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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Patel, Dipak Kumar

    Related profiles found in government register
  • Patel, Dipak Kumar
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 30, The Leadenhall Building, 122 Leadenhall Street, City Of London, EC3V 4AB, United Kingdom

      IIF 1
    • 19 Montpelier Avenue, Bexley, Kent, DA5 3AP, United Kingdom

      IIF 2
  • Patel, Dipak Kumar
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Montpelier Avenue, Bexley, Kent, DA5 3AP, United Kingdom

      IIF 3
  • Patel, Dipak Kumar
    British accountant born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22a Herga Court, Harrow On The Hill, Middlesex, HA1 3RS

      IIF 4
  • Patel, Dipak Kumar
    British chartered accountant born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22a Herga Court, Harrow On The Hill, Middlesex, HA1 3RS

      IIF 5
  • Patel, Dipak Kumar
    British company director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Old Court House, Old Court Place, London, W8 4PD, United Kingdom

      IIF 6
  • Patel, Dipak Kumar
    British consultant born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22a Herga Court, Harrow On The Hill, Middlesex, HA1 3RS

      IIF 7
    • 11, Old Court House, Old Court Place, London, W8 4PD, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Patel, Dipak Kumar
    born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Montpelier Avenue, Bexley, Kent, DA5 3AP, United Kingdom

      IIF 11
  • Patel, Dipak
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Old Court House, Old Court Place, London, W8 4PD, United Kingdom

      IIF 12 IIF 13 IIF 14
    • Sutton Business Park, Restmor Way, Wallington, Surrey, SM6 7AH, England

      IIF 16
  • Patel, Dipak
    British consultant born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Goldsmith Avenue, Southsea, Hampshire, PO4 8QS

      IIF 17
  • Patel, Dipak
    British financial consultant born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Old Court House, Old Court Place, London, W8 4PD, England

      IIF 18
    • 11, Old Court House, Old Court Place, London, W8 4PD, United Kingdom

      IIF 19
  • Patel, Dipak
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Old Court House, 42-62 Kensington High Street, London, W8 4PD, England

      IIF 20
  • Patel, Dipak
    British consultant born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Old Court House, Old Court Place, London, W8 4PD, United Kingdom

      IIF 21
  • Mr Dipak Kumar Patel
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 30, The Leadenhall Building, 122 Leadenhall Street, City Of London, EC3V 4AB, United Kingdom

      IIF 22
    • 19 Montpelier Avenue, Bexley, Kent, DA5 3AP, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Mr Dipak Patel
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Old Court House, Old Court Place, London, W8 4PD

      IIF 26
    • 11, Old Court House, Old Court Place, London, W8 4PD, United Kingdom

      IIF 27 IIF 28 IIF 29
    • 16, Goldsmith Avenue, Southsea, Hampshire, PO4 8QS

      IIF 30
  • Patel, Dipak Kumar Purusottam
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Old Court House Old Court, Place, London, W8 4PD

      IIF 31
    • 65, Delamere Road, Hayes, UB4 0NN, United Kingdom

      IIF 32
    • 11 Old Court House, Old Court Place, London, W8 4PD

      IIF 33
    • 11, Old Court House, Old Court Place, London, W8 4PD, England

      IIF 34
    • 11, Old Court House, Old Court Place, London, W8 4PD, United Kingdom

      IIF 35 IIF 36 IIF 37
  • Mr Dipak Patel
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Old Court House, Old Court Place, London, W8 4PD

      IIF 39
    • 11 Old Court House, Old Court Place, London, W8 4PD, United Kingdom

      IIF 40 IIF 41
  • Mr Dipak Kumar Patel
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Old Court House Old Court, Place, London, W8 4PD

      IIF 42
    • 11, Old Court House, Old Court Place, London, W8 4PD, United Kingdom

      IIF 43 IIF 44 IIF 45
  • Patel, Dipak
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 8, Redwood Crescent, East Kilbride, Glasgow, G74 5PA, Scotland

      IIF 46
  • Patel, Dipak
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 11 Old Court House, Old Court Place, London, W8 4PD

      IIF 47
    • 205 Covington Way, London, SW16 3BY

      IIF 48 IIF 49
  • Mr Dipak Patel
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 11 Old Court House, Old Court Place, London, W8 4PD

      IIF 50
    • 11, Old Court House, Old Court Place, London, W8 4PD, England

      IIF 51
  • Mr Dipak Kumar Purusottam Patel
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Old Court House, Old Court Place, London, W8 4PD

