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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Patel, Ashok Ravjibhai

    Related profiles found in government register
  • Patel, Ashok Ravjibhai

    Registered addresses and corresponding companies
    • Avon Building Units 137-145, South Liberty Lane, Bristol, BS3 2TL, England

      IIF 1
    • The Avon Building Units 137-145, South Liberty Lane, Bedminster, Bristol, Avon, BS3 2TL, England

      IIF 2
    • The Avon Building, Units 137-145, South Liberty Lane Bedminster, Bristol, BS3 2TL, England

      IIF 3 IIF 4
    • The Avon Building, Units 137-145, South Liberty Lane, Bristol, BS3 2TL, England

      IIF 5
    • Units 137-145, South Liberty Lane, Bristol, Avon, BS3 2TL, England

      IIF 6
  • Patel, Ashok Ranjibhai

    Registered addresses and corresponding companies
    • The Avon Building, Units 137-145 South Liberty Lane, Bedminster, Bristol, BS3 2TL, United Kingdom

      IIF 7
  • Patel, Ashok Ravjibhai
    British

    Registered addresses and corresponding companies
    • 30, Vale Lane, Bedminster, Bristol, Avon, BS3 5RU

      IIF 8
    • The Avon Building Units 137-145, South Liberty Lane, Bedminster, Bristol, Avon, BS3 2TL

      IIF 9 IIF 10 IIF 11
    • Units 137 - 145, South Liberty Lane, Bedminster, Bristol, BS3 2TL, England

      IIF 14
    • King Automotive Systems Limited, Chelmarsh, Coventry, West Midlands, CV6 3LT

      IIF 15
    • King Automotive Systems Limited, Chelmarsh, Daimler Green, Coventry, West Midlands, CV6 3LT

      IIF 16
    • 10 Bradley Close, Longlevens, Gloucester, Gloucestershire, GL2 9LA

      IIF 17
  • Patel, Ashok Ravjibhai
    British company secretary

    Registered addresses and corresponding companies
    • 10 Bradley Close, Longlevens, Gloucester, Gloucestershire, GL2 9LA

      IIF 18
  • Patel, Ashok Ravjibhai
    British director

    Registered addresses and corresponding companies
    • 10 Bradley Close, Longlevens, Gloucester, Gloucestershire, GL2 9LA

      IIF 19 IIF 20
  • Patel, Ashok Ravjibhai
    British finance director

    Registered addresses and corresponding companies
    • 10 Bradley Close, Longlevens, Gloucester, Gloucestershire, GL2 9LA

      IIF 21 IIF 22
  • Patel, Ashok
    British

    Registered addresses and corresponding companies
    • 30, Vale Lane, Bedminster, Bristol, BS3 5RU, United Kingdom

      IIF 23 IIF 24
    • The Avon Building Units 137-145, South Liberty Lane, Bedminster, Bristol, Avon, BS3 2TL

      IIF 25
  • Patel, Ashok

    Registered addresses and corresponding companies
    • Avon Building Units 137-145, South Liberty Lane, Bedminster, Bristol, BS3 2TL, England

      IIF 26
  • Patel, Ashok
    Indian property dealer born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 27
  • Patel, Ashok Ravjibhai
    British accountants born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 10 Bradley Close, Longlevens, Gloucester, Gloucestershire, GL2 9LA

      IIF 28
  • Patel, Ashok Ravjibhai
    British director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • Avon Building Units 137-145, South Liberty Lane, Bristol, BS3 2TL, England

      IIF 29
    • The Avon Building Units 137-145, South Liberty Lane, Bedminster, Bristol, Avon, BS3 2TL, England

      IIF 30
    • Units 137-145, South Liberty Lane, Bristol, Avon, BS3 2TL, England

      IIF 31
    • 10 Bradley Close, Longlevens, Gloucester, Gloucestershire, GL2 9LA

      IIF 32 IIF 33 IIF 34
  • Patel, Ashok Ravjibhai
    British england born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Avon Building Units 137-145, South Liberty Lane, Bedminster, Bristol, Avon, BS3 2TL

      IIF 35
  • Patel, Ashok Ravjibhai
    British finance director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Avon Building Units 137-145, South Liberty Lane, Bedminster, Bristol, BS3 2TL, England

      IIF 36 IIF 37
  • Patel, Ashok Ravjibhai
    British none born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Avon Building Units 137-145, South Liberty Lane, Bedminster, Bristol, Avon, BS3 2TL

