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

Patel, Yogesh Pankaj

    Related profiles found in government register
  • Patel, Yogesh Pankaj
    born in June 1976

    Registered addresses and corresponding companies
    • 9 Grace Close, Borehamwood, WD6 5NQ

      IIF 1
  • Patel, Yogesh

    Registered addresses and corresponding companies
    • 29, Harbour Exchange Square, London, E14 9GE, United Kingdom

      IIF 2
  • Patel, Yogesh Pankaj
    born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64-66, High Street, Barnet, EN5 5SJ

      IIF 3
    • 29, Harbour Exchange Square, London, E14 9GE, England

      IIF 4
  • Patel, Yogesh
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 40 Centenary Business Centre, Hammond Close, Attleborough Fields Ind Estate, Nuneaton, CV11 6RY, England

      IIF 5
    • 40, Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, CV11 6RY

      IIF 6
    • 40, Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, CV11 6RY, England

      IIF 7 IIF 8
    • Unit 40 Centenary Business Centre, Hammond Close, Attleborough Fields Ind Estate, Nuneaton, CV11 6RY, England

      IIF 9 IIF 10 IIF 11
  • Patel, Yogesh
    British administrator born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 40, Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, CV11 6RY, England

      IIF 12
  • Patel, Yogesh
    British businessman born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 40, Centenary Business Centre, Hammond Close, Nunetaon, Warwickshire, CV11 6RY, England

      IIF 13
  • Patel, Yogesh
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 40 Centenary Business Centre, Hammond Close, Nuneaton, CV11 6RY, England

      IIF 14
  • Patel, Yogesh Pankaj
    British consultant born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64-66, High Street, Barnet, EN5 5SJ

      IIF 15
  • Patel, Yogesh Pankaj
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Harbour Exchange Square, London, E14 9GE, United Kingdom

      IIF 16
  • Patel, Yogesh Pankaj
    British solicitor born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Kidd Rapinet Llp, 29 Harbour Exchange Square, London, E14 9GE, United Kingdom

      IIF 17
  • Mr Yogesh Patel
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 40, Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, CV11 6RY

      IIF 18
    • 40, Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, CV11 6RY, England

      IIF 19
  • Patel, Hetal
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 40 Centenary Business Centre, Hammond Close, Nuneaton, CV11 6RY, England

      IIF 20
    • 40, Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, CV11 6RY

      IIF 21
    • 40, Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, CV11 6RY, England

      IIF 22
  • Patel, Yogesh
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Harbour Exchange Square, London, E14 9GE, United Kingdom

      IIF 23
  • Yogesh Patel
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 40 Centenary Business Centre, Hammond Close, Attleborough Fields Ind Estate, Nuneaton, CV11 6RY, England

      IIF 24
    • 40 Centenary Business Centre, Hammond Close, Nuneaton, CV11 6RY, England

      IIF 25
    • 40, Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, CV11 6RY

      IIF 26
    • 40, Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, CV11 6RY, England

      IIF 27 IIF 28
    • Unit 40 Centenary Business Centre, Hammond Close, Attleborough Fields Ind Estate, Nuneaton, CV11 6RY, England

      IIF 29 IIF 30 IIF 31
  • Patel, Hetal Yogesh
    British beautician born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 40, Centenary Business Centre, Hammond Close, Nuneaton, CV11 6RY, England

      IIF 32
    • 40, Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, CV11 6RY, England

      IIF 33 IIF 34 IIF 35
  • Hetal Patel
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 40 Centenary Business Centre, Hammond Close, Nuneaton, CV11 6RY, England

      IIF 37
    • 40, Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, CV11 6RY, England

      IIF 38
  • Mr Yogesh Patel
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Harbour Exchange Square, London, E14 9GE, United Kingdom

      IIF 39
  • Mrs Hetal Yogesh Patel
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 40, Centenary Business Centre, Hammond Close, Nuneaton, CV11 6RY, England

      IIF 40
    • 40, Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, CV11 6RY, England

      IIF 41 IIF 42
  • Mrs Hetal Patel
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 40, Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, CV11 6RY, England

      IIF 43
  • Mrs Hetal Patel
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 40, Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, CV11 6RY

