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

Mrs Kalpana Narendrakumar Patel

    Related profiles found in government register
  • Mrs Kalpana Narendrakumar Patel
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Moorings Hotel, Banavie, Fort William, Inverness-shire, PH33 7LY, Scotland

      IIF 1
    • icon of address Office 1, 21, Hatherton Street, Walsall, WS4 2LA, England

      IIF 2
  • Patel, Kalpana Narendrakumar
    British company director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Moorings Hotel, Banavie, Fort William, Inverness-shire, PH33 7LY, Scotland

      IIF 3
    • icon of address The Moorings Hotel, Banavie, Fort William, PH33 7LY, Scotland

      IIF 4 IIF 5 IIF 6
    • icon of address Office 1, 21, Hatherton Street, Walsall, WS4 2LA, England

      IIF 7 IIF 8
  • Patel, Kalpana Narendrakumar
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Jarvis Park, Little Aston Park, Birmingham, B74 3FH

      IIF 9
    • icon of address 61-63 Alexandra Road, Walsall, WS1 4DX, United Kingdom

      IIF 10
  • Mrs Kalpana Patel
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61-63 Alexandra Road, Walsall, WS1 4DX, United Kingdom

      IIF 11
    • icon of address Office 1, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 12
  • Mr Narendra Patel
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Moorings Hotel, Banavie, Fort William, Inverness-shire, PH33 7LY, Scotland

      IIF 13
    • icon of address 5, Jervis Park, Sutton Coldfield, B74 3FH, England

      IIF 14
    • icon of address 61-63 Alexandra Road, Walsall, WS1 4DX, United Kingdom

      IIF 15 IIF 16
    • icon of address Office 1, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 17 IIF 18 IIF 19
    • icon of address Office 1 Hatherton Court, 21 Hatherton Street, Walsall, West Midlands, WS4 2LA, United Kingdom

      IIF 20
  • Mr Narendrakumar Babubhai Patel
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 The Island, Hythe End Road, Wraysbury, Staines-upon-thames, Middlesex, TW19 5AS, United Kingdom

      IIF 21
  • Mr Narendrakumar Narsibhai Patel
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 61 -63 Alexandra Road, Walsall, WS1 4DX, England

      IIF 22
  • Patel, Narendrakumar Babubhai
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 The Island, Hythe End Road, Wraysbury, Staines-upon-thames, Middlesex, TW19 5AS, United Kingdom

      IIF 23
  • Patel, Narendrakumar Narsibhai
    British pharmacist born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 24
  • Patel, Kalpana Narendrakumar
    British

    Registered addresses and corresponding companies
    • icon of address 5 Jarvis Park, Little Aston Park, Birmingham, B74 3FH

      IIF 25
  • Ms Kalpana Patel
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17/6, Redbraes Place, Edinburgh, EH7 4LH, United Kingdom

      IIF 26
  • Mr Narendra Patel
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Blackthorn House, Birmingham, B3 1RL, United Kingdom

      IIF 27
    • icon of address 4, The Courtyard, Buntsford Gate, Bromsgrove, Worcestershire, B60 3DJ

      IIF 28
  • Patel, Narendrakumar Narsibhai
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Jarvis Park, Little Aston Park, Birmingham, B74 3FH

      IIF 29
  • Patel, Narendra
    British pharmacist

    Registered addresses and corresponding companies
    • icon of address 5 Jervis Park, Sutton Coldfield, West Midlands, B74 3FH

      IIF 30
  • Patel, Narendra
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Oakwood Yard, Watling Street, Bean, Dartford, Kent, DA2 8AH, England

      IIF 31
  • Patel, Narendra
    British sales director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Vicarage Road, Kings Heath, Birmingham, B14 7QA, England

      IIF 32
  • Patel, Narendra
    British company director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Moorings Hotel, Banavie, Fort William, PH33 7LY, Scotland

      IIF 33
  • Patel, Narendra
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Moorings Hotel, Banavie, Fort William, Inverness-shire, PH33 7LY, Scotland

      IIF 34
    • icon of address 61-63 Alexandra Road, Walsall, WS1 4DX, United Kingdom

      IIF 35 IIF 36
    • icon of address Office 1 Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 37
  • Patel, Narendra
    British pharmacist born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Moorings Hotel, Banavie, Fort William, Inverness-shire, PH33 7LY, Scotland

      IIF 38 IIF 39 IIF 40
    • icon of address The Moorings Hotel, Banavie, Fort William, PH33 7LY, Scotland

      IIF 41 IIF 42 IIF 43
    • icon of address Office 1, 21, Hatherton Street, Walsall, WS4 2LA, England

      IIF 44 IIF 45
    • icon of address Office 1, 21 Hatherton Street, Walsall, West Midlands, WS4 2LA, England

      IIF 46
    • icon of address Office 1, Hatherton Court, 21 Hatherton Street, Walsall, West Midlands, WS4 2LA, United Kingdom

      IIF 47 IIF 48
  • Patel, Kalpana
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Belgrave Close, Walton On Thames, Surrey, KT12 5PH

