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, Zarin Homi

    Related profiles found in government register
  • Patel, Zarin Homi
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, SK9 3RN, United Kingdom

      IIF 1
    • icon of address Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU

      IIF 2 IIF 3
    • icon of address Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, United Kingdom

      IIF 4 IIF 5
    • icon of address 4th Floor, 20 Triton Street, London, England And Wales, NW1 3BF, United Kingdom

      IIF 6
  • Patel, Zarin Homi
    British accountant born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 4536 White City, 201 Wood Lane, London, W12 7TS

      IIF 7
    • icon of address Heelis, Kemble Drive, Swindon, Wiltshire, SN2 2NA

      IIF 8 IIF 9
  • Patel, Zarin Homi
    British company director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Media Centre, 201 Wood Lane, London, W12 7TQ

      IIF 10
  • Patel, Zarin Homi
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pennyroyal Court, Station Road, Tring, Hertfordshire, HP23 5QY, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Patel, Zarin Homi
    British finance director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadcasting House, Portland Place, London, W1A 1AA, Uk

      IIF 14
    • icon of address Room 5218 White City Building 201, Wood Lane, London, W12 7TS

      IIF 15
  • Patel, Zarin Homi
    British group finance director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 2230 White City, Media Village, 201 Wood Lane, London, W12 7TS

      IIF 16
    • icon of address Room 4536 White City, 201 Wood Lane, London, W12 7TS

      IIF 17
  • Patel, Zarin Homi
    British non-executive director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Finsbury Dials, 20 Finsbury Street, London, EC2Y 9AQ, United Kingdom

      IIF 18
  • Patel, Zarin Homi
    British none born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bc2 A5 Broadcast Centre, Media Village, 201 Wood Lane, London, W12 7TP

      IIF 19
  • Patel, Zarin Homi
    British born in February 1961

    Registered addresses and corresponding companies
    • icon of address 55 Beaumont Place, Isleworth, Middlesex, TW7 7LB

      IIF 20
  • Patel, Zarin Homi
    British

    Registered addresses and corresponding companies
    • icon of address 55 Beaumont Place, Isleworth, Middlesex, TW7 7LB

      IIF 21
child relation
Offspring entities and appointments
Active 2
  • 1
    HAYS PLC
    - now
    CLIMBASSET LIMITED - 1987-09-24
    CHAINPOINT LIMITED - 1987-12-04
    icon of address 4th Floor 20 Triton Street, London, United Kingdom
    Active Corporate (10 parents, 7 offsprings)
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-14 ~ now
    IIF 1 - Director → ME
Ceased 18
  • 1
    PRECIS (2157) LIMITED - 2002-01-10
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2018-10-31 ~ 2025-10-30
    IIF 2 - Director → ME
  • 2
    PRECIS (2158) LIMITED - 2002-01-10
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-31 ~ 2025-10-30
    IIF 3 - Director → ME
  • 3
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2018-10-31 ~ 2025-10-30
    IIF 5 - Director → ME
  • 4
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-31 ~ 2025-10-30
    IIF 4 - Director → ME
  • 5
    BBC COMMERCIAL HOLDINGS LIMITED - 2022-04-01
    FFW 1979 LIMITED - 2002-08-07
    icon of address 1 Television Centre, 101 Wood Lane, London, United Kingdom, United Kingdom
    Active Corporate (13 parents, 5 offsprings)
    Officer
    icon of calendar 2004-04-27 ~ 2013-01-11
    IIF 16 - Director → ME
  • 6
    THE BBC WORLD SERVICE TRAINING TRUST - 1999-11-02
    THE BBC WORLD SERVICE TRUST - 2011-12-16
    icon of address Broadcasting House, Portland Place, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-18 ~ 2011-02-08
    IIF 7 - Director → ME
  • 7
    icon of address Broadcasting House, London
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2005-06-01 ~ 2013-08-30
    IIF 14 - Director → ME
  • 8
    BBC WORLDWIDE LIMITED - 2018-10-01
    BBC ENTERPRISES LIMITED - 1995-01-01
    icon of address 1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2013-06-24
    IIF 10 - Director → ME
  • 9
    FFW 1987 LIMITED - 2002-08-15
    BBC STUDIOS GROUP LIMITED - 2018-10-01
    BBC VENTURES GROUP LIMITED - 2018-04-03
    icon of address 1 Television Centre, 101 Wood Lane, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2013-06-28
    IIF 19 - Director → ME
  • 10
    BBC STUDIOS AND POST PRODUCTION LIMITED - 2016-04-07
    BBC RESOURCES LIMITED - 2009-03-30
    icon of address 1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-17 ~ 2009-02-20
    IIF 17 - Director → ME
  • 11
    icon of address 38 College Road, Epsom, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1994-05-10 ~ 2000-12-04
    IIF 20 - Director → ME
    icon of calendar 1996-06-17 ~ 1997-08-28
    IIF 21 - Secretary → ME
  • 12
    115CR (082) LIMITED - 2001-06-08
    GRASS ROOTS GROUP UK LIMITED - 2001-06-13
    HAWK INCENTIVES LIMITED - 2022-11-21
    THE GRASS ROOTS GROUP UK LIMITED - 2018-05-02
    icon of address Westside, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Cash at bank and in hand (Company account)
    70,000 GBP2023-12-30
    Officer
    icon of calendar 2015-07-09 ~ 2016-10-06
    IIF 13 - Director → ME
  • 13
    icon of address C/o Northamptonshire County Council, George Row, Northamptonshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-22 ~ 2016-05-16
    IIF 11 - Director → ME
  • 14
    NEWINCCO 706 LIMITED - 2007-06-05
    icon of address Broadcasting House, Portland Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-05 ~ 2012-10-01
    IIF 15 - Director → ME
  • 15
    LAKELAST LIMITED - 1983-05-31
    THE GRASS ROOTS GROUP PLC - 2016-06-06
    THE PROMOTIONS HOUSE PUBLIC LIMITED COMPANY - 1987-07-10
    THE GRASS ROOTS GROUP HOLDINGS LIMITED - 2018-05-03
    THE GRASS ROOTS GROUP HOLDINGS PLC - 2016-06-06
    icon of address Westside, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    14,000 GBP2023-12-30
    Officer
    icon of calendar 2014-09-08 ~ 2016-10-06
    IIF 12 - Director → ME
  • 16
    icon of address Heelis, Kemble Drive, Swindon, Wiltshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-07-14 ~ 2024-12-31
    IIF 9 - Director → ME
  • 17
    icon of address Heelis, Kemble Drive, Swindon, Wiltshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-07-14 ~ 2024-12-31
    IIF 8 - Director → ME
  • 18
    POST OFFICE COUNTERS LTD - 2001-10-01
    icon of address 100 Wood Street, London, United Kingdom
    Active Corporate (14 parents, 3 offsprings)
    Officer
    icon of calendar 2019-11-26 ~ 2023-03-13
    IIF 18 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.