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 Anver Patel

    Related profiles found in government register
  • Mr Anver Patel
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 364-368 Cranbrook Road, Ilford, Essex, IG2 6HY

      IIF 1
    • 22, Crown Road, Ilford, Greater London, IG6 1NF, England

      IIF 2
    • 22, Woodford Avenue, Ilford, Essex, IG2 6XG, United Kingdom

      IIF 3
    • 364 - 368, Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HY

      IIF 4
    • 364-368 Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HY

      IIF 5
    • 364-368, Cranbrook Road, Ilford, IG2 6HY, England

      IIF 6
    • 364-368, Cranbrook Rd, Gants Hill, London, IG2 6HY

      IIF 7
  • Mr Anver Patel
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 364-368 Cranbrook Rd, Gants Hill, London, IG2 6HY, England

      IIF 8
  • Patel, Anver
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 364-368 Cranbrook Road, Ilford, Essex, IG2 6HY

      IIF 9
    • 364-368 Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HY, United Kingdom

      IIF 10
    • 364-368, Cranbrook Rd, Gants Hill, London, IG2 6HY, England

      IIF 11 IIF 12
  • Patel, Anver
    British chartered accountant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 364-368 Cranbrook Rd, Gants Hill, Ilford, Essex, IG2 6HY, England

      IIF 13
  • Patel, Anver
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 364, - 368 Cranbrook Road, Gants Hill, Ilford, Exxex, IG2 6HY, United Kingdom

      IIF 14
  • Patel, Anwar Abdullah
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 364-368 Cranbrook Rd, Gants Hill, London, IG2 6HY, England

      IIF 15
  • Patel, Anver
    born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 364 - 368, Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HY

      IIF 16
  • Mr Anwar Abdullah Patel
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 364-368 Cranbrook Rd, Gants Hill, London, IG2 6HY, England

      IIF 17
  • Patel, Anver
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 364-368, Cranbrook Road, Ilford, IG2 6HY, England

      IIF 18 IIF 19
  • Patel, Anver
    British accountant born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 251 South Park Drive, Ilford, Essex, IG3 9AL

      IIF 20 IIF 21
    • 364-368 Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HY

      IIF 22
  • Patel, Anver
    British cac born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 251 South Park Drive, Ilford, Essex, IG3 9AL

      IIF 23
  • Patel, Anver
    British chartered accountant born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Anver
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 364-368, Cranbrook Road, Gants Hill, London, IG2 6HY

