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, Rakesh

    Related profiles found in government register
  • Patel, Rakesh

    Registered addresses and corresponding companies
    • 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 1
  • Rakesh Patel
    British born in November 1966

    Registered addresses and corresponding companies
    • C/o Kishens, 13 Montpellier Avenue, Bexley, Kent, DA5 3AP, United Kingdom

      IIF 2
    • Chestnuts, 13a The South Border, Purley, CR8 3LL, United Kingdom

      IIF 3
    • 19 - 21, Broad Street, St Helier, JE2 3RR, Jersey

      IIF 4 IIF 5
  • Patel, Rakesh Vinodrai
    born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House, 1270 London Road, London, SW16 4DH, United Kingdom

      IIF 6
  • Mr Rakesh Patel
    British born in November 1966

    Registered addresses and corresponding companies
    • 50, La Colomberie, St Helier, JE2 4QB, Jersey

      IIF 7
  • Patel, Rakesh
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Montpelier Avenue, Bexley, Kent, DA5 3AP, United Kingdom

      IIF 8 IIF 9
  • Patel, Rakesh Vinodrai
    born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Briar Hill, Purley, CR8 3LF

      IIF 10
  • Patel, Rakesh Vinodrai
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3, Montpelier Avenue, Bexley, Kent, DA5 3AP, United Kingdom

      IIF 11 IIF 12
    • 13a, The South Border, Purley, Surrey, CR8 3LL, England

      IIF 13
    • Chestnuts, 13a The South Border, Purley, Surrey, CR8 3LL, England

      IIF 14
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 15
  • Patel, Rakesh Vinodrai
    British accountant born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 191, Woodcote Road, Wallington, Surrey, SM6 0QQ, United Kingdom

      IIF 16
  • Patel, Rakesh Vinodrai
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 13, Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 17
  • Patel, Rakesh Vinodrai
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 13, Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 18
    • 3, Montpelier Avenue, Bexley, Kent, DA5 3AP, United Kingdom

      IIF 19
    • 82-90, Albert Road, Blackpool, FY1 4PR, United Kingdom

      IIF 20
    • 11th Floor Amp House, Dingwall Road, Croydon, Surrey, CR0 2LX, United Kingdom

      IIF 21
    • 67, High Street, Chobham, Woking, Surrey, GU24 8AF, United Kingdom

      IIF 22
  • Mr Rakesh Patel
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 13, Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 23
    • C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 24
  • Rakesh Patel
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Montpelier Avenue, Bexley, DA5 3AP, United Kingdom

      IIF 25
  • Patel, Rakesh Vinodrai
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82-90, Albert Road, Blackpool, FY1 4PR, United Kingdom

      IIF 26
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 27
  • Patel, Rakesh Vinodrai
    British accountant born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Briar Hill, Purley, CR8 3LF

      IIF 28
  • Patel, Rakesh Vinodrai
    British ceo born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Rakesh Vinodrai
    British chief executive officer born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Briar Hill, Purley, CR8 3LF

      IIF 31
  • Patel, Rakesh Vinodrai
    British company director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Rakesh Vinodrai
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 34
    • 3 Briar Hill, Purley, CR8 3LF

      IIF 35
    • 3, Briar Hill, Purley, Surrey, CR8 3LF

      IIF 36
  • Mr Rakesh Vinodrai Patel
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 37 IIF 38 IIF 39
    • 3rd Floor, 24 Old Bond Street, London, W1S 4AP, United Kingdom

      IIF 42
    • 29 - 31, High Pavement, Nottingham, NG1 1HE, England

      IIF 43
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 44
  • Patel, Rakesh Vinodrai
    British born in November 1966

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Unit 2, 214 Purley Way, Croydon, Surrey, CR0 4XG, England

      IIF 45
  • Mr Rakesh Patel
    British born in November 1966

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • The Courtyard, 14a Sydenham Road, Croydon, CR0 2EE, England

