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 Ajay Patel

    Related profiles found in government register
  • Mr Ajay Patel
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ajay Patel
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Pinner Road, Harrow, Middlesex, HA1 4JD, England

      IIF 6
  • Mr Ajaykumar Patel
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Sandilands, Croydon, CR0 5DB, England

      IIF 7
  • Mr Ajaykumar Patel
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, High Street, Pinner, Middlesex, HA5 5PZ, England

      IIF 8
  • Patel, Ajay
    British chemist born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Sandilands, Croydon, CR0 5DB, England

      IIF 9
  • Patel, Ajaykumar
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Grimwade Avenue, East Croydon, Surrey, CR0 5DJ, United Kingdom

      IIF 10 IIF 11
  • Patel, Ajaykumar
    British pharmacist born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Sandilands, Croydon, CR0 5DB, England

      IIF 12
    • icon of address Dawes Court House, Dawes Court, High Street, Esher, Surrey, KT10 9QD, United Kingdom

      IIF 13
    • icon of address 46/51, Notting Hill Gate, London, W11 3JS, United Kingdom

      IIF 14
  • Patel, Ajaykumar
    British self employed pharmacist born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Sandilands, Croydon, CR0 5DB, England

      IIF 15
  • Mr Ajay Patel
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Hill Road, Pinner, HA5 1LE, United Kingdom

      IIF 16 IIF 17
    • icon of address 42, Hill Road, Pinner, Middlesex, HA5 1LE, United Kingdom

      IIF 18
    • icon of address 58, High Street, Pinner, HA5 5PZ, England

      IIF 19
  • Mr Ajaykumar Patel
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Sandilands, Croydon, CR0 5DB, United Kingdom

      IIF 20
  • Patel, Ajay
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Pinner Road, Harrow, Middlesex, HA1 4JD, England

      IIF 21
  • Patel, Ajaykumar
    British businessman born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 4 Churchill Court, 58 Station Road, North Harrow, Middlesex, HA2 7SA, United Kingdom

      IIF 22
  • Patel, Ajaykumar
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, High Street, Pinner, HA5 5PZ, England

      IIF 23 IIF 24
    • icon of address 58, High Street, Pinner, Middlesex, HA5 5PZ, England

      IIF 25
  • Ajay, Patel
    British director

    Registered addresses and corresponding companies
    • icon of address 48 Broad Street, Teddington, Middlesex, TW11 8QY

      IIF 26
  • Patel, Ajay
    British director born in October 1964

    Registered addresses and corresponding companies
    • icon of address 48 Broad Street, Teddington, Middlesex, TW11 8QY

      IIF 27 IIF 28
  • Patel, Ajay
    British tobacconist born in October 1964

    Registered addresses and corresponding companies
    • icon of address 48 Broad Street, Teddington, Middlesex, TW11 8QY

      IIF 29
  • Patel, Ajaykumar
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Sandilands, Croydon, CR0 5DB, United Kingdom

      IIF 30
  • Patel, Ajaykumar
    British investor born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Sandilands, Croydon, Surrey, CR0 5DB, United Kingdom

      IIF 31
  • Patel, Ajaykumar
    British pharmacist born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Sandilands, Croydon, CR0 5DB, United Kingdom

      IIF 32
  • Ajaykumar Ajaykumar Patel
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Sandilands, Croydon, CR0 5DB, United Kingdom

      IIF 33
  • Patel, Ajay
    British

    Registered addresses and corresponding companies
    • icon of address 5 Elms Lane, Sudbury, Wembley, Middlesex, HA0 2NX

      IIF 34
  • Patel, Ajay
    born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Hill Road, Pinner, HA5 1LE, United Kingdom

      IIF 35
  • Patel, Ajay
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Hill Road, Pinner, HA5 1LE, United Kingdom

      IIF 36
    • icon of address 42 Hill Road, Pinner, Middlesex, HA5 1LE

      IIF 37 IIF 38
    • icon of address 58 High Street, Pinner, HA5 5PZ, United Kingdom

      IIF 39
  • Patel, Ajay
    British travel agent born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Hill Road, Pinner, Middlesex, HA5 1LE

      IIF 40
  • Patel, Ajaykumar
    British retailer born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Gloucester Road, Teddington, Middlesex, TW11 0NX, England

