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, Atish Bhagwan

    Related profiles found in government register
  • Patel, Atish Bhagwan
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ambe House, Commerce Way, Edenbridge, Kent, TN8 6ED, United Kingdom

      IIF 1
  • Patel, Atish Bhagwan
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 772 Fulham Road, London, SW6 5SJ

      IIF 2
    • icon of address Bemin House, Cox Lane, Chessington Industrial Estate, Chessington, Surrey, KT9 1SG, England

      IIF 3 IIF 4
    • icon of address Ambe House, Commerce Way, Edenbridge, Kent, TN8 6ED, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 772 Fulham Road, London, SW6 5SJ

      IIF 8
    • icon of address 772, Fulham Road, London, SW6 5SJ, United Kingdom

      IIF 9
    • icon of address Accountancy House, 90 Walworth Road, London, SE1 6SW, England

      IIF 10
    • icon of address Bemin House Cox Lane, Chessington Industrial Estate, Surrey, KT9 1SG, England

      IIF 11
  • Patel, Atish
    British managing director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 774, Fulham Road, London, SW6 5SJ, England

      IIF 12
  • Patel, Atish Bhagwan
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ambe House, Commerce Way, Edenbridge, Kent, TN8 6ED, England

      IIF 13 IIF 14
    • icon of address Ambe House, Commerce Way, Edenbridge, Kent, TN8 6ED, United Kingdom

      IIF 15
    • icon of address Ambe House, Commerce Way, Edenbridge, TN8 6ED, United Kingdom

      IIF 16 IIF 17
    • icon of address Accountancy House, 90 Walworth Road, London, SE1 6SW, United Kingdom

      IIF 18
  • Mr Atish Bhagwan Patel
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bemin House, Cox Lane, Chessington Industrial Estate, Chessington, Surrey, KT9 1SG, England

      IIF 19 IIF 20 IIF 21
    • icon of address Ambe House, Commerce Way, Edenbridge, Kent, TN8 6ED, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 772, Fulham Road, London, SW6 5SJ, United Kingdom

      IIF 25
    • icon of address Accountancy House, 90 Walworth Road, London, SE1 6SW, England

      IIF 26
    • icon of address Bemin House Cox Lane, Chessington Industrial Estate, Surrey, KT9 1SG, England

      IIF 27
  • Mr Atish Patel
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 774, Fulham Road, London, SW6 5SJ, England

      IIF 28
  • Patel, Atish
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 772, Fulham Road, London, SW6 5SJ, United Kingdom

      IIF 29 IIF 30
  • Mr Atish Bhagwan Patel
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ambe House, Commerce Way, Edenbridge, Kent, TN8 6ED, England

      IIF 31
    • icon of address Accountancy House, 90 Walworth Road, London, SE1 6SW, United Kingdom

      IIF 32 IIF 33
  • Mr Atish Patel
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 772, Fulham Road, London, SW6 5SJ, United Kingdom

      IIF 34 IIF 35
  • Atish Patel
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bemin House, Cox Lane, Chessington, KT9 1SG, United Kingdom

      IIF 36
    • icon of address 774, Fulham Road, London, SW6 5SJ, England

      IIF 37
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Accountancy House, 90 Walworth Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2017-01-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 2
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,388 GBP2022-03-31
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 31 - Has significant influence or controlOE
  • 3
    THE DIRECT GROUP OF COMPANIES LIMITED - 2006-04-28
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,394,414 GBP2024-03-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
  • 5
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
  • 6
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
  • 7
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
  • 8
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
  • 9
    BRAVA GLOBAL LIMITED - 2015-07-01
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -1,076,146 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 774 Fulham Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    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
  • 11
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-28 ~ now
    IIF 15 - Director → ME
  • 12
    icon of address Ambe House, Commerce Way, Edenbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-28 ~ now
    IIF 16 - Director → ME
  • 13
    icon of address Ambe House, Commerce Way, Edenbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2023-08-28 ~ now
    IIF 17 - Director → ME
  • 14
    icon of address Bemin House, Cox Lane, Chessington, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-10-23 ~ dissolved
    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
  • 15
    icon of address Gu9 8jh, Bemin House Cox Lane, Chessington Industrial Estate, Chessington, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-18 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Gu9 8jh, Bemin House Cox Lane, Chessington Industrial Estate, Chessington, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -52,091 GBP2017-03-31
    Person with significant control
    icon of calendar 2018-09-07 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Accountancy House, 90 Walworth Road, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    53,483 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 774 Fulham Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,266 GBP2022-07-31
    Person with significant control
    icon of calendar 2020-07-15 ~ 2021-12-13
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address C/o Duff & Phelps Ltd, 35 Newhall Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,369,927 GBP2016-03-31
    Officer
    icon of calendar 2013-02-18 ~ 2016-05-05
    IIF 2 - Director → ME
  • 3
    BRAVA GLOBAL LIMITED - 2015-07-01
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -1,076,146 GBP2024-03-31
    Officer
    icon of calendar 2011-05-09 ~ 2023-04-27
    IIF 6 - Director → ME
  • 4
    CHODUS LIMITED - 2018-09-17
    icon of address Accountancy House, 90 Walworth Road, London, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    10,673 GBP2023-03-31
    Officer
    icon of calendar 2018-09-06 ~ 2024-02-16
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ 2024-02-16
    IIF 33 - Has significant influence or control OE
  • 5
    HANDYBE LIMITED - 2023-01-05
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -112,202 GBP2024-03-31
    Officer
    icon of calendar 2018-09-07 ~ 2019-08-15
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ 2019-07-15
    IIF 27 - Has significant influence or control OE
  • 6
    icon of address Gu9 8jh, Bemin House Cox Lane, Chessington Industrial Estate, Chessington, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -52,091 GBP2017-03-31
    Officer
    icon of calendar 2013-02-18 ~ 2018-09-07
    IIF 4 - Director → ME
    icon of calendar 2000-03-01 ~ 2013-02-18
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-07
    IIF 21 - Ownership of shares – 75% or more OE
  • 7
    icon of address Accountancy House, 90 Walworth Road, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    53,483 GBP2024-03-31
    Officer
    icon of calendar 2018-05-24 ~ 2025-04-28
    IIF 18 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.