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 Alpeshkumar Madhubhai Patel

    Related profiles found in government register
  • Mr Alpeshkumar Madhubhai Patel
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Bedfont Lane, Feltham, TW14 9BP, United Kingdom

      IIF 1
    • icon of address Office 3/4, The Winning Box, 27-37 Station Road, Hayes, UB3 4DX, United Kingdom

      IIF 2
    • icon of address The Winning Box, 27-37, Station Road, Hayes, UB3 4DX, United Kingdom

      IIF 3
    • icon of address The Winning Box, 27-37 Station Road, Hayes, UB34DX, United Kingdom

      IIF 4
    • icon of address 173d, Martindale Road, Hounslow, TW4 7EZ, United Kingdom

      IIF 5
    • icon of address 79 Hoe Street, London, E17 4SA, England

      IIF 6
  • Alpeshkumar Madhubhai Patel
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Bedfont Lane, Feltham, TW14 9BP, United Kingdom

      IIF 7
  • Mr Alpeshkumar Patel
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 173d, Martindale Road, Hounslow, TW4 7EZ, United Kingdom

      IIF 8
  • Mr Alpeshkumar Madhubhai Patel
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, High Street, Weybridge, KT13 8UA, England

      IIF 9
  • Patel, Alpeshkumar Madhubhai
    British business born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Bedfont Lane, Feltham, Middlesex, TW14 9BP, United Kingdom

      IIF 10 IIF 11
    • icon of address The Winning Box, 27-37, Station Road, Hayes, Middlesex, UB3 4DX, United Kingdom

      IIF 12
    • icon of address 173d, Martindale Road, Hounslow, TW4 7EZ, United Kingdom

      IIF 13
    • icon of address 1, High Street, Weybridge, KT13 8UA, England

      IIF 14
  • Patel, Alpeshkumar Madhubhai
    British businessman born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aquis House 27-37, Station Road, Suit 27 ,second Floor, Hayes, UB3 4DX, England

      IIF 15
    • icon of address 34, Farley Farm Road, Luton, LU1 5PB, United Kingdom

      IIF 16
  • Patel, Alpeshkumar Madhubhai
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3/4, The Winning Box, 27-37 Station Road, Hayes, UB3 4DX, United Kingdom

      IIF 17
    • icon of address The Winning Box, 27-37 Station Road, Hayes, UB3 4DX, United Kingdom

      IIF 18
    • icon of address 173d, Martindale Road, Hounslow, Middlesex, TW4 7EZ, United Kingdom

      IIF 19
    • icon of address 60-62, Coombe Road, Kingston Upon Thames, KT2 7AE, England

      IIF 20
    • icon of address 79 Hoe Street, London, E17 4SA, England

      IIF 21
  • Mr Alpeshkumar Madhubhai Patel
    Indian born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mile, 1000 Great West Road, Brentford, Middlesex, TW8 9DW

      IIF 22
  • Mr Alpeshkumar Patel
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60-62, Coombe Road, Kingston Upon Thames, KT2 7AE, England

      IIF 23
  • Mr Alpeshkumar Rameshbhai Patel
    Indian born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, The Bridge, Harrow, HA3 5AB, England

      IIF 24
  • Patel, Alpeshkumar Madhubhai
    Indian consultant born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Bulstrode Avenue, Hounslow, Middlesex, TW3 3AB, United Kingdom

      IIF 25
  • Patel, Alpeshkumar Madhubhai
    Indian director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Bulstrode Avenue, Hounslow, Middlesex, TW3 3AB, United Kingdom

      IIF 26
  • Patel, Alpeshkumar Rameshbhai
    Indian director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, The Bridge, Harrow, HA3 5AB, England

      IIF 27
    • icon of address 269, Woodcock Hill, Harrow, Middlesex, HA3 0PG

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Office Number 2 The Winning Box, 27-37 Station Road, Hayes, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    504 GBP2024-10-31
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 79 Hoe Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 3
    icon of address The Winning Box, 27-37 Station Road, Hayes
    Active Corporate (1 parent)
    Equity (Company account)
    53,406 GBP2024-02-29
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Winning Box, 27-37 Station Road, Hayes
    Active Corporate (1 parent)
    Equity (Company account)
    55,997 GBP2024-05-31
    Officer
    icon of calendar 2017-05-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ now
    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
  • 5
    icon of address The Mile, 1000 Great West Road, Brentford, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,715 GBP2016-11-30
    Officer
    icon of calendar 2010-11-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Winning Box, 27-37 Station Road, Hayes, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    82,294 GBP2024-02-28
    Officer
    icon of calendar 2019-08-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1 High Street, Weybridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ 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
  • 8
    icon of address 60-62 Coombe Road, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1-3 The Bridge, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,554 GBP2025-03-31
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Office 3/4, The Winning Box, 27-37 Station Road, Hayes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,762 GBP2024-08-31
    Officer
    icon of calendar 2019-08-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Momtaz Shisha Cafe & Restaurant, 60-62 Coombe Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -121,966 GBP2024-07-31
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    TECHTIQ LTD - 2017-12-27
    ACADEMY MAX LTD - 2017-12-12
    icon of address Aquis House 27-37 Station Road, Suit 27 ,second Floor, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-01 ~ 2019-04-01
    IIF 15 - Director → ME
  • 2
    OVERSEAS PROPERTY INVESTMENTS LTD - 2024-03-21
    icon of address 1 High Street, Weybridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-05-31 ~ 2024-03-11
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ 2024-03-11
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 2nd Floor, 123 Fonthill Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ 2014-10-01
    IIF 28 - Director → ME
  • 4
    icon of address 173d Martindale Road, Hounslow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-07 ~ 2014-07-02
    IIF 26 - Director → ME
  • 5
    icon of address 30 Avenue Court, Ilford, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2019-01-07 ~ 2019-01-08
    IIF 16 - 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.