      IIF 41
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 103 Laitwood Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,021 GBP2024-06-30
    Officer
    icon of calendar 2021-02-13 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address 12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    70,906 GBP2025-03-31
    Officer
    icon of calendar 2009-03-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    AJ TOURS & TRAVEL LIMITED - 2009-12-21
    icon of address 114 Pinner Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-09 ~ dissolved
    IIF 38 - Director → ME
  • 4
    icon of address 4th Floor Elizabeth House, 54-58 High Street, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    213,319 GBP2024-03-31
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 49 - 51, Notting Hill Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-14 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address 28 Sandilands, Croydon, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    23,769 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2011-03-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 9 Mapledale Avenue, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    862,418 GBP2024-03-31
    Officer
    icon of calendar 2016-06-02 ~ now
    IIF 30 - Director → ME
  • 8
    icon of address 58 High Street, Pinner, Middlesex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,076,018 GBP2024-04-30
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 58 High Street, Pinner, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    119,485 GBP2024-04-30
    Officer
    icon of calendar 2018-02-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ now
    IIF 19 - Has significant influence or controlOE
  • 10
    icon of address 103 Laitwood Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    192,159 GBP2024-12-31
    Officer
    icon of calendar 2020-09-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 11/12 Hallmark Trading Centre Fourth Way, Wembley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 16 - Right to appoint or remove membersOE
    IIF 16 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Ground Floor 4 Churchill Court, 58 Station Road, North Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-24 ~ dissolved
    IIF 22 - Director → ME
  • 13
    icon of address 28 Sandilands, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,247 GBP2023-06-30
    Officer
    icon of calendar 2005-12-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-06-10 ~ now
    IIF 4 - Has significant influence or controlOE
  • 14
    icon of address 28 Sandilands, Croydon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    155,716 GBP2022-03-31
    Officer
    icon of calendar 2017-10-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2018-10-30 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 101 Kenton Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,128 GBP2024-05-31
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 58 High Street, Pinner, England
    Active Corporate (3 parents)
    Equity (Company account)
    51,258 GBP2024-08-31
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 23 - Director → ME
  • 17
    icon of address 42 Hill Road, Pinner, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,327 GBP2024-02-28
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 5 Regina Court, Gloucester Road, Teddington, England
    Active Corporate (8 parents)
    Equity (Company account)
    108,377 GBP2024-09-30
    Officer
    icon of calendar 2015-08-04 ~ now
    IIF 41 - Director → ME
  • 19
    icon of address 58 High Street, Pinner, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 39 - Director → ME
Ceased 9
  • 1
    icon of address 103 Laitwood Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,021 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-02-08 ~ 2024-05-14
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 8 Wolsey Mansions, Main Avenue, Moor Park, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-21 ~ 2008-02-01
    IIF 27 - Director → ME
  • 3
    icon of address 9 Mapledale Avenue, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    862,418 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-14 ~ 2019-03-14
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 52 Windsor Royal Station, Jubilee Arch, Windsor, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    119,365 GBP2024-12-31
    Officer
    icon of calendar 1999-09-03 ~ 2006-09-30
    IIF 28 - Director → ME
    icon of calendar 2003-07-30 ~ 2006-09-30
    IIF 26 - Secretary → ME
  • 5
    icon of address Dawes Court House Dawes Court, High Street, Esher, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-07 ~ 2015-12-29
    IIF 13 - Director → ME
  • 6
    HAVANA HOUSE LIMITED - 2023-05-17
    icon of address 52 Windsor Royal Station, Jubilee Arch, Windsor, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    707,282 GBP2024-03-31
    Officer
    icon of calendar 2000-01-20 ~ 2006-09-30
    IIF 29 - Director → ME
  • 7
    LAST AV LIMITED - 2012-07-19
    icon of address Britbuild House, 327 Norbury Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    252,374 GBP2019-04-05
    Officer
    icon of calendar 2012-07-22 ~ 2013-04-05
    IIF 14 - Director → ME
  • 8
    icon of address 140 Buckingham Palace Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-01 ~ 2008-08-25
    IIF 40 - Director → ME
  • 9
    icon of address 12 Hallmark Trading, Fourth Way, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-22 ~ 2009-07-01
    IIF 34 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.