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, Kishan Narendra

    Related profiles found in government register
  • Patel, Kishan Narendra
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11807631 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address 12275819 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • icon of address 43, Central Parade, New Addington, Croydon, CR0 0JD, England

      IIF 3 IIF 4
    • icon of address 1-3 Ace Parade, Hook Road, Hook, Surrey, KT9 1DR

      IIF 5
    • icon of address 27, Old Gloucester Street, Holborn, London, WC1N 3AX, England

      IIF 6 IIF 7 IIF 8
    • icon of address 27, Old Gloucester Street, Holborn, London, WC1N 3AX, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 17
  • Patel, Kishan Narendra
    British director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Broadway Lane, Bournemouth, Dorset, BH8 0AA, England

      IIF 18
    • icon of address 27, Old Gloucester Street, Holborn, London, WC1N 3AX

      IIF 19
  • Patel, Kishan Narendra
    British property developer born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, Holborn, London, WC1N 3AX, United Kingdom

      IIF 20
  • Patel, Kishan Narendra
    born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 21
  • Patel, Krishan
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House, Moss Grove, Kingswinford, West Midlands, DY6 9HS, England

      IIF 22
  • Patel, Krishan
    British software engineer born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Darwin House, 7, Kidderminster Road, Bromsgrove, Worcestershire, B61 7JJ

      IIF 23
  • Mr Kishan Narendra Patel
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11807631 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • icon of address 12275819 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
    • icon of address 27, Old Gloucester Street, Holborn, London, WC1N 3AX, England

      IIF 26
    • icon of address 27, Old Gloucester Street, Holborn, London, WC1N 3AX, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 36
  • Mr Krishan Patel
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House, Moss Grove, Kingswinford, West Midlands, DY6 9HS, England

      IIF 37
  • Patel, Kishan Narendra

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, Holborn, London, WC1N 3AX, England

      IIF 38
  • Patel, Krishan
    British sales born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Nursery Hill, St. Andrews Place, Hitchin, Hertfordshire, SG4 9GD, United Kingdom

      IIF 39
  • Mr Krishan Patel
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, Co Durham
    Active Corporate (3 parents)
    Equity (Company account)
    -9,896 GBP2022-03-31
    Officer
    icon of calendar 2019-02-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 27 Old Gloucester Street, Holborn, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -496 GBP2024-03-30
    Officer
    icon of calendar 2019-06-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, Co Durham
    Active Corporate (1 parent)
    Equity (Company account)
    -5,924 GBP2022-03-31
    Officer
    icon of calendar 2019-10-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 27 Old Gloucester Street, Holborn, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,262,988 GBP2022-03-28
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 6 - Director → ME
    icon of calendar 2015-11-02 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ now
    IIF 26 - Has significant influence or controlOE
  • 5
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Active Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    6,207,023 GBP2024-03-28
    Officer
    icon of calendar 2016-08-27 ~ now
    IIF 21 - LLP Designated Member → ME
  • 6
    icon of address 1-3 Ace Parade Hook Road, Chessington, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address 27 Old Gloucester Street, Holborn, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ now
    IIF 30 - Has significant influence or controlOE
  • 8
    icon of address 27 Old Gloucester Street, Holborn, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -86,536 GBP2024-03-30
    Officer
    icon of calendar 2017-11-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 27 Old Gloucester Street, Holborn, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-04-30
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 10
    icon of address 1-3 Ace Parade, Hook Road, Hook, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    570,731 GBP2024-04-30
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 5 - Director → ME
  • 11
    GLOUCESTOR HOUSE (DEVELOPMENT) LTD - 2017-09-21
    icon of address 27 Old Gloucester Street, Holborn, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -263,800 GBP2024-03-30
    Officer
    icon of calendar 2017-09-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -52,404 GBP2023-10-31
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 9 - Director → ME
  • 13
    icon of address 15 Nursery Hill, St. Andrews Place, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-04 ~ dissolved
    IIF 39 - Director → ME
  • 14
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -78,102 GBP2024-03-30
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 17 - Director → ME
  • 15
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,506 GBP2024-11-30
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Brook House, Moss Grove, Kingswinford, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 17
    4ALPHA (564KR) LTD - 2023-05-11
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 43 Central Parade, New Addington, Croydon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    58,099 GBP2024-11-30
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 4 - Director → ME
  • 19
    icon of address 43 Central Parade, New Addington, Croydon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    638,356 GBP2024-11-30
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 3 - Director → ME
  • 20
    icon of address 40 Broadway Lane, Bournemouth, Dorset, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -277 GBP2022-05-31
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 18 - Director → ME
  • 21
    icon of address 27 Old Gloucester Street, Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-18 ~ dissolved
    IIF 19 - Director → ME
  • 22
    icon of address 27 Old Gloucester Street, Holborn, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -91,109 GBP2024-03-30
    Officer
    icon of calendar 2017-11-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ now
    IIF 31 - Has significant influence or controlOE
  • 23
    icon of address 27 Old Gloucester Street, Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -139,838 GBP2024-03-29
    Officer
    icon of calendar 2018-02-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ now
    IIF 32 - Has significant influence or controlOE
  • 24
    KS91 CONSULTING LTD - 2019-11-15
    KRISHAN 91 CONSULTING LTD - 2018-07-16
    icon of address Darwin House, 7, Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    63,152 GBP2020-12-31
    Officer
    icon of calendar 2016-12-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address 27 Old Gloucester Street, Holborn, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -91,109 GBP2024-03-30
    Person with significant control
    icon of calendar 2017-11-17 ~ 2017-11-17
    IIF 29 - Has significant influence or control OE

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.