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

Patel, Parimal Kantibhai

    Related profiles found in government register
  • Patel, Parimal Kantibhai
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Greys Green Business Centre, Henley-on-thames, Oxfordshire, RG9 4QG

      IIF 1
    • 225, Marsh Wall, London, E14 9FW, England

      IIF 2
    • 225, Marsh Wall, London, E14 9FW, United Kingdom

      IIF 3
  • Patel, Parimal
    British chartered accountant born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 71 Cherry Court, Acorn Walk, London, SE16 1EP

      IIF 4 IIF 5
  • Patel, Parimal
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 71 Cherry Court, Acorn Walk, London, SE16 1EP

      IIF 6
  • Patel, Parimal
    British none born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 71, Cherry Court, Acorn Walk, London, SE16 1EP, United Kingdom

      IIF 7 IIF 8
    • 71, Cherry Court, Acorn Walk, London, SE16 5DY, United Kingdom

      IIF 9
  • Patel, Parimal Kantibhai
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 -30, Blucher Street, Birmingham, West Midlands, B1 1QH

      IIF 10
    • The Coach House, Greys Green Business Centre, Henley-on-thames, Oxfordshire, RG9 4QG, United Kingdom

      IIF 11
    • The Coach House, Greys Green Business Centre, Rotherfield Greys, Henley-on-thames, RG9 4QG, England

      IIF 12
  • Patel, Parimal Kantibhai
    British business executive born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Warren Street, London, W1T 6AD, United Kingdom

      IIF 13
  • Patel, Parimal Kantibhai
    British company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, RG9 4QG, United Kingdom

      IIF 14 IIF 15
  • Patel, Parimal Kantibhai
    British consultant born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, Greys Green Business Centre, Rotherfield Greys, Henley-on-thames, RG9 4QG, England

      IIF 16
    • 71, Acorn Walk, London, SE16 5DY, England

      IIF 17
  • Mr Parimal Kantibhai Patel
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, RG9 4QG, United Kingdom

      IIF 18
    • The Coach House, Greys Green Business Centre, Rotherfield Greys, Henley-on-thames, RG9 4QG, England

      IIF 19
    • 225, Marsh Wall, C/o Renaissance Accountants Ltd, London, E14 9FW, England

      IIF 20
    • 31, Warren Street, London, W1T 6AD, England

      IIF 21
  • Mr Parimal Patel
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 28 -30, Blucher Street, Birmingham, West Midlands, B1 1QH

      IIF 22
    • The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, RG9 4QG, United Kingdom

      IIF 23
    • The Coach House, Greys Green Business Centre, Henley-on-thames, Oxfordshire, RG9 4QG, United Kingdom

      IIF 24
  • Patel, Parimal
    British chartered accountant

    Registered addresses and corresponding companies
    • 71 Cherry Court, Acorn Walk, London, SE16 1EP

      IIF 25 IIF 26
  • Mr Parimal Kantibhai Patel
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, Greys Green Business Centre, Rotherfield Greys, Henley-on-thames, RG9 4QG, England

      IIF 27
child relation
Offspring entities and appointments 18
  • 1
    BEE8 LTD
    11234376
    The Coach House Greys Green Business Centre, Rotherfield Greys, Henley-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    648 GBP2024-03-31
    Officer
    2018-03-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-03-05 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BLARNEYLAND SERVICES LTD
    - now 07600516
    BLARNEYLAND LIMITED
    - 2013-04-24 07600516
    Renaissance Accountants Ltd, 225 Marsh Wall, London, England
    Dissolved Corporate (4 parents)
    Officer
    2011-04-12 ~ 2014-03-27
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 3
    BRIDGE PLACE PROPERTY HOLDINGS LTD
    12579666
    The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-04-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-10-29 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 4
    EURONAVY ENGINEERING LTD
    - now 08821714
    ECM OILFEILD SERVICES (UK) LTD. - 2015-10-05
    GLOBAL FLOW VALVES (UK) LIMITED - 2015-03-10
    225 Marsh Wall, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,567 GBP2017-12-31
    Officer
    2016-12-15 ~ 2017-10-06
    IIF 2 - Director → ME
  • 5
    GLOBAL SLEEP INVESTMENTS LTD
    10230716
    Renaissance Accountants Ltd, 225 Marsh Wall, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-06-14 ~ dissolved
    IIF 3 - Director → ME
  • 6
    IMPEX COMMUNICATION LTD
    - now 07600544
    IMPEX CONSTRUCTION LTD
    - 2017-03-02 07600544
    GEO-IMPEX LIMITED
    - 2013-10-14 07600544
    28 -30 Blucher Street, Birmingham, West Midlands
    Liquidation Corporate (1 parent)
    Officer
    2011-04-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 7
    MBT FINANCE LIMITED
    - now 02630261
    HILLTOWN FINANCE LIMITED
    - 1991-07-31 02630261
    Athene Place, Shoe Lane, London
    Dissolved Corporate (8 parents)
    Officer
    ~ 1995-05-01
    IIF 5 - Director → ME
  • 8
    MIDIAMANT INVESTMENT LIMITED
    09641833
    The Coach House Greys Green Business Centre, Rotherfield Greys, Henley-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,450 GBP2024-10-31
    Officer
    2015-06-16 ~ 2019-07-01
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 9
    MM FOUNDATION
    03614775
    First Floor Roxburghe House, 273-287 Regent Street, London
    Dissolved Corporate (3 parents)
    Officer
    1998-08-13 ~ dissolved
    IIF 4 - Director → ME
    1998-08-13 ~ dissolved
    IIF 26 - Secretary → ME
  • 10
    MVP MANAGEMENT LTD
    06877470
    The Coach House, Greys Green Business Centre, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    84,870 GBP2024-03-31
    Officer
    2009-04-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 11
    OMEGA PROPERTY INVESTMENTS LIMITED
    09177290
    37 Warren Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-08-15 ~ dissolved
    IIF 13 - Director → ME
  • 12
    PENPOWER LIMITED
    07600507
    37 Warren Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-04-12 ~ dissolved
    IIF 8 - Director → ME
  • 13
    PINCROWN LIMITED
    03210935
    First Floor Roxburghe House, 273-287 Regent Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    1997-01-20 ~ 1999-09-29
    IIF 25 - Secretary → ME
  • 14
    SAVANNAH (GUILFORD) LIMITED
    07709245
    37 Warren Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-07-18 ~ 2012-09-27
    IIF 9 - Director → ME
  • 15
    SAVANNAH JERK LIMITED
    06877733
    37 Warren Street, London
    Dissolved Corporate (2 parents)
    Officer
    2009-04-15 ~ 2012-03-01
    IIF 6 - Director → ME
  • 16
    STEP FINANCE LIMITED
    11533575
    The Coach House, Greys Green Business Centre, Henley-on-thames, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -253 GBP2024-08-31
    Officer
    2018-08-23 ~ 2019-08-21
    IIF 1 - Director → ME
    Person with significant control
    2018-08-23 ~ 2019-08-21
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    TAYANA GLOBAL PPE LTD
    12731623
    The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    50,000 GBP2022-07-31
    Officer
    2020-07-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-07-10 ~ dissolved
    IIF 18 - Has significant influence or control OE
  • 18
    WGGS BUILDERS LTD
    - now 07073571
    WGGS LONDON LIMITED - 2013-01-07
    C/o Pennyhills (london) Llp, 30 Churchill Place, London, England
    Active Corporate (4 parents)
    Total liabilities (Company account)
    86,922 GBP2024-11-30
    Officer
    2013-06-01 ~ 2013-07-29
    IIF 17 - 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.