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 Kunal Patel

    Related profiles found in government register
  • Mr Kunal Patel
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Bellingham Road, Catford, London, SE6 2PT

      IIF 1
    • icon of address 4, Gloucester Avenue, Nuthall, Nottingham, NG16 1AL, England

      IIF 2
  • Kunal Patel
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Leighton Close, Edgware, HA8 5SE, England

      IIF 3
  • Mr Kunal Patel
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Leighton Close, Edgware, London, HA8 5SE, England

      IIF 4
    • icon of address 4, Gloucester Avenue, Nuthall, Nottingham, Nottinghamshire, NG16 1AL

      IIF 5
    • icon of address Unit 19-20 Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 6
  • Patel, Kunal
    British dentist born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Bellingham Road, Catford, London, SE6 2PT

      IIF 7
  • Patel, Kunal
    British director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Leighton Close, Edgware, HA8 5SE, England

      IIF 8
    • icon of address Corinthian House, Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, CR0 2BX, United Kingdom

      IIF 9
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 10
  • Patel, Kunal
    British medical science liaison born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Gloucester Avenue, Nuthall, Nottingham, NG16 1AL, England

      IIF 11
  • Patel, Kunal
    British retail born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Bellingham Road, Catford, London, SE6 2PT

      IIF 12
  • Patel, Kunal
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Queen Anne Avenue, Bromley, BR20SA, United Kingdom

      IIF 13
  • Mr Kunal Pradeepkumar Patel
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Queen Anne Avenue, Bromley, BR2 0SA, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Corinthian House, Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, CR0 2BX, United Kingdom

      IIF 18
    • icon of address 2 Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, England

      IIF 19
  • Patel, Kunal Pradeepkumar
    British dentist born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, England

      IIF 20
    • icon of address 4, Victoria Square, St. Albans, Herts, AL1 3TF, England

      IIF 21
  • Patel, Kunal Pradeepkumar
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Kunal
    born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Bellingham Road, Catford, London, SE6 2PT, United Kingdom

      IIF 25
  • Patel, Kunal
    British clinical pharmacist born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Gloucester Avenue, Nuthall, Nottingham, Nottinghamshire, NG16 1AL

      IIF 26
  • Patel, Kunal
    British dentist born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Duce Chartered Certified Accountants, 35, Manor Ho, St. Thomas's Road, Chorley, Lancashire, PR7 1HP, United Kingdom

      IIF 27
    • icon of address Corinthian House, Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, CR0 2BX, United Kingdom

      IIF 28
    • icon of address Unit 19-20 Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 29
  • Patel, Kunal
    British director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11th Floor Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 30
    • icon of address Corinthian House, Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, CR0 2BX, United Kingdom

      IIF 31
  • Patel, Kunal
    British solicitor born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Leighton Close, Edgware, London, HA8 5SE, England

      IIF 32
  • Patel, Kunal Pradeepkumar
    British dentist born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corinthian House, Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, CR0 2BX, United Kingdom

      IIF 33
  • Patel, Kunal Pradeepkumar
    British director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 44 Bellingham Road, Catford, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    630,942 GBP2023-10-31
    Officer
    icon of calendar 2016-10-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    1KPFA LIMITED - 2021-02-11
    icon of address Unit 19-20 Bourne Court Southend Road, Woodford Green, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -71,357 GBP2024-01-31
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 49 Queen Anne Avenue, Bromley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,184,522 GBP2025-03-31
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ 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
  • 4
    icon of address 49 Queen Anne Avenue, Bromley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    359,865 GBP2025-03-31
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 44 Bellingham Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    985,193 GBP2024-06-30
    Officer
    icon of calendar 2004-09-05 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-07-20 ~ now
    IIF 25 - LLP Member → ME
  • 7
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 20 - Director → ME
  • 8
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -129,242 GBP2020-12-31
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 34 - Director → ME
  • 10
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -110,843 GBP2020-12-31
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 9 - Director → ME
  • 11
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -81,084 GBP2020-12-31
    Officer
    icon of calendar 2019-03-25 ~ now
    IIF 10 - Director → ME
  • 12
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 28 - Director → ME
  • 13
    icon of address 49 Queen Anne Avenue, Bromley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,465 GBP2025-03-31
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 49 Queen Anne Avenue, Bromley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2025-01-31
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 33 Leighton Close, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,026 GBP2025-01-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ 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
  • 16
    icon of address 4 Gloucester Avenue, Nuthall, Nottingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-10-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-10-09 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 4 Gloucester Avenue, Nuthall, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ dissolved
    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
  • 18
    icon of address 33 Leighton Close, Edgware, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    179,226 GBP2024-11-30
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Duce Chartered Certified Accountants, 35, Manor Ho, St. Thomas's Road, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-05-19 ~ dissolved
    IIF 27 - Director → ME
Ceased 4
  • 1
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-04-22 ~ 2022-09-21
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BASIL PIZZA LIMITED - 2011-01-05
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -183,830 GBP2020-12-31
    Officer
    icon of calendar 2019-09-30 ~ 2023-02-28
    IIF 31 - Director → ME
  • 3
    BRITISH ENDODONTIC SOCIETY - 2012-11-27
    icon of address James Watson House, Montgomery Way, Carlisle, Cumbria, England
    Active Corporate (15 parents)
    Equity (Company account)
    689,589 GBP2023-12-31
    Officer
    icon of calendar 2017-04-14 ~ 2022-03-12
    IIF 21 - Director → ME
  • 4
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    50,610 GBP2020-12-31
    Officer
    icon of calendar 2017-10-01 ~ 2019-11-27
    IIF 30 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.