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, Rajiv Narendra

    Related profiles found in government register
  • Patel, Rajiv Narendra
    British company director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • Grove House Third Floor, 55 Lowlands Road, Harrow, HA1 3AW, England

      IIF 1 IIF 2
    • 64, Elm Park, Stanmore, HA7 4BJ, England

      IIF 3
  • Patel, Rajiv Narendra
    British director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • Grove House, 55 Lowlands Road, Harrow, England, HA1 3AW, United Kingdom

      IIF 4
    • Grove House, Third Floor, 55 Lowlands Road, Harrow, HA1 3AW, England

      IIF 5 IIF 6 IIF 7
  • Patel, Rajiv Narendra
    British investor born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 64, Elm Park, Stanmore, Middlesex, HA7 4BJ, England

      IIF 9
  • Patel, Narendra
    British caterer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 46 Christchurch Avenue, 46 Christchurch Avenue, Harrow, Middlesex, HA3 8NL, United Kingdom

      IIF 10
    • Chempney Myers, York House, 353a Station Road, Harrow, Middlesex, HA1 1NL, England

      IIF 11
  • Mr Patel Narendra
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Middlesex House, Floor 2, 130 College Road, Harrow, HA1 1BQ, England

      IIF 12
  • Mr Rajiv Narendra Patel
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • Grove House, 55 Lowlands Road, Harrow, England, HA1 3AW, United Kingdom

      IIF 13
    • Grove House Third Floor, 55 Lowlands Road, Harrow, HA1 3AW, England

      IIF 14 IIF 15 IIF 16
    • York House, 353a Station Road, Harrow, HA1 1LN, England

      IIF 17
    • Unit 9 Honeypot Business Centre, Honeypot Business Centre, Parr Road, Stanmore, HA7 1NL, England

      IIF 18
  • Patel, Narendra Kanji
    British businessman born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 48 Christchurch Avenue, Kenton, Middlesex, HA3 8NL

      IIF 19
  • Patel, Narendra Kanji
    British caterer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 48 Christchurch Avenue, Kenton, Middlesex, HA3 8NL

      IIF 20
  • Patel, Narendra Kanji
    British chef born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Middlesex House, Floor 2, 130 College Road, Harrow, HA1 1BQ, England

      IIF 21
    • 27, Church Street, Rickmansworth, Hertfordshire, WD3 1DE

      IIF 22
  • Patel, Narendra Kanji
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Middlesex House, Floor 2, 130 College Road, Harrow, HA1 1BQ, England

      IIF 23
  • Patel, Narendra Kanji
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 46, Christchurch Avenue, Kenton, Harrow, Middlesex, HA3 8NL, England

      IIF 24
    • Middlesex House, Floor 2, 130 College Road, Harrow, HA1 1BQ, England

      IIF 25
    • Middlesex House,130, College Road, Floor 2, Harrow, HA1 1BQ, United Kingdom

      IIF 26
  • Patel, Narendra Kanji
    British property developer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 48 Christchurch Avenue, Kenton, Middlesex, HA3 8NL

      IIF 27
  • Mr Narendra Kanji Patel
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Grove House, Third Floor, 55 Lowlands Road, Harrow, England, HA1 3AW, United Kingdom

      IIF 28
    • Grove House Third Floor, 55 Lowlands Road, Harrow, HA1 3AW, England

      IIF 29 IIF 30
    • Middlesex House, Floor 2, 130 College Road, Harrow, HA1 1BQ, England

      IIF 31
    • Middlesex House, Floor 2, 130 College Road, Harrow, HA1 1BQ, United Kingdom

      IIF 32
    • York House, 353a, Station Road, Harrow, HA1 1LN, England

      IIF 33
  • Mr Rajiv Patel
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove House Third Floor, 55 Lowlands Road, Harrow, HA1 3AW, England

      IIF 34
  • Patel, Narendra

    Registered addresses and corresponding companies
    • 46 Christchurch Avenue, 46 Christchurch Avenue, Harrow, Middlesex, HA3 8NL, United Kingdom

      IIF 35
    • Chempney Myers, York House, 353a Station Road, Harrow, Middlesex, HA1 1NL, England

