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, Hiten Kumar

    Related profiles found in government register
  • Patel, Hiten Kumar
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 Eastbury Road, Northwood, Middlesex, HA6 3AP

      IIF 1
  • Patel, Hiten Kumar
    British pharmacist born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B1 Livingstone Court, 55 Peel Road, Harrow, Middlesex, HA3 7QT, Uk

      IIF 2
    • icon of address 1278 High Road, High Road, London, N20 9HH, England

      IIF 3
    • icon of address 71 Eastbury Road, Northwood, Middlesex, HA6 3AP

      IIF 4 IIF 5 IIF 6
    • icon of address 71, Eastbury Road, Northwood, Middlesex, HA8 3AP, United Kingdom

      IIF 9
    • icon of address Sandy Lodge Golf Club, Northwood, Middlesex, HA6 2JD

      IIF 10
  • Patel, Hiten Kumar
    British pharmacy born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 Eastbury Road, Northwood, Middlesex, HA6 3AP

      IIF 11
  • Patel, Hiten Kumar
    British pharmarist born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bizspace Steel House, 4300 Parkway, Whiteley, Fareham, Hampshire, PO15 7FP

      IIF 12
  • Patel, Hitan Kumar
    British chemist born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 Eastbury Road, Northwood, Middlesex, HA6 3AP

      IIF 13
  • Patel, Hitan Kumar
    British company director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B1 Livingstone Court, 55 Peel Road, Wealdstone, Harrow, HA3 7QT, England

      IIF 14
  • Patel, Hitan Kumar
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, High Street, Pinner, HA5 5QA, England

      IIF 15
    • icon of address Elthorne Gate, 64 High Street, Pinner, Middlesex, HA5 5QA, United Kingdom

      IIF 16 IIF 17
  • Patel, Hitan Kumar
    British pharmacist born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Aequitas Accountants Ltd, Elthorne Gate, 64 High Street, Pinner, Middlesex, HA5 5QA

      IIF 18
  • Patel, Hiten Kumar
    born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Eastbury Road, Northwood, Middlesex, HA6 3AP, United Kingdom

      IIF 19
  • Mr Hiten Kumar Patel
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, England

      IIF 20
    • icon of address 1278, High Road, London, N20 9HH, England

      IIF 21
    • icon of address 71, Eastbury Road, Northwood, HA6 3AP, England

      IIF 22
    • icon of address 71 Eastbury Road, Northwood, Middlesex, HA6 3AP, United Kingdom

      IIF 23
    • icon of address Lido Centre, 63 Mattock Lane, West Ealing, London, W13 9LA

      IIF 24
  • Patel, Hiten Kumar
    British

    Registered addresses and corresponding companies
    • icon of address 71 Eastbury Road, Northwood, Middlesex, HA6 3AP

      IIF 25
  • Mr Hitan Kumar Patel
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B1 Livingstone Court, 55 Peel Road, Wealdstone, Harrow, HA3 7QT, England

      IIF 26
    • icon of address Elthorne Gate, 64 High Street, Pinner, Middlesex, HA5 5QA, United Kingdom

      IIF 27 IIF 28
  • Patel, Hitan Kumar
    British

    Registered addresses and corresponding companies
    • icon of address 71 Eastbury Road, Northwood, Middlesex, HA6 3AP

      IIF 29
  • Mrs Ragini Hitankumar Patel
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 Eastbury Road, Northwood, Middlesex, HA6 3AP, England

      IIF 30
  • Patel, Ragini Hitan
    British

    Registered addresses and corresponding companies
    • icon of address 71 Eastbury Road, Northwood, Middlesex, HA6 3AP

      IIF 31
  • Patel, Ragini Hitan
    British business woman born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 Eastbury Road, Northwood, Middlesex, HA6 3AP

      IIF 32
  • Patel, Ragini Hitan
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elthorne Gate, 64 High Street, Pinner, Middlesex, HA5 5QA, United Kingdom

      IIF 33
  • Patel, Ragini Hitan
    British dispensing technician born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 Eastbury Road, Northwood, Middlesex, HA6 3AP

      IIF 34
  • Mrs Ragini Hitan Patel
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, England

