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 Bharatkumar Rajnikant Patel

    Related profiles found in government register
  • Mr Bharatkumar Rajnikant Patel
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 13, Montpelier Avenue, Bexley, DA5 3AP, England

      IIF 1
    • 13, Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 2
    • Lynton House, 304 Bensham Lane, Thornton Heath, Surrey, CR7 7EQ

      IIF 3
  • Patel, Bharatkumar Rajnikant
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 194, Addiscombe Road, Croydon, CR0 7LB

      IIF 4
    • 36 Post Mill Close, Croydon, Surrey, CR0 5DY

      IIF 5
  • Patel, Bharatkumar Rajnikant
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 36, Post Mill Close, Croydon, Surrey, CR0 5DY, United Kingdom

      IIF 6
  • Patel, Bharat Rajnikant
    British business person born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 194, Addiscombe Road, Croydon, CR0 7LB

      IIF 7
  • Mr Rajan Patel
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 9, Barnfield Avenue, Shirley, Surrey, CR0 8SF, England

      IIF 8
  • Patel, Bharatkumar Rajnikant
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lynton House, 304 Bensham Lane, Thornton Heath, Surrey, CR7 7EQ, United Kingdom

      IIF 9
  • Patel, Bharatkumar Rajnikant
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lynton House, 304 Bensham Lane, Thornton Heath, Surrey, CR7 7EQ, United Kingdom

      IIF 10
  • Patel, Rajan
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 143, High Street, Banstead, SM7 2NT, England

      IIF 11
  • Mr Rajan Patel
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Montpelier Avenue, Bexley, DA5 3AP, England

      IIF 12 IIF 13 IIF 14
    • 13, Montpelier Avenue, Bexley, Kent, DA5 3AP, United Kingdom

      IIF 16
    • 3, Appledown Rise, Coulsdon, CR5 2DX, United Kingdom

      IIF 17
    • 3, Appledown Rise, Coulsdon, Surrey, CR5 2DX, England

      IIF 18 IIF 19 IIF 20
    • Lynton House, 304 Bensam Lane, Thornton Heath, Surrey, CR7 7EQ

      IIF 21
  • Patel, Bharatkumar Rajnikant

    Registered addresses and corresponding companies
    • 36, Post Mill Close, Croydon, Surrey, CR0 5DY, United Kingdom

      IIF 22
    • Lynton House, 304 Bensham Lane, Thornton Heath, Surrey, CR7 7EQ, United Kingdom

      IIF 23
  • Patel, Rajan Dadubhai
    British director born in June 1971

    Registered addresses and corresponding companies
    • Sandhills Outwood Lane, Bletchingley, Redhill, RH1 4LS

      IIF 24
  • Patel, Rajan Dadubhai
    British insurance agent born in June 1971

    Registered addresses and corresponding companies
    • Sandhills Outwood Lane, Bletchingley, Redhill, RH1 4LS

      IIF 25
  • Patel, Rajan
    British

    Registered addresses and corresponding companies
  • Patel, Rajan
    British director

    Registered addresses and corresponding companies
    • 3 Appledown Rise, Coulsdon, Surrey, CR5 2DX

      IIF 28
  • Patel, Rajan
    born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd, Floor, 24 Old Bond Street, London, W1S 4AP

      IIF 29
  • Patel, Rajan
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 30 IIF 31 IIF 32
    • 13, Montpelier Avenue, Bexley, Kent, DA5 3AP, United Kingdom

      IIF 33
    • 3, Appledown Rise, Coulsdon, CR5 2DX, United Kingdom

      IIF 34
    • 3 Appledown Rise, Coulsdon, Surrey, CR5 2DX

      IIF 35 IIF 36
    • 3, Appledown Rise, Coulsdon, Surrey, CR5 2DX, England

      IIF 37 IIF 38
    • 3, Appledown Rise, Coulsdon, Surrey, CR5 2DX, United Kingdom

      IIF 39 IIF 40 IIF 41
    • 73, Leachkin Road, Inverness, IV3 8NN, Scotland

      IIF 42 IIF 43
  • Patel, Rajan
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 44
    • 3 Appledown Rise, Coulsdon, Surrey, CR5 2DX

      IIF 45 IIF 46
  • Patel, Rajen
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Barnfield Avenue, Shirley, Croydon, Surrey, CR0 8SF

