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, Vipulkumar Jayantilal

    Related profiles found in government register
  • Patel, Vipulkumar Jayantilal
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blackrod House, Chorley Road, Blackrod, Bolton, BL6 5JS, England

      IIF 1
    • 228a, High Street, Bromley, BR1 1PQ, England

      IIF 2
    • 67, Bishops Road, Hayes, London, UB3 2TF, United Kingdom

      IIF 3
    • 67, Bishops Road, Hayes, UB3 2TF, England

      IIF 4 IIF 5 IIF 6
    • 67, Bishops Road, Hayes, UB3 2TF, United Kingdom

      IIF 7 IIF 8 IIF 9
    • 575-599, Maxted Road, Hemel Hempstead, Herts, HP2 7DX, United Kingdom

      IIF 10
    • C/o Quantum Uk Business Solutions Ltd, Breakspear Park, Regus, Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ, United Kingdom

      IIF 11
    • C/o Quantum Uk Business Solutions Ltd, Breakspear Park Way, Hemel Hempstead, Regus Ground Floor,suite F,breakspear, Hertfordshire, England, HP2 4TZ, United Kingdom

      IIF 12
    • C/o Quantum Uk Business Solutions Ltd, The Imex Building, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, HP2 7DX, United Kingdom

      IIF 13
    • C/o Quantum Uk Business Solutions Ltd, The Imex Building, 575-599 Maxted Road,hemel Hempstead, Hertfordshire, HP2 7DX, United Kingdom

      IIF 14 IIF 15 IIF 16
    • 209, The Heights, Northolt, Middlesex, UB5 4BX, United Kingdom

      IIF 22 IIF 23
    • 209, The Heights, Northolt, UB5 4BX, England

      IIF 24
    • 209, The Heights, Northolt, United Kingdom, UB5 4BX, England

      IIF 25
  • Patel, Vipulkumar Jayantilal
    British certified chartered accountant born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 209 The Heights, The Heights, Northolt, UB5 4BX, England

      IIF 26
  • Patel, Vipulkumar Jayantilal
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Bishops Road, Hayes, London, UB3 2TF, United Kingdom

      IIF 27
  • Patel, Vipulkumar Jayantilal
    British executive director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Bishops Road, Hayes, UB3 2TF, United Kingdom

      IIF 28
  • Patel, Vipulkumar Jayantilal
    British managing director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Bishops Road, Hayes, UB3 2TF, United Kingdom

      IIF 29
  • Patel, Vipulkumar Jayantilal
    Indian managing director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118a, Windermere Avenue, Wembley, Middlesex, HA9 8RB, United Kingdom

      IIF 30
  • Patel, Vipulkumar Jayantilal
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Office 2 Tigdene House, 21-24 Bradfield Road, Finedon Road Ind Est, Wellingborough, Northamptonshire, NN8 4HB, England

      IIF 31
  • Patel, Vipulkumar Jayantilal
    British accountant born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 209, The Heights, Northolt, United Kingdom, UB5 4BX, England

      IIF 32
  • Mr Vipulkumar Jayantilal Patel
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Quantum Uk Business Solutions Ltd, Breakspear Park, Regus, Ground Floor, Suite F, Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ, United Kingdom

      IIF 33
    • 228a, High Street, Bromley, BR1 1PQ, England

      IIF 34
    • 67, Bishops Road, Hayes, London, UB3 2TF, United Kingdom

      IIF 35 IIF 36
    • 67, Bishops Road, Hayes, UB3 2TF, England

      IIF 37 IIF 38
    • 67, Bishops Road, Hayes, UB3 2TF, United Kingdom

      IIF 39 IIF 40 IIF 41
    • C/o Quantum Uk Business Solutions Ltd, The Imex Building, 575-599 Maxted Road,hemel Hempstead, Hertfordshire, HP2 7DX, United Kingdom

      IIF 42 IIF 43
  • Mr Vipulkumar Patel
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Bishops Road, Hayes, UB3 2TF, United Kingdom

      IIF 44 IIF 45
    • C/o Quantum Uk Business Solutions Ltd, Breakspear Park Way, Hemel Hempstead, Regus Ground Floor,suite F,breakspear, Hertfordshire, England, HP2 4TZ, United Kingdom

      IIF 46
    • C/o Quantum Uk Business Solutions Ltd, The Imex Building, 575-599 Maxted Road,hemel Hempstead, Hertfordshire, HP2 7DX, United Kingdom

      IIF 47
    • 209, The Heights, Northolt, Middlesex, UB5 4BX, United Kingdom

      IIF 48 IIF 49
    • 209, The Heights, Northolt, UB5 4BX, United Kingdom

      IIF 50
  • Vipulkumar Patel
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Quantum Uk Business Solutions Ltd, The Imex Building, 575-599 Maxted Road,hemel Hempstead, Hertfordshire, HP2 7DX, United Kingdom

