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, Dharmesh

    Related profiles found in government register
  • Patel, Dharmesh
    British company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 74, Merton Avenue, Uxbridge, UB10 9BL, England

      IIF 1 IIF 2
  • Patel, Dharmesh
    British commercial director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Derrinabrin Farm, Norwood Hill Road, Charlwood, Horley, RH6 0EB, England

      IIF 3
  • Patel, Dharmesh
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 34, Five Acres, Northgate, Crawley, RH10 8HN, England

      IIF 4
    • Unit 1 Derrinabrin Farm, Norwood Hill Road, Charlwood, Horley, West Sussex, RH6 0EB, United Kingdom

      IIF 5
    • 2nd Floor, 156 Cromwell Road, Kensington, London, SW7 4EF, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Patel, Dharmesh
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4 High Street, Braithwell, Rotherham, S66 7AL, England

      IIF 10
  • Patel, Dharmesh
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 11
  • Mr Dharmesh Patel
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 74, Merton Avenue, Uxbridge, UB10 9BL, England

      IIF 12 IIF 13
  • Patel, Dharmesh
    British manager

    Registered addresses and corresponding companies
    • 34, Five Acres, Northgate, Crawley, RH11 8RF, United Kingdom

      IIF 14
  • Patel, Dharmesh
    Indian self employed born in February 1985

    Resident in India

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 15
  • Patel, Dharmesh
    British company director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Minories, London, EC3N 1LS, England

      IIF 16
  • Patel, Dharmesh
    British manager born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Five Acres, Northgate, Crawley, RH11 8RF, United Kingdom

      IIF 17 IIF 18
  • Mr Dharmesh Patel
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 34, Five Acres, Northgate, Crawley, RH10 8HN, England

      IIF 19
    • Derrinabrin Farm, Norwood Hill Road, Charlwood, Horley, RH6 0EB, England

      IIF 20
    • 2nd Floor, 156 Cromwell Road, Kensington, London, SW7 4EF, United Kingdom

      IIF 21
    • 2nd Floor, 156 Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 22
  • Patel, Dharmesh
    British brand owner born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Ribble Avenue, Oadby, Leicester, Leicestershire, LE2 4NZ, United Kingdom

      IIF 23
  • Patel, Dharmesh
    British company director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 24
  • Patel, Dharmesh
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Church Street, Kidderminster, DY10 2AD, United Kingdom

      IIF 25
    • 8, Ribble Avenue, Leicester, LE2 4NZ, England

      IIF 26
    • 8, Ribble Avenue, Oadby, Leicester, LE2 4NZ, England

      IIF 27
    • 8, Ribble Avenue, Oadby, Leicester, Leicestershire, LE2 4NZ, United Kingdom

      IIF 28 IIF 29
  • Patel, Dharmesh
    British real estate born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Ribble Avenue, Oadby, Leicester, Leicestershire, LE2 4NZ, United Kingdom

      IIF 30
  • Patel, Dharmech
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-6, Colmore Row, Birmingham, B3 2QD, United Kingdom

      IIF 31
  • Patel, Dharmesh
    British thermal modelling born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Delamere Road, Birmingham, B28 0EP, England

      IIF 32
  • Patel, Dharmesh

    Registered addresses and corresponding companies
    • 34, Five Acres, Northgate, Crawley, RH11 8RF, United Kingdom

      IIF 33
    • 8, Ribble Avenue, Oadby, Leicester, Leicestershire, LE2 4NZ, United Kingdom

      IIF 34
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 35
  • Mr Dharmesh Patel
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 36
  • Mr Dharmesh Patel
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD

      IIF 37
    • 34, Five Acres, Crawley, RH10 8HN, England

      IIF 38
    • 34, Five Acres, Northgate, Crawley, RH11 8RF, United Kingdom

      IIF 39
  • Mr Dharmesh Patel
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Derrinabrin Farm, Norwood Hill Road, Charlwood, Horley, West Sussex, RH6 0EB, United Kingdom

      IIF 40
    • 9, Church Street, Kidderminster, DY10 2AD, United Kingdom

      IIF 41
    • 8, Ribble Avenue, Leicester, LE2 4NZ, England

      IIF 42
    • 8, Ribble Avenue, Oadby, Leicester, LE2 4NZ

      IIF 43
    • 8, Ribble Avenue, Oadby, Leicester, LE2 4NZ, United Kingdom

      IIF 44 IIF 45 IIF 46
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 48
  • Dharmensh Patel
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Minories, London, EC3N 1LS, England

      IIF 49
  • Mr Dharmech Patel
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-6, Colmore Row, Birmingham, B3 2QD, United Kingdom

      IIF 50
  • Patel, Suhasben Dharmeshkumar
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 134, Solihull Lane, Hall Green, Birmingham, B28 9LY, United Kingdom

      IIF 51
    • 12249002 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
  • Mr Dharmeshkumar Jayendrabai Patel
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 09155774 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 53
  • Patel, Dharmeshkumar Jayendrabhai
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 134, Solihull Lane, Hall Green, Birmingham, B28 9LY, United Kingdom

      IIF 54
    • 12249002 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 55
  • Mrs Suhasben Dharmeshkumar Patel
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 134, Solihull Lane, Birmingham, B28 9LY, United Kingdom

