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, Hiten Kumar

    Related profiles found in government register
  • Patel, Hiten Kumar
    born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 71, Eastbury Road, Northwood, Middlesex, HA6 3AP, United Kingdom

      IIF 1
  • Patel, Hiten Kumar
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 71 Eastbury Road, Northwood, Middlesex, HA6 3AP

      IIF 2
  • Patel, Hiten Kumar
    British pharmacist born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit B1 Livingstone Court, 55 Peel Road, Harrow, Middlesex, HA3 7QT, Uk

      IIF 3
    • 1278 High Road, High Road, London, N20 9HH, England

      IIF 4
    • 71 Eastbury Road, Northwood, Middlesex, HA6 3AP

      IIF 5 IIF 6 IIF 7
    • 71, Eastbury Road, Northwood, Middlesex, HA8 3AP, United Kingdom

      IIF 10
    • Sandy Lodge Golf Club, Northwood, Middlesex, HA6 2JD

      IIF 11
  • Patel, Hiten Kumar
    British pharmacy born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 71 Eastbury Road, Northwood, Middlesex, HA6 3AP

      IIF 12
  • Patel, Hiten Kumar
    British pharmarist born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Bizspace Steel House, 4300 Parkway, Whiteley, Fareham, Hampshire, PO15 7FP

      IIF 13
  • Patel, Hitan Kumar
    British chemist born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 71 Eastbury Road, Northwood, Middlesex, HA6 3AP

      IIF 14
  • Patel, Hitan Kumar
    British company director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit B1 Livingstone Court, 55 Peel Road, Wealdstone, Harrow, HA3 7QT, England

      IIF 15
  • Patel, Hitan Kumar
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 64, High Street, Pinner, HA5 5QA, England

      IIF 16
    • Elthorne Gate, 64 High Street, Pinner, Middlesex, HA5 5QA, United Kingdom

      IIF 17 IIF 18
  • Patel, Hitan Kumar
    British pharmacist born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • C/o Aequitas Accountants Ltd, Elthorne Gate, 64 High Street, Pinner, Middlesex, HA5 5QA

      IIF 19
  • Patel, Hiten Kumar
    British

    Registered addresses and corresponding companies
    • 71 Eastbury Road, Northwood, Middlesex, HA6 3AP

      IIF 20
  • Patel, Hitan Kumar
    British

    Registered addresses and corresponding companies
    • 71 Eastbury Road, Northwood, Middlesex, HA6 3AP

      IIF 21
  • Mr Hiten Kumar Patel
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, England

      IIF 22
    • 1278, High Road, London, N20 9HH, England

      IIF 23
    • 71, Eastbury Road, Northwood, HA6 3AP, England

      IIF 24
    • 71 Eastbury Road, Northwood, Middlesex, HA6 3AP, United Kingdom

      IIF 25
    • Lido Centre, 63 Mattock Lane, West Ealing, London, W13 9LA

      IIF 26
  • Mr Hitan Kumar Patel
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit B1 Livingstone Court, 55 Peel Road, Wealdstone, Harrow, HA3 7QT, England

      IIF 27
    • Elthorne Gate, 64 High Street, Pinner, Middlesex, HA5 5QA, United Kingdom

      IIF 28 IIF 29
  • Patel, Ragini Hitan
    British

    Registered addresses and corresponding companies
    • 71 Eastbury Road, Northwood, Middlesex, HA6 3AP

      IIF 30
  • Mrs Ragini Hitankumar Patel
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 71 Eastbury Road, Northwood, Middlesex, HA6 3AP, England

      IIF 31
  • Patel, Ragini Hitan
    British business woman born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71 Eastbury Road, Northwood, Middlesex, HA6 3AP

      IIF 32
  • Patel, Ragini Hitan
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elthorne Gate, 64 High Street, Pinner, Middlesex, HA5 5QA, United Kingdom

      IIF 33
  • Patel, Ragini Hitan
    British dispensing technician born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71 Eastbury Road, Northwood, Middlesex, HA6 3AP

      IIF 34
  • Mrs Ragini Hitan Patel
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, England

