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, Mubarak

    Related profiles found in government register
  • Patel, Mubarak
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1, Florence Avenue, Bolton, BL1 8RG, United Kingdom

      IIF 1
    • First Floor Suite 2, 1 Merchants Place, River Street, Bolton, BL2 1BX, England

      IIF 2
    • Uk Health Supplements Ltd, Bolton North Business Park, Unit 52 1st Floor, Bolton, BL1 8DL, England

      IIF 3
    • Unit 52 1st Floor, Rossini Street, Bolton, BL1 8DL, England

      IIF 4 IIF 5 IIF 6
    • Unit 52, Bolton North Business Park, Rossini Street, Bolton, BL1 8DL, United Kingdom

      IIF 8
    • 202-204, Jamaica Road, London, SE16 4RT, England

      IIF 9
    • 2 Bramhall Place, Storeys Bar Road, Peterborough, PE1 5YS, England

      IIF 10
    • Thomas House, Pope Lane, Whitestake, Preston, PR4 4AZ, England

      IIF 11 IIF 12 IIF 13
  • Patel, Mubarak
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6 Peaks Place Business Park, Unit 6 Peaks Place Business Park, Rossini Street, Bolton, BL1 8AS, United Kingdom

      IIF 14
  • Patel, Mubarak
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 695, Blackburn Road, Bolton, BL1 7AB, United Kingdom

      IIF 15 IIF 16 IIF 17
    • 77a, Manchester Road, Bolton, BL2 1ES, United Kingdom

      IIF 18
    • Stanhope House, Mark Rake, Bromborough, Wirral, CH62 2DN, England

      IIF 19
    • 65, Preston Road, Whittle Le Woods, Chorley, Lancashire, PR6 7PG, United Kingdom

      IIF 20
    • Manchester Road, Westhoughton, Bolton, Lancashire, BL5 3JP

      IIF 21
  • Patel, Mubarak
    British self employed born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 532a, Blackburn Road, Bolton, Lancashire, BL1 8NW, United Kingdom

      IIF 22
    • Mercura House, 77a Manchester Road, Bolton, Lancashire, BL2 1ES, England

      IIF 23
  • Patel, Mubarak
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 562, St. Helens Road, Bolton, BL3 3SJ, England

      IIF 24
  • Patel, Mubarak
    British furniture born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15, Harold Road, London, London, E11 4QX, United Kingdom

      IIF 25
  • Patel, Mubarak Dawood
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 70, Batley Business & Technology Centre, Technology Drive, Batley, WF17 6ER, England

      IIF 26
    • 70, Batley Business Centre, Technology Drive, Batley, West Yorkshire, WF17 6ER, England

      IIF 27
    • 70, Technology Drive, Batley, WF17 6ER, England

      IIF 28 IIF 29
    • Unit 70, Technology Drive, Batley, WF17 6ER, England

      IIF 30 IIF 31 IIF 32
    • Bolton North Business Park Unit 52 1st Floor, Rossini Street, Bolton, BL1 8DL, England

      IIF 33
    • Unit 52 1st Floor, Rossini Street, Bolton, BL1 8DL, England

      IIF 34 IIF 35
  • Patel, Mubaraq Dawood
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 532a, Blackburn Road, Bolton, BL1 8NW

      IIF 36
  • Patel, Mubaraq Dawood
    British self employed born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 532a, Blackburn Road, Bolton, Lancashire, BL1 8NW, England

      IIF 37
  • Patel, Mubaraq Dawood
    British selfemployed born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 695, Blackburn Rd, Bolton, BL1 7AB, United Kingdom

      IIF 38
  • Mr Mubarak Patel
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1, Florence Avenue, Bolton, BL1 8RG, United Kingdom

      IIF 39
    • 2, Thynne Street, Bolton, BL3 6BD, England

      IIF 40
    • 695 Blackburn Road, Bolton, Lancashire, BL1 7AB, England

      IIF 41
    • 77a, Manchester Road, Bolton, BL2 1ES, United Kingdom

      IIF 42
    • Bolton North Business Park Unit 52 1st Floor, Rossini Street, Bolton, BL1 8DL, England

      IIF 43
    • First Floor Suite 2, 1 Merchants Place, River Street, Bolton, BL2 1BX, England

      IIF 44 IIF 45
    • Lynstock House, Lynstock Way, Lostock, Bolton, BL6 4SA, England

      IIF 46
    • Uk Health Supplements Ltd, Bolton North Business Park, Unit 52 1st Floor, Bolton, BL1 8DL, England

