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, Bharatkumar Rajnikant

    Related profiles found in government register
  • Patel, Bharatkumar Rajnikant

    Registered addresses and corresponding companies
    • 36, Post Mill Close, Croydon, Surrey, CR0 5DY, United Kingdom

      IIF 1
    • Lynton House, 304 Bensham Lane, Thornton Heath, Surrey, CR7 7EQ, United Kingdom

      IIF 2
  • Patel, Rajan

    Registered addresses and corresponding companies
    • 3, Appledown Rise, Coulsdon, Surrey, CR5 2DX, United Kingdom

      IIF 3
    • 73, Leachkin Road, Inverness, IV3 8NN, Scotland

      IIF 4
    • Lynton House, 304 Bensham Lane, Thornton Heath, Surrey, CR7 7EQ, United Kingdom

      IIF 5
  • Patel, Rajan
    British

    Registered addresses and corresponding companies
    • 3 Appledown Rise, Coulsdon, Surrey, CR5 2DX

      IIF 6 IIF 7
  • Patel, Rajan
    British director

    Registered addresses and corresponding companies
    • 3 Appledown Rise, Coulsdon, Surrey, CR5 2DX

      IIF 8
  • Patel, Rajan
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 143, High Street, Banstead, SM7 2NT, England

      IIF 9
  • Patel, Bharatkumar Rajnikant
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 36 Post Mill Close, Croydon, Surrey, CR0 5DY

      IIF 10
  • Patel, Bharatkumar Rajnikant
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 36, Post Mill Close, Croydon, Surrey, CR0 5DY, United Kingdom

      IIF 11
  • Patel, Rajan
    born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd, Floor, 24 Old Bond Street, London, W1S 4AP

      IIF 12
  • Patel, Rajan Dadubhai
    British director born in June 1971

    Registered addresses and corresponding companies
    • Sandhills Outwood Lane, Bletchingley, Redhill, RH1 4LS

      IIF 13
  • Patel, Rajan Dadubhai
    British insurance agent born in June 1971

    Registered addresses and corresponding companies
    • Sandhills Outwood Lane, Bletchingley, Redhill, RH1 4LS

      IIF 14
  • Patel, Rajan
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 15 IIF 16 IIF 17
    • 13, Montpelier Avenue, Bexley, Kent, DA5 3AP, United Kingdom

      IIF 18
    • 3, Appledown Rise, Coulsdon, CR5 2DX, United Kingdom

      IIF 19
    • 3 Appledown Rise, Coulsdon, Surrey, CR5 2DX

      IIF 20 IIF 21
    • 3, Appledown Rise, Coulsdon, Surrey, CR5 2DX, England

      IIF 22 IIF 23
    • 3, Appledown Rise, Coulsdon, Surrey, CR5 2DX, United Kingdom

      IIF 24 IIF 25 IIF 26
    • 73, Leachkin Road, Inverness, IV3 8NN, Scotland

      IIF 27 IIF 28
  • Patel, Rajan
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 29
    • 3 Appledown Rise, Coulsdon, Surrey, CR5 2DX

      IIF 30 IIF 31
  • Patel, Bharatkumar Rajnikant
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lynton House, 304 Bensham Lane, Thornton Heath, Surrey, CR7 7EQ, United Kingdom

      IIF 32
  • Patel, Bharatkumar Rajnikant
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lynton House, 304 Bensham Lane, Thornton Heath, Surrey, CR7 7EQ, United Kingdom

      IIF 33
  • Patel, Rajen
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Barnfield Avenue, Shirley, Croydon, Surrey, CR0 8SF

      IIF 34
  • Mr Rajan Patel
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 9, Barnfield Avenue, Shirley, Surrey, CR0 8SF, England

      IIF 35
  • Mr Bharatkumar Rajnikant Patel
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 13, Montpelier Avenue, Bexley, DA5 3AP, England

