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 Bhupendra Patel

    Related profiles found in government register
  • Mr Bhupendra Patel
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Sandy Lodge Road, Rickmansworth, Herts, WD3 1LN, England

      IIF 1
  • Mr Bhupendra Patel
    British born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Ross Way, Northwood, HA6 3HU, England

      IIF 2
  • Patel, Bhupendra
    British accountant born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kenton Grange, Kenton Road, Harrow, Middlesex, HA3 0YG

      IIF 3
    • icon of address Masonic Centre, Northwick Circle, Harrow, Middlesex, HA3 0EL, England

      IIF 4
    • icon of address 49, Sandy Lodge Road, Moor Park, Rickmansworth, Hertfordshire, WD3 1LN, United Kingdom

      IIF 5
    • icon of address 49 Sandy Lodge Road, Rickmansworth, WD3 1LN, England

      IIF 6 IIF 7
    • icon of address 49, Sandy Lodge Road, Rickmansworth, WD3 1LN, United Kingdom

      IIF 8
    • icon of address Swaagat 49 Sandy Lodge Road, Moor Park, Rickmansworth, Hertfordshire, WD3 1LN

      IIF 9
  • Patel, Bhupendra
    British chartered accountant born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Sandy Lodge Road, Moor Park, Rickmansworth, Hertfordshire, WD3 1LN, United Kingdom

      IIF 10
  • Patel, Bhupendra
    British company formation agent/acc born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swaagat 49 Sandy Lodge Road, Moor Park, Rickmansworth, Hertfordshire, WD3 1LN

      IIF 11 IIF 12
  • Patel, Bhupendra
    British corporate finance consultant born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Sandy Lodge Road, Moor Park, Rickmansworth, WD3 1LN, England

      IIF 13
  • Patel, Bhupendra
    British director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Talbot House, 204-226 Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7HH, United Kingdom

      IIF 14
    • icon of address Argyle House, Second Floor South, Joel Street, Northwood, Middlesex, HA6 1NW, England

      IIF 15
    • icon of address Argyle House, Suite 2c, Second Floor South, Joel Street, Northwood Hills, Middlesex, HA6 1LN, England

      IIF 16
    • icon of address 49, Sandy Lodge Road, Rickmansworth, Hertfordshire, WD3 1LN, England

      IIF 17
    • icon of address 49, Sandy Lodge Road, Rickmansworth, Hertfordshire, WD3 1LN, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Swaagat 49 Sandy Lodge Road, Moor Park, Rickmansworth, Hertfordshire, WD3 1LN

      IIF 22
  • Mr Bhupendra Ambalal Patel
    British born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Bhupendra Ambalal
    British born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Ross Way, Northwood, Hertfordshire, HA6 3HU, United Kingdom

      IIF 32
  • Patel, Bhupendra Ambalal
    British accountant born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Bhupendra Ambalal
    British promoter born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Ross Way, Northwood, Middlesex, HA6 3HU, United Kingdom

      IIF 40
  • Patel, Bhupendra
    British accountant born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Sandy Lodge Road, Rickmansworth, Hertfordshire, WD3 1LN, United Kingdom

      IIF 41
  • Patel, Bhupendra
    British director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Ross Way, Northwood, HA6 3HU, England

      IIF 42
    • icon of address 49, Sandy Lodge Road, Rickmansworth, Hertfordshire, WD3 1LN, United Kingdom

      IIF 43
  • Patel, Bhupendra
    British director & secretary & shareholder born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Sandy Lodge Road, Rickmansworth, Hertfordshire, WD3 1LN, United Kingdom

      IIF 44
  • Patel, Bhupendra
    British accountant

    Registered addresses and corresponding companies
    • icon of address Swaagat 49 Sandy Lodge Road, Moor Park, Rickmansworth, Hertfordshire, WD3 1LN

      IIF 45
  • Patel, Bhupendra

    Registered addresses and corresponding companies
    • icon of address Masonic Centre, Northwick Circle, Harrow, Middlesex, HA3 0EL, England

