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, Vinod

    Related profiles found in government register
  • Patel, Vinod
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 248 Queenshead, Regents Park Road, London, N3 3HN, United Kingdom

      IIF 1
    • 248 Regents Park Road, Finchley, London, N3 3HN, England

      IIF 2
    • Padma Vila, 2 Reenglass Road, Stanmore, HA7 4NT, England

      IIF 3
  • Patel, Vick
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 130 Business Centre, 52 Upper Street, London, N1 0QH, United Kingdom

      IIF 4
  • Patel, Vinod
    British director born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • Abbey House, 342 Regents Park Road, London, N3 2LJ, United Kingdom

      IIF 5
  • Patel, Vinod
    English director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • All Needs House, 248 Regents Park Road, London, N3 3HN, England

      IIF 6
  • Patel, Vinod
    British director born in August 1970

    Registered addresses and corresponding companies
    • 60 Station Road, London, N3 2SA

      IIF 7
  • Patel, Vinod
    born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 248 Regents Park Road, Finchley, London, N3 3HN, England

      IIF 8
  • Patel, Vinod
    British business executive born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Padma Villa, Reenglass Road, Stanmore, HA7 4NT, England

      IIF 9
  • Patel, Vinod
    British ceo born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 10
  • Patel, Vinod
    British company director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 239, Regents Park Road, London, N3 3LF, United Kingdom

      IIF 11
    • 342, Regents Park Road, London, N3 2LJ, England

      IIF 12
    • Padma Villa, 2 Reenglass Road, Stanmore, HA7 4NT, England

      IIF 13 IIF 14
    • Padma Villa, Reenglass Road, Stanmore, HA7 4NT, England

      IIF 15
  • Patel, Vinod
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Congress House, Lyon Road, Harrow, Middlesex, HA1 2EN, United Kingdom

      IIF 16
    • Second Floor, Congress House, 14, Lyon Road, Harrow, Middlesex, HA1 2EN, United Kingdom

      IIF 17
    • 1, Doughty Street, London, WC1N 2PH, United Kingdom

      IIF 18
    • 248 Regents Park Road, Finchley, London, N3 3HN, England

      IIF 19
    • 248 Regents Park Road, Finchley, London, N3 3HN, England

      IIF 20 IIF 21
    • 31, Station Road, London, N3 2SB, England

      IIF 22
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
    • Abbey House, 342 Regents Park Road, London, N3 2LJ, United Kingdom

      IIF 24 IIF 25 IIF 26
    • Allneeds Group, Allneeds House, 248 Regents Park Road, London, N3 3HN, United Kingdom

      IIF 27
    • Capital House, 32-40 Station Road, Finchley, London, N3 2RY, United Kingdom

      IIF 28
    • Gable House, 239 Regents Park Road, London, N3 3LF

      IIF 29
    • 9, Vermont Place, Tongwell, Milton Keynes, Buckinghamshire, MK15 8JA, England

      IIF 30
    • Padma Villa, 2 Reenglass Road, Stanmore, HA7 4NT, England

      IIF 31 IIF 32
    • Padma Villa, 2 Reenglass Road, Stanmore, HA7 4NT, United Kingdom

      IIF 33 IIF 34
  • Patel, Vinod
    British none born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 7/10 Chandos Street, Cavendish Square, London, England, W1G 9DQ, England

      IIF 35
  • Mr Vinod Patel
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Second Floor, Congress House, 14, Lyon Road, Harrow, Middlesex, HA1 2EN, United Kingdom

      IIF 36
    • 1, Doughty Street, London, WC1N 2PH, United Kingdom

      IIF 37
    • 342, Regents Park Road, London, N3 2LJ, England

      IIF 38
    • 4th Floor, 7/10 Chandos Street, Cavendish Square, London, England, W1G 9DQ, England

      IIF 39
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 40
    • Abbey House, 342 Regents Park Road, London, N3 2LJ, United Kingdom

      IIF 41 IIF 42
    • Allneeds Group, Allneeds House, 248 Regents Park Road, London, N3 3HN, United Kingdom

      IIF 43
    • 9, Vermont Place, Tongwell, Milton Keynes, Buckinghamshire, MK15 8JA, England

      IIF 44
    • Padma Villa, 2 Reenglass Road, Stanmore, HA7 4NT, England

      IIF 45 IIF 46 IIF 47
    • Padma Villa, Reenglass Road, Stanmore, HA7 4NT, England

      IIF 48
    • 22, Cassiobury Park Avenue, Watford, WD18 7LB, England

      IIF 49
  • Patel, Vinod
    British

    Registered addresses and corresponding companies
    • 60 Station Road, London, N3 2SA

      IIF 50
  • Vinod Patel
    British born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • Abbey House, 342 Regents Park Road, London, N3 2LJ, United Kingdom

      IIF 51
  • Mr Vinod Patel
    British born in May 2020

    Resident in England

    Registered addresses and corresponding companies
    • Padma Villa, 2 Reenglass Road, Stanmore, HA7 4NT, England

