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 Prashant Devabhai Patel

    Related profiles found in government register
  • Mr Prashant Devabhai Patel
    British born in June 1976

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • icon of address 499, High Road, Wembley, HA0 2DH, England

      IIF 3
    • icon of address 50 Fairbanks Court, Atlip Road, Alperton, Wembley, Middlesex, HA0 4GJ, United Kingdom

      IIF 4
  • Mr Prashant Patel
    British born in June 1976

    Resident in United Kingdom

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

      IIF 5
  • Mr Prashant Patel
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Prashant Devabhai
    British director born in June 1976

    Resident in United Kingdom

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

      IIF 11
    • icon of address 50 Fairbanks Court, Atlip Road, Alperton, Wembley, Middlesex, HA0 4GJ, United Kingdom

      IIF 12
    • icon of address Viglen House, M181 Alperton Lane, Wembley, Middlesex, HA0 1HD, United Kingdom

      IIF 13
  • Patel, Prashant Devabhai
    British entrepreneur born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 499, High Road, Wembley, HA0 2DH, England

      IIF 14
  • Patel, Prashant Devabhai
    British manager born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 256, Tokyngton Avenue, Wembley, Middlesex, HA9 6HJ, United Kingdom

      IIF 15
  • Patel, Prashant Devabhai
    British managing director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 256, Tokyngton Avenue, Wembley, Middlesex, HA9 6HJ, England

      IIF 16
  • Patel, Prashant Devabhai
    British self employed born in June 1976

    Resident in United Kingdom

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

      IIF 17
  • Patel, Prashant Devabhai
    British trader and entrepreneur born in June 1976

    Resident in United Kingdom

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

      IIF 18
  • Mr Prashant Patel
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Battalion Drive, Wootton, Northampton, NN4 6RU, England

      IIF 19
    • icon of address Office 40, Burlington House, 369 Wellingborough Road, Northampton, Northamptonshire, NN1 4EU, United Kingdom

      IIF 20
  • Mr Prashant Patel
    Canadian born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80 Regal Way, Regal Way, Harrow, HA3 0RY, England

      IIF 21
  • Patel, Prashant
    British director born in June 1976

    Resident in United Kingdom

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

      IIF 22
  • Mr Prashant Patel
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 23
  • Patel, Prashant
    British businessman born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 505 Pinner Road, Harrow, Middlesex, HA2 6EH, United Kingdom

      IIF 24
    • icon of address A M C House, 12, Cumberland Avenue Park Royal, London, NW10 7QL, United Kingdom

      IIF 25
  • Patel, Prashant
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, Hillingdon, London, --- Select ---, N1 7GU, United Kingdom

      IIF 26 IIF 27
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28 IIF 29 IIF 30
  • Patel, Prashant
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 40, Burlington House, 369 Wellingborough Road, Northampton, Northamptonshire, NN1 4EU, United Kingdom

      IIF 31
  • Patel, Prashant
    British it consultant born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Battalion Drive, Wootton, Northampton, NN4 6RU, England

      IIF 32
  • Patel, Prashant
    Canadian company director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80 Regal Way, Regal Way, Harrow, HA3 0RY, England

      IIF 33
  • Patel, Prashant
    British managing director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rico House, George Street, Prestwich, Manchester, M25 9WS, England

      IIF 34
  • Patel, Prashant
    British director born in August 1965

    Registered addresses and corresponding companies
    • icon of address 13 Tanworth Gardens, Pinner, Middlesex, HA5 3TH

      IIF 35
  • Patel, Prashant
    British none born in August 1965

    Registered addresses and corresponding companies
    • icon of address 8 Tithe Farm Close, Harrow, Middlesex, HA2 9DP

      IIF 36 IIF 37
  • Patel, Prashant Devabhai

    Registered addresses and corresponding companies
    • icon of address 499, High Road, Wembley, HA0 2DH, England

