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 Dipen Pattni

    Related profiles found in government register
  • Mr Dipen Pattni
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44-45, Tamworth Road, Croydon, CR0 1XU, England

      IIF 1 IIF 2 IIF 3
    • icon of address Osney Mead, Osney Mead, Oxford, OX2 0ES, England

      IIF 6
    • icon of address 38a, Station Road West, Oxted, RH8 9EU, England

      IIF 7
    • icon of address Meadway House 38a, Station Road West, Oxted, RH8 9EU, England

      IIF 8 IIF 9 IIF 10
    • icon of address 10-14, Duke Street, Reading, RG1 4RU, England

      IIF 11
    • icon of address Suite 35 105, London Street, Reading, RG1 4QD, England

      IIF 12
    • icon of address Unit 49, Sutton Park Avenue, Earley, Reading, RG6 1AZ, England

      IIF 13
  • Pattni, Dipen
    British accountant born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-14, Duke Street, Reading, RG1 4RU, England

      IIF 14
  • Pattni, Dipen
    British commercial director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44-45, Tamworth Road, Croydon, CR0 1XU, England

      IIF 15
  • Pattni, Dipen
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44-45, Tamworth Road, Croydon, CR0 1XU, England

      IIF 16
    • icon of address Unit 4 Corolin Road, Lower Tuffley Lane, Gloucester, Gloucestershire, GL2 5DQ

      IIF 17
    • icon of address Osney Mead, Osney Mead, Oxford, OX2 0ES, England

      IIF 18
    • icon of address 38a, Station Road West, Oxted, RH8 9EU, England

      IIF 19
  • Pattni, Dipen
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hilldeane Road, Croydon, Surrey, CR8 2JW

      IIF 20
    • icon of address 44-45, Tamworth Road, Croydon, CR0 1XU, England

      IIF 21 IIF 22 IIF 23
    • icon of address Unit 9 Spitfire Business Park, 1 Hawker Road Off Purley Way, Croydon, Surrey, CR0 4RF

      IIF 25
    • icon of address 38a, Station Road West, Oxted, RH8 9EU, England

      IIF 26 IIF 27
    • icon of address Meadway House 38a, Station Road West, Oxted, RH8 9EU, England

      IIF 28 IIF 29 IIF 30
    • icon of address Unit 49, Sutton Park Avenue, Earley, Reading, RG6 1AZ, England

      IIF 32
    • icon of address Unit 6, Headley Park Ten, Woodley, Reading, RG5 4SW, England

      IIF 33
    • icon of address Wrap It Up Unit 1 10-14, Duke Street, Reading, RG1 4RU, England

      IIF 34
    • icon of address 43 Queens Road, Hersham, Surrey, KT12 5NE

      IIF 35 IIF 36
  • Pattni, Dipen
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brickfield House, High Road, Thornwood, Epping, Essex, CM16 6TH, England

      IIF 37
  • Pattni, Dipen
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Spitfire Business Park, 1 Hawker Road, Croydon, CR04WD, United Kingdom

      IIF 38
  • Pattni, Dipen
    British director

    Registered addresses and corresponding companies
    • icon of address 2, Hilldeane Road, Croydon, Surrey, CR8 2JW

