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

Mr Yoendrakumar Ajitkumar Patel

    Related profiles found in government register
  • Mr Yoendrakumar Ajitkumar Patel
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 38a, Station Road West, Oxted, RH8 9EU, England

      IIF 1
  • Mr Yogendrakumar Ajitkumar Patel
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Meadway House 38a, Station Road West, Oxted, RH8 9EU, England

      IIF 2
  • Patel, Yoendrakumar Ajitkumar
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 38a, Station Road West, Oxted, RH8 9EU, England

      IIF 3
    • Unit 14, Headley Park Ten, Woodley, Reading, RG5 4SW, England

      IIF 4
  • Patel, Yogendrakumar Ajitkumar
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Meadway House 38a, Station Road West, Oxted, RH8 9EU, England

      IIF 5
  • Mr Yogendra Patel
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Meadway House 38a, Station Road West, Oxted, RH8 9EU, England

      IIF 6
    • 3, Neptune Close, Medway City Estate, Rochester, ME2 4LT, England

      IIF 7
    • The Circuit Centre, Suite 4, Avro Way, Brooklands Industrial Park, Weybridge, KT13 0YT, England

      IIF 8
  • Mr Aj Kara
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 44-45, Tamworth Road, Croydon, CR0 1XU, England

      IIF 9 IIF 10
    • 38a, Station Road West, Oxted, RH8 9EU, England

      IIF 11
    • 35, Boxridge Avenue, Purley, CR8 3AS, United Kingdom

      IIF 12
  • Mr Aj Kara
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 38a, Station Road West, Oxted, RH8 9EU, England

      IIF 13
  • Patel, Yoendra
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 44-45, Tamworth Road, Croydon, CR0 1XU, England

      IIF 14
  • Patel, Yogendra
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Meadway House 38a, Station Road West, Oxted, RH8 9EU, England

      IIF 15
    • The Circuit Centre, Suite 4, Avro Way, Brooklands Industrial Park, Weybridge, KT13 0YT, England

      IIF 16
  • Patel, Yogendra
    British accounts manager born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3, Neptune Close, Medway City Estate, Rochester, ME2 4LT, England

      IIF 17
  • Kara, Aj
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 44-45, Tamworth Road, Croydon, CR0 1XU, England

      IIF 18
    • Suite 4, The Circuit Centre, Avro Way, Weybridge, KT13 0YT, England

      IIF 19
  • Kara, Aj
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Argyle House, Joel Street, 3rd Floor Northside, Northwood Hills, Middlesex, HA6 1NW

      IIF 20
  • Kara, Aj
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 44-45, Tamworth Road, Croydon, CR0 1XU, England

      IIF 21
    • 38a, Station Road West, Oxted, RH8 9EU, England

      IIF 22
    • 2, Hilldeane Rd, Purley, CR8 2JW, United Kingdom

      IIF 23
    • 35, Boxridge Avenue, Purley, CR8 3AS, United Kingdom

      IIF 24
  • Kara, Aj
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 38a, Station Road West, Oxted, RH8 9EU, England

      IIF 25
    • 2, Hilldeane Rd, Purley, CR8 2JW, United Kingdom

      IIF 26
  • Kara, Aj
    British consultant born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 35 Box Ridge Avenue, Purley, Surrey, CR8 3AS

      IIF 27
  • Kara, Aj
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 44-45, Tamworth Road, Croydon, CR0 1XU, England

      IIF 28
    • Unit 9 Spitfire Business Park, 1 Hawker Road Off Purley Way, Croydon, Surrey, CR0 4RF

      IIF 29
    • 35, Box Ridge Avenue, Purley, CR83AS, United Kingdom

      IIF 30
    • 35 Box Ridge Avenue, Purley, Surrey, CR8 3AS

      IIF 31 IIF 32
    • 35, Box Ridge Avenue, Purley, Surrey, CR8 3AS, United Kingdom

      IIF 33
  • Kara, Aj
    English commercial director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 315, Headstone Lane, Harrow, Middlesex, HA3 6PQ, England

      IIF 34
  • Kara, Aj
    Uk director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1c, Blackthorne Road, Colnbrook, Slough, Berkshire, SL3 0AH, England

