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 Vimal Patel

    Related profiles found in government register
  • Mr Vimal Patel
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Grove House, 55 Lowlands Road, Harrow, HA1 3AW, United Kingdom

      IIF 1
    • icon of address 38, De Montfort Street, Leicester, LE1 7GS

      IIF 2
    • icon of address Regus, Woburn Place, 16 Upper Woburn Place, London, WC1H 0BS, England

      IIF 3
    • icon of address Subway 31/32, Market Place, Loughborough, Leicestershire, LE11 3EB

      IIF 4
    • icon of address 20, Chippenham Close, Wellingborough, NN8 2PX, United Kingdom

      IIF 5
    • icon of address 20, Chippenham Close, Wellingborough, Northamptonshire, NN8 2PX, England

      IIF 6
    • icon of address 20, Chippenham Close, Wellingborough, Northamptonshire, NN8 2PX, United Kingdom

      IIF 7
    • icon of address 20, Chippenham Close, Wellingborough, Northants, NN8 2PX

      IIF 8
  • Mr Vimal Patel
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Audit House, 260 Field End Road, Eastcote, Middlesex, HA4 9LT, United Kingdom

      IIF 9
    • icon of address Elthorne Gate, 64 High Street, Pinner, HA5 5QA, England

      IIF 10 IIF 11 IIF 12
    • icon of address 28 Berkeley Court, Coley Avenue, Reading, Berkshire, RG1 6LH, United Kingdom

      IIF 13
    • icon of address Audit House, 260 Field End Road, Ruislip, HA4 9LT, England

      IIF 14
    • icon of address Bellini House, Beaconsfield Road, Farnham Royal, Slough, SL2 3BY, England

      IIF 15
    • icon of address Wexham Road Pharmacy, 3 Upton Lea Parade, Slough, SL2 5JU, United Kingdom

      IIF 16
    • icon of address Wexhamroad Pharmacy, Unit 3 Upton Lea Parade, Wexham Road, Slough, SL2 5JU, England

      IIF 17
    • icon of address Wexhamroad Pharmacy, Unit 6 Upton Lea Parade, Wrexham Road, Slough, SL2 5JU, England

      IIF 18
  • Mr Vimal Patel
    English born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove House, 55 Lowlands Road R A Accountants Llp, Harrow, HA1 3AW, England

      IIF 19
  • Patel, Vimal
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rapid House, 40 Oxford Road, High Wycombe, Buckinghamshire, HP11 2EE

      IIF 20
    • icon of address 2nd Floor, Grove House, 55 Lowlands Road, Harrow, HA1 3AW, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 40, Oxford Road, High Wycombe, Buckinghamshire, HP11 2EE, United Kingdom

      IIF 24
    • icon of address Regus, Woburn Place, 16 Upper Woburn Place, London, WC1H 0BS, England

      IIF 25
    • icon of address 20, Chippenham Close, Wellingborough, Northants, Northamptonshire, NN8 2PX, United Kingdom

      IIF 26 IIF 27
    • icon of address 20, Chippenham Close, Wellingborough, Northamptonshire, NN8 2PX, England

      IIF 28 IIF 29 IIF 30
    • icon of address 20, Chippenham Close, Wellingborough, Northamptonshire, NN8 2PX, United Kingdom

      IIF 31 IIF 32
    • icon of address 20, Chippenham Close, Wellingborough, Northants, NN8 2PX, United Kingdom

      IIF 33
    • icon of address 20, Chippenham Close, Wellinghborough, NN8 2PX, United Kingdom

      IIF 34
  • Patel, Vimal
    British self employed born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Chippenham Close, Wellingborough, Northamptonshire, NN8 2PX, England

      IIF 35
  • Patel, Vimal
    British company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elthorne Gate, 64 High Street, Pinner, HA5 5QA, England

      IIF 36
  • Patel, Vimal
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Audit House, 260 Field End Road, Eastcote, Middlesex, HA4 9LT, United Kingdom

