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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Patel, Sunil

    Related profiles found in government register
  • Patel, Sunil
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Anglo House Bell Lane Office Village, Bell Lane, Amersham, HP6 6FA, England

      IIF 1
    • 31, Bulstrode Road, Hounslow, TW3 3AW, England

      IIF 2
    • 109a, Jersey Road, Isleworth, TW7 4QR, England

      IIF 3
    • 109a, Jersey Road, Isleworth, TW7 4QR, United Kingdom

      IIF 4
  • Patel, Anil
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 5
  • Patel, Sunil
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 12, Charlton Road, Kenton, Harrow, HA3 9HW, United Kingdom

      IIF 6
  • Patel, Sunil
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 12, Charlton Road, Kenton, Harrow, HA3 9HW, United Kingdom

      IIF 7
  • Patel, Sunil
    British director born in November 1959

    Registered addresses and corresponding companies
    • 8 Parkfield Crescent, Harrow, Middlesex, HA2 6JZ

      IIF 8
  • Patel, Sunil
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109a, Jersey Road, Isleworth, TW7 4QR, England

      IIF 9
    • 109a, Jersey Road, Isleworth, TW7 4QR, United Kingdom

      IIF 10
  • Mr Sunil Patel
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Anglo House Bell Lane Office Village, Bell Lane, Amersham, HP6 6FA, England

      IIF 11
    • 31, Bulstrode Road, Hounslow, TW3 3AW, England

      IIF 12
    • 109a, Jersey Road, Isleworth, TW7 4QR, England

      IIF 13 IIF 14
    • 109a, Jersey Road, Isleworth, TW7 4QR, United Kingdom

      IIF 15
  • Patel, Sunil
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109a, Jersey Road, Isleworth, Middlesex, TW3 3AW

      IIF 16
  • Patel, Sunil
    British landscaper born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Bulstrode Road, Bulstrode Road, Hounslow, TW3 3AW, England

      IIF 17
  • Mr Sunil Patel
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 31, Bulstrode Road, Hounslow, TW3 3AW

      IIF 18
  • Patel, Anil
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Sheridan Road, Watford, WD19 4QL, United Kingdom

      IIF 19
  • Patel, Anil
    British financial engineer born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Penn Place, Northway, Rickmansworth, Hertfordshire, WD3 1QF

      IIF 20
  • Patel, Anil
    British specilast advisor born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Patel, Sundip
    born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Patel, Sundip
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 147, High Road, Leavesden, Watford, Hertfordshire, WD25 7AP

      IIF 23 IIF 24
    • 147, High Road, Leavesden, Watford, Hertfordshire, WD25 7AP, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Patel, Sunil
    British

    Registered addresses and corresponding companies
    • 109a, Jersey Road, Isleworth, Middlesex, TW3 3AW

      IIF 28
  • Mr Sunil Patel
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 12, Charlton Road, Harrow, HA3 9HW, United Kingdom

      IIF 29 IIF 30
    • 12, Charlton Road, Kenton, Harrow, HA3 9HW, United Kingdom

      IIF 31
    • 12 Charlton Road, Harrow, Middlesex, HA3 9HW

      IIF 32
  • Patel, Anil
    British

    Registered addresses and corresponding companies
    • 3 Jennys Way, Netherene On The Hill, Coulsdon, Surrey, CRP 1RP

      IIF 33
  • Patel, Anil
    British self employed

    Registered addresses and corresponding companies
    • 3 Jennys Way, Netherene On The Hill, Coulsdon, Surrey, CRP 1RP

      IIF 34
  • Patel, Sunilkumar Jashbhai
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 12 Charlton Road, Kenton, Harrow, Middlesex, HA3 9HW

      IIF 35
  • Patel, Sunil

    Registered addresses and corresponding companies
    • 109a, Jersey Road, Isleworth, TW7 4QR, United Kingdom

      IIF 36
  • Patel, Alka Sundip
    born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37
  • Patel, Alka Sundip
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 147, High Road, Leavesden, Watford, Hertfordshire, WD25 7AP, United Kingdom

      IIF 38 IIF 39 IIF 40
  • Mr Anil Patel
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
    • 12, Sheridan Road, Watford, WD19 4QL, United Kingdom

      IIF 42
  • Mr Sunil Patel
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109a, Jersey Road, Isleworth, TW7 4QR, England

      IIF 43
  • Mrs Anil Patel
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 44
  • Patel, Alka Sundip

    Registered addresses and corresponding companies
    • 147, High Road, Leavesden, Watford, Hertfordshire, WD25 7AP, United Kingdom

      IIF 45 IIF 46
  • Mr Sundip Patel
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 47 IIF 48
    • 147, High Road, Leavesden, Watford, WD25 7AP, United Kingdom

      IIF 49
  • Mrs Alka Sundip Patel
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50
    • 147, High Road, Leavesden, Watford, WD25 7AP, United Kingdom