      IIF 35
child relation
Offspring entities and appointments
Active 12
  • 1
    64 High Street, Pinner, England
    Corporate (4 parents)
    Equity (Company account)
    655,766 GBP2023-10-31
    Officer
    2017-11-01 ~ now
    IIF 16 - director → ME
  • 2
    Elthorne Gate, 64 High Street, Pinner, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2007-05-29 ~ dissolved
    IIF 5 - director → ME
    IIF 32 - director → ME
    2007-05-29 ~ dissolved
    IIF 20 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Has significant influence or controlOE
  • 3
    Unit B1 Livingstone Court 55 Peel Road, Wealdstone, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    2,468 GBP2024-03-31
    Officer
    2022-03-29 ~ now
    IIF 15 - director → ME
    Person with significant control
    2022-03-29 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 4
    C/o Aequitas Accountants Ltd Elthorne Gate, 64 High Street, Pinner, Middlesex
    Dissolved corporate (4 parents)
    Equity (Company account)
    3 GBP2023-04-30
    Officer
    2022-04-06 ~ dissolved
    IIF 19 - director → ME
  • 5
    Ramillies House, 2 Ramillies Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-05-12 ~ dissolved
    IIF 10 - director → ME
  • 6
    309 Premier House, Ground Floor, 309 Ballards Lane, Finchley, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2011-06-10 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Has significant influence or controlOE
  • 7
    20 Rampart Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-10-03 ~ dissolved
    IIF 1 - llp-designated-member → ME
  • 8
    A.J.M. MANSELL PROPERTIES LIMITED - 2021-04-15
    71 Eastbury Road, Northwood, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    285,193 GBP2024-03-31
    Officer
    2017-03-22 ~ now
    IIF 18 - director → ME
    2017-09-18 ~ now
    IIF 33 - director → ME
    Person with significant control
    2018-06-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 9
    Unit B1 Livingstone Court 55 Peel Road, Wealdstone, Harrow, Middlesex
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    137,845 GBP2023-12-31
    Officer
    2003-12-03 ~ now
    IIF 9 - director → ME
  • 10
    2 Admiral House, Cardinal Way, Harrow, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2007-06-19 ~ dissolved
    IIF 2 - director → ME
    2007-06-19 ~ dissolved
    IIF 30 - secretary → ME
  • 11
    Sandy Lodge Golf Club, Northwood, Middlesex
    Corporate (15 parents)
    Officer
    2023-10-18 ~ now
    IIF 11 - director → ME
  • 12
    Bizspace Steel House 4300 Parkway, Whiteley, Fareham, Hampshire
    Corporate (4 parents)
    Equity (Company account)
    324,687 GBP2020-03-31
    Officer
    2006-10-17 ~ now
    IIF 13 - director → ME
Ceased 8
  • 1
    64 High Street, Pinner, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,405,021 GBP2023-10-31
    Officer
    2016-11-30 ~ 2017-11-01
    IIF 17 - director → ME
    Person with significant control
    2016-11-30 ~ 2017-11-01
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Right to appoint or remove directors OE
    2017-03-01 ~ 2017-11-01
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    64 High Street, Pinner, England
    Corporate (4 parents)
    Equity (Company account)
    655,766 GBP2023-10-31
    Officer
    ~ 2017-11-01
    IIF 14 - director → ME
    IIF 34 - director → ME
    ~ 2017-11-01
    IIF 21 - secretary → ME
    Person with significant control
    2017-01-01 ~ 2017-11-01
    IIF 22 - Has significant influence or control OE
  • 3
    NATIONAL PHARMACEUTICAL ASSOCIATION LIMITED - 2005-07-04
    Mallinson House, 40-42 St Peters Street, St Albans, Hertfordshire
    Corporate (14 parents, 8 offsprings)
    Officer
    2007-04-24 ~ 2023-03-31
    IIF 12 - director → ME
    2001-04-24 ~ 2004-04-27
    IIF 8 - director → ME
  • 4
    CHEMISTS' DEFENCE ASSOCIATION LIMITED - 2007-10-29
    Mallinson House, 40-42 St Peters St, St Albans, Herts
    Corporate (10 parents, 1 offspring)
    Officer
    2001-04-24 ~ 2004-04-27
    IIF 6 - director → ME
  • 5
    NPA BUSINESS SERVICES LIMITED - 1984-10-15
    Mallinson House, 40 42 St Peters Street, St Albans, Herts
    Corporate (4 parents, 2 offsprings)
    Officer
    2001-04-24 ~ 2004-04-27
    IIF 7 - director → ME
  • 6
    A.J.M. MANSELL PROPERTIES LIMITED - 2021-04-15
    71 Eastbury Road, Northwood, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    285,193 GBP2024-03-31
    Person with significant control
    2017-03-22 ~ 2023-03-25
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
    IIF 28 - Right to appoint or remove directors OE
    2018-06-01 ~ 2018-06-01
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ALBAN 2010 LIMITED - 2011-02-22
    15 Barley View, North Waltham, Basingstoke, England
    Dissolved corporate (9 parents)
    Equity (Company account)
    881 GBP2018-12-31
    Officer
    2010-12-01 ~ 2017-04-11
    IIF 3 - director → ME
  • 8
    Bizspace Steel House 4300 Parkway, Whiteley, Fareham, Hampshire
    Corporate (4 parents)
    Equity (Company account)
    324,687 GBP2020-03-31
    Person with significant control
    2019-02-11 ~ 2019-03-05
    IIF 26 - 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.