      IIF 29
  • Patel, Anver
    British

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 10
  • 1
    Other registered number: 05737064
    Hunter House 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    87,780 GBP2015-11-30
    Officer
    2005-08-17 ~ dissolved
    IIF 20 - Director → ME
  • 2
    364-368 Cranbrook Rd, Gants Hill, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,029,641 GBP2024-03-31
    Officer
    2012-06-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    364 - 368 Cranbrook Road, Gants Hill, Ilford, Essex
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    101,253 GBP2024-03-31
    Officer
    2007-07-20 ~ now
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Right to appoint or remove membersOE
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    364-368 Cranbrook Road, Gants Hill Ilford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    231,579 GBP2024-03-31
    Officer
    1997-01-17 ~ now
    IIF 10 - Director → ME
  • 5
    Other registered number: 07331104
    364-368 LIMITED - 2010-08-05
    Related registration: 07331104
    364-368 Cranbrook Road, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    64,542 GBP2024-04-30
    Officer
    2010-08-01 ~ now
    IIF 9 - Director → ME
  • 6
    A.J. LEASING LIMITED - 1997-10-27
    364-368 Cranbrook Road, Gants Hill, Ilford, Essex
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2017-01-31
    Officer
    1997-01-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 7
    364-368 Cranbrook Road, Ilford, England
    Active Corporate (4 parents)
    Person with significant control
    2024-03-14 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    364-368 Cranbrook Road, Ilford, England
    Active Corporate (4 parents)
    Person with significant control
    2024-03-14 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    364-368 Cranbrook Rd Gants Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2018-02-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-02-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    364-368 Cranbrook Rd Gants Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -67,992 GBP2024-04-30
    Officer
    2019-04-02 ~ now
    IIF 15 - Director → ME
Ceased 27
  • 1
    Acre House 11-15 William Road, London
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    504,654 GBP2017-07-01 ~ 2018-09-30
    Officer
    2000-06-01 ~ 2000-06-01
    IIF 40 - Secretary → ME
  • 2
    EASY CHOICE PROGRAMMING LIMITED - 1999-06-21
    P Devlukia, 192 Norwich Road, New Costessey, Norwich, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,331,320 GBP2024-03-31
    Officer
    1997-06-30 ~ 1998-01-01
    IIF 21 - Director → ME
  • 3
    South Park Business Centre, 306 Green Lane, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    88,443 GBP2024-03-31
    Officer
    1998-03-16 ~ 1998-03-16
    IIF 36 - Secretary → ME
  • 4
    364-368 Cranbrook Road, Gants Hill, Ilford
    Dissolved Corporate
    Officer
    2006-07-05 ~ 2007-08-30
    IIF 41 - Secretary → ME
  • 5
    Level 45, One Canada Square, Canary Wharf, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2009-06-06 ~ 2010-08-20
    IIF 14 - Director → ME
  • 6
    CLEARVIEW CLEANING LIMITED - 2000-03-10
    Asheton Farm Business Centre, Tysea Hill Stapleford Abbotts, Romford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,539,704 GBP2024-02-29
    Officer
    2000-02-15 ~ 2000-02-15
    IIF 31 - Secretary → ME
  • 7
    21 Hyde Park Road, Leeds
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    578,714 GBP2024-06-30
    Officer
    1998-02-27 ~ 1998-02-27
    IIF 32 - Secretary → ME
  • 8
    74 Upton Lane, London
    Dissolved Corporate
    Officer
    2000-08-08 ~ 2000-08-08
    IIF 37 - Secretary → ME
  • 9
    HAMARO CONSULTANCY LIMITED - 2006-01-17
    Related registration: 05529030
    HOME ZONE DEVELOPMENTS LIMITED - 2001-02-20
    HAMARO CONSULTANCY LIMITED - 1996-04-17
    Related registration: 05529030
    Level 45, One Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,155,971 GBP2024-04-30
    Officer
    1995-11-01 ~ 1996-04-17
    IIF 26 - Director → ME
  • 10
    364-368 Cranbrook Rd Gants Hill, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-05 ~ 2022-09-29
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-09-29
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 11
    Unit 1a Unit 1a, Orland House, Meadlane, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,206 GBP2022-10-31
    Officer
    1997-10-29 ~ 1997-10-29
    IIF 35 - Secretary → ME
  • 12
    142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    2000-09-14 ~ 2000-09-14
    IIF 39 - Secretary → ME
  • 13
    Unit 6, Barking Station, Barking, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,076 GBP2016-12-31
    Officer
    1997-12-29 ~ 1997-12-29
    IIF 23 - Director → ME
  • 14
    50 Inglehurst Gardens, Redbridge, Ilford, Essex
    Dissolved Corporate
    Officer
    1999-04-19 ~ 1999-04-19
    IIF 33 - Secretary → ME
  • 15
    4 Barking Road, London
    Dissolved Corporate (2 parents)
    Officer
    2000-07-21 ~ 2000-07-21
    IIF 38 - Secretary → ME
  • 16
    364-368 Cranbrook Road, Gants Hill, Ilford, Essex
    Active Corporate (4 parents, 2 offsprings)
    Officer
    1999-12-08 ~ 1999-12-08
    IIF 34 - Secretary → ME
  • 17
    Other registered number: 06005709
    NEW CITY LIMITS LIMITED - 2007-08-01
    Related registration: 06005709
    364-368, Cranbrook Road, Gants Hill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-05-31
    Officer
    2011-01-04 ~ 2014-05-13
    IIF 29 - Director → ME
  • 18
    Hamara Centre, Rear Of 158 Castleton Road, Preston, England
    Active Corporate (5 parents)
    Officer
    1995-05-10 ~ 1995-05-10
    IIF 27 - Director → ME
  • 19
    Other registered number: 07331104
    364-368 LIMITED - 2010-08-05
    Related registration: 07331104
    364-368 Cranbrook Road, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    64,542 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2017-09-01
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 20
    364-368 Cranbrook Road, Ilford, England
    Active Corporate (4 parents)
    Officer
    2024-03-14 ~ 2025-05-09
    IIF 19 - Director → ME
  • 21
    364-368 Cranbrook Road, Ilford, England
    Active Corporate (4 parents)
    Officer
    2024-03-14 ~ 2025-05-09
    IIF 18 - Director → ME
  • 22
    364-368 Cranbrook Road, Gants Hill, Ilford, Essex
    Dissolved Corporate
    Officer
    1999-03-23 ~ 1999-06-11
    IIF 30 - Secretary → ME
  • 23
    12 Forest Drive, Manor Park, London
    Dissolved Corporate
    Officer
    1998-04-28 ~ 1998-04-28
    IIF 42 - Secretary → ME
  • 24
    18 Brook Avenue, Edgware, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    88,112 GBP2024-09-30
    Officer
    1997-06-30 ~ 1998-01-08
    IIF 28 - Director → ME
  • 25
    364-368 Cranbrook Rd Gants Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -67,992 GBP2024-04-30
    Person with significant control
    2019-04-02 ~ 2025-08-04
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    18 Plumbers Row, Whitechapel, London
    Dissolved Corporate (1 parent)
    Officer
    1995-07-26 ~ 1995-07-28
    IIF 24 - Director → ME
  • 27
    22 Hanover Gardens, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    1995-02-01 ~ 1995-02-01
    IIF 25 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.