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, Jitesh Kumar

    Related profiles found in government register
  • Patel, Jitesh Kumar
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 813, Osmaston Road, Derby, DE24 9BQ, England

      IIF 1
  • Patel, Jitesh Kumar
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Filton Park, Gloucester Road North, Bristol, BS7 0SH, England

      IIF 2 IIF 3
  • Patel, Jitesh Kumar
    British none born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Block H1 Masshouse Plaza, Birmingham, West Midlands, B5 5JE, United Kingdom

      IIF 4
  • Patel, Jiteshkumar
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • A To Z Accountants, Hagley House, 95a Hagley Road, Birmingham, B16 8LA, England

      IIF 5
    • Unit 2, Block H1, Masshouse Plaza, Birmingham, B5 5JE, United Kingdom

      IIF 6
    • 45, Leicester Road, Glenfield, Leicester, LE3 8HF, England

      IIF 7
  • Patel, Jiteshkumar
    British business owner born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • Papa John's Unit 2, A, Masshouse Plaza, Birmingham, B5 5JE, United Kingdom

      IIF 8
    • 49, Baxter Gate, Loughborough, LE11 1TH, England

      IIF 9
    • 107, Trench Road, Trench, TF2 7DP, United Kingdom

      IIF 10
  • Patel, Jiteshkumar
    British businessman born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • Hagley House, 95a, Hagley Road, Birmingham, B16 8LA

      IIF 11
  • Patel, Jiteshkumar
    British catering manager born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 32, Birmingham Road, Bromsgrove, Gromsgrove, B61 0DD, England

      IIF 12
  • Patel, Jiteshkumar
    British company director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • Amity Accountants, 4 Whitchurch Parade, Whitchurch Lane, Edgware, Middlesex, HA8 6LR

      IIF 13
    • 46, Elgin Road, Essex, IG3 8LL, England

      IIF 14
  • Patel, Jiteshkumar
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 77, High Street, Kings Heath, Birmingham, B14 7BH, England

      IIF 15 IIF 16
    • 77, High Street, Kings Heath, Birmingham, B14 7BH, United Kingdom

      IIF 17
    • 77, High Street, Kingsheath, Birmingham, B14 7BH, United Kingdom

      IIF 18
    • Unit 04, Filton Park, Gloucester Road North, Bristol, BS7 0SH, United Kingdom

      IIF 19
    • 19, Commercial Road, Hereford, HR1 2BD, Great Britain

      IIF 20
    • Flat 1, 77 High Street, Kings Heath, Birmingham, B14 7BH, United Kingdom

      IIF 21
    • 8, Bull Ring, Worcester, WR2 5AA, United Kingdom

      IIF 22 IIF 23
  • Patel, Jiteshkumar
    British franchisee born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 69, Whitchurch Road, Shrewsbury, SY1 4EE, England

      IIF 24
  • Patel, Jiteshkumar
    British pizza delivery born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat Above, 77 High Street, Kings Heath, Birmingham, B14 7BH, England

      IIF 25
  • Patel, Jiteshkumar
    British self employeed born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 77, High Street, Kings Heath, Birmingham, B14 7BH, United Kingdom

      IIF 26
  • Patel, Jitesh Kumar
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9-13, Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 27
  • Mr Jitesh Kumar Patel
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Filton Park, Gloucester Road North, Bristol, BS7 0SH, England

      IIF 28 IIF 29
  • Patel, Jiteshkumar
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hagley House, 95a, Hagley Road, Birmingham, B16 8LA, England

      IIF 30
    • 45, Leicester Road, Glenfield, Leicester, LE3 8HF, England

      IIF 31
  • Patel, Jiteshkumar
    British manager born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75 Acorn Street, Leicester, LE4 6NB

      IIF 32
  • Mr Jiteshkumar Patel
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 77, High Street, Kings Heath, Birmingham, B14 7BH, England

      IIF 33
    • Unit 4, Filton Park, Gloucester Road North, Bristol, BS7 0SH, United Kingdom

