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, Kunal

    Related profiles found in government register
  • Patel, Kunal
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 555-557 Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 4
    • icon of address Office 6, Henrith Business Centre, 3 Enterprise Way, Spalding, PE11 3YR

      IIF 5
  • Patel, Kunal
    British bank manager born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72b, George Lane, South Woodford, London, E18 1JJ, England

      IIF 6
  • Patel, Kunal
    British businessman born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 355a, Barking Road, London, E6 1LA, England

      IIF 7
  • Patel, Kunal
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Goodmens Ltd, 10 Crawford Place, London, W1H 5NF, England

      IIF 8
    • icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Unit 3 Jbj Business Park, Northampton Road, Blisworth, Northampton, NN7 3DW, England

      IIF 15
  • Patel, Kunal
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Peterbridge House, 3 The Lakes, Northampton, NN4 7HB, England

      IIF 20
  • Mr Kunal Patel
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 555-557, Cranbrook Road, Ilford, Essex, IG2 6HE, England

      IIF 21
    • icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Office 6, Henrith Business Centre, 3 Enterprise Way, Spalding, PE11 3YR

      IIF 25
  • Patel, Kaual
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 555-557, Cranbrook Road, Ilford, IG2 6HE, United Kingdom

      IIF 26 IIF 27
  • Patel, Kunal, Mr.
    British business man born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Artisans House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF

      IIF 28
  • Patel, Kunal

    Registered addresses and corresponding companies
    • icon of address Artisans House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 29
  • Mr Kunal Patel
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 8th Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -38,159 GBP2022-03-31
    Officer
    icon of calendar 2020-03-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    QURAMAX LIMITED - 2024-04-03
    icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    -851,085 GBP2024-12-31
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address 555-557 Cranbrook Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 27 - Director → ME
  • 4
    icon of address Office 6 Henrith Business Centre, 3 Enterprise Way, Spalding
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 8th Floor One Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -99,229 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,755 GBP2023-11-30
    Officer
    icon of calendar 2020-11-27 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    GAA TRADING COMPANY LIMITED - 2015-02-27
    TARIQ HALAL MEATS (SOUTHALL) LTD - 2015-02-12
    TARIQ HALAL MEATS (SOUTHALL) LTD - 2015-09-07
    icon of address 555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -762,704 GBP2024-02-29
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    INTERIORS NORTHAMPTON LIMITED - 2016-11-30
    icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    210 GBP2018-01-31
    Officer
    icon of calendar 2017-01-06 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address 355a Barking Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address Unit 3 Jbj Business Park Northampton Road, Blisworth, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address 555-557 Cranbrook Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 26 - Director → ME
  • 12
    R&S GROUP LTD - 2015-04-09
    icon of address Cvr Global Llp, Three Brindleyplace, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    79,505 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 13
    icon of address 555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -265,441 GBP2024-04-30
    Officer
    icon of calendar 2016-03-15 ~ now
    IIF 3 - Director → ME
  • 14
    TARIQ HALAL MEAT (FRANCHISING) LIMITED - 2014-05-02
    icon of address 555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,777 GBP2024-04-30
    Officer
    icon of calendar 2016-04-05 ~ now
    IIF 1 - Director → ME
  • 15
    icon of address 72b George Lane, South Woodford, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 6 - Director → ME
Ceased 8
  • 1
    icon of address 8th Floor One Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -99,229 GBP2021-06-30
    Officer
    icon of calendar 2012-11-01 ~ 2020-09-25
    IIF 28 - Director → ME
    icon of calendar 2012-07-03 ~ 2020-09-25
    IIF 29 - Secretary → ME
  • 2
    icon of address 94 Camborne Avenue, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,234 GBP2020-12-31
    Officer
    icon of calendar 2021-02-28 ~ 2021-07-07
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-02-28 ~ 2021-07-07
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 3
    icon of address Unit 3 Jbj Business Park Northampton Road, Blisworth, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2016-08-09 ~ 2016-12-07
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ 2018-08-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,645 GBP2024-04-30
    Officer
    icon of calendar 2016-08-12 ~ 2018-09-30
    IIF 9 - Director → ME
  • 5
    icon of address Unit 3, Jbj Business Park Northampton Road, Blisworth, Northampton, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -108,927 GBP2024-08-31
    Officer
    icon of calendar 2016-11-29 ~ 2019-04-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ 2019-04-01
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 6
    icon of address Unit 3 Jbj Business Park Northampton Road, Blisworth, Northampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    99 GBP2017-06-30
    Officer
    icon of calendar 2017-08-15 ~ 2019-04-01
    IIF 20 - Director → ME
    icon of calendar 2017-04-28 ~ 2017-08-01
    IIF 17 - Director → ME
    icon of calendar 2016-08-11 ~ 2016-12-07
    IIF 10 - Director → ME
  • 7
    R&S GROUP LTD - 2015-04-09
    icon of address Cvr Global Llp, Three Brindleyplace, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    79,505 GBP2016-03-31
    Officer
    icon of calendar 2016-08-11 ~ 2016-12-07
    IIF 14 - Director → ME
  • 8
    icon of address 1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-12 ~ 2015-01-12
    IIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.