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 Hitesh Chandrakantbhai Patel

    Related profiles found in government register
  • Mr Hitesh Chandrakantbhai Patel
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Kendall Place, London, W1U 7JL, England

      IIF 1
  • Mr Hitesh Chandrakantbhai Patel
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Altyre Way, Beckenham, BR3 3ED, England

      IIF 2
    • icon of address Svs House, Oliver Grove, London, SE25 6EJ, United Kingdom

      IIF 3
  • Mr Hitesh Chanrakantbhai Patel
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kendall Place, London, W1U 7JL, England

      IIF 4
    • icon of address 1, Kendall Place, London, W1U 7JL, United Kingdom

      IIF 5 IIF 6
    • icon of address 1c, Kendall Place, London, W1U 7JL

      IIF 7
    • icon of address 26, Harrington Gardens, London, SW7 4LS, England

      IIF 8
  • Mr Hitesh Patel
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, St. Lukes Close, Batley, WF17 6NT, England

      IIF 9
    • icon of address 12, St. Lukes Close, Batley, West Yorkshire, WF17 6NT

      IIF 10
    • icon of address 51, Clerk Green Street, Batley, WF17 7SE, United Kingdom

      IIF 11
  • Hitesh Patel
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Clerk Green Street, Batley, WF17 7SE, United Kingdom

      IIF 12
  • Patel, Hitesh Chandrakantbhai
    British accountant born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Svs House, Oliver Grove, London, SE25 6EJ, United Kingdom

      IIF 13
  • Patel, Hitesh Chandrakantbhai
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Hitesh Chandrakantbhai
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Market Yard Mews, 194-204 Bermondsey Street, London, SE1 3TQ, United Kingdom

      IIF 16
  • Patel, Hitesh Chandrakantbhai
    British managing director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Altyre Way, Beckenham, BR3 3ED, England

      IIF 17
  • Mr Hitesh Babubhai Patel
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Courtyard, 14a Sydenham Road, Croydon, CR0 2EE, England

      IIF 18
  • Patel, Hitesh Chanrakantbhai
    British accountant born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Barmouth Road, Croydon, CR0 5EP, England

      IIF 19 IIF 20 IIF 21
    • icon of address 6 Barmouth Road, Croydon, CR0 5EP, United Kingdom

      IIF 22
    • icon of address 1c, Kendall Place, London, W1U 7JL

      IIF 23
  • Patel, Hitesh Chanrakantbhai
    British businessman born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Pbsl, The Courtyard, 14a Sydenham Road, Croydon, CR0 2EE, United Kingdom

      IIF 24
  • Patel, Hitesh Chanrakantbhai
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kendall Place, London, W1U 7JL, England

      IIF 25
    • icon of address 1b, Kendall Place, London, W1U 7JL, United Kingdom

      IIF 26
    • icon of address 1c, Kendall Place, London, W1U 7JL

      IIF 27
  • Patel, Hitesh Chanrakantbhai
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Barmouth Road, Croydon, CR0 5EP, United Kingdom

      IIF 28
    • icon of address 1, Kendall Place, London, W1U 7JL, United Kingdom

      IIF 29 IIF 30
    • icon of address 1b, Kendall Place, London, W1U 7JL, England

      IIF 31
  • Patel, Hitesh Chanrakantbhai
    British full time employee born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Harrington Gardens, Harrington Gardens, London, SW7 4LS, England

      IIF 32
  • Patel, Hitesh Chanrakantbhai
    British management accountant born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Essex Road, London, N1 8LR, England

      IIF 33
  • Mr Hitesh Patel
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Clerk Green Street, Batley, West Yorkshire, WF17 7SE, England

      IIF 34
  • Patel, Hitesh
    British accountant born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 42 Sydenham Road, London, SE26 5QF, United Kingdom

      IIF 35
  • Patel, Hitesh
    British auto electrician born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Clerk Green Street, Batley, West Yorkshire, WF17 7SE, United Kingdom

