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 Narendra Patel

    Related profiles found in government register
  • Mr Narendra Patel
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Moorings Hotel, Banavie, Fort William, Inverness-shire, PH33 7LY, Scotland

      IIF 1
    • 5, Jervis Park, Sutton Coldfield, B74 3FH, England

      IIF 2
    • 61-63 Alexandra Road, Walsall, WS1 4DX, United Kingdom

      IIF 3 IIF 4
    • Office 1, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 5 IIF 6 IIF 7
    • Office 1 Hatherton Court, 21 Hatherton Street, Walsall, West Midlands, WS4 2LA, United Kingdom

      IIF 8
  • Mrs Kalpana Patel
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 61-63 Alexandra Road, Walsall, WS1 4DX, United Kingdom

      IIF 9
    • Office 1, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 10
  • Patel, Narendra
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Moorings Hotel, Banavie, Fort William, Inverness-shire, PH33 7LY, Scotland

      IIF 11 IIF 12 IIF 13
    • The Moorings Hotel, Banavie, Fort William, PH33 7LY, Scotland

      IIF 14 IIF 15 IIF 16
    • The Moorings Hotel, Banavie, Fort William, Inverness-shire, PH33 7LY, Scotland

      IIF 18
    • Office 1, 21, Hatherton Street, Walsall, WS4 2LA, England

      IIF 19 IIF 20
    • Office 1, 21 Hatherton Street, Walsall, West Midlands, WS4 2LA, England

      IIF 21 IIF 22 IIF 23
    • Office 1 Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 24
    • Office 1, Hatherton Court, 21 Hatherton Street, Walsall, West Midlands, WS4 2LA, United Kingdom

      IIF 25
  • Patel, Narendra
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 61-63 Alexandra Road, Walsall, WS1 4DX, United Kingdom

      IIF 26 IIF 27
  • Patel, Narendra
    British pharmacist born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Office 1 Hatherton Court, 21 Hatherton Street, Walsall, West Midlands, WS4 2LA, United Kingdom

      IIF 28
  • Mr Narendrakumar Babubhai Patel
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 36 The Island, Hythe End Road, Wraysbury, Staines-upon-thames, Middlesex, TW19 5AS, United Kingdom

      IIF 29
  • Mr Narendrakumar Narsibhai Patel
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 61 -63 Alexandra Road, Walsall, WS1 4DX, England

      IIF 30
  • Mrs Kalpana Narendrakumar Patel
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Moorings Hotel, Banavie, Fort William, Inverness-shire, PH33 7LY, Scotland

      IIF 31
    • Office 1, 21, Hatherton Street, Walsall, WS4 2LA, England

      IIF 32
  • Patel, Narendrakumar Babubhai
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 36 The Island, Hythe End Road, Wraysbury, Staines-upon-thames, Middlesex, TW19 5AS, United Kingdom

      IIF 33
  • Patel, Narendrakumar Narsibhai
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 34
  • Ms Kalpana Patel
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17/6, Redbraes Place, Edinburgh, EH7 4LH, United Kingdom

      IIF 35
  • Narendra, Patel
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 36
  • Patel, Kalpana Narendrakumar
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Moorings Hotel, Banavie, Fort William, Inverness-shire, PH33 7LY, Scotland

      IIF 37
    • The Moorings Hotel, Banavie, Fort William, PH33 7LY, Scotland

      IIF 38 IIF 39 IIF 40
    • 5 Jarvis Park, Little Aston Park, Birmingham, B74 3FH

      IIF 41
    • Office 1, 21, Hatherton Street, Walsall, WS4 2LA, England

      IIF 42 IIF 43
  • Patel, Kalpana Narendrakumar
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 61-63 Alexandra Road, Walsall, WS1 4DX, United Kingdom

      IIF 44
  • Patel, Narendra
    British pharmacist

    Registered addresses and corresponding companies
    • 5 Jervis Park, Sutton Coldfield, West Midlands, B74 3FH

      IIF 45
  • Patel, Kalpana
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Belgrave Close, Walton On Thames, Surrey, KT12 5PH

      IIF 46
  • Patel, Kalpana
    British stallholder born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17/6, Redbraes Place, Edinburgh, EH7 4LH, United Kingdom

      IIF 47
  • Patel, Kalpana Narendrakumar
    British

    Registered addresses and corresponding companies
    • 5 Jarvis Park, Little Aston Park, Birmingham, B74 3FH

      IIF 48
  • Patel, Narendrakumar Narsibhai
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Jarvis Park, Little Aston Park, Birmingham, B74 3FH

