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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Patel, Sayeed Ahmed

    Related profiles found in government register
  • Patel, Sayeed Ahmed
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 19, Boulevard, Preston, Lancashire, PR1 4PE, United Kingdom

      IIF 1
    • Brunswick Mill, Canute Street, Preston, Lancashire, PR1 1PL, United Kingdom

      IIF 2
    • Brunswick Mill, Canute Street, Preston, PR1 1PL, England

      IIF 3 IIF 4 IIF 5
    • Brunswick Mill, Canute Street, Preston, PR1 1PL, United Kingdom

      IIF 6
  • Patel, Sayeed Ahmed
    British company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 19, Boulevard, Preston, PR1 4PE, England

      IIF 7 IIF 8
  • Patel, Sayeed Ahmed
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 19, The Boulevard, Preston, PR1 4PE, United Kingdom

      IIF 9
    • 90-92, St. Paul's Road, Preston, PR1 1UH, United Kingdom

      IIF 10
    • Unit 5 Albert Edward House, The Pavillions, Ashton On Ribble, Preston, Lancashire, PR2 2YB, England

      IIF 11
  • Patel, Sayeed Ahmed
    British manager born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 19, Boulevard, Preston, PR1 4PE, United Kingdom

      IIF 12 IIF 13
  • Patel, Sayeed Ahmed
    British owner born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 19, Boulevard, Preston, PR1 4PE, United Kingdom

      IIF 14
  • Patel, Sayeed Ahmed
    British diector born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, St Pauls Road, Preston, Lancashire, PR1 1UH, United Kingdom

      IIF 15
  • Patel, Sayeed Ahmed
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 16
    • 12, Brixton, Preston, PR1 4NR, United Kingdom

      IIF 17
    • 12, Brixton Road, Preston, Lancashire, PR1 4NR, United Kingdom

      IIF 18
    • 12, Brixton Road, Preston, PR1 4NR, United Kingdom

      IIF 19
    • 19 Boulevard, 19 Boulevard, Preston, Lancashire, PR1 4PE, United Kingdom

      IIF 20
    • The Yard, Unit 1a, Pioneer Mills, Milltown Street, Radcliffe, M26 1WN, England

      IIF 21
  • Patel, Sayeed Ahmed
    British driver born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Deepdale Mill, Deepdale Mill Street, Preston, Lancs, PR1 5BY, United Kingdom

      IIF 22
  • Patel, Sayeed Ahmed
    British managing director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Brixton Road, Preston, Lancashire, PR1 4NR, England

      IIF 23
  • Mr Sayeed Ahmed Patel
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 19, Boulevard, Preston, PR1 4PE, United Kingdom

      IIF 24 IIF 25
    • 90-92, St. Paul's Road, Preston, PR1 1UH, United Kingdom

      IIF 26
    • Brunswick Mill, Canute Street, Preston, PR1 1PL, England

      IIF 27 IIF 28 IIF 29
    • Brunswick Mill, Canute Street, Preston, PR1 1PL, United Kingdom

      IIF 30
    • Euro Car Breakers Limited, Canute Street, Preston, PR1 1PL, England

      IIF 31
  • Patel, Irfan Ismail
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • Brunswick Mill, Canute Street, Preston, PR1 1PL, United Kingdom

      IIF 32
  • Patel, Irfan Ismail
    British company director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 47, Caroline Street, Preston, PR1 5UY, England

      IIF 33
  • Patel, Sayeed
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunswick Mill, Canute Street, Preston, PR1 1PL, United Kingdom

      IIF 34
  • Mr Sayeed Patel
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunswick Mill, Canute Street, Preston, PR1 1PL, United Kingdom

      IIF 35
  • Mr Sayeed Ahmed Patel
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Brixton Road, Preston, PR1 4NR, England

      IIF 36
    • 19 Boulevard, 19 Boulevard, Preston, Lancashire, PR14PE, United Kingdom

      IIF 37
  • Mr Sayeed Ahmed Patel
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Boulevard, Boulevard, Preston, PR1 4PE, England

