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, Mrunal Kalpesh

    Related profiles found in government register
  • Patel, Mrunal Kalpesh
    British company director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elthorne Gate, 64 High Street, Pinner, HA5 5QA, England

      IIF 1 IIF 2
    • icon of address 26, Chhaya Hare Wilson, 26 High Street, Rickmansworth, WD3 1ER, England

      IIF 3
  • Mr Mrunal Kalpesh Patel
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elthorne Gate, 64 High Street, Pinner, HA5 5QA, England

      IIF 4
  • Patel, Kalpesh
    British co. director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Shanklin Drive, Nuneaton, Warwickshire, CV10 0BA

      IIF 5
  • Mrs Jyotica Kalpesh Patel
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Shanklin Drive, Nuneaton, Warwickshire, CV10 0BA

      IIF 6
  • Patel, Jyotika Kalpesh
    British company director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Shanklin Drive, Nuneaton, Warwickshire, CV10 0BA

      IIF 7
  • Patel, Kalpesh
    British pharmacist born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 199-201, Rushmore Road, London, E5 0HD, United Kingdom

      IIF 8
    • icon of address Elthorne Gate, 64 High Street, Pinner, Middlesex, HA5 5QA, England

      IIF 9
  • Patel, Kalpeshibhai Chandubhai
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elthorne Gate, 64 High Street, Pinner, HA5 5QA, England

      IIF 10
    • icon of address 26, Chhaya Hare Wilson, 26 High Street, Rickmansworth, WD3 1ER, England

      IIF 11
  • Patel, Kalpeshibhai Chandubhai
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sansara, 6 Morford Way, Ruislip, Middlesex, HA4 8SN

      IIF 12
  • Patel, Kalpeshibhai Chandubhai
    British pharmacist born in January 1963

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Kalpeshibhai Chandubhai
    British self employed born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Morford Way, Ruislip, HA4 8SN, England

      IIF 17
  • Patel, Kalpesh

    Registered addresses and corresponding companies
    • icon of address 199-201, Rushmore Road, London, E5 0HD, United Kingdom

      IIF 18
    • icon of address 29 Shanklin Drive, Nuneaton, Warwickshire, CV10 0BA

      IIF 19
  • Patel, Kalpeshibhai Chandubhai
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Sansara, 6 Morford Way, Ruislip, Middlesex, HA4 8SN

      IIF 20
  • Patel, Kalpeshibhai Chandubhai
    British pharmacist

    Registered addresses and corresponding companies
    • icon of address Sansara, 6 Morford Way, Ruislip, Middlesex, HA4 8SN

      IIF 21 IIF 22
  • Mr Kalpesh Patel
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elthorne Gate, 64 High Street, Pinner, HA5 5QA, England

      IIF 23
  • Mr Kalpeshibhai Chandubhai Patel
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elthorne Gate, 64 High Street, Pinner, HA5 5QA, England

      IIF 24
    • icon of address 6, Morford Way, Ruislip, HA4 8SN, England

      IIF 25
  • Mr Kalpesh Patel
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 199-201, Rushmore Road, London, E5 0HD, United Kingdom

      IIF 26
  • Patel, Kalpeshbhai Chandubhai
    British company director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elthorne Gate, 64 High Street, Pinner, HA5 5QA, United Kingdom

      IIF 27
  • Mr Kalpeshbhai Chandubhai Patel
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elthorne Gate, 64 High Street, Pinner, HA5 5QA, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Elthorne Gate, 64 High Street, Pinner, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    897,042 GBP2024-08-31
    Officer
    icon of calendar 1998-08-18 ~ now
    IIF 14 - Director → ME
    icon of calendar 2017-11-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 23 - Has significant influence or controlOE
  • 2
    icon of address Elthorne Gate, 64 High Street, Pinner, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 10 - Director → ME
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    icon of address 6 Morford Way, Ruislip, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 4
    icon of address 29 Shanklin Drive, Nuneaton, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    -42,671 GBP2024-03-31
    Officer
    icon of calendar 2003-01-13 ~ now
    IIF 7 - Director → ME
    icon of calendar 2010-05-01 ~ now
    IIF 5 - Director → ME
    icon of calendar 2003-01-13 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Has significant influence or control over the trustees of a trustOE
  • 5
    icon of address Elthorne Gate, 64 High Street, Pinner, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-10-04 ~ now
    IIF 27 - Director → ME
Ceased 10
  • 1
    BOWOOD CARE (SCORTON NO 1) LIMITED - 2005-11-03
    icon of address Congress House 14 Lyon Road, Second Floor Suite4-5, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    2,171,110 GBP2023-03-31
    Officer
    icon of calendar 2007-09-14 ~ 2012-08-20
    IIF 15 - Director → ME
  • 2
    icon of address Tml House 1a The Anchorage, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-07 ~ 1999-06-30
    IIF 20 - Secretary → ME
  • 3
    icon of address Elthorne Gate, 64 High Street, Pinner, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,044,650 GBP2023-10-31
    Officer
    icon of calendar 2002-01-18 ~ 2018-02-01
    IIF 8 - Director → ME
    icon of calendar 2013-04-01 ~ 2018-02-01
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-01
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Camburgh House 27 New Dover Road, Canterbury, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-07-31
    Officer
    icon of calendar 2001-11-05 ~ 2023-09-21
    IIF 13 - Director → ME
  • 5
    icon of address 26 High Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    558,889 GBP2023-11-30
    Officer
    icon of calendar 2022-12-12 ~ 2023-11-30
    IIF 11 - Director → ME
    IIF 3 - Director → ME
  • 6
    icon of address 322 High Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-05 ~ 2012-07-02
    IIF 12 - Director → ME
  • 7
    icon of address 2nd Floor Congress House, 14 Lyon Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-09 ~ 2011-09-30
    IIF 22 - Secretary → ME
  • 8
    icon of address 2nd Floor Congress House, 14 Lyon Road, Harrow, Middlesex
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -118,927 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2005-09-09 ~ 2011-09-26
    IIF 16 - Director → ME
    icon of calendar 2005-09-09 ~ 2011-09-26
    IIF 21 - Secretary → ME
  • 9
    PHARMA SERVICES PARTNERSHIP LIMITED - 2015-06-06
    icon of address Elthorne Gate, 64 High Street, Pinner, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    225,302 GBP2024-03-31
    Officer
    icon of calendar 2015-03-18 ~ 2016-09-14
    IIF 9 - Director → ME
  • 10
    icon of address Elthorne Gate, 64 High Street, Pinner, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-10-04 ~ 2018-10-25
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE

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.