      IIF 36
  • Mr Narendra Patel
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove House Third Floor, 55 Lowlands Road, Harrow, HA1 3AW, England

      IIF 37
child relation
Offspring entities and appointments
Active 14
  • 1
    Grove House Third Floor, 55 Lowlands Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -699 GBP2024-01-31
    Officer
    2019-01-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-01-11 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    GLITTER GLO LTD. - 2017-08-09
    Middlesex House Floor 2, 130 College Road, Harrow, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    Grove House Third Floor, 55 Lowlands Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    343,106 GBP2023-06-30
    Person with significant control
    2017-06-27 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    27 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    41,009 GBP2015-09-30
    Officer
    2008-09-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Middlesex House Floor 2, 130 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    251,256 GBP2015-09-30
    Officer
    2008-09-25 ~ dissolved
    IIF 21 - Director → ME
  • 6
    Grove House, 55 Lowlands Road, Harrow, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-08-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-08-24 ~ 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
  • 7
    Grove House Third Floor, 55 Lowlands Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,004 GBP2023-12-31
    Officer
    2016-12-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-12-17 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    2018-02-13 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Grove House Third Floor, 55 Lowlands Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -124,210 GBP2023-04-30
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    VILLAGE M EXPRESS LTD - 2024-04-03
    Grove House, Third Floor, 55 Lowlands Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -599 GBP2023-06-30
    Officer
    2020-06-01 ~ now
    IIF 2 - Director → ME
    2016-06-13 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2024-02-15 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    143 Harlesden Road, Willesden, London, England
    Dissolved Corporate (3 parents)
    Officer
    2010-04-13 ~ dissolved
    IIF 24 - Director → ME
  • 11
    Grove House Third Floor, 55 Lowlands Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -178,277 GBP2023-05-31
    Officer
    2017-05-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-05-10 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    2022-12-13 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Grove House Third Floor, 55 Lowlands Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    677,064 GBP2023-07-31
    Officer
    2016-06-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 13
    Unit 9 Honeypot Business Centre, Honeypot Business Centre, Parr Road, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,483 GBP2023-10-31
    Officer
    2017-05-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-08-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 14
    Grove House, Third Floor, 55 Lowlands Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    351,823 GBP2023-06-30
    Officer
    2016-10-27 ~ now
    IIF 5 - Director → ME
    2016-06-13 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    Plas-ware House Unit 10, Honeypot Business Centre, Parr Road, Stanmore, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,609 GBP2019-05-31
    Officer
    2015-10-22 ~ 2017-09-04
    IIF 9 - Director → ME
  • 2
    27 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2008-03-27 ~ 2011-03-31
    IIF 20 - Director → ME
  • 3
    48 Ealing Road, Wembley, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    134,446 GBP2023-12-31
    Officer
    2007-02-15 ~ 2012-08-28
    IIF 19 - Director → ME
  • 4
    Grove House Third Floor, 55 Lowlands Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    343,106 GBP2023-06-30
    Officer
    2017-06-27 ~ 2017-06-28
    IIF 26 - Director → ME
  • 5
    Grove House Third Floor, 55 Lowlands Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,004 GBP2023-12-31
    Officer
    2018-02-28 ~ 2019-04-23
    IIF 23 - Director → ME
  • 6
    Grove House Third Floor, 55 Lowlands Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -124,210 GBP2023-04-30
    Officer
    2009-04-09 ~ 2019-04-23
    IIF 25 - Director → ME
  • 7
    VILLAGE M EXPRESS LTD - 2024-04-03
    Grove House, Third Floor, 55 Lowlands Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -599 GBP2023-06-30
    Officer
    2016-06-13 ~ 2020-06-01
    IIF 10 - Director → ME
    Person with significant control
    2017-04-06 ~ 2024-02-15
    IIF 12 - Ownership of shares – 75% or more OE
  • 8
    Unit 9 Honeypot Business Centre, Honeypot Business Centre, Parr Road, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,483 GBP2023-10-31
    Officer
    2007-10-09 ~ 2008-02-14
    IIF 27 - Director → ME
  • 9
    Grove House, Third Floor, 55 Lowlands Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    351,823 GBP2023-06-30
    Officer
    2016-06-13 ~ 2016-10-26
    IIF 11 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.