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 Vinodrai

    Related profiles found in government register
  • Patel, Rakesh Vinodrai
    British accountant born in November 1966

    Resident in England

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

      IIF 1
  • Patel, Rakesh Vinodrai
    British company director born in November 1966

    Resident in England

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

      IIF 2
    • icon of address Chestnuts, 13a The South Border, Purley, Surrey, CR8 3LL, England

      IIF 3
  • Patel, Rakesh Vinodrai
    British director born in November 1966

    Resident in England

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

      IIF 4
    • icon of address 3, Montpelier Avenue, Bexley, Kent, DA5 3AP, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 82-90, Albert Road, Blackpool, FY1 4PR, United Kingdom

      IIF 8
    • icon of address 11th Floor Amp House, Dingwall Road, Croydon, Surrey, CR0 2LX, United Kingdom

      IIF 9
    • icon of address 67, High Street, Chobham, Woking, Surrey, GU24 8AF, United Kingdom

      IIF 10
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 11
  • Patel, Rakesh Vinodrai
    British none born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13a, The South Border, Purley, Surrey, CR8 3LL, England

      IIF 12
  • Patel, Rakesh Vinodrai
    born in November 1966

    Resident in England

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

      IIF 13
  • Patel, Rakesh Vinodrai
    born in November 1966

    Resident in United Kingdom

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

      IIF 14
  • Patel, Rakesh Vinodrai
    British accountant born in November 1966

    Resident in United Kingdom

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

      IIF 15
  • 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
    • icon of address 3 Briar Hill, Purley, CR8 3LF

      IIF 18
  • 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
    • icon of address C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 21
    • icon of address 82-90, Albert Road, Blackpool, FY1 4PR, United Kingdom

      IIF 22
    • icon of address 3 Briar Hill, Purley, CR8 3LF

      IIF 23
    • icon of address 3, Briar Hill, Purley, Surrey, CR8 3LF

      IIF 24
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

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

    Resident in England

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

      IIF 26 IIF 27 IIF 28
    • icon of address 3rd Floor, 24 Old Bond Street, London, W1S 4AP, United Kingdom

      IIF 31
    • icon of address 29 - 31, High Pavement, Nottingham, NG1 1HE, England

      IIF 32
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 33
  • Mr Rakesh Patel
    British born in November 1966

    Resident in England

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

      IIF 34
    • icon of address C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 35
  • Patel, Tanisha Rakesh
    British director born in May 1999

    Resident in England

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

      IIF 36
    • icon of address 28-30, High Street, Purley, CR8 2AA, England

      IIF 37
  • Patel, Rakesh Vinodrai
    British company director born in November 1966

    Resident in United Arab Emirates

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

      IIF 38
  • Patel, Rakesh
    British director born in November 1966

    Resident in United Kingdom

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

      IIF 39 IIF 40
  • Mr Rakesh Patel
    British born in November 1966

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

      IIF 41
  • Rakesh Patel
    British born in November 1966

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

      IIF 42
    • icon of address Chestnuts, 13a The South Border, Purley, CR8 3LL, United Kingdom

      IIF 43
    • icon of address 19 - 21, Broad Street, St Helier, JE2 3RR, Jersey

      IIF 44 IIF 45
  • Miss Tanisha Rakesh Patel
    British born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28-30, High Street, Purley, CR8 2AA, England

      IIF 46
  • Rakesh Patel
    British born in November 1966

    Resident in United Kingdom

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

      IIF 47
  • Patel, Rakesh

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

      IIF 48
  • Mr Rakesh Patel
    British born in November 1966

    Resident in United Arab Emirates

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

      IIF 49
    • icon of address Unit 2, 214 Purley Way, Croydon, Surrey, CR0 4XG, England