      IIF 52
  • Patel, Vinod

    Registered addresses and corresponding companies
    • All Needs House, 248 Regents Park Road, London, N3 3HN, England

      IIF 53
    • Padma Villa, 2 Reenglass Road, Stanmore, HA7 4NT, England

      IIF 54
    • 22, Cassiobury Park Avenue, Watford, WD18 7LB, England

      IIF 55 IIF 56
  • Vinod Patel
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 248, Regents Park Road, London, N3 3HN, United Kingdom

      IIF 57
  • Mr Vinod Patel
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Capital House, 34-40 Station Road, Finchley, London, N3 2RY, England

      IIF 58 IIF 59
    • Padma Vila, 2 Reenglass Road, Stanmore, HA7 4NT, England

      IIF 60
    • Padma Villa, 2 Reenglass Road, Stanmore, HA7 4NT, England

      IIF 61
child relation
Offspring entities and appointments
Active 26
  • 1
    1 Doughty Street, London, London, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -116,760 GBP2023-12-31
    Officer
    2023-03-08 ~ now
    IIF 34 - director → ME
  • 2
    GO CAPITAL DIRECT LIMITED - 2024-05-11
    Caswell House Suite 1, Caswell Science & Technology Park, Towcester, Northamptonshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2020-04-29 ~ now
    IIF 27 - director → ME
    Person with significant control
    2020-04-29 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 3
    ALLNEEDS BUILDING AND CONSTRUCTION DEPOT HOLDINGS LIMITED - 2015-02-23
    Allneeds House Unit 4, Travellers Lane, North Mymms, Hatfield, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,394,566 GBP2024-03-31
    Officer
    2010-11-17 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 4
    Padma Vila, 2 Reenglass Road, Stanmore, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -138,175 GBP2024-02-29
    Officer
    2016-02-01 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 60 - Has significant influence or controlOE
  • 5
    All Needs House, 248 Regents Park Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-05 ~ dissolved
    IIF 6 - director → ME
    2015-11-05 ~ dissolved
    IIF 53 - secretary → ME
  • 6
    22 Cassiobury Park Avenue, Watford, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    31,007 GBP2021-04-30
    Officer
    2019-03-01 ~ dissolved
    IIF 56 - secretary → ME
  • 7
    Padma Vila, 2 Reenglass Road, Stanmore, England
    Corporate (2 parents)
    Equity (Company account)
    -1,556 GBP2024-03-31
    Officer
    2018-09-05 ~ now
    IIF 25 - director → ME
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-03-28 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2023-03-28 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Padma Vila, 2 Reenglass Road, Stanmore, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -149,896 GBP2024-05-31
    Officer
    2021-05-26 ~ now
    IIF 24 - director → ME
  • 10
    Padma Vila, 2 Reenglass Road, Stanmore, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -10,596 GBP2023-11-30
    Officer
    2018-06-11 ~ now
    IIF 9 - director → ME
  • 11
    LONDON REGENT INTERIORS LIMITED - 2021-09-27
    Padma Villa, 2 Reenglass Road, Stanmore, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -71,835 GBP2024-05-31
    Officer
    2020-03-10 ~ now
    IIF 14 - director → ME
    2020-03-10 ~ now
    IIF 54 - secretary → ME
    Person with significant control
    2020-03-10 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 12
    Padma Villa, 2 Reenglass Road, Stanmore, England
    Corporate (5 parents)
    Equity (Company account)
    647,644 GBP2024-02-29
    Officer
    2010-02-12 ~ now
    IIF 8 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to surplus assets - More than 25% but not more than 50%OE
  • 13
    Padma Villa, 2 Reenglass Road, Stanmore, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-14 ~ now
    IIF 32 - director → ME
    Person with significant control
    2022-02-14 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 14
    Padma Villa, 2 Reenglass Road, Stanmore, England
    Corporate (3 parents)
    Equity (Company account)
    308,651 GBP2024-03-31
    Officer
    2009-11-01 ~ now
    IIF 19 - director → ME
  • 15
    Abbey House, 342 Regents Park Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-25 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2019-07-25 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 16
    Padma Villa, 2 Reenglass Road, Stanmore, England
    Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    16,777 GBP2023-10-31
    Officer
    2019-01-12 ~ now
    IIF 13 - director → ME
  • 17
    Padma Villa, 2 Reenglass Road, Stanmore, England
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-08-31
    Officer
    2016-01-29 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    22 Cassiobury Park Avenue, Watford, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -72,000 GBP2023-08-31
    Person with significant control
    2020-08-17 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    27 Old Gloucester Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2023-06-08 ~ now
    IIF 10 - director → ME
  • 20
