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, Jignesh

    Related profiles found in government register
  • Patel, Jignesh
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1
    • icon of address C/o Asquire Wealth Management, Rosedale Studios, Rosedale Road, Richmond, London, TW9 2SX, England

      IIF 2
  • Patel, Jignesh
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Milner Drive, Twickenham, TW2 7PJ, England

      IIF 3
    • icon of address 54, Milner Drive, Twickenham, TW2 7PJ, United Kingdom

      IIF 4
  • Patel, Jignesh
    British finance director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Milner Drive, Twickenham, TW2 7PJ, England

      IIF 5
  • Patel, Jigneshkumar
    British businessman born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Gwendoline Avenue, London, E13 0RE, England

      IIF 6
  • Patel, Jigneshkumar
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, High Street, Crowthorne, RG45 7AQ, England

      IIF 7
    • icon of address 65 Gwendoline Avenue, London, Greater London, E13 0RE

      IIF 8
  • Patel, Jigneshkumar
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Transport House, Uxbridge Road, Hillingdon, Middlesex, UB10 0LY, United Kingdom

      IIF 9 IIF 10
    • icon of address 65, Gwendoline Ave, London, E13 0RE, England

      IIF 11
    • icon of address 65 Gwendoline Avenue, London, E13 0RE, England

      IIF 12
    • icon of address 65 Gwendoline Avenue, London, Greater London, E13 0RE

      IIF 13
  • Patel, Jignesh
    British company director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Redfern Avenue, Hounslow, TW4 3LY

      IIF 14
  • Patel, Jignesh
    British executive born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Whitehall, 1st Floor, London, SW1A 2BY, United Kingdom

      IIF 15
  • Mr Jignesh Patel
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Asquire Wealth Management, Rosedale Studios, Rosedale Road, Richmond, London, TW9 2SX, England

      IIF 16
    • icon of address 54, Milner Drive, Twickenham, TW2 7PJ, England

      IIF 17
  • Mr Jigneshkumar Patel
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, High Street, Crowthorne, RG45 7AQ, England

      IIF 18
    • icon of address 65 Gwendoline Avenue, London, E13 0RE, England

      IIF 19
    • icon of address Unit 6, Dacre Buildings, Fieldings Road, Cheshunt, Waltham Cross, Hertfordshire, EN8 9TL, England

      IIF 20
  • Patel, Jignesh

    Registered addresses and corresponding companies
    • icon of address 6 Redfern Avenue, Hounslow, TW4 3LY

      IIF 21
  • Patel, Jignesh Kumar
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 22
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 23
  • Patel, Jignesh Kumar
    British financial consultant born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Gwendoline Avenue, London, E13 0RE, England

      IIF 24
  • Mr Jignesh Patel
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parkshot House, Kew Road, Richmond, TW9 2PR, England

      IIF 25
  • Jignesh Patel
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Milner Drive, Twickenham, TW2 7PJ, United Kingdom

      IIF 26
  • Mr Jignesh Kumar Patel
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 27
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 54 Milner Drive, Twickenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    PROFICIENT LIQUID TRANSSHIPMENT LIMITED - 2021-03-16
    icon of address C/o Asquire Wealth Management Rosedale Studios, Rosedale Road, Richmond, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -685 GBP2023-11-30
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 201 High Street, Crowthorne, England
    Active Corporate (3 parents)
    Equity (Company account)
    444,500 GBP2024-05-31
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 18 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    FLUXIBLE LTD - 2025-05-20
    icon of address Rosedale Studios Rosedale Studios, Rosedale Road, Richmond, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address 101 Thole Court, 51 Mastmaker Road, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 24 - Director → ME
  • 6
    icon of address 37 Sun Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-02 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address 4385, 11858031: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ now
    IIF 28 - Has significant influence or controlOE
  • 8
    icon of address 65 Gwendoline Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2018-10-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ now
    IIF 19 - Has significant influence or controlOE
  • 9
    icon of address Chhaya Hare Wilson, Transport House, Uxbridge Road, Hillingdon, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-20 ~ dissolved
    IIF 10 - Director → ME
  • 10
    icon of address Unit 6, Dacre Buildings Fieldings Road, Cheshunt, Waltham Cross, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,091 GBP2016-02-28
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-26 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,275 GBP2024-08-31
    Officer
    icon of calendar 2020-08-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Chhaya Hare Wilson, Transport House, Uxbridge Road, Hillingdon, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF 9 - Director → ME
  • 13
    ACER VENTURES PLC - 2015-03-13
    ACER VENTURES LTD - 2009-06-19
    ACER VENTURES LIMITED - 2015-05-15
    STRATOS TECHNOLOGY LIMITED - 2015-06-24
    STRATOS TECHNOLOGY PLC - 2020-12-10
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,252 GBP2024-03-31
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 1 - Director → ME
  • 14
    icon of address 54 Milner Drive, Twickenham, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,367 GBP2023-12-31
    Officer
    icon of calendar 2010-12-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    ASQUIRE PROPERTIES LIMITED - 2014-10-21
    icon of address Parkshot House, Kew Road, Richmond, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    719,799 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-12-19 ~ 2019-12-20
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address App & Company, 1 Shepherds Lane, Hazlemere, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-21 ~ 2009-12-01
    IIF 8 - Director → ME
  • 3
    icon of address One Great Cumberland Place, Mable Arch, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-13 ~ 2009-11-13
    IIF 14 - Director → ME
  • 4
    icon of address 22 Hazel Close, Twickenham
    Active Corporate (2 parents)
    Equity (Company account)
    3,325 GBP2024-03-31
    Officer
    icon of calendar 2003-06-19 ~ 2012-06-19
    IIF 21 - Secretary → ME
  • 5
    icon of address Unit 6, Dacre Buildings Fieldings Road, Cheshunt, Waltham Cross, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,091 GBP2016-02-28
    Officer
    icon of calendar 2015-02-11 ~ 2015-02-11
    IIF 11 - Director → ME
  • 6
    P2 CONSULTANTS LIMITED - 2015-02-03
    icon of address 41 Silverston Way, Stanmore, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,315 GBP2024-04-30
    Officer
    icon of calendar 2014-04-01 ~ 2014-08-24
    IIF 15 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.