      IIF 50
    • icon of address 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Patton Moreno & Asvat (bvi) Limited, Palm Chambers 197 Main Street, Road Town, Tortola, Virgin Islands, British
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-06-07 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address Palm Chambers 197 Main Street, P.o.box 3174, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2013-04-26 ~ now
    IIF 42 - Ownership of voting rights - More than 25%OE
    IIF 42 - Ownership of shares - More than 25%OE
  • 3
    AVENTINE DRYVAC LLP - 2005-03-08
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (30 parents)
    Officer
    icon of calendar 2005-04-01 ~ dissolved
    IIF 14 - LLP Member → ME
  • 4
    icon of address 19 - 21 Broad Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2019-03-28 ~ now
    IIF 45 - Ownership of voting rights - More than 25%OE
    IIF 45 - Ownership of shares - More than 25%OE
  • 5
    icon of address 19 - 21 Broad Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2019-03-28 ~ now
    IIF 44 - Ownership of shares - More than 25%OE
    IIF 44 - Ownership of voting rights - More than 25%OE
  • 6
    icon of address C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -38,115 GBP2019-03-31
    Officer
    icon of calendar 2011-01-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 28-30 High Street, Purley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,348 GBP2024-06-30
    Officer
    icon of calendar 2011-06-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address St Lawrence Management Ltd, 6th Floor, C&r Court, 49, Labourdonnais Street, Port Louis, Mauritius
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-12-23 ~ now
    IIF 3 - Director → ME
  • 10
    icon of address 3 Montpelier Avenue, Bexley, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-13 ~ dissolved
    IIF 1 - Director → ME
  • 11
    icon of address 13 Montpelier Avenue, Bexley, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 39 - Director → ME
    icon of calendar 2025-05-19 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-06-18 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 13 Montpelier Avenue, Bexley, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 40 - Director → ME
  • 13
    icon of address C/o Hudson Weir Limited, 58 Leman Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,287,520 GBP2021-09-30
    Officer
    icon of calendar 2013-06-26 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 67 High Street, Chobham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-09 ~ dissolved
    IIF 10 - Director → ME
  • 15
    icon of address 50 La Colomberie, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2014-07-30 ~ now
    IIF 41 - Ownership of shares - More than 25%OE
    IIF 41 - Ownership of voting rights - More than 25%OE
  • 16
    icon of address 7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,575 GBP2024-06-30
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address The Courtyard, 14a Sydenham Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -315,392 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-29
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 82-90 Albert Road, Blackpool, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -86,822 GBP2024-03-31
    Officer
    icon of calendar 2011-01-24 ~ now
    IIF 22 - Director → ME
  • 20
    icon of address Buckingham Square 720 West Bay Road, P O Box 601, Grand Cayman, Cayman Islands
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-03-28 ~ now
    IIF 43 - Ownership of shares - More than 25%OE
  • 21
    icon of address 29 - 31 High Pavement, Nottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -396,403 GBP2024-03-31
    Officer
    icon of calendar 2015-09-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 32 - Has significant influence or controlOE
  • 22
    NORDIC GENERICS LTD - 2020-07-30
    icon of address C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    MALTAN (UK) LTD - 2015-09-21
    MALTAN LIMITED - 2015-06-15
    icon of address 13 Montpelier Avenue, Bexley, Kent, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    839,718 GBP2023-03-31
    Officer
    icon of calendar 2012-06-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-03-30 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    GOLDSHIELD GENERICS LIMITED - 1999-08-13
    MERCURY PHARMA (GENERICS) LIMITED - 2018-10-30
    GOLDSHIELD FORLEY LIMITED - 1999-08-26
    GAMAACE LIMITED - 1997-05-13
    FORLEY GENERICS LIMITED - 2012-03-20
    icon of address Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-01-04 ~ 2010-05-19
    IIF 16 - Director → ME
  • 2
    GOLDSHIELD MANAGEMENT SERVICES LTD - 2012-03-20
    AMDIPHARM MERCURY COMPANY LIMITED - 2016-06-17
    MERCURY PHARMA MANAGEMENT SERVICES LIMITED - 2013-03-22
    CONCORDIA INTERNATIONAL RX (UK) LIMITED - 2018-10-30
    icon of address Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-26 ~ 2010-05-19
    IIF 17 - Director → ME
  • 3
    icon of address The Hemington, Millhouse Bus, Cent, Station Road, Castle Donington
    Liquidation Corporate (2 parents)
    Equity (Company account)
    198,621 GBP2022-12-31
    Officer
    icon of calendar 2017-05-23 ~ 2018-03-06
    IIF 11 - Director → ME
  • 4
    icon of address 82-90 Albert Road, Blackpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,232,936 GBP2024-06-30
    Officer
    icon of calendar 2014-03-11 ~ 2025-01-24
    IIF 8 - Director → ME
  • 5
    SETBIT LIMITED - 1989-09-26
    GOLDSHIELD PHARMACEUTICALS (EUROPE) LIMITED - 1998-05-08
    GOLDSHIELD GROUP LIMITED - 2012-03-20
    GOLDSHIELD GROUP PLC - 2010-01-04
    GOLDCREST PHARMACEUTICALS (EUROPE) LIMITED - 1992-07-02
    icon of address Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 1998-01-21 ~ 2010-05-19
    IIF 18 - Director → ME
  • 6
    CHECKEURO LIMITED - 1992-10-02
    GOLDSHIELD PHARMACEUTICALS LTD. - 2012-03-20
    MERCURY PHARMA LIMITED - 2012-03-26
    icon of address Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-01-04 ~ 2010-05-19
    IIF 23 - Director → ME
  • 7
    icon of address No. 1 Croydon, 12-16 Addiscombe Road, Croydon, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-11 ~ 2010-08-31
    IIF 24 - Director → ME
  • 8
    icon of address 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
    icon of calendar 2016-08-01 ~ 2021-01-01
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 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
    icon of calendar 2019-10-03 ~ 2021-07-29
    IIF 35 - 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
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-01-04 ~ 2010-05-19
    IIF 20 - Director → ME
  • 11
    icon of address 13 Montpelier Avenue, Bexley, Kent, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    17,602 GBP2024-03-31
    Officer
    icon of calendar 2014-06-21 ~ 2024-12-10
    IIF 2 - Director → ME
  • 12
    icon of address 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
    icon of calendar 2016-08-01 ~ 2021-01-01
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 3rd Floor, 24 Old Bond Street, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2012-04-27 ~ 2012-07-13
    IIF 13 - LLP Member → ME
  • 14
    icon of address 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
    icon of calendar 2016-07-21 ~ 2016-07-21
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    GOLDSHIELD LIMITED - 2011-08-02
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-01-04 ~ 2010-05-19
    IIF 15 - Director → ME
  • 16
    icon of address Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-04 ~ 2010-05-19
    IIF 19 - Director → ME
  • 17
    icon of address 3rd Floor 24 Old Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-23 ~ 2016-07-28
    IIF 9 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.