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, Shanker Bhupendrabhai

    Related profiles found in government register
  • Patel, Shanker Bhupendrabhai
    British business born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 1
  • Patel, Shanker Bhupendrabhai
    British chief executive officer born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Shipping Building, C/o Moore Kingston Smith, The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, UB3 1HA, England

      IIF 2
  • Patel, Shanker Bhupendrabhai
    British company director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Shanker Bhupendrabhai
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12-15, Hanger Green, London, W5 3EL, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 2nd Floor, 12-15 Hanger Green, London, W5 3EL, England

      IIF 31
    • icon of address 2nd Floor, 12-15 Hanger Green, London, W5 3EL, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF

      IIF 35
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 36 IIF 37
    • icon of address C/o Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ, England

      IIF 38
    • icon of address Second Floor, 12-15 Hanger Green, London, W5 3EL, United Kingdom

      IIF 39
    • icon of address Unit 1, Radford Estate, Old Oak Lane, London, NW10 6UA, United Kingdom

      IIF 40
    • icon of address Unit 1 Radford Industrial Estate, Goodhall Street, London, NW10 6UA

      IIF 41
    • icon of address Unit 1, Radford Industrial Estate, Goodhall Street, London, NW10 6UA, England

      IIF 42 IIF 43 IIF 44
    • icon of address Unit 1, Radford Industrial Estate, Goodhall Street, London, NW10 6UA, United Kingdom

      IIF 45
  • Patel, Shanker Bhupendrabhai
    British none born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Radford Industrial Estate, Goodhall Street, London, NW10 6UA, England

      IIF 46
  • Patel, Shanker Bhupendrabhai
    born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 47
    • icon of address 22-23 Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes, MK5 6LB, England

      IIF 48
  • Mr Shanker Bhupendra Patel
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 12-15 Hanger Green, London, W5 3EL, United Kingdom

      IIF 49
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF

      IIF 50
  • Patel, Shanker Bhupendrabhai
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Radford Industrial Estate, Goodhall Street, London, NW10 6UA, England

      IIF 51
  • Mr Shanker Bhupendrabhai Patel
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 12-15 Hanger Green, London, W5 3EL, United Kingdom

      IIF 52
    • icon of address Second Floor, 12-15 Hanger Green, London, W5 3EL, United Kingdom

      IIF 53
  • Shanker Bhupendrabhai Patel
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Shanker Bhupendrabhai
    British director

    Registered addresses and corresponding companies
    • icon of address Flat 5 23 Prince Albert Road, London, NW1 7ST

