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, Ashish

    Related profiles found in government register
  • Patel, Ashish
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 87 Kenton Road, Harrow, HA3 0AH, England

      IIF 1
    • 3rd Floor, 45 Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 2 IIF 3 IIF 4
    • 3rd Floor, 45, Albemarle Street, Mayfair, London, W1S 4JL, United Kingdom

      IIF 5
    • C/o Ztk Tax Advisory, Suite 1, Ideas House, 18 Eastwood Close, London, E18 1BY, United Kingdom

      IIF 6
  • Patel, Ashish
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 8 Shaftesbury Court, Shaftesbury Street, Islington, London, N1 7HL, England

      IIF 7
    • Victoria House, 18 Dalston Gardens, Stanmore, HA7 1BU, England

      IIF 8
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 9
  • Patel, Ashish Kumar
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 13 Shaftesbury Court, Shaftesbury Street, London, N1 7HL, England

      IIF 10
  • Patel, Ashish Kumar
    British company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 12-14, Fowler Road, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 11
  • Patel, Ashish
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 45 Albemarle Street, London, W1S 4JL, England

      IIF 12
    • 3rd Floor, 45 Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 13 IIF 14 IIF 15
  • Patel, Ashish
    British company director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 16
  • Patel, Ashish
    British sales director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Shaftesbury Court, Lonfon, Islington, N1 7HL, United Kingdom

      IIF 17
  • Ashish Patel
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 8 Shaftesbury Court, Shaftesbury Street, Islington, London, N1 7HL, England

      IIF 18
    • 3rd Floor, 45 Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 19
    • C/o Ztk Tax Advisory, Suite 1, Ideas House, 18 Eastwood Close, London, E18 1BY, United Kingdom

      IIF 20
  • Mr Ashish Patel
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 87 Kenton Road, Harrow, HA3 0AH, England

      IIF 21
    • 3rd Floor, 45 Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 22 IIF 23 IIF 24
    • 3rd Floor, 45, Albemarle Street, Mayfair, London, W1S 4JL, United Kingdom

      IIF 25
  • Mr Ashish Kumar Patel
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 13 Shaftesbury Court, Shaftesbury Street, London, N1 7HL, England

      IIF 26
  • Patel, Ashish

    Registered addresses and corresponding companies
    • 8 Shaftesbury Court, Shaftesbury Street, Islington, London, N1 7HL, England

      IIF 27
  • Mr Ashish Patel
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 45 Albemarle Street, London, W1S 4JL, England

      IIF 28
    • 3rd Floor, 45 Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 29 IIF 30
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU

      IIF 31
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 32
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 33
child relation
Offspring entities and appointments 18
  • 1
    AARAAV LIMITED
    - now 08978601
    AARAV SV LIMITED
    - 2015-04-23 08978601
    3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    856,208 GBP2024-03-31
    Officer
    2014-04-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-04-04 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
  • 2
    AARAV RES LIMITED
    12619952
    3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    79,571 GBP2024-03-31
    Officer
    2020-05-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-05-26 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
  • 3
    AASHVI AND MYA INVEST LIMITED
    14298520
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-08-16 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    AASHVI INVESTMENTS LIMITED
    14156375
    3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    268,848 GBP2024-03-31
    Officer
    2022-06-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-06-07 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    ADDITION INVESTMENTS LIMITED
    16244347
    Unit 1 87 Kenton Road, Harrow, England
    Active Corporate (2 parents)
    Officer
    2025-02-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 6
    AVITICAL LIMITED
    12098378
    11-12 Millbrook Square, Grove, Wantage, England
    Active Corporate (2 parents)
    Equity (Company account)
    722,507 GBP2024-03-31
    Person with significant control
    2019-07-11 ~ 2021-01-01
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CHASE PHARMA LIMITED
    10672088
    27 Tomswood Road, Chigwell, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-15 ~ dissolved
    IIF 7 - Director → ME
    2017-03-15 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2017-03-15 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    DASKAN242A LIMITED
    13014329
    3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    109,457 GBP2024-03-31
    Officer
    2024-11-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    MANNAT ESTATES LIMITED
    16023072
    3rd Floor, 45 Albemarle Street, Mayfair, London, England
    Active Corporate (2 parents)
    Officer
    2024-10-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-10-16 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    MANTRA INVESTS LIMITED
    11640322
    3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -727 GBP2024-03-31
    Officer
    2018-10-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-10-24 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MUSCLE UP SUPPLEMENTS LIMITED
    10780806
    Flat 8, Shaftesbury Court, Shaftesbury Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-20 ~ dissolved
    IIF 11 - Director → ME
  • 12
    NASHI INVESTMENTS LIMITED
    09959598
    3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    140,745 GBP2024-03-31
    Officer
    2016-01-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-01-18 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 13
    PAROMSTOR LIMITED
    09701520
    Victoria House, 18 Dalston Gardens, Stanmore, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,489 GBP2017-12-31
    Officer
    2015-07-24 ~ 2017-01-03
    IIF 8 - Director → ME
  • 14
    RCAP PROP LIMITED
    16658491
    C/o Ztk Tax Advisory, Suite 1, Ideas House, 18 Eastwood Close, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-08-19 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    REPLENZ NUTRITION LIMITED
    11144918
    8 Shaftesbury Court, Lonfon, Islington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-11 ~ dissolved
    IIF 17 - Director → ME
  • 16
    STERLING PRIME GROUP LIMITED
    16977699
    3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    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
  • 17
    URBAN MAINTENANCE AND DEVELOPMENTS LIMITED
    14621442
    Flat 13 Shaftesbury Court, Shaftesbury Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -778 GBP2024-01-31
    Officer
    2023-01-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-01-27 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 18
    WB STORES LIMITED
    08156958
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,188 GBP2018-12-31
    Officer
    2013-01-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% 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.