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, Jayesh

    Related profiles found in government register
  • Patel, Jayesh
    British company director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Jayesh
    British it manager born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Thiepval Drive, Tonbridge, TN11 0FS, United Kingdom

      IIF 5
  • Patel, Jayesh
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Wentworth Avenue, Elstree, Borehamwood, Hertfordshire, WD6 3PX

      IIF 6
    • icon of address 4 Wentworth Avenue, Elstree, Borehamwood, Hertfordshire, WD6 3PX, England

      IIF 7 IIF 8
  • Patel, Jayesh
    British dry cleaner born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Wentworth Avenue, Elstree, Borehamwood, Hertfordshire, WD6 3PX

      IIF 9
  • Patel, Jayesh
    British entrepreneur born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maple House, 382 Kenton Road, Kenton, Harrow, Middlesex, HA3 9DP

      IIF 10
  • Patel, Jayesh
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT, United Kingdom

      IIF 11
    • icon of address 14, Elmfield View, Dudley, DY1 3DH, England

      IIF 12 IIF 13
    • icon of address 100, Victoria Embankment, London, EC4Y 0HQ, United Kingdom

      IIF 14 IIF 15
  • Patel, Jayesh
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Elmfield View, Dudley, DY1 3DH

      IIF 16
    • icon of address 14, Elmfield View, Dudley, DY1 3DH, England

      IIF 17
    • icon of address Xyz Building, 2 Hardman Boulevard, Spinningfields, Manchester, M3 3AQ, England

      IIF 18 IIF 19
    • icon of address Xyz Building, 2 Hardman Boulevard, Spinningfields, Manchester, M3 3AQ, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Patel, Jayesh
    British finance director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pepper House, Market Sreet, Nantwich, Cheshire, CW5 5DQ

      IIF 23
  • Mr Jayesh Patel
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Elmfield View, Dudley, DY1 3DH, England

      IIF 24
    • icon of address 4, Thiepval Drive, Tonbridge, TN11 0FS, United Kingdom

      IIF 25 IIF 26
  • Patel, Jayesh
    British general practitioner born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Highfield Road, Dartford, Kent, DA1 2JS

      IIF 27
  • Mr Jayesh Patel
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Wentworth Avenue, Elstree, Borehamwood, Hertfordshire, WD6 3PX, England

      IIF 28 IIF 29
    • icon of address Maple House, 382 Kenton Road, Kenton, Harrow, Middlesex, HA3 9DP

      IIF 30
  • Patel, Anand Jayesh
    British company director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Wentworth Avenue, Elstree, Borehamwood, Hertfordshire, WD6 3PX, England

      IIF 31
  • Patel, Anand Jayesh
    British director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Wentworth Place, Elstree, Borehamwood, Hertfordshire, WD6 3PX, England

      IIF 32 IIF 33
  • Mr Jayesh Patel
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT, United Kingdom

      IIF 34
    • icon of address 14, Elmfield View, Dudley, DY1 3DH, England

      IIF 35 IIF 36
    • icon of address 3rd Floor, Scottish Mutual House, 27-29 North Street, Hornchurch, Essex, RM11 1RS

      IIF 37
  • Jayesh Patel
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Highfield Road, Dartford, Kent, DA1 2JS

      IIF 38
  • Patel, Jayesh

    Registered addresses and corresponding companies
    • icon of address 4, Thiepval Drive, Tonbridge, TN11 0FS, United Kingdom

      IIF 39
  • Mr Anand Jayesh Patel
    British born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Wentworth Avenue, Elstree, Borehamwood, Hertfordshire, WD6 3PX, England

      IIF 40
    • icon of address Maple House, 382 Kenton Road, Harrow, Middlesex, HA3 9DP, United Kingdom

      IIF 41
    • icon of address Maple House, 382 Kenton Road, Kenton, Middlesex, HA3 9DP, England

