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, Ketan

    Related profiles found in government register
  • Patel, Ketan
    British chartered financial planner born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Malins Management Limited, Wharf Farm, Newbridge Road, Billingshurst, West Sussex, RH14 0JG, United Kingdom

      IIF 1
    • icon of address Field House, Station Approach, Harlow, Essex, CM20 2FB, England

      IIF 2
    • icon of address 14, Blossom Close, South Croydon, CR2 7EZ, England

      IIF 3 IIF 4
  • Patel, Ketan
    British financial advisor born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Blossom Close, South Croydon, London, CR2 7EZ, United Kingdom

      IIF 5
  • Patel, Ketan
    British manager born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Cooper Street, Leicester, LE4 5BH

      IIF 6
  • Patel, Ketan
    British chartered financial planner born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paxton House, Waterhouse Lane, Kingswood, Tadworth, Surrey, KT20 6EJ, England

      IIF 7
  • Mr Ketan Patel
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Blossom Close, South Croydon, London, CR2 7EZ, United Kingdom

      IIF 8
  • Patel, Ketan
    British chartered certified accountant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Aston Avenue, Kenton, Harrow, Middlesex, HA3 0DB, England

      IIF 9
    • icon of address First Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX

      IIF 10
    • icon of address 32, Aston Avenue, Kenton, Harrow, Middlesex, HA3 0DB, United Kingdom

      IIF 11
    • icon of address 2, Craven Road, London, W5 2UA, England

      IIF 12
    • icon of address 20, Exhibition House, Addison Bridge Place, London, W14 8XP, United Kingdom

      IIF 13
  • Patel, Ketan
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Aston Avenue, Kenton, Harrow, Middlesex, HA3 0DB

      IIF 14 IIF 15
  • Patel, Ketan
    British managing director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Aston Avenue, Kenton, Harrow, Middlesex, HA3 0DB

      IIF 16
  • Patel, Ketan
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32-33, Watling Street, Canterbury, Kent, CT1 2AN

      IIF 17
    • icon of address Unit 18, 284 Water Road, Wembley, HA0 1HX, England

      IIF 18
  • Patel, Ketan
    British project manager born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Donovan Avenue, London, N10 2JU, England

      IIF 19
    • icon of address 29, Donovan Avenue, London, N10 2JU, United Kingdom

      IIF 20
    • icon of address 57, Devonshire House, 50 Putney Hill, London, SW15 6DJ, United Kingdom

      IIF 21
  • Mr Katen Patel
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Donovan Avenue, London, N10 2JU, United Kingdom

      IIF 22
  • Patel, Ketan
    British financial advisor born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paxton House, Waterhouse Lane, Kingswood, Tadworth, Surrey, KT20 6EJ, England

      IIF 23
  • Patel, Ketan
    British

    Registered addresses and corresponding companies
    • icon of address 32 Aston Avenue, Kenton, Harrow, Middlesex, HA3 0DB

      IIF 24
  • Patel, Ketankumar Rameshchandra
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ketan Patel
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ketan Patel
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Donovan Avenue, London, N10 2JU, England

      IIF 31
    • icon of address Unit 18, 284 Water Road, Wembley, HA0 1HX, England

      IIF 32
  • Patel, Ketan Sukkarbhai
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Seaton Road, Braunstone, Leicester, LE3 3SU, England

      IIF 33
    • icon of address 14, Seaton Road, Leicester, LE3 3SU, United Kingdom

      IIF 34
    • icon of address Business Box - Unit 35, 3 Oswin Road, Leicester, LE3 1HR, England

      IIF 35
    • icon of address Unit 3, Business Box, Oswin Road, Leicester, LE3 1HR, England

      IIF 36
    • icon of address Unit 4, Business Box Plus, Forest Business Park Oswin Road, Leicester, LE3 1HR, United Kingdom

      IIF 37
  • Patel, Ketan Sukkarbhai
    British property developer born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Seaton Road, Braunstone, Leicester, LE3 3SU, England

      IIF 38
  • Patel, Ketan

    Registered addresses and corresponding companies
    • icon of address 14, Seaton Road, Leicester, LE3 3SU, United Kingdom

      IIF 39
    • icon of address 20, Exhibition House, Addison Bridge Place, London, W14 8XP, England

      IIF 40
  • Mr Ketankumar Rameshchandra Patel
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ketan Sukkarbhai Patel
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Seaton Road, Braunstone, Leicester, LE3 3SU, England

      IIF 43 IIF 44
    • icon of address 14, Seaton Road, Leicester, LE3 3SU, United Kingdom

      IIF 45
    • icon of address Business Box - Unit 35, 3 Oswin Road, Leicester, LE3 1HR, England

      IIF 46
    • icon of address Unit 3, Business Box, Oswin Road, Leicester, LE3 1HR

      IIF 47
    • icon of address Unit 8, Business Box, Oswin Road, Leicester, LE3 1HR