      IIF 56
  • Mr Dharmeshkumar Jayendrabhai Patel
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 134, Solihull Lane, Birmingham, B28 9LY, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 23
  • 1
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -34,223 GBP2024-04-30
    Officer
    2010-10-07 ~ dissolved
    IIF 18 - director → ME
    2010-10-07 ~ dissolved
    IIF 33 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    8 Ribble Avenue, Oadby, Leicester, Leicestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-24 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2020-08-24 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 3
    4 High Street, Braithwell, Rotherham
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    886 GBP2016-07-31
    Officer
    2014-07-31 ~ dissolved
    IIF 10 - director → ME
  • 4
    8 Ribble Avenue, Oadby, Leicester, Leicestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-22 ~ now
    IIF 23 - director → ME
    Person with significant control
    2022-03-22 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 5
    8 Ribble Avenue, Oadby, Leicester, Leicestershire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-20 ~ now
    IIF 29 - director → ME
    2024-12-20 ~ now
    IIF 34 - secretary → ME
    Person with significant control
    2024-12-20 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 6
    74 Merton Avenue, Uxbridge, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2019-05-21 ~ dissolved
    IIF 11 - director → ME
    2019-05-21 ~ dissolved
    IIF 35 - secretary → ME
    Person with significant control
    2019-05-21 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 7
    9 Church Street, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-13 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2020-05-13 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 8
    74 Merton Avenue, Uxbridge, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2022-04-19 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2022-04-19 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 9
    74 Merton Avenue, Uxbridge, England
    Dissolved corporate (2 parents)
    Officer
    2021-07-13 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2021-07-13 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 10
    8 Ribble Avenue, Oadby, Leicester, Leicestershire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2021-07-02 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2021-07-02 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 11
    Unit 1 Derrinabrin Farm Norwood Hill Road, Charlwood, Horley, West Sussex, England
    Dissolved corporate (3 parents)
    Person with significant control
    2022-01-26 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2014-01-03 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 13
    Unit 1 Derrinabrin Farm Norwood Hill Road, Charlwood, Horley, West Sussex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -15,453 GBP2024-02-29
    Officer
    2020-07-29 ~ now
    IIF 5 - director → ME
    Person with significant control
    2019-05-21 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 14
    2nd Floor 156 Cromwell Road, Kensington, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2021-06-18 ~ dissolved
    IIF 9 - director → ME
  • 15
    8 Ribble Avenue, Oadby, Leicester
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2010-08-06 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 16
    2nd Floor 156 Cromwell Road, Kensington, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2020-04-23 ~ dissolved
    IIF 7 - director → ME
  • 17
    SPK INNOVATIONS LIMITED - 2006-04-18
    5th Floor Grove House 248a Marylebone Road, London
    Corporate (3 parents)
    Equity (Company account)
    751 GBP2022-03-31
    Officer
    2003-03-12 ~ now
    IIF 17 - director → ME
    2003-03-12 ~ now
    IIF 14 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    4385, 12249002 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2019-10-08 ~ now
    IIF 55 - director → ME
    IIF 52 - director → ME
  • 19
    4385, 09155774 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    470 GBP2023-07-31
    Officer
    2014-07-31 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-07-31 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 20
    134 Solihull Lane, Hall Green, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-29 ~ dissolved
    IIF 54 - director → ME
    IIF 51 - director → ME
    Person with significant control
    2020-07-29 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 57 - Right to appoint or remove directors as a member of a firmOE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Right to appoint or remove directors as a member of a firmOE
  • 21
    34 Five Acres, Northgate, Crawley, England
    Corporate (1 parent)
    Equity (Company account)
    -18,517 GBP2023-07-31
    Officer
    2020-06-16 ~ now
    IIF 4 - director → ME
    Person with significant control
    2020-09-01 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 22
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2018-04-10 ~ dissolved
    IIF 15 - director → ME
  • 23
    8 Ribble Avenue, Leicester, England
    Corporate (1 parent)
    Officer
    2024-10-17 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    150 Minories, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2019-06-18 ~ 2024-02-29
    IIF 16 - director → ME
    Person with significant control
    2019-06-18 ~ 2024-02-29
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    8 Grand Parade, Brighton, England
    Corporate (1 parent)
    Officer
    2023-11-06 ~ 2025-03-10
    IIF 3 - director → ME
    Person with significant control
    2023-11-06 ~ 2025-03-10
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 3
    PROACTIVE CARGO LTD - 2023-07-11
    Fisher House 102 Bressey Grove, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2021-06-18 ~ 2025-03-15
    IIF 6 - director → ME
    Person with significant control
    2021-06-18 ~ 2023-07-11
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    2-6 Colmore Row, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-15 ~ 2021-06-17
    IIF 31 - director → ME
    Person with significant control
    2020-05-15 ~ 2021-06-17
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 5
    1st Floor 156 Cromwell Road, Kensington, London, England
    Corporate (1 parent)
    Equity (Company account)
    900 GBP2023-06-30
    Officer
    2020-06-20 ~ 2024-08-16
    IIF 8 - director → ME
    Person with significant control
    2020-06-20 ~ 2024-08-16
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% 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.