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 Yogesh Patel

    Related profiles found in government register
  • Mr Yogesh Patel
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Harbour Exchange Square, London, E14 9GE, United Kingdom

      IIF 1
  • Patel, Yogesh Pankaj
    British consultant born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64-66, High Street, Barnet, EN5 5SJ

      IIF 2
  • Patel, Yogesh Pankaj
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Harbour Exchange Square, London, E14 9GE, United Kingdom

      IIF 3
  • Patel, Yogesh Pankaj
    British solicitor born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Kidd Rapinet Llp, 29 Harbour Exchange Square, London, E14 9GE, United Kingdom

      IIF 4
  • Mr Yogesh Patel
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, CV11 6RY

      IIF 5
    • icon of address 40, Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, CV11 6RY, England

      IIF 6
  • Patel, Yogesh
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Harbour Exchange Square, London, E14 9GE, United Kingdom

      IIF 7
  • Yogesh Patel
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Centenary Business Centre, Hammond Close, Attleborough Fields Ind Estate, Nuneaton, CV11 6RY, England

      IIF 8
    • icon of address 40 Centenary Business Centre, Hammond Close, Nuneaton, CV11 6RY, England

      IIF 9
    • icon of address 40, Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, CV11 6RY

      IIF 10
    • icon of address 40, Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, CV11 6RY, England

      IIF 11 IIF 12
  • Patel, Yogesh Pankaj
    born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64-66, High Street, Barnet, EN5 5SJ

      IIF 13
    • icon of address 29, Harbour Exchange Square, London, E14 9GE, England

      IIF 14
  • Mrs Hetal Patel
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, CV11 6RY, England

      IIF 15
  • Mrs Hetal Patel
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, CV11 6RY

      IIF 16
  • Mrs Hetal Yogesh Patel
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Centenary Business Centre, Hammond Close, Nuneaton, CV11 6RY, England

      IIF 17
    • icon of address 40, Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, CV11 6RY, England

      IIF 18 IIF 19
  • Patel, Yogesh
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Centenary Business Centre, Hammond Close, Attleborough Fields Ind Estate, Nuneaton, CV11 6RY, England

      IIF 20
    • icon of address 40, Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, CV11 6RY

      IIF 21
    • icon of address 40, Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, CV11 6RY, England

      IIF 22 IIF 23
  • Patel, Yogesh
    British administrator born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, CV11 6RY, England

      IIF 24
  • Patel, Yogesh
    British businessman born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Centenary Business Centre, Hammond Close, Nunetaon, Warwickshire, CV11 6RY, England

      IIF 25
  • Patel, Yogesh
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Centenary Business Centre, Hammond Close, Nuneaton, CV11 6RY, England

      IIF 26
  • Hetal Patel
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Centenary Business Centre, Hammond Close, Nuneaton, CV11 6RY, England

      IIF 27
  • Patel, Hetal
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Centenary Business Centre, Hammond Close, Nuneaton, CV11 6RY, England

      IIF 28
  • Patel, Hetal Yogesh
    British beautician born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Centenary Business Centre, Hammond Close, Nuneaton, CV11 6RY, England

      IIF 29
    • icon of address 40, Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, CV11 6RY, England

      IIF 30 IIF 31 IIF 32
  • Patel, Yogesh Pankaj
    born in June 1976

    Registered addresses and corresponding companies
    • icon of address 9 Grace Close, Borehamwood, WD6 5NQ

      IIF 34
  • Patel, Yogesh

    Registered addresses and corresponding companies
    • icon of address 29, Harbour Exchange Square, London, E14 9GE, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 29 Harbour Exchange Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-01-31
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address 40 Centenary Business Centre, Hammond Close, Nuneaton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 27 - Has significant influence or controlOE
  • 3
    icon of address 40 Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    41,532 GBP2024-06-30
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2023-03-22 ~ now
    IIF 10 - Has significant influence or controlOE
  • 4
    icon of address 29 Harbour Exchange Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    icon of calendar 2018-09-27 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address 40 Centenary Business Centre Hammond Close, Attleborough Fields Ind Estate, Nuneaton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 6
    icon of address 29 Harbour Exchange Square, London
    Active Corporate (21 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-27 ~ now
    IIF 14 - LLP Member → ME
  • 7
    icon of address 40 Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,238 GBP2024-10-31
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 11 - Has significant influence or controlOE
  • 8
    icon of address 40 Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,218 GBP2024-09-30
    Officer
    icon of calendar 2022-08-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address 29 Harbour Exchange Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2025-07-31
    Officer
    icon of calendar 2022-07-22 ~ 2025-10-15
    IIF 3 - Director → ME
  • 2
    icon of address 40 Centenary Business Centre, Hammond Close, Nuneaton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-24 ~ 2025-06-27
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ 2025-06-27
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 3
    icon of address 40 Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    41,532 GBP2024-06-30
    Officer
    icon of calendar 2014-06-03 ~ 2017-04-10
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ 2017-04-18
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 64-66 High Street, Barnet
    Dissolved Corporate (3 parents)
    Equity (Company account)
    982 GBP2018-03-31
    Officer
    icon of calendar 2012-02-28 ~ 2015-04-24
    IIF 2 - Director → ME
  • 5
    icon of address 40 Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-09 ~ 2015-04-20
    IIF 32 - Director → ME
    icon of calendar 2014-03-24 ~ 2015-08-02
    IIF 24 - Director → ME
  • 6
    M AND H LAW LLP - 2010-02-09
    icon of address The Studio Highstone House, 165 High Street, Barnet, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-02-05 ~ 2015-04-24
    IIF 13 - LLP Designated Member → ME
  • 7
    icon of address Bbk Partnership 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-21 ~ 2010-01-29
    IIF 34 - LLP Designated Member → ME
  • 8
    icon of address 40 Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,238 GBP2024-10-31
    Officer
    icon of calendar 2016-10-01 ~ 2017-04-10
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ 2024-04-19
    IIF 15 - Ownership of shares – 75% or more OE
    icon of calendar 2016-10-01 ~ 2017-04-18
    IIF 18 - Ownership of shares – 75% or more OE
  • 9
    icon of address 40 Centenary Business Centre, Hammond Close, Nuneaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-11 ~ 2017-04-10
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ 2017-01-12
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 10
    icon of address 40 Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,218 GBP2024-09-30
    Officer
    icon of calendar 2014-09-30 ~ 2015-07-26
    IIF 25 - Director → ME
    icon of calendar 2014-09-30 ~ 2017-04-10
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ 2024-05-10
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-12-19 ~ 2017-03-18
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address C/o Kroll Advisory Ltd, The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26,713 GBP2020-01-31
    Officer
    icon of calendar 2019-01-09 ~ 2020-06-10
    IIF 35 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.