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, Paresh

    Related profiles found in government register
  • Patel, Paresh
    British banker born in February 1968

    Registered addresses and corresponding companies
    • icon of address 395 Firs Lane, Palmers Green, London, N13 5LX

      IIF 1
  • Patel, Paresh
    British

    Registered addresses and corresponding companies
    • icon of address Suite 7, Floor 5 Westworld Building, West Gate, London, W5 1DT, England

      IIF 2
  • Patel, Paresh
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Garratt Terrace, Tooting, London, SW17 0QE, United Kingdom

      IIF 3
    • icon of address 1004, Harrow Road, Wembley, HA0 2QL, England

      IIF 4
  • Patel, Paresh
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Paresh
    British finance director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 29, Chancerygate Business Centre, Langford Lane, Kidlington, OX5 1FQ

      IIF 9
    • icon of address Unit 29, Chancerygate Business Centre, Langford Lane, Kidlington, Oxfordshire, OX5 1FQ, England

      IIF 10
  • Patel, Paresh
    British managing director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Ashbourne Avenue, Harrow, Middlesex, HA2 0JS, England

      IIF 11
  • Patel, Paresh
    British managing director, business strategy and finance born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Ashbourne Avenue, Harrow, Middlesex, HA2 0JS, United Kingdom

      IIF 12
  • Patel, Paresh

    Registered addresses and corresponding companies
    • icon of address Unit 29, Chancerygate Business Centre, Langford Lane, Kidlington, OX5 1FQ

      IIF 13
    • icon of address Unit 29, Chancerygate Business Centre, Langford Lane, Kidlington, OX5 1FQ, United Kingdom

      IIF 14 IIF 15
    • icon of address Unit 29, Chancerygate Business Centre, Langford Lane, Kidlington, Oxfordshire, OX5 1FQ

      IIF 16
    • icon of address Unit 29, Chancerygate Business Centre, Langford Lane, Kidlington, Oxfordshire, OX5 1HT, United Kingdom

      IIF 17
    • icon of address 21, Knightsbridge, London, SW1X 7LY, England

      IIF 18
  • Patel, Pareshkumar Vinubhai

    Registered addresses and corresponding companies
    • icon of address 395 Firs Lane, Palmers Green, London, N13 5LX

      IIF 19
  • Patel, Pareshkumar Vinubhai
    British banker born in February 1968

    Registered addresses and corresponding companies
    • icon of address 395 Firs Lane, Palmers Green, London, N13 5LX

      IIF 20
  • Mr Paresh Patel
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Garratt Terrace, Tooting, London, SW17 0QE, United Kingdom

      IIF 21
  • Mr Paresh Patel
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Ashbourne Avenue, Harrow, Middlesex, HA2 0JS

      IIF 22
  • Patel, Pareshkumar Vinubhai
    British commercial director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Suite 4 Alexander House, Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire, ST4 4DB

      IIF 23
  • Patel, Pareshkumar Vinubhai
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 24
    • icon of address C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 25 IIF 26 IIF 27
    • icon of address 3rd, Floor Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 34 IIF 35
    • icon of address 3 Montpelier Avenue, Bexley, Kent, DA5 3AP

      IIF 36
  • Patel, Pareshkumar Vinubhai
    British none born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Montpelier Avenue, Bexley, Kent, DA5 3AP

      IIF 37
  • Patel, Pareshkumar Vinubhai
    British retailer born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 38
    • icon of address 352, Harrow Road, London, W9 2HT, England

      IIF 39
  • Mr Pareshkumar Vinubhai Patel
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Pareshkumar Vinubhai Patel
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Montpelier Avenue, Bexley, DA5 3AP, England

