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, Vishal Sureshchandra

    Related profiles found in government register
  • Patel, Vishal Sureshchandra
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 15, The Broadway, Greenford, UB6 9PH, England

      IIF 1
    • 11, Joel Street, Northwood, HA6 1NU, United Kingdom

      IIF 2
    • 7, Brookdene Avenue, Watford, WD19 4LG, England

      IIF 3 IIF 4 IIF 5
  • Patel, Vishal Sureshchandra
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 7, Brookdene Avenue, Watford, WD19 4LG, England

      IIF 6 IIF 7
  • Patel, Vishal Sureshchandra
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, South Road, Southall, UB1 1RD, England

      IIF 8
  • Patel, Vishal Sureshchandra
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Church Lane, Harrow, HA3 7EB, England

      IIF 9
  • Mr Vishal Sureshchandra Patel
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 18, Station Parade, Whitchurch Lane, Edgware, HA8 6RW, England

      IIF 10
    • 15, The Broadway, Greenford, UB6 9PH, England

      IIF 11
    • 87, Church Lane, Harrow, HA3 7EB, England

      IIF 12
    • 70, South Road, Southall, UB1 1RD, England

      IIF 13
    • 7, Brookdene Avenue, Watford, WD19 4LG, England

      IIF 14
  • Vishal Sureshchandra Patel
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10 Regency Court, Unwin Way, Stanmore, HA7 1FE, England

      IIF 15
  • Patel, Vishal
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • Sanjita Bhavan, 101 Brookdene Avenue, Watford, Greater London, WD19 4LG, United Kingdom

      IIF 16
  • Patel, Vishal Sureshchandra

    Registered addresses and corresponding companies
    • 18, Station Parade, Whitchurch Lane, Edgware, HA8 6RW, England

      IIF 17
    • 15, The Broadway, Greenford, UB6 9PH, England

      IIF 18
    • 233, Northolt Road, Harrow, HA2 8HN, England

      IIF 19
    • 70, South Road, Southall, UB1 1RD, England

      IIF 20
  • Mr Vishal Patel
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 77, Mount Pleasant, Ruislip, Greater London, HA4 9HQ, England

      IIF 21
    • 101, Brookdene Avenue, Watford, WD19 4LG, England

      IIF 22
  • Patel, Harendra
    British director born in June 1980

    Registered addresses and corresponding companies
    • Flat 101 Naylor Building East, 15 Alder Street, London, E1 1HD

      IIF 23
  • Patel, Vishal Ravindra
    British chartered accountant born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Wanstead Park Road, Ilford, Essex, IG1 3TN, United Kingdom

      IIF 24
  • Mr Vishal Sureshchandra Patel
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Brookdene Avenue, Watford, WD19 4LG, England

      IIF 25
  • Patel, Vishal
    Indian born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 18, Church Lane, Harrow, HA3 7EA, England

      IIF 26
  • Patel, Harendra
    British trader born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Berechurch Road, Colchester, Essex, CO2 7QB, England

      IIF 27
  • Vishal Sureshchandra Patel
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Joel Street, Northwood, HA6 1NU, United Kingdom

      IIF 28
  • Mr Vishal Patel
    Indian born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 18, Church Lane, Harrow, HA3 7EA, England

      IIF 29
  • Patel, Vishal
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sanjita Bhavan, 101 Brookdene Avenue, Watford, Greater London, WD19 4LG, United Kingdom

      IIF 30
  • Patel, Vishal
    British chartered accountant born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Wanstead Park Road, Ilford, IG1 3TN, United Kingdom

      IIF 31
  • Mr Harendra Patel
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Berechurch Road, Colchester, Essex, CO2 7QB, England

