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, Chirag Arvindbhai

    Related profiles found in government register
  • Patel, Chirag Arvindbhai
    British commercial director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vixendell, Lane End, Hatfield, AL10 9AG, England

      IIF 1
  • Patel, Chirag Arvindbhai
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C Studham Place, Common Road, Dunstable, England, LU6 2FU

      IIF 2
    • icon of address Vixendell, Lane End, Hatfield, AL10 9AG, England

      IIF 3
    • icon of address 797 Harrow Road, Sudbury Town, Wembley, HA0 2LP, United Kingdom

      IIF 4 IIF 5
    • icon of address Unit1, 7 Waterfront House, Mount Pleasant, Wembley, HA0 1TX, England

      IIF 6
  • Patel, Chirag Arvindbhai
    born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Weirdale Avenue, Whetstone, London, N20 0AJ, United Kingdom

      IIF 7
  • Patel, Chirag Arvindbhai
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Weirdale Avenue, London, N20 0AJ, England

      IIF 8
    • icon of address 42, Weirdale Avenue, Whetstone, London, N20 0AJ, United Kingdom

      IIF 9 IIF 10
  • Patel, Chirag Arvindbhai
    British enterpreneur born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 279, South Street, Romford, RM1 2BB, United Kingdom

      IIF 11
  • Mr Chirag Arvindbhai Patel
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C, Common Road, Studham, Dunstable, LU6 2FU, England

      IIF 12
    • icon of address Vixendall, Lane End, Hatfield, Herts, AL10 9AG, United Kingdom

      IIF 13
    • icon of address Vixendell, Lane End, Hatfield, AL10 9AG, England

      IIF 14 IIF 15 IIF 16
    • icon of address 797 Harrow Road, Sudbury Town, Wembley, HA0 2LP, United Kingdom

      IIF 18 IIF 19
    • icon of address Unit1, 7 Waterfront House, Mount Pleasant, Wembley, HA0 1TX, England

      IIF 20
  • Mr Chirag Patel
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 James Street, London, W1U 1DY, England

      IIF 21
    • icon of address 43, Weirdale Avenue, London, N20 0AJ, England

      IIF 22
  • Patel, Chirag Arvindbhai
    Indian director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Asylum Road, London, SE15 2RL, United Kingdom

      IIF 23
  • Patel, Chirag Arvindbhai
    Indian sales person born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Helena Road, Plaistow, London, E13 0DU, United Kingdom

      IIF 24
  • Patel, Chirag
    born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 James Street, London, W1U 1DY, England

      IIF 25
  • Patel, Chirag
    British banking born in May 1976

    Registered addresses and corresponding companies
    • icon of address 7 Winterberry Court, 71 Woodside Park Road, London, N12 8LA

      IIF 26
  • Patel, Chirag
    British director born in May 1976

    Registered addresses and corresponding companies
    • icon of address 781 Harrow Road, Wembley, Middlesex, HA0 2LP

      IIF 27
  • Patel, Chirag
    British investment banking born in May 1976

    Registered addresses and corresponding companies
    • icon of address 7 Winterberry Court, 71 Woodside Park Road, London, N12 8LA

      IIF 28
  • Patel, Chiraag
    British business man born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Weirdale Avenue, London, N20 0AJ, United Kingdom

      IIF 29 IIF 30
  • Patel, Chiraag
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Weirdale Avenue, London, N20 0AJ, United Kingdom

      IIF 31
  • Patel, Chirag
    Indian shop keeper born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vixendell, Lane End, Hatfield, AL10 9AG, England

      IIF 32
  • Patel, Chirag

    Registered addresses and corresponding companies
    • icon of address 43 Weirdale Avenue, London, N20 0AJ, United Kingdom

      IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 797 Harrow Road, Sudbury Town, Wembley, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    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
  • 2
    icon of address 797 Harrow Road, Sudbury Town, Wembley, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    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
  • 3
    icon of address Little Yarrows Guildford Road, Mayford, Woking, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 29 James Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-20 ~ dissolved
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 21 - Right to appoint or remove membersOE
  • 5
    icon of address 11 Forest Drive, Woodford Green, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    20,898 GBP2024-07-29
    Officer
    icon of calendar 2011-09-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Vixendell, Lane End, Hatfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,769 GBP2024-06-29
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    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
  • 7
    icon of address 797 Harrow Road, Sudbury Town, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-10 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address 797 Harrow Road, Sudbury Town, Wembley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-04 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 9
    IDCA CORPORATION LTD - 2023-07-10
    icon of address Vixendell, Lane End, Hatfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 791a Harrow Road, Sudbury Town, Wembley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-22 ~ dissolved
    IIF 9 - Director → ME
  • 11
    icon of address 2 Admiral House, Cardinal Way, Harrow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF 7 - LLP Designated Member → ME
  • 12
    icon of address 797 Harrow Road, Sudbury Town, Wembley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-04 ~ dissolved
    IIF 33 - Secretary → ME
  • 13
    icon of address 1466 Greenford Road, Greenford, Middlesex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    164,753 GBP2016-03-31
    Officer
    icon of calendar 2013-04-01 ~ dissolved
    IIF 8 - Director → ME
  • 14
    icon of address 279 South Street, Romford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-02 ~ dissolved
    IIF 11 - Director → ME
  • 15
    PR ESSENTIAL LONDON LIMITED - 2025-01-13
    icon of address Unit C Common Road, Studham, Dunstable, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-08-04 ~ 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
Ceased 13
  • 1
    icon of address 797 Harrow Road, Sudbury Town, Wembley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-13 ~ 2017-09-22
    IIF 4 - Director → ME
  • 2
    icon of address 797 Harrow Road, Sudbury Town, Wembley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-13 ~ 2017-09-22
    IIF 5 - Director → ME
  • 3
    icon of address 28 Asylum Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-29 ~ 2010-07-30
    IIF 23 - Director → ME
  • 4
    icon of address 34 Crown Walk, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    245 GBP2024-02-28
    Officer
    icon of calendar 2023-02-16 ~ 2024-02-28
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ 2024-02-28
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    icon of address Little Yarrows Guildford Road, Mayford, Woking, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-29 ~ 2016-02-02
    IIF 31 - Director → ME
  • 6
    icon of address Rear Of 797 Harrow Road, Sudbury Town, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-04 ~ 2005-02-16
    IIF 27 - Director → ME
  • 7
    DREAM HOMES RESIDENTIAL INVESTMENTS LIMITED - 2019-10-11
    icon of address Unit C Studham Place, Common Road, Dunstable, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,941 GBP2024-04-30
    Officer
    icon of calendar 2021-07-01 ~ 2021-09-18
    IIF 2 - Director → ME
  • 8
    icon of address 11 Forest Drive, Woodford Green, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    20,898 GBP2024-07-29
    Officer
    icon of calendar 2009-06-19 ~ 2011-02-08
    IIF 24 - Director → ME
  • 9
    icon of address 797 Harrow Road, Sudbury Town, Wembley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-14 ~ 2015-10-03
    IIF 29 - Director → ME
  • 10
    icon of address 797 Harrow Road, Sudbury Town, Wembley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-14 ~ 2015-10-03
    IIF 30 - Director → ME
  • 11
    TRADE LAPTOP REPAIR LIMITED - 2025-10-15
    icon of address Unit1, 7 Waterfront House, Mount Pleasant, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,503 GBP2024-04-30
    Officer
    icon of calendar 2023-03-22 ~ 2023-03-22
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ 2023-03-22
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 12
    icon of address C/o Mylako Limited, 16 Upper Woburn Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2004-03-30 ~ 2006-03-20
    IIF 28 - Director → ME
  • 13
    icon of address C/o Mylako Limited, 16 Upper Woburn Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2004-05-13 ~ 2009-10-16
    IIF 26 - Director → ME

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.