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

Mr Praful Patel

    Related profiles found in government register
  • Mr Praful Patel
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • Conduit House, Conduit Lane, Hoddesdon, Hertfordshire, EN11 8EP

      IIF 1
  • Mr Praful Patel
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 2, St. Aubyns, Hove, BN3 2TB, England

      IIF 2
  • Mr Praful Patel
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 23, Waterfront, Skara & Emerald, Brighton, BN2 5WA, England

      IIF 3
    • 46-48, Kings Road, Brighton, East Sussex, BN1 1NA, United Kingdom

      IIF 4
    • 9b, Waterfront, Brighton Marina, Brighton, East Sussex, BN2 5WA, United Kingdom

      IIF 5
    • 2, St. Aubyns, Hove, BN3 2TB, England

      IIF 6
    • Unit L, Rich Industrial Estate, Avis Way, Newhaven, East Sussex, BN9 0DU, England

      IIF 7
    • 77, Sutton Road, Seaford, East Sussex, BN25 4QH, England

      IIF 8 IIF 9 IIF 10
  • Mr Praful Patel
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2, St. Aubyns, Hove, BN3 2TB, England

      IIF 12
  • Mr Praful Patel
    Romanian born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 2-3, High Street, Brighton, BN2 1RP, England

      IIF 13
  • Patel, Praful
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 23, Waterfront, Skara & Emerald, Brighton, BN2 5WA, England

      IIF 14
    • 9b, Waterfront, Brighton Marina, Brighton, East Sussex, BN2 5WA, United Kingdom

      IIF 15
    • Unit L, Rich Industrial Estate, Avis Way, Newhaven, East Sussex, BN9 0DU, England

      IIF 16
  • Patel, Praful
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Praful
    British wines & spirits wholesaler born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 77, Sutton Road, Seaford, Sussex, BN25 4QH, United Kingdom

      IIF 22
  • Gillani, Aly Shamsh
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o Howells & Co, 1a, Knowland Drive, Milford On Sea, Lymington, SO41 0RH, England

      IIF 23
    • 147a High Street, Waltham Cross, Hertfordshire, EN8 7AP, England

      IIF 24
  • Gillani, Aly Shamsh
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Conduit House, Conduit Lane, Hoddesdon, Hertfordshire, EN11 8EP

      IIF 25
    • 34, Nutbrook Street, London, SE15 4LE, United Kingdom

      IIF 26
  • Gillani, Aly Shamsh
    British none born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Conduit House, Conduit Lane, Hoddesdon, Hertfordshire, EN11 8EP, Uk

      IIF 27
  • Gillani, Aly Shamsh
    British record producer born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Conduit House, Conduit Lane, Hoddesdon, Hertfordshire, EN11 8EP

      IIF 28
  • Mr Aly Shamsh Gillani
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Conduit House, Conduit Lane, Hoddesdon, Hertfordshire, EN11 8EP

      IIF 29
    • 147a High Street, Waltham Cross, Hertfordshire, EN8 7AP, England

      IIF 30
  • Gillani, Shamsh Esmail
    British accountant born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 33 Merton Court, Brighton Marina, Brighton, BN2 5XY, United Kingdom

      IIF 31
    • 33 Merton Court, Brighton Marina Village, Brighton, East Sussex, BN2 5XY

      IIF 32 IIF 33 IIF 34
  • Gillani, Shamsh Esmail
    British director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 33, Merton Court, The Strand Brighton Marina Village, Brighton, BN2 5XY, United Kingdom

      IIF 35
    • 33, Merton Court, The Strand Brighton Marina Village, Brighton, East Sussex, BN2 5XY, United Kingdom

      IIF 36
  • Gillani, Shamsh Esmail
    British retired accountant born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 33 Merton Court, Brighton Marina Village, Brighton, East Sussex, BN2 5XY

      IIF 37
  • Patel, Praful
    British director born in October 1959

    Registered addresses and corresponding companies
    • 45 Belgrave Road, Seaford, East Sussex, BN25 3EN

      IIF 38
  • Patel, Praful
    Romanian born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 2-3, High Street, Brighton, BN2 1RP, England

      IIF 39
  • Patel, Praful
    British

    Registered addresses and corresponding companies
    • 77, Sutton Road, Seaford, East Sussex, BN25 4QH, England

      IIF 40
  • Gillani, Shamsh
    British born in January 1949

    Registered addresses and corresponding companies
    • 129 Newland Gardens, Coleridge Park, Hertford, Hertfordshire, SG13 7WY

      IIF 41
  • Gillani, Shamsh
    British chartered accountant born in January 1949

    Registered addresses and corresponding companies
    • 129 Newland Gardens, Coleridge Park, Hertford, Hertfordshire, SG13 7WY

      IIF 42 IIF 43
  • Gillani, Aly
    British marketing co ordinator

    Registered addresses and corresponding companies
    • 147a High Street, Waltham Cross, Hertfordshire, EN8 7AP, England

