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, Mohamed Mohsin Hasan Ahmed

    Related profiles found in government register
  • Patel, Mohamed Mohsin Hasan Ahmed
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 5, Fairways Office Park, Muirfields Buildings, Pittman Way, Fulwood, Preston, Lancashire, PR2 9LF, United Kingdom

      IIF 1
    • 6, Empress Avenue, Fulwood, Preston, Lancashire, PR2 8JT, United Kingdom

      IIF 2
    • Miurfield Buildings, 5 Fairways Office Park, Pittman Way, Fulwood, Preston, Lancashire, PR2 9LF

      IIF 3
    • Miurfield Buildings 5 Fairways Office Park, Pittman Way, Fulwood, Preston, PR2 9LF, England

      IIF 4
    • Muirfields Buildings, 5 Fairways Office Park, Pittman Way Fulwood, Preston, Lancashire, PR2 9LF

      IIF 5
  • Patel, Mohamed Mohsin Hasan Ahmed
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 6, Empress Avenue, Fulwood, Preston, PR2 8JT, England

      IIF 6
  • Patel, Mohamed Mohsin Hasan Ahmed
    British solicitor born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Aqueduct Mill, Aqueduct Street, Preston, PR1 7JN, United Kingdom

      IIF 7
  • Patel, Mohamed Mohsin Hasan Ahmed
    born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 247, Garstang Road, Fulwood, Preston, Lancashire, PR2 9XD

      IIF 8
  • Patel, Mohamed Mohsin Hasan Ahmed
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 247, Garstang Road, Fulwood, Preston, Lancashire, PR2 9XD, United Kingdom

      IIF 9
  • Patel, Mohamed Mohsin Hasan Ahmed
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX

      IIF 10
    • 247, Garstang Road, Preston, PR2 9XD, United Kingdom

      IIF 11
  • Mr Mohamed Mohsin Hasan Ahmed Patel
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 5, Fairways Office Park, Muirfields Buildings, Pittman Way, Fulwood, Preston, Lancashire, PR2 9LF, United Kingdom

      IIF 12
    • Muirfield Buildings 5 Fairways Office Park, Pittman Way, Fulwood, Preston, PR2 9LF, England

      IIF 13
    • Unit 1, Aqueduct Mill, Aqueduct Street, Preston, PR1 7JN, United Kingdom

      IIF 14
  • Patel, Mohamed Mohsin Hassan Ahmed
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Fairways Office Park, Pittman Way, Fulwood, Preston, PR2 9LF, United Kingdom

      IIF 15
  • Mr Mohamed Mohsin Patel
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit B5, Buckshaw Link, Ordnance Road, Buckshaw Village, Chorley, PR7 7EL, England

      IIF 16
  • Patel, Mohsin Usmangani
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • Taxca Accountants Ltd, 353 High Street North, London, Greater London, E12 6PQ, England

      IIF 17 IIF 18 IIF 19
  • Mr Mohamed Mohsin Hasan Ahmed Patel
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 247 Garstang Road, Preston, PR2 9XD, United Kingdom

      IIF 20
    • Muirfields Buildings, 5 Fairways Office Park, Pittman Way Fulwood, Preston, Lancashire, PR2 9LF

      IIF 21
    • The Watermark, 9-15 Ribbleton Lane, Preston, PR1 5EZ, England

      IIF 22
  • Patel, Mohsin
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hardman Street, Spinningfields, Manchester, Greater Manchester, M3 3HF, United Kingdom

      IIF 23
    • 1, Hardman Street, Spinningfields, Manchester, M3 3HF, England

      IIF 24
    • First Floor, 10-12 Love Lane, Pinner, HA5 3EF, United Kingdom

      IIF 25
  • Mr Mohamed Mohsin Hassan Ahmed Patel
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1a Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 26
    • 5 Fairways Office Park, Pittman Way, Fulwood, Preston, PR2 9LF, United Kingdom

      IIF 27
  • Mr Mohsin Patel
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hardman Street, Spinningfields, Manchester, M3 3HF, England

      IIF 28
    • First Floor, 10-12 Love Lane, Pinner, HA5 3EF, United Kingdom

      IIF 29
  • Mr Mohsin Usmangani Patel
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • Taxca Accountants Ltd, 353 High Street North, London, Greater London, E12 6PQ, England