      IIF 34
    • 813, Osmaston Road, Derby, DE24 9BQ, England

      IIF 35
    • 19, Commercial Road, Hereford, HR1 2BD, England

      IIF 36
    • 49, Baxter Gate, Loughborough, LE11 1TH, England

      IIF 37
    • 69, Whitchurch Road, Shrewsbury, SY1 4EE, England

      IIF 38
    • 8, Bull Ring, Worcester, WR2 5AA, England

      IIF 39
  • Jiteshkumar, Patel
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4, Whitchurch Parade, Whitchurch Lane, Edgware, Middlesex, HA8 6LR, England

      IIF 40
  • Patel, Jiteshkumar Kumar
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47-49, Nantwich Road, Crewe, Cheshire, CW2 6AW, England

      IIF 41
  • Patel, Jitesh Kumar

    Registered addresses and corresponding companies
    • Papa Johns Unit 2a, Masshouse Plaza, Birmingham, B5 5JE, United Kingdom

      IIF 42
    • 32, Birmingham Road, Bromsgrove, Gromsgrove, B61 0DD, England

      IIF 43
  • Mr Jitesh Kumar Patel
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9-13, Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 44
  • Mr Jiteshkumar Patel
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, High Street, Kings Heath, Birmingham, B14 7BH, United Kingdom

      IIF 45
    • 4, Whitchurch Parade, Whitchurch Lane, Edgware, HA8 6LR, United Kingdom

      IIF 46
    • 45, Leicester Road, Glenfield, Leicester, LE3 8HF, England

      IIF 47
  • Patel, Jitesh

    Registered addresses and corresponding companies
    • 77, High Street, Kings Heath, Birmingham, B14 7BH, United Kingdom

      IIF 48
    • 8, Bull Ring, Worcester, WR2 5AA, United Kingdom

      IIF 49
  • Mr Jiteshkumar Kumar Patel
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47-49, Nantwich Road, Crewe, CW2 6AW, United Kingdom

