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 Mitul Patel

    Related profiles found in government register
  • Mr Mitul Patel
    English born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 1
  • Patel, Mitul
    English property developer born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 2
  • Patel, Mitul
    British company director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 118, Southwood Road, London, SE9 3QN, England

      IIF 3
  • Patel, Mitul
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Genesta Road, London, SE183ES, United Kingdom

      IIF 4
  • Patel, Mitul
    British none born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Genesta Road, Plumstead, London, SE18 3ES, England Uk

      IIF 5
  • Mr Mitul Jagdishkumar Patel
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office The Belvedere, 2 Picardy Road, Belvedere, DA17 5QH, England

      IIF 6
    • icon of address 193, Trafalgar Road, London, SE10 9EQ, England

      IIF 7
    • icon of address 45, Ashmore Grove, Welling, DA16 2RX, England

      IIF 8
  • Mitul Jagdishkumar Patel
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tudor House, 185 Kenton Road, Harrow, Middlesex, HA3 0EY, England

      IIF 9
  • Mr Hussnan Nadir
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Bexley Road, London, SE9 2PG, England

      IIF 10
    • icon of address 193, Trafalgar Road, London, SE10 9EQ, England

      IIF 11
  • Patel, Mitul
    British self employed born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Trafalgar Road, London, SE109TX, United Kingdom

      IIF 12
  • Nadir, Hussnan
    British company director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Bexley Road, London, SE9 2PG, England

      IIF 13
  • Nadir, Hussnan
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104 Bexley Road, London, SE9 2PG

      IIF 14 IIF 15
    • icon of address 104 Bexley Road, London, SE9 2PG, England

      IIF 16
  • Nadir, Hussnan
    British property consultant born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 193 Trafalgar Road, Greenwich, London, SE10 9EQ, England

      IIF 17
  • Nadir, Hussnan
    British self employed born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Trafalgar Road, London, SE109TX, United Kingdom

      IIF 18
  • Patel, Mitul Jagdishkumar
    British company director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tudor House, 185 Kenton Road, Harrow, Middlesex, HA3 0EY, England

      IIF 19
  • Patel, Mitul Jagdishkumar
    British property developer born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Ashmore Grove, Welling, Kent, DA16 2RX

      IIF 20
  • Mr Hussnan Rahim Nadir
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office The Belvedere, 2 Picardy Road, Belvedere, DA17 5QH, England

      IIF 21
    • icon of address 193 Trafalgar Road, London, SE10 9EQ, England

      IIF 22
  • Nadir, Hussnan Rahim
    British company director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office The Belvedere, 2 Picardy Road, Belvedere, DA17 5QH, England

      IIF 23
  • Nadir, Hussnan Rahim
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office The Belvedere, 2 Picardy Road, Belvedere, DA17 5QH, England

      IIF 24
    • icon of address 193, Trafalgar Road, London, SE10 9EQ, England

      IIF 25
  • Nadir, Hussnan Rahim
    British entrepreneur born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 193 Trafalgar Road, London, SE10 9EQ, England

      IIF 26
  • Nadir, Hussnan Rahim
    British property developer born in December 1985

    Resident in England

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

      IIF 27
  • Mr Mitul Jagdishkumar Patel
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 332, Footscray Road, London, SE9 2EH, England

      IIF 28
    • icon of address 45, Ashmore Grove, Welling, DA16 2RX, England

      IIF 29
    • icon of address 45, Ashmore Grove, Welling, Kent, DA16 2RX, England

      IIF 30
  • Nadir, Hussnan

    Registered addresses and corresponding companies
    • icon of address 193, Trafalgar Road, Greenwich, London, SE10 9EQ, England

      IIF 31
  • Nadir, Hussnan
    British

    Registered addresses and corresponding companies
    • icon of address 104 Bexley Road, London, SE9 2PG

      IIF 32 IIF 33
    • icon of address 24, Genesta Road, Plumstead, London, SE18 3ES

      IIF 34
  • Nadir, Hussnan
    British entrepreneur born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 193, Trafalgar Road, Greenwich, SE10 9EQ, United Kingdom

      IIF 35
  • Patel, Mitul Jagdishkumar
    British company director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office The Belvedere, 2 Picardy Road, Belvedere, DA17 5QH, England

      IIF 36
    • icon of address Tudor House, 185 Kenton Road, Harrow, HA3 0EY, England

      IIF 37
    • icon of address 45, Ashmore Grove, Welling, DA16 2RX, England

      IIF 38
  • Patel, Mitul Jagdishkumar
    British director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office The Belvedere, 2 Picardy Road, Belvedere, DA17 5QH, England

      IIF 39
    • icon of address 332, Footscray Road, London, SE9 2EH, England

      IIF 40
    • icon of address 332, Footscray Road, New Eltham, London, SE9 2EH, United Kingdom

      IIF 41
    • icon of address 45, Ashmore Grove, Welling, DA16 2RX, England

      IIF 42
  • Patel, Mitul Jagdishkumar
    British manager born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office The Belvedere, 2 Picardy Road, Belvedere, DA17 5QH, England

