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

Mr Bipin Jagubhai Patel

    Related profiles found in government register
  • Mr Bipin Jagubhai Patel
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Venture Centre, Sir William Lyons Rd, C/o Enginsoft, Coventry, Warcks, CV4 7EZ, United Kingdom

      IIF 1
    • The Venture Centre, Sir William Lyons Rd, Coventry, CV4 7EZ

      IIF 2
    • The Venture Centre, Sir William Lyons Rd, Coventry, CV4 7EZ, England

      IIF 3
    • The Venture Centre, Sir William Lyons Road, University Of Warwick Science Park, Coventry, CV4 7EZ, United Kingdom

      IIF 4
    • 34 Beggars Lane, Lfe, Leicestershire, Leicester, LE3 3NQ, United Kingdom

      IIF 5
    • C/o Stuart Mcbain Ltd (accountants), Unit 14, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 6
    • C/o Stuart Mcbain Ltd (accountants), Unit14, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 7
  • Patel, Bipin Jagubhai
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Venture Centre, Sir William Lyons Rd, C/o Enginsoft, Coventry, Warcks, CV4 7EZ, United Kingdom

      IIF 8
    • The Venture Centre, Sir William Lyons Rd, Coventry, CV4 7EZ, England

      IIF 9
    • The Venture Centre, Sir William Lyons Road, University Of Warwick Science Park, Coventry, CV4 7EZ, United Kingdom

      IIF 10
    • 34 Beggars Lane, Leicester Forest East, Leicester, Leicestershire, LE3 3NQ

      IIF 11 IIF 12
    • 34 Beggars Lane, Lfe, Leicestershire, Leicester, LE3 3NQ, United Kingdom

      IIF 13
    • Daresbury Innovation Centre, Sci-tech Daresbury, Keckwick Lane, Daresbury, Warrington, WA4 4FS, England

      IIF 14 IIF 15
  • Patel, Bipin Jagubhai
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bernard Rogers & Co., Bank Gallery, High St, Kenilworth, Warcks, CV8 1LY, England

      IIF 16
    • 34, Beggars Lane, Leicester Forest East, Leicester, LE3 3NQ, England

      IIF 17
  • Patel, Bipin Jagubhai
    British consultant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Beggars Lane, Leicester Forest East, Leicester, Leicestershire, LE3 3NQ

      IIF 18
  • Patel, Bipin Jagubhai
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Beggars Lane, Leicester Forest East, Leicester, Leicestershire, LE3 3NQ

      IIF 19
    • 34 Beggars Lane, Leicester Forest East, Leicester, Leicestershire, LE3 3NQ, United Kingdom

      IIF 20
  • Patel, Bipin Jagubhai
    British engineer born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Beggars Lane, Leicester Forest East, Leicester, Leicestershire, LE3 3NQ

      IIF 21 IIF 22
    • 34, Beggars Lane, Leicester, LE33NQ, United Kingdom

      IIF 23
  • Patel, Bipin Jagubhai
    British engineer

    Registered addresses and corresponding companies
    • 34 Beggars Lane, Leicester Forest East, Leicester, Leicestershire, LE3 3NQ

