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, Jigar Vipinchandra

    Related profiles found in government register
  • Patel, Jigar Vipinchandra
    British consultant orthodontist born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Citygate, St James' Boulevard, Newcastle Upon Tyne, NE1 4JE, United Kingdom

      IIF 1
  • Patel, Jigar Vipinchandra
    British dentist born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 19, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 2
  • Patel, Jigar Vipinchandra
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 - 9, The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 6 IIF 7
  • Patel, Jigar Vipinchandra
    British orthodontic practitioner born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Warner House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 8
    • 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 9
  • Patel, Jigar Vipinchandra
    British orthodontist born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Citygate, St. James Boulevard, Newcastle Upon Tyne, Tyne And Wear, NE1 4JE, United Kingdom

      IIF 10
    • U N W Llp, Citygate, St. James Boulevard, Newcastle Upon Tyne, Tyne And Wear, NE1 4JE, United Kingdom

      IIF 11 IIF 12
  • Mr Jigar Vipinchandra Patel
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 - 9, The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 13 IIF 14 IIF 15
    • 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 16 IIF 17
    • 2nd Floor, Citygate, St James' Boulevard, Newcastle Upon Tyne, NE1 4JE, United Kingdom

      IIF 18
    • Citygate, St. James Boulevard, Newcastle Upon Tyne, Tyne And Wear, NE1 4JE, United Kingdom

      IIF 19
    • U N W Llp, Citygate, St. James Boulevard, Newcastle Upon Tyne, Tyne And Wear, NE1 4JE, United Kingdom

      IIF 20 IIF 21
  • Patel, Jigar
    Indian software born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Cavendish Court, Cavendish Road Emmer Green, Reading, RG4 8XY, England

      IIF 22
  • Patel, Jigar Bharatkumar
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 6, Hardegray Close, Sutton, SM2 5FQ, England

      IIF 23
  • Patel, Jigar Bharatkumar
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10 Dunlin Rise, Guildford, Surrey, GU4 7DX, England

      IIF 24
  • Patel, Jigar Bharatkumar
    British it consultant born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10 Dunlin Rise, Guildford, Surrey, GU4 7DX, England

      IIF 25
  • Mr Jigar Bharatkumar Patel
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10 Dunlin Rise, Guildford, Surrey, GU4 7DX, England

      IIF 26 IIF 27
child relation
Offspring entities and appointments
Active 13
  • 1
    AJ ORTHOSMILE LIMITED - 2019-05-02
    7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-02-08 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2019-02-08 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,339,781 GBP2024-03-31
    Officer
    2015-08-18 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-06-04 ~ now
    IIF 7 - director → ME
    Person with significant control
    2019-06-04 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Level 19, The Shard, 32 London Bridge Street, London, United Kingdom
    Corporate (11 parents)
    Officer
    2021-06-01 ~ now
    IIF 2 - director → ME
  • 5
    2nd Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-30 ~ now
    IIF 1 - director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-04-03 ~ now
    IIF 6 - director → ME
    Person with significant control
    2020-04-03 ~ 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
  • 7
    LONDON ORTHO-SMILE LIMITED - 2019-05-03
    7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-06-04 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2018-06-04 ~ 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
  • 8
    ORTHOSMILESCLINIC LTD - 2019-05-02
    Citygate, St. James Boulevard, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-01-14 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2019-01-14 ~ 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
  • 9
    U N W Llp, Citygate, St. James Boulevard, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-05-02 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2019-05-02 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    10 Dunlin Rise, Guildford, Surrey, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    46,624 GBP2023-04-01 ~ 2024-03-31
    Officer
    2010-12-20 ~ now
    IIF 24 - director → ME
    Person with significant control
    2017-08-01 ~ now
    IIF 26 - Has significant influence or controlOE
    IIF 26 - Has significant influence or control over the trustees of a trustOE
    IIF 26 - Has significant influence or control as a member of a firmOE
  • 11
    6 Hardegray Close, Sutton, England
    Dissolved corporate (4 parents)
    Officer
    2020-10-27 ~ dissolved
    IIF 23 - director → ME
  • 12
    U N W Llp, Citygate, St. James Boulevard, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-05-03 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2019-05-03 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    10 Dunlin Rise, Guildford, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    87,969 GBP2024-03-31
    Officer
    2015-03-05 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    Flat 4 Hermitage, Chatham Street, Reading, England
    Corporate (2 parents)
    Equity (Company account)
    -34,058 GBP2024-03-31
    Officer
    2010-07-01 ~ 2011-03-18
    IIF 22 - director → ME
  • 2
    Suite I, Blacklands Way, Abingdon, England
    Corporate (1 parent)
    Equity (Company account)
    -79,438 GBP2024-03-31
    Officer
    2018-04-03 ~ 2019-04-15
    IIF 9 - director → ME
  • 3
    Suite I, Blacklands Way, Abingdon, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    251,037 GBP2024-03-31
    Officer
    2018-12-18 ~ 2019-05-03
    IIF 8 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.