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, Hemant

    Related profiles found in government register
  • Patel, Hemant
    British accountant born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1028, Melton Road, Syston, Leicester, LE7 2NN, England

      IIF 1
    • The Manor House, 1028 Melton Road Syston, Leicester, Leicestershire, LE7 2NN

      IIF 2
  • Patel, Hemant
    British chartered accountant born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Manor House, 1028 Melton Road Syston, Leicester, Leicestershire, LE7 2NN

      IIF 3
  • Patel, Hemant
    British chief financial officer born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Birchwood House, Unit A Willow Drive, Sherwood Business Park, Annesley, Nottingham, NG15 0DP, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Patel, Hemant
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Manor House, 1028 Melton Road, Syston, Leicester, LE7 2NN, England

      IIF 8
    • The Manor House, 1028 Melton Road Syston, Leicester, Leicestershire, LE7 2NN

      IIF 9 IIF 10 IIF 11
  • Patel, Hemant
    British finance director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Mulberry House, Lamport Drive, Heartlands Business Park, Daventry, NN11 8YH, United Kingdom

      IIF 13
    • Trident Business Park, Leeds Road, Huddersfield, HD2 1UA

      IIF 14
    • Trident Business Park, Leeds Road, Huddersfield, HD2 1UA, United Kingdom

      IIF 15 IIF 16 IIF 17
    • Trident Business Park, Leeds Road, Huddersfield, West Yorkshire, HD2 1UA

      IIF 26
    • C/o Crown Crest, Desford Road, Kirby Muxloe, Leicestershire, LE9 2BJ

      IIF 27
    • Crown Crest, Desford Lane, Kirby Muxloe, Leicestershire, LE9 2BJ

      IIF 28
    • Crown Crest, Desford Lane, Kirby Muxloe, Leicestershire, LE9 2BJ, United Kingdom

      IIF 29 IIF 30 IIF 31
    • Crown Crest, Desford Lane, Kirby Muxloe, Leiecstershire, LE9 2BJ, United Kingdom

      IIF 33
    • C/o Crown Crest, Desford Road, Kirby Muxloe, Leicester, LE9 2BJ, United Kingdom

      IIF 34 IIF 35
    • Desford Road, Kirby Muxloe, Leicester, LE9 2BJ, England

      IIF 36
    • The Manor House, 1028 Melton Road Syston, Leicester, Leicestershire, LE7 2NN

      IIF 37 IIF 38 IIF 39
  • Patel, Hemant
    British designer born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, The Piano Works, 117 Farringdon Road, London, EC1R 3BX, England

      IIF 40
  • Patel, Hemant
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Simonds Road, London, E10 7BN, England

      IIF 41
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 42
  • Patel, Hemant
    British director born in June 1976

    Resident in Uk

    Registered addresses and corresponding companies
    • 103b, Clapham Common West Side, London, SW4 9AZ, United Kingdom

      IIF 43
  • Mr Hemant Patel
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1028, Melton Road, Syston, Leicester, LE7 2NN, England

      IIF 44
    • C/o Crown Crest, Desford Road, Kirby Muxloe, Leicester, LE9 2BJ, United Kingdom

      IIF 45
    • The Manor House, 1028, Melton Road, Syston, Leicester, LE7 2NN

      IIF 46 IIF 47 IIF 48
    • The Manor House, 1028 Melton Road, Syston, Leicester, LE7 2NN, England

      IIF 49
    • The Manor House, 1028 Melton Road, Syston, Leicester, LE7 2NN

      IIF 50
  • Patel, Hemant
    British

    Registered addresses and corresponding companies
    • Crown Crest, Desford Lane, Kirby Muxloe, Leiecstershire, LE9 2BJ

      IIF 51
    • The Manor House, 1028 Melton Road Syston, Leicester, Leicestershire, LE7 2NN

      IIF 52 IIF 53
  • Patel, Hemant
    British accountant

    Registered addresses and corresponding companies
    • The Manor House, 1028 Melton Road Syston, Leicester, Leicestershire, LE7 2NN

      IIF 54
  • Patel, Hemant
    British director

    Registered addresses and corresponding companies
    • The Manor House, 1028 Melton Road Syston, Leicester, Leicestershire, LE7 2NN

      IIF 55
  • Patel, Hemant
    British consultant born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Uxbridge Road, London, W12 8LA