      IIF 30 IIF 31 IIF 32
  • Patel, Mohsin Usmangani
    British none born in June 1988

    Resident in Uk

    Registered addresses and corresponding companies
    • 480, Katherine Road, Forest Gate, London, E7 8DP

      IIF 33
  • Patel, Mohsin
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 34
    • Floor 2, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 35
    • 5 Fairways Office Park, Pittman Way, Fulwood, Preston, Lancashire, PR2 9LF, United Kingdom

      IIF 36
    • 6, Empress Avenue, Fulwood, Preston, Lancashire, PR2 8JT, United Kingdom

      IIF 37
  • Patel, Mohsin
    British solicitor born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32a, Watling Street Road, Fulwood, Preston, PR2 8EA, England

      IIF 38
  • Patel, Mohsin Usmangani
    British accountant born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 204, Plashet Grove, East Ham, London, --, E6 1DA, United Kingdom

      IIF 39
  • Mr Mohsin Patel
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 40
    • Floor 2, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 41
    • 5 Fairways Office Park, Pittman Way, Preston, PR2 9LF, United Kingdom

      IIF 42
    • Miurfield Buildings, 5 Fairways Office Park, Pittman Way, Fulwood, Preston, Lancashire, PR2 9LF

      IIF 43
  • Patel, Mohsin
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 44
    • 1, Hardman Street, Spinningfields, Manchester, Greater Manchester, M3 3HF, United Kingdom

      IIF 45 IIF 46
    • Flint Glass Works, 64 Jersey Street, Manchester, M4 6JW

      IIF 47
  • Mr Mohsin Patel
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Dunsop Street, Blackburn, BB1 6EL, England

      IIF 48
    • 1, Hardman Street, Spinningfields, Manchester, Greater Manchester, M3 3HF, United Kingdom

      IIF 49 IIF 50
  • Mr Mohsin Usmangani Patel
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 204, Plashet Grove, East Ham, London, --, E6 1DA, United Kingdom