      IIF 47
    • Unit 6 Peaks Place Business Park, Unit 6 Peaks Place Business Park, Rossini Street, Bolton, BL1 8AS, United Kingdom

      IIF 48
    • Unit 7 Peaks Place Business Park, Rossini Street, Bolton, BL1 8GJ, England

      IIF 49
    • 2 Bramhall Place, Storeys Bar Road, Peterborough, PE1 5YS, England

      IIF 50
  • Mr Mubarak Patel
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 562, St. Helens Road, Bolton, BL3 3SJ, England

      IIF 51
    • 15, Harold Road, London, London, E11 4QX, United Kingdom

      IIF 52
  • Mr Mubarak Dawood Patel
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 70, Technology Drive, Batley, WF17 6ER, England

      IIF 53
child relation
Offspring entities and appointments 37
  • 1
    AF VAPES LIMITED
    - now 10041330
    VAMPIRE VAPE LOUNGE LIMITED - 2018-05-03
    Unit 52 Bolton North Business Park, Rossini Street, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-10-23 ~ dissolved
    IIF 8 - Director → ME
  • 2
    AMAJ LIMITED
    10854141
    70 Batley Business Centre, Technology Drive, Batley, West Yorkshire, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2024-06-01 ~ now
    IIF 27 - Director → ME
  • 3
    AQL INTERNATIONAL LTD
    - now 08599466
    RITCHY UK LTD
    - 2016-04-12 08599466
    Bolton North Business Park Unit 52 1st Floor, Rossini Street, Bolton, England
    Active Corporate (5 parents)
    Officer
    2013-07-05 ~ 2013-07-24
    IIF 38 - Director → ME
    2013-11-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2020-01-16 ~ 2022-08-11
    IIF 43 - Ownership of shares – 75% or more OE
  • 4
    ARIA VAPE LTD
    11058169
    Unit 52 Rossini Street, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    2024-10-23 ~ dissolved
    IIF 12 - Director → ME
  • 5
    BOLTON NORTH INDUSTRIAL ESTATE LTD
    - now 11474740
    JS CAPITAL INVESTMENTS NO 2 LIMITED
    - 2024-06-07 11474740 11208590
    70 Technology Drive, Batley, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-06-01 ~ now
    IIF 28 - Director → ME
  • 6
    DAWOOD HOLDINGS LIMITED
    13366648
    1 Florence Avenue, Bolton, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2021-04-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-04-29 ~ now
    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
  • 7
    ECIGW LIMITED
    12374203
    2 Bramhall Place, Storeys Bar Road, Peterborough, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2021-04-01 ~ now
    IIF 7 - Director → ME
  • 8
    ECLMP LIMITED
    12240581
    2 Storeys Bar Road, Peterborough, England
    Dissolved Corporate (6 parents)
    Officer
    2021-04-01 ~ dissolved
    IIF 9 - Director → ME
  • 9
    ELECTRONIC CIGARETTES HOLDINGS LIMITED
    09295568 07697253
    2 Bramhall Place, Storeys Bar Road, Peterborough, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2021-04-01 ~ now
    IIF 5 - Director → ME
  • 10
    ELECTRONIC CIGARETTES LTD
    07697253 09295568
    2 Bramhall Place, Storeys Bar Road, Peterborough, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2021-04-01 ~ now
    IIF 4 - Director → ME
  • 11
    ENVIRORIDE LTD
    08658989
    340 Deansgate, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2015-02-12 ~ 2019-04-09
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-09
    IIF 41 - Has significant influence or control OE
  • 12
    HIGH REVS LTD
    11451294
    2 Thynne Street, Bolton, England
    Active Corporate (2 parents)
    Officer
    2018-07-05 ~ 2020-04-20
    IIF 16 - Director → ME
    Person with significant control
    2018-07-05 ~ 2020-04-20
    IIF 40 - Ownership of shares – 75% or more OE
  • 13
    INDUS FURNITURE LTD
    09897344
    15 Harold Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 14
    JUBILEE (GARAGES ) LIMITED
    07002787
    Wenderholme, Victoria Road, Bolton, Lancashire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2010-04-06 ~ 2012-12-19
    IIF 20 - Director → ME
  • 15
    LIQUALITES LTD
    09030536
    Mercury House, 77 Manchester Rd, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2014-12-16 ~ dissolved
    IIF 23 - Director → ME
  • 16
    MERCURY FORECOURTS LTD
    06605317
    10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (16 parents)
    Officer
    2011-05-01 ~ 2012-12-19
    IIF 36 - Director → ME
  • 17
    MERCURY RENTAL LIMITED
    07752262
    Mercury House, 77a Manchester Road, Bolton
    Dissolved Corporate (3 parents)
    Officer
    2011-08-25 ~ dissolved
