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

Mr Yogesh Patel,

    Related profiles found in government register
  • Mr Yogesh Patel,
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Suite 111 Viglen House, Business Centre, 368 Alperton Lane, Wembley, Middlesex, HA0 1HD

      IIF 1
  • Mr Yogesh Patel
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 St. Johns Road, Harrow, Middlesex, HA1 2EY, United Kingdom

      IIF 2 IIF 3
  • Patel, Yogesh
    British it technician born in December 1975

    Registered addresses and corresponding companies
    • 2 Buttermere Close, Feltham, Middlesex, TW14 9QN

      IIF 4
  • Patel, Yogesh
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 5
  • Patel, Yogesh
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Wykeham Hill, Wembley Park, Middlesex, HA9 9RZ

      IIF 6
  • Patel, Yogesh
    British pharmacist born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Wykeham Hill, Wembley, Middlesex, HA9 9RZ, United Kingdom

      IIF 7
  • Patel, Yogesh
    British pharmarcist born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Wykeham Hill, Wembley Park, Middlesex, HA9 9RZ

      IIF 8
  • Patel, Yogeshchandra Maganbhai
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • 308-310, Elveden Road, London, NW10 7ST, England

      IIF 9 IIF 10
    • The Klamp House, Belliver Way, Roborough, PL6 7BP

      IIF 11
  • Patel, Yogeshchandra Maganbhai
    British company director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • Brandon House, Marlowe Way, Croydon, CR0 4XS

      IIF 12
    • 45, Rowdell Road, Northolt, UB5 6AG, England

      IIF 13
  • Patel, Yogeshchandra Maganbhai
    British non executive director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • 65, Lewisher Road, Leicester, LE4 9LR, England

      IIF 14
    • 4, Ormonde Road, Northwood, HA6 2EL, England

      IIF 15
  • Patel, Yogeshchandra Maganbhai
    British non-executive director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Klamp House, Belliver Way, Roborough, Plymouth, PL6 7BP

      IIF 16
  • Pattel, Yogesh
    British accountant born in June 1956

    Registered addresses and corresponding companies
    • Flat 35 Harp Island Close, Neasden, London, NW10 0DF

      IIF 17
  • Mr Yogesh Maganbhai Patel
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105-119, Brentfield Road, Neasden, London, NW10 8LD, United Kingdom

      IIF 18
  • Patel, Yogesh
    British co director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 The Fairway, Wembley, Middlesex, HA0 3LH

      IIF 19
  • Patel, Yogesh Maganbhai
    British company director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105-119, Brentfield Road, Neasden, London, NW10 8LD, United Kingdom

      IIF 20
  • Patel, Yogesh Maganbhai

    Registered addresses and corresponding companies
    • 45, Rowdell Road, Europa House, Northolt, Middlesex, UB5 6AG

      IIF 21
  • Patel, Yogeshchandra Maganbhai
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Rowdell Road, Northolt, UB5 6AG, England