      IIF 43
  • Patel, Mitul Jagdishkumar
    British property consultant born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 193, Trafalgar Road, London, SE10 9EQ, England

      IIF 44
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 332 Footscray Road, New Eltham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 41 - Director → ME
  • 2
    icon of address Unit 1a Abbey Trading Estate, Bell Green Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    -157,888 GBP2023-10-31
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 145 Trafalgar Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address 193 Trafalgar Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-06 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address Tudor House, 185 Kenton Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    SPINDRIFT HOMES LIMITED - 2024-08-23
    icon of address Tudor House, 185 Kenton Road, Harrow, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 37 - Director → ME
  • 7
    icon of address 332 Footscray Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    20,586 GBP2015-06-30
    Officer
    icon of calendar 2015-06-12 ~ dissolved
    IIF 40 - Director → ME
  • 8
    icon of address 193 Trafalgar Road, Greenwich, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,770 GBP2024-02-29
    Officer
    icon of calendar 2020-02-15 ~ now
    IIF 35 - Director → ME
  • 9
    icon of address Office, The Belvedere, 2 Picardy Road, Belvedere, London, England, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    93,624 GBP2024-03-31
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 42 - Director → ME
    icon of calendar 2021-02-03 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 193 Trafalgar Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 11
    icon of address 45 Ashmore Grove, Welling, England
    Active Corporate (2 parents)
    Equity (Company account)
    -72,289 GBP2024-10-31
    Officer
    icon of calendar 2020-10-26 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Office The Belvedere, 2 Picardy Road, Belvedere, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 332 Footscray Road, New Eltham, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 4 - Director → ME
  • 14
    icon of address 45 Ashmore Grove, Welling, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,534 GBP2018-09-30
    Officer
    icon of calendar 2017-10-26 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 15
    RED PEARL RECRUITMENT LTD - 2018-07-09
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF 27 - Director → ME
  • 16
    icon of address 193 Trafalgar Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    56,241 GBP2019-03-31
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 145 Trafalgar Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2012-02-01 ~ dissolved
    IIF 5 - Director → ME
  • 18
    XYMA (WITHERBY) LTD - 2021-02-03
    icon of address Office The Belvedere, 2 Picardy Road, Belvedere, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,291 GBP2024-08-31
    Officer
    icon of calendar 2020-08-11 ~ now
    IIF 24 - Director → ME
  • 19
    icon of address Office The Belvedere, 2 Picardy Road, Belvedere, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,092 GBP2024-08-31
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 20
    icon of address Office The Belvedere, 2 Picardy Road, Belvedere, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -94,797 GBP2024-08-31
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 36 - Director → ME
  • 21
    EXQUISITE PROPERTY MANAGEMENT LTD - 2020-07-10
    icon of address Office The Belvedere, 2 Picardy Road, Belvedere, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -26,451 GBP2024-08-31
    Officer
    icon of calendar 2008-10-08 ~ now
    IIF 43 - Director → ME
    icon of calendar 2020-07-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    icon of calendar 2020-07-09 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 22
    Company number 06361398
    Non-active corporate
    Officer
    icon of calendar 2007-09-05 ~ now
    IIF 15 - Director → ME
  • 23
    Company number 06862845
    Non-active corporate
    Officer
    icon of calendar 2009-03-30 ~ now
    IIF 33 - Secretary → ME
  • 24
    Company number 06863055
    Non-active corporate
    Officer
    icon of calendar 2009-03-30 ~ now
    IIF 32 - Secretary → ME
Ceased 6
  • 1
    icon of address Level 1 Devonshire House, One Mayfair Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -167,151 GBP2024-05-31
    Officer
    icon of calendar 2017-05-08 ~ 2020-11-23
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ 2020-11-23
    IIF 1 - Has significant influence or control OE
  • 2
    icon of address 332 Footscray Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    20,586 GBP2015-06-30
    Officer
    icon of calendar 2014-06-12 ~ 2015-06-12
    IIF 16 - Director → ME
  • 3
    icon of address Office, The Belvedere, 2 Picardy Road, Belvedere, London, England, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    93,624 GBP2024-03-31
    Officer
    icon of calendar 2007-03-07 ~ 2015-12-20
    IIF 14 - Director → ME
  • 4
    NETWELL LIMITED - 1983-12-16
    icon of address 131 Hayes Lane, Hayes, Bromley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,658 GBP2025-03-31
    Officer
    icon of calendar 2015-03-26 ~ 2017-11-15
    IIF 3 - Director → ME
  • 5
    icon of address Office The Belvedere, 2 Picardy Road, Belvedere, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -94,797 GBP2024-08-31
    Officer
    icon of calendar 2020-08-10 ~ 2022-08-22
    IIF 25 - Director → ME
  • 6
    EXQUISITE PROPERTY MANAGEMENT LTD - 2020-07-10
    icon of address Office The Belvedere, 2 Picardy Road, Belvedere, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -26,451 GBP2024-08-31
    Officer
    icon of calendar 2008-10-08 ~ 2010-10-08
    IIF 34 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.