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, Kalpana

    Related profiles found in government register
  • Patel, Kalpana
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Belgrave Close, Walton On Thames, Surrey, KT12 5PH

      IIF 1
  • Patel, Kalpana
    British stallholder born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17/6, Redbraes Place, Edinburgh, EH7 4LH, United Kingdom

      IIF 2
  • Patel, Narendra
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Oakwood Yard, Watling Street, Bean, Dartford, Kent, DA2 8AH, England

      IIF 3
  • Patel, Narendra
    British sales director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Vicarage Road, Kings Heath, Birmingham, B14 7QA, England

      IIF 4
  • Patel, Narendra
    British company director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Moorings Hotel, Banavie, Fort William, PH33 7LY, Scotland

      IIF 5
  • Patel, Narendra
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Moorings Hotel, Banavie, Fort William, Inverness-shire, PH33 7LY, Scotland

      IIF 6
    • 61-63 Alexandra Road, Walsall, WS1 4DX, United Kingdom

      IIF 7 IIF 8
    • Office 1 Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 9
  • Patel, Narendra
    British pharmacist born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Moorings Hotel, Banavie, Fort William, Inverness-shire, PH33 7LY, Scotland

      IIF 10 IIF 11 IIF 12
    • The Moorings Hotel, Banavie, Fort William, PH33 7LY, Scotland

      IIF 13 IIF 14 IIF 15
    • Office 1, 21, Hatherton Street, Walsall, WS4 2LA, England

      IIF 16 IIF 17
    • Office 1, 21 Hatherton Street, Walsall, West Midlands, WS4 2LA, England

      IIF 18
    • Office 1, Hatherton Court, 21 Hatherton Street, Walsall, West Midlands, WS4 2LA, United Kingdom

      IIF 19 IIF 20
  • Ms Kalpana Patel
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17/6, Redbraes Place, Edinburgh, EH7 4LH, United Kingdom

      IIF 21
  • Narendra, Patel
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 22
  • Mr Narendra Patel
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, Birmingham, B3 1RL, United Kingdom

      IIF 23
    • 4, The Courtyard, Buntsford Gate, Bromsgrove, Worcestershire, B60 3DJ

      IIF 24
  • Mrs Kalpana Patel
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 61-63 Alexandra Road, Walsall, WS1 4DX, United Kingdom

      IIF 25
    • Office 1, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 26
  • Patel, Narendrakumar Narsibhai
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Jarvis Park, Little Aston Park, Birmingham, B74 3FH

      IIF 27
  • Patel, Kalpana Narendrakumar
    British

    Registered addresses and corresponding companies
    • 5 Jarvis Park, Little Aston Park, Birmingham, B74 3FH

      IIF 28
  • Patel, Narendra
    British pharmacist

    Registered addresses and corresponding companies
    • 5 Jervis Park, Sutton Coldfield, West Midlands, B74 3FH

      IIF 29
  • Patel, Kalpana Narendrakumar
    British company director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Moorings Hotel, Banavie, Fort William, Inverness-shire, PH33 7LY, Scotland

      IIF 30
    • The Moorings Hotel, Banavie, Fort William, PH33 7LY, Scotland

      IIF 31 IIF 32 IIF 33
    • Office 1, 21, Hatherton Street, Walsall, WS4 2LA, England

      IIF 34 IIF 35
  • Patel, Kalpana Narendrakumar
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 5 Jarvis Park, Little Aston Park, Birmingham, B74 3FH

      IIF 36
    • 61-63 Alexandra Road, Walsall, WS1 4DX, United Kingdom

      IIF 37
  • Patel, Narendra

    Registered addresses and corresponding companies
    • Unit 2 Oakwood Yard, Watling Street, Bean, Dartford, Kent, DA2 8AH, England

      IIF 38
  • Mr Narendra Patel
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Moorings Hotel, Banavie, Fort William, Inverness-shire, PH33 7LY, Scotland

      IIF 39
    • 5, Jervis Park, Sutton Coldfield, B74 3FH, England

      IIF 40
    • 61-63 Alexandra Road, Walsall, WS1 4DX, United Kingdom

      IIF 41 IIF 42
    • Office 1, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 43 IIF 44 IIF 45
    • Office 1 Hatherton Court, 21 Hatherton Street, Walsall, West Midlands, WS4 2LA, United Kingdom

      IIF 46
  • Patel, Narendrakumar Babubhai
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 36 The Island, Hythe End Road, Wraysbury, Staines-upon-thames, Middlesex, TW19 5AS, United Kingdom

      IIF 47
  • Patel, Narendrakumar Narsibhai
    British pharmacist born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 48
  • Mrs Kalpana Narendrakumar Patel
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Moorings Hotel, Banavie, Fort William, Inverness-shire, PH33 7LY, Scotland

      IIF 49
    • Office 1, 21, Hatherton Street, Walsall, WS4 2LA, England

      IIF 50
  • Mr Narendrakumar Babubhai Patel
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 36 The Island, Hythe End Road, Wraysbury, Staines-upon-thames, Middlesex, TW19 5AS, United Kingdom

      IIF 51
  • Mr Narendrakumar Narsibhai Patel
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 61 -63 Alexandra Road, Walsall, WS1 4DX, England

