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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jignesh Patel

    Related profiles found in government register
  • Mr Jignesh Patel
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Princes Avenue, London, England

      IIF 1
    • 112, Princes Avenue, London, N13 6HD, England

      IIF 2
    • 1, Hartley Down, Purley, CR8 4EE, United Kingdom

      IIF 3
  • Mr Jignesh Patel
    Indian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 549 High Road, Wembley, Greater London, HA0 2DJ, United Kingdom

      IIF 4
    • 6 Fernwood Avenue, Wembley, Greater London, HA0 2HF, United Kingdom

      IIF 5
  • Mr Jignesh Patel
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Jignesh
    British computer consultant born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hartley Down, Purley, CR8 4EE, United Kingdom

      IIF 21
  • Patel, Jignesh
    Indian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 549 High Road, Wembley, Greater London, HA0 2DJ, United Kingdom

      IIF 22
    • 6 Fernwood Avenue, Wembley, Greater London, HA0 2HF, United Kingdom

      IIF 23
  • Jignesh Patel
    Indian born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit C, Common Road, Studham Place, Dunstable, LU6 2FU, United Kingdom

      IIF 24
  • Patel, Jignesh
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 112 Princes Avenue, London, N13 6HD

      IIF 25 IIF 26 IIF 27
    • 112, Princess Avenue, London, N13 6HD, England

      IIF 28
    • Unit 23 Lake Business Centre, Tariff Road, London, N17 0YX, England

      IIF 29
    • Unit 23, Tariff Road, London, N17 0YX, England

      IIF 30
  • Patel, Jignesh
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 97 Russell Avenue, London, N22 6QA, United Kingdom

      IIF 31
    • Unit 23, Lake Business Centre, Tariff Road, London, N17 0YX, United Kingdom

      IIF 32
  • Patel, Jignesh
    British pharmacist born in March 1980

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Jignesh
    Indian director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit C, Common Road, Studham Place, Dunstable, LU6 2FU, United Kingdom

      IIF 45
  • Patel, Jignesh
    British pharmacist

    Registered addresses and corresponding companies
    • 112 Princes Avenue, London, N13 6HD

      IIF 46
  • Patel, Jignesh

    Registered addresses and corresponding companies
    • 97 Russell Avenue, London, N22 6QA, United Kingdom

      IIF 47
child relation
Offspring entities and appointments 27
  • 1
    A-J (LONDON) LIMITED
    - now 05701556
    N-J (LONDON) LIMITED
    - 2017-03-21 05701556
    Unit 23 Lake Business Centre, Tariff Road, London, England
    Active Corporate (6 parents)
    Officer
    2006-02-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 2
    ACTIFLEX LTD - now
    ACTIFLEX IT DEVELOPMENT LIMITED
    - 2015-08-11 08539084
    ACTIPHARM FINANCE LIMITED
    - 2014-07-29 08539084
    112 Princes Avenue, London, England
    Active Corporate (3 parents)
    Officer
    2013-05-22 ~ 2015-07-31
    IIF 43 - Director → ME
  • 3
    ACTIPHARM (TOTTENHAM) LIMITED
    08223779
    Unit 2 7c High Street, Barnet
    Dissolved Corporate (1 parent)
    Officer
    2012-09-21 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 4
    ACTIPHARM CARS LTD
    14885062
    Unit 23 Tariff Road, London, England
    Active Corporate (3 parents)
    Officer
    2023-05-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-05-22 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 5
    ACTIPHARM GROUP LIMITED
    08540598
    Unit 2 7c High Street, Barnet
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2013-05-22 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 6
    ACTIPHARM HEALTHCARE LIMITED
    06969882 08891885
    Unit 23 Lake Business Centre, Tariff Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2009-07-22 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 7
    ACTIPHARM LIMITED
    06576796
    93 Fore Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2008-04-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 8
    ACTIPHARM PROPERTIES LTD
    07453753
    Unit 2 7c High Street, Barnet
    Dissolved Corporate (1 parent)
    Officer
    2010-11-29 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 9
    ACTIPHARM PROPERTY MANAGEMENT SERVICES LTD
    - now 08891885
    ACTIPHARM HEALTHCARE (UK) LIMITED
    - 2017-03-21 08891885 06969882
    Unit 23 Lake Business Centre, Tariff Road, London, England
    Active Corporate (2 parents)
    Officer
    2018-12-08 ~ now
    IIF 29 - Director → ME
    2014-02-12 ~ 2017-09-30
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-31
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    2019-08-29 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 10
    ACTIPHARM SPECIALS LIMITED
    08891517
    Unit 2 7c High Street, Barnet
    Dissolved Corporate (1 parent)
    Officer
    2014-02-12 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 11
    CALENCARE LTD
    14805184
    Unit C Common Road, Studham Place, Dunstable, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-04-15 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2023-04-15 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    CLICK4SCRIPTS LTD
    09737737
    112 Princes Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-18 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 13
    EJA HOLDINGS LTD
    13105552
    Unit 23 Lake Business Centre, Tariff Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-12-30 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    FIRST CHOICE PHARMA LTD
    05881458
    Unit 2 7c High Street, Barnet
    Active Corporate (6 parents)
    Officer
    2006-07-20 ~ 2008-08-31
    IIF 35 - Director → ME
  • 15
    FLEXIHEDGE LIMITED
    08540173
    29 Parkwood, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-05-22 ~ 2013-06-30
    IIF 36 - Director → ME
  • 16
    GROUPON ENTERPRISES LTD
    16474248
    549 High Road Wembley, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 17
    J PATEL CONSULTING LTD
    11359489
    1 Hartley Down, Purley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-05-14 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 18
    NAMASTE WEMBLEY LTD
    16790889
    549 High Road Wembley, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 19
    OAKWOOD LOGISTICS LIMITED
    - now 04899497
    ASHTON ACCOUNTANTS LIMITED - 2011-06-22
    93 Fore Street, Edmonton, London
    Dissolved Corporate (4 parents)
    Officer
    2011-10-31 ~ dissolved
    IIF 39 - Director → ME
  • 20
    PEACHLAND MANAGEMENT LIMITED
    12988782
    Unit 23 Lake Business Centre, Tariff Road, London, Tariff Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-11-02 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
  • 21
    PEACHLAND2020 LIMITED
    12988487
    Unit 23 Lake Business Centre, Tariff Road, London, Tariff Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-11-02 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    PLATINUM EXPOSURE LIMITED
    09848073
    Unit 23 Lake Business Centre, Tariff Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-29 ~ dissolved
    IIF 32 - Director → ME
  • 23
    QUICKCARZ LTD
    10301390
    Unit 2 7c High Street, Barnet, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-28 ~ dissolved
    IIF 44 - Director → ME
  • 24
    VENTURE 2024 LTD
    15064050 04437760... (more)
    Unit 23 Tariff Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-08-10 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    VERTUHOMES LTD
    08973167
    97 Russell Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-04-02 ~ dissolved
    IIF 31 - Director → ME
    2014-04-02 ~ dissolved
    IIF 47 - Secretary → ME
  • 26
    VILLAGE HEALTHCARE LIMITED
    07047204
    Unit 23 Lake Business Centre, Tariff Road, London, England
    Active Corporate (2 parents)
    Officer
    2009-10-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    WISE PHARMACY LTD
    06270228
    Unit 23 Lake Business Centre, Tariff Road, London, England
    Active Corporate (4 parents)
    Officer
    2007-06-06 ~ now
    IIF 25 - Director → ME
    2007-06-06 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.