      IIF 52
    • 11, Old Court House, Old Court Place, London, W8 4PD, England

      IIF 53
    • 11, Old Court House, Old Court Place, London, W8 4PD, United Kingdom

      IIF 54 IIF 55
    • 11, Old Court Place, London, W8 4PD

      IIF 56
  • Patel, Dipak
    British foreman

    Registered addresses and corresponding companies
    • 84 Coral Street, Leicester, LE4 5BE

      IIF 57
  • Patel, Dipak

    Registered addresses and corresponding companies
    • 11, Old Court House, Old Court Place, London, W8 4PD

      IIF 58
    • 11, Old Court House, Old Court Place, London, W8 4PD, England

      IIF 59
    • 11, Old Court House, Old Court Place, London, W8 4PD, United Kingdom

      IIF 60
    • Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 61
child relation
Offspring entities and appointments 29
  • 1
    ADRIATIC OIL PLC
    - now 05945853
    PLUS INVESTORS PLC
    - 2010-03-31 05945853 06329262
    OIL AND GAS SUPPORT SERVICES PLC - 2009-01-29
    OIL AND GAS SUPPORT SERVICES LTD - 2006-12-21
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (14 parents)
    Officer
    2009-10-01 ~ dissolved
    IIF 61 - Secretary → ME
  • 2
    ANARELLA LIMITED
    07181897
    19 Montpelier Avenue, Bexley, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -391 GBP2024-03-31
    Officer
    2010-03-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
    IIF 24 - Right to appoint or remove directors OE
  • 3
    CLENTON LTD
    03439962
    11 Old Court House, Old Court Place, London
    Active Corporate (5 parents)
    Equity (Company account)
    11,892 GBP2024-09-30
    Officer
    1997-10-10 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
  • 4
    ENNAID UK LIMITED
    13046963
    11 Old Court House, Old Court Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-07-14 ~ 2021-08-19
    IIF 18 - Director → ME
    2020-11-27 ~ 2022-01-25
    IIF 59 - Secretary → ME
  • 5
    ENVIRONMENTAL WATCH AND RESEARCH LIMITED
    - now 02655828
    JOINFOLLOW LIMITED - 1992-01-15
    11 Old Court House, Old Court Place, London
    Active Corporate (12 parents)
    Equity (Company account)
    -69,855 GBP2024-03-31
    Officer
    2011-05-20 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
  • 6
    EV4 VENTURES LIMITED
    12562748
    11 Old Court House, Old Court Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,000,100 GBP2021-04-30
    Officer
    2020-04-17 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    2020-04-17 ~ 2022-12-09
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
  • 7
    FASTLANE DESIGNS LIMITED
    03133234
    16 Goldsmith Avenue, Southsea, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    12,724 GBP2022-03-31
    Officer
    1996-03-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Has significant influence or control over the trustees of a trust OE
  • 8
    GARUDHA PUTIH UK LIMITED
    13974957
    11 Old Court House, Old Court Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2023-02-01 ~ now
    IIF 36 - Director → ME
    2022-03-14 ~ 2022-12-09
    IIF 6 - Director → ME
    Person with significant control
    2022-03-14 ~ 2022-12-09
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 9
    GLIESE FILMS LIMITED
    11617955
    11 Old Court House, Old Court Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2018-10-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-10-11 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 10
    IMPACT HEALTHCARE LLP
    OC333108
    19 Montpelier Avenue, Bexley, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    20 GBP2019-03-31
    Officer
    2007-11-26 ~ dissolved
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    2017-10-31 ~ dissolved
    IIF 23 - Right to appoint or remove members OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to surplus assets - More than 25% but not more than 50% OE
  • 11
    LINCOLN (REGISTRARS) LIMITED
    - now 04503676
    PARKER LLOYD (REGISTRARS) LIMITED
    - 2002-08-27 04503676
    11 Old Court House, Old Court Place, London
    Active Corporate (5 parents, 22 offsprings)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-04-11 ~ now
    IIF 33 - Director → ME
    2002-08-09 ~ 2016-01-01
    IIF 4 - Director → ME
    Person with significant control
    2022-11-07 ~ now
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 12
    NATURAL ESSENTIALS (UK) LIMITED
    - now 07153355
    ANODYNE LIMITED
    - 2010-03-04 07153355
    11 Old Court Place, London
    Active Corporate (1 parent)
    Equity (Company account)
    289,272 GBP2024-03-31
    Officer
    2010-02-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 13