      IIF 51
  • Patel, Vipulkumar Jayantilal
    Indian managing director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 76, Bardsley Close, Croydon, Surrey, CR0 5PT, England

      IIF 52
    • 76, Bardsley Close, Croydon, Surrey, CR0 5PT, United Kingdom

      IIF 53
  • Mr Vipulkumar Jayantilal Patel
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 67, Bishops Road, Hayes, UB3 2TF, England

      IIF 54
    • C/o Quantum Uk Business Solutions Ltd, The Imex Building, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, HP2 7DX, United Kingdom

      IIF 55
    • 209, The Heights, Northolt, United Kingdom, UB5 4BX, England

      IIF 56
    • Office 2 Tigdene House, 21-24 Bradfield Road, Finedon Road Ind Est, Wellingborough, Northamptonshire, NN8 4HB, England

      IIF 57
  • Mr Vipulkumar Patel
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • C/o Quantum Uk Business Solutions Ltd, The Imex Building, 575-599 Maxted Road,hemel Hempstead, Hertfordshire, HP2 7DX, United Kingdom

      IIF 58 IIF 59
  • Patel, Vipulkumar

    Registered addresses and corresponding companies
    • C/o Quantum Uk Business Solutions Ltd, The Imex Building, 575-599 Maxted Road,hemel Hempstead, Hertfordshire, HP2 7DX, United Kingdom

