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, Viresh Mukesh

    Related profiles found in government register
  • Patel, Viresh Mukesh
    British businessman born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Compton House, 29-33 Church Lane, Stanmore, HA7 4AR, England

      IIF 1 IIF 2 IIF 3
    • icon of address 2nd Floor, Compton House, 29-33 Church Road, Stanmore, HA7 4AR, England

      IIF 5 IIF 6
  • Patel, Viresh Mukesh
    British company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Merritt House, Hill Avenue, Amersham, Buckinghamshire, HP6 5BQ

      IIF 7
    • icon of address C/o D M Patel Baltic House 4-5, Baltic Street East, London, EC1Y 0UJ

      IIF 8
    • icon of address 29-33, Church Road, Stanmore, HA7 4AR, England

      IIF 9
    • icon of address 2nd Floor, 29-33, Church Road, Stanmore, HA7 4AR, England

      IIF 10 IIF 11 IIF 12
    • icon of address 2nd Floor, Compton House, 29-33 Church Lane, Stanmore, HA7 4AR, England

      IIF 15
    • icon of address 2nd Floor, Compton House, 29-33 Church Road, Stanmore, HA7 4AR, England

      IIF 16 IIF 17
  • Patel, Viresh Mukesh
    British director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109-111, Field End Road, Pinner, HA5 1QG, England

      IIF 18 IIF 19 IIF 20
    • icon of address 2nd Floor, Compton House, 29-33 Church Road, Stanmore, HA7 4AR, England

      IIF 21 IIF 22
  • Patel, Viresh Mukesh
    British property developer born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Compton House, 29-33 Church Road, Stanmore, HA7 4AR, England

      IIF 23
  • Patel, Viresh
    British company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126-134, Third Floor, Baker Street, London, W1U 6UE, England

      IIF 24
  • Patel, Viresh
    British director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109-111, Field End Road, Eastcote, Middlesex, HA5 1QG, England

      IIF 25
  • Patel, Viresh
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ

      IIF 26
  • Patel, Viresh
    British solicitor born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 27
    • icon of address 60 St. Martin's Lane, Covent Garden, London, WC2N 4JS

      IIF 28
  • Patel, Viresh Sureshbhai
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 30, Westbury Close, Houghton Regis, Dunstable, LU5 5BL, England

      IIF 29
  • Patel, Viresh Mukesh
    British company director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 29-33, Church Road, Stanmore, HA7 4AR, England

      IIF 30
    • icon of address 2nd Floor, Compton House, 29-33 Church Lane, Stanmore, HA7 4AR, England

      IIF 31
    • icon of address 2nd Floor, Compton House, 29-33 Church Road, Stanmore, HA7 4AR, England

      IIF 32 IIF 33 IIF 34
    • icon of address 2nd Floor, Compton House, 29-33 Church Road, Stanmore, HA7 4AR, United Kingdom

      IIF 38
  • Patel, Viresh Mukesh
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Compton House, 29-33 Church Road, Stanmore, HA7 4AR, England

      IIF 39
  • Mr Viresh Mukesh Patel
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Compton House, 29-33 Church Lane, Stanmore, HA7 4AR, England

      IIF 40
    • icon of address 2nd Floor, Compton House, 29-33 Church Road, Stanmore, HA7 4AR, England

      IIF 41
    • icon of address Compton House, 29- 33 Church Road, Stanmore, HA7 4AR, England

      IIF 42
  • Mr Viresh Patel
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Westbury Close, Townsend Industrial Estate, Houghton Regis, LU5 5BL, England

      IIF 43
  • Patel, Viresh
    Indian businessman born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Westbury Close, Townsend Industrial Estate, Houghton Regis, LU5 5BL, England

      IIF 44
  • Patel, Viresh
    born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Park Avenue, Bromley, BR1 4EF

      IIF 45
  • Patel, Viresh
    British solicitor born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, London Road, Bromley, Kent, BR1 3RL, United Kingdom

      IIF 46
  • Mr Viresh Sureshbhai Patel
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 30, Westbury Close, Houghton Regis, Dunstable, LU5 5BL, England

      IIF 47
  • Patel, Viresh
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Westbury Close, Dunstable, Bedfordshire, LU5 5BL, United Kingdom

      IIF 48
  • Patel, Viresh
    British managing director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 30, Westbury Close, Houghton Regis, Dunstable, LU5 5BL, England

      IIF 49
  • Patel, Viresh
    Indian business born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 218, Burnt Oak Broadway, Edgware, Middlesex, HA8 0AP, United Kingdom

      IIF 50
  • Mr Viresh Patel
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 51
  • Mr Viresh Patel
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 30, Westbury Close, Houghton Regis, Dunstable, LU5 5BL, England

