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, Bipinkumar Ambalal

    Related profiles found in government register
  • Patel, Bipinkumar Ambalal
    British business born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 27, Hertford Court, Northampton, NN3 9TD, England

      IIF 1
  • Patel, Bipinkumar Ambalal
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 27, Hertford Court, Northampton, NN3 9TD, England

      IIF 2
  • Patel, Bipinkumar Ambalal
    British post master born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ecton Brook Post Office, Ecton Brook Road, Northampton, Northamptonshire, NN3 5EN, United Kingdom

      IIF 3
  • Patel, Bipinkumar Ambalal
    British postmaster born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 27, Hertford Court, Northampton, NN39TD, United Kingdom

      IIF 4
    • 27 Hertford Court, Northampton, Northamptonshire, NN3 9TD

      IIF 5
  • Patel, Bipinkumar Ambalal
    British trustee born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 6
  • Mr Bipinkumar Ambalal Patel
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 27, Hertford Court, Northampton, NN3 9TD

      IIF 7
    • Ecton Brook Post Office, Ecton Brook Road, Northampton, Northamptonshire, NN3 5EN, United Kingdom

      IIF 8
  • Patel, Bipinkumar Ambalal
    British

    Registered addresses and corresponding companies
    • 27 Hertford Court, Northampton, Northamptonshire, NN3 9TD

      IIF 9
  • Patel, Mohmed Hanif Abdullah
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 146, Headfield Road, Dewsbury, WF12 9JH, United Kingdom

      IIF 10
  • Patel, Mohmed Hanif Abdullah
    British postal worker born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 146, Headfield Road, Dewsbury, WF12 9JH, England

      IIF 11
  • Patel, Alan
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 17, Scot Lane, Doncaster, DN1 1EW, England

      IIF 12
    • 302, Thorne Road, Doncaster, DN2 5AJ, England

      IIF 13
  • Patel, Alan
    British manager born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 302, Thorne Road, Doncaster, South Yorkshire, DN2 5AJ

      IIF 14
  • Patel, Alan
    British postal worker born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 302, Thorne Road, Doncaster, DN2 5AJ, England

      IIF 15
  • Patel, Alan
    British postmaster born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 17, Scot Lane, Doncaster, DN1 1EW, England

      IIF 16
    • 17, Scot Lane, Doncaster, DN1 1EW, United Kingdom

      IIF 17
  • Patel, Alan
    British sub post master born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 17, Scot Lane, Doncaster, South Yorkshire, DN1 1EW, England

      IIF 18
  • Patel, Alan
    British sub postmaster born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 17, Scot Lane, Doncaster, South Yorkshire, DN1 1EW, England

      IIF 19
  • Patel, Imran Alli Mohammed
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 22, Baythorpe Street, Bolton, BL1 8LJ, United Kingdom

      IIF 20
    • 1, Princess Parade, Bury, Lancashire, BL9 0QL, United Kingdom

      IIF 21
  • Patel, Imran Alli Mohammed
    British sub postmaster born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 22, Baythorpe Street, Bolton, BL1 8LJ, United Kingdom

      IIF 22 IIF 23
  • Mrs Dhrupal Jatinkumar Patel
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 8, Earls Crescent, Harrow, HA1 1XN, England

      IIF 24 IIF 25
    • 8, Earls Crescent, Harrow, HA1 1XN, United Kingdom

      IIF 26
  • Mr Alan Patel
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 17, Scot Lane, Doncaster, DN1 1EW, England

      IIF 27 IIF 28
    • 17, Scot Lane, Doncaster, South Yorkshire, DN1 1EW, England

      IIF 29 IIF 30
    • 302, Thorne Road, Doncaster, DN2 5AJ, England

      IIF 31 IIF 32 IIF 33
    • 302, Thorne Road, Doncaster, South Yorkshire, DN2 5AJ

      IIF 34
  • Mr Imran Alli Mohammed Patel
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 22, Baythorpe Street, Bolton, BL1 8LJ

      IIF 35
  • Mr Mohmed Hanif Abdullah Patel
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 146, Headfield Road, Dewsbury, WF12 9JH, England

      IIF 36
  • Mr Alan Patel
    English born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 17, Scot Lane, Doncaster, DN1 1EW, United Kingdom

      IIF 37
  • Patel, Dhrupal Jatinkumar
    British company director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Dhrupal Jatinkumar
    British pharmacy technician born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Earls Crescent, Harrow, HA1 1XN, United Kingdom

      IIF 40
  • Patel, Dhrupal Jatinkumar
    British postmaster born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Camford Way, Luton, LU3 3AN, United Kingdom

      IIF 41
  • Mrs Dhrupal Jatinkumar Patel
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Earls Crescent, Harrow, HA1 1XN, United Kingdom