      IIF 38 IIF 39 IIF 40
    • Units 137 - 145, South Liberty Lane, Bedminster, Bristol, BS3 2TL, England

      IIF 41
    • King Automotive Systems Ltd, Chelmarsh, Daimler Green, Coventry, West Midlands, CV6 3LT

      IIF 42
  • Patel, Ahok Ravjibhai
    British none born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Avon Building Units 137-145, South Liberty Lane, Bedminster, Bristol, Avon, BS3 2TL

      IIF 43
  • Patel, Ashok Ranjibhai
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • Avon Building Units 137-145, South Liberty Lane, Bedminster, Bristol, BS3 2TL, England

      IIF 44
  • Patel, Ashok Ranjibhai
    British director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Avon Building, Units 137-145 South Liberty Lane, Bedminster, Bristol, BS3 2TL, United Kingdom

      IIF 45
  • Patel, Ashok Ranjibhai
    British director of finance born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Avon Building, Units 137-145, South Liberty Lane, Bristol, BS3 2TL, England

      IIF 46
  • Patel, Ashok
    Indian it consultant born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Tiller Road, Poplar, London, E14 8PX, England

      IIF 47
  • Patel, Ashok
    British director of finance born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Vale Lane, Bedminster, Bristol, BS3 5RU, United Kingdom

