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
    • Elthorne Gate, 64 High Street, Pinner, HA5 5QA, England

      IIF 1 IIF 2
    • 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
    • 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
    • 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
    • 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
    • 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
    • 199-201, Rushmore Road, London, E5 0HD, United Kingdom

      IIF 8
    • 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
    • Elthorne Gate, 64 High Street, Pinner, HA5 5QA, England

      IIF 10
    • 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
    • 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
    • 6, Morford Way, Ruislip, HA4 8SN, England

      IIF 17
  • Patel, Kalpesh

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

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

      IIF 19
  • Patel, Kalpeshibhai Chandubhai
    British company secretary

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

      IIF 20
  • Patel, Kalpeshibhai Chandubhai
    British pharmacist

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

      IIF 24
    • 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
    • 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
    • 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
    • Elthorne Gate, 64 High Street, Pinner, HA5 5QA, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 5
  • 1
    Elthorne Gate, 64 High Street, Pinner, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    897,042 GBP2024-08-31
    Officer
    1998-08-18 ~ now
    IIF 14 - director → ME
    2017-11-01 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 23 - Has significant influence or controlOE
  • 2
    Elthorne Gate, 64 High Street, Pinner, England
    Corporate (2 parents, 1 offspring)
    Officer
    2024-05-03 ~ now
    IIF 10 - director → ME
    IIF 2 - director → ME
    Person with significant control
    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
    6 Morford Way, Ruislip, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-26 ~ now
    IIF 17 - director → ME
    Person with significant control
    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
    29 Shanklin Drive, Nuneaton, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    -42,671 GBP2024-03-31
    Officer
    2003-01-13 ~ now
    IIF 7 - director → ME
    2010-05-01 ~ now
    IIF 5 - director → ME
    2003-01-13 ~ now
    IIF 19 - secretary → ME
    Person with significant control
    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
    Elthorne Gate, 64 High Street, Pinner, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2017-10-04 ~ now
    IIF 27 - director → ME
Ceased 10
  • 1
    BOWOOD CARE (SCORTON NO 1) LIMITED - 2005-11-03
    Congress House 14 Lyon Road, Second Floor Suite4-5, Harrow, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    2,171,110 GBP2023-03-31
    Officer
    2007-09-14 ~ 2012-08-20
    IIF 15 - director → ME
  • 2
    Tml House 1a The Anchorage, Gosport, Hampshire
    Dissolved corporate (2 parents)
    Officer
    1995-07-07 ~ 1999-06-30
    IIF 20 - secretary → ME
  • 3
    Elthorne Gate, 64 High Street, Pinner, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    1,044,650 GBP2023-10-31
    Officer
    2002-01-18 ~ 2018-02-01
    IIF 8 - director → ME
    2013-04-01 ~ 2018-02-01
    IIF 18 - secretary → ME
    Person with significant control
    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
    Camburgh House 27 New Dover Road, Canterbury, Kent
    Corporate (2 parents)
    Equity (Company account)
    8 GBP2023-07-31
    Officer
    2001-11-05 ~ 2023-09-21
    IIF 13 - director → ME
  • 5
    26 High Street, Rickmansworth, England
    Corporate (2 parents)
    Equity (Company account)
    558,889 GBP2023-11-30
    Officer
    2022-12-12 ~ 2023-11-30
    IIF 11 - director → ME
    IIF 3 - director → ME
  • 6
    322 High Holborn, London
    Dissolved corporate (2 parents)
    Officer
    2007-07-05 ~ 2012-07-02
    IIF 12 - director → ME
  • 7
    2nd Floor Congress House, 14 Lyon Road, Harrow, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2005-09-09 ~ 2011-09-30
    IIF 22 - secretary → ME
  • 8
    2nd Floor Congress House, 14 Lyon Road, Harrow, Middlesex
    Corporate (1 parent)
    Profit/Loss (Company account)
    68,728 GBP2022-05-01 ~ 2023-04-30
    Officer
    2005-09-09 ~ 2011-09-26
    IIF 16 - director → ME
    2005-09-09 ~ 2011-09-26
    IIF 21 - secretary → ME
  • 9
    PHARMA SERVICES PARTNERSHIP LIMITED - 2015-06-06
    Elthorne Gate, 64 High Street, Pinner, Middlesex, England
    Corporate (3 parents)
    Equity (Company account)
    225,302 GBP2024-03-31
    Officer
    2015-03-18 ~ 2016-09-14
    IIF 9 - director → ME
  • 10
    Elthorne Gate, 64 High Street, Pinner, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Person with significant control
    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
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.