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

Patel, Dilip

    Related profiles found in government register
  • Patel, Dilip
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Rickmansworth Road, Northwood, Middlesex, HA6 1HA, United Kingdom

      IIF 1
  • Patel, Dilip
    British manager born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Rickmansworth Road, Northwood, Middlesex, HA6 1HA

      IIF 2
  • Patel, Dilip Kumar
    British company director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77 West End Avenue, Pinner, Middlesex, HA5 1BN, England

      IIF 3
  • Patel, Dilip Kumar
    British consultant born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 191, Croydon Road, Beckenham, Kent, BR3 3QH, United Kingdom

      IIF 4
  • Patel, Dilip Kumar
    British director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, High Street, Harrow, HA1 3HT, England

      IIF 5
    • icon of address 77 West End Avenue, Pinner, Middlesex, HA5 1BN, England

      IIF 6
  • Patel, Dilip Kumar
    British pharmacist born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amba House, 3rd Floor, Nuffield Suite, 15 College Road, Harrow, Middlesex, HA1 1BA, United Kingdom

      IIF 7
  • Mr Dilip Patel
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amba House, 3rd Floor, 15 College Road, Harrow, Middlesex, HA1 1BA, England

      IIF 8
    • icon of address 16, Suffield Road, Tottenham, N15 5JX, United Kingdom

      IIF 9
  • Patel, Dilip Jashbhai
    British company director born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 6 Stanley Gardens, London, W11 2ND, United Kingdom

      IIF 10
  • Mr Dilipkumar Patel
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Rickmansworth Road, Northwood, Middlesex, HA6 1HA, United Kingdom

      IIF 11
  • Patel, Dilipkumar Jashbhai
    British company director born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, High Street, Harrow, HA1 3HT, England

      IIF 12
  • Patel, Dilipkumar Jashbhai
    British director born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bell Street, 2nd Floor, London, NW1 5BY

      IIF 13
  • Patel, Dilipkumar Jashbhai
    British pharmacist born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, West End Avenue, Pinner, Harrow, Miiddlesex, HA5 1BN, Uk

      IIF 14
  • Mr Dilip Kumar Patel
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Bullescroft Road, Edgware, HA8 8RW, England

      IIF 15
    • icon of address Amba House, 3rd Floor, Nuffield Suite, 15 College Road, Harrow, Middlesex, HA1 1BA, United Kingdom

      IIF 16
    • icon of address 77 West End Avenue, Pinner, Middlesex, HA5 1BN, England

      IIF 17
  • Patel, Dilip Jashbhai
    British

    Registered addresses and corresponding companies
    • icon of address 13 Flambard Road, Harrow, Middlesex, HA1 2NB

      IIF 18
  • Patel, Dilip Jashbhai
    British company director

    Registered addresses and corresponding companies
    • icon of address 13 Flambard Road, Harrow, Middlesex, HA1 2NB

      IIF 19
  • Patel, Dilip Jashbhai
    British businessman born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Flambard Road, Harrow, Middlesex, HA1 2NB

      IIF 20
  • Patel, Dilip Jashbhai
    British company director born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Flambard Road, Harrow, Middlesex, HA1 2NB

      IIF 21
  • Patel, Dilip Jashbhai
    British director born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Bell Street, 2nd Floor, London, NW1 5BY, England

      IIF 22
  • Patel, Dilipkumar Jashbhai
    British company director

    Registered addresses and corresponding companies
    • icon of address 77, West End Avenue, Pinner, Harrow, Miiddlesex, HA5 1BN, Uk

      IIF 23
  • Patel, Dilipkumar Jashbhai
    British director

    Registered addresses and corresponding companies
    • icon of address Flat 5, 6 Stanley Gardens, London, W11 2ND, England

      IIF 24
  • Patel, Dilipkumar Jashbhai
    British pharmacist

    Registered addresses and corresponding companies
    • icon of address 34, Anglemead Crescent, Pinner, Harrow, Miiddlesex, HA5 5SP, United Kingdom

      IIF 25
  • Patel, Dilip Kumar

    Registered addresses and corresponding companies
    • icon of address 191, Croydon Road, Beckenham, Kent, BR3 3QH, United Kingdom

      IIF 26
  • Patel, Dilipkumar Jashbhai
    British pharmacist born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Amba House, College Road, Harrow, HA1 1BA, England