      IIF 48
child relation
Offspring entities and appointments 31
  • 1
    A.E.R. STAFFORD LIMITED
    06860899
    The Avon Building Units 137-145 South Liberty Lane, Bedminster, Bristol, Avon
    Active Corporate (12 parents)
    Officer
    2011-04-01 ~ 2023-10-27
    IIF 38 - Director → ME
    2010-06-07 ~ 2023-10-27
    IIF 12 - Secretary → ME
  • 2
    ACACIA CARE LIMITED
    02865857
    The Heathers Quarry Road, Chipping Sodbury, Bristol
    Active Corporate (10 parents)
    Officer
    2005-06-01 ~ 2008-08-14
    IIF 22 - Secretary → ME
  • 3
    ACOUSTAPRODUCTS LIMITED
    - now 02652396
    ACOUSTAFOAM CONSTRUCTION PRODUCTS LIMITED - 2014-06-23
    VECTOR CONSTRUCTION LIMITED - 1991-12-17
    The Avon Building Units 137-145 South Liberty Lane, Bedminster, Bristol, Avon, England
    Active Corporate (12 parents)
    Officer
    2022-03-01 ~ 2023-11-09
    IIF 30 - Director → ME
    2022-03-01 ~ 2023-10-27
    IIF 2 - Secretary → ME
  • 4
    ALB LTD
    04581559
    Textile Shapes & Assemblies Ltd., Blaenant Works, Blaenavon Road, Brynmawr, Ebbw, Vale, Gwentnp23 4bx
    Dissolved Corporate (7 parents)
    Officer
    2013-08-23 ~ dissolved
    IIF 24 - Secretary → ME
  • 5
    AMBOURNE HOUSE LIMITED
    06004313
    The Heathers Quarry Road, Chipping Sodbury, Bristol
    Active Corporate (9 parents)
    Officer
    2007-01-09 ~ 2008-08-14
    IIF 33 - Director → ME
  • 6
    AMTEK INVESTMENTS (UK) LIMITED
    - now 04739524
    HS 174 LIMITED - 2003-12-15
    Office 6a Popin Business Centre, South Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    2010-03-10 ~ 2010-06-04
    IIF 15 - Secretary → ME
  • 7
    ANTIVIBE (HULL) LIMITED
    - now 03421511
    EQIPOISE LIMITED - 1997-12-24
    The Avon Building Units 137-145, South Liberty Lane, Bristol, England
    Active Corporate (13 parents)
    Officer
    2022-08-01 ~ 2023-10-27
    IIF 5 - Secretary → ME
  • 8
    AUTOMOLD LIMITED
    - now 02685983
    PRESSBOARD INTERNATIONAL LIMITED
    - 1994-12-23 02685983
    TORREY LIMITED - 1992-05-15
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (16 parents)
    Officer
    1993-10-01 ~ dissolved
    IIF 32 - Director → ME
    1993-01-22 ~ dissolved
    IIF 17 - Secretary → ME
  • 9
    AVON ENGINEERED RUBBER LIMITED
    - now 06290354
    CROSSLINKS LIMITED - 2008-03-17
    AGM (MAERDY) LIMITED - 2007-07-11
    The Avon Building Units 137-145 South Liberty Lane, Bedminster, Bristol, Avon
    Active Corporate (11 parents)
    Officer
    2010-06-07 ~ 2023-10-27
    IIF 41 - Director → ME
    2010-06-07 ~ 2023-10-26
    IIF 14 - Secretary → ME
  • 10
    AVON GROUP MANUFACTURING (HOLDINGS) LIMITED
    - now 03006740
    P.P.I.M. LIMITED - 2008-09-08
    The Avon Building Units 137-145 South Liberty Lane, Bedminster, Bristol, Avon
    Active Corporate (14 parents, 13 offsprings)
    Officer
    2010-06-07 ~ 2023-11-09
    IIF 39 - Director → ME
    2010-06-07 ~ 2023-11-09
    IIF 13 - Secretary → ME
  • 11
    AVON GROUP MANUFACTURING LIMITED
    - now 01562118
    AVON GASKET MANUFACTURING CO. LIMITED - 1985-12-17
    The Avon Building Units 137-145 South Liberty Lane, Bedminster, Bristol, Avon
    Active Corporate (10 parents)
    Officer
    2010-06-07 ~ 2023-10-27
    IIF 43 - Director → ME
    2010-06-07 ~ 2023-10-27
    IIF 10 - Secretary → ME
  • 12
    AVON TSA LIMITED
    - now 01298378
    TEXTILE SHAPES AND ASSEMBLIES LIMITED
    - 2013-09-05 01298378
    CAGIRAMA LIMITED - 1977-12-31
    The Avon Building Units 137-145 South Liberty Lane, Bedminster, Bristol, Avon
    Active Corporate (14 parents)
    Officer
    2013-08-23 ~ 2023-10-27
    IIF 46 - Director → ME
    2013-08-23 ~ 2023-10-27
    IIF 25 - Secretary → ME
  • 13
    BARKEY CHEMIST LIMITED
    05400124
    The Heathers Quarry Road, Chipping Sodbury, Bristol
    Dissolved Corporate (5 parents)
    Officer
    2005-04-04 ~ 2008-08-14
    IIF 20 - Secretary → ME
  • 14
    BROOKHOUSE CARE HOME LIMITED
    - now 05942536
    BOOKHOUSE CARE HOME LIMITED
    - 2006-11-13 05942536
    The Heathers Quarry Road, Chipping Sodbury, Bristol
    Active Corporate (9 parents)
    Officer
    2006-10-04 ~ 2008-08-14
    IIF 28 - Director → ME
  • 15
    CFD TRADER LIMITED
    08289807
    Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-06-01 ~ 2014-01-19
    IIF 27 - Director → ME
  • 16
    EDGEWEST PLASTICS (UK) LIMITED
    09274867
    The Avon Building Units 137-145 South Liberty Lane, Bedminster, Bristol, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    2020-10-02 ~ 2023-10-27
