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, Hitesh

    Related profiles found in government register
  • Patel, Hitesh
    British business man born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Cowley Road, Birmingham, B11 2JB, England

      IIF 1
  • Patel, Hitesh
    British businessman born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Priory Court, Tuscam Way, Camberley, Surrey, GU15 3YX, England

      IIF 2
    • icon of address Unit 4, Wadsworth Business Centre, 21 Wadsworth Road, Perivale, Middlesex, UB6 7LQ, United Kingdom

      IIF 3
  • Patel, Hitesh
    British company director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Wadsworth Business Centre, 21 Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7LQ, United Kingdom

      IIF 4
    • icon of address 31 Croham Park Avenue, South Croydon, Surrey, CR2 7HN

      IIF 5 IIF 6 IIF 7
  • Mr Hitesh Patel
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 9 Appold Street, London, EC2A 2AP

      IIF 8
    • icon of address Office 2.11, 65 Whitechapel Road, London, E1 1DU, England

      IIF 9
    • icon of address 31, Croham Park Avenue, South Croydon, CR2 7HN, England

      IIF 10
  • Patel, Hiteshkumar Jayantilal
    British businessman born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Croham Park Avenue, South Croydon, Surrey, CR2 7HN, United Kingdom

      IIF 11
  • Patel, Hiteshkumar Jayantilal
    British company director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Gringley Road, Westgate, Morecambe, Lancashire, LA4 4RW, United Kingdom

      IIF 12
    • icon of address 31, Croham Park Avenue, South Croydon, CR2 7HN, England

      IIF 13
    • icon of address 31 Croham Park Avenue, South Croydon, Surrey, CR2 7HN

      IIF 14 IIF 15
  • Patel, Hitesh
    British

    Registered addresses and corresponding companies
    • icon of address 31 Croham Park Avenue, South Croydon, Surrey, CR2 7HN

      IIF 16 IIF 17
  • Patel, Hitesh
    British company director

    Registered addresses and corresponding companies
    • icon of address 31 Croham Park Avenue, South Croydon, Surrey, CR2 7HN

      IIF 18
  • Patel, Hitesh

    Registered addresses and corresponding companies
    • icon of address 31, Croham Park Avenue, South Croydon, Surrey, CR2 7HN, United Kingdom

      IIF 19
  • Patel, Hiteshkumar Jayantilal
    British company director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16589287 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
  • Mr Hiteshkumar Jayantilal Patel
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 843, 29 Salisbury House, Finsbury Circus, London, EC2M 5QQ, United Kingdom

      IIF 21
    • icon of address 31, Croham Park Avenue, South Croydon, CR2 7HN, England

      IIF 22
  • Mr Hiteshkumar Jayantilal Patel
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16589287 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 4385, 16589287 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 2
    icon of address 10 Cowley Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-03-14 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2007-02-22 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Ec2m 5qq, Unit 843, 29 Salisbury House, Finsbury Circus, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2003-02-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 5
    icon of address 42 Gringley Road, Westgate, Morecambe, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    300 GBP2018-03-31
    Officer
    icon of calendar 2017-07-10 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address Cr2 7hn, 31 Croham Park Avenue, South Croydon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-12-16 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2015-12-16 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Court Lodge Valley Road, Fawkham, Longfield, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-05 ~ dissolved
    IIF 6 - Director → ME
  • 8
    icon of address Unit 4 Wadsworth Business Centre, 21 Wadsworth Road, Perivale, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address 31 Croham Park Avenue, South Croydon, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    28,225 GBP2024-05-31
    Officer
    icon of calendar 1997-05-30 ~ now
    IIF 5 - Director → ME
Ceased 6
  • 1
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-11-20 ~ 2005-07-01
    IIF 16 - Secretary → ME
  • 2
    icon of address 5a Maple House, 149 Tottenham Court Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    716,572 GBP2024-04-30
    Officer
    icon of calendar 1996-02-12 ~ 1996-10-31
    IIF 7 - Director → ME
  • 3
    icon of address Unit 843 Salisbury House, London Wall, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    66,572 GBP2024-12-31
    Officer
    icon of calendar 2019-07-24 ~ 2020-01-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ 2020-01-01
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Ec2m 5qq, Unit 843, 29 Salisbury House, Finsbury Circus, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2003-02-10 ~ 2005-07-01
    IIF 18 - Secretary → ME
  • 5
    WASTE TO ENERGY TECHNOLOGY LIMITED - 2021-04-16
    icon of address Arena Offices Office 1f10, Watchmoor Park, Riverside Way, Camberley, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,253,365 GBP2025-03-31
    Officer
    icon of calendar 2013-03-01 ~ 2015-04-14
    IIF 2 - Director → ME
  • 6
    icon of address Ec2m 5qq, Unit 843 29 Salisbury House, Finsbury Circus, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    28,220 GBP2024-12-31
    Officer
    icon of calendar 2016-04-15 ~ 2019-01-02
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ 2019-01-02
    IIF 9 - Right to appoint or remove directors 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 16 October 2025 and licensed under the Open Government Licence v3.0.