      IIF 51
child relation
Offspring entities and appointments 29
  • 1
    ADAMAS ESTATES LIMITED
    08599243
    4 Furmston Court, Letchworth Garden City, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    792,697 GBP2024-03-31
    Officer
    2013-07-05 ~ 2016-04-06
    IIF 11 - Director → ME
  • 2
    AXIS DENTAL ACADEMY LTD
    16276165
    First Floor, 10-12 Love Lane, Pinner, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BEYOND BORDERS EDUCATION LTD
    - now 13118510
    COMP TOUCH LIMITED
    - 2023-08-17 13118510
    WAY FURNITURE LIMITED
    - 2023-03-08 13118510
    COMP TOUCH LTD
    - 2023-01-23 13118510
    Taxca Accountants Ltd, 353 High Street North, London, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,344 GBP2025-01-31
    Officer
    2021-01-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-01-06 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 4
    CLEARWATER ASSETS (PRESTON) LTD
    10666483
    5 Fairways Office Park, Pittman Way, Fulwood, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2017-03-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-03-13 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CLEARWATER ASSETS LLP
    OC365068
    Muirfields Buildings 5 Fairways Office Park, Pittman Way Fulwood, Preston, Lancashire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2011-05-31 ~ dissolved
    IIF 8 - LLP Designated Member → ME
  • 6
    CLINICAL SMILE SERVICES LIMITED
    08695309
    Flint Glass Works, 64 Jersey Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,370,437 GBP2019-03-31
    Officer
    2013-09-18 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-09-16 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 7
    D.D.P CARGO LTD
    07495656
    355 Katherine Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,333 GBP2019-01-31
    Officer
    2011-01-17 ~ 2011-09-01
    IIF 33 - Director → ME
  • 8
    DENTOGENICS LIMITED
    15041231
    1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    847 GBP2024-03-31
    Officer
    2023-08-01 ~ now
    IIF 23 - Director → ME
  • 9
    DG DENTOGENICS LIMITED
    16688655
    1 Hardman Street, Spinningfields, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-09-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-09-02 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 10
    EQUITAS SOLICITORS LIMITED
    05871121
    Miurfield Buildings 5 Fairways Office Park, Pittman Way, Fulwood, Preston, Lancashire
    Active Corporate (8 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    2006-11-19 ~ 2006-11-19
    IIF 9 - Director → ME
    2006-11-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-07-10 ~ 2019-11-15
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 43 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    EXTERGEO LTD
    12631809
    Unit B5, Buckshaw Link Ordnance Road, Buckshaw Village, Chorley, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    300 GBP2021-05-31
    Person with significant control
    2020-05-29 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 12
    FULWOOD ESTATES INVESTMENTS LIMITED
    05878462
    Muirfields Buildings 5 Fairways Office Park, Pittman Way Fulwood, Preston, Lancashire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,300,869 GBP2024-03-31
    Officer
    2006-07-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-15
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    GLOVCOURT INVESTMENTS LIMITED
    09352781
    2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    404 GBP2017-12-27
    Officer
    2014-12-12 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 14
    IM PROPERTIES NW LTD
    15510022
    Unit 1a Dalton Court, Commercial Road, Darwen, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-02-21 ~ 2024-09-11
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 15
    IMPERIUM (NW) LTD
    12040001
    Muirfield Buildings 5 Fairways Office Park Pittman Way, Fulwood, Preston, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    14,468,198 GBP2024-03-31
    Officer
    2019-06-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-06-10 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    INFINITY DENTAL CLINIC LIMITED
    - now 11774128
    INFINITY DENT CLINIC LIMITED
    - 2019-03-05 11774128
    1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,655,568 GBP2024-03-31
    Officer
    2019-01-17 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2019-01-17 ~ now
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 17
    INFINITY HC LIMITED
    12304210
    Floor 2 9 Portland Street, Manchester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,693,423 GBP2024-03-31
    Officer
    2019-11-08 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2019-11-08 ~ now
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 18
    MP UK ASSOCIATES LTD
    11346384
    Floor 2, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-04 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-05-04 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 19
    MPCG BOOKKEEPERS LIMITED
    09781081
    204 Plashet Grove, East Ham, London, --, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2015-09-16 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Has significant influence or control OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 20
    MULTIWAY PROPERTIES LTD
    13796484
    The Watermark, 9-15 Ribbleton Lane, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    107,174 GBP2024-12-31
    Officer
    2021-12-13 ~ 2021-12-13
    IIF 37 - Director → ME
    2022-01-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-12-13 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    NOVOCOM SYSTEMS LIMITED
    08078287
    3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Active Corporate (13 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    2023-09-12 ~ now
    IIF 44 - Director → ME
  • 22
    SALAAM EDUCATIONAL TRUST
    08940386
    32a Watling Street Road, Fulwood, Preston
    Active Corporate (10 parents)
    Equity (Company account)
    135,398 GBP2024-08-31
    Officer
    2014-03-14 ~ 2020-09-01
    IIF 38 - Director → ME
  • 23
    SENGROVE PROPERTIES LIMITED
    09555434
    1st Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    2015-06-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-03
    IIF 20 - Right to appoint or remove directors OE
  • 24
    SHOP GENIE LIMITED
    15703064
    Taxca Accountants Ltd, 353 High Street North, London, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,311 GBP2025-05-31
    Officer
    2024-05-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 25
    SM&P HOLDINGS LIMITED
    - now 13524495
    ZHPT (PITTMAN WAY) LTD
    - 2023-05-19 13524495
    6 Empress Avenue, Fulwood, Preston, England
    Active Corporate (6 parents)
    Equity (Company account)
    192,172 GBP2024-11-30
    Officer
    2023-04-30 ~ 2025-04-02
    IIF 6 - Director → ME
  • 26
    TAXCA ACCOUNTANTS LTD
    10977914
    Taxca Accountants Ltd, 353 High Street North, London, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,658 GBP2024-09-30
    Officer
    2017-09-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-09-22 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 27
    VAPE ENTERPRISE LTD
    10769945
    Unit 1, Aqueduct Mill, Aqueduct Street, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 28
    VENTUREPRISE FINANCE LIMITED
    11435877
    5 Fairways Office Park Pittman Way, Fulwood, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-27 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-06-27 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 29
    WOVE COURT INVESTMENT LTD
    13265750
    5 Fairways Office Park, Muirfields Buildings, Pittman Way, Fulwood, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,438 GBP2024-03-31
    Officer
    2021-03-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-03-15 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE

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.