      IIF 46
    • Unit 2, 214 Purley Way, Croydon, Surrey, CR0 4XG, England

      IIF 47
    • 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 22
  • 1
    Patton Moreno & Asvat (bvi) Limited, Palm Chambers 197 Main Street, Road Town, Tortola, Virgin Islands, British
    Active Corporate (1 parent)
    Officer
    2013-06-07 ~ now
    IIF 13 - Director → ME
  • 2
    Palm Chambers 197 Main Street, P.o.box 3174, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    2013-04-26 ~ now
    IIF 2 - Ownership of voting rights - More than 25%OE
    IIF 2 - Ownership of shares - More than 25%OE
  • 3
    AVENTINE DRYVAC LLP - 2005-03-08
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (30 parents)
    Officer
    2005-04-01 ~ dissolved
    IIF 10 - LLP Member → ME
  • 4
    19 - 21 Broad Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2019-03-28 ~ now
    IIF 5 - Ownership of shares - More than 25%OE
    IIF 5 - Ownership of voting rights - More than 25%OE
  • 5
    19 - 21 Broad Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2019-03-28 ~ now
    IIF 4 - Ownership of shares - More than 25%OE
    IIF 4 - Ownership of voting rights - More than 25%OE
  • 6
    C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -38,115 GBP2019-03-31
    Officer
    2011-01-24 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 7
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,348 GBP2024-06-30
    Officer
    2011-06-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 8
    St Lawrence Management Ltd, 6th Floor, C&r Court, 49, Labourdonnais Street, Port Louis, Mauritius
    Active Corporate (2 parents, 1 offspring)
    Officer
    2015-12-23 ~ now
    IIF 14 - Director → ME
  • 9
    3 Montpelier Avenue, Bexley, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-05-13 ~ dissolved
    IIF 16 - Director → ME
  • 10
    13 Montpelier Avenue, Bexley, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 11
    13 Montpelier Avenue, Bexley, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-19 ~ now
    IIF 9 - Director → ME
  • 12
    C/o Hudson Weir Limited, 58 Leman Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,287,520 GBP2021-09-30
    Officer
    2013-06-26 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 13
    67 High Street, Chobham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2011-06-09 ~ dissolved
    IIF 22 - Director → ME
  • 14
    50 La Colomberie, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2014-07-30 ~ now
    IIF 7 - Ownership of voting rights - More than 25%OE
    IIF 7 - Ownership of shares - More than 25%OE
  • 15
    7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,575 GBP2024-06-30
    Officer
    2023-06-26 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2023-06-26 ~ 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
  • 16
    The Courtyard, 14a Sydenham Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -315,392 GBP2024-03-31
    Person with significant control
    2024-03-12 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-29
    Officer
    2016-02-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 18
    82-90 Albert Road, Blackpool, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -86,822 GBP2024-03-31
    Officer
    2011-01-24 ~ now
    IIF 26 - Director → ME
  • 19
    Buckingham Square 720 West Bay Road, P O Box 601, Grand Cayman, Cayman Islands
    Registered Corporate (1 parent)
    Beneficial owner
    2024-03-28 ~ now
    IIF 3 - Ownership of shares - More than 25%OE
  • 20
    29 - 31 High Pavement, Nottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -396,403 GBP2024-03-31
    Officer
    2015-09-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 43 - Has significant influence or controlOE
  • 21
    NORDIC GENERICS LTD - 2020-07-30
    C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2016-02-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    MALTAN (UK) LTD - 2015-09-21
    MALTAN LIMITED - 2015-06-15 BR018102, FC033019