      IIF 38
  • Patel, Prashant
    British

    Registered addresses and corresponding companies
    • icon of address 8 Tithe Farm Close, Harrow, Middlesex, HA2 9DP

      IIF 39 IIF 40
    • icon of address 13 Tanworth Gardens, Pinner, Middlesex, HA5 3TH

      IIF 41 IIF 42
  • Patel, Prashant

    Registered addresses and corresponding companies
    • icon of address 31 Turners Gardens, 31 Turners Gardens, 31 Turners Gardens, Undefined, NN4 6LZ, England

      IIF 43
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address A M C House 12, Cumberland Avenue Park Royal, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-20 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 256 Tokyngton Avenue, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-15 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address Everythingbathroom, 31 Battalion Drive, Wootton, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,099 GBP2019-03-31
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2018-01-23 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 19 - Has significant influence or control as a member of a firmOE
  • 5
    icon of address Office 40, Burlington House, 369 Wellingborough Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    199,969 GBP2024-06-30
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 111 Beaumont Leys Lane, Leicester, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-03 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-08-03 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 505 Pinner Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-04 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Company Made Simple, 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -29,963 GBP2020-12-31
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 14 - Director → ME
    icon of calendar 2020-01-10 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 505 Pinner Road, Harrow, Middlesex
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2007-04-24 ~ dissolved
    IIF 41 - Secretary → ME
  • 11
    icon of address 80 Regal Way Regal Way, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2018-12-17 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-09-20 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
  • 14
    MERCURY GAMES LTD - 2007-07-02
    icon of address 505 Pinner Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-10 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2007-04-24 ~ dissolved
    IIF 42 - Secretary → ME
Ceased 11
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-10 ~ 2021-10-18
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ 2021-10-18
    IIF 1 - Has significant influence or control as a member of a firm OE
  • 2
    VALCHART LIMITED - 2000-08-01
    icon of address 19 Phillimore Gardens, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-12-19 ~ 2007-11-12
    IIF 37 - Director → ME
    icon of calendar 2006-12-19 ~ 2007-11-12
    IIF 39 - Secretary → ME
  • 3
    ARTS REVIEW LTD. - 1993-03-23
    OFFSHELF 169 LTD - 1992-08-25
    icon of address 1-5 Honduras Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    -2,297,637 GBP2023-12-31
    Officer
    icon of calendar 2006-12-19 ~ 2007-11-12
    IIF 36 - Director → ME
    icon of calendar 2006-12-19 ~ 2007-11-12
    IIF 40 - Secretary → ME
  • 4
    MCHUZI LTD - 2019-09-30
    icon of address Rico House George Street, Prestwich, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-09-23 ~ 2024-04-02
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ 2024-04-02
    IIF 10 - Has significant influence or control OE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2024-05-07
    Officer
    icon of calendar 2020-05-14 ~ 2021-04-14
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ 2021-04-14
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address First Floor 513a High Road, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-16 ~ 2014-03-24
    IIF 15 - Director → ME
  • 7
    icon of address 505 Pinner Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-04 ~ 2018-07-01
    IIF 24 - Director → ME
  • 8
    HIRE MORE RECRUITMENT COMPANY LTD - 2019-06-19
    icon of address 4385, 11300711 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    180,000 GBP2022-04-30
    Officer
    icon of calendar 2023-04-24 ~ 2023-05-09
    IIF 26 - Director → ME
    icon of calendar 2023-04-01 ~ 2023-04-24
    IIF 27 - Director → ME
  • 9
    icon of address Viglen House, M181 Alperton Lane, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,858 GBP2016-03-31
    Officer
    icon of calendar 2016-01-14 ~ 2016-12-16
    IIF 13 - Director → ME
  • 10
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-01 ~ 2022-08-31
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ 2022-07-31
    IIF 8 - Ownership of shares – 75% or more OE
  • 11
    icon of address 39 Shaftesbury Avenue, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-20 ~ 2016-09-12
    IIF 17 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.