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, Brijesh Jayvant

    Related profiles found in government register
  • Patel, Brijesh Jayvant
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Montpelier Avenue, Bexley, London, DA5 3AP, United Kingdom

      IIF 1
    • icon of address 310, Harrow Road, Wembley, HA9 6LL, England

      IIF 2
  • Patel, Brijesh Jayvant
    British business man born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 334-336, Goswell Road, London, EC1V 7RP, United Kingdom

      IIF 3 IIF 4
  • Patel, Brijesh Jayvant
    British businessman born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amey Kamp Llp, 310 Harrow Road, Wembley, HA9 6LL, United Kingdom

      IIF 5
  • Patel, Brijesh Jayvant
    British company director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Grange Road, Orpington, BR6 8ED, United Kingdom

      IIF 6
  • Patel, Brijesh Jayvant
    British dentist born in June 1980

    Resident in United Kingdom

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

      IIF 7
    • icon of address 5, Grange Road, Orpington, BR6 8ED, England

      IIF 8
    • icon of address Amey Kamp, 310 Harrow Road, Wembley, Middlesex, HA9 6LL, England

      IIF 9
    • icon of address Amey Kamp Llp, 310 Harrow Road, Wembley, HA9 6LL, United Kingdom

      IIF 10
  • Patel, Brijesh Jayvant
    British director born in June 1980

    Resident in United Kingdom

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

      IIF 11
    • icon of address 5, Grange Road, Orpington, BR6 8ED, England

      IIF 12
    • icon of address 310 Harrow Road, Wembley, Middlesex, HA9 6LL, United Kingdom

      IIF 13
  • Patel, Brijesh Jayvant, Dr
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 310, Harrow Road, Wembley, HA9 6LL, England

      IIF 14
    • icon of address 310, Harrow Road, Wembley, HA9 6LL, United Kingdom

      IIF 15
  • Patel, Brijesh Jayvant, Dr
    British dentist born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 310, Harrow Road, Wembley, HA9 6LL, United Kingdom

      IIF 16
  • Patel, Brijesh
    British dentist born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Grange Road, Orpington, BR6 8ED, United Kingdom

      IIF 17
    • icon of address 310, Harrow Road, Wembley, HA9 6LL, United Kingdom

      IIF 18
  • Patel, Brijesh Jayvant
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Grange Road, Orpington, BR6 8ED, England

      IIF 19
    • icon of address 310, Harrow Road, Wembley, HA9 6LL, England

      IIF 20
  • Patel, Brijesh Jayvant
    British dental surgeon born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Grange Road, Orpington, Kent, BR6 8ED

      IIF 21
  • Patel, Brijesh Jayvant
    British dentist born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Grange Road, Orpington, BR6 8ED, United Kingdom

      IIF 22
    • icon of address 5, Grange Road, Orpington, Kent, BR6 8ED, England

      IIF 23 IIF 24
    • icon of address 7, Grange Road, Orpington, Kent, BR6 8ED, England

      IIF 25
    • icon of address 310, Harrow Road, Wembley, HA9 6LL, United Kingdom

      IIF 26
    • icon of address 310, Harrow Road, Wembley, Middlesex, HA9 6LL, United Kingdom

      IIF 27
  • Brijesh Jayvant Patel
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 310, Harrow Road, Wembley, HA9 6LL, England

      IIF 28
  • Brijesh Patel
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Grange Road, Orpington, BR6 8ED, United Kingdom

      IIF 29 IIF 30
    • icon of address Amey Kamp Llp, 310 Harrow Road, Wembley, HA9 6LL, United Kingdom

      IIF 31
  • Patel, Brijesh Jayvant, Dr
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 310, Harrow Road, Wembley, Middlesex, HA9 6LL, United Kingdom

      IIF 32
  • Patel, Brijesh Jayvant, Dr
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
  • Dr Brijesh Jayvant Patel
    British born in June 1980

    Resident in England

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

      IIF 35
    • icon of address 310, Harrow Road, Wembley, HA9 6LL, England

      IIF 36
    • icon of address 310, Harrow Road, Wembley, HA9 6LL, United Kingdom

      IIF 37
    • icon of address 310, Harrow Road, Wembley, Middlesex, HA9 6LL, United Kingdom

      IIF 38
  • Mr Brijesh Jayvant Patel
    British born in June 1980

    Resident in England

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

      IIF 39
    • icon of address 13, Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 40
    • icon of address 13, Montpelier Avenue, Bexley, London, DA5 3AP, United Kingdom

      IIF 41
    • icon of address 5, Grange Road, Orpington, BR6 8ED, England

      IIF 42 IIF 43 IIF 44
    • icon of address 7, Grange Road, Orpington, BR6 8ED, England

      IIF 45 IIF 46
  • Mr Brijesh Patel
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Grange Road, Orpington, BR6 8ED, England

      IIF 47
  • Brijesh Jayvant Patel
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amey Kamp, 310 Harrow Road, Wembley, Middlesex, HA9 6LL, England

      IIF 48
  • Patel, Brijesh

    Registered addresses and corresponding companies
    • icon of address 310, Harrow Road, Wembley, HA9 6LL, England

