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, Amit Hasmukhbhai

    Related profiles found in government register
  • Patel, Amit Hasmukhbhai
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mckenzie House, Bury Street, Ruislip, Middlesex, HA4 7TL, England

      IIF 1 IIF 2 IIF 3
  • Mr Amit Hasmukhbhai Patel
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mckenzie House Bury Street, Ruislip, Middlesex, HA4 7TL, England

      IIF 4
  • Patel, Amit Hasmukh Raojibhai
    British accountant born in February 1975

    Registered addresses and corresponding companies
    • icon of address 1b First Floor, 142 Johnson Street, Southall, Middlesex, UB2 5FD, United Kingdom

      IIF 5
  • Patel, Amit Hasmukh Raojibhai
    British company director born in February 1975

    Registered addresses and corresponding companies
    • icon of address Ucl Business Plc, The Network Building, 97 Tottenham Court Road, London, W1T 4TP

      IIF 6
    • icon of address Mckenzie House, Bury Street, Ruislip, Middlesex, HA4 7TL, United Kingdom

      IIF 7
  • Patel, Amit Hasmukh Raojibhai
    British director born in February 1975

    Registered addresses and corresponding companies
    • icon of address 1b, First Floor, 142 Johnson Street, Southall, Middlesex, UB2 5FD, United Kingdom

      IIF 8
  • Patel, Amit Hasmukh Raojibhai
    British managing director born in February 1975

    Registered addresses and corresponding companies
    • icon of address Mckenzie House, Bury Street, Ruislip, Middlesex, HA4 7TL, England

      IIF 9
  • Patel, Amit Hasmukh Raojibhai
    British accountant

    Registered addresses and corresponding companies
    • icon of address Mckenzie House, Bury Street, Ruislip, Middlesex, HA4 7TL, England

      IIF 10
  • Patel, Amit Hasmukh Raojibhai
    British accountant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mckenzie House, Bury Street, Ruislip, Middlesex, HA4 7TL, England

      IIF 11
  • Patel, Amit Hasmukh Raojibhai
    British company director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mckenzie House, Bury Street, Ruislip, Middlesex, HA4 7TL, England

      IIF 12
    • icon of address 1b, First Floor, 142 Johnson Street, Southall, Middlesex, UB2 5FD, United Kingdom

      IIF 13
  • Patel, Amit Hasmukh Raojibhai
    British manager born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Delamere Road, Hayes, Middlesex, UB4 0NN, United Kingdom

      IIF 14
  • Mr Amit Hasmukh Raojibhai Patel
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mckenzie House Bury Street, Ruislip, Middlesex, HA4 7TL, England

      IIF 15
    • icon of address 1b, First Floor, 142 Johnson Street, Southall, Middlesex, UB2 5FD, United Kingdom

      IIF 16
  • Mr Amit Hasmukh Raojibjai Patel
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clifton, Sarrat Lane, Loudwater, Rickmansworth, WD3 4AS, England

      IIF 17
  • Patel, Hasmukh Raojibhai
    British pharmacist born in December 1939

    Registered addresses and corresponding companies
    • icon of address 18 Whitton Avenue East, Greenford, Middlesex, UB6 0PU

      IIF 18
  • Mr Amitaa Hasmukh Raojibhai Patel
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b First Floor, 142 Johnson Street, Southall, Middlesex, UB2 5FD, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 1b First Floor, 142 Johnson Street, Southall, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -12,925 GBP2023-02-28
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    icon of address 1b, First Floor, 142 Johnson Street, Southall, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    319,514 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-07-01 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 3
    icon of address 1b, First Floor, 142 Johnson Street, Southall, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,430,315 GBP2022-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 4
    AUDEN MCKENZIE PROPERTIES LTD - 2015-07-14
    icon of address 1b, First Floor, 142 Johnson Street, Southall, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -208,822 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
Ceased 12
  • 1
    icon of address 1b First Floor, 142 Johnson Street, Southall, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -12,925 GBP2023-02-28
    Officer
    icon of calendar 2017-02-13 ~ 2020-07-09
    IIF 5 - Director → ME
  • 2
    icon of address 1b First Floor, 142 Johnson Street, Southall, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,538,573 GBP2021-04-30
    Officer
    icon of calendar 2013-12-11 ~ 2020-07-09
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2020-08-12
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 65 Delamere Road, Hayes, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -8,603 GBP2024-06-30
    Officer
    icon of calendar 2016-06-16 ~ 2020-05-31
    IIF 14 - Director → ME
  • 4
    icon of address Ridings Point, Whistler Drive, Castleford, England, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-09-02 ~ 2015-05-29
    IIF 3 - Director → ME
  • 5
    icon of address Ridings Point, Whistler Drive, Castleford, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2012-10-17 ~ 2015-05-29
    IIF 7 - Director → ME
  • 6
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    187,604 GBP2023-11-30
    Officer
    icon of calendar 2012-02-28 ~ 2015-06-25
    IIF 9 - Director → ME
  • 7
    NRIM LIMITED - 2012-11-02
    NRIM CONSULTANCY LIMITED - 2003-07-25
    icon of address Ridings Point, Whistler Drive, Castleford, England, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-01 ~ 2015-05-29
    IIF 2 - Director → ME
  • 8
    INRIM LIMITED - 2012-11-05
    NATLIP LIMITED - 2009-08-08
    NASNOR LIMITED - 2005-12-29
    icon of address Ridings Point, Whistler Drive, Castleford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-07-29 ~ 2015-05-29
    IIF 1 - Director → ME
  • 9
    icon of address 1b, First Floor, 142 Johnson Street, Southall, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    319,514 GBP2024-09-30
    Officer
    icon of calendar 1997-05-21 ~ 2020-07-09
    IIF 11 - Director → ME
    icon of calendar 1997-05-21 ~ 1999-05-21
    IIF 18 - Director → ME
    icon of calendar 1997-05-21 ~ 2020-07-09
    IIF 10 - Secretary → ME
  • 10
    icon of address 1b, First Floor, 142 Johnson Street, Southall, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,430,315 GBP2022-07-31
    Officer
    icon of calendar 2015-01-20 ~ 2020-07-09
    IIF 8 - Director → ME
  • 11
    AUDEN MCKENZIE PROPERTIES LTD - 2015-07-14
    icon of address 1b, First Floor, 142 Johnson Street, Southall, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -208,822 GBP2022-09-30
    Officer
    icon of calendar 2009-07-14 ~ 2020-07-09
    IIF 13 - Director → ME
  • 12
    LIVERCO LIMITED - 2013-06-14
    icon of address 34 High Street, Aldridge, Walsall, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -8,089,192 GBP2024-06-30
    Officer
    icon of calendar 2016-11-25 ~ 2019-03-21
    IIF 6 - 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.