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

Patel, Yogesh

    Related profiles found in government register
  • Patel, Yogesh

    Registered addresses and corresponding companies
    • 29, Harbour Exchange Square, London, E14 9GE, United Kingdom

      IIF 1
  • Patel, Yogesh Pankaj
    born in June 1976

    Registered addresses and corresponding companies
    • 9 Grace Close, Borehamwood, WD6 5NQ

      IIF 2
  • Patel, Yogesh
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 40 Centenary Business Centre, Hammond Close, Attleborough Fields Ind Estate, Nuneaton, CV11 6RY, England

      IIF 3
    • 40, Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, CV11 6RY

      IIF 4
    • 40, Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, CV11 6RY, England

      IIF 5 IIF 6
    • Unit 40 Centenary Business Centre, Hammond Close, Attleborough Fields Ind Estate, Nuneaton, CV11 6RY, England

      IIF 7 IIF 8
  • Patel, Yogesh
    British administrator born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 40, Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, CV11 6RY, England

      IIF 9
  • Patel, Yogesh
    British businessman born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 40, Centenary Business Centre, Hammond Close, Nunetaon, Warwickshire, CV11 6RY, England

      IIF 10
  • Patel, Yogesh
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 40 Centenary Business Centre, Hammond Close, Nuneaton, CV11 6RY, England

      IIF 11
  • Patel, Hetal
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 40 Centenary Business Centre, Hammond Close, Nuneaton, CV11 6RY, England

      IIF 12
    • 40, Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, CV11 6RY

      IIF 13
    • 40, Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, CV11 6RY, England

      IIF 14
  • Patel, Hetal Yogesh
    British beautician born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 40, Centenary Business Centre, Hammond Close, Nuneaton, CV11 6RY, England

      IIF 15
    • 40, Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, CV11 6RY, England

      IIF 16 IIF 17 IIF 18
  • Patel, Yogesh
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Harbour Exchange Square, London, E14 9GE, United Kingdom

      IIF 20
  • Patel, Yogesh Pankaj
    born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64-66, High Street, Barnet, EN5 5SJ

      IIF 21
    • 29, Harbour Exchange Square, London, E14 9GE, England

      IIF 22
  • Yogesh Patel
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 40 Centenary Business Centre, Hammond Close, Attleborough Fields Ind Estate, Nuneaton, CV11 6RY, England

      IIF 23
    • 40 Centenary Business Centre, Hammond Close, Nuneaton, CV11 6RY, England

      IIF 24
    • 40, Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, CV11 6RY

      IIF 25
    • 40, Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, CV11 6RY, England

      IIF 26 IIF 27
    • Unit 40 Centenary Business Centre, Hammond Close, Attleborough Fields Ind Estate, Nuneaton, CV11 6RY, England

      IIF 28 IIF 29
  • Hetal Patel
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 40 Centenary Business Centre, Hammond Close, Nuneaton, CV11 6RY, England

      IIF 30
    • 40, Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, CV11 6RY, England

      IIF 31
  • Mr Yogesh Patel
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 40, Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, CV11 6RY

      IIF 32
    • 40, Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, CV11 6RY, England

      IIF 33
  • Mrs Hetal Patel
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 40, Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, CV11 6RY, England

      IIF 34
  • Mrs Hetal Patel
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 40, Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, CV11 6RY

      IIF 35
  • Patel, Yogesh Pankaj
    British consultant born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64-66, High Street, Barnet, EN5 5SJ

      IIF 36
  • Patel, Yogesh Pankaj
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Harbour Exchange Square, London, E14 9GE, United Kingdom

      IIF 37
  • Patel, Yogesh Pankaj
    British solicitor born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Kidd Rapinet Llp, 29 Harbour Exchange Square, London, E14 9GE, United Kingdom

      IIF 38
  • Mrs Hetal Yogesh Patel
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 40, Centenary Business Centre, Hammond Close, Nuneaton, CV11 6RY, England

      IIF 39
    • 40, Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, CV11 6RY, England

