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, Dawood Michael

    Related profiles found in government register
  • Patel, Dawood Michael
    English company director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holme Road, Holme Road, Bamber Bridge, Preston, PR5 6BP, United Kingdom

      IIF 1
  • Patel, Dawood Michael
    English director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212, Ribbleton Avenue, Ribbleton, Preston, PR2 6QN, England

      IIF 2
  • Patel, Dawood Michael
    English director and company secretary born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212, Ribbleton Avenue, Ribbleton, Preston, PR2 6QN, England

      IIF 3
  • Patel, Dawood Michael
    English electrical engineer born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212, Ribbleton Avenue, Ribbleton, Preston, PR2 6QN, England

      IIF 4
  • Mr Dawood Michael Patel
    English born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212, Ribbleton Avenue, Ribbleton, Preston, PR2 6QN, England

      IIF 5 IIF 6 IIF 7
  • Patel, Michael
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113a Watling Street Road, Fulwood, Preston, Lancashire, PR2 8BQ, England

      IIF 8
  • Mr Dawood Patel
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holme Road, Holme Road, Bamber Bridge, Preston, PR5 6BP, United Kingdom

      IIF 9
  • Patel, Michael Dawood
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16 Tomlinson Business Park, Tomlinson Road, Leyland, Lancashire, PR25 2DY, England

      IIF 10
    • icon of address 93 Walton Summit Road, Preston, Lanchashire, PR5 8AQ, England

      IIF 11
    • icon of address Holme Road, Holme Road, Bamber Bridge, Preston, PR5 6BP, United Kingdom

      IIF 12
  • Patel, Michael Dawood
    British contractor born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212, Ribbleton Avenue, Preston, Lancashire, PR2 6QN, England

      IIF 13
    • icon of address 212, Ribleton Avenue, Preston, Lancashire, PR2 6QN, England

      IIF 14
    • icon of address 224, Ribleton Avenue, Preston, Lancashire, PR2 6QB, England

      IIF 15
    • icon of address 346-348, Blackpool Road, Preston, Lancashire, PR2 3AA, England

      IIF 16
    • icon of address 93, Walton Summit Centre, Bamber Bridge, Preston, PR5 8AQ, England

      IIF 17 IIF 18
  • Patel, Michael Dawood
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113a Watling Street Road, Fulwood, Preston, Lancashire, PR2 8BQ, England

      IIF 19
    • icon of address 212 Ribbleton Avenue, Preston, Lancashire, PR2 6QN

      IIF 20
    • icon of address 212, Ribbleton Avenue, Ribbleton, Preston, PR2 6QN, United Kingdom

      IIF 21 IIF 22
    • icon of address 93 Walton Summit Road, Walton Summit Centre, Preston, Lancashire, PR5 8AQ, England

      IIF 23
  • Mr Michael Dawood Patel
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113a Watling Street Road, Fulwood, Preston, Lancashire, PR2 8BQ, England

      IIF 24
    • icon of address 224, Ribleton Avenue, Preston, PR2 6QB

      IIF 25
    • icon of address 346-348, Blackpool Road, Preston, Lancashire, PR2 3AA, England

      IIF 26 IIF 27
    • icon of address 93 Walton Summit Road, Preston, PR5 8AQ, England

      IIF 28
    • icon of address 93, Walton Summit Road, Walton Summit Centre, Bamber Bridge, Preston, PR5 8AQ

      IIF 29
    • icon of address 93 Walton Summit Road, Walton Summit Centre, Preston, PR5 8AQ, England

      IIF 30
    • icon of address Holme Road, Holme Road, Bamber Bridge, Preston, PR5 6BP, United Kingdom

      IIF 31
  • Mr Micheal Dawood Patel
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16 Tomlinson Business Park, Tomlinson Road, Leyland, Lancashire, PR25 2DY, England

      IIF 32
    • icon of address 346-348, Blackpool Road, Preston, Lancashire, PR2 3AA, England

      IIF 33
  • Mr Michael Patel
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113a Watling Street Road, Fulwood, Preston, PR2 8BQ, England

      IIF 34
  • Patel, Michael Dawood

    Registered addresses and corresponding companies
    • icon of address Unit 16 Tomlinson Business Park, Tomlinson Road, Leyland, Lancashire, PR25 2DY, England

      IIF 35
    • icon of address 113a Watling Street Road, Fulwood, Preston, Lancashire, PR2 8BQ, England

