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 Mahesh Patel

    Related profiles found in government register
  • Mr Mahesh Patel
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, HA8 5LD, England

      IIF 1 IIF 2 IIF 3
    • icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, HA8 5LD, United Kingdom

      IIF 5
    • icon of address Kimberley House, Burnt Oak Broadway, Edgware, HA8 5LD, England

      IIF 6
  • Mr Mahesh Patel
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, HA8 5LD, England

      IIF 7
  • Patel, Mahesh
    British dentist born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, HA8 5LD, England

      IIF 8 IIF 9 IIF 10
    • icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex, HA8 5LD, United Kingdom

      IIF 11
    • icon of address C/o Dodd Harris & Co, 35-37 Brent Street, London, NW4 2EF

      IIF 12
  • Patel, Mahesh
    British oral surgeon born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, HA8 5LD, England

      IIF 13
    • icon of address Kimberley House, Burnt Oak Broadway, Edgware, HA8 5LD, England

      IIF 14
    • icon of address 35-37, Brent Street, London, NW4 2EF, England

      IIF 15
  • Mr Mahesh Patel
    Indian born in April 1974

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mulberry House, First Floor Offices, Bromsgrove, B60 3DX, United Kingdom

      IIF 16
  • Mr Mahesh Patel
    Indian born in January 1978

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Dept 5966, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom

      IIF 17
  • Mahesh Patel
    Indian born in September 1959

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 18
  • Mahesh Patel
    Indian born in April 1974

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, England

      IIF 19
  • Mr Maheshchandra Chhotabhai Patel
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kimberley House, Burnt Oak Broadway, Edgware, HA8 5LD, England

      IIF 20
  • Dr Rashmi Mahesh Patel
    British born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Maheshchandra Chhotabhai
    British dentist born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kimberley House, Burnt Oak Broadway, Edgware, HA8 5LD, England

      IIF 25
  • Patel, Mahesh
    British dental surgeon born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 Queens Gate, South Kensington, London, SW7 5JT

      IIF 26
  • Mr Mahesh Karshanbhai Patel
    Indian born in September 1959

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 3, Brindley Place, Birmingham, B1 2JB, United Kingdom

      IIF 27
    • icon of address Suite 1, Building 342, Rushock Trading Estate, Droitwich, WR9 0NR, United Kingdom

      IIF 28
  • Patel, Mahesh
    British dentist

    Registered addresses and corresponding companies
    • icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, HA8 5LD, England

      IIF 29
    • icon of address 76 Uphill Road, Mill Hill, London, NW7 4QE

      IIF 30
  • Patel, Mahesh
    Indian director born in September 1959

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 31
  • Patel, Mahesh
    Indian businessman born in April 1974

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mulberry House, First Floor Offices, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 32
  • Patel, Mahesh
    Indian director born in April 1974

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, England

      IIF 33
  • Patel, Mahesh
    Indian telecommunications born in January 1978

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Dept 5966, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom

      IIF 34
  • Patel, Rashmi Mahesh, Dr
    British director

    Registered addresses and corresponding companies
    • icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, HA8 5LD, England

      IIF 35
  • Patel, Mahesh Karshanbhai
    Indian director born in September 1959

    Resident in India

    Registered addresses and corresponding companies
    • icon of address First Floor Offices, Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, England

      IIF 36
    • icon of address Suite 1, Building 342, Rushock Trading Estate, Droitwich, WR9 0NR, United Kingdom

      IIF 37
  • Patel, Mahesh

    Registered addresses and corresponding companies
    • icon of address Dept 5966, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom

      IIF 38
  • Patel, Mahesh, Dr

    Registered addresses and corresponding companies
    • icon of address 76, Uphill Road, London, NW7 4QE, United Kingdom

      IIF 39
  • Patel, Rashmi Mahesh, Dr
    British dental practitioner born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156a, Haverstock Hill, London, NW3 2AT, United Kingdom

