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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Patel, Zarin Homi

    Related profiles found in government register
  • Patel, Zarin Homi
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, SK9 3RN, United Kingdom

      IIF 1
    • Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU

      IIF 2 IIF 3
    • Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, United Kingdom

      IIF 4 IIF 5
    • 4th Floor, 20 Triton Street, London, England And Wales, NW1 3BF, United Kingdom

      IIF 6
  • Patel, Zarin Homi
    British accountant born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 4536 White City, 201 Wood Lane, London, W12 7TS

      IIF 7
    • Heelis, Kemble Drive, Swindon, Wiltshire, SN2 2NA

      IIF 8 IIF 9
  • Patel, Zarin Homi
    British company director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Media Centre, 201 Wood Lane, London, W12 7TQ

      IIF 10
  • Patel, Zarin Homi
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pennyroyal Court, Station Road, Tring, Hertfordshire, HP23 5QY, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Patel, Zarin Homi
    British finance director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broadcasting House, Portland Place, London, W1A 1AA, Uk

      IIF 14
    • Room 5218 White City Building 201, Wood Lane, London, W12 7TS

      IIF 15
  • Patel, Zarin Homi
    British group finance director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 2230 White City, Media Village, 201 Wood Lane, London, W12 7TS

      IIF 16
    • Room 4536 White City, 201 Wood Lane, London, W12 7TS

      IIF 17
  • Patel, Zarin Homi
    British non-executive director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Finsbury Dials, 20 Finsbury Street, London, EC2Y 9AQ, United Kingdom

      IIF 18
  • Patel, Zarin Homi
    British none born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bc2 A5 Broadcast Centre, Media Village, 201 Wood Lane, London, W12 7TP

      IIF 19
  • Patel, Zarin Homi
    British born in February 1961

    Registered addresses and corresponding companies
    • 55 Beaumont Place, Isleworth, Middlesex, TW7 7LB

      IIF 20
  • Patel, Zarin Homi
    British

    Registered addresses and corresponding companies
    • 55 Beaumont Place, Isleworth, Middlesex, TW7 7LB