      IIF 39
  • Pattni, Dipen

    Registered addresses and corresponding companies
    • icon of address Unit 9, Spitfire Business Park, 1 Hawker Road, Croydon, CR04WD, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Meadway House 38a Station Road West, Oxted, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 29 - Director → ME
  • 2
    icon of address Meadway House 38a Station Road West, Oxted, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    icon of address Meadway House 38a Station Road West, Oxted, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Meadway House 38a Station Road West, Oxted, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Unit 4 Corolin Road, Lower Tuffley Lane, Gloucester, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    729,521 GBP2024-01-31
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 17 - Director → ME
  • 6
    MAX CAR PARTS LTD - 2021-09-14
    ELA U.K. LIMITED - 2017-04-28
    icon of address Unit 49 Sutton Park Avenue, Earley, Reading, England
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    343,644 GBP2024-03-31
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    JUST BEARS UK LIMITED - 2023-03-02
    icon of address 38a Station Road West, Oxted, England
    Active Corporate (4 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    2,106,736 GBP2024-12-31
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 26 - Director → ME
  • 8
    icon of address 43 Queens Road, Hersham, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 36 - Director → ME
  • 9
    icon of address 43 Queens Road, Hersham, Surrey
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    550,204 GBP2024-12-31
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 35 - Director → ME
  • 10
    UNITED CAR PARTS LIMITED - 2019-10-17
    WOODLEY AUTO FACTORS LIMITED - 2016-12-06
    icon of address 38a Station Road West, Oxted, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,231,777 GBP2024-10-31
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 19 - Director → ME
Ceased 13
  • 1
    icon of address 44-45 Tamworth Road, Croydon, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    22,967 GBP2015-06-30
    Officer
    icon of calendar 2016-06-01 ~ 2016-06-02
    IIF 16 - Director → ME
  • 2
    icon of address C/o, Flat At Rear Of No.86 High Street, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2009-02-05 ~ 2009-06-30
    IIF 20 - Director → ME
    icon of calendar 2009-02-05 ~ 2009-06-30
    IIF 39 - Secretary → ME
  • 3
    icon of address 1c Mckay Trading Estate, Blackthorne Road, Colnbrook, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-17 ~ 2015-03-01
    IIF 38 - Director → ME
    icon of calendar 2011-11-17 ~ 2015-03-01
    IIF 40 - Secretary → ME
  • 4
    icon of address 10-14 Duke Street, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -41,360 GBP2017-07-31
    Officer
    icon of calendar 2018-06-01 ~ 2019-01-09
    IIF 34 - Director → ME
    icon of calendar 2019-01-17 ~ 2019-03-08
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ 2019-03-08
    IIF 11 - Ownership of shares – 75% or more OE
  • 5
    icon of address Brickfield House High Road, Thornwood, Epping, Essex, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-03-07 ~ 2012-09-01
    IIF 37 - Director → ME
  • 6
    icon of address Unit 9 Spitfire Business Park, 1 Hawker Road Off Purley Way, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-01 ~ 2011-12-31
    IIF 25 - Director → ME
  • 7
    icon of address 3 Field Court, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    152,634 GBP2016-03-31
    Officer
    icon of calendar 2015-10-01 ~ 2017-08-13
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-08-13
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address 601 Bath Road, Hounslow, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -25,031 GBP2024-02-29
    Officer
    icon of calendar 2015-02-05 ~ 2017-11-10
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-11-05
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    LUCAS AUTOPARTS LTD - 2016-11-22
    SMART AUTOMOTIVE GP LTD - 2016-12-01
    SMART AUTOMOTIVE GL LTD - 2019-10-18
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,838 GBP2019-05-31
    Officer
    icon of calendar 2015-12-15 ~ 2018-02-19
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2018-02-19
    IIF 1 - Ownership of shares – 75% or more OE
  • 10
    icon of address 38a Station Road West, Oxted, England
    Voluntary Arrangement Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -2,518 GBP2023-11-30
    Officer
    icon of calendar 2015-11-16 ~ 2017-04-06
    IIF 22 - Director → ME
    icon of calendar 2018-08-31 ~ 2021-03-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-02-18
    IIF 5 - Ownership of shares – 75% or more OE
    icon of calendar 2020-04-14 ~ 2021-07-22
    IIF 2 - Ownership of shares – 75% or more OE
  • 11
    icon of address 3 Field Court, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    149,269 GBP2016-11-30
    Officer
    icon of calendar 2015-11-16 ~ 2018-01-25
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-01-25
    IIF 12 - Ownership of shares – 75% or more OE
  • 12
    icon of address 44-45 Tamworth Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-01 ~ 2017-04-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-02-19
    IIF 3 - Ownership of shares – 75% or more OE
  • 13
    UNITED CAR PARTS LIMITED - 2019-10-17
    WOODLEY AUTO FACTORS LIMITED - 2016-12-06
    icon of address 38a Station Road West, Oxted, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,231,777 GBP2024-10-31
    Officer
    icon of calendar 2015-11-16 ~ 2025-06-18
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2025-06-18
    IIF 7 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.