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, Rajiv

    Related profiles found in government register
  • Patel, Rajiv
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75 Vivian Avenue, Hendon, London, NW4 3XE, United Kingdom

      IIF 1
    • icon of address Flat 59, Kelday Heights, 2 Spencer Way, London, E1 2PW, United Kingdom

      IIF 2
  • Patel, Rajiv
    British business born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75 Vivian Avenue, London, NW4 3XE, England

      IIF 3
  • Patel, Rajiv
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Rajiv
    British employee born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Kay Plus Business Solutions, Talbot House 204-226, Imperial Drive, Harrow, HA2 7HH, England

      IIF 9
  • Mr Rajiv Patel
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75 Vivian Avenue, Hendon, London, NW4 3XE, United Kingdom

      IIF 10
  • Patel, Rajiv
    English director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnett House, 53 Fountain Street, Manchester, M2 2AN

      IIF 11
    • icon of address C/o Williamson & Croft Llp, 81 King Street, Manchester, M2 4AH, United Kingdom

      IIF 12
    • icon of address C/o Williamson & Croft, York House, 20 York Street, Manchester, Greater Manchester, M2 3BB, United Kingdom

      IIF 13
  • Patel, Rajiv
    English solicitor born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Lodge Avenue, Elstree, Borehamwood, Hertfordshire, WD6 3ND, England

      IIF 14
    • icon of address Woodwater House, Pynes Hill, Exeter, EX2 5WR

      IIF 15
  • Patel, Rajvi
    Dutch company director born in February 2002

    Resident in England

    Registered addresses and corresponding companies
  • Mr Rajiv Patel
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Vivian Avenue, Hendon, London, NW4 3XE, England

      IIF 18
  • Mr Rajiv Patel
    English born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 59, Kelday Heights, 2 Spencer Way, London, E1 2PW, United Kingdom

      IIF 19
    • icon of address C/o Williamson & Croft Llp, 81 King Street, Manchester, M2 4AH, United Kingdom

      IIF 20 IIF 21
    • icon of address C/o Williamson & Croft, York House, 20 York Street, Manchester, Greater Manchester, M2 3BB, United Kingdom

      IIF 22
  • Mr Rajvi Patel
    Dutch born in February 2002

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 75 Vivian Avenue, Hendon, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,661 GBP2024-11-30
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address C/o Williamson & Croft Llp, 81 King Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2016-01-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 8 - Director → ME
  • 7
    MY PROPERTYHOST.COM LIMITED - 2017-02-07
    icon of address C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -836,094 GBP2023-12-31
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ now
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address 75 Vivian Avenue, Hendon, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    141,215 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 18 - Has significant influence or controlOE
    IIF 18 - Right to appoint or remove directorsOE
    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
  • 10
    icon of address C/o Williamson & Croft Llp, 81 King Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,058 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 6 Lodge Avenue, Elstree, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 14 - Director → ME
  • 12
    icon of address 68 Lodge Avenue, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 68 Lodge Avenue, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 285 Station Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,193 GBP2024-03-31
    Officer
    icon of calendar 2019-03-06 ~ 2023-01-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ 2023-01-01
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Woodwater House, Pynes Hill, Exeter
    Active Corporate (13 parents, 5 offsprings)
    Equity (Company account)
    250,000 GBP2024-03-31
    Officer
    icon of calendar 2018-03-09 ~ 2019-02-28
    IIF 15 - Director → ME
  • 3
    MY PROPERTYHOST.COM LIMITED - 2017-02-07
    icon of address C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -836,094 GBP2023-12-31
    Officer
    icon of calendar 2014-12-08 ~ 2018-01-15
    IIF 3 - Director → ME
  • 4
    icon of address C/o Williamson & Croft Llp, 81 King Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,058 GBP2018-10-31
    Officer
    icon of calendar 2016-07-23 ~ 2018-01-15
    IIF 11 - Director → ME
    icon of calendar 2012-10-23 ~ 2015-07-19
    IIF 9 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.