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

Patel, Bipin Jagubhai

    Related profiles found in government register
  • Patel, Bipin Jagubhai
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Venture Centre, Sir William Lyons Rd, Coventry, CV4 7EZ, England

      IIF 1
    • icon of address Bernard Rogers & Co., Bank Gallery, High St, Kenilworth, Warcks, CV8 1LY, England

      IIF 2
    • icon of address 34, Beggars Lane, Leicester Forest East, Leicester, LE3 3NQ, England

      IIF 3
  • Patel, Bipin Jagubhai
    British consultant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Beggars Lane, Leicester Forest East, Leicester, Leicestershire, LE3 3NQ

      IIF 4
  • Patel, Bipin Jagubhai
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Beggars Lane, Leicester Forest East, Leicester, Leicestershire, LE3 3NQ

      IIF 5 IIF 6
    • icon of address 34 Beggars Lane, Leicester Forest East, Leicester, Leicestershire, LE3 3NQ, United Kingdom

      IIF 7
    • icon of address Daresbury Innovation Centre, Sci-tech Daresbury, Keckwick Lane, Daresbury, Warrington, WA4 4FS, England

      IIF 8 IIF 9
  • Patel, Bipin Jagubhai
    British engineer born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Venture Centre, Sir William Lyons Rd, C/o Enginsoft, Coventry, Warcks, CV4 7EZ, United Kingdom

      IIF 10
    • icon of address 34 Beggars Lane, Leicester Forest East, Leicester, Leicestershire, LE3 3NQ

      IIF 11 IIF 12 IIF 13
    • icon of address 34, Beggars Lane, Leicester, LE33NQ, United Kingdom

      IIF 14
    • icon of address 34 Beggars Lane, Lfe, Leicestershire, Leicester, LE3 3NQ, United Kingdom

      IIF 15
  • Patel, Bipin Jagubhai
    British engineering consultant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Venture Centre, Sir William Lyons Road, University Of Warwick Science Park, Coventry, CV4 7EZ, United Kingdom

      IIF 16
  • Mr Bipin Jagubhai Patel
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 17 IIF 18
    • icon of address The Venture Centre, Sir William Lyons Rd, C/o Enginsoft, Coventry, Warcks, CV4 7EZ, United Kingdom

      IIF 19
    • icon of address The Venture Centre, Sir William Lyons Rd, Coventry, CV4 7EZ

      IIF 20
    • icon of address The Venture Centre, Sir William Lyons Rd, Coventry, CV4 7EZ, England

      IIF 21
    • icon of address The Venture Centre, Sir William Lyons Road, University Of Warwick Science Park, Coventry, CV4 7EZ, United Kingdom

      IIF 22
    • icon of address 34 Beggars Lane, Lfe, Leicestershire, Leicester, LE3 3NQ, United Kingdom

      IIF 23
  • Patel, Bipin Jagubhai
    British engineer

    Registered addresses and corresponding companies
    • icon of address 34 Beggars Lane, Leicester Forest East, Leicester, Leicestershire, LE3 3NQ

      IIF 24
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Daresbury Innovation Centre, Sci-tech Daresbury Keckwick Lane, Daresbury, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,857 GBP2024-06-30
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address Daresbury Innovation Centre, Sci-tech Daresbury Keckwick Lane, Daresbury, Warrington, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,231 GBP2024-06-30
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    3,382 GBP2016-02-29
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address Sterling House 71 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    667,920 GBP2024-06-30
    Officer
    icon of calendar 2008-11-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-06-23 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 5
    SAFER HIGHWAYS LTD - 2011-08-03
    icon of address The Venture Centre, Sir William Lyons Rd, Coventry, Warcks, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address Rmy Clements, 71 Francis Rd, Birmingham, England
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    401,689 GBP2023-04-26 ~ 2024-04-30
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 7
    icon of address Aston Berry, 58 Thorpe Road, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-24 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address 2-4 Queen Street, Norwich
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-30 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address Sterling House 71 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    61,553 GBP2023-12-31
    Officer
    icon of calendar 2008-06-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-06-04 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 10
    HIGHWAY SAFETY PRODUCTS LTD - 2011-08-03
    icon of address Enginsoft Uk Ltd, The Venture Centre, Sir William Lyons Rd, Coventry
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -64,579 GBP2019-12-31
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2020-01-13 ~ now
    IIF 16 - Director → ME
  • 12
    icon of address The Venture Centre, Sir William Lyons Rd, Coventry, Warcks, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 13
    GROUP INGENIUM LTD - 2022-09-08
    icon of address Rmy Clements Sterling House, 71 Francis Road, Birmingham, W. Midlands, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 14
    VEMARINE LIMITED - 2014-03-04
    icon of address 3a Princes Street, Thurso, Caithness, Scotland
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    -2,095 GBP2018-07-01 ~ 2019-06-30
    Officer
    icon of calendar 2014-12-14 ~ dissolved
    IIF 7 - Director → ME
Ceased 3
  • 1
    icon of address Hwca, Humberstone House, Humberstone Gate, Leicester
    Receiver Action Corporate (2 parents)
    Officer
    icon of calendar 2003-02-20 ~ 2008-11-01
    IIF 12 - Director → ME
  • 2
    icon of address 2-4 Queen Street, Norwich
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-20 ~ 2005-10-07
    IIF 13 - Director → ME
    icon of calendar 2006-10-13 ~ 2008-09-29
    IIF 24 - Secretary → ME
  • 3
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-01-13 ~ 2024-09-02
    IIF 22 - Ownership of shares – 75% or more OE

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.