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 Narendra Patel

    Related profiles found in government register
  • Mr Narendra Patel
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Moorings Hotel, Banavie, Fort William, Inverness-shire, PH33 7LY, Scotland

      IIF 1
    • icon of address 5, Jervis Park, Sutton Coldfield, B74 3FH, England

      IIF 2
    • icon of address 61-63 Alexandra Road, Walsall, WS1 4DX, United Kingdom

      IIF 3 IIF 4
    • icon of address Office 1, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 5 IIF 6 IIF 7
    • icon of address Office 1 Hatherton Court, 21 Hatherton Street, Walsall, West Midlands, WS4 2LA, United Kingdom

      IIF 8
  • Mr Narendrakumar Babubhai Patel
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 The Island, Hythe End Road, Wraysbury, Staines-upon-thames, Middlesex, TW19 5AS, United Kingdom

      IIF 9
  • Mr Narendrakumar Narsibhai Patel
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 61 -63 Alexandra Road, Walsall, WS1 4DX, England

      IIF 10
  • Patel, Narendrakumar Babubhai
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 The Island, Hythe End Road, Wraysbury, Staines-upon-thames, Middlesex, TW19 5AS, United Kingdom

      IIF 11
  • Patel, Narendrakumar Narsibhai
    British pharmacist born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 12
  • Narendra, Patel
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 13
  • Patel, Narendra
    British company director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Moorings Hotel, Banavie, Fort William, PH33 7LY, Scotland

      IIF 14
  • Patel, Narendra
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Moorings Hotel, Banavie, Fort William, Inverness-shire, PH33 7LY, Scotland

      IIF 15
    • icon of address 61-63 Alexandra Road, Walsall, WS1 4DX, United Kingdom

      IIF 16 IIF 17
    • icon of address Office 1 Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 18
  • Patel, Narendra
    British pharmacist born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Moorings Hotel, Banavie, Fort William, Inverness-shire, PH33 7LY, Scotland

      IIF 19 IIF 20 IIF 21
    • icon of address The Moorings Hotel, Banavie, Fort William, PH33 7LY, Scotland

      IIF 22 IIF 23 IIF 24
    • icon of address Office 1, 21, Hatherton Street, Walsall, WS4 2LA, England

      IIF 25 IIF 26
    • icon of address Office 1, 21 Hatherton Street, Walsall, West Midlands, WS4 2LA, England

      IIF 27
    • icon of address Office 1, Hatherton Court, 21 Hatherton Street, Walsall, West Midlands, WS4 2LA, United Kingdom

      IIF 28 IIF 29
  • Patel, Narendra
    British pharmacist

    Registered addresses and corresponding companies
    • icon of address 5 Jervis Park, Sutton Coldfield, West Midlands, B74 3FH

      IIF 30
  • Patel, Narendrakumar Narsibhai
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Jarvis Park, Little Aston Park, Birmingham, B74 3FH

      IIF 31
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address White Hart House, Silwood Road, Ascot, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -17,048 GBP2019-06-30
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Office 1 21 Hatherton Street, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    109,635 GBP2024-12-31
    Officer
    icon of calendar 2023-12-07 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address Office 1 Hatherton Court, 21 Hatherton Street, Walsall, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address Office 1 21 Hatherton Street, Walsall, West Midlands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 27 - Director → ME
  • 5
    icon of address The Moorings Hotel Banavie, Fort William, Inverness-shire, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    11,414 GBP2024-09-30
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address The Moorings Hotel, Banavie, Fort William, Inverness-shire, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -171,538 GBP2024-12-31
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 21 - Director → ME
  • 7
    icon of address Office 1, Hatherton Court, 21 Hatherton Street, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    286,403 GBP2024-05-31
    Officer
    icon of calendar 2005-01-28 ~ now
    IIF 28 - Director → ME
    icon of calendar 2005-01-28 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address The Moorings Hotel, Banavie, Fort William, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    952,260 GBP2024-06-30
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 22 - Director → ME
  • 9
    icon of address The Moorings Hotel, Banavie, Fort William, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    52,514 GBP2024-06-30
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 23 - Director → ME
  • 10
    icon of address The Moorings Hotel, Banavie, Fort William, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,919,998 GBP2024-04-30
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 24 - Director → ME
  • 11
    icon of address Office 1 21 Hatherton Street, Walsall, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2019-05-20 ~ now
    IIF 12 - Director → ME
  • 12
    icon of address The Moorings Hotel, Banavie, Fort William, Inverness-shire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    170,445 GBP2024-09-30
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 19 - Director → ME
  • 13
    icon of address Office 1, 21 Hatherton Street, Walsall, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    567,850 GBP2024-04-30
    Officer
    icon of calendar 2020-01-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address Office 1 21 Hatherton Street, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -463,680 GBP2024-03-31
    Officer
    icon of calendar 2011-02-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 15
    icon of address Office 1 Hatherton Court, 21 Hatherton Street, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    496,756 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-15 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 16
    icon of address The Moorings Hotel, Banavie, Fort William, Inverness-shire, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    933,179 GBP2024-06-30
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Office 1 21 Hatherton Street, Walsall, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    886,546 GBP2024-03-31
    Officer
    icon of calendar 2016-08-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
Ceased 4
  • 1
    RELINQUO HOLDINGS LIMITED - 2018-02-01
    icon of address 1st Floor 10 Templeback, Temple Back, Bristol, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-02-01 ~ 2018-02-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ 2018-02-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    icon of address Office 1 21 Hatherton Street, Walsall, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar ~ 2019-04-03
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-19
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address Office 1 Hatherton Court, 21 Hatherton Street, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    496,756 GBP2024-12-31
    Officer
    icon of calendar 2021-12-15 ~ 2024-01-23
    IIF 29 - Director → ME
  • 4
    icon of address Office 1 21 Hatherton Street, Walsall, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    905,329 GBP2025-02-28
    Officer
    icon of calendar 2018-02-01 ~ 2019-04-03
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ 2019-04-01
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.