      IIF 36
  • Patel, Hitesh
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Clerk Green Street, Batley, WF17 7SE, United Kingdom

      IIF 37
    • icon of address 51, Clerk Green Street, Batley, WF177SE, United Kingdom

      IIF 38 IIF 39
  • Patel, Hitesh
    British trustee born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Al - Hikmah Community Centre, The Coach House, 28 Track Road, Batley, West Yorkshire, WF17 7AA

      IIF 40
  • Mr Hitesh Patel
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 260, Wendover Road, Aylesbury, HP21 9PD, England

      IIF 41
  • Miss Kinjal Hiteshkumar Patel
    British born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 260, Wendover Road, Aylesbury, HP21 9PD, England

      IIF 42
  • Patel, Hitesh Babubhai
    British accountant born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Courtyard, 14a Sydenham Road, Croydon, CR0 2EE, England

      IIF 43 IIF 44
  • Patel, Hitesh Babubhai
    British businessman born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Courtyard, 14a Sydenham Road, Croydon, CR0 2EE, England

      IIF 45
  • Patel, Hitesh
    British auto electrician born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, St. Lukes Close, Batley, WF17 6NT, England

      IIF 46
  • Patel, Hitesh
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Clerk Green Street, Batley, West Yorkshire, WF17 7SE, England

      IIF 47
  • Patel, Hitesh
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Clerk Green Street, Batley, WF17 7SE, England

      IIF 48
  • Patel, Hitesh Babubhai
    born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Courtyard, 14a Sydenham Road, Croydon, CR0 2EE, England

      IIF 49
  • Patel, Kinjal Hiteshkumar
    British optometrist born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 260, Wendover Road, Aylesbury, HP21 9PD, England

      IIF 50
  • Patel, Hitesh
    British accountant born in October 1953

    Registered addresses and corresponding companies
    • icon of address 359 Sydenham Road, London, SE26 5SL

      IIF 51
  • Patel, Hitesh
    British director born in October 1953

    Registered addresses and corresponding companies
    • icon of address 359 Sydenham Road, London, SE26 5SL

      IIF 52
  • Patel, Hitesh

    Registered addresses and corresponding companies
    • icon of address 51, Clerk Green Street, Batley, WF177SE, United Kingdom

