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 Sanjeev Kumar Patel

    Related profiles found in government register
  • Mr Sanjeev Kumar Patel
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Shaftesbury Avenue, Kenton, Harrow, HA3 0RB, England

      IIF 1
    • icon of address Flat 70, Clarendon Court, Sidmouth Road, London, NW2 5HD, England

      IIF 2
  • Patel, Sanjeev Kumar
    British consultant born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 70, Clarendon Court, Sidmouth Road, London, NW2 5HD, England

      IIF 3
  • Patel, Sanjeev Kumar
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Shaftesbury Avenue, Kenton, Harrow, HA3 0RB, England

      IIF 4
    • icon of address 6, Florence Mansions, Vivian Avenue, London, NW4 3UY, England

      IIF 5
  • Patel, Sanjeev Kumar
    British managing director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Shaftesbury Avenue, Kenton, Harrow, HA3 0RB, England

      IIF 6
  • Patel, Sanjeev Kumar
    British switch manager born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Shaftesbury Avenue, Kenton, Harrow, Middlesex, HA3 0RB

      IIF 7
  • Mr Sanjeev Patel
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Florence Mansions, Vivian Avenue, London, NW43UY, United Kingdom

      IIF 8 IIF 9
  • Mr Sanjeev Patel
    English born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Florence Mansions, Vivian Avenue, London, NW4 3UY, England

      IIF 10
    • icon of address 6 Florence Mansions, Vivian Avenue, London, NW4 3UY, United Kingdom

      IIF 11
    • icon of address Flat 6, Florence Mansions, Vivian Avenue, London, NW4 3UY, England

      IIF 12
  • Patel, Sanjeev
    born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Florence Mansions, Vivian Avenue, London, NW4 3UY, United Kingdom

      IIF 13
  • Patel, Sanjeev
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Florence Mansions, Vivian Avenue, London, NW4 3UY, United Kingdom

      IIF 14 IIF 15
    • icon of address C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey, CR4 3BW, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Patel, Sanjeev
    English director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, Florence Mansions, Vivian Avenue, London, NW4 3UY, England

      IIF 19
  • Patel, Sanjeev
    English partner born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Florence Mansions, Vivian Avenue, London, NW4 3UY, England

      IIF 20
  • Patel, Sanjeev
    English property investor born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Florence Mansions, Vivian Avenue, London, NW4 3UY

      IIF 21
  • Patel, Sanjeev
    English property manager born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Florence Mansions, Vivian Avenue, London, NW4 3UY

      IIF 22
  • Patel, Sanjeev

    Registered addresses and corresponding companies
    • icon of address Flat 70, Clarendon Court, Sidmouth Road, London, NW2 5HD, England

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Box W - Commodore House, Juniper Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-02 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-13 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2017-03-13 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 3
    icon of address 61 Shaftesbury Avenue Kenton, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-29 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address 6 Florence Mansions, Vivian Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ dissolved
    IIF 11 - Right to appoint or remove membersOE
    IIF 11 - Right to surplus assets - 75% or moreOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 6 Florence Mansions, Vivian Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,428,915 GBP2024-08-31
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 17 Hillbury Avenue, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    288,776 GBP2024-07-31
    Officer
    icon of calendar 2019-07-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    QUOTE MY TRAVEL LIMITED - 2017-11-15
    SAY CHEESE SOCIAL LIMITED - 2017-09-04
    icon of address Flat 70 Clarendon Court, Sidmouth Road, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 8
    icon of address 6 Florence Mansions, Vivian Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    icon of address Flat 6, Florence Mansions, Vivian Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,569 GBP2021-01-31
    Officer
    icon of calendar 2019-01-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 10
    icon of address C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-21 ~ dissolved
    IIF 16 - Director → ME
Ceased 6
  • 1
    BURGINHALL 914 LIMITED - 1996-10-25
    icon of address 189 Kenton Road, Harrow, England
    Active Corporate (6 parents)
    Equity (Company account)
    120 GBP2025-08-31
    Officer
    icon of calendar 2001-06-11 ~ 2009-10-14
    IIF 7 - Director → ME
  • 2
    icon of address Nicholas James Estate Agents, 34 High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100,787 GBP2024-12-31
    Officer
    icon of calendar 2008-09-08 ~ 2017-07-31
    IIF 22 - Director → ME
  • 3
    QUOTE MY TRAVEL LIMITED - 2017-11-15
    SAY CHEESE SOCIAL LIMITED - 2017-09-04
    icon of address Flat 70 Clarendon Court, Sidmouth Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-23 ~ 2018-12-01
    IIF 4 - Director → ME
  • 4
    JUST CAB IT LIMITED - 2012-10-18
    SDS VENTURES LIMITED - 2012-09-05
    BALDWIN HILL LIMITED - 2012-07-03
    icon of address C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-24 ~ 2012-07-03
    IIF 17 - Director → ME
  • 5
    icon of address 18 Edgeworth Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -334 GBP2020-12-31
    Officer
    icon of calendar 2008-08-27 ~ 2009-12-04
    IIF 21 - Director → ME
  • 6
    GET LICENSED LIMITED - 2012-07-23
    icon of address 601 High Road, Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-22 ~ 2012-07-12
    IIF 18 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.