      IIF 52
  • Viresh Patel
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Westbury Close, Dunstable, Bedfordshire, LU5 5BL, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 60 St. Martin's Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,215 GBP2024-05-31
    Officer
    icon of calendar 2022-05-06 ~ now
    IIF 28 - Director → ME
  • 2
    icon of address 3rd Floor, Vyman House, 104 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2020-02-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 3
    icon of address 2nd Floor, Compton House, 29-33 Church Road, Stanmore, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,663,389 GBP2024-09-30
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 16 - Director → ME
  • 4
    icon of address Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-08 ~ dissolved
    IIF 45 - LLP Designated Member → ME
  • 5
    icon of address C/o Kmp Group, 2nd Floor, 29-33 Church Road, Stanmore, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    62,774 GBP2024-03-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address C/o Kmp Group 2nd Floor, Compton House, 29-33 Church Lane, Stanmore, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 31 - Director → ME
  • 7
    icon of address C/o Kmp Group, 2nd Floor, 29-33 Church Road, Stanmore, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    17,731 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address C/o Kmp Group, 2nd Floor, 29-33 Church Road, Stanmore, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,952,580 GBP2024-09-30
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address 2nd Floor, Compton House, 29-33 Church Road, Stanmore, England
    Active Corporate (4 parents)
    Equity (Company account)
    -291,556 GBP2024-09-30
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address 2nd Floor, Compton House, 29-33 Church Road, Stanmore, England
    Active Corporate (6 parents)
    Equity (Company account)
    -6,618 GBP2024-09-30
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 37 - Director → ME
  • 11
    icon of address 2nd Floor, Compton House, 29-33 Church Road, Stanmore, England
    Active Corporate (5 parents)
    Equity (Company account)
    516,630 GBP2024-09-30
    Officer
    icon of calendar 2020-06-15 ~ now
    IIF 23 - Director → ME
  • 12
    KMP 1 LIMITED - 2017-10-17
    icon of address 2nd Floor, Compton House, 29-33 Church Road, Stanmore, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    100,306 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 32 - Director → ME
  • 13
    88 GORDON ROAD LIMITED - 2019-07-29
    icon of address 2nd Floor, Compton House, 29-33 Church Lane, Stanmore, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    347,564 GBP2024-09-30
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 15 - Director → ME
  • 14
    icon of address 2nd Floor, Compton House, 29-33 Church Road, Stanmore, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -37,206 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 34 - Director → ME
  • 15
    KMP (NEW CROSS) LIMITED - 2019-12-03
    KMP (EAST DULWICH 2) LTD - 2019-09-19
    icon of address 2nd Floor, Compton House, 29-33 Church Road, Stanmore, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,125,698 GBP2024-09-30
    Officer
    icon of calendar 2020-06-18 ~ now
    IIF 17 - Director → ME
  • 16
    icon of address C/o Kmp Group, 29-33 Church Road, Stanmore, England
    Active Corporate (4 parents)
    Equity (Company account)
    276,711 GBP2024-09-30
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 9 - Director → ME
  • 17
    icon of address C/o D M Patel, First Floor Merritt House Hill Avenue, Amersham, Buckinghamshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -483,797 GBP2023-09-30
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 7 - Director → ME
  • 18
    icon of address 2nd Floor, Compton House, 29-33 Church Road, Stanmore, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    63,896 GBP2024-09-30
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 38 - Director → ME
  • 19
    icon of address 2nd Floor, Compton House, 29-33 Church Road, Stanmore, England
    Active Corporate (4 parents)
    Equity (Company account)
    -15,209 GBP2024-09-30
    Officer
    icon of calendar 2020-09-15 ~ now
    IIF 22 - Director → ME
  • 20
    KMP (HARROW) LIMITED - 2019-07-29
    icon of address 2nd Floor, Compton House, 29-33 Church Road, Stanmore, England
    Active Corporate (5 parents)
    Equity (Company account)
    956,032 GBP2024-09-30
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 36 - Director → ME
  • 21
    icon of address 2nd Floor, Compton House, 29-33 Church Road, Stanmore, England
    Active Corporate (5 parents)
    Equity (Company account)
    402,376 GBP2024-09-30
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 33 - Director → ME
  • 22
    KMP DEVELOPMENTS LIMITED - 2019-07-18
    icon of address C/o Kmp Group, 2nd Floor, 29-33 Church Road, Stanmore, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    150,788 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 30 - Director → ME
  • 23
    icon of address 2nd Floor, Compton House, 29-33 Church Road, Stanmore, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    633,506 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 39 - Director → ME
  • 24
    icon of address 2nd Floor, Compton House, 29-33 Church Road, Stanmore, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,044 GBP2024-09-30