    IIF 17 - Director → ME
  • 18
    MERCURY STATION (WESTHOUGHTON) LTD
    06459450 07709115
    First Floor Suite 2 1 Merchants Place, River Street, Bolton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2010-04-01 ~ 2012-12-19
    IIF 21 - Director → ME
    2017-11-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-09-22 ~ 2025-12-08
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    MERCURY STATION BOLTON LTD
    10385810
    77a Manchester Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-09-20 ~ dissolved
    IIF 42 - Has significant influence or control OE
  • 20
    MERCURY WESTHOUGHTON LTD
    07709115 06459450
    Mercury Filling Station Manchester Road, Westhoughton, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-07-18 ~ dissolved
    IIF 15 - Director → ME
  • 21
    MSG FOODS LTD
    10745026
    First Floor Suite 2 1 Merchants Place, River Street, Bolton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-04-27 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    MYEE HOLDINGS LTD
    13754445
    2 Bramhall Place, Storeys Bar Road, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-11-19 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
  • 23
    MYEE LIMITED
    14174350
    Lynstock House Lynstock Way, Lostock, Bolton, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2023-02-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-09-14 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    PEAKS PLACE MANAGEMENT COMPANY LIMITED
    10139074
    70 Technology Drive, Batley, England
    Active Corporate (7 parents)
    Officer
    2024-11-01 ~ now
    IIF 29 - Director → ME
  • 25
    RF VAPES LIMITED
    10833509
    Unit 52 Rossini Street, Bolton, England
    Active Corporate (3 parents)
    Officer
    2024-10-23 ~ now
    IIF 11 - Director → ME
  • 26
    RFV RETAIL LIMITED
    13499386
    Unit 52 Rossini Street, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    2024-10-23 ~ dissolved
    IIF 13 - Director → ME
  • 27
    SCHULA LTD
    07832033
    532a Blackburn Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-11-02 ~ dissolved
    IIF 22 - Director → ME
  • 28
    SEASONTICKETHUB LTD
    07764356
    532a Blackburn Road, Bolton, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-06 ~ dissolved
    IIF 37 - Director → ME
  • 29
    SENECA PROPERTY 104 LIMITED
    11985590 11187791... (more)
    70 Batley Business & Technology Centre, Technology Drive, Batley, England
    Active Corporate (11 parents)
    Officer
    2025-11-07 ~ now
    IIF 26 - Director → ME
  • 30
    SMP BARGAINS LTD
    15931253
    562 St. Helens Road, Bolton, England
    Active Corporate (2 parents)
    Officer
    2024-09-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 31
    STAGS HEAD (PROPCO) LIMITED
    10474805
    Unit 70 Technology Drive, Batley, England
    Active Corporate (4 parents)
    Officer
    2024-11-01 ~ now
    IIF 32 - Director → ME
  • 32
    SUNSET VAPE LIMITED
    11487204
    Unit 6 Peaks Place Business Park Unit 6 Peaks Place Business Park, Rossini Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-07-27 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    TAYABAH INVESTMENTS LIMITED
    16946950
    Unit 70 Technology Drive, Batley, England
    Active Corporate (2 parents)
    Officer
    2026-01-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2026-01-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    TAYBURTON HOLDINGS LIMITED
    09296241
    2 Bramhall Place, Storeys Bar Road, Peterborough, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2021-04-01 ~ dissolved
    IIF 6 - Director → ME
  • 35
    UK E-LABS LTD
    10119262
    Unit 7 Peaks Place Business Park, Rossini Street, Bolton, England
    Active Corporate (2 parents)
    Officer
    2016-04-12 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-07-01 ~ 2022-08-11
    IIF 49 - Has significant influence or control OE
  • 36
    UK HEALTH SUPPLEMENTS LTD
    12446221
    Uk Health Supplements Ltd Bolton North Business Park, Unit 52 1st Floor, Bolton, England
    Active Corporate (5 parents)
    Officer
    2020-02-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-02-06 ~ 2026-01-05
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 37
    WHEATLEY INVESTMENT COMPANY LIMITED
    16856847
    Unit 70 Technology Drive, Batley, England
    Active Corporate (5 parents)
    Officer
    2025-11-14 ~ now
    IIF 31 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.