      IIF 44
  • Patel, Praful
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16702667 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 45
  • Patel, Praful
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Victory Mews, The Strand, Brighton, BN2 5XA, United Kingdom

      IIF 46
    • Beachview Restaurant, 135 Kings Road, Brighton, East Sussex, BN1 2HX, England

      IIF 47
  • Patel, Praful
    British none born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Victory Mews, Brighton Marina Village, Brighton, East Sussex, BN2 5XA, Uk

      IIF 48
  • Gillani, Aly Shamsh
    born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 34, Nutbrook Street, Dulwich, London, SE15 4LE

      IIF 49
    • 34, Nutbrook Street, Dulwich, London, SE15 4LE, United Kingdom

      IIF 50
  • Gillani, Shamsh
    British chartered accountant

    Registered addresses and corresponding companies
    • 129 Newland Gardens, Coleridge Park, Hertford, Hertfordshire, SG13 7WY

      IIF 51
  • Gillani, Shamsh Esmail
    born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 33, Merton Court, Brighton Marina Village, Brighton, Sussex, BN2 5XY

      IIF 52 IIF 53
  • Gillani, Shamsh Esmail
    British accountant

    Registered addresses and corresponding companies
    • 33 Merton Court, Brighton Marina Village, Brighton, East Sussex, BN2 5XY

      IIF 54
  • Gillani, Shamsh Esmail
    British chartered accountant

    Registered addresses and corresponding companies
    • Honeysuckle House Back Lane, Nazeing, Waltham Abbey, Essex, EN9 2RS

      IIF 55
  • Gillani, Shamsh Esmail
    British retired accountant

    Registered addresses and corresponding companies
    • 33 Merton Court, Brighton Marina Village, Brighton, East Sussex, BN2 5XY

      IIF 56
  • Gillani, Shamsh Esmail
    British chartered accountant born in January 1949

    Registered addresses and corresponding companies
    • Honeysuckle House Back Lane, Nazeing, Waltham Abbey, Essex, EN9 2RS

      IIF 57
  • Gillani, Shamsh Esmail
    British director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Conduit House, Conduit Lane, Hoddesdon, Hertfordshire, EN11 8EP, England