      IIF 40 IIF 41
  • Mr Yogesh Patel
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Harbour Exchange Square, London, E14 9GE, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 10
  • 1
    Unit 40 Centenary Business Centre Hammond Close, Attleborough Fields Ind Estate, Nuneaton, England
    Active Corporate (1 parent)
    Officer
    2026-01-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2026-01-08 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 2
    Unit 40 Centenary Business Centre Hammond Close, Attleborough Fields Ind Estate, Nuneaton, England
    Active Corporate (1 parent)
    Officer
    2025-12-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-12-15 ~ now
    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
  • 3
    29 Harbour Exchange Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-01-31
    Officer
    2018-01-25 ~ dissolved
    IIF 38 - Director → ME
  • 4
    40 Centenary Business Centre, Hammond Close, Nuneaton, England
    Active Corporate (1 parent)
    Officer
    2025-06-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-06-24 ~ now
    IIF 30 - Has significant influence or controlOE
  • 5
    40 Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    41,532 GBP2024-06-30
    Officer
    2025-12-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-05-29 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    29 Harbour Exchange Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    2018-09-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-09-27 ~ dissolved
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    40 Centenary Business Centre Hammond Close, Attleborough Fields Ind Estate, Nuneaton, England
    Active Corporate (1 parent)
    Officer
    2024-10-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    29 Harbour Exchange Square, London
    Active Corporate (21 parents, 2 offsprings)
    Officer
    2015-04-27 ~ now
    IIF 22 - LLP Member → ME
  • 9
    40 Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,238 GBP2024-10-31
    Officer
    2022-04-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 26 - Has significant influence or controlOE
  • 10
    40 Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,218 GBP2024-09-30
    Officer
    2025-12-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-12-06 ~ now
    IIF 31 - Has significant influence or controlOE
Ceased 11
  • 1
    29 Harbour Exchange Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2025-07-31
    Officer
    2022-07-22 ~ 2025-10-15
    IIF 37 - Director → ME
  • 2
    40 Centenary Business Centre, Hammond Close, Nuneaton, England
    Active Corporate (1 parent)
    Officer
    2024-10-24 ~ 2025-06-27
    IIF 11 - Director → ME
    Person with significant control
    2024-10-24 ~ 2025-06-27
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 3
    40 Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    41,532 GBP2024-06-30
    Officer
    2014-06-03 ~ 2017-04-10
    IIF 17 - Director → ME
    2023-03-22 ~ 2025-12-06
    IIF 4 - Director → ME
    Person with significant control
    2023-03-22 ~ 2025-12-06
    IIF 25 - Has significant influence or control OE
    2016-12-19 ~ 2017-04-18
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    64-66 High Street, Barnet
    Dissolved Corporate (3 parents)
    Equity (Company account)
    982 GBP2018-03-31
    Officer
    2012-02-28 ~ 2015-04-24
    IIF 36 - Director → ME
  • 5
    40 Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    2014-03-24 ~ 2015-08-02
    IIF 9 - Director → ME
    2015-01-09 ~ 2015-04-20
    IIF 18 - Director → ME
  • 6
    M AND H LAW LLP - 2010-02-09
    The Studio Highstone House, 165 High Street, Barnet, England
    Active Corporate (2 parents)
    Officer
    2010-02-05 ~ 2015-04-24
    IIF 21 - LLP Designated Member → ME
  • 7
    Bbk Partnership 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2006-04-21 ~ 2010-01-29
    IIF 2 - LLP Designated Member → ME
  • 8
    40 Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,238 GBP2024-10-31
    Officer
    2016-10-01 ~ 2017-04-10
    IIF 16 - Director → ME
    Person with significant control
    2022-05-10 ~ 2024-04-19
    IIF 34 - Ownership of shares – 75% or more OE
    2016-10-01 ~ 2017-04-18
    IIF 40 - Ownership of shares – 75% or more OE
  • 9
    40 Centenary Business Centre, Hammond Close, Nuneaton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-11 ~ 2017-04-10
    IIF 15 - Director → ME
    Person with significant control
    2016-10-11 ~ 2017-01-12
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 10
    40 Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,218 GBP2024-09-30
    Officer
    2014-09-30 ~ 2015-07-26
    IIF 10 - Director → ME
    2014-09-30 ~ 2017-04-10
    IIF 19 - Director → ME
    2022-08-05 ~ 2025-12-06
    IIF 6 - Director → ME
    Person with significant control
    2022-08-24 ~ 2025-12-06
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    2016-12-19 ~ 2017-03-18
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    2023-04-12 ~ 2024-05-10
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    C/o Kroll Advisory Ltd, The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26,713 GBP2020-01-31
    Officer
    2019-01-09 ~ 2020-06-10
    IIF 1 - Secretary → ME

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.