      IIF 49
    • icon of address 310, Harrow Road, Wembley, HA9 6LL, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 13 Montpelier Avenue, Bexley, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Amey Kamp Llp, 310 Harrow Road, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2020-11-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 310 Harrow Road, Wembley, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-01-23 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address Amey Kamp Llp, 310 Harrow Road, Wembley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 31 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 5
    icon of address Amin Patel & Shah Accountants, 334 - 336 Goswell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-13 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address 334-336 Goswell Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address Amey Kamp Llp, 310 Harrow Road, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    210 GBP2021-03-31
    Officer
    icon of calendar 2020-03-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 8
    GREY MATTER INVESTMENTS LIMITED - 2023-06-02
    icon of address 310 Harrow Road, Wembley, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -8,117 GBP2018-12-31
    Officer
    icon of calendar 2013-12-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-12-27 ~ now
    IIF 46 - Right to appoint or remove directorsOE
  • 9
    icon of address 310 Harrow Road, Wembley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 10
    icon of address 334-336 Goswell Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-28 ~ dissolved
    IIF 3 - Director → ME
  • 11
    icon of address C/o D M Patel Baltic House 4-5, Baltic Street East, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    515,754 GBP2018-04-30
    Officer
    icon of calendar 2013-07-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 310 Harrow Road, Wembley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-02-27 ~ now
    IIF 14 - Director → ME
  • 13
    icon of address Amin Patel & Shah Accountants, 334 - 336 Goswell Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 22 - Director → ME
  • 14
    icon of address 310 Harrow Road, Wembley, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-09-12 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    9,902,115 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-06-26 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 310 Harrow Road, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,737,017 GBP2018-11-30
    Officer
    icon of calendar 2008-07-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 310 Harrow Road, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 18 - Director → ME
  • 18
    icon of address 310 Harrow Road, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 26 - Director → ME
  • 19
    icon of address 310 Harrow Road, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    908,125 GBP2024-06-30
    Officer
    icon of calendar 2013-12-27 ~ now
    IIF 19 - Director → ME
  • 20
    icon of address 334-336 Goswell Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-01 ~ dissolved
    IIF 4 - Director → ME
Ceased 14
  • 1
    icon of address 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,745 GBP2024-03-31
    Officer
    icon of calendar 2019-01-23 ~ 2024-09-03
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ 2024-04-30
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 2
    WEALTHIFICA LIMITED - 2022-06-07
    icon of address 13 Montpelier Avenue, Bexley, England
    Active Corporate (2 parents)
    Equity (Company account)
    97,662 GBP2024-03-31
    Officer
    icon of calendar 2018-09-11 ~ 2019-10-01
    IIF 17 - Director → ME
  • 3
    icon of address 310 Harrow Road, Wembley, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-01-22 ~ 2021-09-30
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 310 Harrow Road, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2007-03-13 ~ 2022-10-10
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ 2022-10-10
    IIF 44 - Ownership of shares – 75% or more OE
  • 5
    icon of address 310 Harrow Road, Wembley
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-06-18 ~ 2024-09-10
    IIF 50 - Secretary → ME
  • 6
    icon of address Oak House, Reeds Crescent, Watford, England
    Active Corporate (7 parents)
    Equity (Company account)
    184,495 GBP2019-03-31
    Officer
    icon of calendar 2014-05-07 ~ 2019-09-06
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ 2019-09-06
    IIF 43 - Right to appoint or remove directors OE
  • 7
    T K PATEL LIMITED - 2016-02-27
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    578,878 GBP2019-03-31
    Officer
    icon of calendar 2021-09-14 ~ 2022-07-29
    IIF 33 - Director → ME
  • 8
    icon of address 310 Harrow Road, Wembley, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-07-08 ~ 2024-09-10
    IIF 13 - Director → ME
  • 9
    icon of address 310 Harrow Road, Wembley, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-27 ~ 2025-03-01
    IIF 28 - Ownership of shares – 75% or more OE
  • 10
    S K PATEL LIMITED - 2016-02-27
    icon of address Corinthian House Dental Beauty Partners, Lansdowne Road, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    726,356 GBP2019-03-31
    Officer
    icon of calendar 2021-09-14 ~ 2024-11-29
    IIF 34 - Director → ME
  • 11
    icon of address 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    9,902,115 GBP2024-03-31
    Officer
    icon of calendar 2024-12-20 ~ 2025-04-01
    IIF 11 - Director → ME
    icon of calendar 2018-06-06 ~ 2024-09-03
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-08-30 ~ 2021-06-26
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 310 Harrow Road, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    908,125 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-12-27 ~ 2024-09-30
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 13
    ARINIUM HOLDINGS LIMITED - 2025-01-03
    icon of address Amey Kamp, 310 Harrow Road, Wembley, Middlesex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-21 ~ 2024-11-19
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ 2024-12-17
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 310 Harrow Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-24 ~ 2012-10-25
    IIF 27 - Director → ME
    icon of calendar 2011-10-24 ~ 2011-10-24
    IIF 49 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.