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, Kunal

    Related profiles found in government register
  • Patel, Kunal
    British dentist born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Bellingham Road, Catford, London, SE6 2PT

      IIF 1
  • Patel, Kunal
    British director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Leighton Close, Edgware, HA8 5SE, England

      IIF 2
    • icon of address Corinthian House, Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, CR0 2BX, United Kingdom

      IIF 3
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 4
  • Patel, Kunal
    British retail born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Bellingham Road, Catford, London, SE6 2PT

      IIF 5
  • Patel, Kunal
    British business analyst born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, The Drive, Northwood, Middlesex, HA6 1HP, England

      IIF 6
  • Patel, Kunal
    born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Bellingham Road, Catford, London, SE6 2PT, United Kingdom

      IIF 7
  • Kunal Patel
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Leighton Close, Edgware, HA8 5SE, England

      IIF 8
  • Patel, Kunal
    British clinical pharmacist born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Gloucester Avenue, Nuthall, Nottingham, Nottinghamshire, NG16 1AL

      IIF 9
  • Patel, Kunal
    British dentist born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Duce Chartered Certified Accountants, 35, Manor Ho, St. Thomas's Road, Chorley, Lancashire, PR7 1HP, United Kingdom

      IIF 10
    • icon of address Corinthian House, Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, CR0 2BX, United Kingdom

      IIF 11
    • icon of address Unit 19-20 Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 12
  • Patel, Kunal
    British director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11th Floor Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 13
    • icon of address Corinthian House, Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, CR0 2BX, United Kingdom

      IIF 14
  • Patel, Kunal
    British solicitor born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Leighton Close, Edgware, London, HA8 5SE, England

      IIF 15
  • Mr Kunal Patel
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Bellingham Road, Catford, London, SE6 2PT

      IIF 16
  • Patel, Kunal
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Park Royal Road, London, NW10 7JJ, England

      IIF 17
  • Mr Kunal Patel
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, The Drive, Northwood, Middlesex, HA6 1HP

      IIF 18
  • Mr Kunal Patel
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Leighton Close, Edgware, London, HA8 5SE, England

      IIF 19
    • icon of address 4, Gloucester Avenue, Nuthall, Nottingham, Nottinghamshire, NG16 1AL

      IIF 20
    • icon of address Unit 19-20 Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 21
  • Patel, Kunal Surendra
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 High Street, Pinner, Middlesex, HA5 5PW, United Kingdom

      IIF 22
  • Patel, Kunal Surendra
    British medical doctor born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, High Street, Pinner, HA5 5PW, England

      IIF 23
    • icon of address 52 Moor Lane, Rickmansworth, WD3 1LG, England

      IIF 24
  • Mr Kunal Patel
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynwood House, 373-375 Station Road, Harrow, Middlesex, HA1 2AW, United Kingdom

      IIF 25
    • icon of address 65, Park Royal Road, London, NW10 7JJ, England

      IIF 26
    • icon of address 65, Park Royal Road, London, NW10 7JJ, United Kingdom

      IIF 27
  • Mr Kunal Surendra Patel
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, High Street, Pinner, HA5 5PW, England

      IIF 28
    • icon of address 52 High Street, Pinner, Middlesex, HA5 5PW, United Kingdom

      IIF 29
    • icon of address 52 Moor Lane, Rickmansworth, WD3 1LG, England

      IIF 30
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 44 Bellingham Road, Catford, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    630,942 GBP2023-10-31
    Officer
    icon of calendar 2016-10-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ 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
  • 2
    1KPFA LIMITED - 2021-02-11
    icon of address Unit 19-20 Bourne Court Southend Road, Woodford Green, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -71,357 GBP2024-01-31
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Lynwood House, 373-375 Station Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 44 Bellingham Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    985,193 GBP2024-06-30
    Officer
    icon of calendar 2004-09-05 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-07-20 ~ now
    IIF 7 - LLP Member → ME
  • 6
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -110,843 GBP2020-12-31
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 3 - Director → ME
  • 7
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -81,084 GBP2020-12-31
    Officer
    icon of calendar 2019-03-25 ~ now
    IIF 4 - Director → ME
  • 8
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 11 - Director → ME
  • 9
    icon of address 33 Leighton Close, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,026 GBP2025-01-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4 Gloucester Avenue, Nuthall, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 33 Leighton Close, Edgware, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    179,226 GBP2024-11-30
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 52 High Street, Pinner, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 52 Moor Lane, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    278 GBP2024-03-31
    Officer
    icon of calendar 2018-03-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ now
    IIF 30 - Has significant influence or controlOE
  • 14
    icon of address 52 High Street, Pinner, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    742,386 GBP2024-03-31
    Officer
    icon of calendar 2014-08-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Duce Chartered Certified Accountants, 35, Manor Ho, St. Thomas's Road, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-05-19 ~ dissolved
    IIF 10 - Director → ME
  • 16
    icon of address 20 The Drive, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,748 GBP2020-10-31
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Lynwood House, 373-375 Station Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,850 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Lynwood House, 373-375 Station Road, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -70,258 GBP2020-03-31
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    BASIL PIZZA LIMITED - 2011-01-05
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -183,830 GBP2020-12-31
    Officer
    icon of calendar 2019-09-30 ~ 2023-02-28
    IIF 14 - Director → ME
  • 2
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    50,610 GBP2020-12-31
    Officer
    icon of calendar 2017-10-01 ~ 2019-11-27
    IIF 13 - 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.