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, Maqsud Dawood

    Related profiles found in government register
  • Patel, Maqsud Dawood
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 70, Batley Business & Technology Centre, Technology Drive, Batley, WF17 6ER, England

      IIF 1
    • 70, Batley Business Centre, Technology Drive, Batley, West Yorkshire, WF17 6ER, England

      IIF 2
    • 70, Batley Business Park, Technology Drive, Batley, West Yorkshire, WF17 6ER, United Kingdom

      IIF 3
    • 70, Technology Drive, Batley, WF17 6ER, England

      IIF 4 IIF 5 IIF 6
    • Unit 70, Technology Drive, Batley, WF17 6ER, England

      IIF 9 IIF 10
    • 1 Merchants Place, River Street, Bolton, BL2 1BX, England

      IIF 11
    • 1st Floor, Merchants Place, River Street, Bolton, BL2 1BX, England

      IIF 12
    • 77a, Manchester Road, Bolton, BL2 1ES, England

      IIF 13
    • First Floor Suite 2, 1 Merchants Place, River Street, Bolton, BL2 1BX, England

      IIF 14
    • Suite 2, 1st Floor, 1 Merchants Place, River Street, Bolton, BL2 1BX, England

      IIF 15 IIF 16
  • Patel, Maqsud Dawood
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 69/70, Batley Business Park, Technology Drive, Batley, West Yorkshire, WF17 6ER

      IIF 17
    • 1 Merchants Place, River Street, Bolton, BL2 1BX, England

      IIF 18
    • First Floor Suite 2, 1 Merchants Place, River Street, Bolton, BL2 1BX, England

      IIF 19
  • Patel, Maqsud Dawood
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 676, Blackburn Road, Bolton, BL1 7AD, United Kingdom

      IIF 20
    • 77a, Manchester Road, Bolton, BL2 1ES, United Kingdom

      IIF 21
    • Stanhope House, Mark Rake, Bromborough, Wirral, CH62 2DN, England

      IIF 22
  • Patel, Maqsud Dawood
    British self employed born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 676, Blackburn, Rd, Bolton, BL1 7AD, United Kingdom

      IIF 23
  • Patel, Maqsud
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 77a, Manchester Road, Bolton, BL2 1ES, England

      IIF 24
  • Patel, Maqsud Dawood
    British businessman born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69-70 Batley Business Park, Batley Business & Technology Centre, Technology Drive, Batley, West Yorkshire, WF17 6ER, England

      IIF 25
  • Patel, Maqsud Dawood
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 676, Blackburn Road, Bolton, Greater Manchester, BL1 7AD, United Kingdom

      IIF 26
    • 689 Blackburn Road, Bolton, Greater Manchester, BL1 7AB

      IIF 27
  • Mr Maqsud Dawood Patel
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 70, Technology Drive, Batley, WF17 6ER, England

      IIF 28
    • 1 Merchants Place, River Street, Bolton, BL2 1BX, England

      IIF 29 IIF 30
    • 1st Floor, Merchants Place, River Street, Bolton, BL2 1BX, England

      IIF 31
    • 676 Blackburn Road, Bolton, Lancashire, BL1 7AD, England

      IIF 32
    • 77a, Manchester Road, Bolton, BL2 1ES, United Kingdom

      IIF 33
    • First Floor Suite 2, 1 Merchants Place, River Street, Bolton, BL2 1BX, England

      IIF 34 IIF 35 IIF 36
    • Suite 2, 1st Floor, 1 Merchants Place, River Street, Bolton, BL2 1BX, England

      IIF 37 IIF 38
  • Patel, Maqsud

    Registered addresses and corresponding companies
    • 70, Batley Business Park, Technology Drive, Batley, West Yorkshire, WF17 6ER, United Kingdom