      IIF 27
    • icon of address 34, Anglemead Crescent, Pinner, Harrow, Miiddlesex, HA5 5SP, Uk

      IIF 28 IIF 29 IIF 30
    • icon of address 77, West End Avenue, Pinner, Middlesex, HA5 1BN, England

      IIF 31
  • Mr Dilipkumar Jashbhai Patel
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, High Street, Harrow, HA1 3HT, England

      IIF 32
  • Mr Dilip Jashbhai Patel
    British born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Bell Street, 2nd Floor, London, NW1 5BY, England

      IIF 33
  • Mr Dilipkumar Jashbhai Patel
    British born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY

      IIF 34
  • Mr Dilipkumar Jashbhai Patel
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Amba House 3rd Floor, College Road, Harrow, Middlesex, HA1 1BA, England

      IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 13a Heath Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-04-30
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address Klsa Llp, Amba House 3rd Floor, 15 College Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,957 GBP2025-06-30
    Officer
    icon of calendar 2004-06-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 9 Ebrington Road, Harrow, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-07-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 Bell Street, 2nd Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,267 GBP2019-04-30
    Officer
    icon of calendar 2016-04-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-04-09 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 77 West End Avenue, Pinner, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Seafields Chartered Accountants, 50 Bullescroft Road, Edgware, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    300 GBP2024-09-30
    Officer
    icon of calendar 2016-05-16 ~ now
    IIF 31 - Director → ME
  • 7
    icon of address Elthorne Gate, 64 High Street, Pinner, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    886,408 GBP2024-07-31
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 3 - Director → ME
  • 8
    NORTHWOOD ACCOUNTING & SECRETARIAL SERVICES LIMITED - 2008-11-07
    icon of address 1 Bell Street, 2nd Floor, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,292 GBP2023-03-29
    Officer
    icon of calendar 2008-09-30 ~ now
    IIF 13 - Director → ME
    icon of calendar 2008-09-30 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 21 High Street, Harrow On The Hill, England
    Active Corporate (2 parents)
    Equity (Company account)
    -55,714 GBP2024-10-31
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 21 High Street, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -30,622 GBP2025-02-28
    Officer
    icon of calendar 2023-02-18 ~ now
    IIF 5 - Director → ME
  • 11
    icon of address Flat 5, 6 Stanley Gardens, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    PHOTO-POINT (CHELSEA) LIMITED - 1995-06-06
    icon of address 1 Bell Street, 2nd Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-25 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 1994-03-25 ~ dissolved
    IIF 19 - Secretary → ME
  • 13
    icon of address Hayes House, 6 Hayes Road, Bromley, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    496,770 GBP2020-03-31
    Officer
    icon of calendar 2008-08-01 ~ dissolved
    IIF 25 - Secretary → ME
  • 14
    icon of address 1 Churchill Court 58 Station Road, North Harrow, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 16 Suffield Road, Tottenham, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    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
  • 16
    icon of address Wayman House 141 Wickham Road, Shirley, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -60,469 GBP2019-08-31
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2011-08-31 ~ dissolved
    IIF 26 - Secretary → ME
Ceased 5
  • 1
    icon of address 18 Vera Avenue, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,885,117 GBP2022-04-30
    Officer
    icon of calendar 2006-03-06 ~ 2015-03-02
    IIF 29 - Director → ME
  • 2
    icon of address 50 Bullescroft Road, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    883,695 GBP2024-09-30
    Officer
    icon of calendar 2003-09-03 ~ 2018-01-04
    IIF 14 - Director → ME
    icon of calendar 2003-09-03 ~ 2018-01-04
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ 2018-01-04
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Unit 1 Prideview Place, Church Road, Stanmore, England
    Active Corporate (3 parents)
    Equity (Company account)
    921,937 GBP2024-07-31
    Officer
    icon of calendar ~ 1996-05-10
    IIF 20 - Director → ME
    icon of calendar ~ 1996-05-10
    IIF 18 - Secretary → ME
  • 4
    icon of address Hayes House, 6 Hayes Road, Bromley, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    496,770 GBP2020-03-31
    Officer
    icon of calendar 1994-11-28 ~ 2016-09-06
    IIF 28 - Director → ME
  • 5
    icon of address 44 Crowndale Road, London
    Active Corporate (14 parents)
    Officer
    icon of calendar 2004-03-24 ~ 2007-01-16
    IIF 30 - Director → ME

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.