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, Prafulchandra

    Related profiles found in government register
  • Patel, Prafulchandra
    British businessman born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cmb Partners Uk Ltd, 49 Tabernacle Street, London, EC2A 4AA

      IIF 1
    • icon of address 88 Ashley Road, Ashley Road, Walton-on-thames, KT12 1HP, United Kingdom

      IIF 2
    • icon of address 88, Ashley Road, Walton-on-thames, KT12 1HP, United Kingdom

      IIF 3
  • Patel, Prafulchandra
    British director born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coombe End Cottage, Warren Road, Kingston Upon Thames, KT2 7HN, England

      IIF 4
    • icon of address Craftwork Studios 1-3, Dufferin Street, London, EC1Y 8NA

      IIF 5 IIF 6
    • icon of address 16, Church Road, Stanmore, HA7 4AR, England

      IIF 7
    • icon of address 88, Ashley Road, Walton-on-thames, Surrey, KT12 1HP

      IIF 8
  • Patel, Prafulchandra
    British event organiser born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 206, Canada House, 272 Field End Road, Eastcote, Middlesex, HA4 9NA, England

      IIF 9
    • icon of address Suite G-4, Talbot House, 204 - 226 Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7HH, England

      IIF 10
  • Patel, Prafulchandra
    British general manager born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Ashley Road, Walton-on-thames, KT12 1HP, United Kingdom

      IIF 11
  • Patel, Prafulchandra
    British restauranter born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Church Road, Stanmore, HA7 4AR, United Kingdom

      IIF 12
  • Mr Prafulchandra Patel
    British born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coombe End Cottage, Warren Road, Kingston Upon Thames, KT2 7HN, England

      IIF 13
    • icon of address Craftwork Studios 1-3, Dufferin Street, London, EC1Y 8NA

      IIF 14 IIF 15
    • icon of address 88 Ashley Road, Ashley Road, Walton-on-thames, KT12 1HP, United Kingdom

      IIF 16
  • Mr Prafulchandra Patel
    British born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Ashley Road, Walton-on-thames, KT12 1HP, United Kingdom

      IIF 17 IIF 18
child relation
Offspring entities and appointments
Active 8
  • 1
    HIRE EXCLUSIVE LIMITED - 2016-05-23
    icon of address 88 Ashley Road, Walton-on-thames, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -40,038 GBP2015-06-30
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -206,303 GBP2018-11-30
    Officer
    icon of calendar 2016-11-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    PONSBOURNE PARK HOTEL LIMITED - 2023-10-26
    icon of address Cmb Partners Uk Ltd, 49 Tabernacle Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,573,840 GBP2021-06-30
    Officer
    icon of calendar 2018-06-07 ~ now
    IIF 1 - Director → ME
  • 4
    EXCLUSIVE DECOR LIMITED - 2016-01-31
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address 88 Ashley Road Ashley Road, Walton-on-thames, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-31 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Pgk Associates Limited, Unit 206, Canada House 272 Field End Road, Eastcote, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 9 - Director → ME
  • 8
    MINT DESIGN UK LIMITED - 2009-05-21
    icon of address Coombe End Cottage, Warren Road, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    -355,195 GBP2023-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 1 Beasleys Yard, 126 High Street, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -124,980 GBP2018-06-30
    Officer
    icon of calendar 2016-06-17 ~ 2019-05-11
    IIF 7 - Director → ME
  • 2
    icon of address Pgk Associates Limited, Unit 206, Canada House 272 Field End Road, Eastcote, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ 2014-06-16
    IIF 10 - Director → ME
  • 3
    icon of address Building 1 North London Business Park, Oakleigh Road South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-06-06 ~ 2019-11-05
    IIF 11 - Director → ME
  • 4
    PONSBOURNE MANOR LIMITED - 2020-05-14
    icon of address Coombe End Cottage, Warren Road, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2018-06-13 ~ 2023-03-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ 2023-01-19
    IIF 17 - Has significant influence or control OE
    icon of calendar 2023-01-20 ~ 2023-03-01
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 5
    MINT DESIGN UK LIMITED - 2009-05-21
    icon of address Coombe End Cottage, Warren Road, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    -355,195 GBP2023-01-31
    Officer
    icon of calendar 2015-07-30 ~ 2023-11-07
    IIF 4 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.