      IIF 60
child relation
Offspring entities and appointments 31
  • 1
    ATLAS BOOKKEEPING & CONSULTANCY LTD
    11589710
    228a High Street, Bromley, England
    Active Corporate (2 parents)
    Officer
    2018-09-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-09-26 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
  • 2
    BLACKROD HOUSE LIMITED
    09487057
    Blackrod House Chorley Road, Blackrod, Bolton, England
    Active Corporate (4 parents)
    Officer
    2024-11-29 ~ now
    IIF 1 - Director → ME
  • 3
    BLACKROD PROPERTIES LTD
    15072608
    C/o Quantum Uk Business Solutions Ltd, The Imex Building, 575-599 Maxted Road,hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-08-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-08-15 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 4
    CLYMED HEALTHCARE LTD
    09723106
    C/o Quantum Uk Business Solutions Ltd, The Imex Building, 575-599 Maxted Road,hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-06-18 ~ now
    IIF 14 - Director → ME
  • 5
    CONSUMER & BUSINESS SOLUTIONS LIMITED
    08196254
    67 Bishops Road, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-30 ~ dissolved
    IIF 53 - Director → ME
  • 6
    CROSSBUSH SERVICE STATION LIMITED
    11822284
    209 The Heights, Northolt, United Kingdom, England
    Dissolved Corporate (3 parents)
    Officer
    2020-02-10 ~ dissolved
    IIF 32 - Director → ME
    2020-05-10 ~ 2020-06-01
    IIF 25 - Director → ME
    Person with significant control
    2020-02-10 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    DPM PROPETIES LTD
    13167387
    67 Bishops Road, Hayes, England
    Active Corporate (3 parents)
    Officer
    2021-01-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-01-29 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    FINCHCOIN LTD
    11106385
    67 Bishops Road, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-12-11 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
  • 9
    INVESQUARE LTD
    12688719
    209 The Heights, Northolt, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 10
    IRTS BUSINESS SOLUTIONS LIMITED
    - now 07079831 10613173
    IRIS BUSINESS SOLUTIONS LIMITED - 2018-01-05
    209 The Heights The Heights, Northolt, England
    Active Corporate (3 parents)
    Officer
    2018-07-23 ~ 2019-03-11
    IIF 26 - Director → ME
  • 11
    JUST FINDER LTD
    14768082
    C/o Quantum Uk Business Solutions Ltd, The Imex Building, 575-599 Maxted Road,hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-03-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-03-30 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    KINGSWAY TRADING VENTURE LTD
    13909149
    8 Woodrow Park, Grimsby, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-02-11 ~ 2022-05-07
    IIF 9 - Director → ME
    Person with significant control
    2022-02-11 ~ 2022-05-07
    IIF 45 - Ownership of shares – 75% or more OE
  • 13
    LETCHWORTHS LIMITED
    05351792
    118 Hillcroft Crescent, Watford, Herts, United Kingdom
    Active Corporate (6 parents)
    Officer
    2026-03-01 ~ now
    IIF 10 - Director → ME
  • 14
    LINKUP UK TYRES LTD
    15192432
    C/o Quantum Uk Business Solutions Ltd, The Imex Building, 575-599 Maxted Road,hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-10-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-10-06 ~ now
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    MEDSURGE HEALTHCARE UK LTD
    13900348
    C/o Quantum Uk Business Solutions Ltd, The Imex Building, 575-599 Maxted Road,hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-02-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-02-08 ~ 2022-06-06
    IIF 50 - Ownership of shares – 75% or more OE
  • 16
    ORGANICCO LTD
    11196134
    66 Paul Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-02-08 ~ 2020-11-30
    IIF 27 - Director → ME
    Person with significant control
    2018-02-08 ~ 2020-11-30
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    PRINISH PROPERTIES LTD
    - now 10613173
    IRTS PROPERTIES LTD
    - 2022-09-28 10613173 14419461
    IRTS TAX SOLUTIONS LIMITED - 2019-04-24
    IRTS BUSINESS SOLUTIONS LIMITED - 2018-01-04
    IRIS BS GROUP LTD - 2017-03-28
    IRIS TAX SOLUTIONS LIMITED - 2017-03-23
    C/o Quantum Uk Business Solutions Ltd, The Imex Building, 575-599 Maxted Road,hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-06-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-06-14 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors as a member of a firm OE
    IIF 37 - Has significant influence or control as a member of a firm OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    QUANTUM FINANCIAL ADVISERS LTD
    - now 07706491
    GLOBAL UK BUSINESS SOLUTIONS LTD
    - 2019-04-26 07706491
    GAYATRI BUSINESS SOLUTIONS LTD
    - 2017-01-09 07706491
    C/o Quantum Uk Business Solutions Ltd The Imex Building, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2011-07-15 ~ 2012-03-31
    IIF 30 - Director → ME
    2012-05-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-10-15 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
  • 19
    QUANTUM FINANCIAL SOLUTIONS LTD
    12565639
    209 The Heights, Northolt, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-04-21 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    QUANTUM GLOBAL IT SOLUTIONS LTD
    14768527
    67 Bishops Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    2023-03-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-03-30 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 21
    QUANTUM IMMIGRATION SERVICES LTD
    16061418
    67 Bishops Road, Hayes, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-11-05 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 22
    QUANTUM KPO LTD
    14724889
    C/o Quantum Uk Business Solutions Ltd, The Imex Building, 575-599 Maxted Road,hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-03-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-03-13 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    QUANTUM RECRUITMENT SERVICES LTD
    - now 12334498
    ASPIRE GLOBAL SERVICES LTD
    - 2023-07-28 12334498
    C/o Quantum Uk Business Solutions Ltd, The Imex Building, 575-599 Maxted Road,hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-11-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-11-26 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    QUANTUM UK BUSINESS SOLUTIONS LIMITED
    10510464
    The Imexbuilding 575-599 Maxted Road, Hemelhempstead, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-12-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-12-05 ~ now
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 25
    QUANTUM UK CONSULTANCY LTD
    14896953
    C/o Quantum Uk Business Solutions Ltd, The Imex Building, 575-599 Maxted Road,hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-05-26 ~ now
    IIF 18 - Director → ME
    2023-05-26 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    2023-05-26 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 26
    QUANTUM WILLS AND ESTATE PLANNING LTD
    - now 11671275
    GOLDFINCH INTERNATIONAL LIMITED
    - 2021-04-12 11671275
    C/o Quantum Uk Business Solutions Ltd, The Imex Building, 575-599 Maxted Road,hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-05-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-05-09 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
  • 27
    RV ONE STOP ACCOUNTING SOLUTIONS LIMITED
    - now 15515510
    RK ONE STOP ACCOUNTING SOLUTIONS LIMITED - 2025-05-09
    R&K ONE STOP SOLUTIONS LIMITED - 2025-04-29
    Office 2 Tigdene House 21-24 Bradfield Road, Finedon Road Ind Est, Wellingborough, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    2025-05-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-11-20 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    SUNRISE UK BUSINESS SOLUTIONS LIMITED
    10641687
    C/o Quantum Uk Business Solutions Ltd, The Imex Building, 575-599 Maxted Road,hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-04-06 ~ 2022-09-30
    IIF 24 - Director → ME
    2017-02-27 ~ 2018-09-05
    IIF 29 - Director → ME
    Person with significant control
    2017-02-27 ~ 2018-09-05
    IIF 39 - Ownership of shares – 75% or more OE
  • 29
    V N V ASSOCIATES LIMITED
    08567283
    67 Bishops Road, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2013-06-12 ~ dissolved
    IIF 52 - Director → ME
  • 30
    VINES SUPPORT SERVICES LTD
    12635462
    C/o Quantum Uk Business Solutions Ltd, The Imex Building, 575-599 Maxted Road,hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-11-22 ~ 2025-09-17
    IIF 17 - Director → ME
    Person with significant control
    2023-11-22 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors OE
  • 31
    WEALTHOME & QUANTUM WILLS & ESTATE PLANNING LIMITED
    - now 13887272
    WEALTHOME WILLS & ESTATE PLANNING LIMITED
    - 2023-10-11 13887272
    48 Elsworth Close, Feltham, England
    Active Corporate (2 parents)
    Officer
    2023-10-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% 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 5 April 2026 and licensed under the Open Government Licence v3.0.