      IIF 49
  • Patel, Kalpana
    British stallholder born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17/6, Redbraes Place, Edinburgh, EH7 4LH, United Kingdom

      IIF 50
  • Narendra, Patel
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 51
  • Patel, Narendra

    Registered addresses and corresponding companies
    • icon of address Unit 2 Oakwood Yard, Watling Street, Bean, Dartford, Kent, DA2 8AH, England

      IIF 52
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address White Hart House, Silwood Road, Ascot, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -17,048 GBP2019-06-30
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Office 1 21 Hatherton Street, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    109,635 GBP2024-12-31
    Officer
    icon of calendar 2023-12-07 ~ now
    IIF 33 - Director → ME
  • 3
    icon of address 17/6 Redbraes Place, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-14 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    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
  • 4
    icon of address Office 1 Hatherton Court, 21 Hatherton Street, Walsall, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 37 - Director → ME
  • 5
    icon of address Office 1 21 Hatherton Street, Walsall, West Midlands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 46 - Director → ME
  • 6
    icon of address The Moorings Hotel Banavie, Fort William, Inverness-shire, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    11,414 GBP2024-09-30
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 34 - Director → ME
  • 7
    icon of address The Moorings Hotel, Banavie, Fort William, Inverness-shire, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -171,538 GBP2024-12-31
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 40 - Director → ME
  • 8
    icon of address Office 1, Hatherton Court, 21 Hatherton Street, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    286,403 GBP2024-05-31
    Officer
    icon of calendar 2005-01-28 ~ now
    IIF 47 - Director → ME
    icon of calendar 2005-01-28 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address The Moorings Hotel, Banavie, Fort William, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    952,260 GBP2024-06-30
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 5 - Director → ME
    IIF 41 - Director → ME
  • 10
    icon of address The Moorings Hotel, Banavie, Fort William, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    52,514 GBP2024-06-30
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 6 - Director → ME
    IIF 42 - Director → ME
  • 11
    icon of address The Moorings Hotel, Banavie, Fort William, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,919,998 GBP2024-04-30
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 43 - Director → ME
    IIF 4 - Director → ME
  • 12
    icon of address Unit 2 Oakwood Yard Watling Street, Bean, Dartford, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-02-17 ~ now
    IIF 31 - Director → ME
    icon of calendar 2020-02-17 ~ now
    IIF 52 - Secretary → ME
  • 13
    icon of address Office 1 21 Hatherton Street, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2019-05-20 ~ now
    IIF 8 - Director → ME
    IIF 24 - Director → ME
  • 14
    icon of address The Moorings Hotel, Banavie, Fort William, Inverness-shire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    170,445 GBP2024-09-30
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 38 - Director → ME
  • 15
    icon of address Office 1, 21 Hatherton Street, Walsall, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    567,850 GBP2024-04-30
    Officer
    icon of calendar 2020-01-09 ~ now
    IIF 44 - Director → ME
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address Office 1 21 Hatherton Street, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -463,680 GBP2024-03-31
    Officer
    icon of calendar 2011-02-10 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Has significant influence or controlOE
  • 17
    icon of address Office 1 Hatherton Court, 21 Hatherton Street, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    496,756 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-15 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 18
    icon of address The Moorings Hotel, Banavie, Fort William, Inverness-shire, Scotland
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    933,179 GBP2024-06-30
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 3 - Director → ME
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Office 1 21 Hatherton Street, Walsall, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    886,546 GBP2024-03-31
    Officer
    icon of calendar 2016-08-10 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-08-10 ~ now
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
Ceased 7
  • 1
    RELINQUO HOLDINGS LIMITED - 2018-02-01
    icon of address 1st Floor 10 Templeback, Temple Back, Bristol, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-02-01 ~ 2018-02-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ 2018-02-01
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 2 Oakwood Yard Watling Street, Bean, Dartford, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-02-17 ~ 2024-02-26
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    icon of address Office 1 21 Hatherton Street, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar ~ 2019-04-03
    IIF 9 - Director → ME
    IIF 29 - Director → ME
    icon of calendar ~ 2019-04-01
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-19
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address Office 1 Hatherton Court, 21 Hatherton Street, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    496,756 GBP2024-12-31
    Officer
    icon of calendar 2021-12-15 ~ 2024-01-23
    IIF 48 - Director → ME
  • 5
    icon of address Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (22 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar ~ 2015-11-18
    IIF 49 - Director → ME
  • 6
    icon of address Office 1 21 Hatherton Street, Walsall, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    905,329 GBP2025-02-28
    Officer
    icon of calendar 2018-02-01 ~ 2019-04-03
    IIF 36 - Director → ME
    icon of calendar 2018-03-01 ~ 2019-04-03
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ 2019-04-01
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-02-01 ~ 2019-04-01
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 7
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    176,931 GBP2017-05-31
    Officer
    icon of calendar 2014-04-01 ~ 2018-02-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-01
    IIF 28 - Has significant influence or control 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.