      IIF 42
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 4 Wentworth Avenue, Elstree, Borehamwood, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    530,928 GBP2025-03-31
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address 4 Wentworth Avenue, Elstree, Borehamwood, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    SOLIDSERVE LIMITED - 1991-10-17
    CARE SUPREME LIMITED - 1991-12-17
    icon of address Pepper House, Market Sreet, Nantwich, Cheshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 23 - Director → ME
  • 4
    icon of address Maple House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 32 - Director → ME
  • 5
    icon of address 4 Thiepval Drive, Tonbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-06 ~ dissolved
    IIF 9 - Director → ME
  • 7
    THE ENGINEERING CENTRE LIMITED - 1996-03-13
    MARPLACE (364) LIMITED - 1995-11-22
    NCC ESCROW INTERNATIONAL LIMITED - 2012-06-01
    icon of address Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 18 - Director → ME
  • 8
    NCC GROUP SOFTWARE RESILIENCE (APAC) LIMITED - 2021-04-27
    icon of address Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 21 - Director → ME
  • 9
    icon of address Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 20 - Director → ME
  • 10
    icon of address Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 22 - Director → ME
  • 11
    MARPLACE (NUMBER 324) LIMITED - 1994-03-24
    icon of address Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 19 - Director → ME
  • 12
    icon of address 14 Elmfield View, Dudley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 14 Elmfield View, Dudley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 14
    123 PC AND NETWORK SOLUTIONS LIMITED - 2017-05-09
    icon of address Bruce Allen Llp, 3rd Floor, Scottish Mutual House, 27-29 North Street, Hornchurch, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32 GBP2017-08-31
    Officer
    icon of calendar 1998-03-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 15
    icon of address The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 10 Hectorage Road, Tonbridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-07 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Maple House 382 Kenton Road, Kenton, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,238 GBP2017-01-31
    Officer
    icon of calendar 2012-04-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Has significant influence or control as a member of a firmOE
  • 18
    icon of address Maple House 382 Kenton Road, Kenton, Harrow, Middlesex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,414 GBP2018-01-31
    Officer
    icon of calendar 2003-10-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 19
    icon of address 392 Walsall Road, Perry Barr, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 21 Highfield Road, Dartford, Kent
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2013-09-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address Maple House, 382 Kenton Road, Kenton, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,226 GBP2018-04-30
    Officer
    icon of calendar 2015-01-28 ~ 2017-09-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-09-01
    IIF 42 - Right to appoint or remove directors OE
  • 2
    icon of address 4 Wentworth Avenue, Elstree, Borehamwood, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    530,928 GBP2025-03-31
    Officer
    icon of calendar 2015-03-12 ~ 2017-09-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-01
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 4 Wentworth Avenue, Elstree, Borehamwood, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-14 ~ 2022-04-06
    IIF 28 - Has significant influence or control OE
  • 4
    MARDON COMPUTERS LIMITED - 1994-09-16
    icon of address 185 Farringdon Road, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-27 ~ 2022-11-30
    IIF 3 - Director → ME
  • 5
    icon of address 185 Farringdon Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-27 ~ 2022-11-30
    IIF 2 - Director → ME
  • 6
    ROMEC LIMITED - 2017-02-21
    ROMEC (NO.1) LIMITED - 2002-07-29
    3249TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2001-07-19
    icon of address Highbank House, Exchange Street, Stockport, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-14 ~ 2019-03-27
    IIF 14 - Director → ME
  • 7
    icon of address Highbank House, Exchange Street, Stockport, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-06-14 ~ 2019-03-27
    IIF 15 - Director → ME
  • 8
    ANGARD 1 LIMITED - 2006-08-16
    icon of address 185 Farringdon Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-14 ~ 2022-11-30
    IIF 4 - Director → ME
  • 9
    WEBCATCH LIMITED - 2012-07-20
    icon of address 185 Farringdon Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-27 ~ 2022-11-30
    IIF 1 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.