      IIF 36
    • 13, Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 37
    • Lynton House, 304 Bensham Lane, Thornton Heath, Surrey, CR7 7EQ

      IIF 38
  • Mr Rajan Patel
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Montpelier Avenue, Bexley, DA5 3AP, England

      IIF 39 IIF 40 IIF 41
    • 13, Montpelier Avenue, Bexley, Kent, DA5 3AP, United Kingdom

      IIF 43
    • 3, Appledown Rise, Coulsdon, CR5 2DX, United Kingdom

      IIF 44
    • 3, Appledown Rise, Coulsdon, Surrey, CR5 2DX, England

      IIF 45 IIF 46 IIF 47
    • Lynton House, 304 Bensam Lane, Thornton Heath, Surrey, CR7 7EQ

      IIF 48
child relation
Offspring entities and appointments
Active 21
  • 1
    RAPID 3584 LIMITED - 1987-11-25
    3 Appledown Rise, Coulsdon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    23,975 GBP2024-03-31
    Officer
    2009-09-01 ~ now
    IIF 21 - Director → ME
  • 2
    2 Webb Court, 44 Christchurch Road, Purley, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-04-11 ~ dissolved
    IIF 5 - Secretary → ME
  • 3
    3 Appledown Rise, Coulsdon, Surrey, England
    Active Corporate (3 parents)
    Officer
    2025-10-13 ~ now
    IIF 22 - Director → ME
  • 4
    ZEBRAFORD LIMITED - 2001-10-01
    13 Montpelier Avenue, Bexley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,781,179 GBP2024-03-31
    Officer
    2001-07-31 ~ now
    IIF 20 - Director → ME
    2014-10-28 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 42 - Has significant influence or controlOE
  • 5
    3 Appledown Rise, Coulsdon, Surrey, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    491,316 GBP2025-03-31
    Officer
    2023-03-08 ~ now
    IIF 17 - Director → ME
  • 6
    3 Appledown Rise, Coulsdon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,026,353 GBP2025-03-31
    Officer
    2015-07-13 ~ now
    IIF 25 - Director → ME
  • 7
    3 Appledown Rise, Coulsdon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    167,207 GBP2024-12-31
    Officer
    2015-12-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 8
    13 Montpelier Avenue, Bexley, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,982 GBP2024-12-31
    Officer
    2022-12-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-12-14 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    LYNTON CROFT HOME LIMITED - 2007-06-06
    9 Barnfield Avenue, Shirley, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -272,927 GBP2024-03-31
    Officer
    2006-07-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-07-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    73 Leachkin Road, Inverness, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,401,730 GBP2025-03-31
    Officer
    2018-05-15 ~ now
    IIF 27 - Director → ME
    2018-05-15 ~ now
    IIF 4 - Secretary → ME
  • 11
    MAYDAY AUTOCENTRE PLC - 2011-12-12
    ALLPARTS PLC - 1997-07-08
    ELITETEAM PLC - 1988-11-10
    1 Bentinck Street, 1 Bentinck Street, London W1u 2ed, England
    Dissolved Corporate (3 parents)
    Officer
    2000-11-30 ~ dissolved
    IIF 8 - Secretary → ME
  • 12
    MUNDI PHARMA INTERNATIONAL HEALTHCARE LTD - 2011-08-19
    Lynton House, 304 Bensham Lane, Thornton Heath, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    103,128 GBP2017-06-30
    Officer
    2011-06-28 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    OAKRIDGE CARE SERVICES LIMITED - 2002-12-16
    OAKRIDGE RESIDENTIAL HOME LIMITED - 2002-11-15
    73 Leachkin Road, Inverness, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,782,535 GBP2025-03-31
    Officer
    2019-01-14 ~ now
    IIF 28 - Director → ME
  • 14
    13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -83,877 GBP2023-10-31
    Officer
    ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-07-27 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    13 Montpelier Avenue, Bexley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2014-12-16 ~ dissolved
    IIF 11 - Director → ME