      IIF 51
child relation
Offspring entities and appointments 22
  • 1
    ABSOLUTE AVOCADO LTD
    12035971
    31 Bulstrode Road, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-06 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2019-06-06 ~ dissolved
    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
  • 2
    ACACIA GARDENS & HORTICULTURE LIMITED
    08067730
    31 Bulstrode Road, Hounslow
    Active Corporate (2 parents)
    Officer
    2012-05-14 ~ 2020-09-14
    IIF 17 - Director → ME
    2020-09-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-09-14 ~ now
    IIF 12 - Has significant influence or control OE
    2017-08-09 ~ 2020-09-14
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AVB KINGH LTD
    06441188
    Sundip Patel, 147 High Road, Leavesden, Watford, Herts
    Dissolved Corporate (2 parents)
    Officer
    2007-11-29 ~ dissolved
    IIF 23 - Director → ME
  • 4
    CODESPLICE LTD - now
    KBIX LIMITED
    - 2018-07-05 03217269
    37 Chestnut Drive, Harrow, Middlesex
    Active Corporate (11 parents)
    Officer
    1997-04-20 ~ 2008-06-01
    IIF 8 - Director → ME
  • 5
    DAT PROPERTY INVESTMENTS LIMITED
    06573232
    853a Honeypot Lane, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2008-04-22 ~ dissolved
    IIF 16 - Director → ME
    2008-04-22 ~ dissolved
    IIF 28 - Secretary → ME
  • 6
    EQUALITY FINANCE LTD
    12160317
    12 Sheridan Road, Watford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-08-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-08-16 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 7
    INJ ASSET MANAGEMENT LTD
    04883486
    163 Herne Hill, London
    Dissolved Corporate (10 parents)
    Officer
    2003-09-09 ~ dissolved
    IIF 20 - Director → ME
  • 8
    JAKS PROPERTY INVESTMENTS LIMITED
    02870423
    12 Charlton Road, Harrow, Middlesex
    Active Corporate (7 parents)
    Officer
    1993-11-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-30
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    JSN 3X LTD
    - now 13308259
    PRIME PROPERTIES INVESTMENTS LTD
    - 2023-02-03 13308259
    147 High Road, Leavesden, Watford, England
    Active Corporate (2 parents)
    Officer
    2021-04-01 ~ 2026-04-17
    IIF 40 - Director → ME
    2021-04-01 ~ now
    IIF 27 - Director → ME
    2021-04-01 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    2021-04-01 ~ 2023-03-12
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    2021-04-01 ~ 2023-02-12
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    JSN.M LTD
    14662969
    147 High Road, Leavesden, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2023-02-14 ~ now
    IIF 25 - Director → ME
    2023-02-14 ~ 2026-01-14
    IIF 38 - Director → ME
    2026-02-11 ~ 2026-02-12
    IIF 45 - Secretary → ME
    Person with significant control
    2023-02-14 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 11
    JSN.PM LTD
    14665214
    147 High Road, Leavesden, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-02-15 ~ 2026-04-17
    IIF 39 - Director → ME
    2023-02-15 ~ now
    IIF 26 - Director → ME
  • 12
    KIWI INVESTMENTS LTD
    16062030
    Anglo House Bell Lane Office Village, Bell Lane, Amersham, England
    Active Corporate (2 parents)
    Officer
    2024-11-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-11-05 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    KUSH ASSET MANAGEMENT UK LTD
    05052991
    163 Herne Hill, London
    Dissolved Corporate (7 parents)
    Officer
    2008-06-04 ~ 2012-02-29
    IIF 33 - Secretary → ME
    2008-06-01 ~ 2009-11-01
    IIF 34 - Secretary → ME
  • 14
    MORTGAGE 28 LIMITED
    04498567 06564524... (more)
    147 High Road, Leavesden, Watford, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2002-07-30 ~ dissolved
    IIF 24 - Director → ME
  • 15
    RM FOOTSTEPS LTD
    13896091
    109a Jersey Road, Isleworth, England
    Active Corporate (1 parent)
    Officer
    2022-02-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-02-05 ~ now
    IIF 43 - Has significant influence or control OE
  • 16
    SJP PROPERTY INVESTMENTS LIMITED
    11393857
    12 Charlton Road, Kenton, Harrow, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2018-06-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-07-01 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    2018-06-01 ~ 2019-05-31
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 17
    SOLACE FINANCIAL LTD
    14448563
    44 Green Lane, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-10-28 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 18
    SONIK GLOBAL SOLUTIONS LTD
    15489089
    124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-02-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 19
    SYPM PROPERTIES LLP
    OC436711
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-06 ~ dissolved
    IIF 22 - LLP Designated Member → ME
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    2021-04-06 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    T D FOOTSTEPS LTD
    09575820
    109a Jersey Road, Isleworth, England
    Active Corporate (2 parents)
    Officer
    2015-05-05 ~ now
    IIF 10 - Director → ME
    2015-05-05 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2016-10-08 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    VIRGINIA WATER ONE LTD
    13099781
    166 College Road, Harrow, England
    Active Corporate (2 parents)
    Officer
    2020-12-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-12-24 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 22
    WHITCHURCH PROPERTY INVESTMENTS LIMITED
    11394544
    324 Whitchurch Lane, Edgware, England
    Active Corporate (3 parents)
    Officer
    2018-06-04 ~ 2019-06-01
    IIF 7 - Director → ME
    Person with significant control
    2018-06-04 ~ 2018-06-30
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE

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 22 April 2026 and licensed under the Open Government Licence v3.0.