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 Kunal Patel

    Related profiles found in government register
  • Mr Kunal Patel
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A, Melcombe Regis Court, 59 Weymouth Street, Marylebone, W1G 8NS, United Kingdom

      IIF 1
  • Mr Kunal Hitesh Patel
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A, Melcombe Regis Court, 59 Weymouth Street, Marylebone, W1G 8NS, United Kingdom

      IIF 2
  • Patel, Kunal Hitesh
    British company chairman & director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Greek Street, London, London, W1D 4EF

      IIF 3
    • icon of address 48, Greek Street, London, W1D 4EF, England

      IIF 4 IIF 5
  • Patel, Kunal
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A Melcombe Regis Court, 59 Weymouth Street, London, W1G 8NS, England

      IIF 6 IIF 7
    • icon of address A, Melcombe Regis Court, 59 Weymouth Street, Marylebone, W1G 8NS, United Kingdom

      IIF 8
  • Mr Kunal Hitesh Patel
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A Melcombe Regis Court, 59 Weymouth Street, London, W1G 8NS, England

      IIF 9 IIF 10
    • icon of address A, Melcombe Regis Court, 59 Weymouth Street, London, W1G 8NS, United Kingdom

      IIF 11 IIF 12
    • icon of address A Melcombe Regis Court, 59 Weymouth Street, Marylebone, London, W1G 8NS

      IIF 13
    • icon of address Flat A, Melcombe Regis Court, 59 Weymouth Street, London, W1G 8NS, England

      IIF 14
  • Patel, Kunal Hitesh
    born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A, Melcombe Regis Court, 59 Weymouth Street, London, W1G 8NS, United Kingdom

      IIF 15
    • icon of address A Melcombe Regis Court, 59 Weymouth Street, Marylebone, W1G 8NS, England

      IIF 16 IIF 17
  • Patel, Kunal Hitesh
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A, Melcombe Regis Court, 59 Weymouth Street, London, W1G 8NS, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address A Melcombe Regis Court, 59 Weymouth Street, Marylebone, London, W1G 8NS, England

      IIF 22
    • icon of address Flat A, Melcombe Regis Court, 59 Weymouth Street, London, W1G 8NS, England

      IIF 23
    • icon of address Flat A, Melcombe Regis Court, London, W1G 8NS, United Kingdom

      IIF 24 IIF 25
    • icon of address A Melcombe Regis Court, 59 Weymouth Street, Marylebone, W1G 8NS, England

      IIF 26 IIF 27
    • icon of address A, Melcombe Regis Court, 59 Weymouth Street, Marylebone, W1G 8NS, United Kingdom

      IIF 28
    • icon of address 28, Du Cros Drive, Stanmore, Middlesex, HA7 4TN

      IIF 29
  • Patel, Kunal Hitesh
    British company chairman & director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Greek Street, London, W1D 4EF, United Kingdom

      IIF 30
  • Patel, Kunal Hitesh
    British company director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 31
    • icon of address Flat A, Melcombe Regis Court, 59 Weymouth Street, London, W1G 8NS, England

      IIF 32
    • icon of address A Melcombe Regis Court, 59 Weymouth Street, Marylebone, W1G 8NS, England

      IIF 33
  • Patel, Hitesh
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A Melcombe Regis Court, 59 Weymouth Street, London, W1G 8NS, United Kingdom

      IIF 34
  • Patel, Hitesh Arvind
    born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A, Melcombe Regis Court, 59 Weymouth Street, London, W1G 8NS, United Kingdom

      IIF 35
  • Patel, Hitesh Arvind
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A Melcombe Regis Court, 59 Weymouth Street, Marylebone, London, W1G 8NS

      IIF 36
  • Patel, Hitesh Arvind
    British company director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A, Melcombe Regis Court, 59 Weymouth Street, London, W1G 8NS, England

      IIF 37
    • icon of address A Melcombe Regis Court, 59 Weymouth Street, London, W1G 8NS, United Kingdom

      IIF 38
    • icon of address Flat A, Melcombe Regis Court, 59 Weymouth Street, London, W1G 8NS, England

