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, Mubarak Dawood

    Related profiles found in government register
  • Patel, Mubarak Dawood
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Batley Business Centre, Technology Drive, Batley, West Yorkshire, WF17 6ER, England

      IIF 1
    • icon of address 70, Technology Drive, Batley, WF17 6ER, England

      IIF 2 IIF 3
    • icon of address Unit 70, Technology Drive, Batley, WF17 6ER, England

      IIF 4
    • icon of address Uk Health Supplements Ltd, Bolton North Business Park, Unit 52 1st Floor, Bolton, BL1 8DL, England

      IIF 5
    • icon of address 2 Bramhall Place, Storeys Bar Road, Peterborough, PE1 5YS, England

      IIF 6
  • Patel, Mubarak Dawood
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Mubarak Dawood
    British managing director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 52 1st Floor, Rossini Street, Bolton, BL1 8DL, England

      IIF 14
  • Patel, Mubarak Dawood
    British operations manager born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bolton North Business Park Unit 52 1st Floor, Rossini Street, Bolton, BL1 8DL, England

      IIF 15
  • Patel, Mubaraq Dawood
    British businessman born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 532a, Blackburn Road, Bolton, BL1 8NW

      IIF 16
  • Patel, Mubaraq Dawood
    British self employed born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 532a, Blackburn Road, Bolton, Lancashire, BL1 8NW, England

      IIF 17
  • Patel, Mubaraq Dawood
    British selfemployed born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 695, Blackburn Rd, Bolton, BL1 7AB, United Kingdom

      IIF 18
  • Patel, Mubarak
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Suite 2, 1 Merchants Place, River Street, Bolton, BL2 1BX, England

      IIF 19
    • icon of address Unit 6 Peaks Place Business Park, Unit 6 Peaks Place Business Park, Rossini Street, Bolton, BL1 8AS, United Kingdom

      IIF 20
  • Patel, Mubarak
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 695, Blackburn Road, Bolton, BL1 7AB, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 77a, Manchester Road, Bolton, BL2 1ES, United Kingdom

      IIF 24
    • icon of address Unit 52, Bolton North Business Park, Rossini Street, Bolton, BL1 8DL, United Kingdom

      IIF 25
    • icon of address Stanhope House, Mark Rake, Bromborough, Wirral, CH62 2DN, England

      IIF 26
    • icon of address 65, Preston Road, Whittle Le Woods, Chorley, Lancashire, PR6 7PG, United Kingdom

      IIF 27
    • icon of address Manchester Road, Westhoughton, Bolton, Lancashire, BL5 3JP

      IIF 28
    • icon of address Thomas House, Pope Lane, Whitestake, Preston, PR4 4AZ, England

      IIF 29 IIF 30 IIF 31
  • Patel, Mubarak
    British self employed born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 532a, Blackburn Road, Bolton, Lancashire, BL1 8NW, United Kingdom

      IIF 32
    • icon of address Mercura House, 77a Manchester Road, Bolton, Lancashire, BL2 1ES, England

      IIF 33
  • Patel, Mubarak
    British accounts manager born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 562, St. Helens Road, Bolton, BL3 3SJ, England

      IIF 34
  • Patel, Mubarak
    British furniture born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Harold Road, London, London, E11 4QX, United Kingdom

      IIF 35
  • Mr Mubarak Patel
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Thynne Street, Bolton, BL3 6BD, England

      IIF 36
    • icon of address 695 Blackburn Road, Bolton, Lancashire, BL1 7AB, England

      IIF 37
    • icon of address 77a, Manchester Road, Bolton, BL2 1ES, United Kingdom

      IIF 38
    • icon of address Bolton North Business Park Unit 52 1st Floor, Rossini Street, Bolton, BL1 8DL, England

      IIF 39
    • icon of address First Floor Suite 2, 1 Merchants Place, River Street, Bolton, BL2 1BX, England

      IIF 40
    • icon of address Unit 6 Peaks Place Business Park, Unit 6 Peaks Place Business Park, Rossini Street, Bolton, BL1 8AS, United Kingdom

      IIF 41
    • icon of address Unit 7 Peaks Place Business Park, Rossini Street, Bolton, BL1 8GJ, England

      IIF 42
  • Mr Mubarak Dawood Patel
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Florence Avenue, Bolton, BL1 8RG, United Kingdom

      IIF 43
    • icon of address First Floor Suite 2, 1 Merchants Place, River Street, Bolton, BL2 1BX, England

      IIF 44
    • icon of address Lynstock House, Lynstock Way, Lostock, Bolton, BL6 4SA, England

      IIF 45
    • icon of address Uk Health Supplements Ltd, Bolton North Business Park, Unit 52 1st Floor, Bolton, BL1 8DL, England

      IIF 46
    • icon of address 2 Bramhall Place, Storeys Bar Road, Peterborough, PE1 5YS, England

      IIF 47
  • Mr Mubarak Patel
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 562, St. Helens Road, Bolton, BL3 3SJ, England

