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, Jigar Mayankkumar

    Related profiles found in government register
  • Patel, Jigar Mayankkumar
    Indian courier born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Craven Close, Hayes, UB4 0SB, England

      IIF 1
  • Patel, Jigar Mayankkumar
    Indian director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Hayward Road, Bristol, BS16 4NZ, United Kingdom

      IIF 2
    • icon of address 39, Fontwell Drive, Downend, South Gloucestershire, BS16 6RR, England

      IIF 3
    • icon of address 44, Charlton Road, Harrow, HA3 9HN, England

      IIF 4
    • icon of address 27, Craven Close, Hayes, UB4 0SB, England

      IIF 5 IIF 6
    • icon of address Flat 26 Trident House, 76 Station Road, Hayes, UB3 4FP, United Kingdom

      IIF 7
    • icon of address Great Western, Dawley Road, Hayes, UB3 1NF, England

      IIF 8
    • icon of address 47, Broadway, King Edward Vii, Stratford, E15 4BQ, England

      IIF 9
  • Patel, Jigar Mayankkumar
    Indian entrepreneur born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Main Parade, Chorleywood Rickmansworth, Hertfordshire, WD3 5RB, United Kingdom

      IIF 10
    • icon of address Action Homecare, Market House, Action Homecare, Market Street, Spalding, PE12 9DD, England

      IIF 11
  • Patel, Jigar Mayankkumar
    Indian director born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Great Western Pub, Dawley Road, Hayes, UB3 1NF, England

      IIF 12
  • Patel, Jigar Mayankkumar
    Indian company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Broadway, Stratford, E15 4BQ, United Kingdom

      IIF 13
  • Patel, Jigar Mayankkumar
    Indian director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Broadway, Kind Edward Pub, London, E15 4BQ, United Kingdom

      IIF 14
    • icon of address 47, The Broadway, London, E15 4BQ, England

      IIF 15
    • icon of address 47, Broadway, King Edward Pub, Stratford, E15 4BQ, United Kingdom

      IIF 16
    • icon of address 47, Broadway, King Edwards Vii, Stratford, E15 4BQ, United Kingdom

      IIF 17
    • icon of address 47, Broadway, Stratford, E15 4BQ, England

      IIF 18
  • Mr Jigar Mayankkumar Patel
    Indian born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Charlton Road, Harrow, HA3 9HN, England

      IIF 19
    • icon of address 27, 27 Craven Close, Hayes, UB4 0SB, United Kingdom

      IIF 20
    • icon of address 27, Craven Close, Hayes, UB4 0SB, England

      IIF 21 IIF 22 IIF 23
    • icon of address Flat 26 Trident House, 76 Station Road, Hayes, UB3 4FP, United Kingdom

      IIF 24
    • icon of address 4 Main Parade, Chorleywood Rickmansworth, Hertfordshire, WD3 5RB, United Kingdom

      IIF 25
    • icon of address Action Homecare, Market House, Action Homecare, Market Street, Spalding, PE12 9DD, England

      IIF 26
  • Patel, Jigar Mayankumar
    Indian director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 291a, Chester Road, Macclesfield, SK11 8RA, United Kingdom

      IIF 27
  • Patel, Jigar Mayankkumar
    British entrepreneur born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, London Road, Morden, SM4 5HP, England

      IIF 28
    • icon of address 115, London Road, Morden, SM4 5HP, United Kingdom

      IIF 29
  • Mr Jigar Mayankkumar Patel
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, London Road, Morden, SM4 5HP, England

      IIF 30
    • icon of address 115, London Road, Morden, SM4 5HP, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Action Homecare Market House, Market Street, Long Sutton, Spalding, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    icon of address 47 The Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address 115 London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 4
    icon of address 4 Main Parade, Chorleywood Rickmansworth, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 5
    icon of address 44 Charlton Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,126 GBP2023-06-30
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 15 Longbridge Road, Spotted Dog, Barking
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address 47 Broadway, King Edward Pub, Stratford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address Teddington Hands Inn Evesham Road, Teddington, Tewkesbury, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address 27 Craven Close, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 2018-07-04 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 7 284 Water Road, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 11
    icon of address Teddington Hands Inn, Evesham Road, Teddington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-01 ~ dissolved
    IIF 27 - Director → ME
  • 12
    icon of address 88 London Road, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    23,610 GBP2015-03-31
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 14 - Director → ME
  • 13
    icon of address 27 Craven Close, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 115 London Road, Morden, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -505 GBP2022-11-30
    Officer
    icon of calendar 2023-01-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address King Edward Vii, 47 Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -296,590 GBP2023-11-30
    Officer
    icon of calendar 2014-03-25 ~ 2015-10-01
    IIF 13 - Director → ME
  • 2
    icon of address 98b Whiteladies Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-29 ~ 2013-08-15
    IIF 3 - Director → ME
    icon of calendar 2012-08-14 ~ 2012-08-17
    IIF 8 - Director → ME
  • 3
    icon of address 98b Whiteladies Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-27 ~ 2014-01-13
    IIF 9 - Director → ME
  • 4
    icon of address 44 Charlton Road, Harrow, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -36,551 GBP2022-11-30
    Officer
    icon of calendar 2019-11-20 ~ 2024-03-26
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ 2024-03-26
    IIF 19 - Ownership of shares – 75% or more OE
  • 5
    icon of address Great Western, Dawley Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-28 ~ 2013-01-31
    IIF 12 - Director → ME
  • 6
    icon of address 3 Wood End, Hayes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-29 ~ 2013-10-07
    IIF 2 - Director → ME
  • 7
    icon of address 115 London Road, Morden, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -505 GBP2022-11-30
    Person with significant control
    icon of calendar 2020-11-06 ~ 2022-02-16
    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

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 24 April 2025 and licensed under the Open Government Licence v3.0.