      IIF 35
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 64 High Street, Pinner, England
    Active Corporate (4 parents)
    Equity (Company account)
    914,218 GBP2024-10-31
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address Elthorne Gate, 64 High Street, Pinner, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-29 ~ dissolved
    IIF 32 - Director → ME
    IIF 4 - Director → ME
    icon of calendar 2007-05-29 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Has significant influence or controlOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit B1 Livingstone Court 55 Peel Road, Wealdstone, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,168 GBP2025-03-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Aequitas Accountants Ltd Elthorne Gate, 64 High Street, Pinner, Middlesex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2023-04-30
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address Ramillies House, 2 Ramillies Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address 309 Premier House, Ground Floor, 309 Ballards Lane, Finchley, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2011-06-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Has significant influence or controlOE
  • 7
    icon of address 20 Rampart Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 8
    A.J.M. MANSELL PROPERTIES LIMITED - 2021-04-15
    icon of address 71 Eastbury Road, Northwood, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    288,729 GBP2025-03-31
    Officer
    icon of calendar 2017-09-18 ~ now
    IIF 33 - Director → ME
    icon of calendar 2017-03-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit B1 Livingstone Court 55 Peel Road, Wealdstone, Harrow, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    77,277 GBP2024-12-31
    Officer
    icon of calendar 2003-12-03 ~ now
    IIF 8 - Director → ME
  • 10
    icon of address 2 Admiral House, Cardinal Way, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-19 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2007-06-19 ~ dissolved
    IIF 31 - Secretary → ME
  • 11
    icon of address Sandy Lodge Golf Club, Northwood, Middlesex
    Active Corporate (15 parents)
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 10 - Director → ME
  • 12
    icon of address Bizspace Steel House 4300 Parkway, Whiteley, Fareham, Hampshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    324,687 GBP2020-03-31
    Officer
    icon of calendar 2006-10-17 ~ now
    IIF 12 - Director → ME
Ceased 8
  • 1
    icon of address 64 High Street, Pinner, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,405,021 GBP2024-10-31
    Officer
    icon of calendar 2016-11-30 ~ 2017-11-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ 2017-11-01
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2017-03-01 ~ 2017-11-01
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 64 High Street, Pinner, England
    Active Corporate (4 parents)
    Equity (Company account)
    914,218 GBP2024-10-31
    Officer
    icon of calendar ~ 2017-11-01
    IIF 13 - Director → ME
    IIF 34 - Director → ME
    icon of calendar ~ 2017-11-01
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-11-01
    IIF 20 - Has significant influence or control OE
  • 3
    NATIONAL PHARMACEUTICAL ASSOCIATION LIMITED - 2005-07-04
    icon of address Mallinson House, 40-42 St Peters Street, St Albans, Hertfordshire
    Active Corporate (14 parents, 9 offsprings)
    Officer
    icon of calendar 2001-04-24 ~ 2004-04-27
    IIF 7 - Director → ME
    icon of calendar 2007-04-24 ~ 2023-03-31
    IIF 11 - Director → ME
  • 4
    CHEMISTS' DEFENCE ASSOCIATION LIMITED - 2007-10-29
    icon of address Mallinson House, 40-42 St Peters St, St Albans, Herts
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-24 ~ 2004-04-27
    IIF 5 - Director → ME
  • 5
    NPA BUSINESS SERVICES LIMITED - 1984-10-15
    icon of address Mallinson House, 40 42 St Peters Street, St Albans, Herts
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2001-04-24 ~ 2004-04-27
    IIF 6 - Director → ME
  • 6
    A.J.M. MANSELL PROPERTIES LIMITED - 2021-04-15
    icon of address 71 Eastbury Road, Northwood, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    288,729 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-03-22 ~ 2023-03-25
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2018-06-01 ~ 2018-06-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ALBAN 2010 LIMITED - 2011-02-22
    icon of address 15 Barley View, North Waltham, Basingstoke, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    881 GBP2018-12-31
    Officer
    icon of calendar 2010-12-01 ~ 2017-04-11
    IIF 2 - Director → ME
  • 8
    icon of address Bizspace Steel House 4300 Parkway, Whiteley, Fareham, Hampshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    324,687 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-02-11 ~ 2019-03-05
    IIF 24 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.