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, Rajendra

    Related profiles found in government register
  • Patel, Rajendra
    British businessman born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 72, Crofton Park Road, London, SE4 1AE, England

      IIF 1
  • Patel, Rajendra
    British company director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 7, Stamford Square, Ashton-under-lyne, Lancashire, OL6 6QU, England

      IIF 2
    • 372 Manchester Road, Bolton, Lancashire, BL3 2RQ

      IIF 3
    • 72, Crofton Park Road, London, SE4 1AE, England

      IIF 4
  • Patel, Rajendra
    British director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 1 City Road East, Manchester, M15 4PN, England

      IIF 5
  • Patel, Rajendra
    British entrepreneur born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 124-126, Littleton Road, Salford, M7 3TW, United Kingdom

      IIF 6
    • 299, Littleton Road, Salford, M7 3TA, England

      IIF 7
  • Patel, Chirag Rajendra
    British company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 30, Woodfield Street, Bolton, BL3 2HD, England

      IIF 8
    • Unit 6, Lever Street, Bolton, BL3 6NY, England

      IIF 9
  • Patel, Chirag Rajendra
    British entrepreneur born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 105, St. Georges Avenue, Westhoughton, Bolton, BL5 2EZ, England

      IIF 10
  • Patel, Chirag Rajendra
    British none born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 299, Littleton Road, Salford, Manchester, M7 3TA, England

      IIF 11
  • Mr Rajendra Patel
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 7, Stamford Square, Ashton-under-lyne, Lancashire, OL6 6QU, England

      IIF 12
    • 72, Crofton Park Road, London, SE4 1AE, England

      IIF 13 IIF 14
    • 2nd Floor, 1 City Road East, Manchester, M15 4PN, England

      IIF 15
    • 124-126, Littleton Road, Salford, M7 3TW, United Kingdom

      IIF 16
    • 299, Littleton Road, Salford, M7 3TA, England

      IIF 17
  • Patel, Rajendra
    British

    Registered addresses and corresponding companies
    • 372 Manchester Road, Bolton, Lancashire, BL3 2RQ

      IIF 18 IIF 19
    • 8 Hersant Close, Willesden, London, NW10 3RU

      IIF 20
  • Patel, Rajendra
    British company director

    Registered addresses and corresponding companies
    • 372 Manchester Road, Bolton, Lancashire, BL3 2RQ

      IIF 21
  • Patel, Rajendra
    Indian director born in December 1994

    Resident in India

    Registered addresses and corresponding companies
    • 178c, Slade Road, Birmingham, West Midlands, B23 7RJ, England

      IIF 22 IIF 23
    • 9, Bowstoke Road, Great Barr, Birmingham, West Midlands, B43 5EB, England

      IIF 24
    • Unit D2, Brooke Street Business Centre, Brooke Street, Tipton, DY4 9DD, England

      IIF 25
  • Mr Chirag Rajendra Patel
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 105, St. Georges Avenue, Westhoughton, Bolton, BL5 2EZ, England

      IIF 26
    • 299, Littleton Road, Salford, M7 3TA, England

      IIF 27
  • Patel, Chirag Rajendra
    British

    Registered addresses and corresponding companies
    • 299, Littleton Road, Salford, Manchester, Lancashire, M7 3TA, England

      IIF 28
  • Mr Rajendra Patel
    Indian born in December 1994

    Resident in India

    Registered addresses and corresponding companies
    • 178c, Slade Road, Birmingham, West Midlands, B23 7RJ, England

      IIF 29 IIF 30
    • 9, Bowstoke Road, Great Barr, Birmingham, West Midlands, B43 5EB, England

      IIF 31
    • Studio 5, 50-54 St. Pauls Square, Birmingham, West Midlands, B3 1QS, England

      IIF 32
  • Mr Chirag Rajendra Patel
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Woodfield Street, Bolton, BL3 2HD, England