      IIF 56
  • Mr Hemant Patel
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, The Piano Works, 117 Farringdon Road, London, EC1R 3BX, England

      IIF 57
  • Patel, Hemant

    Registered addresses and corresponding companies
    • Crown Crest, Desford Lane, Kirby Muxloe, Leicestershire, LE9 2BJ

      IIF 58 IIF 59 IIF 60
    • C/o Crown Crest, Desford Lane, Kirby Muxloe, Leicester, LE9 2BJ, England

      IIF 63
    • C/o Crown Crest, Desford Road, Kirby Muxloe, Leicester, LE9 2BJ, United Kingdom

      IIF 64
    • Desford Road, Kirby Muxloe, Leicester, LE9 2BJ, England

      IIF 65
    • Desford Lane, Kirby Muxloe, Leicestershire, LE9 2BJ

      IIF 66 IIF 67 IIF 68
child relation
Offspring entities and appointments
Active 25
  • 1
    The Manor House, 1028 Melton Road Syston, Leicester
    Dissolved corporate (2 parents)
    Officer
    2008-01-15 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 2
    Trident Business Park, Leeds Road, Huddersfield
    Dissolved corporate (4 parents)
    Officer
    2015-11-27 ~ dissolved
    IIF 15 - director → ME
  • 3
    BROWN & JACKSON DEVELOPMENTS (MANCHESTER) LIMITED - 1990-11-20
    EARNDRIVE LIMITED - 1990-05-30
    Trident Business Park, Leeds Road, Huddersfield
    Dissolved corporate (4 parents)
    Officer
    2015-11-27 ~ dissolved
    IIF 14 - director → ME
  • 4
    BROWN & JACKSON DEVELOPMENTS (MIDLANDS) LIMITED - 1990-11-20
    NOTEDEEP LIMITED - 1990-05-30
    Trident Business Park, Leeds Road, Huddersfield
    Dissolved corporate (4 parents)
    Officer
    2015-11-27 ~ dissolved
    IIF 20 - director → ME
  • 5
    LANDBRO WHOLESALE LIMITED - 1993-06-02
    LANDBRO WHOLESALE CASH & CARRY LIMITED - 1991-05-03
    Birchwood House Unit A Willow Drive, Sherwood Business Park, Annesley, Nottingham, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    6,756,588 GBP2023-06-30
    Officer
    2024-04-19 ~ now
    IIF 6 - director → ME
  • 6
    Birchwood House Unit A Willow Drive, Sherwood Business Park, Annesley, Nottingham, United Kingdom
    Corporate (6 parents)
    Officer
    2024-04-30 ~ now
    IIF 5 - director → ME
  • 7
    Birchwood House Unit A Willow Drive, Sherwood Business Park, Annesley, Nottingham, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    4,428,921 GBP2023-06-30
    Officer
    2024-04-30 ~ now
    IIF 7 - director → ME
  • 8
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -26,193 GBP2020-11-30
    Officer
    2020-06-12 ~ dissolved
    IIF 42 - director → ME
  • 9
    Birchwood House Unit A Willow Drive, Sherwood Business Park, Annesley, Nottingham, United Kingdom
    Corporate (6 parents, 3 offsprings)
    Officer
    2024-04-30 ~ now
    IIF 4 - director → ME
  • 10
    PHANTOMTHUNDER LIMITED - 2003-07-10
    Trident Business Park, Leeds Road, Huddersfield
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2015-11-27 ~ dissolved
    IIF 22 - director → ME
  • 11
    POUNDSTRETCHER STORES LIMITED - 2003-07-10
    LORIEN LABORATORIES LIMITED - 1983-02-14
    LALKNOLL LIMITED - 1978-12-31
    Trident Business Park, Leeds Road, Huddersfield
    Dissolved corporate (4 parents)
    Officer
    2015-11-27 ~ dissolved
    IIF 24 - director → ME
  • 12
    INSTORE LIMITED - 2005-08-08
    GOLDENSLANT LIMITED - 2003-07-24
    Trident Business Park, Leeds Road, Huddersfield
    Dissolved corporate (4 parents)
    Officer
    2015-11-27 ~ dissolved
    IIF 26 - director → ME
  • 13
    EGH HOLDINGS LIMITED - 2003-07-10
    GLASSJUMP LIMITED - 1984-11-26
    Trident Business Park, Leeds Road, Huddersfield
    Dissolved corporate (4 parents)
    Officer
    2015-11-27 ~ dissolved
    IIF 19 - director → ME
  • 14
    Crown Crest, Desford Lane, Kirby Muxloe, Leicestershire
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    371 GBP2017-03-31