      IIF 50
child relation
Offspring entities and appointments 23
  • 1
    BBJKT LTD
    09172023
    Hagley House 95a, Hagley Road, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,272 GBP2018-08-31
    Officer
    2016-03-09 ~ 2016-03-09
    IIF 11 - Director → ME
    2014-08-12 ~ 2015-05-27
    IIF 30 - Director → ME
  • 2
    BERBY LTD
    09987678
    4 Whitchurch Parade, Whitchurch Lane, Edgware, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -254,987 GBP2021-06-30
    Officer
    2016-02-04 ~ 2016-02-04
    IIF 6 - Director → ME
    2021-04-30 ~ 2021-04-30
    IIF 7 - Director → ME
    2018-05-16 ~ 2018-05-16
    IIF 1 - Director → ME
    Person with significant control
    2017-02-03 ~ 2017-02-05
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 3
    BHAM CENTRAL LIMITED
    08363712
    Ashford And Partners Llp Kings House, 202, Lower High Street, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2013-01-17 ~ dissolved
    IIF 8 - Director → ME
    2013-01-17 ~ dissolved
    IIF 42 - Secretary → ME
  • 4
    BIBP LIMITED
    09322340
    4 Whitchurch Parade, Whitchurch Lane, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    361 GBP2017-06-30
    Officer
    2014-11-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-11-21 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 5
    GRANGE SOUTH LIMITED
    08522833
    Ashford And Partners Llp Kings House, 202 Lower High Street, Watford
    Dissolved Corporate (2 parents)
    Officer
    2013-05-09 ~ 2014-01-18
    IIF 23 - Director → ME
    2013-05-09 ~ 2014-01-31
    IIF 49 - Secretary → ME
  • 6
    HFORD LTD
    09987786
    19 Commercial Road, Hereford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -166,542 GBP2017-12-31
    Officer
    2016-02-04 ~ 2016-08-08
    IIF 20 - Director → ME
    2017-01-05 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 7
    HSANDHU LIMITED
    09584263
    163 Old Chester Road, Bebington, Wirral, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -83,806 GBP2017-05-31
    Officer
    2015-05-11 ~ 2015-06-01
    IIF 25 - Director → ME
  • 8
    JBR MANAGEMENT LTD
    09868924
    44-45 Calthorpe Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,200 GBP2017-11-30
    Officer
    2018-10-24 ~ 2018-10-24
    IIF 31 - Director → ME
    2015-11-12 ~ 2018-10-05
    IIF 18 - Director → ME
    2015-11-12 ~ 2015-11-12
    IIF 40 - Director → ME
    Person with significant control
    2016-12-08 ~ 2017-12-15
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 9
    PACKHOUSE6 LIMITED
    09006788
    Unit 4/d Simmonds View, Stoke Grifford, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -13,902 GBP2016-04-30
    Officer
    2018-05-08 ~ 2018-05-08
    IIF 2 - Director → ME
    2014-04-23 ~ 2015-06-22
    IIF 21 - Director → ME
    Person with significant control
    2018-05-08 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 10
    PARSGAD LTD
    08677285
    A To Z Accountants Hagley House, 95a Hagley Road, Birmingham
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    17,854 GBP2016-09-30
    Officer
    2013-09-05 ~ 2015-01-30
    IIF 5 - Director → ME
  • 11
    PB09 LIMITED
    11882992 11670166... (more)
    719b Harrow Road, Wembley, Harrow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    31,389 GBP2021-04-30
    Officer
    2019-03-14 ~ 2019-03-14
    IIF 27 - Director → ME
    Person with significant control
    2019-03-14 ~ 2019-03-14
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    PERFECT10247 LTD
    09070769
    Unit 2 Masshouseplaza, Moor Street Queensway, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -83,982 GBP2017-09-30
    Officer
    2014-06-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-06-04 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 13
    PJ BEARWOOD LIMITED
    07300699
    Ashford And Partners Kingshouse, 202 Lower High Street, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2010-06-30 ~ dissolved
    IIF 26 - Director → ME
    2010-06-30 ~ dissolved
    IIF 48 - Secretary → ME
  • 14
    PJ BROMSGROVE LTD
    07446187
    42 High Street, Bilston, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2010-11-22 ~ dissolved
    IIF 12 - Director → ME
    2010-11-22 ~ dissolved
    IIF 43 - Secretary → ME
  • 15
    PJ EUROPE GROUP LTD
    09616712
    46 Elgin Road, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    2015-06-01 ~ dissolved
    IIF 14 - Director → ME
  • 16
    PJ KING`S LIMITED
    05288862
    77-79 High Street, Kings Heath, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2004-11-17 ~ dissolved
    IIF 32 - Director → ME
  • 17
    PJ SOUTHWEST LIMITED
    09858622
    8 The Bull Ring, Worcester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -76,577 GBP2016-11-30
    Officer
    2015-11-05 ~ 2016-08-01
    IIF 22 - Director → ME
    Person with significant control
    2017-06-13 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 18
    PJ WIRRAL LTD
    09858575
    Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -116,319 GBP2018-11-30
    Officer
    2015-11-05 ~ 2018-08-30
    IIF 16 - Director → ME
    Person with significant control
    2017-04-25 ~ 2019-07-22
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 19
    PJBRISTOL LIMITED
    10374123
    Unit 4 Filton Park, Gloucester Road North, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-14 ~ 2016-09-14
    IIF 19 - Director → ME
    2018-05-08 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-09-14 ~ 2016-09-14
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    2018-05-08 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 20
    PJFORD LIMITED
    09708689
    107 Trench Road, Trench, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -81,495 GBP2017-09-30
    Officer
    2015-07-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 21
    PJNORTHWEST LIMITED
    09812672
    10 St. Helens Road, Swansea
    Dissolved Corporate (2 parents)
    Officer
    2015-10-07 ~ 2016-07-18
    IIF 41 - Director → ME
    Person with significant control
    2016-07-19 ~ 2016-08-16
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    PJP (KIDDERMINSTER) LIMITED
    07392276
    M Heran, 28 Island Road, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2010-09-30 ~ 2011-12-15
    IIF 15 - Director → ME
  • 23
    SDAL LIMITED
    09652897
    69 Whitchurch Road, Shrewsbury, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -217,929 GBP2017-09-30
    Officer
    2016-05-23 ~ dissolved
    IIF 24 - Director → ME
    2015-10-09 ~ 2016-03-21
    IIF 13 - Director → ME
    Person with significant control
    2017-08-05 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more 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.