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, Mohmed Arif

    Related profiles found in government register
  • Patel, Mohmed Arif
    British accountant born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Gibbon Street, Bolton, BL3 5LS, United Kingdom

      IIF 1
  • Patel, Mohmed Arif
    British chartered accountant born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trust House, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 2
    • icon of address New Broad Street House, 35 New Broad Street, London, EC2M 1NH, England

      IIF 3
    • icon of address 8g Lockside Office Park, Lockside Road, Preston, Lancashire, PR2 2YS, United Kingdom

      IIF 4
    • icon of address Office 8g, Lockside Business Park, Lockside Road, Preston, PR2 2YS, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Patel, Mohmed Arif
    British chief executive officer born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trust House, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 8
  • Patel, Mohmed Arif
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
    • icon of address 91, New Lane, Eccles, Manchester, M30 7JW, United Kingdom

      IIF 10
    • icon of address 27a, Diamond Road, Slough, SL1 1RT, England

      IIF 11 IIF 12
  • Patel, Mohmed Arif
    British company secretary born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134 Gibbon Street, Bolton, Lancashire, BL3 5LS

      IIF 13
  • Patel, Mohmed Arif
    British consultant born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trust House, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 14
  • Patel, Mohmed Arif
    British consultant chartered accountant born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8g Lockside Office Park, Lockside Road, Preston, Lancashire, PR2 2YS, United Kingdom

      IIF 15
    • icon of address 8g Lockside Office Park, Lockside Road, Preston, PR2 2YS, England

      IIF 16
  • Patel, Mohmed Arif
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Gibbon Street, Bolton, BL3 5LS, England

      IIF 17
    • icon of address 32-36 Chorley New Road, Bolton, BL1 4AP, United Kingdom

      IIF 18 IIF 19
    • icon of address Flat 8, 114-118 Deane Road, Bolton, BL3 5DL, England

      IIF 20
    • icon of address Trust House, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL

      IIF 21
    • icon of address 224, Smithdown Road, Liverpool, L15 5AH, United Kingdom

      IIF 22
    • icon of address 91, New Lane, Eccles, Manchester, M30 7JW

      IIF 23
  • Patel, Mohmed Arif
    British manager born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, New Augustus Street, Bradford, BD1 5LL, England

      IIF 24
  • Patel, Mohmed Arif
    British self employed born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alpha Fuels Ltd, 224 Smithdown Road, Wavertree, Liverpool, L15 5AH, United Kingdom

      IIF 25
  • Patel, Mohmed Arif
    British accountant born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor Abbey House, 270-272 Lever Street, Bolton, Lancashire, BL3 6PD, England

      IIF 26
  • Patel, Mohmed Arif
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edge Lane Service Station, Edge Lane, Fairfield, Liverpool, Merseyside, L7 9LD, United Kingdom

      IIF 27
  • Patel, Mohmed Arif
    British managing director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trust House, 5 New Augustus Street, Bradford, BD1 5LL, United Kingdom

      IIF 28
  • Mr Mohmed Arif Patel
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, New Augustus Street, Bradford, BD1 5LL, England

      IIF 29
    • icon of address Trust House, 5, New Augustus Street, Bradford, BD1 5LL, England

      IIF 30 IIF 31 IIF 32
    • icon of address 20-22, Wenlock Road, London, N1 7GU

      IIF 33
    • icon of address 91, New Lane, Eccles, Manchester, M30 7JW

      IIF 34
    • icon of address 8g Lockside Office Park, Lockside Road, Preston, PR2 2YS, England

      IIF 35
    • icon of address 8g Lockside Office Park, Lockside Road, Preston, PR2 2YS, United Kingdom

      IIF 36
    • icon of address 8g, Lockside Road, Preston, PR2 2YS, England

      IIF 37
    • icon of address 8g, Lockside Road, Preston, PR2 2YS, United Kingdom

      IIF 38
    • icon of address Office 8g, Lockside Business Park, Lockside Road, Preston, PR2 2YS, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address 27a, Diamond Road, Slough, SL1 1RT, England

      IIF 42 IIF 43
  • Patel, Mohmed Arif
    British

    Registered addresses and corresponding companies
    • icon of address 134 Gibbon Street, Bolton, Lancashire, BL3 5LS

      IIF 44
  • Patel, Mohmed Arif
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 134 Gibbon Street, Bolton, Lancashire, BL3 5LS

      IIF 45 IIF 46
  • Patel, Mohmed Arif
    British director

    Registered addresses and corresponding companies
    • icon of address 134 Gibbon Street, Bolton, Lancashire, BL3 5LS

      IIF 47
  • Patel, Mohmed Arif

    Registered addresses and corresponding companies
    • icon of address 8g, Lockside Road, Preston, Lancashire, PR2 2YS, United Kingdom

      IIF 48
    • icon of address Office 8g, Lockside Business Park, Lockside Road, Preston, PR2 2YS, United Kingdom