      IIF 47
  • Patel, Rajan

    Registered addresses and corresponding companies
    • 3, Appledown Rise, Coulsdon, Surrey, CR5 2DX, United Kingdom

      IIF 48
    • 73, Leachkin Road, Inverness, IV3 8NN, Scotland

      IIF 49
    • Lynton House, 304 Bensham Lane, Thornton Heath, Surrey, CR7 7EQ, United Kingdom

      IIF 50
child relation
Offspring entities and appointments 30
  • 1
    APPLETREE MANAGEMENT COMPANY LIMITED
    - now 02144178
    RAPID 3584 LIMITED - 1987-11-25
    3 Appledown Rise, Coulsdon, Surrey, United Kingdom
    Active Corporate (10 parents)
    Officer
    2009-09-01 ~ now
    IIF 36 - Director → ME
  • 2
    AVEMPACE LTD
    07243249
    13 Montpelier Avenue, Bexley, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2010-05-05 ~ 2010-05-05
    IIF 9 - Director → ME
    2010-05-05 ~ 2010-05-05
    IIF 23 - Secretary → ME
  • 3
    BETALIA LTD
    07598289
    2 Webb Court, 44 Christchurch Road, Purley, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-04-11 ~ dissolved
    IIF 50 - Secretary → ME
  • 4
    CARLENE RIDGE CARE HOME LIMITED
    16779116
    3 Appledown Rise, Coulsdon, Surrey, England
    Active Corporate (3 parents)
    Officer
    2025-10-13 ~ now
    IIF 37 - Director → ME
  • 5
    COSYSEAL (DOUBLE GLAZING) LIMITED
    - now 04044256
    ZEBRAFORD LIMITED
    - 2001-10-01 04044256
    13 Montpelier Avenue, Bexley, England
    Active Corporate (6 parents)
    Officer
    2001-07-31 ~ now
    IIF 35 - Director → ME
    2014-10-28 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 15 - Has significant influence or control OE
  • 6
    COSYSEAL WINDOWS LIMITED
    05038490
    13 Montpelier Avenue, Bexley, England
    Active Corporate (7 parents)
    Officer
    2004-02-09 ~ 2005-02-23
    IIF 45 - Director → ME
  • 7
    CROWN IMPERIAL LIMITED
    03262927
    304 Bensham Lane, Thornton Heath, Croydon
    Dissolved Corporate (5 parents)
    Officer
    1996-10-17 ~ 2001-09-01
    IIF 25 - Director → ME
  • 8
    FIR RIDGE CARE HOME LTD
    14714402
    3 Appledown Rise, Coulsdon, Surrey, England
    Active Corporate (3 parents)
    Officer
    2023-03-08 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-03-08 ~ 2023-03-08
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    FLORENCE AVENUE CARE HOME LIMITED
    09682550
    3 Appledown Rise, Coulsdon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-07-13 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-01-27
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    HAZEL RIDGE SUPPORT SERVICES LTD
    SC655315
    71/73 Leachkin Road, Inverness, Inverness-shire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2020-02-21 ~ 2025-10-08
    IIF 39 - Director → ME
  • 11
    KEYVIEW PROPERTIES LIMITED
    09897725
    3 Appledown Rise, Coulsdon, Surrey, England
    Active Corporate (3 parents)
    Officer
    2015-12-04 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    LARKVIEW PROPERTIES LTD
    14540327
    13 Montpelier Avenue, Bexley, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-12-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-12-14 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    LIFELONG HEALTHCARE LIMITED
    - now 05865078
    LYNTON CROFT HOME LIMITED
    - 2007-06-06 05865078
    9 Barnfield Avenue, Shirley, Surrey, England
    Active Corporate (4 parents)
    Officer
    2006-07-03 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-07-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    MAPLE RIDGE CARE HOME LIMITED
    SC597174
    73 Leachkin Road, Inverness, Scotland
    Active Corporate (3 parents)
    Officer
    2018-05-15 ~ now
    IIF 42 - Director → ME
    2018-05-15 ~ now
    IIF 49 - Secretary → ME
  • 15
    MAYDAY AUTOCENTRE LIMITED
    - now 02307849
    MAYDAY AUTOCENTRE PLC
    - 2011-12-12 02307849
    ALLPARTS PLC
    - 1997-07-08 02307849
    ELITETEAM PLC - 1988-11-10
    1 Bentinck Street, 1 Bentinck Street, London W1u 2ed, England
    Dissolved Corporate (8 parents)
    Officer
