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

Patel, Parthkumar Bharatbhai

    Related profiles found in government register
  • Patel, Parthkumar Bharatbhai
    Indian business person born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Duru House, London, E1 1RD, United Kingdom

      IIF 1
  • Patel, Parthkumar Bharatbhai
    Indian businessman born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Duru House, Commercial Road, London, E1 1RD, England

      IIF 2
  • Patel, Parthkumar Bharatbhai
    Indian company director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Derby Road, London, E7 8NH, England

      IIF 3 IIF 4
    • icon of address Avon, House, 435 Stratford Road, Solihull, B90 4AA, England

      IIF 5
  • Patel, Parthkumar Bharatbhai
    Indian director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Street Makarenka, Building 3, Apartment 14, Kyiv, 01001, Ukraine

      IIF 6
  • Mr Parthkumar Bharatbhai Patel
    Indian born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Street Makarenka, Building 3, Apartment 14, Kyiv, 01001, Ukraine

      IIF 7
    • icon of address 101, Duru House, Commercial Road, London, E1 1RD, England

      IIF 8
    • icon of address 101, Duru House, London, E1 1RD, United Kingdom

      IIF 9
    • icon of address 29, Derby Road, London, E7 8NH, England

      IIF 10 IIF 11
    • icon of address Avon, House, 435 Stratford Road, Solihull, B90 4AA, England

      IIF 12
  • Patel Bharatbhai
    Indian born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Derby Road, London, E7 8NH, England

      IIF 13
  • Patel Bharatbhai
    Indian born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Derby Road, London, E7 8NH, England

      IIF 14
  • Patel, Bharatbhai
    British business person born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 102 , 10 Osram Road, East Lane Business Park, Wembley, HA9 7NG, England

      IIF 15
  • Patel, Bharatbhai
    British company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-13, St. Judes Road, Englefield Green, Egham, TW20 0BY, England

      IIF 16
  • Patel, Bharatbhai Ashvinbhai
    British company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-13, St Judes Road, Englefield Green, Egham, Surrey, TW20 0BY, United Kingdom

      IIF 17
    • icon of address 11-13, St. Judes Road, Englefield Green, Egham, TW20 0BY, England

      IIF 18
  • Bharatbhai, Patel
    Indian ceo born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Derby Road, London, E7 8NH, England

      IIF 19
  • Patel, Bharatbhai Ashvinbhai

    Registered addresses and corresponding companies
    • icon of address 11-13, St Judes Road, Englefield Green, Egham, Surrey, TW20 0BY, United Kingdom

      IIF 20
  • Bharatbhai, Patel
    Indian ceo born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Derby Road, London, E7 8NH, England

      IIF 21
  • Mr Bharat Patel
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Pricent, Brinsea Road, Congresbury, BS49 5JG

      IIF 22
  • Mr Bharatbhai Patel
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-13, St. Judes Road, Englefield Green, Egham, TW20 0BY, England

      IIF 23
    • icon of address Office 102 , 10 Osram Road, East Lane Business Park, Wembley, HA9 7NG, England

      IIF 24
  • Patel, Bharat
    British company director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Pricent, Brinsea Road, Congresbury, BS49 5JG, United Kingdom

      IIF 25
  • Patel, Bharat
    British none born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elthorne Gate, 64 High Street, Pinner, Middlesex, HA5 5QA, England

      IIF 26
  • Mr Bharatbhai Ashvinbhai Patel
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Brockham Green, Brockham, Betchworth, RH3 7JR, England

      IIF 27
    • icon of address 11-13, St. Judes Road, Englefield Green, Egham, TW20 0BY, England

      IIF 28
  • Mr Bharatbhai Ashvinbhai Patel
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11-13, St Judes Road, Englefield Green, Egham, Surrey, TW20 0BY, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 11-13 St. Judes Road, Englefield Green, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,374 GBP2024-07-31
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 2
    icon of address 11-13 St Judes Road, Englefield Green, Egham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    373,016 GBP2023-10-31
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 17 - Director → ME
    icon of calendar 2019-09-03 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ now
    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
  • 3
    icon of address 101 Duru House, Commercial Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 4
    icon of address 67 Brockham Green, Brockham, Betchworth, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-04 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 11-13 St. Judes Road, Englefield Green, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,474 GBP2023-12-31
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 6
    icon of address 101 Duru House, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    DTN INTERNATIONAL LTD - 2023-06-05
    NUMBER 1 MANAGEMENT LTD - 2022-11-11
    icon of address 4385, 13937920 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 8
    icon of address Office 102 , 10 Osram Road East Lane Business Park, Wembley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 9
    icon of address 29 Derby Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-11 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 10
    icon of address 29 Derby Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-28 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 11
    TOP AUTOCARE LIMITED - 2023-03-20
    icon of address 4385, 14604079 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    OMKPURA LTD - 2008-04-22
    icon of address 1 The Pricent, Brinsea Road, Congresbury
    Active Corporate (1 parent)
    Equity (Company account)
    30,398 GBP2024-04-30
    Officer
    icon of calendar 2008-04-15 ~ 2019-11-30
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-03
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 2
    SANDBOX EUROPE LIMITED - 2023-09-10
    BUSINESS BELIEVERS LIMITED - 2023-09-04
    icon of address 4385, 14772117 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-30 ~ 2023-09-08
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ 2023-09-08
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 3
    icon of address 106 Daneby Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    359,144 GBP2022-03-31
    Officer
    icon of calendar 2023-04-17 ~ 2023-12-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ 2023-12-01
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 4
    icon of address 2 Abbey Road, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,086,950 GBP2015-11-30
    Officer
    icon of calendar 2014-10-10 ~ 2015-12-01
    IIF 26 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.