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, Jigar Mayankkumar

    Related profiles found in government register
  • Patel, Jigar Mayankkumar
    Indian company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 47, Broadway, Stratford, E15 4BQ, United Kingdom

      IIF 1
  • Patel, Jigar Mayankkumar
    Indian director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 47, Broadway, Kind Edward Pub, London, E15 4BQ, United Kingdom

      IIF 2
    • 47, The Broadway, London, E15 4BQ, England

      IIF 3
    • 47, Broadway, King Edward Pub, Stratford, E15 4BQ, United Kingdom

      IIF 4
    • 47, Broadway, King Edwards Vii, Stratford, E15 4BQ, United Kingdom

      IIF 5
    • 47, Broadway, Stratford, E15 4BQ, England

      IIF 6
  • Patel, Jigar Mayankumar
    Indian director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 291a, Chester Road, Macclesfield, SK11 8RA, United Kingdom

      IIF 7
  • Patel, Jigar Mayankkumar
    British entrepreneur born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 115, London Road, Morden, SM4 5HP, England

      IIF 8
    • 115, London Road, Morden, SM4 5HP, United Kingdom

      IIF 9
  • Patel, Jigar Mayankkumar
    Indian courier born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Craven Close, Hayes, UB4 0SB, England

      IIF 10
  • Patel, Jigar Mayankkumar
    Indian director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Hayward Road, Bristol, BS16 4NZ, United Kingdom

      IIF 11
    • 39, Fontwell Drive, Downend, South Gloucestershire, BS16 6RR, England

      IIF 12
    • 44, Charlton Road, Harrow, HA3 9HN, England

      IIF 13
    • 27, Craven Close, Hayes, UB4 0SB, England

      IIF 14 IIF 15
    • Flat 26 Trident House, 76 Station Road, Hayes, UB3 4FP, United Kingdom

      IIF 16
    • Great Western, Dawley Road, Hayes, UB3 1NF, England

      IIF 17
    • 47, Broadway, King Edward Vii, Stratford, E15 4BQ, England

      IIF 18
  • Patel, Jigar Mayankkumar
    Indian entrepreneur born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Main Parade, Chorleywood Rickmansworth, Hertfordshire, WD3 5RB, United Kingdom

      IIF 19
    • Action Homecare, Market House, Action Homecare, Market Street, Spalding, PE12 9DD, England

      IIF 20
  • Patel, Jigar Mayankkumar
    Indian director born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Great Western Pub, Dawley Road, Hayes, UB3 1NF, England

      IIF 21
  • Mr Jigar Mayankkumar Patel
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 115, London Road, Morden, SM4 5HP, England

      IIF 22
    • 115, London Road, Morden, SM4 5HP, United Kingdom

      IIF 23
  • Mr Jigar Mayankkumar Patel
    Indian born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Charlton Road, Harrow, HA3 9HN, England

      IIF 24
    • 27, 27 Craven Close, Hayes, UB4 0SB, United Kingdom

      IIF 25
    • 27, Craven Close, Hayes, UB4 0SB, England

      IIF 26 IIF 27 IIF 28
    • Flat 26 Trident House, 76 Station Road, Hayes, UB3 4FP, United Kingdom

      IIF 29
    • 4 Main Parade, Chorleywood Rickmansworth, Hertfordshire, WD3 5RB, United Kingdom

      IIF 30
    • Action Homecare, Market House, Action Homecare, Market Street, Spalding, PE12 9DD, England

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    Action Homecare Market House, Market Street, Long Sutton, Spalding, England
    Active Corporate (2 parents)
    Officer
    2024-08-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 2
    47 The Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-27 ~ dissolved
    IIF 3 - Director → ME
  • 3
    115 London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-02-13 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 4
    4 Main Parade, Chorleywood Rickmansworth, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    2024-05-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-05-25 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 5
    44 Charlton Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,126 GBP2023-06-30
    Officer
    2021-06-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-06-04 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    15 Longbridge Road, Spotted Dog, Barking
    Dissolved Corporate (2 parents)
    Officer
    2013-11-18 ~ dissolved
    IIF 5 - Director → ME
  • 7
    47 Broadway, King Edward Pub, Stratford
    Dissolved Corporate (1 parent)
    Officer
    2013-08-12 ~ dissolved
    IIF 4 - Director → ME
  • 8
    Teddington Hands Inn Evesham Road, Teddington, Tewkesbury, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    2014-02-03 ~ dissolved
    IIF 6 - Director → ME
  • 9
    27 Craven Close, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    2018-07-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-07-04 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 10
    Unit 7 284 Water Road, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-10-28 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 11
    Teddington Hands Inn, Evesham Road, Teddington, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-01 ~ dissolved
    IIF 7 - Director → ME
  • 12
    88 London Road, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Officer
    2014-03-27 ~ dissolved
    IIF 2 - Director → ME
  • 13
    27 Craven Close, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-03-11 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 14
    115 London Road, Morden, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -505 GBP2022-11-30
    Officer
    2023-01-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2023-01-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    King Edward Vii, 47 Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -296,590 GBP2023-11-30
    Officer
    2014-03-25 ~ 2015-10-01
    IIF 1 - Director → ME
  • 2
    98b Whiteladies Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-29 ~ 2013-08-15
    IIF 12 - Director → ME
    2012-08-14 ~ 2012-08-17
    IIF 17 - Director → ME
  • 3
    98b Whiteladies Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-27 ~ 2014-01-13
    IIF 18 - Director → ME
  • 4
    44 Charlton Road, Harrow, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -36,551 GBP2022-11-30
    Officer
    2019-11-20 ~ 2024-03-26
    IIF 13 - Director → ME
    Person with significant control
    2019-11-20 ~ 2024-03-26
    IIF 24 - Ownership of shares – 75% or more OE
  • 5
    Great Western, Dawley Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-28 ~ 2013-01-31
    IIF 21 - Director → ME
  • 6
    3 Wood End, Hayes
    Dissolved Corporate (1 parent)
    Officer
    2013-05-29 ~ 2013-10-07
    IIF 11 - Director → ME
  • 7
    115 London Road, Morden, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -505 GBP2022-11-30
    Person with significant control
    2020-11-06 ~ 2022-02-16
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.