    Padma Villa, 2 Reenglass Road, Stanmore, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -66,514 GBP2023-07-30
    Officer
    2018-07-05 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2018-07-05 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Padma Villa, 2 Reenglass Road, Stanmore, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    29,239 GBP2022-03-31
    Officer
    2019-12-09 ~ dissolved
    IIF 35 - director → ME
  • 22
    Padma Villa, 2 Reenglass Road, Stanmore, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -820 GBP2022-03-31
    Officer
    2018-05-04 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2018-05-04 ~ dissolved
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 23
    Padma Villa, Reenglass Road, Stanmore, England
    Corporate (2 parents)
    Officer
    2024-12-10 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 24
    Padma Villa, 2 Reenglass Road, Stanmore, United Kingdom
    Corporate (3 parents)
    Officer
    2024-12-11 ~ now
    IIF 33 - director → ME
  • 25
    Padma Villa, 2 Reenglass Road, Stanmore, England
    Corporate (1 parent, 3 offsprings)
    Net Assets/Liabilities (Company account)
    225,068 GBP2024-08-30
    Officer
    2016-08-17 ~ now
    IIF 1 - director → ME
    Person with significant control
    2020-05-01 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 26
    22 Cassiobury Park Avenue, Watford, England
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -233,561 GBP2024-04-30
    Officer
    2019-07-01 ~ now
    IIF 55 - secretary → ME
Ceased 14
  • 1
    Allneeds House Unit 4, Travellers Lane, North Mymms, Hatfield, England
    Corporate (3 parents)
    Equity (Company account)
    4,570,055 GBP2024-03-31
    Officer
    2010-11-18 ~ 2015-01-13
    IIF 29 - director → ME
  • 2
    Padma Vila, 2 Reenglass Road, Stanmore, England
    Corporate (2 parents)
    Equity (Company account)
    -1,556 GBP2024-03-31
    Person with significant control
    2018-09-05 ~ 2021-03-30
    IIF 42 - Ownership of shares – 75% or more OE
  • 3
    Allneeds House Unit 4, Travellers Lane, North Mymms, Hatfield, England
    Corporate (3 parents)
    Equity (Company account)
    36 GBP2024-03-31
    Officer
    2010-11-29 ~ 2022-11-11
    IIF 21 - director → ME
    2007-11-28 ~ 2008-01-21
    IIF 50 - secretary → ME
  • 4
    FINCHLEY BARS LIMITED - 2010-06-09
    70 Rosemary Avenue, Finchley Central, London, England
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    91,925 GBP2016-02-29 ~ 2017-02-28
    Officer
    2010-02-11 ~ 2013-02-20
    IIF 28 - director → ME
  • 5
    Padma Vila, 2 Reenglass Road, Stanmore, England
    Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -256,118 GBP2024-03-31
    Officer
    2021-07-30 ~ 2021-12-08
    IIF 12 - director → ME
    Person with significant control
    2021-07-30 ~ 2021-12-08
    IIF 38 - Ownership of shares – 75% or more OE
  • 6
    165 High Street, Rickmansworth, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2006-07-01 ~ 2006-07-31
    IIF 7 - director → ME
  • 7
    THE LONDON INTERIOR CENTRE LIMITED - 2016-09-23
    THE LONDON DESIGN AND BUILD CENTRE LIMITED - 2016-09-09
    20 Waterside Appartments Goodchild Road, Manor House, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-17 ~ 2017-09-09
    IIF 4 - director → ME
  • 8
    9 Vermont Place, Tongwell, Milton Keynes, Buckinghamshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2018-01-12 ~ 2019-06-04
    IIF 30 - director → ME
    Person with significant control
    2018-01-12 ~ 2019-06-04
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    Padma Villa, 2 Reenglass Road, Stanmore, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -66,514 GBP2023-07-30
    Officer
    2018-07-05 ~ 2018-08-05
    IIF 5 - director → ME
    Person with significant control
    2018-07-05 ~ 2018-07-05
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    Padma Villa, 2 Reenglass Road, Stanmore, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    29,239 GBP2022-03-31
    Person with significant control
    2019-12-09 ~ 2020-03-03
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    Padma Villa, 2 Reenglass Road, Stanmore, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -23,691 GBP2024-03-31
    Officer
    2018-05-07 ~ 2023-09-13
    IIF 16 - director → ME
  • 12
    1 Doughty Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -239,257 GBP2023-12-31
    Officer
    2018-12-10 ~ 2021-05-31
    IIF 18 - director → ME
    Person with significant control
    2018-12-10 ~ 2021-10-07
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    22 Cassiobury Park Avenue, Watford, England
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -233,561 GBP2024-04-30
    Person with significant control
    2017-10-26 ~ 2019-11-01
    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
  • 14
    2nd Floor, 314 Regents Park Road, Finchley, London, England
    Corporate (1 parent)
    Equity (Company account)
    -359,962 GBP2023-07-31
    Officer
    2009-07-09 ~ 2013-02-20
    IIF 11 - director → ME
    2021-09-13 ~ 2022-08-04
    IIF 22 - director → ME
© 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.