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, Rajan

    Related profiles found in government register
  • Patel, Rajan
    British businessman born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Leachkin Road, Inverness, IV3 8NN, Scotland

      IIF 1
  • Patel, Rajan
    British comany director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Appledown Rise, Coulsdon, Surrey, CR5 2DX, United Kingdom

      IIF 2
  • Patel, Rajan
    British company director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Appledown Rise, Coulsdon, Surrey, CR5 2DX, England

      IIF 3
    • icon of address 3, Appledown Rise, Coulsdon, Surrey, CR5 2DX, United Kingdom

      IIF 4
    • icon of address 73, Leachkin Road, Inverness, IV3 8NN, Scotland

      IIF 5
  • Patel, Rajan
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 6 IIF 7 IIF 8
    • icon of address 13, Montpelier Avenue, Bexley, Kent, DA5 3AP, United Kingdom

      IIF 9
    • icon of address C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 10
    • icon of address 3, Appledown Rise, Coulsdon, CR5 2DX, United Kingdom

      IIF 11
    • icon of address 3 Appledown Rise, Coulsdon, Surrey, CR5 2DX

      IIF 12 IIF 13 IIF 14
    • icon of address 3, Appledown Rise, Coulsdon, Surrey, CR5 2DX, United Kingdom

      IIF 16
  • Patel, Rajen
    British chartered surveyro born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Barnfield Avenue, Shirley, Croydon, Surrey, CR0 8SF

      IIF 17
  • Patel, Rajan
    born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 24 Old Bond Street, London, W1S 4AP

      IIF 18
  • Patel, Rajan
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, High Street, Banstead, SM7 2NT, England

      IIF 19
  • Mr Rajan Patel
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Montpelier Avenue, Bexley, DA5 3AP, England

      IIF 20 IIF 21 IIF 22
    • icon of address 13, Montpelier Avenue, Bexley, Kent, DA5 3AP, United Kingdom

      IIF 24
    • icon of address 3, Appledown Rise, Coulsdon, CR5 2DX, United Kingdom

      IIF 25
    • icon of address 3, Appledown Rise, Coulsdon, Surrey, CR5 2DX, England

      IIF 26 IIF 27 IIF 28
    • icon of address Lynton House, 304 Bensam Lane, Thornton Heath, Surrey, CR7 7EQ

      IIF 29
  • Patel, Bharatkumar Rajnikant
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House, 304 Bensham Lane, Thornton Heath, Surrey, CR7 7EQ, United Kingdom

      IIF 30 IIF 31
  • Patel, Rajan
    British

    Registered addresses and corresponding companies
  • Patel, Rajan
    British director

    Registered addresses and corresponding companies
    • icon of address 3 Appledown Rise, Coulsdon, Surrey, CR5 2DX

      IIF 34
  • Patel, Rajan Dadubhai
    British director born in June 1971

    Registered addresses and corresponding companies
    • icon of address Sandhills Outwood Lane, Bletchingley, Redhill, RH1 4LS

      IIF 35
  • Patel, Rajan Dadubhai
    British insurance agent born in June 1971

    Registered addresses and corresponding companies
    • icon of address Sandhills Outwood Lane, Bletchingley, Redhill, RH1 4LS

      IIF 36
  • Mr Rajan Patel
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Barnfield Avenue, Shirley, Surrey, CR0 8SF, England

      IIF 37
  • Patel, Bharatkumar Rajnikant

    Registered addresses and corresponding companies
    • icon of address 36, Post Mill Close, Croydon, Surrey, CR0 5DY, United Kingdom

      IIF 38
    • icon of address Lynton House, 304 Bensham Lane, Thornton Heath, Surrey, CR7 7EQ, United Kingdom

      IIF 39
  • Patel, Rajan

    Registered addresses and corresponding companies
    • icon of address 3, Appledown Rise, Coulsdon, Surrey, CR5 2DX, United Kingdom

      IIF 40
    • icon of address 73, Leachkin Road, Inverness, IV3 8NN, Scotland

      IIF 41
    • icon of address Lynton House, 304 Bensham Lane, Thornton Heath, Surrey, CR7 7EQ, United Kingdom

      IIF 42
  • Patel, Bharatkumar Rajnikant
    British company director & pharmacist born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Post Mill Close, Croydon, Surrey, CR0 5DY

      IIF 43
  • Patel, Bharatkumar Rajnikant
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Post Mill Close, Croydon, Surrey, CR0 5DY, United Kingdom

      IIF 44
  • Mr Bharatkumar Rajnikant Patel
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Montpelier Avenue, Bexley, DA5 3AP, England

      IIF 45
    • icon of address 13, Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 46
    • icon of address Lynton House, 304 Bensham Lane, Thornton Heath, Surrey, CR7 7EQ