      IIF 53 IIF 54
    • icon of address 51, Clerk Green Street, Batley, West Yorkshire, WF17 7SE, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Winnington House 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address Winnington House 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address Winnington House 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address The Courtyard, 14a Sydenham Road, Croydon, England
    Active Corporate (5 parents)
    Current Assets (Company account)
    104,412 GBP2025-03-31
    Officer
    icon of calendar 2016-03-01 ~ now
    IIF 49 - LLP Designated Member → ME
  • 5
    icon of address 260 Wendover Road, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,897 GBP2024-09-30
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 56 Essex Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    66,069 GBP2016-03-31
    Officer
    icon of calendar 2017-02-05 ~ dissolved
    IIF 33 - Director → ME
  • 7
    icon of address 79 Altyre Way, Beckenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address The Courtyard, 14a Sydenham Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,158 GBP2024-08-31
    Officer
    icon of calendar 2014-08-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 51 Clerk Green Street, Batley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-15 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2011-07-15 ~ dissolved
    IIF 54 - Secretary → ME
  • 10
    icon of address 51 Clerk Green Street, Batley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-15 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2011-07-15 ~ dissolved
    IIF 53 - Secretary → ME
  • 11
    icon of address 72 Wembley Park Drive, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF 28 - Director → ME
  • 12
    icon of address Svs House, Oliver Grove, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,522 GBP2024-06-30
    Officer
    icon of calendar 2024-01-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    VEHICLES ELECTRONIC & SECURITY LTD - 2015-05-12
    icon of address 12 St. Lukes Close, Batley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-05-31
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ dissolved
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Right to appoint or remove directorsOE
  • 14
    icon of address 51 Clerk Green Street, Batley, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 36 - Director → ME
    icon of calendar 2021-06-18 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 12 St. Lukes Close, Batley, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-02-28
    Officer
    icon of calendar 2016-02-02 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 16
    icon of address 51 Clerk Green Street, Batley, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-23
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 12 St. Lukes Close, Batley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2017-03-24 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ dissolved
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
Ceased 17
  • 1
    icon of address 31st Floor 40 Bank Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -446,812 GBP2019-04-30
    Officer
    icon of calendar 2016-09-14 ~ 2021-09-01
    IIF 32 - Director → ME
    icon of calendar 2016-04-29 ~ 2016-05-16
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ 2018-09-20
    IIF 8 - Has significant influence or control OE
  • 2
    icon of address 5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -910,586 GBP2024-12-31
    Officer
    icon of calendar 2020-03-18 ~ 2021-09-16
    IIF 16 - Director → ME
  • 3
    icon of address 1c Kendall Place, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -866,946 GBP2021-10-31
    Officer
    icon of calendar 2015-01-16 ~ 2021-09-01
    IIF 23 - Director → ME
  • 4
    HCH (ZH) LIMITED - 2018-12-04
    icon of address 94 To 96 Seymour House, 94 To 96- Seymour Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -828,665 GBP2022-06-30
    Officer
    icon of calendar 2019-05-13 ~ 2021-06-15
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ 2020-02-20
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    icon of address 94-96 Seymour Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-21 ~ 2021-03-31
    IIF 15 - Director → ME
  • 6
    icon of address 1b Kendall Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2019-07-24 ~ 2021-06-15
    IIF 26 - Director → ME
  • 7
    icon of address 1 Kendall Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -179,039 GBP2021-03-31
    Officer
    icon of calendar 2019-12-11 ~ 2020-02-28
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ 2020-02-28
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 8
    icon of address 260 Wendover Road, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,897 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-05 ~ 2022-09-27
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 9
    icon of address 1c Kendall Place, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -678 GBP2021-06-30
    Officer
    icon of calendar 2018-06-11 ~ 2021-06-15
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ 2021-06-30
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 10
    icon of address 1 Kendall Place, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -531,388 GBP2021-12-31
    Officer
    icon of calendar 2019-02-28 ~ 2021-06-15
    IIF 25 - Director → ME
    icon of calendar 2018-03-13 ~ 2018-03-13
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-01-02 ~ 2023-09-09
    IIF 4 - Has significant influence or control OE
  • 11
    icon of address Bretton Street Enterprise Centre Unit 12, Bretfield Court, Dewsbury, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    305,332 GBP2024-11-30
    Officer
    icon of calendar 2009-12-06 ~ 2010-11-30
    IIF 40 - Director → ME
  • 12
    icon of address The Courtyard, 14a Sydenham Road, Croydon, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -16,007 GBP2016-01-31
    Officer
    icon of calendar 2015-01-22 ~ 2015-04-15
    IIF 22 - Director → ME
  • 13
    icon of address The Courtyard, 14a Sydenham Road, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,490,153 GBP2024-03-31
    Officer
    icon of calendar 2001-10-01 ~ 2022-09-30
    IIF 44 - Director → ME
    icon of calendar ~ 1993-10-31
    IIF 51 - Director → ME
  • 14
    icon of address The Courtyard, 14a Sydenham Road, Croydon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    328,932 GBP2024-03-31
    Officer
    icon of calendar 1992-02-24 ~ 1992-06-01
    IIF 52 - Director → ME
  • 15
    icon of address The Courtyard, 14a Sydenham Road, Croydon, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    606,035 GBP2019-05-31
    Officer
    icon of calendar 2008-03-25 ~ 2022-09-30
    IIF 43 - Director → ME
  • 16
    HUB 1 (CHELSEA) LONDON LIMITED - 2022-03-25
    icon of address 1b Kendall Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2019-07-24 ~ 2021-06-15
    IIF 31 - Director → ME
  • 17
    icon of address 1 Kendall Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2018-12-27 ~ 2021-09-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ 2021-09-01
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 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 26 August 2025 and licensed under the Open Government Licence v3.0.