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, Dipak

    Related profiles found in government register
  • Patel, Dipak
    British businessman born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90c, Higher Drive, Purley, CR8 2HJ, United Kingdom

      IIF 1
  • Patel, Dipak
    British director born in November 1977

    Resident in United Kingdom

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

      IIF 2
  • Dipak Patel
    British born in November 1977

    Resident in United Kingdom

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

      IIF 3 IIF 4
    • icon of address 3, Appledown Rise, Coulsdon, CR5 2DX, United Kingdom

      IIF 5
  • Patel, Dipak
    British accountant born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90c, Higher Drive, Purley, CR8 2HJ, England

      IIF 6
  • Patel, Dipak
    British businessman born in November 1977

    Resident in England

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

      IIF 7
  • Patel, Dipak
    British comapny director born in November 1977

    Resident in England

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

      IIF 8
  • Patel, Dipak
    British company director born in November 1977

    Resident in England

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

      IIF 9
    • icon of address 73, Leachkin Road, Inverness, IV3 8NN, Scotland

      IIF 10
    • icon of address 1 Webb Court, Flat 1 Webb Court, 44 Christchurch Road, Purley, CR8 2NL, England

      IIF 11
  • Patel, Dipak
    British director born in November 1977

    Resident in England

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

      IIF 12 IIF 13
    • icon of address 13, Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 14 IIF 15
    • icon of address 3, Appledown Rise, Coulsdon, CR5 2DX, United Kingdom

      IIF 16
  • Patel, Dipak
    British economist born in November 1977

    Resident in England

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

      IIF 17
  • Mr Dipak Patel
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90c, Higher Drive, Purley, CR8 2HJ, United Kingdom

      IIF 18
  • Patel, Dipak
    British company director born in November 1977

    Resident in U.k.

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 19
  • Patel, Dipak
    born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Webb Court, 44 Christchurch Road, Purley, Croydon, Surrey, CR8 2NL

      IIF 20
  • Patel, Manisha
    British travel agent born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Webb Court, Christchurch Road, Purley, CR8 2NL, England

      IIF 21
  • Patel, Manisha
    British consultant born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Webb Court, 44 Christchurch Road, Purley, Surrey, CR8 2NL, United Kingdom

      IIF 22
  • Mr Dipak Patel
    British born in November 1977

    Resident in England

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

      IIF 23
    • icon of address 3, Appledown Rise, Coulsdon, Surrey, CR5 2DX, United Kingdom

      IIF 24
  • Miss Manisha Patel
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Webb Court, 44 Christchurch Road, Purley, CR8 2NL, England

      IIF 25
  • Patel, Dipak

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

      IIF 26
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 27
    • icon of address Lynton House, 304 Bensham Lane, Thornton Heath, Surrey, CR7 7EQ, United Kingdom

      IIF 28
  • Patel, Manisha

    Registered addresses and corresponding companies
    • icon of address 1 Webb Court, Flat 1 Webb Court, 44 Christchurch Road, Purley, CR8 2NL, England

      IIF 29
  • Ms Manisha Patel
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Webb Court, 44 Christchurch Road, Purley, Surrey, CR8 2NL, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 15
  • 1
    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 17 - Director → ME
  • 2
    icon of address 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2014-07-23 ~ dissolved
    IIF 27 - Secretary → ME
  • 4
    icon of address 3 Appledown Rise, Coulsdon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ 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
  • 5
    icon of address Flat 1 Webb Court, 44 Christchurch Road, Purley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    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 2022-09-01 ~ now
    IIF 12 - Director → ME
  • 7
    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 14 - Director → ME
  • 8
    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 8 - Director → ME
  • 9
    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 ~ now
    IIF 13 - Director → ME
  • 10
    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 7 - Director → ME
  • 11
    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 10 - Director → ME
  • 12
    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 16 - Director → ME
    icon of calendar 2018-03-27 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,734 GBP2025-03-31
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    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 15 - Director → ME
  • 15
    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 2022-03-07 ~ now
    IIF 11 - Director → ME
    icon of calendar 2022-01-19 ~ now
    IIF 29 - Secretary → ME
Ceased 5
  • 1
    icon of address 13 Montpelier Avenue, Bexley, England
    Active Corporate (1 parent)
    Equity (Company account)
    148,232 GBP2024-03-31
    Officer
    icon of calendar 2015-01-29 ~ 2023-02-23
    IIF 28 - Secretary → ME
  • 2
    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 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    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 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Baroda, 18 Fitzjames Avenue, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-20 ~ 2011-09-30
    IIF 20 - LLP Designated Member → ME
  • 5
    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 2017-09-25 ~ 2022-01-19
    IIF 21 - Director → ME
    icon of calendar 2009-01-28 ~ 2021-10-19
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-19
    IIF 25 - Has significant influence or control 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.