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, Mital

    Related profiles found in government register
  • Patel, Mital
    British dental surgeon born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Robert Close, Potters Bar, EN6 2DH, England

      IIF 1 IIF 2
  • Patel, Mital
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Cloverlands, Crawley, West Sussex, RH10 8EH, United Kingdom

      IIF 3
    • icon of address 13, Moor Top Road, Halifax, West Yorkshire, HX2 0NP, England

      IIF 4 IIF 5
    • icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, England

      IIF 6
    • icon of address 11-12, Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Mr Mital Patel
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Cloverlands, Crawley, West Sussex, RH10 8EH, United Kingdom

      IIF 10
    • icon of address 18 Robert Close, Potters Bar, EN6 2DH, England

      IIF 11 IIF 12
  • Mrs Mital Patel
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, HA9 0LB, England

      IIF 13
    • icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, HA9 0LB, United Kingdom

      IIF 14
    • icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Patel, Mital, Dr
    British dental surgeon born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Cotton Road, Potters Bar, EN6 5JH, England

      IIF 18
    • icon of address 17 Lytham, Tamworth, B77 4QA, England

      IIF 19
  • Patel, Mital, Dr
    British dentist born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Groves Way, Cottenham, Cambridge, CB24 8BH, England

      IIF 20
  • Patel, Amit
    British company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Foundry 35a, Woodthorpe Road, Ashford, TW15 2AZ, England

      IIF 21
    • icon of address 108 Montrose Avenue, Edgware, Greater London, HA8 0DR, United Kingdom

      IIF 22
    • icon of address 12, Cavendish House, Plumpton Road, Hoddesdon, Hertfordshire, EN11 0LB, United Kingdom

      IIF 23
  • Patel, Amit
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Montrose Avenue, Edgware, HA8 0DR, England

      IIF 24
    • icon of address 12, Cavendish House, Plumpton Road, Hoddesdon, Hertfordshire, EN11 0LB, United Kingdom

      IIF 25
  • Patel, Amit
    British self employed born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16-36, South Road, Luton, LU1 3UD, United Kingdom

      IIF 26
  • Patel, Mital Amit
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108 Montrose Avenue, Edgware, Greater London, HA8 0DR, United Kingdom

      IIF 27
    • icon of address 12, Cavendish House, Plumpton Road, Hoddesdon, Hertfordshire, EN11 0LB, United Kingdom

      IIF 28
  • Patel, Mital Amit
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Montrose Avenue, Edgware, HA8 0DR, England

      IIF 29
  • Amit Patel
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Foundry 35a, Woodthorpe Road, Ashford, TW15 2AZ, England

      IIF 30
    • icon of address 108, Montrose Avenue, Edgware, HA8 0DR, England

      IIF 31
  • Dr Mital Patel
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Groves Way, Cottenham, Cambridge, CB24 8BH, England

      IIF 32
    • icon of address 80, Cotton Road, Potters Bar, EN6 5JH, England

      IIF 33
    • icon of address 17 Lytham, Tamworth, B77 4QA, England

      IIF 34
  • Mital Patel
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Montrose Avenue, Edgware, HA8 0DR, England

      IIF 35
  • Mr Amit Patel
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108 Montrose Avenue, Edgware, Greater London, HA8 0DR, United Kingdom

      IIF 36
    • icon of address 12, Cavendish House, Plumpton Road, Hoddesdon, Hertfordshire, EN11 0LB, United Kingdom

      IIF 37 IIF 38
  • Patel, Mital, Dr

    Registered addresses and corresponding companies
    • icon of address 2, Groves Way, Cottenham, Cambridge, CB24 8BH, England

      IIF 39
  • Patel, Mital

    Registered addresses and corresponding companies
    • icon of address 18, Robert Close, Potters Bar, EN6 2DH, England

      IIF 40
  • Mrs Mital Amit Patel
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108 Montrose Avenue, Edgware, Greater London, HA8 0DR, United Kingdom

      IIF 41
    • icon of address 12, Cavendish House, Plumpton Road, Hoddesdon, Hertfordshire, EN11 0LB, United Kingdom

      IIF 42 IIF 43
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Amit Patel, 108 Montrose Avenue, Edgware
    Active Corporate (1 parent)
    Equity (Company account)
    -50,922 GBP2024-05-31
    Officer
    icon of calendar 2014-05-07 ~ now
    IIF 29 - Director → ME
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 17 Lytham, Tamworth, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -4,365 GBP2018-05-31
    Person with significant control
    icon of calendar 2017-05-30 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 3
    icon of address 12 Cavendish House, Plumpton Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -62,309 GBP2024-09-30
    Officer
    icon of calendar 2017-09-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - 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
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 12 Cavendish House, Plumpton Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 27 - Director → ME
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ now
    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
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,639 GBP2024-04-30
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    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
  • 6
    icon of address 11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    73,595 GBP2024-03-31
    Officer
    icon of calendar 2021-03-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 48 Cloverlands, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of address La Panache' Limited, 13 Moor Top Road, Halifax, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 5 - Director → ME
  • 9
    icon of address 11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,543 GBP2024-03-31
    Officer
    icon of calendar 2018-03-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 11-12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,007 GBP2024-05-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 12 Cavendish House, Plumpton Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -28,476 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 28 - Director → ME
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 2 Groves Way, Cottenham, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,575 GBP2024-02-29
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 20 - Director → ME
    icon of calendar 2019-03-04 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 80 Cotton Road, Potters Bar, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,337 GBP2025-01-31
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 2 - Director → ME
    icon of calendar 2024-01-16 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 13 Moor Top Road, Halifax, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-10 ~ dissolved
    IIF 4 - Director → ME
  • 15
    icon of address 11-12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2025-04-30
    Person with significant control
    icon of calendar 2023-04-27 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 105 Sutton Road, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 80 Cotton Road, Potters Bar, England
    Active Corporate (1 parent)
    Equity (Company account)
    475,385 GBP2024-03-31
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 80 Cotton Road, Potters Bar, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,832 GBP2024-08-31
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ now
    IIF 11 - Has significant influence or controlOE
Ceased 2
  • 1
    icon of address 17 Lytham, Tamworth, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -4,365 GBP2018-05-31
    Officer
    icon of calendar 2017-05-30 ~ 2019-02-22
    IIF 19 - Director → ME
  • 2
    icon of address Finn Associates, Tong Hall, Tong, West Yorkshire
    Liquidation Corporate (1 parent)
    Current Assets (Company account)
    101,558 GBP2016-02-29
    Officer
    icon of calendar 2010-02-12 ~ 2011-07-01
    IIF 26 - Director → ME

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.