      IIF 47
child relation
Offspring entities and appointments
Active 20
  • 1
    RAPID 3584 LIMITED - 1987-11-25
    icon of address 3 Appledown Rise, Coulsdon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    23,975 GBP2024-03-31
    Officer
    icon of calendar 2009-09-01 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address 2 Webb Court, 44 Christchurch Road, Purley, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    IIF 42 - Secretary → ME
  • 3
    ZEBRAFORD LIMITED - 2001-10-01
    icon of address 13 Montpelier Avenue, Bexley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,781,179 GBP2024-03-31
    Officer
    icon of calendar 2001-07-31 ~ now
    IIF 12 - Director → ME
    icon of calendar 2014-10-28 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 23 - Has significant influence or controlOE
  • 4
    icon of address 3 Appledown Rise, Coulsdon, Surrey, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    491,316 GBP2025-03-31
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address 3 Appledown Rise, Coulsdon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,026,353 GBP2025-03-31
    Officer
    icon of calendar 2015-07-13 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address 3 Appledown Rise, Coulsdon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    167,207 GBP2024-12-31
    Officer
    icon of calendar 2015-12-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 13 Montpelier Avenue, Bexley, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,982 GBP2024-12-31
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    LYNTON CROFT HOME LIMITED - 2007-06-06
    icon of address 9 Barnfield Avenue, Shirley, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -272,927 GBP2024-03-31
    Officer
    icon of calendar 2006-07-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 73 Leachkin Road, Inverness, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,401,730 GBP2025-03-31
    Officer
    icon of calendar 2018-05-15 ~ now
    IIF 1 - Director → ME
    icon of calendar 2018-05-15 ~ now
    IIF 41 - Secretary → ME
  • 10
    MAYDAY AUTOCENTRE PLC - 2011-12-12
    ALLPARTS PLC - 1997-07-08
    ELITETEAM PLC - 1988-11-10
    icon of address 1 Bentinck Street, 1 Bentinck Street, London W1u 2ed, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-30 ~ dissolved
    IIF 34 - Secretary → ME
  • 11
    MUNDI PHARMA INTERNATIONAL HEALTHCARE LTD - 2011-08-19
    icon of address Lynton House, 304 Bensham Lane, Thornton Heath, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    103,128 GBP2017-06-30
    Officer
    icon of calendar 2011-06-28 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    OAKRIDGE CARE SERVICES LIMITED - 2002-12-16
    OAKRIDGE RESIDENTIAL HOME LIMITED - 2002-11-15
    icon of address 73 Leachkin Road, Inverness, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,782,535 GBP2025-03-31
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 5 - Director → ME
  • 13
    icon of address 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -83,877 GBP2023-10-31
    Officer
    icon of calendar ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 13 Montpelier Avenue, Bexley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2014-12-16 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2014-12-16 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 3 Appledown Rise, Coulsdon, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -832,642 GBP2023-03-31
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    QUADSCOPE LIMITED - 2002-02-22
    icon of address Lynton House, 304 Bensam Lane, Thornton Heath, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,511 GBP2016-03-31
    Officer
    icon of calendar 2002-02-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 3rd Floor, 24 Old Bond Street, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 18
    icon of address 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -510,541 GBP2025-03-31
    Officer
    icon of calendar 2022-01-17 ~ now
    IIF 7 - Director → ME
  • 19
    VITAL PETS GROUP LTD - 2024-09-18
    icon of address 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -11,308 GBP2025-03-31
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 6 - Director → ME
  • 20
    icon of address 1 Webb Court Flat 1 Webb Court, 44 Christchurch Road, Purley, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,728 GBP2024-09-30
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 4 - Director → ME
Ceased 13
  • 1
    icon of address 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    159,614 GBP2025-06-30
    Officer
    icon of calendar 2010-05-05 ~ 2010-05-05
    IIF 30 - Director → ME
    icon of calendar 2010-05-05 ~ 2010-05-05
    IIF 39 - Secretary → ME
  • 2
    icon of address 13 Montpelier Avenue, Bexley, England
    Active Corporate (1 parent)
    Equity (Company account)
    148,232 GBP2024-03-31
    Officer
    icon of calendar 2004-02-09 ~ 2005-02-23
    IIF 14 - Director → ME
  • 3
    icon of address 304 Bensham Lane, Thornton Heath, Croydon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-17 ~ 2001-09-01
    IIF 36 - Director → ME
  • 4
    icon of address 3 Appledown Rise, Coulsdon, Surrey, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    491,316 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-03-08 ~ 2023-03-08
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 3 Appledown Rise, Coulsdon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,026,353 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-27
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address 71/73 Leachkin Road, Inverness, Inverness-shire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-02-21 ~ 2025-10-08
    IIF 16 - Director → ME
  • 7
    MAYDAY AUTOCENTRE PLC - 2011-12-12
    ALLPARTS PLC - 1997-07-08
    ELITETEAM PLC - 1988-11-10
    icon of address 1 Bentinck Street, 1 Bentinck Street, London W1u 2ed, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-11 ~ 1999-07-01
    IIF 35 - Director → ME
  • 8
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-01 ~ 2011-10-17
    IIF 32 - Secretary → ME
  • 9
    icon of address 143 High Street, Banstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,536 GBP2024-03-31
    Officer
    icon of calendar 2021-02-24 ~ 2022-07-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ 2022-06-30
    IIF 26 - Has significant influence or control OE
  • 10
    FACE TO FACE MARKETING SOLUTIONS LIMITED - 2016-12-22
    icon of address Hayes House, 6 Hayes Road, Bromley, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -46,429 GBP2017-03-31
    Officer
    icon of calendar 2002-02-19 ~ 2004-10-27
    IIF 33 - Secretary → ME
  • 11
    icon of address 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -510,541 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-01-17 ~ 2023-09-19
    IIF 21 - Right to appoint or remove directors OE
    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
  • 12
    VITAL PETS GROUP LTD - 2024-09-18
    icon of address 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -11,308 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-09-11 ~ 2023-09-11
    IIF 22 - Has significant influence or control OE
  • 13
    SANDA LIFESTYLE LIMITED - 2013-11-11
    icon of address C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -48,028 GBP2016-03-31
    Officer
    icon of calendar 2018-04-26 ~ 2022-02-14
    IIF 10 - 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.