      IIF 40
  • Patel, Rashmi Mahesh, Dr
    British dentist born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, HA8 5LD, England

      IIF 41 IIF 42
    • icon of address 76 Uphill Road, Mill Hill, London, NW7 4QE

      IIF 43
  • Patel, Rashmi Mahesh, Dr
    British director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, HA8 5LD, England

      IIF 44
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    178,140 GBP2024-03-31
    Officer
    icon of calendar 2018-10-15 ~ now
    IIF 8 - Director → ME
    icon of calendar 2010-01-26 ~ now
    IIF 39 - Secretary → ME
  • 2
    UPHILL PROPERTIES LIMITED - 2010-05-05
    icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    8,682,431 GBP2024-07-31
    Officer
    icon of calendar 2007-02-05 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address Mulberry House, Buntsford Park Road, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-22 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    icon of address C/o Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -251,526 GBP2023-07-31
    Officer
    icon of calendar 2017-09-13 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address Mulberry House, Buntsford Park Road, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-08 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 6
    icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-08-31
    Officer
    icon of calendar 2021-08-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    L A HIVES LTD - 2024-09-10
    icon of address Dept 5966 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 34 - Director → ME
    icon of calendar 2024-09-10 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 8
    icon of address Mulberry House First Floor Offices, Buntsford Park Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-04 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 9
    icon of address First Floor Offices, Mulberry House, Buntsford Park Road, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-14 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 10
    icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2006-12-18 ~ now
    IIF 10 - Director → ME
    icon of calendar 2006-12-18 ~ now
    IIF 29 - Secretary → ME
  • 11
    icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    21,156,181 GBP2024-07-31
    Officer
    icon of calendar 2017-09-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-10-18 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 12
    icon of address Suite 1 Building 342, Rushock Trading Estate, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-26 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 13
    icon of address 10 Hollywood Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    icon of calendar 1994-12-20 ~ now
    IIF 26 - Director → ME
  • 14
    icon of address Kimberley House, Burnt Oak Broadway, Edgware, England
    Active Corporate (3 parents)
    Equity (Company account)
    558,756 GBP2024-07-31
    Officer
    icon of calendar 2022-07-08 ~ now
    IIF 14 - Director → ME
  • 15
    icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,100,371 GBP2024-07-31
    Officer
    icon of calendar 2022-07-08 ~ now
    IIF 25 - Director → ME
  • 16
    DENTASMILE LIMITED - 2010-05-05
    icon of address C/o Dodd Harris & Co, 35-37 Brent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-09 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2006-10-30 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2006-10-30 ~ dissolved
    IIF 30 - Secretary → ME
Ceased 6
  • 1
    icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    178,140 GBP2024-03-31
    Officer
    icon of calendar 2010-01-26 ~ 2020-10-19
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2018-10-15
    IIF 7 - Has significant influence or control OE
    icon of calendar 2020-10-19 ~ 2021-02-15
    IIF 2 - Has significant influence or control over the trustees of a trust OE
  • 2
    UPHILL PROPERTIES LIMITED - 2010-05-05
    icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    8,682,431 GBP2024-07-31
    Officer
    icon of calendar 2007-02-05 ~ 2020-10-18
    IIF 44 - Director → ME
    icon of calendar 2007-02-05 ~ 2020-10-18
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-11-27
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2006-12-18 ~ 2020-10-18
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2021-12-01
    IIF 24 - Ownership of shares – 75% or more OE
  • 4
    icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    21,156,181 GBP2024-07-31
    Officer
    icon of calendar 2017-09-04 ~ 2020-10-18
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ 2020-10-07
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    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
    icon of calendar 2020-10-07 ~ 2020-10-18
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 5
    icon of address Kimberley House, Burnt Oak Broadway, Edgware, England
    Active Corporate (3 parents)
    Equity (Company account)
    558,756 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-08 ~ 2022-07-08
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,100,371 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-08 ~ 2022-07-18
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% 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.