    IIF 36 - Director → ME
    2020-10-02 ~ 2023-10-27
    IIF 4 - Secretary → ME
  • 17
    FOAM TECHNIQUES LIMITED
    - now 02078810
    DIRECTRISE LIMITED - 1987-02-23
    Units 137-145 South Liberty Lane, Bristol, Avon
    Active Corporate (12 parents)
    Officer
    2017-10-02 ~ 2023-10-27
    IIF 31 - Director → ME
    2017-10-02 ~ 2023-10-27
    IIF 6 - Secretary → ME
  • 18
    HS 228 LIMITED
    05074758
    The Heathers Quarry Road, Chipping Sodbury, Bristol, Avon
    Dissolved Corporate (8 parents)
    Officer
    2005-05-01 ~ 2008-08-14
    IIF 21 - Secretary → ME
  • 19
    KING AUTOMOTIVE SYSTEMS LIMITED
    - now 00966412
    CAMFORD AUTOMOTIVE SYSTEMS LIMITED - 1997-05-22
    GEO. W. KING (STEVENAGE) LIMITED - 1993-11-29
    KING (T.I.) LIMITED - 1976-12-31
    Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (28 parents)
    Officer
    2010-03-10 ~ 2010-06-04
    IIF 42 - Director → ME
    2010-03-10 ~ 2010-06-04
    IIF 16 - Secretary → ME
  • 20
    LONDON SILVER INVESTMENTS LTD
    08824120
    14 Tiller Road, Poplar, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-12-24 ~ 2014-03-05
    IIF 47 - Director → ME
  • 21
    MITRAS AUTOMOTIVE (UK) LIMITED - now
    MITRAS AUTOMOTIVE UK LIMITED - 1997-11-13
    MITAPRES P.L.C.
    - 1997-10-02 02849455
    Road One, Winsford Industrial Estate, Winsford, Cheshire
    Active Corporate (24 parents, 1 offspring)
    Officer
    1993-09-01 ~ 1997-09-30
    IIF 18 - Secretary → ME
  • 22
    OMEGA RESULTS LIMITED - now
    PHOENIX ACCOUNTANCY TRAINING LIMITED
    - 2006-02-06 05100629
    PHEONIX ASSOCIATES LIMITED - 2005-02-16
    10 Chamwells Walk, Longlevens, Gloucester, England
    Active Corporate (6 parents)
    Officer
    2005-07-27 ~ 2005-12-31
    IIF 34 - Director → ME
  • 23
    P & D MANUFACTURING LIMITED
    - now 03035814
    HEATHLIGHT LIMITED - 1995-05-19
    The Avon Building Units 137-145 South Liberty Lane, Bedminster, Bristol, Avon
    Active Corporate (14 parents)
    Officer
    2010-06-07 ~ 2023-10-27
    IIF 35 - Director → ME
    2010-06-07 ~ 2023-11-09
    IIF 9 - Secretary → ME
  • 24
    P.P. INJECTION MOULDS & MOULDINGS LIMITED
    02058367
    The Avon Building Units 137-145 South Liberty Lane, Bedminster, Bristol, Avon
    Active Corporate (11 parents)
    Officer
    2010-06-07 ~ 2023-11-09
    IIF 40 - Director → ME
    2010-06-07 ~ 2023-11-09
    IIF 11 - Secretary → ME
  • 25
    PARK HILL PROPERTY INVESTMENTS LIMITED
    11027521
    The Avon Building Units 137-145 South Liberty Lane, Bedminster, Bristol, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-11-01 ~ 2023-10-27
    IIF 45 - Director → ME
    2017-11-01 ~ 2023-10-27
    IIF 7 - Secretary → ME
  • 26
    PRECISION CUT RUBBER COMPANY LIMITED
    - now 03197418
    BAYSTOKE LIMITED - 2005-01-27
    30 Vale Lane, Bedminster, Bristol, Avon
    Dissolved Corporate (6 parents)
    Officer
    2010-06-07 ~ dissolved
    IIF 8 - Secretary → ME
  • 27
    SCANDURA LIMITED
    - now 03008159
    SCANDURA SEALS LIMITED - 2012-12-05
    The Avon Building Units 137-145, South Liberty Lane Bedminster, Bristol, England
    Active Corporate (24 parents, 1 offspring)
    Officer
    2020-12-23 ~ 2023-10-27
    IIF 37 - Director → ME
    2020-12-23 ~ 2023-10-27
    IIF 3 - Secretary → ME
  • 28
    SLATEBOND LIMITED
    01614615
    Avon Building Units 137-145 South Liberty Lane, Bristol, England
    Active Corporate (10 parents)
    Officer
    2016-09-13 ~ 2023-11-09
    IIF 29 - Director → ME
    2016-09-14 ~ 2023-11-26
    IIF 1 - Secretary → ME
  • 29
    TEXTILE SHAPES AND ASSEMBLIES (EUROPE) LIMITED
    04532505
    Textile Shapes & Assemblies Ltd., Blaenant Works, Blaenavon Road, Brynmawr, Ebbw, Vale, Gwent
    Dissolved Corporate (8 parents)
    Officer
    2013-08-23 ~ dissolved
    IIF 48 - Director → ME
    2013-08-23 ~ dissolved
    IIF 23 - Secretary → ME
  • 30
    THE HOME OF FOAM LIMITED
    03037697
    The Avon Buildings, 137-145 South Liberty Lane, Bristol, Somerset, United Kingdom
    Active Corporate (7 parents)
    Officer
    2017-10-02 ~ 2023-11-09
    IIF 44 - Director → ME
    2017-10-02 ~ 2023-11-09
    IIF 26 - Secretary → ME
  • 31
    WESTCROFT NURSING HOME LIMITED
    05398903
    The Heathers Quarry Road, Chipping Sodbury, Bristol
    Active Corporate (9 parents)
    Officer
    2005-04-04 ~ 2008-08-14
    IIF 19 - 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.