edinburgh, Lothians
    Active Corporate (4 parents)
    Equity (Company account)
    11,435 GBP2024-03-31
    Officer
    icon of calendar 2003-12-02 ~ 2005-08-10
    IIF 21 - Secretary → ME
  • 20
    RAVEN HIGHLANDS LIMITED - 2010-09-24
    RAVEN GLASGOW LIMITED - 2003-10-20
    CUCKFIELD GLASGOW LIMITED - 1999-05-27
    AC&H 26 LIMITED - 1998-10-27
    icon of address C/o The Sanctuary Abbey Church 7, St. Benedicts Abbey, The Highland Club, Fort Augustus, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -9,651,915 GBP2024-03-31
    Officer
    icon of calendar 2003-12-02 ~ 2005-08-10
    IIF 17 - Secretary → ME
  • 21
    SANTON HOMES PLC - 2023-03-03
    PHOENIX CLOSE 01 PLC - 1991-12-16
    RAVEN CLOSE O1 PLC - 1998-05-15
    RAVEN HOMES PLC - 2005-03-10
    icon of address C/o The Sanctuary Abbey Church 7, St. Benedict's Abbey, The Highland Club, Fort Augustus, Inverness-shire, Scotland
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2003-12-02 ~ 2005-08-10
    IIF 13 - Secretary → ME
  • 22
    RAVEN MANAGEMENT SERVICES LIMITED - 2005-03-09
    RESIDENTIAL PORTFOLIO MANAGERS LIMITED - 1994-11-02
    RAVEN RETAIL LIMITED - 1994-10-19
    RAVEN RETAIL LIMITED - 1999-08-26
    CURSITOR (ONE HUNDRED AND TWENTY-TWO) LIMITED - 1994-04-05
    icon of address Santon House 53-55 Uxbridge Road, Ealing, London
    Active Corporate (2 parents, 20 offsprings)
    Equity (Company account)
    243,406 GBP2024-03-31
    Officer
    icon of calendar 2003-12-02 ~ 2005-08-10
    IIF 20 - Secretary → ME
  • 23
    RAVEN RESIDENTIAL INVESTMENTS LIMITED - 2003-02-04
    CURSITOR (NINETY-THREE) LIMITED - 1994-05-11
    RAVEN RESIDENTIAL INVESTMENTS LIMITED - 1994-04-20
    SANTON PROPERTY INVESTMENTS LIMITED - 2025-04-25
    CURSITOR (NINETY-THREE) LIMITED - 1994-04-08
    RAVEN PROPERTY INVESTMENTS LIMITED - 2005-03-09
    icon of address Santon House 53/55 Uxbridge Road, Ealing, London
    Active Corporate (4 parents)
    Equity (Company account)
    31,429 GBP2024-04-30
    Officer
    icon of calendar 2003-12-02 ~ 2005-08-10
    IIF 4 - Secretary → ME
  • 24
    RAVEN RETAIL LIMITED - 2005-03-09
    RAVEN SOHO LIMITED - 2002-04-10
    icon of address Santon House 53/55 Uxbridge Road, Ealing, London
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2003-12-02 ~ 2005-08-10
    IIF 8 - Secretary → ME
  • 25
    icon of address Unit 1 372 Ealing Road, Alperton, Wembley, Middlesex
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2005-05-24 ~ 2022-09-27
    IIF 38 - Director → ME
  • 26
    icon of address Unit 1 372 Ealing Road, Alperton, Wembley, Middlesex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-09-24 ~ 2022-09-26
    IIF 37 - 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.