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 Rakesh Ramesh Patel

    Related profiles found in government register
  • Mr Rakesh Ramesh Patel
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Wilmington Court, Loughborough, LE11 2PS, England

      IIF 1
    • 4, Langdale Avenue, Loughborough, LE11 3RP, England

      IIF 2
  • Mr Rakesh Patel
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aston House, Cornwall Avenue, London, N3 1LF

      IIF 3
    • Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 4
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 5
  • Patel, Rakesh Ramesh
    British it consultant born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Wilmington Court, Loughborough, LE11 2PS, England

      IIF 6
  • Patel, Rakesh Ramesh
    British technical consultant born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Wilmington Court, Loughborough, Leicestershire, LE11 2PS

      IIF 7
  • Patel, Rakesh
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Timbers, 41 Brookshill, Harrow, Middlesex, HA3 6RT, England

      IIF 8 IIF 9 IIF 10
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 11
    • 372 Ealing Road, Ealing Road, Wembley, HA0 1BH, England

      IIF 12
    • Unit 1, 372 Ealing Road, Alperton, Wembley, Middlesex, HA0 1BH

      IIF 13
  • Patel, Rakesh
    British accountant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Rakesh
    British chartered certified accountant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180 Grove Lane, Cheadle Hulme, Cheadle, SK8 7NH, United Kingdom

      IIF 22
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Patel, Rakesh
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Timbers, 41 Brookshill, Harrow, Middlesex, HA3 6RT, England

      IIF 26
    • Timbers, 41 Brookshill, Harrow, Middlesex, HA3 6RT, United Kingdom

      IIF 27
    • 3rd Floor Shakespeare House, 7 Shakespeare Road, London, N3 1XE

      IIF 28
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 29
    • 10 East Hill, Wembley Park, Middlesex, HA9 9PT

      IIF 30
  • Patel, Rakesh
    born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aston House, Cornwall Avenue, London, N3 1LF

      IIF 31
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 32
    • 10 East Hill, Wembley Park, HA9 9PT

      IIF 33
  • Patel, Rakesh
    British

    Registered addresses and corresponding companies
    • Timbers, 41 Brookshill, Harrow, Middlesex, HA3 6RT, England

      IIF 34 IIF 35
  • Patel, Rakesh
    British accountant

    Registered addresses and corresponding companies
    • 10 East Hill, Wembley Park, Middlesex, HA9 9PT

      IIF 36
  • Patel, Rakesh
    British certified accountant

    Registered addresses and corresponding companies
    • Timbers, 41 Brookshill, Harrow, Middlesex, HA3 6RT, England

      IIF 37
  • Patel, Rakesh

    Registered addresses and corresponding companies
    • 372 Ealing Road, Ealing Road, Wembley, HA0 1BH, England