      IIF 38
child relation
Offspring entities and appointments 24
  • 1
    1ST CHOICE BODY REPAIR CENTER LTD
    10600744
    352 St. Georges Road, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 2
    1ST CHOICE BREAKERS NW LTD
    15425903
    Brunswick Mill, Canute Street, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-01-19 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 3
    999CLAIMS.COM LIMITED
    08250664
    12 Brixton, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-12 ~ dissolved
    IIF 17 - Director → ME
  • 4
    AUTO MANAGEMENT LIMITED
    08540167
    431 Blackpool Road, Ashton-on-ribble, Preston
    Dissolved Corporate (2 parents)
    Officer
    2013-09-05 ~ dissolved
    IIF 23 - Director → ME
  • 5
    AUTOMOTIVE MANAGEMENT LIMITED
    08314057
    Jones Lowndes Dwyer Llp, 4 The Stables Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2013-02-04 ~ dissolved
    IIF 15 - Director → ME
  • 6
    BM RECYCLING LIMITED
    11164371 08346480
    Brunswick Mill, Canute Street, Preston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -36,337 GBP2022-01-31
    Officer
    2018-01-23 ~ 2019-09-24
    IIF 6 - Director → ME
    2019-09-24 ~ now
    IIF 32 - Director → ME
  • 7
    CAR NETWORK BREAKERS LTD
    14647991
    Brunswick Mill, Canute Street, Preston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-08 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 8
    EURO CAR BREAKERS LTD
    - now 10205662 05934232
    F1 BREAKERS LIMITED
    - 2019-05-09 10205662
    F1 MANAGEMENT LTD
    - 2016-08-17 10205662 11417338
    Euro Car Breakers Limited, Canute Street, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -37,499 GBP2018-05-30
    Officer
    2016-05-31 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 31 - Right to appoint or remove directors as a member of a firm OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Has significant influence or control as a member of a firm OE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Has significant influence or control OE
    IIF 31 - Ownership of shares – 75% or more as a member of a firm OE
  • 9
    EURO CAR MANAGEMENT LTD
    12105130
    19 Boulevard, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-07-16 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 10
    F1 MANAGEMENT LIMITED
    11417338 10205662
    19 Boulevard, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-15 ~ 2019-01-15
    IIF 33 - Director → ME
    2019-01-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-06-15 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 11
    GTA RECYCLING LTD
    15947488
    Brunswick Mill, Canute Street, Preston, England
    Active Corporate (1 parent)
    Officer
    2024-09-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 12
    HAMBLETON TRADING LIMITED
    09345831
    The Yard, Unit 1a, Pioneer Mills, Milltown Street, Radcliffe, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-08 ~ dissolved
    IIF 21 - Director → ME
  • 13
    MEDICAL CARE SOLUTION (NW) LTD
    - now 08459017 09456859... (more)
    08459017 LTD - 2015-01-20
    MEDICAL CARE SOLUTIONS LTD - 2015-01-02
    DATA MARKETING SOLUTIONS LTD - 2013-07-26
    28 Carlton Drive, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-23 ~ 2015-02-27
    IIF 8 - Director → ME
  • 14
    MEDICAL CARE SOLUTIONS(NW) LTD
    09456859 08459017... (more)
    431 Blackpool Road, Ashton-on-ribble, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-24 ~ dissolved
    IIF 9 - Director → ME
  • 15
    MEDIKAL CARE SOLUTIONS LTD
    09373119 08459017... (more)
    Unit 5 Albert Edward House The Pavillions, Ashton On Ribble, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-05 ~ dissolved
    IIF 11 - Director → ME
  • 16
    MOTOR REPAIR CENTRE LIMITED
    08847239
    37 Holstein Street, Preston
    Dissolved Corporate (2 parents)
    Officer
    2014-12-14 ~ dissolved
    IIF 18 - Director → ME
  • 17
    NATIONAL AUTO PARTS LIMITED
    11201233
    19 Boulevard 19 Boulevard, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 18
    ONE STOP RECYCLING NW LTD
    - now 10198262 14646946
    ONESTOP TRADING LTD
    - 2016-09-02 10198262 09222627
    Brunswick Mill, Canute Street, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,719 GBP2018-05-30
    Officer
    2016-05-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-04-14 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 19
    ONE STOP RECYCLING NW LTD
    14646946 10198262
    Brunswick Mill, Canute Street, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    933 GBP2024-02-29
    Officer
    2023-02-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 20
    ONE STOP TRADING NW LIMITED
    10884207
    Brunswick Mill, Canute Street, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,364 GBP2024-07-31
    Officer
    2017-07-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-07-26 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 21
    ONESTOP TRADING LTD
    09222627 10198262
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-17 ~ dissolved
    IIF 16 - Director → ME
  • 22
    ONTIME RECOVERY&STORAGE LTD
    07615541
    Unit 2 Deepdale Mill, Deepdale Mill Street, Preston, Lancs, England
    Dissolved Corporate (2 parents)
    Officer
    2011-04-27 ~ dissolved
    IIF 22 - Director → ME
  • 23
    REGUS PROPERTY & ESTATE MANAGEMENT LTD
    09205800
    The Docklands, Room 112 Albert Edward House, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-05 ~ dissolved
    IIF 19 - Director → ME
  • 24
    SCRAP MY CAR NETWORK LTD
    15426420
    Brunswick Mill, Canute Street, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-01-19 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.