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

Mr Amit Champaklal Patel

    Related profiles found in government register
  • Mr Amit Champaklal Patel
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, North Drive, Beaconsfield, HP9 1TZ, United Kingdom

      IIF 1 IIF 2
    • icon of address 31 North Drive, North Drive, Beaconsfield, HP9 1TZ, England

      IIF 3
    • icon of address Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire, EN6 1BW, England

      IIF 4 IIF 5
    • icon of address Suite A, 10th Floor Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS, England

      IIF 6
  • Amit Champaklal Patel
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire, EN6 1BW, England

      IIF 7
  • Mr Amit Champaklal Patel
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Woodside Hill, Chalfont St Peter, SL9 9TD, United Kingdom

      IIF 8
    • icon of address Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Herts, EN6 1BW, United Kingdom

      IIF 9
  • Mr Amit Patel
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire, EN6 1BW, England

      IIF 10 IIF 11
  • Patel, Amit Champaklal
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Amit Champaklal
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, North Drive, Beaconsfield, Buckinghamshire, HP9 1TZ, England

      IIF 18
    • icon of address Suite A, 10th Floor Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS, England

      IIF 19
  • Mr Amit Patel
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wolfe House, Wolfe House, Wolfs Row, Wolfe House, Wolfs Row, Oxted, Surrey, RH8 0EB, England

      IIF 20
  • Patel, Amit Champaklal
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire, EN6 1BW, England

      IIF 21 IIF 22 IIF 23
    • icon of address Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Herts, EN6 1BW, United Kingdom

      IIF 24
  • Patel, Amit Champaklal
    British accountant born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Barton Road, Luton, Beds, LU3 2BB

      IIF 25
  • Patel, Amit Champaklal
    British care home director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wolfe House, Wolfe House, Wolfs Row, Wolfe House, Wolfs Row, Oxted, Surrey, RH8 0EB, England

      IIF 26
  • Patel, Amit Champaklal
    British company director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, North Drive, Beaconsfield, HP9 1TZ, England

      IIF 27
    • icon of address Mulberry House, Woodside Hill, Chalfont St. Peter, Gerrards Cross, SL9 9TD, England

      IIF 28 IIF 29
  • Patel, Amit Champaklal
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, North Drive, Beaconsfield, HP9 1TZ, United Kingdom

      IIF 30
    • icon of address 11, Amberside, Wood Lane, Hemel Hempstead, Herts, HP2 4TP, United Kingdom

      IIF 31
    • icon of address 84, Barton Road, Luton, Bedfordshire, LU3 2BB, United Kingdom

      IIF 32
    • icon of address 84, Barton Road, Luton, LU3 2BB, United Kingdom

      IIF 33
  • Patel, Amit Champaklal
    British

    Registered addresses and corresponding companies
    • icon of address 84, Barton Road, Luton, Beds, LU3 2BB

      IIF 34
  • Patel, Amit Champaklal
    British accountant

    Registered addresses and corresponding companies
    • icon of address 84, Barton Road, Luton, Beds, LU3 2BB

      IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,403,066 GBP2024-07-31
    Officer
    icon of calendar 2016-10-28 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,708,764 GBP2024-07-31
    Officer
    icon of calendar 2017-09-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    3A CARE (SOUTH WEST) LIMITED - 2016-02-18
    icon of address Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    821,146 GBP2024-07-31
    Officer
    icon of calendar 2016-02-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 11 Amberside, Wood Lane, Hemel Hempstead, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 32 - Director → ME
  • 5
    icon of address Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,665,772 GBP2024-07-31
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 14 - Director → ME
  • 6
    B2E 2009 LTD - 2015-11-17
    PINK MOOSE UK LTD - 2009-12-09
    icon of address Suite A, 10th Floor Maple House, High Street, Potters Bar, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    728,339 GBP2020-02-29
    Officer
    icon of calendar 2018-10-09 ~ dissolved
    IIF 27 - Director → ME
  • 7
    icon of address Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    647,372 GBP2024-07-31
    Officer
    icon of calendar 2021-04-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ 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
    icon of address Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    783,316 GBP2024-07-31
    Officer
    icon of calendar 2017-09-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 43 Woodcroft Avenue Mill Hill, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    BLUESTONE CONSULTANTS LIMITED - 2012-01-12
    icon of address Suite A, 10th Floor Maple House, High Street, Potters Bar, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    651,352 GBP2019-03-31
    Officer
    icon of calendar 2011-02-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    840,112 GBP2024-07-31
    Officer
    icon of calendar 2014-04-11 ~ now
    IIF 13 - Director → ME
  • 12
    icon of address Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    305,100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ 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
  • 13
    icon of address Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    991,245 GBP2024-08-31
    Officer
    icon of calendar 2015-03-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    IIF 5 - Has significant influence or controlOE
  • 14
    FARRELL & CO ACCOUNTANTS LIMITED - 2014-06-16
    icon of address 31 North Drive, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,048 GBP2015-05-31
    Officer
    icon of calendar 2008-07-01 ~ dissolved
    IIF 18 - Director → ME
  • 15
    WOLF HOUSE LIMITED - 2013-11-14
    icon of address Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    581,713 GBP2024-06-30
    Officer
    icon of calendar 2013-09-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-04-14 ~ now
    IIF 4 - Has significant influence or controlOE
  • 16
    icon of address Wolfe House Wolfe House, Wolfs Row, Wolfe House, Wolfs Row, Oxted, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,403,066 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-10-28 ~ 2020-03-09
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,665,772 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-31 ~ 2020-03-09
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    HAMPTON CARE HOME LTD - 2011-09-08
    icon of address 11 Amberside Wood Lane, Hemel Hempstead, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-06 ~ 2011-06-01
    IIF 33 - Director → ME
  • 4
    icon of address C/o Power Accountax Ltd Mailbox 3, Solent Business Centre, 343 Millbrook Road West, Southampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -80,235 GBP2024-03-31
    Officer
    icon of calendar 2009-09-15 ~ 2015-06-02
    IIF 25 - Director → ME
  • 5
    FARRELL & CO ACCOUNTANTS LIMITED - 2014-06-16
    icon of address 31 North Drive, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,048 GBP2015-05-31
    Officer
    icon of calendar 2008-07-01 ~ 2010-07-01
    IIF 34 - Secretary → ME
  • 6
    icon of address 11 Amberside, Wood Lane, Hemel Hempstead, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-29 ~ 2013-07-10
    IIF 31 - Director → ME
  • 7
    icon of address Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    412,084 GBP2024-09-30
    Officer
    icon of calendar 2022-04-28 ~ 2023-07-11
    IIF 29 - Director → ME
  • 8
    icon of address 92 Milton Park, Milton, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-27 ~ 2008-01-01
    IIF 35 - Secretary → ME
  • 9
    icon of address Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    424,532 GBP2024-08-31
    Officer
    icon of calendar 2022-04-28 ~ 2023-07-11
    IIF 28 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.