      IIF 39
    • 676, Blackburn Road, Bolton, BL1 7AD, United Kingdom

      IIF 40
child relation
Offspring entities and appointments 28
  • 1
    ALEXANDER DUCKHAM & CO.,LIMITED
    00162738
    70 Batley Business Park, Technology Drive, Batley, West Yorkshire, United Kingdom
    Active Corporate (32 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,073,616 GBP2024-12-31
    Officer
    2016-08-02 ~ now
    IIF 3 - Director → ME
    2016-08-02 ~ now
    IIF 39 - Secretary → ME
  • 2
    AMAJ LIMITED
    10854141
    70 Batley Business Centre, Technology Drive, Batley, West Yorkshire, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,903,114 GBP2024-09-30
    Officer
    2017-07-06 ~ now
    IIF 2 - Director → ME
  • 3
    AQL INTERNATIONAL LTD - now
    RITCHY UK LTD
    - 2016-04-12 08599466
    Bolton North Business Park Unit 52 1st Floor, Rossini Street, Bolton, England
    Active Corporate (5 parents)
    Equity (Company account)
    30,827,850 GBP2024-12-31
    Officer
    2013-07-05 ~ 2014-07-04
    IIF 23 - Director → ME
  • 4
    ENVIRORIDE LTD
    08658989
    340 Deansgate, Manchester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    327,403 GBP2018-08-31
    Officer
    2015-02-12 ~ 2019-04-09
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-09
    IIF 32 - Has significant influence or control OE
  • 5
    JM PROPERTY VENTURES LIMITED
    11541153
    70 Technology Drive, Batley, England
    Active Corporate (2 parents)
    Equity (Company account)
    70,686 GBP2024-08-31
    Officer
    2018-08-29 ~ now
    IIF 7 - Director → ME
  • 6
    JUBILEE (GARAGES ) LIMITED
    07002787
    Wenderholme, Victoria Road, Bolton, Lancashire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    649,238 GBP2024-02-29
    Officer
    2017-11-30 ~ 2020-03-06
    IIF 19 - Director → ME
    Person with significant control
    2019-07-09 ~ 2020-03-06
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    MAMSM HOLDINGS LTD
    16828329
    1 Merchants Place, River Street, Bolton, England
    Active Corporate (1 parent)
    Officer
    2025-11-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-11-03 ~ now
    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
  • 8
    MANHATTAN ESTATES BOLTON LIMITED
    - now 11711076
    KEYBID LTD
    - 2022-10-12 11711076
    MANHATTAN ESTATES BOLTON LIMITED
    - 2022-08-15 11711076
    1st Floor, Merchants Place, River Street, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2018-12-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-12-04 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    MERCURY CLAIMS MANAGEMENT LTD
    07752344
    Mercury House, 77a Manchester Road, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2011-08-25 ~ dissolved
    IIF 40 - Secretary → ME
  • 10
    MERCURY FILLING STATIONS LTD
    06894339
    532a Blackburn Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-05-01 ~ dissolved
    IIF 26 - Director → ME
  • 11
    MERCURY FORECOURTS LTD
    06605317
    10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (16 parents)
    Officer
    2008-05-29 ~ 2016-12-13
    IIF 25 - Director → ME
  • 12
    MERCURY STATION (WESTHOUGHTON) LTD
    06459450 07709115
    First Floor Suite 2 1 Merchants Place, River Street, Bolton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,609 GBP2024-04-30
    Officer
    2012-12-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Has significant influence or control OE
  • 13
    MERCURY WESTHOUGHTON LTD
    07709115 06459450
    Mercury Filling Station Manchester Road, Westhoughton, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-07-18 ~ dissolved
    IIF 20 - Director → ME
  • 14
    MJFV LTD
    07261554
    70 Technology Drive, Batley, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,978,108 GBP2024-05-31
    Officer
    2015-07-22 ~ now
    IIF 6 - Director → ME
  • 15
    PEAKS PLACE MANAGEMENT COMPANY LIMITED
    10139074
    70 Technology Drive, Batley, England
    Active Corporate (7 parents)
    Equity (Company account)
    -12,454 GBP2024-03-31
    Officer
    2018-08-17 ~ now
    IIF 8 - Director → ME
  • 16
    PEARL FORECOURTS LTD
    - now 07144347
    EXPRESS FORECOURTS LTD
    - 2013-07-02 07144347
    1 Knowsley Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    29,791,199 GBP2024-11-30
    Officer
    2013-07-01 ~ 2015-04-30
    IIF 24 - Director → ME
  • 17
    ROMANGATE LIMITED
    06755734
    20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Active Corporate (512 parents, 5 offsprings)
    Equity (Company account)
    22,002 GBP2024-11-30
    Officer
    2009-02-24 ~ 2010-02-24
    IIF 27 - Director → ME
  • 18
    SENECA PROPERTY 104 LIMITED
    11985590 11024807, 12359806, 16936289... (more)
    9 The Parks, Haydock, England
    Active Corporate (11 parents)
    Equity (Company account)
    32,966 GBP2024-12-31
    Officer
    2025-11-07 ~ now
    IIF 1 - Director → ME
  • 19
    SPRING CORPORATE SOLUTIONS LIMITED
    09821426
    77a Manchester Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,630 GBP2017-10-31
    Officer
    2015-10-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    SPRING PETROLEUM COMPANY LTD
    04342974
    10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (19 parents)
    Officer
    2015-02-05 ~ 2016-12-13
    IIF 17 - Director → ME
  • 21
    SRG MERCURY LTD
    11986064
    Suite 2, 1st Floor 1 Merchants Place, River Street, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,712,723 GBP2024-09-30
    Officer
    2019-05-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-05-09 ~ now
    IIF 38 - Has significant influence or control OE
  • 22
    STAGS HEAD (PROPCO) LIMITED
    10474805
    Unit 70 Technology Drive, Batley, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2016-11-11 ~ now
    IIF 10 - Director → ME
  • 23
    SV BOLTON LIMITED
    15111440
    Suite 2, 1st Floor, 1 Merchants Place, River Street, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-09-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-09-04 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 24
    TALK SMART LIMITED
    09816968
    70 Technology Drive, Batley, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    233,156 GBP2024-12-31
    Officer
    2015-10-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-01-31
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    TM INVESTMENTS (BOLTON) LIMITED
    14804309
    1 Merchants Place, River Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-04-15 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 26
    VIKING HOUSE (PROPCO) LIMITED
    10474861
    First Floor Suite 2 1 Merchants Place, River Street, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    160,772 GBP2023-11-30
    Officer
    2016-11-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-05-23 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 27
    WHEATLEY INVESTMENT COMPANY LIMITED
    16856847
    Unit 70 Technology Drive, Batley, England
    Active Corporate (5 parents)
    Officer
    2025-11-14 ~ now
    IIF 9 - Director → ME
  • 28
    ZAIN HOLDINGS LIMITED
    10245484
    70 Technology Drive, Batley, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -97,313 GBP2024-12-31
    Officer
    2016-06-22 ~ now
    IIF 5 - Director → ME

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.