    Officer
    icon of calendar 2018-11-08 ~ now
    IIF 4 - Director → ME
  • 25
    icon of address 2nd Floor, Compton House, 29-33 Church Road, Stanmore, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,763 GBP2024-09-30
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 6 - Director → ME
  • 26
    icon of address 2nd Floor, Compton House, 29-33 Church Road, Stanmore, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,620 GBP2024-09-30
    Officer
    icon of calendar 2018-11-07 ~ now
    IIF 2 - Director → ME
  • 27
    KMP FITNESS (CHRISTCHURCH) LTD - 2022-06-29
    KMP FITNESS (EASTLEIGH) LTD - 2020-02-03
    icon of address 2nd Floor, Compton House, 29-33 Church Road, Stanmore, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 3 - Director → ME
  • 28
    icon of address 2nd Floor, Compton House, 29-33 Church Road, Stanmore, England
    Active Corporate (4 parents)
    Equity (Company account)
    -269 GBP2024-09-30
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 5 - Director → ME
  • 29
    icon of address 2nd Floor, Compton House, 29-33 Church Road, Stanmore, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -755,087 GBP2024-09-30
    Officer
    icon of calendar 2017-02-15 ~ now
    IIF 1 - Director → ME
  • 30
    icon of address 2nd Floor, Compton House, 29-33 Church Road, Stanmore, England
    Active Corporate (5 parents)
    Equity (Company account)
    122,545 GBP2024-09-30
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 35 - Director → ME
  • 31
    icon of address Rmr Partnership, 3rd Floor Vyman House, 104 College Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -47,927 GBP2019-05-31
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 26 - Director → ME
  • 32
    icon of address Unit 30 Westbury Close, Houghton Regis, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,702 GBP2024-02-29
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address 108 London Road, Bromley, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,522 GBP2020-07-31
    Officer
    icon of calendar 2019-07-09 ~ now
    IIF 46 - Director → ME
  • 34
    icon of address C/o Kmp Group, 2nd Floor, 29-33 Church Road, Stanmore, England
    Active Corporate (5 parents)
    Equity (Company account)
    -8,700 GBP2024-09-30
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 14 - Director → ME
  • 35
    icon of address C/o Kmp Group, 2nd Floor, 29-33 Church Road, Stanmore, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,746,092 GBP2024-09-30
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 10 - Director → ME
  • 36
    icon of address C/o D M Patel Baltic House 4-5, Baltic Street East, London
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    2,597,848 GBP2020-10-01 ~ 2021-09-30
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 8 - Director → ME
  • 37
    icon of address 30 Westbury Close, Townsend Industrial Estate, Houghton Regis, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    30,141 GBP2023-10-31
    Officer
    icon of calendar 2017-10-30 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-11-10 ~ now
    IIF 43 - Has significant influence or controlOE
    IIF 43 - Has significant influence or control as a member of a firmOE
  • 38
    icon of address Unit 30 Westbury Close, Houghton Regis, Dunstable, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-03-28 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 39
    icon of address 30 Westbury Close, Dunstable, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    icon of address 109-111 Field End Road, Eastcote, Middlesex, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    15,392,628 GBP2024-03-31
    Officer
    icon of calendar 2019-01-31 ~ 2022-04-06
    IIF 25 - Director → ME
  • 2
    JJ & TEAMS LIMITED - 2020-10-13
    KMP TASTE LIMITED - 2020-10-09
    icon of address Suite 201 Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,833,259 GBP2023-12-31
    Officer
    icon of calendar 2011-09-12 ~ 2018-05-21
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ 2018-05-21
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    KMP FITNESS (CHRISTCHURCH) LTD - 2022-06-29
    KMP FITNESS (EASTLEIGH) LTD - 2020-02-03
    icon of address 2nd Floor, Compton House, 29-33 Church Road, Stanmore, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-01-21 ~ 2025-01-02
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address 2nd Floor, Compton House, 29-33 Church Road, Stanmore, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -755,087 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-02-15 ~ 2022-07-04
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    MANIMOSS LIMITED - 2007-08-16
    icon of address 109-111 Field End Road, Pinner, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-03-31
    Officer
    icon of calendar 2019-01-31 ~ 2022-04-06
    IIF 19 - Director → ME
  • 6
    icon of address 109-111 Field End Road, Pinner, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,000 GBP2024-03-31
    Officer
    icon of calendar 2019-01-31 ~ 2022-04-06
    IIF 18 - Director → ME
  • 7
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -287,590 GBP2020-05-31
    Officer
    icon of calendar 2016-05-27 ~ 2018-04-25
    IIF 50 - Director → ME
  • 8
    icon of address 109-111 Field End Road, Pinner, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    40,872 GBP2024-03-31
    Officer
    icon of calendar 2019-01-31 ~ 2022-04-06
    IIF 20 - 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.