      IIF 65
  • Mr Shanker Bhupendra Patel
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 44
  • 1
    A P P WHOLESALE PLC - 2019-11-26
    icon of address 12-15 Hanger Green, London, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    24,937,113 GBP2018-07-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 30 - Director → ME
  • 2
    icon of address 12-15 Hanger Green, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address 12-15 Hanger Green, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address 12-15 Hanger Green, London, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address 12-15 Hanger Green, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,657,234 GBP2021-12-31
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address 12-15 Hanger Green, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    52,511 GBP2022-12-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 24 - Director → ME
  • 7
    icon of address 12-15 Hanger Green, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 19 - Director → ME
  • 8
    icon of address 12-15 Hanger Green, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2023-12-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 27 - Director → ME
  • 9
    icon of address 12-15 Hanger Green, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 23 - Director → ME
  • 10
    icon of address 12-15 Hanger Green, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 4 - Director → ME
  • 11
    SCAN KERB LIMITED - 2011-07-04
    icon of address Unit 1 Radford Industrial Estate, Goodhall Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2021-11-23 ~ dissolved
    IIF 42 - Director → ME
  • 12
    icon of address 12-15 Hanger Green, London, United Kingdom
    Active Corporate (10 parents, 14 offsprings)
    Officer
    icon of calendar 1999-06-14 ~ now
    IIF 22 - Director → ME
  • 13
    icon of address 12-15 Hanger Green, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,072,731 GBP2023-03-31
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 26 - Director → ME
  • 14
    icon of address 12-15 Hanger Green, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 3 - Director → ME
  • 15
    icon of address 12-15 Hanger Green, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-06 ~ now
    IIF 21 - Director → ME
  • 16
    icon of address 12-15 Hanger Green, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    469 GBP2021-07-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 12 - Director → ME
  • 17
    icon of address 12-15 Hanger Green, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,000,001 GBP2021-07-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 5 - Director → ME
  • 18
    icon of address 12-15 Hanger Green, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,177,781 GBP2021-07-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 6 - Director → ME
  • 19
    icon of address 12-15 Hanger Green, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,513,722 GBP2021-07-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 7 - Director → ME
  • 20
    icon of address Unit 1 Radford Estate, Old Oak Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,142,965 GBP2016-03-31
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 40 - Director → ME
  • 21
    PEATHANE LIMITED - 1979-12-31
    icon of address Unit 1 Radford Industrial Estate, Goodhall Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-28 ~ dissolved
    IIF 17 - Director → ME
  • 22
    BIZTEC SOLUTIONS UK LTD. - 2010-06-15
    CREWS HILL FARM SHOP LIMITED - 2009-08-29
    icon of address 12-15 Hanger Green, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-15 ~ now
    IIF 18 - Director → ME
  • 23
    icon of address 12-15 Hanger Green, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-09-02 ~ now
    IIF 25 - Director → ME
  • 24
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    130,959 GBP2024-12-31
    Officer
    icon of calendar 2003-08-15 ~ now
    IIF 37 - Director → ME
  • 25
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    7,606,700 GBP2024-12-31
    Officer
    icon of calendar 1998-09-02 ~ now
    IIF 31 - Director → ME
  • 26
    icon of address Unit 1 Radford Industrial Estate, Goodhall Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 43 - Director → ME
  • 27
    icon of address 22-23 Shenley Pavilions Chalkdell Drive, Shenley Wood, Milton Keynes, England
    Active Corporate (67 parents, 1 offspring)
    Current Assets (Company account)
    3,940,887 GBP2024-12-31
    Officer
    icon of calendar 2014-04-08 ~ now
    IIF 48 - LLP Designated Member → ME
  • 28
    icon of address 12-15 Hanger Green, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-10-27 ~ now
    IIF 10 - Director → ME
  • 29
    B K TIMBER & JOINERY PRODUCTS LTD. - 2005-08-12
    icon of address Unit 1 Radford Industrial Estate, Goodhall Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,222,153 GBP2018-05-31
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 51 - Director → ME
  • 30
    icon of address Unit 1 Radford Industrial Estate, Goodhall Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-03 ~ dissolved
    IIF 44 - Director → ME
  • 31
    icon of address 12-15 Hanger Green, London, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2016-03-11 ~ now
    IIF 28 - Director → ME
  • 32
    icon of address 2nd Floor 12-15 Hanger Green, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    50,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    9,999 GBP2024-12-31
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 36 - Director → ME
  • 34
    LORDS GROUP TRADING LIMITED - 2021-07-01
    icon of address Second Floor, 12-15 Hanger Green, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address 12-15 Hanger Green, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 29 - Director → ME
  • 36
    icon of address 2nd Floor, The Gallais Building, 54 Bath Street, St Helier, Je1 1fw
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-05-30 ~ now
    IIF 46 - Director → ME
  • 37
    icon of address Unit 1 Radford Industrial Estate, Goodhall Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2021-03-03 ~ dissolved
    IIF 16 - Director → ME
  • 38
    icon of address Unit 1 Radford Industrial Estate, Goodhall Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-10 ~ dissolved
    IIF 41 - Director → ME
  • 39
    OROSINI ENTERPRISES LIMITED - 2003-03-10
    PUTNEY BUILDERS MERCHANT LIMITED - 2003-03-18
    icon of address 12-15 Hanger Green, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    21,702 GBP2022-12-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 20 - Director → ME
  • 40
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -479,448 GBP2024-12-31
    Officer
    icon of calendar 2013-12-18 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
  • 41
    icon of address Aston House, Cornwall Avenue, London
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    407,217 GBP2024-06-30
    Officer
    icon of calendar 2016-01-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 42
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    752,943 GBP2024-09-30
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 1 - Director → ME
  • 43
    icon of address 12-15 Hanger Green, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -66,022 GBP2023-12-31
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 13 - Director → ME
  • 44
    WEST LONDON BUSINESS CHAMBER OF COMMERCE LTD - 2017-07-20
    WEST LONDON CHAMBER OF COMMERCE LTD - 2001-12-20
    icon of address The Shipping Building C/o Moore Kingston Smith, The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, England
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 2 - Director → ME
Ceased 16
  • 1
    icon of address Flat 4 12 Ladbroke Crescent, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    895 GBP2023-03-31
    Officer
    icon of calendar 2013-01-15 ~ 2014-03-28
    IIF 47 - LLP Designated Member → ME
  • 2
    SCAN KERB LIMITED - 2011-07-04
    icon of address Unit 1 Radford Industrial Estate, Goodhall Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 12-15 Hanger Green, London, United Kingdom
    Active Corporate (10 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BIZTEC SOLUTIONS UK LTD. - 2010-06-15
    CREWS HILL FARM SHOP LIMITED - 2009-08-29
    icon of address 12-15 Hanger Green, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 12-15 Hanger Green, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    130,959 GBP2024-12-31
    Officer
    icon of calendar 2003-08-15 ~ 2006-07-12
    IIF 65 - Secretary → ME
  • 7
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    7,606,700 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 62 - Has significant influence or control OE
  • 8
    icon of address Unit 1 Radford Industrial Estate, Goodhall Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    VIEWBOND LIMITED - 2018-10-03
    icon of address 86 Westbourne Grove, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    598,289 GBP2024-12-31
    Officer
    icon of calendar 1994-03-31 ~ 2023-02-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 12-15 Hanger Green, London, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    9,999 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-10-22 ~ 2024-02-16
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
  • 12
    icon of address Unit 1 Radford Industrial Estate, Goodhall Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address C/o Old Oak And Park Royal Development Corporation One West Point, 7 Portal Way, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2025-03-31
    Officer
    icon of calendar 2023-10-05 ~ 2024-02-28
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ 2024-02-28
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address C/o Old Oak And Park Royal Development Corporation One West Point, 7 Portal Way, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,527,969 GBP2025-03-31
    Officer
    icon of calendar 2023-10-05 ~ 2024-02-28
    IIF 33 - Director → ME
  • 15
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    752,943 GBP2024-09-30
    Officer
    icon of calendar 2007-02-01 ~ 2020-10-15
    IIF 38 - Director → ME
  • 16
    icon of address 12-15 Hanger Green, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE

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.