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 Keval Jatin Patel

    Related profiles found in government register
  • Mr Keval Jatin Patel
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 27, Tomswood Road, Chigwell, Essex, IG7 5QP, England

      IIF 1 IIF 2 IIF 3
    • 19, East Milton Road, Gravesend, DA12 2JL, England

      IIF 5
    • 6, Roding Lane South, Ilford, IG4 5NX, United Kingdom

      IIF 6
    • Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, United Kingdom

      IIF 7
    • 5, Brayford Square, London, E1 0SG, England

      IIF 8
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Keval Jatin Patel
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 27, Tomswood Road, Chigwell, Chigwell, Essex, IG75QP, England

      IIF 10
  • Mr Keval Patel
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 27 Tomswood Road, Chigwell, Essex, IG7 5QP, England

      IIF 11
  • Patel, Keval Jatin
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 6, Roding Lane South, Ilford, IG4 5NX, United Kingdom

      IIF 12
  • Patel, Keval Jatin
    British company director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 19, East Milton Road, Gravesend, DA12 2JL, England

      IIF 13
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Patel, Keval Jatin
    British director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 27, Tomswood Road, Chigwell, Chigwell, Essex, IG7 5QP, England

      IIF 15
    • 27, Tomswood Road, Chigwell, Essex, IG7 5QP, England

      IIF 16 IIF 17 IIF 18
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Patel, Keval Jatin
    British property developer born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, England

      IIF 20
  • Patel, Keval Jatin
    British property manager born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HZ, United Kingdom

      IIF 21
  • Patel, Keval
    British director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 27 Tomswood Road, Chigwell, Essex, IG7 5QP, England

      IIF 22
  • Keval Patel
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 36-38 Cornhill, London, EC3V 3NG, United Kingdom

      IIF 23
  • Patel, Keval Jatin
    British plumbers merchant born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit H1b, Kemp Road, Chadwell Heath, Essex, RM8 1SL, Uk

      IIF 24
    • 146-148, Hornchurch Road, Hornchurch, RM11 1QH, United Kingdom

      IIF 25 IIF 26
  • Patel, Keval Jatin
    British property development & management born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Ashburton Avenue, Ilford, Essex, IG3 9EP, Uk

      IIF 27
  • Patel, Keval Jatin
    British

    Registered addresses and corresponding companies
    • 146-148, Hornchurch Road, Hornchurch, Essex, RM11 1QH, United Kingdom

      IIF 28
    • 121, Ashburton Avenue, Ilford, Essex, OG3 9EP, England

      IIF 29
    • 1st Floor, 70 Brick Lane, London, E1 6EL

      IIF 30
  • Patel, Keval
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 36-38 Cornhill, London, EC3V 3NG, United Kingdom

      IIF 31
child relation
Offspring entities and appointments 17
  • 1
    CHASE PHARMA LIMITED
    10672088
    27 Tomswood Road, Chigwell, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-03-15 ~ dissolved
    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
  • 2
    DOMESTICUS GROUP LTD
    15317547
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-11-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-11-29 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ELITIST GROUP LIMITED
    14052238
    Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-04-19 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    GHOST DIGITAL GROUP LIMITED
    12982811
    19 East Milton Road, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-10-29 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 5
    JPC PROPERTY DEVELOPMENT LTD
    08112600
    21 Parkway, Ilford, England
    Active Corporate (10 parents)
    Officer
    2017-07-26 ~ 2018-11-01
    IIF 20 - Director → ME
    2024-05-22 ~ 2024-07-25
    IIF 21 - Director → ME
    Person with significant control
    2018-10-01 ~ 2018-11-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    MAYFAIR MARKETS LIMITED
    12696413
    23 Landseer Road, Leicester, Lecestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-06-25 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    MEDUSA GROUP LTD
    14979735 16835155
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-07-04 ~ dissolved
    IIF 19 - Director → ME
  • 8
    NEXORA PARALLEX HOLDINGS LTD
    16614363
    5 Brayford Square, London, England
    Active Corporate (2 parents)
    Person with significant control
    2025-09-01 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 9
    P P S LONDON LIMITED
    08159050
    Olympia House, Armitage Road, London
    Dissolved Corporate (4 parents)
    Officer
    2012-07-27 ~ dissolved
    IIF 30 - Secretary → ME
    2013-05-21 ~ dissolved
    IIF 29 - Secretary → ME
  • 10
    PPE PROCUREMENT INTERNATIONAL LIMITED
    13829665
    Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-01-05 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 11
    PPS LONDON (ESSEX) LTD
    09048086
    Olympia House, Armitage Road, London
    Dissolved Corporate (3 parents)
    Officer
    2014-05-20 ~ 2014-06-16
    IIF 24 - Director → ME
    2015-05-19 ~ dissolved
    IIF 26 - Director → ME
    2014-06-16 ~ dissolved
    IIF 28 - Secretary → ME
  • 12
    PPS LONDON (UK) LTD
    09048042
    C/o Haslers, Old Station Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-05-20 ~ dissolved
    IIF 25 - Director → ME
  • 13
    PROPMARKET LONDON LIMITED
    12799969
    27 Tomswood Road, Chigwell, Chigwell, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-08-07 ~ dissolved
    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
  • 14
    ROC CAPITAL MARKETS LIMITED
    12192698
    6 Roding Lane South, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-09-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-09-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 15
    TRENTBAY DEVELOPMENTS LIMITED
    10640753
    Coopers House, 65a Wingletye Lane, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-02-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-02-27 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 16
    TRENTBAY LONDON LTD
    08465739
    Unit H1b Chadwell Heath Industrial Park, Kemp Road, Dagenham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-03-28 ~ dissolved
    IIF 27 - Director → ME
  • 17
    VELAFX LTD
    14876824
    International House, 36-38 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-05-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-05-17 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.