      IIF 44
child relation
Offspring entities and appointments 18
  • 1
    AVONVALE MEWS RMC LIMITED
    14250957
    1 Avonvale Mews, Frome Road, Bradford-on-avon, England
    Active Corporate (8 parents)
    Officer
    2022-07-22 ~ 2025-10-15
    IIF 16 - Director → ME
  • 2
    CV10CR LTD
    16950747
    Unit 40 Centenary Business Centre Hammond Close, Attleborough Fields Ind Estate, Nuneaton, England
    Active Corporate (1 parent)
    Officer
    2026-01-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2026-01-08 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 3
    CV1HUMBER LIMITED
    16912317
    Unit 40 Centenary Business Centre Hammond Close, Attleborough Fields Ind Estate, Nuneaton, England
    Active Corporate (1 parent)
    Officer
    2025-12-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-12-15 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 4
    CV2LC LTD
    17073922
    Unit 40 Centenary Business Centre Hammond Close, Attleborough Fields Ind Estate, Nuneaton, England
    Active Corporate (1 parent)
    Officer
    2026-03-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2026-03-06 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 5
    DHARMIC GROUP LIMITED
    11170104
    29 Harbour Exchange Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-01-25 ~ dissolved
    IIF 17 - Director → ME
  • 6
    DYP INVESTMENT LTD
    16038802
    40 Centenary Business Centre, Hammond Close, Nuneaton, England
    Active Corporate (1 parent)
    Officer
    2025-06-24 ~ now
    IIF 20 - Director → ME
    2024-10-24 ~ 2025-06-27
    IIF 14 - Director → ME
    Person with significant control
    2024-10-24 ~ 2025-06-27
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    2025-06-24 ~ now
    IIF 37 - Has significant influence or control OE
  • 7
    EYEBROW THREADING BAR LIMITED
    09068469
    40 Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire
    Active Corporate (2 parents)
    Officer
    2025-12-06 ~ now
    IIF 21 - Director → ME
    2023-03-22 ~ 2025-12-06
    IIF 6 - Director → ME
    2014-06-03 ~ 2017-04-10
    IIF 34 - Director → ME
    Person with significant control
    2023-03-22 ~ 2025-12-06
    IIF 26 - Has significant influence or control OE
    2023-05-29 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    2016-12-19 ~ 2017-04-18
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    HEWITT ROAD DEVELOPMENTS LTD
    11592233
    29 Harbour Exchange Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-09-27 ~ dissolved
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    HHP CONSULTING LIMITED
    07968283
    64-66 High Street, Barnet
    Dissolved Corporate (4 parents)
    Officer
    2012-02-28 ~ 2015-04-24
    IIF 15 - Director → ME
  • 10
    JYP INVESTMENT LTD
    16038869
    40 Centenary Business Centre Hammond Close, Attleborough Fields Ind Estate, Nuneaton, England
    Active Corporate (1 parent)
    Officer
    2024-10-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    KIDD RAPINET LLP
    OC380853 08219928
    29 Harbour Exchange Square, London
    Active Corporate (45 parents, 4 offsprings)
    Officer
    2015-04-27 ~ now
    IIF 4 - LLP Member → ME
  • 12
    LOTUS BEAUTY HUT LIMITED
    08954040
    40 Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2015-01-09 ~ 2015-04-20
    IIF 35 - Director → ME
    2014-03-24 ~ 2015-08-02
    IIF 12 - Director → ME
  • 13
    MHHP LAW LLP
    - now OC350611
    M AND H LAW LLP
    - 2010-02-09 OC350611
    The Studio Highstone House, 165 High Street, Barnet, England
    Active Corporate (6 parents)
    Officer
    2010-02-05 ~ 2015-04-24
    IIF 3 - LLP Designated Member → ME
  • 14
    RHY LAW LLP
    OC319246
    Bbk Partnership 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2006-04-21 ~ 2010-01-29
    IIF 1 - LLP Designated Member → ME
  • 15
    SHAKTI ASSET MANAGEMENT LIMITED
    10406411
    40 Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, England
    Active Corporate (2 parents)
    Officer
    2022-04-22 ~ now
    IIF 7 - Director → ME
    2016-10-01 ~ 2017-04-10
    IIF 33 - Director → ME
    Person with significant control
    2016-10-01 ~ 2017-04-18
    IIF 41 - Ownership of shares – 75% or more OE
    2022-05-10 ~ 2024-04-19
    IIF 43 - Ownership of shares – 75% or more OE
    2024-04-19 ~ now
    IIF 27 - Has significant influence or control OE
  • 16
    SIMPLY BEAUTY LIMITED
    10421788
    40 Centenary Business Centre, Hammond Close, Nuneaton, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-11 ~ 2017-04-10
    IIF 32 - Director → ME
    Person with significant control
    2016-10-11 ~ 2017-01-12
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 17
    SOVEREIGN ACTIVE INVESTMENT LIMITED
    09241240
    40 Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, England
    Active Corporate (2 parents)
    Officer
    2022-08-05 ~ 2025-12-06
    IIF 8 - Director → ME
    2025-12-06 ~ now
    IIF 22 - Director → ME
    2014-09-30 ~ 2015-07-26
    IIF 13 - Director → ME
    2014-09-30 ~ 2017-04-10
    IIF 36 - Director → ME
    Person with significant control
    2025-12-06 ~ now
    IIF 38 - Has significant influence or control OE
    2022-08-24 ~ 2025-12-06
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    2023-04-12 ~ 2024-05-10
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    2016-12-19 ~ 2017-03-18
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    WATTLEHURST DEVELOPMENTS LTD
    11758674
    C/o Kroll Advisory Ltd, The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2019-01-09 ~ 2020-06-10
    IIF 2 - Secretary → 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.