      IIF 32
child relation
Offspring entities and appointments
Active 12
  • 1
    Bridge House, 9-13 Holbrook Lane, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-07-01 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 2
    18 Church Lane, Harrow, England
    Active Corporate (1 parent)
    Officer
    2025-12-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-12-18 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    87 Church Lane, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2020-08-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-08-19 ~ now
    IIF 12 - Has significant influence or control as a member of a firmOE
  • 4
    7 Brookdene Avenue, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -97,142 GBP2024-12-31
    Officer
    2014-12-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    PATELPO LTD - 2024-06-20
    11 Joel Street, Northwood, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    300 GBP2025-05-31
    Officer
    2024-05-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-05-07 ~ now
    IIF 28 - Right to appoint or remove directorsOE
  • 6
    233 Northolt Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    192,020 GBP2024-12-31
    Officer
    2025-10-29 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    2017-06-15 ~ now
    IIF 25 - Has significant influence or controlOE
  • 7
    70 South Road, Southall, England
    Active Corporate (3 parents)
    Equity (Company account)
    -178,847 GBP2024-02-29
    Officer
    2025-10-29 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    2025-10-29 ~ now
    IIF 13 - Has significant influence or controlOE
  • 8
    15 The Broadway, Greenford, England
    Active Corporate (3 parents)
    Officer
    2025-10-29 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    2025-10-29 ~ now
    IIF 11 - Has significant influence or controlOE
  • 9
    PP OFFICE LTD - 2025-01-17
    18 Station Parade, Whitchurch Lane, Edgware, England
    Active Corporate (2 parents)
    Officer
    2025-10-29 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    2025-10-29 ~ now
    IIF 10 - Has significant influence or controlOE
  • 10
    10 Regency Court Unwin Way, Stanmore, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    186 GBP2023-03-31
    Person with significant control
    2021-03-17 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    101 Brookdene Avenue, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    766 GBP2025-03-31
    Officer
    2018-05-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-04-01 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    77 Mount Pleasant, Ruislip, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    272 GBP2025-03-31
    Officer
    2020-09-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-09-23 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
Ceased 9
  • 1
    Argyle House, Northside Level 3, Joel Street, Northwood Hills, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    140 GBP2017-03-31
    Officer
    2003-11-21 ~ 2007-08-01
    IIF 23 - Director → ME
  • 2
    AXO RESOURCES LIMITED - 2013-04-15
    10 Regency Court, Unwin Way, Stanmore
    Active Corporate (3 parents)
    Equity (Company account)
    -60,857 GBP2024-04-30
    Officer
    2022-12-05 ~ 2024-08-06
    IIF 6 - Director → ME
  • 3
    68 Bedford Road, Houghton Regis, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -522 GBP2022-08-31
    Officer
    2021-03-17 ~ 2022-05-11
    IIF 31 - Director → ME
  • 4
    233 Northolt Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    192,020 GBP2024-12-31
    Officer
    2017-06-15 ~ 2025-10-29
    IIF 3 - Director → ME
  • 5
    70 South Road, Southall, England
    Active Corporate (3 parents)
    Equity (Company account)
    -178,847 GBP2024-02-29
    Officer
    2020-02-24 ~ 2025-10-29
    IIF 8 - Director → ME
  • 6
    15 The Broadway, Greenford, England
    Active Corporate (3 parents)
    Officer
    2024-07-30 ~ 2025-10-29
    IIF 1 - Director → ME
  • 7
    PP OFFICE LTD - 2025-01-17
    18 Station Parade, Whitchurch Lane, Edgware, England
    Active Corporate (2 parents)
    Officer
    2024-11-11 ~ 2025-10-29
    IIF 4 - Director → ME
  • 8
    R&J LABORATORY LTD - 2019-08-23
    74 Durrants Drive, Croxley Green, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,757 GBP2023-07-31
    Officer
    2019-07-31 ~ 2019-11-30
    IIF 24 - Director → ME
  • 9
    10 Regency Court Unwin Way, Stanmore, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    186 GBP2023-03-31
    Officer
    2021-03-17 ~ 2024-08-06
    IIF 7 - 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.