    Officer
    2008-07-01 ~ dissolved
    IIF 2 - director → ME
    2008-07-01 ~ dissolved
    IIF 54 - secretary → ME
  • 15
    Crown Crest, Desford Lane, Kirby Muxloe, Leicestershire
    Dissolved corporate (3 parents)
    Officer
    2012-03-15 ~ dissolved
    IIF 32 - director → ME
    2017-01-06 ~ dissolved
    IIF 62 - secretary → ME
  • 16
    The Manor House, 1028 Melton Road, Syston, Leicester
    Corporate (2 parents)
    Equity (Company account)
    76,714 GBP2024-05-31
    Officer
    2009-05-20 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Has significant influence or controlOE
  • 17
    2nd Floor, 24-26 Fournier Street, London
    Dissolved corporate (1 parent)
    Officer
    2007-09-04 ~ dissolved
    IIF 43 - director → ME
  • 18
    BROWN & JACKSON (RETAIL) LIMITED - 2000-02-10
    BROWN & JACKSON (DEVELOPMENTS) LIMITED - 1987-10-08
    Trident Business Park, Leeds Road, Huddersfield
    Dissolved corporate (4 parents)
    Officer
    2015-11-27 ~ dissolved
    IIF 25 - director → ME
  • 19
    Unit 5, The Piano Works, 117 Farringdon Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    183,176 GBP2024-03-31
    Officer
    2020-08-05 ~ now
    IIF 40 - director → ME
    Person with significant control
    2020-08-05 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 20
    Trident Business Park, Leeds Road, Huddersfield
    Dissolved corporate (4 parents)
    Officer
    2015-11-27 ~ dissolved
    IIF 17 - director → ME
  • 21
    LEMPAK LIMITED - 2007-12-12
    The Manor House, 1028 Melton Road, Syston, Leicester
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2007-11-29 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 22
    The Manor House 1028 Melton Road, Syston, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-12 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    The Manor House, 1028 Melton Road, Syston, Leicester
    Corporate (2 parents)
    Equity (Company account)
    38,151 GBP2024-02-29
    Officer
    2007-02-01 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    1028 Melton Road, Syston, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-19 ~ now
    IIF 1 - director → ME
    Person with significant control
    2023-04-19 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 25
    SALTCOURT LIMITED - 1990-05-24
    49 Uxbridge Road, Shepherds Bush, London
    Corporate (4 parents)
    Equity (Company account)
    5,040 GBP2024-03-31
    Officer
    2008-07-01 ~ now
    IIF 56 - director → ME
Ceased 21
  • 1
    C/o Frp Advisory Llp Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved corporate (3 parents)
    Officer
    2008-08-19 ~ 2011-12-19
    IIF 38 - director → ME
  • 2
    Desford Road, Kirby Muxloe, Leicester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2019-10-28 ~ 2020-07-20
    IIF 36 - director → ME
    2019-10-28 ~ 2020-07-20
    IIF 65 - secretary → ME
  • 3
    CROWN CREST PROPERTY DEVELOPMENTS LIMITED - 2019-07-11
    ENSCO 631 LIMITED - 2008-04-19
    Crown Crest, Desford Lane, Kirby Muxloe, Leicestershire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2012-03-15 ~ 2020-07-20
    IIF 30 - director → ME
    2017-01-06 ~ 2020-07-20
    IIF 60 - secretary → ME
  • 4
    8 Commercial Square, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    -15,342 GBP2023-09-30
    Officer
    2007-09-07 ~ 2008-06-25
    IIF 53 - secretary → ME
  • 5
    Sharman House The Oval, 57 New Walk, Leicester, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2012-03-15 ~ 2020-07-20
    IIF 29 - director → ME
    2017-01-06 ~ 2020-07-20
    IIF 59 - secretary → ME
  • 6
    Sharman House The Oval, 57 New Walk, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    952,337 GBP2022-09-30
