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

Mr Vishal Arpit Patel

    Related profiles found in government register
  • Mr Vishal Arpit Patel
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Profile West Suite 2, First Floor, 950 Great West Road, Brentford, TW8 9ES, United Kingdom

      IIF 1
    • icon of address Tall Trees, Houghton Hill, Huntingdon, Cambridgeshire, PE28 2BS, United Kingdom

      IIF 2
    • icon of address Tall Trees, Houghton Hill Road, Huntingdon, PE28 2BS, United Kingdom

      IIF 3
    • icon of address 1, Niomed.ai, Kings Arms Yard, London, EC2R 7AF, United Kingdom

      IIF 4
  • Mr Vishal Patel
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 5
  • Mr Vishaal Patel
    British born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 6
  • Mr Vishal Patel
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7
    • icon of address 29, Oaklands Avenue, West Wickham, BR4 9LF, England

      IIF 8
  • Mr Vishal Patel
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 9
    • icon of address 71, Langdon Crescent, London, E6 2PW, United Kingdom

      IIF 10
    • icon of address 87, High Holborn, London, WC1V 6JJ, United Kingdom

      IIF 11
  • Patel, Vishal Arpit
    British business development director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tall Trees, Houghton Hill Road, Houghton, Huntingdon, PE28 2BS, England

      IIF 12
  • Patel, Vishal Arpit
    British ceo born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tall Trees, Houghton Hill Road, Huntingdon, PE28 2BS, United Kingdom

      IIF 13
  • Patel, Vishal Arpit
    British director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Profile West Suite 2, First Floor, 950 Great West Road, Brentford, TW8 9ES, United Kingdom

      IIF 14
    • icon of address Tall Trees, Houghton Hill, Huntingdon, Cambridgeshire, PE28 2BS, United Kingdom

      IIF 15
    • icon of address 1, Niomed.ai, Kings Arms Yard, London, EC2R 7AF, United Kingdom

      IIF 16
  • Patel, Vishal
    British health technology consultant born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 17
  • Patel, Vishaal
    British director born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 18
  • Mr Vishal Patel
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Central Way, Carshalton, SM5 3NF

      IIF 19
    • icon of address 29, Central Way, Carshalton, SM5 3NF, England

      IIF 20
    • icon of address 86, St. Andrews Road, Coulsdon, CR5 3HB, England

      IIF 21
    • icon of address 37 Hamilton Road, Ilford, Essex, IG1 2EU

      IIF 22
    • icon of address 39 Vernon Road, London, E15 4DQ, United Kingdom

      IIF 23
  • Patel, Vishal
    British bdm born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Oaklands Avenue, West Wickham, BR4 9LF, England

      IIF 24
  • Patel, Vishal
    British efx client services born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 25
  • Patel, Vishal
    British accountant born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Central Way, Carshalton Beeches, Surrey, SM53NF, United Kingdom

      IIF 26
  • Patel, Vishal
    British company director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Langdon Crescent, London, E6 2PW, United Kingdom

      IIF 27
  • Patel, Vishal
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 28
    • icon of address 87, High Holborn, London, WC1V 6JJ, United Kingdom

      IIF 29
  • Patel, Vishal
    British accountant born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 30
  • Patel, Vishal
    British junior project manager born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Borough Way, Potters Bar, Hertfordshire, EN6 3HA, United Kingdom

      IIF 31
  • Patel, Vishal
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, St. Andrews Road, Coulsdon, CR5 3HB, England

      IIF 32
    • icon of address 37 Hamilton Road, Ilford, Essex, IG1 2EU, England

      IIF 33
    • icon of address Wrap It Up, 87 High Holborn, London, WC1V 6LS

      IIF 34
    • icon of address 1st Floor, 21 Station Road, Watford, Herts, WD17 1AP

      IIF 35
  • Patel, Vishal
    British fast food born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Central Way, Carshalton, SM5 3NF, England

      IIF 36
  • Patel, Vishaal

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 86 St. Andrews Road, Coulsdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 346 High Street, Cottenham, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Wrap It Up, 87 High Holborn, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,349 GBP2018-06-30
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 5
    icon of address Tall Trees, Houghton Hill Road, Huntingdon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 29 Central Way Carshalton Beeches, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-26 ~ dissolved
    IIF 26 - Director → ME
  • 7
    icon of address 1, Niomed.ai, Kings Arms Yard, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    MOUNTWOOD ACCOUNTANCY LTD - 2019-08-23
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,765 GBP2024-09-30
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 30 - Director → ME
  • 9
    icon of address 12 Constance Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 29 Oaklands Avenue, West Wickham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 1st Floor 21 Station Road, Watford, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-25 ~ dissolved
    IIF 35 - Director → ME
  • 12
    icon of address Profile West Suite 2, First Floor, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    684 GBP2023-11-30
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2021-11-17 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Gwas Limited, Suite 2, Unit 14, First Floor Platts Eyot, Lower Sunbury Road, Hampton, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF 31 - Director → ME
  • 15
    icon of address 71 Langdon Crescent, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Tall Trees, Houghton Hill, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    658 GBP2025-05-31
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 37 Hamilton Road, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    35,005 GBP2024-06-30
    Officer
    icon of calendar 2014-06-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 29 Central Way, Carshalton
    Active Corporate (1 parent)
    Equity (Company account)
    8,297 GBP2018-07-31
    Officer
    icon of calendar 2013-07-31 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 19 - Has significant influence or controlOE
  • 19
    icon of address 87 High Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address 4385, 14313030 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-21 ~ 2023-07-24
    IIF 12 - Director → ME
  • 2
    icon of address 1st Floor 21 Station Road, Watford, Herts
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-04-25 ~ 2019-11-12
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – 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 26 August 2025 and licensed under the Open Government Licence v3.0.