      IIF 42
    • 47, Camford Way, Luton, LU3 3AN, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 22
  • 1
    8 Earls Crescent, Harrow, England
    Corporate (2 parents)
    Officer
    2024-08-02 ~ now
    IIF 38 - director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 2
    17 Scot Lane, Doncaster, South Yorkshire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,918 GBP2015-08-31
    Officer
    2014-08-06 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    17 Scot Lane, Doncaster, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-25 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2017-03-25 ~ 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
  • 4
    8c Nether Hall Road, Doncaster, England
    Dissolved corporate (2 parents)
    Person with significant control
    2019-10-17 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 5
    8 Earls Crescent, Harrow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    19,812 GBP2022-06-30
    Officer
    2017-06-28 ~ now
    IIF 40 - director → ME
    Person with significant control
    2017-06-28 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 6
    ECTON BROOK WELLBEING CENTRE LTD - 2015-03-10
    Mr Bipin Patel, Ecton Brook Post Office, Ecton Brook Road, Northampton, Northamptonshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    58,811 GBP2023-02-28
    Officer
    2015-02-09 ~ now
    IIF 3 - director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    146 Headfield Road, Dewsbury, England
    Corporate (2 parents)
    Equity (Company account)
    30,498 GBP2023-11-30
    Officer
    2021-11-21 ~ now
    IIF 11 - director → ME
    Person with significant control
    2021-11-21 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    146 Headfield Road, Dewsbury, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    97,025 GBP2021-12-31
    Officer
    2017-12-01 ~ dissolved
    IIF 10 - director → ME
  • 9
    17 Scot Lane, Doncaster, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-03 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2018-05-03 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 10
    17 Scot Lane, Doncaster, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    IIM LTD
    - now
    IIM PO LTD - 2015-08-19
    11 Cardwell Gardens, Bolton, England
    Dissolved corporate (2 parents)
    Officer
    2015-05-27 ~ dissolved
    IIF 23 - director → ME
  • 12
    INZA PO LTD - 2016-04-09
    22 Baythorpe Street, Bolton
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,283 GBP2023-07-31
    Officer
    2013-11-04 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-11-04 ~ now
    IIF 35 - Has significant influence or controlOE
    IIF 35 - Has significant influence or control over the trustees of a trustOE
    IIF 35 - Has significant influence or control as a member of a firmOE
  • 13
    8 Earls Crescent, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    1,753 GBP2023-12-31
    Officer
    2020-12-11 ~ now
    IIF 39 - director → ME
    Person with significant control
    2020-12-11 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 14
    Flat 3 Charlotte Court, Lyon Park Avenue, Wembley, Middlesex, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-11-01 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 15
    47 Camford Way, Luton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-05-17 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2021-05-17 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Artisans' House, 7 Queensbridge, Northampton, Northamptonshire
    Dissolved corporate (4 parents)
    Net Assets/Liabilities (Company account)
    84,673 GBP2021-03-31
    Officer
    2016-03-30 ~ dissolved
    IIF 6 - director → ME
  • 17
    17 Scot Lane, Doncaster, South Yorkshire, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    372 GBP2015-08-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 18
    27 Hertford Court, Northampton
    Corporate (1 parent)
    Equity (Company account)
    13,920 GBP2023-05-31
    Officer
    2011-02-18 ~ now
    IIF 4 - director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 19
    22 Baythorpe Street, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-11-24 ~ dissolved
    IIF 22 - director → ME
  • 20
    Ecton One, Ecton Brook Road, Northampton, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-08 ~ now
    IIF 2 - director → ME
  • 21
    302 Thorne Road, Doncaster, South Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    181,493 GBP2023-11-30
    Officer
    2009-10-21 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    Unit 1 Wheatley Hall Business Centre, Wheatley Hall Road, Doncaster, United Kingdom
    Corporate (3 parents)
    Officer
    2024-08-02 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    239,625 GBP2023-12-31
    Officer
    2007-09-14 ~ 2012-08-01
    IIF 5 - director → ME
  • 2
    17 Scot Lane, Doncaster, England
    Dissolved corporate (2 parents)
    Officer
    2016-01-01 ~ 2016-10-10
    IIF 16 - director → ME
  • 3
    Unit 2.3-2.4, Arbeta Northampton Road, Manchester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    827,374 GBP2021-12-31
    Officer
    1997-04-25 ~ 1999-04-02
    IIF 9 - secretary → ME
  • 4
    1 Princess Parade, Bury, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-08-23 ~ 2011-10-01
    IIF 21 - director → ME
  • 5
    17 Scot Lane, Doncaster, South Yorkshire, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    372 GBP2015-08-31
    Officer
    2014-08-30 ~ 2016-07-28
    IIF 19 - director → ME
  • 6
    27 Hertford Court, Northampton, England
    Corporate (2 parents)
    Equity (Company account)
    4,844 GBP2023-07-31
    Officer
    2021-07-15 ~ 2021-08-27
    IIF 1 - director → ME
  • 7
    Wheatley Hotel, Thorne Road, Doncaster, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -106,062 GBP2023-02-28
    Officer
    2022-02-24 ~ 2024-03-01
    IIF 15 - director → ME
    Person with significant control
    2022-02-24 ~ 2024-03-01
    IIF 31 - 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
© 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.