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 Maqsud Dawood Patel

    Related profiles found in government register
  • Mr Maqsud Dawood Patel
    British born in August 1969

    Resident in England

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

      IIF 1
    • icon of address 1 Merchants Place, River Street, Bolton, BL2 1BX, England

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

      IIF 3
    • icon of address 676 Blackburn Road, Bolton, Lancashire, BL1 7AD, England

      IIF 4
    • icon of address 77a, Manchester Road, Bolton, BL2 1ES, United Kingdom

      IIF 5
    • icon of address First Floor Suite 2, 1 Merchants Place, River Street, Bolton, BL2 1BX, England

      IIF 6 IIF 7 IIF 8
    • icon of address Suite 2, 1st Floor, 1 Merchants Place, River Street, Bolton, BL2 1BX, England

      IIF 9 IIF 10
  • Patel, Maqsud Dawood
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69/70, Batley Business Park, Technology Drive, Batley, West Yorkshire, WF17 6ER

      IIF 11
    • icon of address 70, Batley Business Park, Technology Drive, Batley, West Yorkshire, WF17 6ER, United Kingdom

      IIF 12
    • icon of address 70, Technology Drive, Batley, WF17 6ER, England

      IIF 13
    • icon of address 1 Merchants Place, River Street, Bolton, BL2 1BX, England

      IIF 14
    • icon of address 1st Floor, Merchants Place, River Street, Bolton, BL2 1BX, England

      IIF 15
    • icon of address 77a, Manchester Road, Bolton, BL2 1ES, England

      IIF 16
    • icon of address First Floor Suite 2, 1 Merchants Place, River Street, Bolton, BL2 1BX, England

      IIF 17
    • icon of address Suite 2, 1st Floor, 1 Merchants Place, River Street, Bolton, BL2 1BX, England

      IIF 18
  • Patel, Maqsud Dawood
    British director born in August 1969

    Resident in England

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

      IIF 19
    • icon of address 70, Technology Drive, Batley, WF17 6ER, England

      IIF 20 IIF 21 IIF 22
    • icon of address Unit 70, Technology Drive, Batley, WF17 6ER, England

      IIF 24
    • icon of address 676, Blackburn Road, Bolton, BL1 7AD, United Kingdom

      IIF 25
    • icon of address 77a, Manchester Road, Bolton, BL2 1ES, United Kingdom

      IIF 26
    • icon of address First Floor Suite 2, 1 Merchants Place, River Street, Bolton, BL2 1BX, England

      IIF 27
    • icon of address Suite 2, 1st Floor, 1 Merchants Place, River Street, Bolton, BL2 1BX, England

      IIF 28
    • icon of address Stanhope House, Mark Rake, Bromborough, Wirral, CH62 2DN, England

      IIF 29
  • Patel, Maqsud Dawood
    British self employed born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 676, Blackburn, Rd, Bolton, BL1 7AD, United Kingdom

      IIF 30
  • Patel, Maqsud
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77a, Manchester Road, Bolton, BL2 1ES, England

      IIF 31
  • Patel, Maqsud Dawood
    British businessman born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69-70 Batley Business Park, Batley Business & Technology Centre, Technology Drive, Batley, West Yorkshire, WF17 6ER, England

      IIF 32
  • Patel, Maqsud Dawood
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 676, Blackburn Road, Bolton, Greater Manchester, BL1 7AD, United Kingdom

      IIF 33
    • icon of address 689 Blackburn Road, Bolton, Greater Manchester, BL1 7AB

      IIF 34
  • Patel, Maqsud

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

      IIF 35
    • icon of address 676, Blackburn Road, Bolton, BL1 7AD, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 70 Batley Business Park, Technology Drive, Batley, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-08-02 ~ now
    IIF 12 - Director → ME
    icon of calendar 2016-08-02 ~ now
    IIF 35 - Secretary → 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 2017-07-06 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address 70 Technology Drive, Batley, England
    Active Corporate (2 parents)
    Equity (Company account)
    70,686 GBP2024-08-31
    Officer
    icon of calendar 2018-08-29 ~ now
    IIF 22 - Director → ME
  • 4
    KEYBID LTD - 2022-10-12
    MANHATTAN ESTATES BOLTON LIMITED - 2022-08-15
    icon of address 1st Floor, Merchants Place, River Street, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-12-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    icon of address Mercury House, 77a Manchester Road, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-25 ~ dissolved
    IIF 36 - Secretary → ME
  • 6
    icon of address 532a Blackburn Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-01 ~ dissolved
    IIF 33 - Director → ME
  • 7
    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 2012-12-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 8
    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 25 - Director → ME
  • 9
    icon of address 70 Technology Drive, Batley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,978,108 GBP2024-05-31
    Officer
    icon of calendar 2015-07-22 ~ now
    IIF 13 - Director → ME
  • 10
    icon of address 70 Technology Drive, Batley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,454 GBP2024-03-31
    Officer
    icon of calendar 2018-08-17 ~ now
    IIF 23 - Director → ME
  • 11
    icon of address 77a Manchester Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,630 GBP2017-10-31
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Suite 2, 1st Floor 1 Merchants Place, River Street, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,712,723 GBP2024-09-30
    Officer
    icon of calendar 2019-05-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ now
    IIF 10 - Has significant influence or controlOE
  • 13
    icon of address Unit 70 Technology Drive, Batley, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2016-11-11 ~ now
    IIF 24 - Director → ME
  • 14
    icon of address Suite 2, 1st Floor, 1 Merchants Place, River Street, Bolton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 15
    icon of address 70 Technology Drive, Batley, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,688 GBP2023-12-31
    Officer
    icon of calendar 2015-10-08 ~ now
    IIF 20 - Director → ME
  • 16
    icon of address 1 Merchants Place, River Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 17
    icon of address First Floor Suite 2 1 Merchants Place, River Street, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    160,772 GBP2023-11-30
    Officer
    icon of calendar 2016-11-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 70 Technology Drive, Batley, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    315,090 GBP2017-06-30
    Officer
    icon of calendar 2016-06-22 ~ now
    IIF 21 - Director → ME
Ceased 8
  • 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)
    24,192,257 GBP2023-12-31
    Officer
    icon of calendar 2013-07-05 ~ 2014-07-04
    IIF 30 - Director → ME
  • 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 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-09
    IIF 4 - Has significant influence or control OE
  • 3
    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 2017-11-30 ~ 2020-03-06
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ 2020-03-06
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-05-29 ~ 2016-12-13
    IIF 32 - Director → ME
  • 5
    EXPRESS FORECOURTS LTD - 2013-07-02
    icon of address 1 Knowsley Street, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    8,135,999 GBP2022-11-30
    Officer
    icon of calendar 2013-07-01 ~ 2015-04-30
    IIF 31 - Director → ME
  • 6
    icon of address 20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    22,002 GBP2023-11-30
    Officer
    icon of calendar 2009-02-24 ~ 2010-02-24
    IIF 34 - Director → ME
  • 7
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-02-05 ~ 2016-12-13
    IIF 11 - Director → ME
  • 8
    icon of address 70 Technology Drive, Batley, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,688 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-31
    IIF 1 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.