    Officer
    2018-09-06 ~ 2020-07-20
    IIF 34 - director → ME
    2018-09-06 ~ 2020-07-20
    IIF 64 - secretary → ME
  • 7
    C/o Crown Crest Desford Road, Kirby Muxloe, Leicester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    484,465 GBP2024-06-30
    Officer
    2017-07-13 ~ 2018-07-02
    IIF 35 - director → ME
    Person with significant control
    2017-11-13 ~ 2018-07-02
    IIF 45 - Has significant influence or control OE
  • 8
    BROWN & JACKSON PLC - 2005-08-08
    Sharman House The Oval, 57 New Walk, Leicester, England
    Corporate (3 parents, 9 offsprings)
    Officer
    2015-11-27 ~ 2020-07-20
    IIF 18 - director → ME
    2017-11-23 ~ 2020-07-20
    IIF 68 - secretary → ME
  • 9
    First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2008-09-08 ~ 2011-12-19
    IIF 10 - director → ME
    2008-09-08 ~ 2011-12-19
    IIF 55 - secretary → ME
  • 10
    11 Main Street, Barkby, Leicester, England
    Corporate (3 parents)
    Equity (Company account)
    -570,971 GBP2023-10-31
    Officer
    2020-06-01 ~ 2022-05-20
    IIF 13 - director → ME
  • 11
    MENTEM ADVISORY LIMITED - 2003-05-13
    57 New Walk, Leicester
    Dissolved corporate (1 parent)
    Equity (Company account)
    32,331 GBP2017-04-30
    Officer
    2005-02-01 ~ 2008-12-01
    IIF 52 - secretary → ME
  • 12
    MASS MARKET RETAILING LIMITED - 2000-05-12
    Sharman House The Oval, 57 New Walk, Leicester, United Kingdom
    Corporate (3 parents)
    Officer
    2015-11-27 ~ 2020-07-20
    IIF 21 - director → ME
    2017-11-23 ~ 2020-07-20
    IIF 63 - secretary → ME
  • 13
    Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved corporate (3 parents)
    Officer
    2008-08-19 ~ 2011-12-19
    IIF 37 - director → ME
  • 14
    CROWN CREST (LEICESTER) LIMITED - 2024-10-21
    CROWN CREST (LEICESTER) PLC - 2021-12-08
    Desford Lane, Kirby Muxloe, Leicestershire, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Officer
    2012-03-15 ~ 2020-07-20
    IIF 31 - director → ME
    2017-01-06 ~ 2020-07-20
    IIF 58 - secretary → ME
  • 15
    BAKERS HOUSEHOLD STORES LIMITED - 1991-03-19
    Desford Lane, Kirby Muxloe, Leicestershire
    Corporate (3 parents, 1 offspring)
    Officer
    2015-08-01 ~ 2020-07-20
    IIF 23 - director → ME
    2017-11-23 ~ 2020-07-20
    IIF 66 - secretary → ME
  • 16
    TRUEHIGH LIMITED - 1989-02-01
    10 Fleet Place, London
    Dissolved corporate (2 parents)
    Officer
    2015-11-27 ~ 2020-07-20
    IIF 16 - director → ME
    2017-11-23 ~ 2020-07-20
    IIF 67 - secretary → ME
  • 17
    Desford Road, Kirby Muxloe, Leicestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2018-12-07 ~ 2020-07-20
    IIF 27 - director → ME
  • 18
    PIMCO 2643 LIMITED - 2007-05-17
    Sharman House The Oval, 57 New Walk, Leicester, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -20,660,703 GBP2022-03-31
    Officer
    2012-03-15 ~ 2020-07-20
    IIF 33 - director → ME
    2008-10-17 ~ 2020-07-20
    IIF 51 - secretary → ME
  • 19
    SERT UK PLC - 2010-03-25
    CROWN CREST (NOTTINGHAM) PLC - 2003-04-11
    Frp Advisory Llp Ashcroft House, Ervington Court, Meridian Business Park, Leicester
    Dissolved corporate (3 parents)
    Officer
    2008-08-18 ~ 2011-12-19
    IIF 39 - director → ME
  • 20
    OSMOTRONIC LIMITED - 2010-08-03
    C/o The Economist Group The Adelphi, 1-11 John Adam Street, London, England
    Corporate (4 parents)
    Officer
    2012-04-06 ~ 2019-04-26
    IIF 41 - director → ME
  • 21
    Sharman House The Oval, 57 New Walk, Leicester, United Kingdom
    Corporate (3 parents)
    Officer
    2016-03-08 ~ 2020-07-20
    IIF 28 - director → ME
    2014-03-05 ~ 2020-07-20
    IIF 61 - secretary → ME
© 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.