    1996-07-11 ~ 1999-07-01
    IIF 24 - Director → ME
    2000-11-30 ~ dissolved
    IIF 28 - Secretary → ME
  • 16
    MUNDIAL-PHARMA INTERNATIONAL HEALTHCARE LTD.
    - now 07686273
    MUNDI PHARMA INTERNATIONAL HEALTHCARE LTD
    - 2011-08-19 07686273
    Lynton House, 304 Bensham Lane, Thornton Heath, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2011-06-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    OAKRIDGE SUPPORT SERVICES LIMITED
    - now SC166124
    OAKRIDGE CARE SERVICES LIMITED - 2002-12-16
    OAKRIDGE RESIDENTIAL HOME LIMITED - 2002-11-15
    73 Leachkin Road, Inverness, Scotland
    Active Corporate (7 parents)
    Officer
    2019-01-14 ~ now
    IIF 43 - Director → ME
  • 18
    PAYAL LONDON CONSOLIDATED LIMITED
    01761041
    13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (5 parents)
    Officer
    (before 1992-07-09) ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-07-27 ~ now
    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
  • 19
    PAYAL PHARMA UK LTD
    09357558
    13 Montpelier Avenue, Bexley, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-16 ~ dissolved
    IIF 6 - Director → ME
    2014-12-16 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    RIDGE CARE GROUP LTD
    11276927
    3 Appledown Rise, Coulsdon, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Officer
    2018-03-27 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2018-03-27 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
  • 21
    SANDHILLS RETAIL LIMITED
    - now 04358294
    QUADSCOPE LIMITED
    - 2002-02-22 04358294
    Lynton House, 304 Bensam Lane, Thornton Heath, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2002-02-20 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    SHIRLEY PARK GOLF CLUB LIMITED
    00357040
    194 Addiscombe Road, Croydon
    Active Corporate (63 parents)
    Officer
    2021-02-04 ~ 2025-03-26
    IIF 7 - Director → ME
    2026-03-27 ~ now
    IIF 4 - Director → ME
  • 23
    SILVER STAR PROPERTIES LLP
    OC374823
    3rd Floor, 24 Old Bond Street, London
    Dissolved Corporate (12 parents)
    Officer
    2015-01-27 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 24
    SOFTROLL LIMITED
    02936682
    311 High Road, Loughton, Essex
    Dissolved Corporate (10 parents)
    Officer
    2003-07-01 ~ 2011-10-17
    IIF 26 - Secretary → ME
  • 25
    SURREY WINDOWS & DOORS LTD
    12600314
    143 High Street, Banstead, England
    Active Corporate (2 parents)
    Officer
    2021-02-24 ~ 2022-07-01
    IIF 11 - Director → ME
    Person with significant control
    2021-02-24 ~ 2022-06-30
    IIF 18 - Has significant influence or control OE
  • 26
    THE BRAND ROOM LONDON LIMITED - now
    FACE TO FACE MARKETING SOLUTIONS LIMITED
    - 2016-12-22 04377083
    Hayes House, 6 Hayes Road, Bromley, Kent
    Dissolved Corporate (6 parents)
    Officer
    2002-02-19 ~ 2004-10-27
    IIF 27 - Secretary → ME
  • 27
    VERMONT VETERINARY PRACTICE LTD
    13852559
    13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (4 parents)
    Officer
    2022-01-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2022-01-17 ~ 2023-09-19
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 28
    VITAL CARE GROUP LTD
    - now 15129467
    VITAL PETS GROUP LTD
    - 2024-09-18 15129467
    13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2023-09-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-09-11 ~ 2023-09-11
    IIF 14 - Has significant influence or control OE
  • 29
    WEBB COURT LIMITED
    03850309
    1 Webb Court Flat 1 Webb Court, 44 Christchurch Road, Purley, England
    Active Corporate (11 parents)
    Officer
    2022-02-23 ~ now
    IIF 41 - Director → ME
  • 30
    YOUR LIFESTYLE PRODUCTS LIMITED
    - now 07934646
    SANDA LIFESTYLE LIMITED - 2013-11-11
    C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, England
    Dissolved Corporate (12 parents)
    Officer
    2018-04-26 ~ 2022-02-14
    IIF 44 - 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.