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 Jignesh Patel

    Related profiles found in government register
  • Mr Jignesh Patel
    Indian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 549 High Road, Wembley, Greater London, HA0 2DJ, United Kingdom

      IIF 1
    • icon of address 6 Fernwood Avenue, Wembley, Greater London, HA0 2HF, United Kingdom

      IIF 2
  • Mr Jignesh Patel
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Princes Avenue, London, England

      IIF 3
    • icon of address 112, Princes Avenue, London, N13 6HD, England

      IIF 4
    • icon of address 1, Hartley Down, Purley, CR8 4EE, United Kingdom

      IIF 5
  • Patel, Jignesh
    Indian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 549 High Road, Wembley, Greater London, HA0 2DJ, United Kingdom

      IIF 6
    • icon of address 6 Fernwood Avenue, Wembley, Greater London, HA0 2HF, United Kingdom

      IIF 7
  • Jignesh Patel
    Indian born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C, Common Road, Studham Place, Dunstable, LU6 2FU, United Kingdom

      IIF 8
  • Mr Jignesh Patel
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Jignesh
    British computer consultant born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hartley Down, Purley, CR8 4EE, United Kingdom

      IIF 24
  • Patel, Jignesh
    Indian director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C, Common Road, Studham Place, Dunstable, LU6 2FU, United Kingdom

      IIF 25
  • Patel, Jignesh
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112 Princes Avenue, London, N13 6HD

      IIF 26 IIF 27
    • icon of address 112, Princess Avenue, London, N13 6HD, England

      IIF 28
    • icon of address Unit 23 Lake Business Centre, Tariff Road, London, N17 0YX, England

      IIF 29
    • icon of address Unit 23, Tariff Road, London, N17 0YX, England

      IIF 30
  • Patel, Jignesh
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97 Russell Avenue, London, N22 6QA, United Kingdom

      IIF 31
    • icon of address Unit 23, Lake Business Centre, Tariff Road, London, N17 0YX, United Kingdom

      IIF 32
  • Patel, Jignesh
    British pharmacist born in March 1980

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Jignesh
    British pharmacist

    Registered addresses and corresponding companies
    • icon of address 112 Princes Avenue, London, N13 6HD

      IIF 46
  • Patel, Jignesh

    Registered addresses and corresponding companies
    • icon of address 97 Russell Avenue, London, N22 6QA, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 24
  • 1
    N-J (LONDON) LIMITED - 2017-03-21
    icon of address Unit 23 Lake Business Centre, Tariff Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    118,501 GBP2024-03-27
    Officer
    icon of calendar 2006-02-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 2
    icon of address Unit 2 7c High Street, Barnet
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Unit 23 Tariff Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -162,256 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Unit 2 7c High Street, Barnet
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2013-05-22 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 23 Lake Business Centre, Tariff Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    156,040 GBP2018-07-31
    Officer
    icon of calendar 2009-07-22 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 93 Fore Street, London, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    432,495 GBP2015-03-31
    Officer
    icon of calendar 2008-04-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 2 7c High Street, Barnet
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2010-11-29 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 8
    ACTIPHARM HEALTHCARE (UK) LIMITED - 2017-03-21
    icon of address Unit 23 Lake Business Centre, Tariff Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -156,501 GBP2024-03-31
    Officer
    icon of calendar 2018-12-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 2 7c High Street, Barnet
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit C Common Road, Studham Place, Dunstable, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2023-04-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 112 Princes Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 23 Lake Business Centre, Tariff Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-30 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 549 High Road Wembley, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 1 Hartley Down, Purley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,744 GBP2020-05-31
    Officer
    icon of calendar 2018-05-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 549 High Road Wembley, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 16
    ASHTON ACCOUNTANTS LIMITED - 2011-06-22
    icon of address 93 Fore Street, Edmonton, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-31 ~ dissolved
    IIF 40 - Director → ME
  • 17
    icon of address Unit 23 Lake Business Centre, Tariff Road, London, Tariff Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address Unit 23 Lake Business Centre, Tariff Road, London, Tariff Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address Unit 23 Lake Business Centre, Tariff Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-29 ~ dissolved
    IIF 32 - Director → ME
  • 20
    icon of address Unit 2 7c High Street, Barnet, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    IIF 45 - Director → ME
  • 21
    icon of address Unit 23 Tariff Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-08-10 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address 97 Russell Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2014-04-02 ~ dissolved
    IIF 47 - Secretary → ME
  • 23
    icon of address Unit 23 Lake Business Centre, Tariff Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,394,853 GBP2024-03-31
    Officer
    icon of calendar 2009-10-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Unit 23 Lake Business Centre, Tariff Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    510,496 GBP2024-03-28
    Officer
    icon of calendar 2007-06-06 ~ now
    IIF 26 - Director → ME
    icon of calendar 2007-06-06 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 4
  • 1
    ACTIFLEX IT DEVELOPMENT LIMITED - 2015-08-11
    ACTIPHARM FINANCE LIMITED - 2014-07-29
    icon of address 112 Princes Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    193,671 GBP2024-03-30
    Officer
    icon of calendar 2013-05-22 ~ 2015-07-31
    IIF 44 - Director → ME
  • 2
    ACTIPHARM HEALTHCARE (UK) LIMITED - 2017-03-21
    icon of address Unit 23 Lake Business Centre, Tariff Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -156,501 GBP2024-03-31
    Officer
    icon of calendar 2014-02-12 ~ 2017-09-30
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-31
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 3
    icon of address Unit 2 7c High Street, Barnet
    Active Corporate (1 parent)
    Equity (Company account)
    178,244 GBP2024-03-31
    Officer
    icon of calendar 2006-07-20 ~ 2008-08-31
    IIF 36 - Director → ME
  • 4
    icon of address 29 Parkwood, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -372,231 GBP2019-05-31
    Officer
    icon of calendar 2013-05-22 ~ 2013-06-30
    IIF 37 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.