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 Hitendra Patel

    Related profiles found in government register
  • Mr Hitendra Patel
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laird Business Centre, 320 Laird Street, Birkenhead, CH41 8ER, England

      IIF 1
    • icon of address Unit 6, Ensign Business Centre, Westwood Business Park, Westwood Way, Coventry, CV4 8JA, United Kingdom

      IIF 2
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 3
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 4 IIF 5
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 6
    • icon of address Driftwood, Parrotts Close, Croxley Green, Rickmansworth, WD3 3JZ, England

      IIF 7
    • icon of address Driftwood, Parrotts Close, Rickmansworth, WD3 3JZ, United Kingdom

      IIF 8
    • icon of address 78 Portland Crescent, Stanmore, HA7 1NB

      IIF 9
    • icon of address Cp House, Otterspool Way, Watford, WD25 8HR, England

      IIF 10 IIF 11
  • Mrs Pollyana Patel
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 12
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 13
    • icon of address Argyle House, Joel Street, Northwood, HA6 1NW, United Kingdom

      IIF 14
    • icon of address Driftwood, Parrotts Close, Croxley Green, Rickmansworth, WD3 3JZ, United Kingdom

      IIF 15
  • Patel, Hitendra
    British accountant born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Portland Crescent, Stanmore, Middlesex, HA7 1NB, United Kingdom

      IIF 16
  • Patel, Hitendra
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Chestnut Drive, Drayton, Abingdon, OX14 4FU, England

      IIF 17
  • Patel, Hitendra
    British consultant born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78 Portland Crescent, Stanmore, HA7 1NB, England

      IIF 18
  • Patel, Hitendra
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laird Business Centre, 320 Laird Street, Birkenhead, CH41 8ER, England

      IIF 19
    • icon of address 16, Francis Street, Coventry, CV6 5BQ, England

      IIF 20
    • icon of address The Technocentre, Puma Way, Coventry, -- Select A State --, CV1 2TT, United Kingdom

      IIF 21
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 22
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 23 IIF 24
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 25
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 26
    • icon of address Driftwood, Parrotts Close, Croxley Green, Rickmansworth, WD3 3JZ, England

      IIF 27
    • icon of address Driftwood, Parrotts Close, Rickmansworth, WD3 3JZ, United Kingdom

      IIF 28
    • icon of address 78 Portland Crescent, Stanmore, HA7 1NB, England

      IIF 29
    • icon of address 80, Harford Drive, Watford, WD17 3DG, England

      IIF 30
    • icon of address C P House, Otterspool Way, Watford, WD25 8HR, England

      IIF 31
    • icon of address Cp House, Otterspool Way, Watford, WD25 8HR, England

      IIF 32 IIF 33 IIF 34
  • Patel, Hitendra
    British finance director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address L&p Global Connexions Ltd, The Technocentre, Coventry University Technology P, Coventry, CV1 2TT, England

      IIF 36
    • icon of address Driftwood Lodge, Parrotts Close, Croxley Green, Rickmansworth, Hertfordshire, WD3 3JZ, England

      IIF 37
  • Patel, Hitendra
    British trustee born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Ensign Business Centre, Westwood Business Park, Westwood Way, Coventry, CV4 8JA, United Kingdom

      IIF 38
  • Patel, Pollyana
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 39
    • icon of address Driftwood, Parrotts Close, Croxley Green, Rickmansworth, WD3 3JZ, United Kingdom

      IIF 40
  • Patel, Pollyana
    British managing director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 41
  • Patel, Pollyana
    British trustee born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Argyle House, Joel Street, Northwood, HA6 1NW, United Kingdom

      IIF 42
  • Patel, Hitendra
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78 Portland Crescent, Stanmore, HA7 1NB, England

      IIF 43
  • Patel, Pollyana
    British ceo born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Portland Crescent, Stanmore, Middlesex, HA7 1NB, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 78 Portland Crescent Stanmore, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address 54 Kitchener Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,935 GBP2024-11-30
    Officer
    icon of calendar 2021-01-14 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address L&p Global Connexions Ltd, The Technocentre, Coventry University Technology P, Coventry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 36 - Director → ME
  • 4
    icon of address 78 Portland Crescent, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-05 ~ dissolved
    IIF 44 - Director → ME
  • 5
    icon of address Driftwood Parrotts Close, Croxley Green, Rickmansworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-14 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    982,374 GBP2024-03-31
    Officer
    icon of calendar 2020-04-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 23 - Director → ME
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-17 ~ dissolved
    IIF 26 - Director → ME
  • 9
    icon of address Driftwood Lodge Parrotts Close, Croxley Green, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 37 - Director → ME
  • 10
    icon of address The Technocentre Coventry University Technology Park, Puma Way, Coventry, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 20 - Director → ME
  • 11
    icon of address Driftwood Parrotts Close, Croxley Green, Rickmansworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-25 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Argyle House, Joel Street, Northwood, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 13
    icon of address Cp House, Otterspool Way, Watford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,368 GBP2022-03-31
    Officer
    icon of calendar 2023-05-15 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address The Technocentre, Puma Way, Coventry, -- Select A State --, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-02 ~ dissolved
    IIF 21 - Director → ME
  • 15
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,204 GBP2024-01-31
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 78 Portland Crescent, Stanmore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -46,440 GBP2018-08-31
    Officer
    icon of calendar 2014-08-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 80 Harford Drive, Watford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 30 - Director → ME
  • 19
    icon of address Driftwood Parrotts Close, Croxley Green, Rickmansworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Unit 6 Ensign Business Centre, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address 78 Portland Crescent, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-05 ~ 2011-06-13
    IIF 16 - Director → ME
  • 2
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -185,392 GBP2024-04-30
    Officer
    icon of calendar 2020-04-14 ~ 2023-08-31
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ 2023-08-31
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 124 City Road, London, England
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -104,004 GBP2021-12-31
    Officer
    icon of calendar 2015-04-08 ~ 2021-09-14
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-14
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 78 Portland Crescent, Stanmore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -46,440 GBP2018-08-31
    Officer
    icon of calendar 2014-08-13 ~ 2014-08-22
    IIF 43 - Director → ME
  • 5
    icon of address Cp House, Otterspool Way, Watford, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-01-19 ~ 2023-09-15
    IIF 34 - Director → ME
  • 6
    icon of address C P House, Otterspool Way, Watford, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-02-27 ~ 2023-09-15
    IIF 31 - Director → ME
  • 7
    icon of address Cp House, Otterspool Way, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-20 ~ 2023-09-15
    IIF 33 - Director → ME
  • 8
    icon of address 124-128 City Road, London, England
    Active Corporate
    Officer
    icon of calendar 2023-09-26 ~ 2025-06-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ 2025-06-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.