      IIF 49 IIF 50
  • Mr Mohmed Arif Patel
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8g Lockside Office Park, Lockside Road, Preston, PR2 2YS, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 91 New Lane, Eccles, Manchester
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    176,883 GBP2024-09-30
    Officer
    icon of calendar 2020-01-09 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address 652 Navigation Building, Station Approach, Hayes, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-30 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 3
    icon of address 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,554 GBP2017-10-31
    Officer
    icon of calendar 2019-05-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 8g Lockside Office Park, Lockside Road, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,565,716 GBP2024-06-30
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ now
    IIF 35 - Has significant influence or controlOE
  • 5
    icon of address Trust House, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 6
    icon of address First Floor, 53 Thicketford Road, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 1 - Director → ME
  • 7
    icon of address 5 New Augustus Street, Bradford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100,000 GBP2024-07-31
    Officer
    icon of calendar 2021-07-26 ~ now
    IIF 7 - Director → ME
    icon of calendar 2021-07-26 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 8
    icon of address 32-36 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-17 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,316 GBP2016-09-30
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 134 Gibbon Street, Bolton, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 17 - Director → ME
  • 11
    icon of address Trust House, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,979 GBP2024-05-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 28 - Director → ME
    icon of calendar 2021-05-28 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Trust House, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2023-07-31
    Officer
    icon of calendar 2021-07-26 ~ now
    IIF 6 - Director → ME
    icon of calendar 2021-07-26 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 27a Diamond Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 27a Diamond Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 15
    icon of address Office 8g Lockside Business Park, Lockside Road, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-29 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    CHAIN LANE CONVENIENCE STORE LTD - 2011-12-08
    icon of address Edge Lane Service Station Edge Lane, Fairfield, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-18 ~ 2012-09-10
    IIF 27 - Director → ME
  • 2
    icon of address Flat 8 114-118 Deane Road, Bolton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    127,000 GBP2016-05-31
    Officer
    icon of calendar 2012-09-10 ~ 2015-11-01
    IIF 20 - Director → ME
    icon of calendar 2010-05-19 ~ 2012-09-01
    IIF 25 - Director → ME
  • 3
    icon of address 91 New Lane, Eccles, Manchester
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    176,883 GBP2024-09-30
    Officer
    icon of calendar 2013-09-03 ~ 2019-07-26
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-26
    IIF 34 - Ownership of shares – 75% or more OE
  • 4
    CHAIN LANE CONVENIENCES STORE LTD - 2011-03-15
    LEIGH SERVICE STATION (NORTH WEST) LTD - 2011-02-25
    icon of address 224 Smithdown Road, Liverpool, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-06-18 ~ 2012-11-01
    IIF 22 - Director → ME
    icon of calendar 2009-06-18 ~ 2012-11-01
    IIF 47 - Secretary → ME
  • 5
    icon of address 32-36 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2018-12-17 ~ 2020-03-16
    IIF 18 - Director → ME
  • 6
    icon of address 253-255 Derby Street, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-17 ~ 2008-12-01
    IIF 44 - Secretary → ME
  • 7
    icon of address 652 Navigation Building, Station Approach, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-30 ~ 2021-07-15
    IIF 2 - Director → ME
  • 8
    GN TELLECOM LIMITED - 2020-09-17
    icon of address New Broad Street House, 35 New Broad Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -499,855 GBP2023-12-31
    Officer
    icon of calendar 2020-09-16 ~ 2023-07-25
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ 2023-07-25
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 9
    icon of address Trust House, 5 New Augustus Street, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -4,887 GBP2023-04-30
    Officer
    icon of calendar 2020-04-17 ~ 2021-11-19
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ 2022-04-28
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 10
    ZVAADO LIMITED - 2024-06-07
    icon of address Trust House, 5 New Augustus Street, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -15,818 GBP2023-04-30
    Officer
    icon of calendar 2023-02-22 ~ 2024-10-21
    IIF 8 - Director → ME
  • 11
    ALPHA SECURE LTD - 2016-11-25
    icon of address Highstone House, 165 High Street, Barnet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2012-04-26 ~ 2020-04-15
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-04-15
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address 91 New Lane, Eccles, Manchester, Grtr Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-31 ~ 2010-01-31
    IIF 46 - Secretary → ME
  • 13
    icon of address Trust House, 5 New Augustus Street, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -467,192 GBP2024-07-31
    Officer
    icon of calendar 2020-03-17 ~ 2023-08-09
    IIF 21 - Director → ME
  • 14
    EMONEY247(UK) LTD - 2020-11-18
    EMONEY247 LIMITED - 2020-09-10
    icon of address Trust House, 5 New Augustus Street, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2020-04-20 ~ 2022-04-28
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ 2022-04-22
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 15
    Company number 04873727
    Non-active corporate
    Officer
    icon of calendar 2003-08-21 ~ 2008-10-01
    IIF 13 - Director → ME
    icon of calendar 2003-08-21 ~ 2008-10-01
    IIF 45 - Secretary → 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.