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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Anand Patel

    Related profiles found in government register
  • Mr Anand Patel
    English born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 1
    • 87, Heath Street, London, NW3 6UG, United Kingdom

      IIF 2
  • Patel, Anand
    English born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Heath Street, London, NW3 6UG, England

      IIF 3
  • Patel, Anand
    English director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 4
    • 87, Heath Street, London, NW3 6UG, United Kingdom

      IIF 5
    • 87a, Heath Street, London, NW3 6UG, England

      IIF 6
  • Mr Anand Patel
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Catalyst House, 720 Centennial Ave, Elstree, Borehamwood, WD6 3SY, United Kingdom

      IIF 7
    • Catalyst House, Catalyst House, 720 Centennial Ave, Borehamwood, WD6 3SY, England

      IIF 8
    • 1 Wellmount Studio, Well Road, London, NW3 1LL, England

      IIF 9
    • 22, New End, London, NW3 1JA, United Kingdom

      IIF 10
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 11
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 12
    • 87, Heath Street, London, NW3 6UG, England

      IIF 13
  • Patel, Anand
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Catalyst House, 720 Centennial Ave, Elstree, Borehamwood, WD6 3SY, United Kingdom

      IIF 14 IIF 15
    • Catalyst House, Catalyst House, 720 Centennial Ave, Borehamwood, WD6 3SY, England

      IIF 16
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 17
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 18
  • Patel, Anand
    British commercial director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 19
  • Patel, Anand
    British company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 118, Piccadilly, Mayfair, London, W1J 7NW, England

      IIF 20
  • Patel, Anand
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 21
    • 22, New End, London, NW3 1JA, United Kingdom

      IIF 22
  • Patel, Anand

    Registered addresses and corresponding companies
    • 87, Heath Street, London, NW3 6UG, United Kingdom

      IIF 23
child relation
Offspring entities and appointments 13
  • 1
    AJA CORP LTD
    15296115
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    30,568 GBP2024-11-30
    Officer
    2023-11-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-11-20 ~ 2023-11-21
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 2
    APJ VENTURES LTD
    14205921
    86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-06-30
    Officer
    2025-04-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    APKC TRADING LIMITED
    - now 12915309
    APKC HOLDINGS LTD
    - 2022-01-20 12915309
    42 Lytton Road, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2020-09-30 ~ dissolved
    IIF 4 - Director → ME
    2020-09-30 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    2020-09-30 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    CAMPANULAMEDIUM LTD
    - now 08732281
    VENTURESCAPE ASSET MANAGEMENT LIMITED
    - 2019-02-20 08732281
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Officer
    2018-10-20 ~ dissolved
    IIF 21 - Director → ME
  • 5
    CRAIG ENERGY SUPPLY LIMITED
    16443926
    Brisance House, Euxton Lane, Chorley, England
    Active Corporate (5 parents)
    Officer
    2025-10-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-10-29 ~ now
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 6
    INDUSTRIOUS ENERGY LIMITED
    12246792
    10-12 Mulberry Green Mulberry Green, Harlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -174 GBP2023-10-31
    Officer
    2020-05-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-02-13 ~ 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
  • 7
    MEDISUP LTD
    12565792
    87 Heath Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,071.94 GBP2021-04-30
    Officer
    2020-04-21 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-04-21 ~ 2020-04-21
    IIF 2 - Ownership of shares – 75% or more OE
  • 8
    NATARAL LTD
    - now 10120377
    VAPE INVADERS LIMITED
    - 2019-11-13 10120377
    Catalyst House 720 Centennial Ave, Elstree, Borehamwood, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -155,529 GBP2024-03-31
    Officer
    2019-11-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-03-01 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 9
    PORTOBELLO GLOBAL LTD
    - now 12396820
    PORTOBELLO CONSULTING LIMITED
    - 2020-08-31 12396820
    14 Howden Dike Howden Dike, Yarm, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2020-08-27 ~ 2023-01-22
    IIF 3 - Director → ME
    Person with significant control
    2020-09-07 ~ 2023-01-22
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    RHODODENDRONSSHRUB LTD
    - now 09790581
    UTTILY POWER LTD
    - 2019-02-20 09790581
    UTT(BATTERSEA) LIMITED - 2016-12-09
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Officer
    2019-02-20 ~ dissolved
    IIF 19 - Director → ME
  • 11
    SHOWTASTIC LIMITED
    - now 08646170
    SHOW FANTASTIC LIMITED
    - 2015-07-21 08646170
    SUPREME SHOWING LIMITED
    - 2014-10-07 08646170
    1, Wellmount Studio, Well Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,242 GBP2015-08-31
    Officer
    2014-09-01 ~ dissolved
    IIF 6 - Director → ME
  • 12
    TOURBILLON INVESTMENT MANAGEMENT LTD
    14121778
    4th Floor No. 16, Kingly Street, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    119,234 GBP2024-05-31
    Officer
    2022-05-20 ~ 2023-03-30
    IIF 22 - Director → ME
    Person with significant control
    2022-05-20 ~ 2023-03-30
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 13
    UTTILY TELECOMS LIMITED
    10230584
    118 Piccadilly, Mayfair, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-09-01 ~ 2019-11-18
    IIF 20 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.