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 Dipesh Patel

    Related profiles found in government register
  • Mr Dipesh Patel
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114-116, Goodmayes Road, Goodmayes, IG3 9UZ, England

      IIF 1
    • icon of address 114-116 Goodmayes Road, Ilford, IG3 9UZ, England

      IIF 2 IIF 3 IIF 4
    • icon of address 3, Forterie Gardens, Ilford, IG3 9BY, England

      IIF 6
  • Dr Dipesh Patel
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 7
  • Mr. Dipesh Patel
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Edward Street, West Bromwich, B70 8NU, United Kingdom

      IIF 8
  • Dipesh Patel
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 9
  • Patel, Dipesh
    British dicrector born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114-116 Goodmayes Road, Ilford, IG3 9UZ, England

      IIF 10
  • Patel, Dipesh
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Dipesh
    British pharmacist born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114-116, Goodmayes Road, Goodmayes, IG3 9UZ, England

      IIF 14
  • Mr Dipesh Patel
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 165, Southfields Avenue, Peterborough, PE2 8RY, England

      IIF 15
    • icon of address 73, Bescot Road, Walsall, WS2 9DG, England

      IIF 16
    • icon of address 63, Sylvandale, Welwyn Garden City, AL7 2HS, United Kingdom

      IIF 17 IIF 18
  • Patel, Dipesh, Dr
    British dentist born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 19
  • Patel, Dipesh, Dr
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 20
    • icon of address 7-9, The Avenue, Eastbourne, BN21 3YA, England

      IIF 21
    • icon of address 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 22
    • icon of address Lynton House, 7- 12 Tavistock Square, London, WC1H 9BQ, England

      IIF 23
  • Patel, Dipesh, Mr.
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Edward Street, West Bromwich, West Midlands, B70 8NU, England

      IIF 24
  • Patel, Dipesh
    British underwriting specialist born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126 Bourne Avenue, Hayes, UB3 1QS, England

      IIF 25
  • Patel, Dipesh
    British company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Sylvandale, Welwyn Garden City, AL7 2HS, United Kingdom

      IIF 26
  • Patel, Dipesh
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Sylvandale, Welwyn Garden City, AL7 2HS, United Kingdom

      IIF 27
  • Patel, Dipesh
    British it services born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 165, Southfields Avenue, Peterborough, PE2 8RY, United Kingdom

      IIF 28
  • Patel, Dipesh
    British managing director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Bescot Road, Walsall, WS2 9DG, England

      IIF 29
  • Patel, Dipesh

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 114-116 Goodmayes Road, Goodmayes, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 1 - Has significant influence or controlOE
  • 2
    W DE VRIES LTD - 2008-04-15
    icon of address 71 North Street, Carshalton, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,400 GBP2024-03-31
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 21 - Director → ME
  • 3
    icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    46,155 GBP2024-03-31
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 20 - Director → ME
  • 4
    icon of address 114-116 Goodmayes Road, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    260,722 GBP2024-05-31
    Officer
    icon of calendar 2015-06-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 165 Southfields Avenue, Peterborough
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,966 GBP2018-09-30
    Officer
    icon of calendar 2013-09-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ dissolved
    IIF 15 - Has significant influence or controlOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 73 Bescot Road, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-10 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    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
  • 7
    WELOCUM LIMITED - 2019-06-10
    icon of address 114-116 Goodmayes Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,341 GBP2021-09-30
    Officer
    icon of calendar 2015-09-25 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2015-09-25 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 63 Sylvandale, Welwyn Garden City, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 18 - Has significant influence or controlOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 114-116 Goodmayes Road, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2015-11-02 ~ dissolved
    IIF 30 - Secretary → ME
  • 10
    icon of address C/o Johnston Carmichael Office G08 (ground Floor) Birchin Court, 20 Birchin Lane, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    134,462 GBP2020-01-31
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 96 Westhall Road, Warlingham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-03-16 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 63 Sylvandale, Welwyn Garden City, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-22 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    25,237 GBP2024-03-31
    Officer
    icon of calendar 2017-07-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    197,115 GBP2024-03-31
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 22 - Director → ME
  • 15
    icon of address Lynton House, 7- 12 Tavistock Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    142,662 GBP2024-03-31
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 23 - Director → ME
  • 16
    icon of address 114-116 Goodmayes Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    75,641 GBP2024-09-30
    Officer
    icon of calendar 2017-09-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    46,155 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-01-31 ~ 2020-03-16
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 2
    icon of address 114-116 Goodmayes Road, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    260,722 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-30
    IIF 4 - Has significant influence or control OE
  • 3
    icon of address 6 Tadmor Close, Sunbury-on-thames, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -22 GBP2016-10-31
    Officer
    icon of calendar 2015-09-25 ~ 2018-10-09
    IIF 25 - 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.