    NATURAL ESSENTIALS EXPORTS LIMITED
    14652427
    11 Old Court House, Old Court Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2023-02-09 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2023-02-09 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 14
    NATURE ESSENTIALS LIMITED
    09788904
    11 Old Court House, Old Court Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2015-09-22 ~ 2022-12-09
    IIF 9 - Director → ME
    2023-03-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-12-09
    IIF 40 - Ownership of shares – 75% or more OE
  • 15
    NUMERICA PLC
    05889722
    11 Old Court House Old Court, Place, London
    Active Corporate (4 parents)
    Equity (Company account)
    50,000 GBP2024-07-31
    Officer
    2023-05-11 ~ now
    IIF 31 - Director → ME
    2006-07-28 ~ 2023-03-01
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-11-08
    IIF 42 - Ownership of shares – 75% or more OE
  • 16
    OLD COURT (KENSINGTON) MANAGEMENT LIMITED
    00889337
    11 Old Court House, Old Court Place, London
    Active Corporate (30 parents)
    Equity (Company account)
    44 GBP2023-12-31
    Officer
    2008-05-01 ~ 2016-04-07
    IIF 20 - Director → ME
    2024-07-18 ~ now
    IIF 58 - Secretary → ME
  • 17
    OLIVIA MANAGEMENT LIMITED
    13665112
    11 Old Court House, Old Court Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-02-01 ~ now
    IIF 37 - Director → ME
    2021-10-06 ~ 2022-12-09
    IIF 8 - Director → ME
    Person with significant control
    2021-10-06 ~ 2022-12-09
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 18
    PARKER LLOYD FINANCE LIMITED
    12574236
    11 Old Court House, Old Court Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-04-27 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 19
    PARKER LLOYD FINANCIAL MANAGEMENT LIMITED
    - now 09237711
    PROSTATE FUSION LIMITED
    - 2017-04-21 09237711
    11 Old Court House, Old Court Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2014-09-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 20
    PBG ASSOCIATES LTD
    08143694
    65 Delamere Road, Hayes, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    353,428 GBP2024-03-31
    Officer
    2023-06-14 ~ now
    IIF 32 - Director → ME
  • 21
    PELAGIAN OIL LIMITED
    - now 04799367
    LABELS WORLDWIDE LIMITED - 2006-06-15
    Parker Lloyd Chartered, Accountants 11 Old Court House, Old Court Place, London
    Dissolved Corporate (6 parents)
    Officer
    2006-08-08 ~ 2016-01-01
    IIF 5 - Director → ME
  • 22
    PHARMAVIA LIMITED
    16774824
    Level 30 The Leadenhall Building, 122 Leadenhall Street, City Of London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-10-09 ~ now
    IIF 22 - Right to appoint or remove directors OE
    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
  • 23
    SERENDIP LIMITED
    14689960
    11 Old Court House, Old Court Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-02-27 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 24
    SHRAYATI CIC
    16662751
    11 Old Court House, Old Court Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 25
    TAJ SOFT (UK) LIMITED
    04274925
    York House 102 Birstall Road, Birstall, Leicester, Leicestershire
    Active Corporate (4 parents)
    Equity (Company account)
    -43,551 GBP2024-12-31
    Officer
    2001-08-22 ~ 2016-02-04
    IIF 57 - Secretary → ME
  • 26
    TARGET HEALTHCARE INTERNATIONAL LIMITED
    - now 06996700 SC728731
    IMPACT HEALTH LIMITED
    - 2023-07-11 06996700
    Unit 8 Thames Road, Crayford, Dartford, England
    Active Corporate (8 parents)
    Equity (Company account)
    -1,122,639 GBP2024-12-31
    Officer
    2009-08-20 ~ 2022-03-03
    IIF 3 - Director → ME
    2022-03-31 ~ 2024-04-30
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-03-03
    IIF 25 - Has significant influence or control OE
  • 27
    TAXWARE LIMITED
    03052953
    11 Old Court House, Old Court Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2024-06-30
    Officer
    1995-05-03 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
  • 28
    YAGA YAGA LIMITED
    09936642
    11 Old Court House, Old Court Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2023-03-17 ~ now
    IIF 13 - Director → ME
    2016-01-05 ~ 2022-12-09
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-12-09
    IIF 44 - Ownership of shares – 75% or more OE
  • 29
    ZILYONS LIMITED
    12420638
    11 Old Court House, Old Court Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2020-01-23 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2020-01-23 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.