      IIF 44
    • icon of address C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 45 IIF 46 IIF 47
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 3rd Floor Vyman House, 104 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-08 ~ dissolved
    IIF 35 - Director → ME
  • 2
    icon of address 21 Knightsbridge, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,507 GBP2024-11-30
    Officer
    icon of calendar 2017-09-19 ~ now
    IIF 18 - Secretary → ME
  • 3
    BLUE SKY CF SOLUTIONS LIMITED - 2011-08-02
    icon of address 20 Ashbourne Avenue, Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -4,057 GBP2024-10-31
    Officer
    icon of calendar 2008-06-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address First Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address 352 Harrow Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -387,649 GBP2024-12-31
    Officer
    icon of calendar 2014-01-06 ~ now
    IIF 39 - Director → ME
  • 6
    icon of address 3 Montpelier Avenue, Bexley, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 36 - Director → ME
  • 7
    icon of address Unit 29 Chancerygate Business Centre, Langford Lane, Kidlington, Oxfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-05-04 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2012-05-16 ~ dissolved
    IIF 17 - Secretary → ME
  • 8
    icon of address C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2012-04-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 9
    MONARCH TRADE FINANCE LIMITED - 2012-05-16
    icon of address C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2012-05-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 3rd Floor Vyman House, 104 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-08 ~ dissolved
    IIF 34 - Director → ME
  • 11
    icon of address 3rd Floor Vyman House, 104 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-12 ~ dissolved
    IIF 31 - Director → ME
  • 12
    icon of address 1004 Harrow Road, Wembley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-11 ~ dissolved
    IIF 4 - Director → ME
  • 13
    MUMBAI GARDENS LIMITED - 2019-08-08
    KISHENS LIMITED - 2007-05-10
    HATE ESTATE AGENTS LIMITED - 2012-06-13
    JAYA-KISHORI LIMITED - 2008-10-20
    icon of address C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,282 GBP2024-09-30
    Officer
    icon of calendar 2014-04-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 3 Montpelier Avenue, Bexley, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 32 - Director → ME
  • 16
    icon of address 37 Garratt Terrace, Tooting, London, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    38,518 GBP2016-02-28
    Officer
    icon of calendar 2015-02-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    DRAYSON TECHNOLOGIES LIMITED - 2019-11-28
    DRAYSON VENTURES LIMITED - 2015-02-17
    SENSYNE HEALTH HOLDINGS LIMITED - 2022-10-17
    icon of address Building One Oxford Technology Park, Technology Drive, Kidlington, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2015-02-06 ~ 2016-01-31
    IIF 6 - Director → ME
  • 2
    icon of address 21 Knightsbridge, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,507 GBP2024-11-30
    Officer
    icon of calendar 2004-11-23 ~ 2014-07-01
    IIF 2 - Secretary → ME
  • 3
    OVAL (1411) LIMITED - 2000-08-02
    HARROW COMMUNITY SPORTS LIMITED - 2021-05-10
    icon of address 2 Mountside, Stanmore, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    951,811 GBP2025-03-31
    Officer
    icon of calendar 2012-01-01 ~ 2013-09-19
    IIF 37 - Director → ME
  • 4
    MONARCH FOREX LIMITED - 2012-05-17
    DOMESHAW (KHR) LIMITED - 2021-05-26
    icon of address 13 Montpelier Avenue, Bexley, England
    Active Corporate (3 parents)
    Equity (Company account)
    306,142 GBP2024-09-30
    Officer
    icon of calendar 2012-05-21 ~ 2021-05-24
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ 2021-05-24
    IIF 43 - Ownership of shares – 75% or more OE
  • 5
    DRAYSON RACING TECHNOLOGIES LIMITED - 2015-02-06
    DRAYSON RACING TECH LIMITED - 2014-05-19
    icon of address The Magdalen Centre, Robert Robinson Avenue, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-26 ~ 2016-01-31
    IIF 5 - Director → ME
    icon of calendar 2014-03-26 ~ 2016-01-31
    IIF 15 - Secretary → ME
  • 6
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-06 ~ 2016-01-31
    IIF 9 - Director → ME
    icon of calendar 2014-01-06 ~ 2016-01-31
    IIF 13 - Secretary → ME
  • 7
    DRAYSON TECHNOLOGIES LIMITED - 2015-02-17
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-20 ~ 2016-01-31
    IIF 7 - Director → ME
    icon of calendar 2014-03-20 ~ 2016-01-31
    IIF 14 - Secretary → ME
  • 8
    RACING NEWCO LIMITED - 2015-02-06
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,113,144 GBP2017-03-31
    Officer
    icon of calendar 2015-02-18 ~ 2016-01-31
    IIF 8 - Director → ME
  • 9
    DOMESHAW (OKR) LIMITED - 2020-06-17
    BERKSHIRE PROPERTY TRADING LTD - 2023-06-14
    MONARCH INSURANCE SERVICES LIMITED - 2012-05-17
    icon of address 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    241,698 GBP2024-07-31
    Officer
    icon of calendar 2012-05-21 ~ 2020-06-16
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ 2020-06-16
    IIF 42 - Ownership of shares – 75% or more OE
  • 10
    DRAYSON TECHNOLOGIES (EUROPE) LIMITED - 2021-09-29
    DRAYSON WIRELESS LIMITED - 2015-06-19
    icon of address Michelin House, Fulham Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,749,770 GBP2024-04-30
    Officer
    icon of calendar 2014-02-18 ~ 2016-01-31
    IIF 10 - Director → ME
    icon of calendar 2014-08-20 ~ 2016-01-31
    IIF 16 - Secretary → ME
  • 11
    AUDLEY PROPERTY SERVICES LTD - 2020-11-09
    DOMESHAW (GWR) LIMITED - 2020-06-16
    MONARCH INVESTMENT SOLUTIONS LIMITED - 2012-05-16
    icon of address 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,768 GBP2024-07-31
    Officer
    icon of calendar 2012-05-21 ~ 2020-06-16
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ 2020-06-16
    IIF 41 - Ownership of shares – 75% or more OE
  • 12
    CHAMPERS (WHOLESALE) LIMITED - 2013-11-08
    icon of address C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1999-11-11 ~ 2002-02-28
    IIF 20 - Director → ME
    icon of calendar 2014-01-06 ~ 2024-08-28
    IIF 38 - Director → ME
    icon of calendar 1999-11-11 ~ 2003-01-18
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-28
    IIF 46 - Has significant influence or control OE
  • 13
    M D HEALTH SOLUTIONS LIMITED - 2010-09-27
    BOLLYWOODHOLLYWOOD LIMITED - 2010-07-07
    icon of address 3rd Floor Vyman House, 104 College Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-31 ~ 2014-03-31
    IIF 33 - Director → ME
  • 14
    icon of address 3 Montpelier Avenue, Bexley, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-30 ~ 2003-01-16
    IIF 1 - 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.