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, Mitesh Kumar

    Related profiles found in government register
  • Patel, Mitesh Kumar
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 1 IIF 2
    • icon of address Zone G, Salamander Quay West, Park Lane Harefield, Uxbridge, Middlesex, UB9 6NZ

      IIF 3
  • Patel, Mitesh Kumar
    British dierctor born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Marian Close, Hayes, UB4 9DA, England

      IIF 4
  • Patel, Mitesh Kumar
    British operations director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Patel, Mitesh
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 8 IIF 9
  • Patel, Mitesh
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Santok House Unit L, Braintree Ind. Estate, Braintree Road, South Ruislip, Middlesex, HA4 0EJ, England

      IIF 14 IIF 15
  • Patel, Mitesh
    British operations director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 16
  • Mr Mitesh Patel
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Mitesh
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 50, Clairville, Lulworth Road, Birkdale, Southport, Merseyside, PR8 2FA, United Kingdom

      IIF 25
  • Patel, Mitesh
    British operations director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Fleet Place, London, EC4M 7QS

      IIF 26
  • Patel, Mitesh Kumar

    Registered addresses and corresponding companies
    • icon of address 28, Marian Close, Hayes, UB4 9DA, England

      IIF 27
  • Mr Mitesh Patel
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Mayfields, Wembley Park, Middlesex, HA9 9PS, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address Zone G Salamander Quay West, Park Lane Harefield, Uxbridge, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    691,996 GBP2024-03-31
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 3 - Director → ME
  • 5
    SIMPLI BASIC PRODUCTS LIMITED - 2023-11-27
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -8,672 GBP2024-03-31
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 1 - Director → ME
  • 6
    LIVE WELL LIMITED - 2022-04-07
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    54,904 GBP2024-03-31
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ now
    IIF 20 - Has significant influence or controlOE
  • 7
    icon of address Santok House Unit L Braintree Ind. Estate, Braintree Road, South Ruislip, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-08-17 ~ dissolved
    IIF 7 - Director → ME
  • 8
    MAGNUM BRANDS HOLDINGS LIMITED - 2018-04-12
    icon of address Santok House Unit L Braintree Ind. Estate, Braintree Road, South Ruislip, Middlesex, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-08-17 ~ dissolved
    IIF 5 - Director → ME
  • 9
    THUMBS UP (UK) LIMITED - 2020-07-31
    SUNMIT ENTERPRISE LIMITED - 2004-05-24
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
  • 10
    MAGNUM BRANDS LIMITED - 2020-07-31
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 9 - Director → ME
  • 11
    MAGNUM BRANDS LIMITED - 2019-02-18
    icon of address Santok House Unit L Braintree Ind. Estate, Braintree Road, South Ruislip, Middlesex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2020-08-17 ~ dissolved
    IIF 6 - Director → ME
  • 12
    icon of address 28 Marian Close, Hayes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 4 - Director → ME
    icon of calendar 2025-06-01 ~ now
    IIF 27 - Secretary → ME
  • 13
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Aston House, Cornwall Avenue, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    24,478 GBP2024-03-31
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 2 - Director → ME
  • 15
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -211 GBP2024-03-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 8 - Director → ME
  • 16
    icon of address Flat 50, Clairville Lulworth Road, Birkdale, Southport, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    IIF 25 - Director → ME
Ceased 7
  • 1
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-10-12 ~ 2020-11-03
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-10-13 ~ 2020-11-03
    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
  • 3
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-10-13 ~ 2020-11-03
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    LIVE WELL LIMITED - 2022-04-07
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    54,904 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-10-12 ~ 2020-11-03
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    MAGNUM BRANDS GROUP LIMITED - 2018-04-12
    icon of address Santok House Unit L Braintree Ind. Estate, Braintree Road, South Ruislip, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-29 ~ 2018-02-05
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ 2018-02-05
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    MAGNUM BRANDS LIMITED - 2019-02-18
    icon of address Santok House Unit L Braintree Ind. Estate, Braintree Road, South Ruislip, Middlesex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2017-04-05 ~ 2018-02-19
    IIF 15 - Director → ME
  • 7
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -211 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-07-01 ~ 2023-03-16
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% 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.