      IIF 48
    • icon of address 15, Harold Road, London, London, E11 4QX, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 31
  • 1
    VAMPIRE VAPE LOUNGE LIMITED - 2018-05-03
    icon of address Unit 52 Bolton North Business Park, Rossini Street, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    43,189 GBP2024-03-31
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 25 - Director → ME
  • 2
    icon of address 70 Batley Business Centre, Technology Drive, Batley, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,903,114 GBP2024-09-30
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 1 - Director → ME
  • 3
    RITCHY UK LTD - 2016-04-12
    icon of address Bolton North Business Park Unit 52 1st Floor, Rossini Street, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,827,850 GBP2024-12-31
    Officer
    icon of calendar 2013-11-01 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address Unit 52 Rossini Street, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    258,728 GBP2024-03-31
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 30 - Director → ME
  • 5
    JS CAPITAL INVESTMENTS NO 2 LIMITED - 2024-06-07
    icon of address 70 Technology Drive, Batley, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    161,437 GBP2024-07-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address 1 Florence Avenue, Bolton, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -2,181 GBP2024-04-30
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 2 Bramhall Place, Storeys Bar Road, Peterborough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,119,959 GBP2024-12-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address 2 Storeys Bar Road, Peterborough, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    20,842 GBP2021-12-31
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address 2 Bramhall Place, Storeys Bar Road, Peterborough, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,246,351 GBP2024-12-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address 2 Bramhall Place, Storeys Bar Road, Peterborough, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,158,889 GBP2024-12-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 8 - Director → ME
  • 11
    icon of address 2 Thynne Street, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,788 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-07-05 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 15 Harold Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Mercury House, 77 Manchester Rd, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-16 ~ dissolved
    IIF 33 - Director → ME
  • 14
    icon of address Mercury House, 77a Manchester Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-25 ~ dissolved
    IIF 23 - Director → ME
  • 15
    icon of address First Floor Suite 2 1 Merchants Place, River Street, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,609 GBP2024-04-30
    Officer
    icon of calendar 2017-11-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 77a Manchester Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2016-09-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 17
    icon of address Mercury Filling Station Manchester Road, Westhoughton, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-18 ~ dissolved
    IIF 21 - Director → ME
  • 18
    icon of address First Floor Suite 2 1 Merchants Place, River Street, Bolton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 2 Bramhall Place, Storeys Bar Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    23,801,533 GBP2024-12-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 70 Technology Drive, Batley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,454 GBP2024-03-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 3 - Director → ME
  • 22
    icon of address Unit 52 Rossini Street, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    291,314 GBP2024-03-31
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 29 - Director → ME
  • 23
    icon of address Unit 52 Rossini Street, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    140,407 GBP2024-03-31
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 31 - Director → ME
  • 24
    icon of address 532a Blackburn Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-02 ~ dissolved
    IIF 32 - Director → ME
  • 25
    icon of address 532a Blackburn Road, Bolton, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-06 ~ dissolved
    IIF 17 - Director → ME
  • 26
    icon of address 562 St. Helens Road, Bolton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 27
    icon of address Unit 70 Technology Drive, Batley, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 4 - Director → ME
  • 28
    icon of address Unit 6 Peaks Place Business Park Unit 6 Peaks Place Business Park, Rossini Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 2 Bramhall Place, Storeys Bar Road, Peterborough, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 10 - Director → ME
  • 30
    icon of address Unit 7 Peaks Place Business Park, Rossini Street, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,123,963 GBP2021-06-30
    Officer
    icon of calendar 2016-04-12 ~ now
    IIF 11 - Director → ME
  • 31
    icon of address Uk Health Supplements Ltd Bolton North Business Park, Unit 52 1st Floor, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,357 GBP2024-02-29
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    RITCHY UK LTD - 2016-04-12
    icon of address Bolton North Business Park Unit 52 1st Floor, Rossini Street, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,827,850 GBP2024-12-31
    Officer
    icon of calendar 2013-07-05 ~ 2013-07-24
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ 2022-08-11
    IIF 39 - Ownership of shares – 75% or more OE
  • 2
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    327,403 GBP2018-08-31
    Officer
    icon of calendar 2015-02-12 ~ 2019-04-09
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-09
    IIF 37 - Has significant influence or control OE
  • 3
    icon of address 2 Thynne Street, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,788 GBP2024-03-31
    Officer
    icon of calendar 2018-07-05 ~ 2020-04-20
    IIF 22 - Director → ME
  • 4
    icon of address Wenderholme, Victoria Road, Bolton, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    649,238 GBP2024-02-29
    Officer
    icon of calendar 2010-04-06 ~ 2012-12-19
    IIF 27 - Director → ME
  • 5
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-05-01 ~ 2012-12-19
    IIF 16 - Director → ME
  • 6
    icon of address First Floor Suite 2 1 Merchants Place, River Street, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,609 GBP2024-04-30
    Officer
    icon of calendar 2010-04-01 ~ 2012-12-19
    IIF 28 - Director → ME
  • 7
    icon of address Unit 7 Peaks Place Business Park, Rossini Street, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,123,963 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-08-11
    IIF 42 - Has significant influence or control 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 26 August 2025 and licensed under the Open Government Licence v3.0.