      IIF 22
child relation
Offspring entities and appointments 17
  • 1
    ABLEMAN SHAW LIMITED
    01358415
    Mercury House, Heather Park Drive, Wembley, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    1992-12-07 ~ 1993-02-04
    IIF 17 - Director → ME
  • 2
    ASTON NOMINEES 1 LIMITED
    05718902 05718903
    Mercury House, Heather Park Drive, Wembley, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    2006-02-22 ~ dissolved
    IIF 19 - Director → ME
  • 3
    BEDDINGTON CONFERENCE CENTRE LTD
    06770959
    Brandon House, Marlowe Way, Croydon
    Dissolved Corporate (6 parents)
    Equity (Company account)
    3,227 GBP2019-12-31
    Officer
    2017-04-28 ~ dissolved
    IIF 12 - Director → ME
  • 4
    BRANDON HOUSE LIMITED
    10612051
    104 College Road, Harrow, England
    Active Corporate (6 parents)
    Officer
    2017-02-09 ~ 2024-02-21
    IIF 20 - Director → ME
    Person with significant control
    2017-02-09 ~ 2024-02-21
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BRUVAN LIMITED
    - now 01573998
    URBANCREST LIMITED - 1982-02-12
    Elthorne Gate, 64 High Street, Pinner, England
    Active Corporate (8 parents)
    Equity (Company account)
    -20,371 GBP2023-09-30
    Officer
    2005-12-20 ~ 2023-04-05
    IIF 6 - Director → ME
    Person with significant control
    2016-12-29 ~ 2016-12-29
    IIF 2 - Has significant influence or control OE
  • 6
    BURTS CHIPS LIMITED
    - now 03745420 02665660
    BURTS POTATO CHIPS LIMITED
    - 2016-04-05 03745420 02665660
    308-310 Elveden Road, London, England
    Active Corporate (26 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2012-04-01 ~ 2023-03-02
    IIF 11 - Director → ME
  • 7
    BURTS SNACKS LIMITED
    - now 02665660
    BURTS POTATO CHIPS LIMITED
    - 2019-07-01 02665660 03745420
    BURTS CHIPS LIMITED
    - 2016-04-05 02665660 03745420
    CANOPUS INVESTMENTS LIMITED
    - 2012-11-14 02665660
    KONA (U.K.) LIMITED - 1999-02-15
    308-310 Elveden Road, London, England
    Active Corporate (27 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,165,183 GBP2021-01-01 ~ 2021-12-31
    Officer
    2012-04-01 ~ 2023-03-02
    IIF 16 - Director → ME
  • 8
    ELEVATE GOLF INTERNATIONAL LIMITED
    15579950
    1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-20 ~ now
    IIF 5 - Director → ME
  • 9
    LAMROSE PROPERTIES LIMITED
    04592491
    45 Rowdell Road, Europa House, Northolt, Middlesex
    Active Corporate (8 parents)
    Equity (Company account)
    3,108,476 GBP2024-12-31
    Officer
    2024-10-29 ~ now
    IIF 22 - Director → ME
    2025-07-28 ~ now
    IIF 21 - Secretary → ME
  • 10
    PLYMOUTH WAREHOUSE LIMITED
    13868813
    45 Rowdell Road, Northolt, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    202,649 GBP2023-07-01 ~ 2024-06-30
    Officer
    2022-01-25 ~ 2023-09-18
    IIF 13 - Director → ME
  • 11
    REDLABELOUTLET LIMITED
    08109990
    Suite 111 Viglen House Business Centre, 368 Alperton Lane, Wembley, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    133,639 GBP2024-06-30
    Officer
    2012-06-19 ~ 2015-07-01
    IIF 7 - Director → ME
    Person with significant control
    2017-06-19 ~ 2017-06-26
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    ROWAN HOUSE MANAGEMENT COMPANY LIMITED
    03031832
    2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (12 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1998-12-08 ~ 2004-03-31
    IIF 4 - Director → ME
  • 13
    RYCHEM LIMITED
    05298771
    7 St John's Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    63,478 GBP2022-09-30
    Officer
    2004-11-29 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    SAVOURY & SWEET LTD
    07734801
    308-310 Elveden Road, London, England
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    2017-12-20 ~ 2023-03-02
    IIF 10 - Director → ME
  • 15
    SAVOURY & SWEET SNACK FOODS LTD
    - now 09686471
    JOHNSON NEWCO ONE LIMITED - 2015-11-25
    308-310 Elveden Road, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2017-12-20 ~ 2023-03-02
    IIF 9 - Director → ME
  • 16
    SAVOURY & SWEET UK BIDCO LIMITED
    10305816
    65 Lewisher Road, Leicester, England
    Dissolved Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2017-12-20 ~ dissolved
    IIF 15 - Director → ME
  • 17
    SAVOURY & SWEET UK TOPCO LIMITED
    10305546
    65 Lewisher Road, Leicester, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2017-12-20 ~ dissolved
    IIF 14 - 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.