      IIF 58
    • Conduit House, Conduit Lane, Hoddesdon, Herts, EN11 8EP, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 15
  • 1
    Wilson House, 48 Brooklyn Road, Seaford, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2009-08-21 ~ dissolved
    IIF 18 - Director → ME
  • 2
    Conduit House, Conduit Lane, Hoddesdon, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2006-03-03 ~ dissolved
    IIF 37 - Director → ME
    2006-03-03 ~ dissolved
    IIF 56 - Secretary → ME
  • 3
    147a High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,471 GBP2024-03-31
    Officer
    2004-03-17 ~ now
    IIF 24 - Director → ME
    2004-03-17 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    Conduit House, Conduit Lane, Hoddesdon, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-12-02 ~ dissolved
    IIF 26 - Director → ME
  • 5
    9th Floor Bond Court, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2004-10-06 ~ dissolved
    IIF 42 - Director → ME
    2004-12-09 ~ dissolved
    IIF 51 - Secretary → ME
  • 6
    67 Uppingham Road, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    2012-09-24 ~ dissolved
    IIF 46 - Director → ME
  • 7
    Conduit House, Conduit Lane, Hoddesdon, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2013-04-05 ~ dissolved
    IIF 50 - LLP Designated Member → ME
    2005-04-08 ~ dissolved
    IIF 52 - LLP Designated Member → ME
  • 8
    Trinity House 28-30 Blucher Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -224,326 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    Wilson House, 48 Brooklyn Road, Seaford, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-08-08 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 10
    23 Waterfront, Skara & Emerald, Brighton, England
    Liquidation Corporate (2 parents)
    Officer
    2019-04-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-04-01 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Conduit House, Conduit Lane, Hoddesdon, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    619 GBP2016-04-30
    Officer
    2016-04-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 12
    46-48 Kings Road, Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-14 ~ dissolved
    IIF 17 - Director → ME
  • 13
    9b Waterfront, Brighton Marina, Brighton, East Sussex, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -485,926 GBP2022-07-30
    Person with significant control
    2019-11-10 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 14
    COLESLAW 422 LIMITED - 1999-02-12
    C/o Howells & Co, 1a Knowland Drive, Milford On Sea, Lymington, England
    Active Corporate (17 parents)
    Equity (Company account)
    282,368 GBP2024-12-31
    Officer
    2025-12-03 ~ now
    IIF 23 - Director → ME
  • 15
    2-3 High Street, Brighton, England
    Active Corporate (1 parent)
    Person with significant control
    2025-03-07 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    1st Floor, 87/89 High Street, Hoddesdon, Herts
    Dissolved Corporate (4 parents)
    Officer
    2012-01-12 ~ 2013-05-08
    IIF 31 - Director → ME
  • 2
    Finlay House 10-14 West Nile Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    2010-03-25 ~ 2013-04-05
    IIF 49 - LLP Designated Member → ME
    2007-10-17 ~ 2013-04-05
    IIF 53 - LLP Designated Member → ME
  • 3
    YODEL XL (SCOTLAND) LIMITED - 2013-03-21
    GORDON & MCLOUGHLIN TRANSPORT (SALSBURGH) LIMITED - 2011-10-03
    Block 9, Unit 2 Roseberry Road, Chapelhall Ind Estate, Chapelhall, By Airdrie
    Active Corporate (3 parents)
    Officer
    2004-07-27 ~ 2009-08-21
    IIF 41 - Director → ME
  • 4
    4385, 16702667 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2025-09-08 ~ 2025-12-31
    IIF 45 - Director → ME
  • 5
    The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,431,430 GBP2022-12-31
    Officer
    2009-12-10 ~ 2010-03-02
    IIF 36 - Director → ME
  • 6
    The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,381,785 GBP2022-12-31
    Officer
    2009-12-15 ~ 2010-03-02
    IIF 35 - Director → ME
  • 7
    25 Clinton Place, Seaford, England
    Active Corporate (1 parent)
    Equity (Company account)
    441,310 GBP2024-04-30
    Officer
    1996-04-11 ~ 2021-06-16
    IIF 21 - Director → ME
    2008-10-14 ~ 2014-12-12
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-04-01
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Office 18 Hexagon House, Avenue Four, Station Lane, Witney
    Dissolved Corporate (1 parent)
    Officer
    2011-05-18 ~ 2014-01-31
    IIF 48 - Director → ME
  • 9
    Grangewood Lodge Upper Green, Wimbish, Saffron Walden, Essex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    6 GBP2019-07-31
    Officer
    2012-07-17 ~ 2016-04-14
    IIF 58 - Director → ME
  • 10
    Wilson House, 48 Brooklyn Road, Seaford, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2012-04-19 ~ 2014-08-22
    IIF 47 - Director → ME
  • 11
    LEASEPANEL COMPANY LIMITED - 1994-07-22
    25 Clinton Place, Seaford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    525,452 GBP2024-04-30
    Officer
    1996-01-17 ~ 2021-06-16
    IIF 20 - Director → ME
    1994-05-10 ~ 2021-06-16
    IIF 40 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-06-16
    IIF 8 - Has significant influence or control OE
  • 12
    Trinity House 28-30 Blucher Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -224,326 GBP2020-03-31
    Officer
    2014-01-02 ~ 2026-01-26
    IIF 16 - Director → ME
  • 13
    Conduit House, Conduit Lane, Hoddesdon, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    619 GBP2016-04-30
    Officer
    1996-12-09 ~ 2017-11-24
    IIF 33 - Director → ME
  • 14
    46-48 Kings Road, Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-02-14 ~ 2024-09-12
    IIF 4 - Has significant influence or control OE
  • 15
    13 Limes Court Conduit Lane, Hoddesdon, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,500 GBP2016-07-31
    Officer
    2012-04-13 ~ 2016-04-18
    IIF 59 - Director → ME
  • 16
    22-24 North Road, Lerwick, Shetland
    Dissolved Corporate (5 parents)
    Officer
    1998-02-19 ~ 2001-03-30
    IIF 55 - Secretary → ME
  • 17
    49 Valley Road, Peacehaven, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    1991-12-04 ~ 2005-04-03
    IIF 38 - Director → ME
  • 18
    2 St. Aubyns, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    290,290 GBP2024-03-31
    Officer
    1997-10-01 ~ 1998-04-30
    IIF 57 - Director → ME
    2003-10-01 ~ 2016-10-12
    IIF 34 - Director → ME
    2016-09-10 ~ 2018-01-18
    IIF 27 - Director → ME
    2016-05-27 ~ 2024-01-18
    IIF 22 - Director → ME
    2012-05-31 ~ 2016-05-27
    IIF 28 - Director → ME
    2007-03-21 ~ 2016-10-12
    IIF 54 - Secretary → ME
    Person with significant control
    2018-01-18 ~ 2023-09-01
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    2023-11-28 ~ 2023-11-28
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2023-11-28
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2018-01-18
    IIF 1 - Ownership of shares – 75% or more OE
  • 19
    9b Waterfront, Brighton Marina, Brighton, East Sussex, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -485,926 GBP2022-07-30
    Officer
    2019-09-10 ~ 2026-01-26
    IIF 15 - Director → ME
  • 20
    2-3 High Street, Brighton, England
    Active Corporate (1 parent)
    Officer
    2025-03-07 ~ 2026-01-26
    IIF 39 - Director → ME
  • 21
    Block 9 Unit 2, Chapelhall Industrial Estate, Chapelhall, Airdrie
    Dissolved Corporate (3 parents)
    Officer
    2004-07-27 ~ 2009-08-21
    IIF 43 - Director → ME

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.