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, Jayesh

    Related profiles found in government register
  • Patel, Jayesh
    British company director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Jayesh
    British it manager born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Thiepval Drive, Tonbridge, TN11 0FS, United Kingdom

      IIF 5
  • Patel, Jayesh
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT, United Kingdom

      IIF 6
    • icon of address Pepper House, Market Sreet, Nantwich, Cheshire, CW5 5DQ

      IIF 7
    • icon of address 14, Elmfield View, Dudley, DY1 3DH, England

      IIF 8 IIF 9
    • icon of address Xyz Building, 2 Hardman Boulevard, Spinningfields, Manchester, M3 3AQ, England

      IIF 10 IIF 11
    • icon of address Xyz Building, 2 Hardman Boulevard, Spinningfields, Manchester, M3 3AQ, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Patel, Jayesh
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Elmfield View, Dudley, DY1 3DH, England

      IIF 15
    • icon of address 100, Victoria Embankment, London, EC4Y 0HQ, United Kingdom

      IIF 16 IIF 17
  • Patel, Jayesh
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Elmfield View, Dudley, DY1 3DH

      IIF 18
  • Mr Jayesh Patel
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Elmfield View, Dudley, DY1 3DH, England

      IIF 19
    • icon of address 4, Thiepval Drive, Tonbridge, TN11 0FS, United Kingdom

      IIF 20 IIF 21
  • Mr Jayesh Patel
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT, United Kingdom

      IIF 22
    • icon of address 14, Elmfield View, Dudley, DY1 3DH, England

      IIF 23 IIF 24
    • icon of address 3rd Floor, Scottish Mutual House, 27-29 North Street, Hornchurch, Essex, RM11 1RS

      IIF 25
  • Patel, Jayesh

    Registered addresses and corresponding companies
    • icon of address 4, Thiepval Drive, Tonbridge, TN11 0FS, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 13
  • 1
    SOLIDSERVE LIMITED - 1991-10-17
    CARE SUPREME LIMITED - 1991-12-17
    icon of address Pepper House, Market Sreet, Nantwich, Cheshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address 4 Thiepval Drive, Tonbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 3
    NCC ESCROW INTERNATIONAL LIMITED - 2012-06-01
    MARPLACE (364) LIMITED - 1995-11-22
    THE ENGINEERING CENTRE LIMITED - 1996-03-13
    icon of address Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 10 - Director → ME
  • 4
    NCC GROUP SOFTWARE RESILIENCE (APAC) LIMITED - 2021-04-27
    icon of address Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 14 - Director → ME
  • 7
    MARPLACE (NUMBER 324) LIMITED - 1994-03-24
    icon of address Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address 14 Elmfield View, Dudley, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,797 GBP2021-03-31
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 14 Elmfield View, Dudley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2021-03-31
    Officer
    icon of calendar 2019-06-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 10
    123 PC AND NETWORK SOLUTIONS LIMITED - 2017-05-09
    icon of address Bruce Allen Llp, 3rd Floor, Scottish Mutual House, 27-29 North Street, Hornchurch, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34 GBP2017-08-31
    Officer
    icon of calendar 1998-03-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,410 GBP2021-03-31
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 10 Hectorage Road, Tonbridge, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2019-08-07 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ dissolved
    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
  • 13
    icon of address 392 Walsall Road, Perry Barr, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    230 GBP2020-07-31
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    MARDON COMPUTERS LIMITED - 1994-09-16
    icon of address 185 Farringdon Road, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    821,611 GBP2015-10-31
    Officer
    icon of calendar 2019-03-27 ~ 2022-11-30
    IIF 3 - Director → ME
  • 2
    icon of address 185 Farringdon Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    53 GBP2024-03-31
    Officer
    icon of calendar 2019-03-27 ~ 2022-11-30
    IIF 2 - Director → ME
  • 3
    3249TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2001-07-19
    ROMEC LIMITED - 2017-02-21
    ROMEC (NO.1) LIMITED - 2002-07-29
    icon of address Highbank House, Exchange Street, Stockport, Cheshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-14 ~ 2019-03-27
    IIF 16 - Director → ME
  • 4
    icon of address Highbank House, Exchange Street, Stockport, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-06-14 ~ 2019-03-27
    IIF 17 - Director → ME
  • 5
    ANGARD 1 LIMITED - 2006-08-16
    icon of address 185 Farringdon Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-14 ~ 2022-11-30
    IIF 4 - Director → ME
  • 6
    WEBCATCH LIMITED - 2012-07-20
    icon of address 185 Farringdon Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-27 ~ 2022-11-30
    IIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.