      IIF 52
child relation
Offspring entities and appointments
Active 19
  • 1
    White Hart House, Silwood Road, Ascot, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -17,048 GBP2019-06-30
    Officer
    2016-11-09 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2016-11-09 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Office 1 21 Hatherton Street, Walsall, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -368,571 GBP2023-11-30
    Officer
    2023-12-07 ~ now
    IIF 5 - director → ME
  • 3
    17/6 Redbraes Place, Edinburgh, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-02-14 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2019-02-14 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 4
    Office 1 Hatherton Court, 21 Hatherton Street, Walsall, United Kingdom
    Corporate (6 parents)
    Officer
    2024-09-12 ~ now
    IIF 9 - director → ME
  • 5
    Office 1 21 Hatherton Street, Walsall, West Midlands, England
    Corporate (4 parents)
    Officer
    2024-12-03 ~ now
    IIF 18 - director → ME
  • 6
    The Moorings Hotel Banavie, Fort William, Inverness-shire, Scotland
    Corporate (6 parents, 1 offspring)
    Officer
    2023-10-30 ~ now
    IIF 6 - director → ME
  • 7
    The Moorings Hotel, Banavie, Fort William, Inverness-shire, Scotland
    Corporate (4 parents, 1 offspring)
    Officer
    2023-09-07 ~ now
    IIF 12 - director → ME
  • 8
    Office 1, Hatherton Court, 21 Hatherton Street, Walsall, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2005-01-28 ~ now
    IIF 19 - director → ME
    2005-01-28 ~ now
    IIF 29 - secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 9
    The Moorings Hotel, Banavie, Fort William, Scotland
    Corporate (2 parents)
    Officer
    2022-06-09 ~ now
    IIF 32 - director → ME
    IIF 13 - director → ME
  • 10
    The Moorings Hotel, Banavie, Fort William, Scotland
    Corporate (2 parents)
    Equity (Company account)
    128,185 GBP2021-05-31
    Officer
    2022-06-09 ~ now
    IIF 33 - director → ME
    IIF 14 - director → ME
  • 11
    The Moorings Hotel, Banavie, Fort William, Scotland
    Corporate (2 parents)
    Equity (Company account)
    1,919,998 GBP2024-04-30
    Officer
    2020-09-14 ~ now
    IIF 31 - director → ME
    IIF 15 - director → ME
  • 12
    Unit 2 Oakwood Yard Watling Street, Bean, Dartford, Kent, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-02-17 ~ now
    IIF 3 - director → ME
    2020-02-17 ~ now
    IIF 38 - secretary → ME
  • 13
    Office 1 21 Hatherton Street, Walsall, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2019-05-20 ~ now
    IIF 35 - director → ME
    IIF 48 - director → ME
  • 14
    The Moorings Hotel, Banavie, Fort William, Inverness-shire, Scotland
    Corporate (3 parents)
    Officer
    2023-09-12 ~ now
    IIF 10 - director → ME
  • 15
    Office 1, 21 Hatherton Street, Walsall, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    567,850 GBP2024-04-30
    Officer
    2020-01-09 ~ now
    IIF 34 - director → ME
    IIF 16 - director → ME
    Person with significant control
    2020-01-09 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 16
    Office 1 21 Hatherton Street, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    -463,680 GBP2024-03-31
    Officer
    2011-02-10 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Has significant influence or controlOE
  • 17
    Office 1 Hatherton Court, 21 Hatherton Street, Walsall, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -45,411 GBP2023-12-31
    Person with significant control
    2021-12-15 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 18
    The Moorings Hotel, Banavie, Fort William, Inverness-shire, Scotland
    Corporate (1 parent, 3 offsprings)
    Officer
    2022-03-04 ~ now
    IIF 30 - director → ME
    IIF 11 - director → ME
    Person with significant control
    2022-03-04 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Office 1 21 Hatherton Street, Walsall, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    886,546 GBP2024-03-31
    Officer
    2016-08-10 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-08-10 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    2018-02-28 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    RELINQUO HOLDINGS LIMITED - 2018-02-01
    1st Floor 10 Templeback, Temple Back, Bristol, England
    Dissolved corporate
    Officer
    2018-02-01 ~ 2018-02-01
    IIF 7 - director → ME
    Person with significant control
    2018-02-01 ~ 2018-02-01
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 2
    Unit 2 Oakwood Yard Watling Street, Bean, Dartford, Kent, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2020-02-17 ~ 2024-02-26
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 3
    Office 1 21 Hatherton Street, Walsall, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    ~ 2019-04-03
    IIF 36 - director → ME
    IIF 27 - director → ME
    ~ 2019-04-01
    IIF 28 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-10-19
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    Office 1 Hatherton Court, 21 Hatherton Street, Walsall, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -45,411 GBP2023-12-31
    Officer
    2021-12-15 ~ 2024-01-23
    IIF 20 - director → ME
  • 5
    Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Corporate (25 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    ~ 2015-11-18
    IIF 1 - director → ME
  • 6
    Office 1 21 Hatherton Street, Walsall, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    759,746 GBP2024-02-29
    Officer
    2018-03-01 ~ 2019-04-03
    IIF 37 - director → ME
    2018-02-01 ~ 2019-04-03
    IIF 8 - director → ME
    Person with significant control
    2018-02-01 ~ 2019-04-01
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    2018-02-28 ~ 2019-04-01
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    176,931 GBP2017-05-31
    Officer
    2014-04-01 ~ 2018-02-01
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-01
    IIF 24 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.