      IIF 46
    • icon of address 15, Ross Way, Northwood, Hertfordshire, HA6 3HU, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 49 Sandy Lodge Road, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-26 ~ dissolved
    IIF 18 - Director → ME
  • 2
    NETBLAZER LIMITED - 1999-07-29
    NETBLAZER LIMITED - 2007-04-25
    FUTURISTIC TECHNOLOGY LIMITED - 1999-10-06
    icon of address 15 Ross Way, Northwood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -722,311 GBP2020-09-30
    Officer
    icon of calendar 1999-03-17 ~ dissolved
    IIF 11 - Director → ME
  • 3
    ACCOUNTSDIRECT 24-7 PLC - 2014-01-03
    icon of address 51 New Cavendish Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-17 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address 15 Ross Way, Northwood, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ dissolved
    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
  • 5
    icon of address 49 Sandy Lodge Road, Moor Park, Rickmansworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-29 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address 15 Ross Way, Northwood, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Talbot House 204-226 Imperial Drive, Rayners Lane, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-02 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address 15 Ross Way, Northwood, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    IIF 34 - Director → ME
  • 9
    icon of address 15 Ross Way, Northwood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,423 GBP2023-09-30
    Officer
    icon of calendar 2002-10-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 10
    IMPERIAL COLLEGE OF BUSINESS MANAGEMENT LONDON LTD - 2010-02-23
    icon of address Talbot House 204-226 Imperial Drive, Rayners Lane, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-07 ~ dissolved
    IIF 14 - Director → ME
  • 11
    icon of address 49 Sandy Lodge Road, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-09 ~ dissolved
    IIF 22 - Director → ME
  • 12
    icon of address 49 Sandy Lodge Road, Moor Park, Rickmansworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 13 - Director → ME
  • 13
    icon of address 15 Ross Way, Northwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2017-10-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 14
    icon of address 15 Ross Way, Northwood, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2019-02-04 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 15 Ross Way, Northwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -325,255 GBP2020-09-30
    Officer
    icon of calendar 2002-04-10 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2002-04-10 ~ dissolved
    IIF 45 - Secretary → ME
  • 16
    icon of address 49 Sandy Lodge Road, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-31 ~ dissolved
    IIF 41 - Director → ME
  • 17
    icon of address Talbot House 204-226 Imperial Drive, Rayners Lane, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-11 ~ dissolved
    IIF 15 - Director → ME
  • 18
    icon of address 49 Sandy Lodge Road, Rickmansworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 6 - Director → ME
  • 19
    icon of address 15 Ross Way, Northwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-08 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 20
    icon of address 49 Sandy Lodge Road, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-12 ~ dissolved
    IIF 21 - Director → ME
  • 21
    icon of address 15 Ross Way, Northwood, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-29 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 22
    icon of address 15 Ross Way, Northwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-21 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 23
    icon of address 15 Ross Way, Northwood, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -334 GBP2023-02-28
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address Kiplings, 15 Ross Way, Northwood, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 25
    icon of address 49 Sandy Lodge Road, Rickmansworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-24 ~ dissolved
    IIF 7 - Director → ME
  • 26
    icon of address 49 Sandy Lodge Road, Rickmansworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-15 ~ dissolved
    IIF 44 - Director → ME
  • 27
    icon of address 49 Sandy Lodge Road, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-29 ~ dissolved
    IIF 5 - Director → ME
  • 28
    icon of address 49 Sandy Lodge Road, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-24 ~ dissolved
    IIF 20 - Director → ME
  • 29
    icon of address 49 Sandy Lodge Road, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-24 ~ dissolved
    IIF 19 - Director → ME
  • 30
    icon of address 49 Sandy Lodge Road, Rickmansworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-16 ~ dissolved
    IIF 43 - Director → ME
  • 31
    icon of address 15 Ross Way, Northwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 32 - Director → ME
    icon of calendar 2025-08-27 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-27 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firmOE
Ceased 2
  • 1
    icon of address Company Secretary, Masonic Centre, Northwick Circle, Harrow, Middlesex
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,253,101 GBP2024-07-31
    Officer
    icon of calendar 2011-11-30 ~ 2013-04-02
    IIF 4 - Director → ME
    icon of calendar 2012-02-28 ~ 2012-12-12
    IIF 46 - Secretary → ME
  • 2
    ST LUKE'S HOSPICE (HARROW & WEMBLEY) - 1993-12-01
    icon of address Kenton Grange, Kenton Road, Harrow, Middlesex
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-08 ~ 2014-01-23
    IIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.