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, Mohmed Arif

    Related profiles found in government register
  • Patel, Mohmed Arif
    British accountant born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st, Floor Abbey House, 270-272 Lever Street, Bolton, Lancashire, BL3 6PD, England

      IIF 1
  • Patel, Mohmed Arif
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edge Lane Service Station, Edge Lane, Fairfield, Liverpool, Merseyside, L7 9LD, United Kingdom

      IIF 2
  • Patel, Mohmed Arif
    British managing director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trust House, 5 New Augustus Street, Bradford, BD1 5LL, United Kingdom

      IIF 3
  • Patel, Mohmed Arif
    British chartered accountant born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • New Broad Street House, 35 New Broad Street, London, EC2M 1NH, England

      IIF 4
    • 8g Lockside Office Park, Lockside Road, Preston, Lancashire, PR2 2YS, United Kingdom

      IIF 5
    • Office 8g, Lockside Business Park, Lockside Road, Preston, PR2 2YS, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Patel, Mohmed Arif
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 27a, Diamond Road, Slough, SL1 1RT, England

      IIF 9 IIF 10
  • Patel, Mohmed Arif
    British consultant chartered accountant born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8g Lockside Office Park, Lockside Road, Preston, Lancashire, PR2 2YS, United Kingdom

      IIF 11
  • Patel, Mohmed Arif
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Trust House, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL

      IIF 12
    • 91, New Lane, Eccles, Manchester, M30 7JW

      IIF 13
  • Patel, Mohmed Arif
    British manager born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5, New Augustus Street, Bradford, BD1 5LL, England

      IIF 14
  • Mr Mohmed Arif Patel
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8g Lockside Office Park, Lockside Road, Preston, PR2 2YS, United Kingdom

      IIF 15
  • Patel, Mohmed Arif, Mr.
    British accountant born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 134, Gibbon Street, Bolton, BL3 5LS, United Kingdom

      IIF 16
  • Patel, Mohmed Arif, Mr.
    British chartered accountant born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Trust House, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 17
  • Patel, Mohmed Arif, Mr.
    British chief executive officer born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Trust House, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 18
  • Patel, Mohmed Arif, Mr.
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
    • 91, New Lane, Eccles, Manchester, M30 7JW, United Kingdom

      IIF 20
  • Patel, Mohmed Arif, Mr.
    British consultant born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Trust House, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 21
  • Patel, Mohmed Arif, Mr.
    British consultant chartered accountant born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8g Lockside Office Park, Lockside Road, Preston, PR2 2YS, England

      IIF 22
  • Patel, Mohmed Arif, Mr.
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 32-36 Chorley New Road, Bolton, BL1 4AP, United Kingdom

      IIF 23 IIF 24
    • Flat 8, 114-118 Deane Road, Bolton, BL3 5DL, England

      IIF 25
    • 224, Smithdown Road, Liverpool, L15 5AH, United Kingdom

      IIF 26
  • Patel, Mohmed Arif, Mr.
    British self employed born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Alpha Fuels Ltd, 224 Smithdown Road, Wavertree, Liverpool, L15 5AH, United Kingdom

      IIF 27
  • Patel, Mohmed Arif, Mr.
    British

    Registered addresses and corresponding companies
    • 134 Gibbon Street, Bolton, Lancashire, BL3 5LS

      IIF 28
  • Patel, Mohmed Arif, Mr.
    British company secretary

    Registered addresses and corresponding companies
    • 134 Gibbon Street, Bolton, Lancashire, BL3 5LS

      IIF 29
  • Patel, Mohmed Arif, Mr.
    British director

    Registered addresses and corresponding companies
    • 134 Gibbon Street, Bolton, Lancashire, BL3 5LS

      IIF 30
  • Mr Mohmed Arif Patel
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5, New Augustus Street, Bradford, BD1 5LL, England

      IIF 31
    • 91, New Lane, Eccles, Manchester, M30 7JW

      IIF 32
    • 8g, Lockside Road, Preston, PR2 2YS, England

      IIF 33
    • 27a, Diamond Road, Slough, SL1 1RT, England

      IIF 34 IIF 35
  • Mr. Mohmed Arif Patel
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Trust House, 5, New Augustus Street, Bradford, BD1 5LL, England

      IIF 36 IIF 37 IIF 38
    • 20-22, Wenlock Road, London, N1 7GU

      IIF 39
    • 8g Lockside Office Park, Lockside Road, Preston, PR2 2YS, England

      IIF 40
    • 8g Lockside Office Park, Lockside Road, Preston, PR2 2YS, United Kingdom

      IIF 41
    • 8g, Lockside Road, Preston, PR2 2YS, United Kingdom

      IIF 42
    • Office 8g, Lockside Business Park, Lockside Road, Preston, PR2 2YS, United Kingdom

      IIF 43 IIF 44 IIF 45
  • Patel, Mohmed Arif

    Registered addresses and corresponding companies
    • 8g, Lockside Road, Preston, Lancashire, PR2 2YS, United Kingdom

      IIF 46
    • Office 8g, Lockside Business Park, Lockside Road, Preston, PR2 2YS, United Kingdom

      IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 14
  • 1
    91 New Lane, Eccles, Manchester
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    147,509 GBP2023-09-30
    Officer
    2020-01-09 ~ now
    IIF 13 - director → ME
  • 2
    652 Navigation Building, Station Approach, Hayes, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-03-30 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 3
    5 New Augustus Street, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    22,554 GBP2017-10-31
    Officer
    2019-05-17 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2019-05-17 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    8g Lockside Office Park, Lockside Road, Preston, England
    Corporate (1 parent)
    Equity (Company account)
    -1,178,841 GBP2023-06-30
    Officer
    2019-06-24 ~ now
    IIF 22 - director → ME
    Person with significant control
    2019-06-24 ~ now
    IIF 40 - Has significant influence or controlOE
  • 5
    Trust House, 5 New Augustus Street, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2020-04-01 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2020-04-01 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 6
    First Floor, 53 Thicketford Road, Bolton, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-02-09 ~ dissolved
    IIF 16 - director → ME
  • 7
    Bd15ll, Trust House, 5 New Augustus Street, Bradford, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100,000 GBP2023-07-31
    Officer
    2021-07-26 ~ now
    IIF 8 - director → ME
    2021-07-26 ~ now
    IIF 48 - secretary → ME
    Person with significant control
    2021-07-26 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 8
    32-36 Chorley New Road, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-12-17 ~ dissolved
    IIF 24 - director → ME
  • 9
    20-22 Wenlock Road, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,316 GBP2016-09-30
    Officer
    2014-02-12 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 10
    Trust House, 5 New Augustus Street, Bradford, West Yorkshire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,854 GBP2023-05-31
    Officer
    2021-05-28 ~ now
    IIF 3 - director → ME
    2021-05-28 ~ now
    IIF 46 - secretary → ME
    Person with significant control
    2021-05-28 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 11
    Trust House, 5 New Augustus Street, Bradford, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2023-07-31
    Officer
    2021-07-26 ~ now
    IIF 7 - director → ME
    2021-07-26 ~ now
    IIF 47 - secretary → ME
    Person with significant control
    2021-07-26 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 12
    27a Diamond Road, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-14 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2022-11-14 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 13
    27a Diamond Road, Slough, England
    Corporate (1 parent)
    Officer
    2024-11-19 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 14
    Office 8g Lockside Business Park, Lockside Road, Preston, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-29 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2022-11-29 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    CHAIN LANE CONVENIENCE STORE LTD - 2011-12-08
    Edge Lane Service Station Edge Lane, Fairfield, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-18 ~ 2012-09-10
    IIF 2 - director → ME
  • 2
    Flat 8 114-118 Deane Road, Bolton
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    127,000 GBP2016-05-31
    Officer
    2012-09-10 ~ 2015-11-01
    IIF 25 - director → ME
    2010-05-19 ~ 2012-09-01
    IIF 27 - director → ME
  • 3
    91 New Lane, Eccles, Manchester
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    147,509 GBP2023-09-30
    Officer
    2013-09-03 ~ 2019-07-26
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-26
    IIF 32 - Ownership of shares – 75% or more OE
  • 4
    CHAIN LANE CONVENIENCES STORE LTD - 2011-03-15
    LEIGH SERVICE STATION (NORTH WEST) LTD - 2011-02-25
    224 Smithdown Road, Liverpool, United Kingdom
    Dissolved corporate
    Officer
    2009-06-18 ~ 2012-11-01
    IIF 26 - director → ME
    2009-06-18 ~ 2012-11-01
    IIF 30 - secretary → ME
  • 5
    32-36 Chorley New Road, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2018-12-17 ~ 2020-03-16
    IIF 23 - director → ME
  • 6
    253-255 Derby Street, Bolton, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2005-02-17 ~ 2008-12-01
    IIF 28 - secretary → ME
  • 7
    652 Navigation Building, Station Approach, Hayes, England
    Dissolved corporate (2 parents)
    Officer
    2020-03-30 ~ 2021-07-15
    IIF 17 - director → ME
  • 8
    GN TELLECOM LIMITED - 2020-09-17
    New Broad Street House, 35 New Broad Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -499,855 GBP2023-12-31
    Officer
    2020-09-16 ~ 2023-07-25
    IIF 4 - director → ME
    Person with significant control
    2020-09-16 ~ 2023-07-25
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 9
    Trust House, 5 New Augustus Street, Bradford, United Kingdom
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -4,887 GBP2023-04-30
    Officer
    2020-04-17 ~ 2021-11-19
    IIF 5 - director → ME
    Person with significant control
    2020-04-17 ~ 2022-04-28
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 10
    ZVAADO LIMITED - 2024-06-07
    Trust House, 5 New Augustus Street, Bradford, West Yorkshire, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -15,818 GBP2023-04-30
    Officer
    2023-02-22 ~ 2024-10-21
    IIF 18 - director → ME
  • 11
    ALPHA SECURE LTD - 2016-11-25
    Highstone House, 165 High Street, Barnet, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2012-04-26 ~ 2020-04-15
    IIF 1 - director → ME
    Person with significant control
    2016-07-01 ~ 2020-04-15
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 12
    91 New Lane, Eccles, Manchester, Grtr Manchester
    Dissolved corporate (1 parent)
    Officer
    2007-12-31 ~ 2010-01-31
    IIF 29 - secretary → ME
  • 13
    Trust House, 5 New Augustus Street, Bradford, West Yorkshire
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -425,031 GBP2023-07-31
    Officer
    2020-03-17 ~ 2023-08-09
    IIF 12 - director → ME
  • 14
    EMONEY247(UK) LTD - 2020-11-18
    EMONEY247 LIMITED - 2020-09-10
    Trust House, 5 New Augustus Street, Bradford, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2020-04-20 ~ 2022-04-28
    IIF 11 - director → ME
    Person with significant control
    2020-04-20 ~ 2022-04-22
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.