      IIF 36
    • icon of address 212, Ribbleton Avenue, Ribbleton, Preston, PR2 6QN, United Kingdom

      IIF 37
    • icon of address 212, Ribleton Avenue, Preston, Lancashire, PR2 6QN, England

      IIF 38
    • icon of address 224, Ribleton Avenue, Preston, Lancashire, PR2 6QB, England

      IIF 39
    • icon of address 93 Walton Summit Road, Preston, Lanchashire, PR5 8AQ, England

      IIF 40
    • icon of address 93 Walton Summit Road, Walton Summit Centre, Preston, Lancashire, PR5 8AQ, England

      IIF 41
  • Patel, Michael

    Registered addresses and corresponding companies
    • icon of address 113a Watling Street Road, Fulwood, Preston, Lancashire, PR2 8BQ, England

      IIF 42
  • Patel, Dawood

    Registered addresses and corresponding companies
    • icon of address Holme Road, Holme Road, Bamber Bridge, Preston, PR5 6BP, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 212 Ribbleton Avenue, Preston, Lancashire, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-18 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address Holme Road Holme Road, Bamber Bridge, Preston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    495,234 GBP2024-03-31
    Officer
    icon of calendar 2019-08-23 ~ now
    IIF 1 - Director → ME
    icon of calendar 2022-08-06 ~ now
    IIF 12 - Director → ME
    icon of calendar 2019-08-23 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2019-08-23 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 212 Ribbleton Avenue, Ribbleton, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 346-348 Blackpool Road, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,274 GBP2024-07-31
    Officer
    icon of calendar 2015-07-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 346-348 Blackpool Road, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    324,003 GBP2024-01-31
    Officer
    icon of calendar 2019-01-10 ~ now
    IIF 8 - Director → ME
    icon of calendar 2019-01-10 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ now
    IIF 34 - Has significant influence or controlOE
  • 6
    SAPPHIRE RETAIL LTD - 2021-06-29
    icon of address 93 Walton Summit Road, Preston, Lanchashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    189,228 GBP2022-01-31
    Officer
    icon of calendar 2020-01-10 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2020-01-10 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 7
    icon of address 93 Walton Summit Centre, Bamber Bridge, Preston, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-08 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address 346-348 Blackpool Road, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,876,773 GBP2024-08-31
    Officer
    icon of calendar 2011-09-26 ~ now
    IIF 14 - Director → ME
    icon of calendar 2011-09-26 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 346-348 Blackpool Road, Preston, Lancashire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 93 Walton Summit Centre, Bamber Bridge, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 18 - Director → ME
  • 11
    icon of address 113a Watling Street Road Fulwood, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 19 - Director → ME
    icon of calendar 2023-08-15 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 24 - Has significant influence or controlOE
  • 12
    icon of address 212 Ribbleton Avenue, Ribbleton, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 212 Ribbleton Avenue, Ribbleton, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-18 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Holme Road Holme Road, Bamber Bridge, Preston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    495,234 GBP2024-03-31
    Officer
    icon of calendar 2016-02-05 ~ 2019-08-23
    IIF 10 - Director → ME
    icon of calendar 2017-07-03 ~ 2019-08-23
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ 2019-08-23
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 224 Ribleton Avenue, Preston
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -9,272 GBP2016-04-30
    Officer
    icon of calendar 2012-05-01 ~ 2017-11-01
    IIF 15 - Director → ME
    icon of calendar 2012-05-01 ~ 2017-11-01
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2017-11-01
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 212 Ribbleton Avenue, Ribbleton, Preston
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,615 GBP2016-10-31
    Officer
    icon of calendar 2013-11-29 ~ 2016-09-01
    IIF 22 - Director → ME
    icon of calendar 2014-12-17 ~ 2016-09-01
    IIF 37 - Secretary → ME
  • 4
    icon of address 93 Walton Summit Road, Walton Summit Centre, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-14 ~ 2022-03-01
    IIF 23 - Director → ME
    icon of calendar 2020-07-14 ~ 2022-03-01
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ 2022-03-01
    IIF 30 - Has significant influence or control OE
  • 5
    SAPPHIRE DRAINAGE SOLUTIONS LIMITED - 2014-06-13
    icon of address C/o Elements Ring Rd, Lower Wortley, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-01-21 ~ 2024-10-29
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-10
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE

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.