      IIF 48
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Unit 8 Business Box, Oswin Road, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    -129,713 GBP2024-03-31
    Officer
    icon of calendar 2004-07-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    28 GBP2024-03-31
    Officer
    icon of calendar 2017-05-24 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address Paxton House Waterhouse Lane, Kingswood, Tadworth, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    24 GBP2024-11-30
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address 2 Craven Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,013 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    MACKINLAY SIMPSON LTD. - 2001-01-15
    VOLUME UK LIMITED - 2000-11-21
    icon of address 2 Craven Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,041,754 GBP2024-03-31
    Officer
    icon of calendar 2000-03-01 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 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
    IIF 29 - Right to appoint or remove directorsOE
  • 7
    icon of address 20, Exhibition House Addison Bridge Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address 2 Craven Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2015-05-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 9
    MACKINLAY SIMPSON LTD - 2015-05-07
    BAYWILL LIMITED - 2012-07-18
    icon of address 2 Craven Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    525,968 GBP2024-03-31
    Officer
    icon of calendar 2012-07-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 2 Craven Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2024-03-31
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 2 Craven Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 14 Blossom Close South Croydon, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    90,687 GBP2024-03-31
    Officer
    icon of calendar 2021-12-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 13
    icon of address Unit 3, Business Box, Oswin Road, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    69,938 GBP2024-03-31
    Officer
    icon of calendar 2014-06-11 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    RIGHT CLICK CONSULTANCY LTD - 2024-09-09
    icon of address Unit 18 284 Water Road, Wembley, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,152 GBP2021-09-30
    Officer
    icon of calendar 2016-09-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 15
    icon of address Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-25 ~ dissolved
    IIF 21 - Director → ME
  • 16
    icon of address 14 Seaton Road, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,530 GBP2024-09-30
    Officer
    icon of calendar 2017-09-08 ~ now
    IIF 34 - Director → ME
    icon of calendar 2017-09-08 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Has significant influence or control as a member of a firmOE
  • 17
    icon of address 14 Seaton Road, Braunstone, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 18
    icon of address 14 Seaton Road, Braunstone, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 19
    icon of address Business Box - Unit 35, 3 Oswin Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    954,883 GBP2024-03-31
    Officer
    icon of calendar 2016-02-10 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Suite C Tack Room Worton Park, Worton, Witney, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 21
    RIGHT CLICK IT PRODUCTS LTD - 2023-12-15
    icon of address Suite C Tack Room, Worton, Witney, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,477 GBP2023-09-30
    Officer
    icon of calendar 2016-09-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    icon of address Charter House, Legge Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ 2012-07-01
    IIF 37 - Director → ME
  • 2
    MACKINLAY SIMPSON LTD - 2012-07-18
    icon of address First Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-15 ~ 2012-12-18
    IIF 14 - Director → ME
  • 3
    icon of address C/o Prior Estates Ltd, 1st Floor, Imperial House, 21-25 North Street, Bromley, England
    Active Corporate (5 parents)
    Equity (Company account)
    16,264 GBP2024-03-31
    Officer
    icon of calendar 2016-09-12 ~ 2018-09-12
    IIF 4 - Director → ME
  • 4
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,287 GBP2024-03-31
    Officer
    icon of calendar 2017-05-23 ~ 2019-01-30
    IIF 1 - Director → ME
  • 5
    icon of address Paxton House Waterhouse Lane, Kingswood, Tadworth, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    24 GBP2024-11-30
    Officer
    icon of calendar 2017-06-22 ~ 2018-04-18
    IIF 23 - Director → ME
  • 6
    HALLCORP PROPERTY MANAGEMENT LIMITED - 2003-05-27
    icon of address 120 New Cavendish Street, London, England
    Active Corporate (16 parents)
    Equity (Company account)
    27,811 GBP2023-12-31
    Officer
    icon of calendar 2007-04-27 ~ 2008-04-03
    IIF 15 - Director → ME
  • 7
    MACKINLAY SIMPSON LTD. - 2001-01-15
    VOLUME UK LIMITED - 2000-11-21
    icon of address 2 Craven Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,041,754 GBP2024-03-31
    Officer
    icon of calendar 1994-09-16 ~ 2000-03-01
    IIF 16 - Director → ME
  • 8
    icon of address C/o Prior Estates Ltd, 1st Floor, Imperial House, 21-25 North Street, Bromley, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-09-12 ~ 2018-09-12
    IIF 3 - Director → ME
  • 9
    JOHN CUMMING ROSS LIMITED - 2025-03-14
    JACKSEC LIMITED - 2004-11-30
    icon of address First Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    880,599 GBP2024-03-31
    Officer
    icon of calendar 2010-12-01 ~ 2012-06-30
    IIF 11 - Director → ME
  • 10
    JAYCEE COMSERVICES LIMITED - 2025-03-14
    icon of address First Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    210,360 GBP2024-03-31
    Officer
    icon of calendar 2010-12-01 ~ 2012-06-30
    IIF 10 - Director → ME
  • 11
    icon of address Wycombe Studios, 82 Arundel Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-27 ~ 2015-01-31
    IIF 40 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.