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 Himakshu Patel

    Related profiles found in government register
  • Mr Himakshu Patel
    British 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 37 Ferndown, Northwood, HA6 1PH, England

      IIF 6 IIF 7
    • icon of address 37 Ferndown, Northwood, Middlesex, HA6 1PH

      IIF 8
    • icon of address 4 Arkwright Road, South Croydon, Surrey, CR2 0LD, England

      IIF 9
  • 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 10 IIF 11
    • icon of address 37, Ferndown, Northwood, HA6 1PH, England

      IIF 12 IIF 13
    • icon of address 4, Arkwright Road, South Croydon, Surrey, CR2 0LD, England

      IIF 14
  • 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 17
  • Patel, Himakshu
    born in June 1967

    Resident in England

    Registered addresses and corresponding companies
  • 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 43
  • Himakshu, Patel

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

      IIF 44
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 37 Ferndown, Northwood, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-05 ~ dissolved
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - 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 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 3
    icon of address Suit B Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,033,302 GBP2024-03-31
    Officer
    icon of calendar 2015-10-09 ~ now
    IIF 17 - 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 11 - Director → ME
  • 5
    icon of address 37 Ferndown, Northwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,515 GBP2024-03-31
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 13 - Director → ME
  • 6
    EASY RETIREMENT LIVING LTD - 2017-03-23
    icon of address 37 Ferndown, Northwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,026 GBP2024-03-31
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 12 - Director → ME
  • 7
    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 9 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 8
    NAPOLEONIC LIMITED - 2017-03-07
    icon of address 37 Ferndown, Northwood, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    117,244 GBP2024-03-31
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 7 - Director → ME
  • 9
    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 14 - Director → ME
  • 10
    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 10 - Director → ME
  • 11
    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 8 - Director → ME
    icon of calendar 2007-01-08 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 12
    icon of address 37 Ferndown, Northwood, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-14 ~ dissolved
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
Ceased 26
  • 1
    AUDLEY COURT PLC - 2008-11-11
    RAVEN AUDLEY COURT PLC - 2008-11-11
    ELEGY (NO. 11) PLC - 2004-07-09
    icon of address 65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (8 parents, 28 offsprings)
    Officer
    icon of calendar 2004-07-01 ~ 2007-08-08
    IIF 29 - Secretary → ME
  • 2
    AUDLEY FLETE LIMITED - 2012-06-14
    RAVEN AUDLEY FLETE LIMITED - 2008-11-11
    AUDLEY COURT FLETE LIMITED - 2006-08-16
    FLATSTAMP LIMITED - 2004-10-15
    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 36 - Secretary → ME
  • 3
    HIGH ROYDS LIMITED - 2015-10-26
    RAVEN COUNTRY & METROPOLITAN LIMITED - 2005-10-10
    RAVEN (LEEDS) LIMITED - 2004-09-22
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-12-16 ~ 2005-09-29
    IIF 30 - 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 21 - Secretary → ME
  • 5
    icon of address 37 Ferndown, Northwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    -814 GBP2024-03-31
    Officer
    icon of calendar 2017-05-18 ~ 2021-03-30
    IIF 6 - 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 43 - 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 31 - 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 34 - 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 42 - 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 35 - 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 44 - 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 25 - 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 39 - Secretary → ME
  • 14
    SANTON PUTNEY LIMITED - 2012-05-22
    RAVEN PUTNEY LIMITED - 2005-03-09
    RAVEN WHARF LIMITED - 2002-01-24
    CURSITOR (ONE HUNDRED AND THIRTY FIVE) LIMITED - 1995-08-10
    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 38 - Secretary → ME
  • 15
    SANTON CAPITAL PLC - 2024-03-14
    THE RAVEN PROPERTY GROUP PLC - 2005-03-09
    icon of address Santon House 53/55 Uxbridge Road, Ealing, London
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -213,546 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2003-12-02 ~ 2005-04-15
    IIF 23 - Secretary → ME
  • 16
    SANTON COMMERCIAL PROPERTIES PLC - 2023-03-03
    RAVEN COMMERCIAL PROPERTIES PLC - 2011-11-02
    RAVEN CLOSE O2 PLC - 1998-05-15
    PHOENIX CLOSE 02 PLC - 1991-12-16
    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 32 - 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 27 - 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 26 - Secretary → ME
  • 19
    RAVEN GROUP DEVELOPMENTS LIMITED - 2005-03-10
    RAVEN YORKSHIRE LIMITED - 2003-11-07
    RAVEN CHELSEA LIMITED - 2003-03-17
    CUCKFIELD (JAMAICA STREET) LIMITED - 2001-12-04
    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 41 - 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 37 - Secretary → ME
  • 21
    SANTON HOMES PLC - 2023-03-03
    RAVEN HOMES PLC - 2005-03-10
    RAVEN CLOSE O1 PLC - 1998-05-15
    PHOENIX CLOSE 01 PLC - 1991-12-16
    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 33 - Secretary → ME
  • 22
    RAVEN MANAGEMENT SERVICES LIMITED - 2005-03-09
    RAVEN RETAIL LIMITED - 1999-08-26
    RESIDENTIAL PORTFOLIO MANAGERS LIMITED - 1994-11-02
    RAVEN RETAIL LIMITED - 1994-10-19
    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, 15 offsprings)
    Equity (Company account)
    243,406 GBP2024-03-31
    Officer
    icon of calendar 2003-12-02 ~ 2005-08-10
    IIF 40 - Secretary → ME
  • 23
    RAVEN PROPERTY INVESTMENTS LIMITED - 2005-03-09
    RAVEN RESIDENTIAL INVESTMENTS LIMITED - 2003-02-04
    CURSITOR (NINETY-THREE) LIMITED - 1994-05-11
    RAVEN RESIDENTIAL INVESTMENTS LIMITED - 1994-04-20
    CURSITOR (NINETY-THREE) LIMITED - 1994-04-08
    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 24 - 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 28 - 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 16 - 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 15 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.