      IIF 35
child relation
Offspring entities and appointments 20
  • 1
    AIRPORT PARKING SERVICE LTD
    07554525
    3 Field Court, Grays Inn, London
    Dissolved Corporate (5 parents)
    Officer
    2016-04-01 ~ 2016-04-01
    IIF 20 - Director → ME
  • 2
    AUTO PARTS BASINGSTOKE LIMITED
    03182929
    44-45 Tamworth Road, Croydon, England
    Dissolved Corporate (7 parents)
    Officer
    2016-06-02 ~ dissolved
    IIF 28 - Director → ME
  • 3
    CHERRYDALE LIMITED
    07369375
    Unit 1c Blackthorne Road, Colnbrook, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2013-06-07 ~ dissolved
    IIF 35 - Director → ME
    2010-10-28 ~ 2011-12-26
    IIF 33 - Director → ME
  • 4
    DORSET FOOD PRODUCTION SERVICES LTD
    - now 16241302
    CHOCOCO DIRECT LTD
    - 2026-02-11 16241302
    Meadway House 38a Station Road West, Oxted, England
    Active Corporate (5 parents)
    Officer
    2025-11-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-11-21 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    EDU AV LIMITED
    05759385
    Unit 9, Spitfire Business Park, 1 Hawker Road Off Purley Way, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2006-03-28 ~ dissolved
    IIF 32 - Director → ME
  • 6
    ELEPHANT AV LIMITED
    07851393
    1c Mckay Trading Estate, Blackthorne Road, Colnbrook, Slough
    Dissolved Corporate (2 parents)
    Officer
    2015-03-02 ~ dissolved
    IIF 34 - Director → ME
  • 7
    HARMAN AV LIMITED
    07924473
    35 Box Ridge Avenue, Purley, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-26 ~ dissolved
    IIF 30 - Director → ME
  • 8
    HARVARD TECHNOLOGY LIMITED
    04442616 02866874... (more)
    Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2004-09-01 ~ dissolved
    IIF 27 - Director → ME
  • 9
    HV LOGISTICS LTD
    - now 11107515
    RELAXED DINING LTD
    - 2020-03-03 11107515
    3 Neptune Close, Medway City Estate, Rochester, England
    Dissolved Corporate (3 parents)
    Officer
    2019-11-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-09-29 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 10
    LEAD PROPERTY LIMITED
    08466737
    38a Station Road West, Oxted, England
    Active Corporate (3 parents)
    Officer
    2020-01-21 ~ 2026-02-27
    IIF 19 - Director → ME
    2026-02-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2026-02-27 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    2020-01-21 ~ 2026-02-27
    IIF 11 - Ownership of shares – 75% or more OE
  • 11
    MAX AUTOMOTIVE LTD - now
    MAX CAR PARTS LTD
    - 2021-09-14 04697390
    ELA U.K. LIMITED - 2017-04-28
    Unit 49 Sutton Park Avenue, Earley, Reading, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2018-08-31 ~ 2020-11-05
    IIF 4 - Director → ME
  • 12
    MDM CAPITAL TRADING LTD
    12527105
    35 Boxridge Avenue, Purley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-11-16 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    MUKTA HOLDINGS LTD
    13157279
    2 Hilldeane Rd, Purley, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-04-10 ~ 2024-09-12
    IIF 23 - Director → ME
    2024-09-12 ~ now
    IIF 26 - Director → ME
  • 14
    REVOLVER MEDIA LIMITED
    05897857
    Unit 9 Spitfire Business Park, 1 Hawker Road Off Purley Way, Croydon, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2006-08-07 ~ 2011-06-01
    IIF 31 - Director → ME
    2012-01-01 ~ dissolved
    IIF 29 - Director → ME
  • 15
    SOMERSET FOOD PRODUCTION SERVICES LTD
    - now 16241952
    PERCYS SOMMERSET FOOD MANUFACTURING LTD
    - 2026-02-11 16241952
    Meadway House 38a Station Road West, Oxted, England
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 16
    WARGRAVE AUTO CENTRE LIMITED
    08776316
    38a Station Road West, Oxted, England
    Voluntary Arrangement Corporate (8 parents, 1 offspring)
    Officer
    2020-11-05 ~ 2023-04-17
    IIF 3 - Director → ME
    Person with significant control
    2021-07-22 ~ 2023-04-17
    IIF 1 - Ownership of shares – 75% or more OE
  • 17
    WARGRAVE DRIVER SERVICE LTD - now
    WAC AUTO TECH LTD
    - 2026-02-24 11105032
    RELAXED DINING INVESTMENTS LTD
    - 2020-03-03 11105032
    Unit 3 Neptune Close, Medway City Estate, Rochester, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-11-01 ~ 2020-11-01
    IIF 16 - Director → ME
    Person with significant control
    2019-09-30 ~ 2020-11-01
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 18
    WARGRAVE PARKING SERVICES LTD - now
    SMART GL LTD
    - 2026-02-24 09423543
    601 Bath Road, Hounslow, England
    Active Corporate (4 parents)
    Officer
    2017-02-05 ~ 2021-12-13
    IIF 18 - Director → ME
    2021-12-13 ~ 2022-05-24
    IIF 14 - Director → ME
    Person with significant control
    2018-01-18 ~ 2021-12-14
    IIF 9 - Ownership of shares – 75% or more OE
  • 19
    WOODLEY AUTOS GROUP LIMITED
    08776473
    44-45 Tamworth Road, Croydon, England
    Dissolved Corporate (5 parents)
    Officer
    2017-04-01 ~ 2018-05-25
    IIF 21 - Director → ME
    Person with significant control
    2018-02-18 ~ 2018-05-25
    IIF 10 - Ownership of shares – 75% or more OE
  • 20
    WWAC AUTOMOTIVE LTD
    - now 02648986
    UNITED CAR PARTS LIMITED - 2019-10-17
    WOODLEY AUTO FACTORS LIMITED - 2016-12-06
    38a Station Road West, Oxted, England
    Active Corporate (12 parents)
    Officer
    2021-02-01 ~ 2024-05-28
    IIF 22 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.