    2014-12-16 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    3 Appledown Rise, Coulsdon, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -832,642 GBP2023-03-31
    Officer
    2018-03-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-03-27 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    QUADSCOPE LIMITED - 2002-02-22
    Lynton House, 304 Bensam Lane, Thornton Heath, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,511 GBP2016-03-31
    Officer
    2002-02-20 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    3rd Floor, 24 Old Bond Street, London
    Dissolved Corporate (10 parents)
    Officer
    2015-01-27 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 19
    13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -510,541 GBP2025-03-31
    Officer
    2022-01-17 ~ now
    IIF 16 - Director → ME
  • 20
    VITAL PETS GROUP LTD - 2024-09-18
    13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -11,308 GBP2025-03-31
    Officer
    2023-09-11 ~ now
    IIF 15 - Director → ME
  • 21
    1 Webb Court Flat 1 Webb Court, 44 Christchurch Road, Purley, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,728 GBP2024-09-30
    Officer
    2022-02-23 ~ now
    IIF 26 - Director → ME
Ceased 13
  • 1
    13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    159,614 GBP2025-06-30
    Officer
    2010-05-05 ~ 2010-05-05
    IIF 32 - Director → ME
    2010-05-05 ~ 2010-05-05
    IIF 2 - Secretary → ME
  • 2
    13 Montpelier Avenue, Bexley, England
    Active Corporate (1 parent)
    Equity (Company account)
    148,232 GBP2024-03-31
    Officer
    2004-02-09 ~ 2005-02-23
    IIF 30 - Director → ME
  • 3
    304 Bensham Lane, Thornton Heath, Croydon
    Dissolved Corporate (2 parents)
    Officer
    1996-10-17 ~ 2001-09-01
    IIF 14 - Director → ME
  • 4
    3 Appledown Rise, Coulsdon, Surrey, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    491,316 GBP2025-03-31
    Person with significant control
    2023-03-08 ~ 2023-03-08
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    3 Appledown Rise, Coulsdon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,026,353 GBP2025-03-31
    Person with significant control
    2016-04-06 ~ 2023-01-27
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    71/73 Leachkin Road, Inverness, Inverness-shire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2020-02-21 ~ 2025-10-08
    IIF 24 - Director → ME
  • 7
    MAYDAY AUTOCENTRE PLC - 2011-12-12
    ALLPARTS PLC - 1997-07-08
    ELITETEAM PLC - 1988-11-10
    1 Bentinck Street, 1 Bentinck Street, London W1u 2ed, England
    Dissolved Corporate (3 parents)
    Officer
    1996-07-11 ~ 1999-07-01
    IIF 13 - Director → ME
  • 8
    311 High Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    2003-07-01 ~ 2011-10-17
    IIF 6 - Secretary → ME
  • 9
    143 High Street, Banstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,536 GBP2024-03-31
    Officer
    2021-02-24 ~ 2022-07-01
    IIF 9 - Director → ME
    Person with significant control
    2021-02-24 ~ 2022-06-30
    IIF 45 - Has significant influence or control OE
  • 10
    FACE TO FACE MARKETING SOLUTIONS LIMITED - 2016-12-22
    Hayes House, 6 Hayes Road, Bromley, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -46,429 GBP2017-03-31
    Officer
    2002-02-19 ~ 2004-10-27
    IIF 7 - Secretary → ME
  • 11
    13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -510,541 GBP2025-03-31
    Person with significant control
    2022-01-17 ~ 2023-09-19
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    VITAL PETS GROUP LTD - 2024-09-18
    13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -11,308 GBP2025-03-31
    Person with significant control
    2023-09-11 ~ 2023-09-11
    IIF 41 - Has significant influence or control OE
  • 13
    SANDA LIFESTYLE LIMITED - 2013-11-11
    C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -48,028 GBP2016-03-31
    Officer
    2018-04-26 ~ 2022-02-14
    IIF 29 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.