      IIF 49
child relation
Offspring entities and appointments 23
  • 1
    CHISWICK REAL ESTATES LTD
    10470860
    White Hart House, Silwood Road, Ascot, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -17,048 GBP2019-06-30
    Officer
    2016-11-09 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-11-09 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CURO HOTELS (WEST CAMPBELL) LIMITED
    08719456
    Office 1 21 Hatherton Street, Walsall, England
    Active Corporate (7 parents)
    Equity (Company account)
    109,635 GBP2024-12-31
    Officer
    2023-12-07 ~ now
    IIF 17 - Director → ME
  • 3
    EDINBURGH LEATHERWORK LTD
    SC621230
    17/6 Redbraes Place, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-14 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2019-02-14 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 4
    EVOLVE GROUP (BIRMINGHAM) LIMITED
    16833395
    Office 1 21 Hatherton Street, Walsall, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-11-05 ~ now
    IIF 23 - Director → ME
  • 5
    EVOLVE HOSPITALITY (BOLTON) LIMITED
    15940975
    Office 1 Hatherton Court, 21 Hatherton Street, Walsall, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-09-12 ~ now
    IIF 24 - Director → ME
  • 6
    EVOLVE HOSPITALITY (DEVON) LIMITED
    16114582
    Office 1 21 Hatherton Street, Walsall, West Midlands, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-12-03 ~ now
    IIF 21 - Director → ME
  • 7
    EVOLVE HOSPITALITY (DUNDEE) LIMITED
    SC786104
    The Moorings Hotel Banavie, Fort William, Inverness-shire, Scotland
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    11,414 GBP2024-09-30
    Officer
    2023-10-30 ~ now
    IIF 18 - Director → ME
  • 8
    EVOLVE HOSPITALITY (GLASGOW) LIMITED
    SC781790
    The Moorings Hotel, Banavie, Fort William, Inverness-shire, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -171,538 GBP2024-12-31
    Officer
    2023-09-07 ~ now
    IIF 13 - Director → ME
  • 9
    F64463 LIMITED - now
    RELINQUO HOLDINGS LIMITED
    - 2018-02-01 11181509 11183037
    1st Floor 10 Templeback, Temple Back, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-01 ~ 2018-02-01
    IIF 26 - Director → ME
    Person with significant control
    2018-02-01 ~ 2018-02-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 10
    FORWARD VENTURES LIMITED
    05344722
    Office 1, Hatherton Court, 21 Hatherton Street, Walsall, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    286,403 GBP2024-05-31
    Officer
    2005-01-28 ~ now
    IIF 25 - Director → ME
    2005-01-28 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    KILLIN HOTEL LIMITED
    SC377683
    The Moorings Hotel, Banavie, Fort William, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    952,260 GBP2024-06-30
    Officer
    2022-06-09 ~ now
    IIF 39 - Director → ME
    IIF 14 - Director → ME
  • 12
    KILLIN HOTEL PROPERTY LIMITED
    SC623633
    The Moorings Hotel, Banavie, Fort William, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    52,514 GBP2024-06-30
    Officer
    2022-06-09 ~ now
    IIF 40 - Director → ME
    IIF 15 - Director → ME
  • 13
    LOCHABER HOTELS LIMITED
    SC174427
    The Moorings Hotel, Banavie, Fort William, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    1,919,998 GBP2024-04-30
    Officer
    2020-09-14 ~ now
    IIF 38 - Director → ME
    IIF 16 - Director → ME
  • 14
    N.D. CHEMISTS LIMITED
    02077988
    Office 1 21 Hatherton Street, Walsall, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    ~ 2019-04-03
    IIF 41 - Director → ME
    2019-05-20 ~ now
    IIF 43 - Director → ME
    ~ 2019-04-03
    IIF 49 - Director → ME
    2019-05-20 ~ now
    IIF 34 - Director → ME
    ~ 2019-04-01
    IIF 48 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-10-19
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
  • 15
    NK2N HOTELS (BIRMINGHAM) LIMITED
    16745565
    Office 1 21 Hatherton Street, Walsall, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2025-09-26 ~ now
    IIF 22 - Director → ME
  • 16
    NK2N HOTELS (GLASGOW) LIMITED
    SC782296
    The Moorings Hotel, Banavie, Fort William, Inverness-shire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    170,445 GBP2024-09-30
    Officer
    2023-09-12 ~ now
    IIF 11 - Director → ME
  • 17
    NK2N HOTELS LIMITED
    12394347
    Office 1, 21 Hatherton Street, Walsall, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    567,850 GBP2024-04-30
    Officer
    2020-01-09 ~ now
    IIF 19 - Director → ME
    IIF 42 - Director → ME
    Person with significant control
    2020-01-09 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Right to appoint or remove directors OE
  • 18
    NK2N PROPERTIES LIMITED
    07525332
    Office 1 21 Hatherton Street, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -463,680 GBP2024-03-31
    Officer
    2011-02-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Has significant influence or control OE
  • 19
    NVA HOSPITALITY LIMITED
    13802169
    Office 1 Hatherton Court, 21 Hatherton Street, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    496,756 GBP2024-12-31
    Officer
    2021-12-15 ~ 2024-01-23
    IIF 28 - Director → ME
    Person with significant control
    2021-12-15 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 20
    OLD MEUSE RESIDENTS COMPANY LIMITED
    01250690
    Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (133 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    ~ 2015-11-18
    IIF 46 - Director → ME
  • 21
    RELINQUO HOLDINGS LIMITED
    11183037 11181509
    Office 1 21 Hatherton Street, Walsall, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    905,329 GBP2025-02-28
    Officer
    2018-02-01 ~ 2019-04-03
    IIF 27 - Director → ME
    2018-03-01 ~ 2019-04-03
    IIF 44 - Director → ME
    Person with significant control
    2018-02-01 ~ 2019-04-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    2018-02-28 ~ 2019-04-01
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    RELINQUO HOSPITALITY LIMITED
    SC725165
    The Moorings Hotel, Banavie, Fort William, Inverness-shire, Scotland
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    933,179 GBP2024-06-30
    Officer
    2022-03-04 ~ now
    IIF 37 - Director → ME
    IIF 12 - Director → ME
    Person with significant control
    2022-03-04 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    RELINQUO LIMITED
    10322394
    Office 1 21 Hatherton Street, Walsall, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    886,546 GBP2024-03-31
    Officer
    2016-08-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-08-10 ~ now
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    2018-02-28 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.