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 Ajay Kumar Patel

    Related profiles found in government register
  • Mr Ajay Kumar Patel
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Bensham Lane, Thornton Heath, CR7 7ES, United Kingdom

      IIF 1
  • Mrs Vasanti Patel
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, St Johns Road, Harrow, HA1 2EY, United Kingdom

      IIF 2
  • Patel, Ajay Kumar
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Bensham Lane, Thornton Heath, CR7 7ES, United Kingdom

      IIF 3
  • Patel, Ajay Kumar
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Christian Field, Norbury, London, SW16 3JY, England

      IIF 4
    • 13 Christian Fields, Norbury, London, SW16 3JY

      IIF 5
  • Mrs Vasanti Pinakin Patel
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Olivia Gardens, Harefield, Middlesex, UB9 6QF, United Kingdom

      IIF 6
  • Patel, Vasanti
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, St Johns Road, Harrow, HA1 2EY, United Kingdom

      IIF 7
  • Patel, Vasanti Pinakin
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Olivia Gardens, Harefield, Middlesex, UB9 6QF

      IIF 8
  • Patel, Vasanti Pinakin
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 St John's Road, Harrow, Middlesex, HA1 2EY, United Kingdom

      IIF 9
  • Mrs Vasanti Patel
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 13 Christian Fields, London, SW16 3JY, England

      IIF 10 IIF 11
  • Mrs Vasantiben Patel
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 4, South Croydon, CR2 0LD, England

      IIF 12
  • Patel, Pinakin Bhanubhai, Dr
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Olivia Gardens, Harefield, Middlesex, UB9 6QF, United Kingdom

      IIF 13
  • Patel, Pinakin Bhanubhai, Dr
    British doctor born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Court House, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire, LE65 1BS

      IIF 14
    • 7 St John's Road, Harrow, Middlesex, HA1 2EE

      IIF 15
  • Mrs Vasantiben Ajaykumar Patel
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 13, Christian Fields, London, SW16 3JY, England

      IIF 16
  • Patel, Pinakin Bhanubhai, Dr
    born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Olivia Gardens, Harefield, Middlesex, UB9 6QF

      IIF 17
    • 4 Olivia Gardens, Harefield, UB9 6QF

      IIF 18
    • 4 Olivia Gardens, Northwood Road, Harefield, Uxbridge, Middlesex, UB9 6QF

      IIF 19
  • Patel, Vasanti
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 13 Christian Fields, London, SW16 3JY, England

      IIF 20
  • Patel, Vasantiben
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 4, South Croydon, Surrey, CR2 0LD, England

      IIF 21
  • Patel, Pinakin

    Registered addresses and corresponding companies
    • 4 Olivia Gardens, Harefield, Middlesex, UB9 6QF

      IIF 22
  • Patel, Vasantiben Ajaykumar
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 13, Christian Field, Norbury, London, SW16 3JY, England

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 10
  • 1
    278 Knights Hill, 278 Knights Hill, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,579 GBP2018-04-30
    Officer
    2006-04-06 ~ dissolved
    IIF 5 - Director → ME
  • 2
    120 Bensham Lane, Thornton Heath, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    391,499 GBP2024-06-30
    Officer
    2018-06-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-06-20 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    7 St Johns Road, Harrow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -24,369 GBP2024-06-30
    Officer
    2018-01-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-01-18 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    37 Elmfield Way, South Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    65,469 GBP2024-03-31
    Officer
    2010-03-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2017-03-04 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    C/o Frost Group Limited, Court House The Old Police Station South Street, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,327,508 GBP2021-06-30
    Officer
    2014-03-17 ~ dissolved
    IIF 14 - Director → ME
  • 6
    4 Arkwright Road, South Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-01-30 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 7
    13 Christian Fields, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,463 GBP2025-01-31
    Officer
    2021-01-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-01-06 ~ now
    IIF 12 - Has significant influence or controlOE
  • 8
    4 Olivia Gardens, Harefield, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    108,890 GBP2024-03-31
    Officer
    2004-01-05 ~ now
    IIF 8 - Director → ME
    2017-04-06 ~ now
    IIF 13 - Director → ME
    2004-01-05 ~ now
    IIF 22 - Secretary → ME
  • 9
    7 St John's Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,639 GBP2019-07-31
    Officer
    2014-03-17 ~ dissolved
    IIF 15 - Director → ME
  • 10
    48/50 Shakespeare Road, Worthing, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    55,010 GBP2024-05-31
    Officer
    2010-05-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-05-13 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    BIOETHANOL PARTNERS LLP - 2009-08-28
    BIOETHANOL PARTNERS NO.1 LLP - 2008-02-06
    27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (40 parents)
    Officer
    2013-03-06 ~ 2020-09-30
    IIF 19 - LLP Member → ME
  • 2
    7 St John's Road, Harrow, Middlesex
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2018-07-02 ~ 2019-04-30
    IIF 9 - Director → ME
  • 3
    4 Olivia Gardens, Harefield, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    108,890 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-01-04
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    The Granary Brewer Street, Bletchingley, Redhill, England
    Active Corporate (18 parents)
    Current Assets (Company account)
    416,605 GBP2024-04-05
    Officer
    2011-12-01 ~ 2022-01-01
    IIF 17 - LLP Member → ME
  • 5
    THEOBALD LEASING (2) LLP - 2007-09-15
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2022-04-05
    Officer
    2008-02-06 ~ 2018-09-11
    IIF 18 - LLP Member → ME
  • 6
    48/50 Shakespeare Road, Worthing, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    55,010 GBP2024-05-31
    Officer
    2010-05-13 ~ 2018-10-24
    IIF 4 - Director → 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.