    13 Montpelier Avenue, Bexley, Kent, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    839,718 GBP2023-03-31
    Officer
    2012-06-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2024-03-30 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    MERCURY PHARMA (GENERICS) LIMITED - 2018-10-30
    FORLEY GENERICS LIMITED - 2012-03-20
    GOLDSHIELD FORLEY LIMITED - 1999-08-26
    GOLDSHIELD GENERICS LIMITED - 1999-08-13
    GAMAACE LIMITED - 1997-05-13
    Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2000-01-04 ~ 2010-05-19
    IIF 29 - Director → ME
  • 2
    CONCORDIA INTERNATIONAL RX (UK) LIMITED - 2018-10-30
    AMDIPHARM MERCURY COMPANY LIMITED - 2016-06-17 08371443
    MERCURY PHARMA MANAGEMENT SERVICES LIMITED - 2013-03-22
    GOLDSHIELD MANAGEMENT SERVICES LTD - 2012-03-20
    Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2003-02-26 ~ 2010-05-19
    IIF 30 - Director → ME
  • 3
    The Hemington, Millhouse Bus, Cent, Station Road, Castle Donington
    Dissolved Corporate (2 parents)
    Equity (Company account)
    198,621 GBP2022-12-31
    Officer
    2017-05-23 ~ 2018-03-06
    IIF 15 - Director → ME
  • 4
    82-90 Albert Road, Blackpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,232,936 GBP2024-06-30
    Officer
    2014-03-11 ~ 2025-01-24
    IIF 20 - Director → ME
  • 5
    GOLDSHIELD GROUP LIMITED - 2012-03-20
    GOLDSHIELD GROUP PLC - 2010-01-04
    GOLDSHIELD PHARMACEUTICALS (EUROPE) LIMITED - 1998-05-08
    GOLDCREST PHARMACEUTICALS (EUROPE) LIMITED - 1992-07-02
    SETBIT LIMITED - 1989-09-26
    Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Officer
    1998-01-21 ~ 2010-05-19
    IIF 31 - Director → ME
  • 6
    MERCURY PHARMA LIMITED - 2012-03-26 07759481
    GOLDSHIELD PHARMACEUTICALS LTD. - 2012-03-20
    CHECKEURO LIMITED - 1992-10-02
    Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2000-01-04 ~ 2010-05-19
    IIF 35 - Director → ME
  • 7
    No. 1 Croydon, 12-16 Addiscombe Road, Croydon, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-01-11 ~ 2010-08-31
    IIF 36 - Director → ME
  • 8
    C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    135,038 GBP2024-12-31
    Person with significant control
    2016-08-01 ~ 2021-01-01
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    237,904 GBP2024-12-31
    Person with significant control
    2019-10-03 ~ 2021-07-29
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    REGINA ROYAL JELLY LIMITED - 1991-05-28
    WARDGLEN HEALTH & BEAUTY PRODUCTS LIMITED - 1987-03-19
    WARDGLEN LIMITED - 1985-01-14
    ORANWELL LIMITED - 1981-12-31
    1 Bow Churchyard, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2000-01-04 ~ 2010-05-19
    IIF 33 - Director → ME
  • 11
    13 Montpelier Avenue, Bexley, Kent, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    17,602 GBP2024-03-31
    Officer
    2014-06-21 ~ 2024-12-10
    IIF 17 - Director → ME
  • 12
    C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -456,822 GBP2024-12-31
    Person with significant control
    2016-08-01 ~ 2021-01-01
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    3rd Floor, 24 Old Bond Street, London
    Dissolved Corporate (10 parents)
    Officer
    2012-04-27 ~ 2012-07-13
    IIF 6 - LLP Member → ME
  • 14
    82-90 Albert Road, Blackpool, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -86,822 GBP2024-03-31
    Person with significant control
    2016-07-21 ~ 2016-07-21
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    GOLDSHIELD LIMITED - 2011-08-02
    1 Bow Churchyard, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2000-01-04 ~ 2010-05-19
    IIF 28 - Director → ME
  • 16
    Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2000-01-04 ~ 2010-05-19
    IIF 32 - Director → ME
  • 17
    3rd Floor 24 Old Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    2014-06-23 ~ 2016-07-28
    IIF 21 - 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.