      IIF 39
child relation
Offspring entities and appointments
Active 19
  • 1
    VF2 LTD - 2018-11-16
    icon of address Verulam Point, Station Way, St Albans, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 2
    icon of address A Melcombe Regis Court 59 Weymouth Street, Marylebone, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -224,102 GBP2024-05-31
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 22 - Director → ME
  • 3
    icon of address A Melcombe Regis Court, 59 Weymouth Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,665,243 GBP2024-05-31
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 7 - Director → ME
  • 4
    MICANOPY PROPERTY LIMITED - 2018-03-28
    icon of address A Melcombe Regis Court, 59 Weymouth Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    426,720 GBP2024-05-31
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address A Melcombe Regis Court, 59 Weymouth Street, Marylebone
    Active Corporate (6 parents)
    Equity (Company account)
    1,047,463 GBP2024-05-31
    Officer
    icon of calendar 2014-04-17 ~ now
    IIF 27 - Director → ME
  • 6
    icon of address A Melcombe Regis Court, 59 Weymouth Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    14,692 GBP2024-05-31
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    icon of address A Melcombe Regis Court, 59 Weymouth Street, London
    Active Corporate (5 parents, 13 offsprings)
    Equity (Company account)
    2,005,087 GBP2024-05-31
    Officer
    icon of calendar 2010-05-11 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address Flat A, Melcombe Regis Court, 59 Weymouth Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    154,347 GBP2024-05-31
    Officer
    icon of calendar 2019-09-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 9
    icon of address A Melcombe Regis Court, 59 Weymouth Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,511 GBP2024-05-31
    Officer
    icon of calendar 2020-09-22 ~ now
    IIF 18 - Director → ME
  • 10
    RIVERCROWN LATEP FINANCE LIMITED - 2023-12-12
    icon of address A Melcombe Regis Court, 59 Weymouth Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,071 GBP2024-05-31
    Officer
    icon of calendar 2021-07-26 ~ now
    IIF 25 - Director → ME
  • 11
    AM6 LIMITED - 2016-11-01
    ADRIANA MINARI LTD - 2013-12-13
    icon of address A Melcombe Regis Court, 59 Weymouth Street, Marylebone
    Active Corporate (3 parents)
    Equity (Company account)
    68,069 GBP2024-05-31
    Officer
    icon of calendar 2014-02-18 ~ now
    IIF 26 - Director → ME
  • 12
    icon of address A Melcombe Regis Court 59 Weymouth Street, Marylebone, London
    Active Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    10,534 GBP2024-05-31
    Officer
    icon of calendar 2010-05-17 ~ now
    IIF 29 - Director → ME
    icon of calendar 2020-09-15 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 13
    icon of address A, Melcombe Regis Court, 59 Weymouth Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address A Melcombe Regis Court, 59 Weymouth Street, Marylebone
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 15
    LATEP ESTATES LTD - 2017-07-27
    icon of address A, Melcombe Regis Court, 59 Weymouth Street, Marylebone, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    239,999 GBP2024-05-31
    Officer
    icon of calendar 2017-03-29 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ now
    IIF 2 - Has significant influence or controlOE
  • 16
    icon of address A, Melcombe Regis Court, 59 Weymouth Street, Marylebone, England
    Active Corporate (4 parents)
    Equity (Company account)
    -370,904 GBP2024-05-31
    Officer
    icon of calendar 2017-10-12 ~ now
    IIF 8 - Director → ME
  • 17
    icon of address A Melcombe Regis Court, 59 Weymouth Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -521 GBP2024-05-31
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 24 - Director → ME
  • 18
    icon of address A Melcombe Regis Court, 59 Weymouth Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 19 - Director → ME
  • 19
    LATEP ESTATES LIMITED - 2015-08-05
    VITVO LIMITED - 2015-08-11
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -526,547 GBP2016-06-01 ~ 2017-05-31
    Officer
    icon of calendar 2014-02-18 ~ dissolved
    IIF 31 - Director → ME
Ceased 12
  • 1
    VF2 HOLDINGS LTD - 2018-11-16
    icon of address Verulam Point, Station Way, St Albans, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    0.01 GBP2021-06-30
    Person with significant control
    icon of calendar 2018-02-06 ~ 2018-11-07
    IIF 9 - Has significant influence or control OE
  • 2
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -308,796 GBP2020-12-30
    Officer
    icon of calendar 2016-02-24 ~ 2017-02-17
    IIF 4 - Director → ME
  • 3
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,717,897 GBP2016-12-31
    Officer
    icon of calendar 2016-02-24 ~ 2017-02-17
    IIF 3 - Director → ME
    icon of calendar 2016-02-24 ~ 2017-01-25
    IIF 30 - Director → ME
  • 4
    icon of address 157 Queens Road, Weybridge, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    65,902 GBP2021-12-30
    Officer
    icon of calendar 2016-02-24 ~ 2017-02-17
    IIF 5 - Director → ME
  • 5
    icon of address A Melcombe Regis Court, 59 Weymouth Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    14,692 GBP2024-05-31
    Officer
    icon of calendar 2020-09-15 ~ 2023-05-24
    IIF 37 - Director → ME
  • 6
    icon of address A Melcombe Regis Court, 59 Weymouth Street, London
    Active Corporate (5 parents, 13 offsprings)
    Equity (Company account)
    2,005,087 GBP2024-05-31
    Officer
    icon of calendar 2010-06-17 ~ 2014-10-23
    IIF 38 - Director → ME
  • 7
    icon of address Flat A, Melcombe Regis Court, 59 Weymouth Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    154,347 GBP2024-05-31
    Officer
    icon of calendar 2019-09-01 ~ 2023-05-24
    IIF 39 - Director → ME
    icon of calendar 2018-11-05 ~ 2018-11-05
    IIF 32 - Director → ME
  • 8
    icon of address A, Melcombe Regis Court, 59 Weymouth Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-12 ~ 2021-09-21
    IIF 35 - LLP Member → ME
  • 9
    icon of address A Melcombe Regis Court, 59 Weymouth Street, Marylebone
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-22 ~ 2013-01-30
    IIF 16 - LLP Designated Member → ME
  • 10
    icon of address 38 Queens Road Sketty, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -9,045 GBP2024-05-31
    Officer
    icon of calendar 2015-03-31 ~ 2018-10-22
    IIF 33 - Director → ME
  • 11
    icon of address A, Melcombe Regis Court, 59 Weymouth Street, Marylebone, England
    Active Corporate (4 parents)
    Equity (Company account)
    -370,904 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-10-12 ~ 2018-09-24
    IIF 1 - Has significant influence or control OE
  • 12
    LATEP ESTATES LIMITED - 2015-08-05
    VITVO LIMITED - 2015-08-11
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -526,547 GBP2016-06-01 ~ 2017-05-31
    Officer
    icon of calendar 2012-10-12 ~ 2014-10-23
    IIF 34 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.