      IIF 38
child relation
Offspring entities and appointments
Active 16
  • 1
    Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18 GBP2018-03-31
    Officer
    2017-03-29 ~ dissolved
    IIF 29 - Director → ME
  • 2
    Aston House, Cornwall Avenue, London
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    3,419,271 GBP2024-03-31
    Officer
    2003-05-01 ~ now
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 3
    KINIT LIMITED - 2011-08-23
    Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (4 parents)
    Officer
    2011-05-09 ~ dissolved
    IIF 28 - Director → ME
  • 4
    CANCAP UNIVERSAL ENTERTAINMENT PLC - 2003-08-11
    CANCAP WORLD MEDIA LIMITED - 2001-10-24
    Stonebridge House, Chelmsford Road, Hatfield Heath, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2002-12-01 ~ dissolved
    IIF 14 - Director → ME
    2003-07-17 ~ dissolved
    IIF 34 - Secretary → ME
  • 5
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    22,459 GBP2024-03-31
    Officer
    2020-03-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-03-02 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    4 Langdale Avenue, Loughborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,981 GBP2022-03-31
    Officer
    2002-03-18 ~ dissolved
    IIF 7 - Director → ME
  • 7
    Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    2009-01-27 ~ dissolved
    IIF 26 - Director → ME
  • 8
    15 Wilmington Court, Loughborough, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-03-02 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-07 ~ dissolved
    IIF 25 - Director → ME
  • 10
    Aston House, Cornwall Avenue, London, England And Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-16 ~ dissolved
    IIF 24 - Director → ME
  • 11
    PATH INVESTMENTS LIMITED - 2016-02-20
    ASTON ENTERPRISES LIMITED - 2015-07-17
    Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-06-10 ~ dissolved
    IIF 23 - Director → ME
  • 12
    Unit 1 372 Ealing Road, Alperton, Wembley, Middlesex
    Active Corporate (9 parents, 4 offsprings)
    Officer
    1992-05-13 ~ now
    IIF 10 - Director → ME
    1992-05-13 ~ now
    IIF 37 - Secretary → ME
  • 13
    Unit 1 372 Ealing Road, Alperton, Wembley, Middlesex
    Active Corporate (8 parents)
    Officer
    2011-06-21 ~ now
    IIF 9 - Director → ME
  • 14
    372 Ealing Road Ealing Road, Wembley, England
    Active Corporate (5 parents)
    Officer
    2019-01-11 ~ now
    IIF 12 - Director → ME
    2019-01-11 ~ now
    IIF 38 - Secretary → ME
  • 15
    LIMFLEX LIMITED - 2007-03-15
    Unit 1 372 Ealing Road, Alperton, Wembley, Middlesex
    Active Corporate (3 parents)
    Officer
    2016-05-10 ~ now
    IIF 13 - Director → ME
    2002-12-31 ~ now
    IIF 35 - Secretary → ME
  • 16
    Unit 1 372 Ealing Road, Alperton, Wembley, Middlesex
    Active Corporate (7 parents)
    Officer
    2008-09-24 ~ now
    IIF 8 - Director → ME
Ceased 14
  • 1
    Flat 4 12 Ladbroke Crescent, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    895 GBP2023-03-31
    Officer
    2013-01-15 ~ 2014-03-28
    IIF 32 - LLP Designated Member → ME
  • 2
    Towns Green Farm Towns Green, Wettenhall, Winsford, Cheshire
    Active Corporate (2 parents)
    Officer
    2009-06-08 ~ 2014-03-03
    IIF 30 - Director → ME
  • 3
    DEO PETROLEUM PLC - 2015-08-19
    MICROCAP EQUITIES PLC - 2009-12-30
    UNDERWRITING AND SUBSCRIPTION PLC - 2003-10-02
    1 13th Floor, Angel Court, London, England
    Active Corporate (3 parents)
    Officer
    2003-10-01 ~ 2012-08-09
    IIF 17 - Director → ME
  • 4
    PATH INVESTMENTS PLC - 2022-04-05
    THE NICHE GROUP PLC - 2016-02-20
    HALLCO 459 PLC - 2000-11-28
    C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (1 parent, 5 offsprings)
    Officer
    2006-08-31 ~ 2017-05-22
    IIF 15 - Director → ME
    2003-07-25 ~ 2005-12-02
    IIF 21 - Director → ME
  • 5
    4 Langdale Avenue, Loughborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,981 GBP2022-03-31
    Person with significant control
    2017-04-20 ~ 2022-05-30
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus, Birmingham
    In Administration/Administrative Receiver Corporate (2 parents)
    Officer
    2005-02-02 ~ 2008-06-25
    IIF 36 - Secretary → ME
  • 7
    Townshend House, Crown Road, Norwich
    Dissolved Corporate (1 parent)
    Officer
    2008-11-25 ~ 2010-02-15
    IIF 16 - Director → ME
  • 8
    U.K. SPAC PLC - 2022-12-01
    MOUNTFIELD GROUP PLC - 2021-03-11
    MOUNTFIELD GROUP LIMITED - 2008-10-23
    ACRE 1124 LIMITED - 2008-09-09
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2008-10-23 ~ 2010-06-11
    IIF 18 - Director → ME
  • 9
    Aston House, Cornwall Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    422 GBP2020-05-31
    Person with significant control
    2016-05-19 ~ 2017-05-19
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 10
    180 Grove Lane Cheadle Hulme, Cheadle, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-02-01 ~ 2023-09-05
    IIF 22 - Director → ME
  • 11
    LONDON & NEWCASTLE (HOLDINGS) LIMITED - 2016-12-07
    LONDON & NEWCASTLE (HOLDINGS) PLC - 2012-05-22
    WESTWOOD CORPORATION PLC - 1996-02-29
    C/o Begbies Traynor, 31st Floor, 40 Bank Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -6,074,318 GBP2020-12-31
    Officer
    2005-10-01 ~ 2006-08-30
    IIF 20 - Director → ME
  • 12
    EDENVILLE ENERGY PLC - 2023-08-29
    GEMSTONES OF AFRICA GROUP PLC - 2010-03-26
    TV COMMERCE HOLDINGS PLC - 2009-01-23
    TV COMMERCE HOLDINGS LIMITED - 2005-01-18
    Aston House, Cornwall Avenue, London, Greater London
    Active Corporate (5 parents, 1 offspring)
    Officer
    2008-11-03 ~ 2015-06-03
    IIF 27 - Director → ME
  • 13
    3 FELLAS & CO LIMITED - 2007-06-07
    37 Ferndown, Northwood, Middlesex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    83,611 GBP2019-03-31
    Officer
    2007-01-09 ~ 2010-02-05
    IIF 19 - Director → ME
  • 14
    37 Ferndown, Northwood, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2008-07-14 ~ 2010-01-01
    IIF 33 - LLP Designated Member → 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 9 February 2026 and licensed under the Open Government Licence v3.0.