      IIF 24
child relation
Offspring entities and appointments
Active 14
  • 1
    AC&E LIMITED
    06437545
    Daresbury Innovation Centre, Sci-tech Daresbury Keckwick Lane, Daresbury, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,857 GBP2024-06-30
    Officer
    2023-06-30 ~ now
    IIF 15 - Director → ME
  • 2
    APPLIED COMPUTING LIMITED
    07621542
    Daresbury Innovation Centre, Sci-tech Daresbury Keckwick Lane, Daresbury, Warrington, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,231 GBP2024-06-30
    Officer
    2023-06-30 ~ now
    IIF 14 - Director → ME
  • 3
    BHP BUSINESS DEVELOPMENT SERVICES LTD
    07544546
    Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    3,382 GBP2016-02-29
    Officer
    2011-02-28 ~ dissolved
    IIF 16 - Director → ME
  • 4
    ENGINSOFT UK LIMITED
    - now 06742385
    ENGINSOFT UK LIMITED
    - 2025-10-01 06742385
    STRIDE SIMULATION TECHNOLOGIES LTD
    - 2025-10-01 06742385
    C/o Stuart Mcbain Ltd (accountants) Unit14, Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    667,920 GBP2024-06-30
    Officer
    2008-11-05 ~ now
    IIF 12 - Director → ME
  • 5
    HIGHWAY SAFETY PRODUCTS LIMITED
    - now 07631100 07667964
    SAFER HIGHWAYS LTD
    - 2011-08-03 07631100 07667964
    The Venture Centre, Sir William Lyons Rd, Coventry, Warcks, England
    Dissolved Corporate (2 parents)
    Officer
    2011-05-31 ~ dissolved
    IIF 23 - Director → ME
  • 6
    INGENIUM (ACE) HOLDINGS LTD
    14828137
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    401,689 GBP2023-04-26 ~ 2024-04-30
    Officer
    2023-04-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-04-26 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    LOGICAL INVESTMENT OPTIONS LTD
    05791891
    Aston Berry, 58 Thorpe Road, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    2006-04-24 ~ dissolved
    IIF 18 - Director → ME
  • 8
    LOGICAL PROPERTY INTERNATIONAL LIMITED
    05569162
    2-4 Queen Street, Norwich
    Dissolved Corporate (3 parents)
    Officer
    2006-09-30 ~ dissolved
    IIF 19 - Director → ME
  • 9
    OPTIMISED SYSTEMS LTD
    06611473
    Sterling House 71 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    61,553 GBP2023-12-31
    Officer
    2008-06-04 ~ now
    IIF 11 - Director → ME
  • 10
    SAFER HIGHWAYS LIMITED
    - now 07667964 07631100
    HIGHWAY SAFETY PRODUCTS LTD - 2011-08-03 07631100
    Enginsoft Uk Ltd, The Venture Centre, Sir William Lyons Rd, Coventry
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -64,579 GBP2019-12-31
    Officer
    2012-09-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-06-13 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    STRATEGIC WATER LTD
    12398188
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2020-01-13 ~ now
    IIF 10 - Director → ME
  • 12
    STRIDE SIMULATION TECHNOLOGY LTD
    - now 16310821
    STRIDE SIMULATION TECHNOLOGY LTD
    - 2025-10-01 16310821
    The Venture Centre, Sir William Lyons Rd, Coventry, Warcks, England
    Active Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    THE INGENIUM GROUP LTD
    - now 14266279
    GROUP INGENIUM LTD
    - 2022-09-08 14266279
    14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2022-08-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-08-01 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 14
    VE ENERGY LIMITED
    - now SC343877
    VEMARINE LIMITED - 2014-03-04
    3a Princes Street, Thurso, Caithness, Scotland
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    -2,095 GBP2018-07-01 ~ 2019-06-30
    Officer
    2014-12-14 ~ dissolved
    IIF 20 - Director → ME
Ceased 5
  • 1
    DIAMOND PROPERTIES INTERNATIONAL LIMITED
    04673121
    Hwca, Humberstone House, Humberstone Gate, Leicester
    Receiver Action Corporate (2 parents)
    Officer
    2003-02-20 ~ 2008-11-01
    IIF 21 - Director → ME
  • 2
    ENGINSOFT UK LIMITED - now
    ENGINSOFT UK LIMITED - 2025-10-01
    STRIDE SIMULATION TECHNOLOGIES LTD
    - 2025-10-01 06742385
    C/o Stuart Mcbain Ltd (accountants) Unit14, Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    667,920 GBP2024-06-30
    Person with significant control
    2019-06-23 ~ 2024-12-12
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 3
    LOGICAL PROPERTY INTERNATIONAL LIMITED
    05569162
    2-4 Queen Street, Norwich
    Dissolved Corporate (3 parents)
    Officer
    2005-09-20 ~ 2005-10-07
    IIF 22 - Director → ME
    2006-10-13 ~ 2008-09-29
    IIF 24 - Secretary → ME
  • 4
    OPTIMISED SYSTEMS LTD
    06611473
    Sterling House 71 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    61,553 GBP2023-12-31
    Person with significant control
    2017-06-04 ~ 2025-08-26
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    STRATEGIC WATER LTD
    12398188
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    2020-01-13 ~ 2024-09-02
    IIF 4 - 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.