      IIF 33
child relation
Offspring entities and appointments
Active 9
  • 1
    30 Woodfield Street, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-05 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2020-02-05 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 2
    124-126 Littleton Road, Salford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-23 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-08-23 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    72 Crofton Park Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -49,429 GBP2023-09-30
    Officer
    2019-12-02 ~ now
    IIF 1 - director → ME
    Person with significant control
    2019-09-12 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 4
    72 Crofton Park Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -125,609 GBP2023-09-30
    Officer
    2019-09-25 ~ now
    IIF 4 - director → ME
    Person with significant control
    2019-09-25 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 5
    105 St. Georges Avenue, Westhoughton, Bolton, England
    Corporate (1 parent)
    Officer
    2024-09-26 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-09-26 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    299 Littleton Road, Salford, England
    Corporate (2 parents)
    Equity (Company account)
    134,261 GBP2024-01-31
    Officer
    2024-03-09 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    SHIPWELL UK LIMITED - 2010-03-09
    JCCO 136 LIMITED - 2005-09-05
    Griffin Court, 201 Chapel Street, Salford Manchester, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2010-02-26 ~ dissolved
    IIF 11 - director → ME
    2010-03-03 ~ dissolved
    IIF 28 - secretary → ME
  • 8
    Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2007-03-05 ~ dissolved
    IIF 3 - director → ME
    2007-03-05 ~ dissolved
    IIF 21 - secretary → ME
  • 9
    Unit D2 Brooke Street Business Centre, Brooke Street, Tipton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2017-10-01 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2017-10-01 ~ dissolved
    IIF 32 - Has significant influence or controlOE
Ceased 9
  • 1
    Unit 6 Lever Street, Bolton, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,134 GBP2016-06-30
    Officer
    2016-05-01 ~ 2016-06-06
    IIF 9 - director → ME
  • 2
    178c Slade Road, Birmingham, West Midlands, England
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-11-30
    Officer
    2017-03-31 ~ 2018-02-07
    IIF 22 - director → ME
    Person with significant control
    2017-03-31 ~ 2018-02-06
    IIF 29 - Has significant influence or control OE
  • 3
    2 Deansway, London, England
    Corporate (1 parent)
    Profit/Loss (Company account)
    4,223 GBP2023-03-01 ~ 2024-02-28
    Officer
    1999-02-10 ~ 2016-03-01
    IIF 20 - secretary → ME
  • 4
    3rd Floor, Vyman House, 104 College Road, Harrow
    Corporate (1 parent)
    Equity (Company account)
    551,794 GBP2020-10-31
    Officer
    2016-03-01 ~ 2018-02-07
    IIF 2 - director → ME
    Person with significant control
    2017-04-29 ~ 2018-02-07
    IIF 12 - Ownership of shares – 75% or more OE
  • 5
    299 Littleton Road, Salford, England
    Corporate (2 parents)
    Equity (Company account)
    134,261 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ 2017-07-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    97 St Georges Avenue, Daisy Hill Westhaughton, Bolton
    Dissolved corporate (1 parent)
    Equity (Company account)
    -632,222 GBP2017-11-30
    Officer
    2006-09-02 ~ 2016-04-04
    IIF 18 - secretary → ME
  • 7
    Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    2016-05-06 ~ 2017-02-12
    IIF 5 - director → ME
    2008-02-29 ~ 2017-02-12
    IIF 19 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-02-12
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 8
    178c Slade Road, Birmingham, West Midlands, England
    Dissolved corporate
    Officer
    2017-02-09 ~ 2018-02-03
    IIF 23 - director → ME
    Person with significant control
    2017-02-09 ~ 2018-02-05
    IIF 30 - Has significant influence or control OE
  • 9
    Block A - Studio 5, 50-54 St. Pauls Square, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-25 ~ 2018-04-17
    IIF 24 - director → ME
    Person with significant control
    2017-07-10 ~ 2018-04-17
    IIF 31 - 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.