      IIF 21
child relation
Offspring entities and appointments 20
  • 1
    ANGLIAN WATER SERVICES FINANCING PLC
    - now 04330322 07476767
    PRECIS (2157) LIMITED - 2002-01-10
    Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire
    Active Corporate (47 parents)
    Officer
    2018-10-31 ~ 2025-10-30
    IIF 2 - Director → ME
  • 2
    ANGLIAN WATER SERVICES HOLDINGS LIMITED
    - now 04330144 06426222
    PRECIS (2158) LIMITED - 2002-01-10
    Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire
    Active Corporate (47 parents, 2 offsprings)
    Officer
    2018-10-31 ~ 2025-10-30
    IIF 3 - Director → ME
  • 3
    ANGLIAN WATER SERVICES LIMITED
    02366656 02366618... (more)
    Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (68 parents, 2 offsprings)
    Officer
    2018-10-31 ~ 2025-10-30
    IIF 5 - Director → ME
  • 4
    ANGLIAN WATER SERVICES UK PARENT CO LIMITED
    11294507
    Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (27 parents, 1 offspring)
    Officer
    2018-10-31 ~ 2025-10-30
    IIF 4 - Director → ME
  • 5
    BBC COMMERCIAL LIMITED - now
    BBC COMMERCIAL HOLDINGS LIMITED
    - 2022-04-01 04463534
    FFW 1979 LIMITED - 2002-08-07
    1 Television Centre, 101 Wood Lane, London, United Kingdom, United Kingdom
    Active Corporate (49 parents, 10 offsprings)
    Officer
    2004-04-27 ~ 2013-01-11
    IIF 16 - Director → ME
  • 6
    BBC MEDIA ACTION - now
    THE BBC WORLD SERVICE TRUST
    - 2011-12-16 03521587
    THE BBC WORLD SERVICE TRAINING TRUST - 1999-11-02
    Broadcasting House, Portland Place, London, England
    Active Corporate (57 parents, 1 offspring)
    Officer
    2008-04-18 ~ 2011-02-08
    IIF 7 - Director → ME
  • 7
    BBC PENSION TRUST LIMITED
    02218202
    Broadcasting House, London
    Active Corporate (68 parents, 3 offsprings)
    Officer
    2005-06-01 ~ 2013-08-30
    IIF 14 - Director → ME
  • 8
    BBC STUDIOS DISTRIBUTION LIMITED - now
    BBC WORLDWIDE LIMITED
    - 2018-10-01 01420028
    BBC ENTERPRISES LIMITED - 1995-01-01
    1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (75 parents, 39 offsprings)
    Officer
    2006-01-31 ~ 2013-06-24
    IIF 10 - Director → ME
  • 9
    BBC STUDIOS LIMITED - now
    BBC STUDIOS GROUP LIMITED - 2018-10-01
    BBC VENTURES GROUP LIMITED
    - 2018-04-03 04463546
    FFW 1987 LIMITED - 2002-08-15
    1 Television Centre, 101 Wood Lane, London
    Active Corporate (23 parents, 4 offsprings)
    Officer
    2013-01-01 ~ 2013-06-28
    IIF 19 - Director → ME
  • 10
    BBC STUDIOWORKS LIMITED - now
    BBC STUDIOS AND POST PRODUCTION LIMITED - 2016-04-07
    BBC RESOURCES LIMITED
    - 2009-03-30 03593793
    1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (49 parents)
    Officer
    2008-06-17 ~ 2009-02-20
    IIF 17 - Director → ME
  • 11
    BEAUMONT PLACE RESIDENTS ASSOCIATION LIMITED
    02288090
    38 College Road, Epsom, Surrey, England
    Active Corporate (28 parents)
    Officer
    1994-05-10 ~ 2000-12-04
    IIF 20 - Director → ME
    1996-06-17 ~ 1997-08-28
    IIF 21 - Secretary → ME
  • 12
    BLACKHAWK NETWORK EMEA LIMITED - now
    HAWK INCENTIVES LIMITED - 2022-11-21
    THE GRASS ROOTS GROUP UK LIMITED
    - 2018-05-02 04155659 01724108
    GRASS ROOTS GROUP UK LIMITED - 2001-06-13
    115CR (082) LIMITED - 2001-06-08
    Westside, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (35 parents, 2 offsprings)
    Officer
    2015-07-09 ~ 2016-10-06
    IIF 13 - Director → ME
  • 13
    BREEZE-E ENTERPRISES LTD
    09224530
    C/o Northamptonshire County Council, George Row, Northamptonshire, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2015-09-22 ~ 2016-05-16
    IIF 11 - Director → ME
  • 14
    DSHS LIMITED
    - now 06259782
    NEWINCCO 706 LIMITED
    - 2007-06-05 06259782 06363170... (more)
    Broadcasting House, Portland Place, London, England
    Dissolved Corporate (20 parents)
    Officer
    2007-06-05 ~ 2012-10-01
    IIF 15 - Director → ME
  • 15
    HAWK INCENTIVES HOLDINGS LIMITED - now
    THE GRASS ROOTS GROUP HOLDINGS LIMITED
    - 2018-05-03 01724108
    THE GRASS ROOTS GROUP HOLDINGS PLC - 2016-06-06
    THE GRASS ROOTS GROUP PLC
    - 2016-06-06 01724108 04155659
    THE PROMOTIONS HOUSE PUBLIC LIMITED COMPANY - 1987-07-10
    LAKELAST LIMITED - 1983-05-31
    Westside, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (50 parents, 10 offsprings)
    Officer
    2014-09-08 ~ 2016-10-06
    IIF 12 - Director → ME
  • 16
    HAYS PLC
    - now 02150950
    CHAINPOINT LIMITED - 1987-12-04
    CLIMBASSET LIMITED - 1987-09-24
    4th Floor 20 Triton Street, London, United Kingdom
    Active Corporate (56 parents, 7 offsprings)
    Officer
    2023-01-01 ~ now
    IIF 6 - Director → ME
  • 17
    NATIONAL TRUST (ENTERPRISES) LIMITED (THE)
    01083105
    Heelis, Kemble Drive, Swindon, Wiltshire
    Active Corporate (47 parents)
    Officer
    2022-07-14 ~ 2024-12-31
    IIF 9 - Director → ME
  • 18
    NATIONAL TRUST (RENEWABLE ENERGY) LIMITED
    08763161
    Heelis, Kemble Drive, Swindon, Wiltshire
    Active Corporate (26 parents)
    Officer
    2022-07-14 ~ 2024-12-31
    IIF 8 - Director → ME
  • 19
    PETS AT HOME GROUP PLC
    08885072 05162464... (more)
    Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, United Kingdom
    Active Corporate (29 parents, 1 offspring)
    Officer
    2021-04-14 ~ now
    IIF 1 - Director → ME
  • 20
    POST OFFICE LIMITED
    - now 02154540
    POST OFFICE COUNTERS LTD - 2001-10-01
    100 Wood Street, London, United Kingdom
    Active Corporate (92 parents, 4 offsprings)
    Officer
    2019-11-26 ~ 2023-03-13
    IIF 18 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.