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

Mr Sanjay Kumar Patel

    Related profiles found in government register
  • Mr Sanjay Kumar Patel
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, The Hornet, Chichester, PO19 7JR, United Kingdom

      IIF 1 IIF 2
  • Mr Sanjaykumar Patel
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Lock Up Shop 220-222, Chichester Road, North Bersted, Bognor Regis, West Sussex, PO21 5BE, England

      IIF 3
    • icon of address 112, The Hornet, Chichester, PO19 7JR, United Kingdom

      IIF 4
  • Sanjaykumar Patel
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, The Hornet, Chichester, PO19 7JR, United Kingdom

      IIF 5 IIF 6
  • Mr Sanjay Patel
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Gwendoline Buck Drive, Aylesbury, Buckinghamshire, HP21 9FN, United Kingdom

      IIF 7
    • icon of address 15, Gwendoline Buck Drive, Aylesbury, HP21 9FN, United Kingdom

      IIF 8
    • icon of address 77 Evelyn Avenue, London, London, NW9 0JF, United Kingdom

      IIF 9
  • Patel, Sanjay Kumar
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, The Hornet, Chichester, West Sussex, PO19 7JR, United Kingdom

      IIF 10
  • Patel, Sanjaykumar
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, The Hornet, Chichester, West Sussex, PO19 7JR, United Kingdom

      IIF 11
  • Patel, Sanjaykumar
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, Kingston Court Curdridge Lane, Waltham Chase, Southampton, SO32 2LD, United Kingdom

      IIF 12
  • Patel, Sanjaykumar
    British employed born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, Kingson Court, Curdridge Lane, Waltham Chase, Southampton, SO32 2LD, United Kingdom

      IIF 13
  • Patel, Sanjaykumar
    British shop keeper born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, The Hornet, Chichester, PO19 7JR, United Kingdom

      IIF 14
  • Mrs Chetanaben Sanjaykumar Patel
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, The Hornet, Chichester, PO19 7JR, United Kingdom

      IIF 15 IIF 16
    • icon of address 109-113, Sultan Road, Portsmouth, PO2 7AS, England

      IIF 17
  • Patel, Sanjay
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Gwendoline Buck Drive, Aylesbury, Buckinghamshire, HP21 9FN, United Kingdom

      IIF 18
    • icon of address 15, Gwendoline Buck Drive, Aylesbury, HP21 9FN, England

      IIF 19
  • Patel, Sanjay
    British consultant born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Gwendoline Buck Drive, Aylesbury, HP21 9FN, United Kingdom

      IIF 20
  • Patel, Sanjay
    British financial advisor born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Evelyn Avenue, Colindale, London, NW9 0JF, United Kingdom

      IIF 21
  • Patel, Sanjay
    British sales administrator born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77 Evelyn Avenue, London, London, NW9 0JF, United Kingdom

      IIF 22
  • Patel, Chetanaben
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, The Hornet, Chichester, PO19 7JR, England

      IIF 23
  • Patel, Sanjaykumar
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Lock Up Shop 220-222, Chichester Road, North Bersted, Bognor Regis, West Sussex, PO21 5BE, England

      IIF 24
    • icon of address 112, The Hornet, Chichester, PO19 7JR, United Kingdom

      IIF 25
    • icon of address 109-113, Sultan Road, Portsmouth, PO2 7AS, England

      IIF 26
  • Patel, Sanjaykumar
    British self employed born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, The Hornet, Chichester, PO19 7JR, United Kingdom

      IIF 27
  • Sanjay Patel
    Indian born in July 1981

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Suite 1, 96 High Street, Henley In Arden, B95 5BY, England

      IIF 28
  • Patel, Chetanaben Sanjaykumar
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, The Hornet, Chichester, West Sussex, PO19 7JR, United Kingdom

      IIF 29 IIF 30
    • icon of address 109-113, Sultan Road, Portsmouth, PO2 7AS, England

      IIF 31
  • Mrs Chetanaben Patel
    United Kingdom born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, The Hornet, Chichester, PO19 7JR, England

      IIF 32
  • Patel, Sanjay
    Indian director born in July 1981

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Suite 1, 96 High Street, Henley In Arden, B95 5BY, England

      IIF 33
  • Patel, Sanjaykumar

    Registered addresses and corresponding companies
    • icon of address 112, The Hornet, Chichester, PO19 7JR, England

      IIF 34 IIF 35
    • icon of address 112, The Hornet, Chichester, PO19 7JR, United Kingdom

      IIF 36
    • icon of address 112, The Hornet, Chichester, West Sussex, PO19 7JR, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Flat 3, Kingson Court Curdridge Lane, Waltham Chase, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address 112 The Hornet, Chichester, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 10 - Director → ME
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 112 The Hornet, Chichester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    29,505 GBP2024-03-31
    Officer
    icon of calendar 2017-02-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Suite 1 96 High Street, Henley In Arden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2019-11-20 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 5
    icon of address 11 Equity Road, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-02 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address Ground Floor Lock Up Shop 220-222 Chichester Road, North Bersted, Bognor Regis, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,042 GBP2024-03-31
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    icon of address 112 The Hornet, Chichester, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,701 GBP2024-03-31
    Officer
    icon of calendar 2015-12-21 ~ now
    IIF 23 - Director → ME
    icon of calendar 2015-12-21 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 15 Gwendoline Buck Drive, Aylesbury, Bucks, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 19 - Director → ME
  • 9
    icon of address 112 The Hornet, Chichester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2021-07-31
    Officer
    icon of calendar 2017-07-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 15 Gwendoline Buck Drive, Aylesbury, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 15 Gwendoline Buck Drive, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,628 GBP2021-09-30
    Officer
    icon of calendar 2019-09-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 12
    icon of address 77 Evelyn Avenue, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-02 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 112 The Hornet, Chichester, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-23 ~ now
    IIF 29 - Director → ME
    IIF 11 - Director → ME
    icon of calendar 2024-06-23 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-23 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 109-113 Sultan Road, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,835 GBP2024-03-31
    Officer
    icon of calendar 2020-01-29 ~ now
    IIF 31 - Director → ME
    icon of calendar 2023-10-06 ~ now
    IIF 26 - Director → ME
    icon of calendar 2020-01-29 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address The Imexbuilding 575-599 Maxted Road, Hemelhempstead, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    45,031 GBP2024-03-31
    Officer
    icon of calendar 2016-12-05 ~ 2017-06-23
    IIF 12 - Director → ME
  • 2
    icon of address 104 Chichester Road, Bognor Regis, England
    Active Corporate (1 parent)
    Equity (Company account)
    -64,232 GBP2021-03-31
    Officer
    icon of calendar 2019-04-03 ~ 2022-12-15
    IIF 27 - Director → ME
    icon of calendar 2019-04-03 ~ 2022-12-15
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ 2022-12-15
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.