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, Romil

    Related profiles found in government register
  • Patel, Romil
    British company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83 Gunterstone Road, London, England, 83 Gunterstone Road, London, W14 9BT, England

      IIF 1
    • icon of address The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England

      IIF 2 IIF 3
  • Patel, Romil
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Gunnerstone Road, London, W14 9BT, United Kingdom

      IIF 4
    • icon of address 83, Gunterstone Road, London, W14 9BT, United Kingdom

      IIF 5
  • Patel, Romil Surendra
    British accountant born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104 Holland Park Avenue, London, W11 4UA

      IIF 6 IIF 7
  • Patel, Romil Surendra
    British chief executive born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Holland Park Avenue, London, W11 4UA, England

      IIF 8
  • Patel, Romil Surendra
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Zane Partnership, 925 Finchley Road, London, NW11 7PE, United Kingdom

      IIF 9
  • Patel, Romil Surendra
    British student born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Hampstead Way, Hampstead Garden Suburb, London, NW11 7JL, England

      IIF 10
  • Patel, Romil
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 11
  • Mr Romil Patel
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Gunnerstone Road, London, W14 9BT, United Kingdom

      IIF 12
    • icon of address 83, Gunterstone Road, London, W14 9BT, United Kingdom

      IIF 13
  • Patel, Romil Surendra
    British

    Registered addresses and corresponding companies
    • icon of address 104 Holland Park Avenue, London, W11 4UA

      IIF 14
  • Mr Romil Surendra Patel
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Holland Park Avenue, London, W11 4UA, England

      IIF 15
  • Mr Romil Patel
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 16
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 17
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address C/o Zane Partnership, 925 Finchley Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,160 GBP2024-07-31
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address 104-106 Holland Park Avenue, Holland Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,064,767 GBP2024-03-31
    Officer
    icon of calendar 2003-07-15 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address 104 Holland Park Avenue, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    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
  • 4
    icon of address 104 Holland Park Avenue, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    144,516 GBP2024-12-31
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 5
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2025-05-31
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 11 - Director → ME
  • 6
    PEXPO DIAGNOSTICS LTD - 2022-05-10
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    114,744 GBP2024-05-31
    Officer
    icon of calendar 2022-03-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 62 Overstone Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,590 GBP2023-12-31
    Officer
    icon of calendar 2020-06-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ now
    IIF 12 - Has significant influence or controlOE
  • 8
    icon of address The Broadgate Tower, 20 Primrose Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2021-08-20 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address The Broadgate Tower, 20 Primrose Street, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-20 ~ dissolved
    IIF 2 - Director → ME
Ceased 3
  • 1
    U.G.'S PHARMACIES LIMITED - 1992-07-21
    icon of address 106 Holland Park Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,183,202 GBP2024-04-30
    Officer
    icon of calendar 2003-07-15 ~ 2012-03-05
    IIF 7 - Director → ME
    icon of calendar 2003-01-02 ~ 2003-07-15
    IIF 14 - Secretary → ME
  • 2
    icon of address Klute Apartments Flat 20 Klute Apartments, Eastman Road, Harrow, Middx, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2003-10-01 ~ 2020-01-15
    IIF 6 - Director → ME
  • 3
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2025-05-31
    Person with significant control
    icon of calendar 2024-05-20 ~ 2024-12-18
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.