      IIF 37
    • icon of address Elthorne Gate, 64 High Street, Pinner, HA5 5QA, England

      IIF 38 IIF 39 IIF 40
    • icon of address 270-274 Oxford Road Pharmacy, Reading, RG30 1AD, England

      IIF 41
    • icon of address 77 Portland Close, Burnham, Slough, Berkshire, SL2 2LT

      IIF 42
  • Patel, Vimal
    British pharmacist born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 37 Normanton Road, Derby, Derby, DE1 2GJ, England

      IIF 43
    • icon of address 2nd Floor, Grove House, 55 Lowlands Road, Harrow, Middlesex, HA1 3AW, United Kingdom

      IIF 44
    • icon of address Wexham Road Pharmacy, 3 Upton Lea Parade, Slough, SL2 5JU, United Kingdom

      IIF 45
  • Vimal Patel
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Chippenham Close, Wellingborough, Northants, NN8 2PX, United Kingdom

      IIF 46
  • Patel, Vimal
    English professional born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove House, 55 Lowlands Road R A Accountants Llp, Harrow, HA1 3AW, England

      IIF 47
  • Patel, Vimal
    born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elthorne Gate, 64 High Street, Pinner, HA5 5QA, England

      IIF 48
    • icon of address Wexham Road Pharmacy, Unit 3 Upton Lea Parade, Wexham Road, Slough, SL2 5JU, England

      IIF 49
  • Patel, Vimal

    Registered addresses and corresponding companies
    • icon of address Bellini House, Beaconsfield Road, Farnham Royal, Slough, SL2 3BY, England

      IIF 50
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Bellini House, Beaconsfield Road, Farnham Royal, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-24 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 2
    icon of address Elthorne Gate, 64 High Street, Pinner, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    99 GBP2024-08-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 28 Berkeley Court Coley Avenue, Reading, Berkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    500 GBP2021-07-31
    Person with significant control
    icon of calendar 2020-11-24 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 4
    icon of address Elthorne Gate, 64 High Street, Pinner, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-23 ~ now
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 10 - Right to appoint or remove membersOE
    IIF 10 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Elthorne Gate, 64 High Street, Pinner, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-14 ~ now
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 6
    icon of address Lawrence Business Centre, 37 Normanton Road, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-26 ~ dissolved
    IIF 42 - Director → ME
  • 7
    icon of address Elthorne Gate, 64 High Street, Pinner, England
    Active Corporate (6 parents)
    Equity (Company account)
    -5,272 GBP2024-11-30
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 38 - Director → ME
  • 8
    icon of address 20 Chippenham Close, Wellingborough, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,831 GBP2024-09-30
    Officer
    icon of calendar 2024-02-18 ~ now
    IIF 28 - Director → ME
  • 9
    icon of address 2nd Floor Grove House, 55 Lowlands Road, Harrow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    259,754 GBP2024-02-28
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 20 Chippenham Close, Wellingborough, Northants
    Active Corporate (3 parents)
    Equity (Company account)
    57,785 GBP2024-12-31
    Officer
    icon of calendar 2005-07-20 ~ now
    IIF 27 - Director → ME
  • 11
    icon of address 20 Chippenham Close, Wellingborough, Northants, Northamptonshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,894 GBP2015-09-30
    Officer
    icon of calendar 2009-07-13 ~ dissolved
    IIF 26 - Director → ME
  • 12
    icon of address Elthorne Gate, 64 High Street, Pinner, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,606 GBP2024-06-30
    Officer
    icon of calendar 2018-06-12 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 20 Chippenham Close, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    25,261 GBP2024-09-30
    Officer
    icon of calendar 2021-05-06 ~ now
    IIF 31 - Director → ME
  • 14
    icon of address 20 Chippenham Close, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    293,431 GBP2024-09-30
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 32 - Director → ME
  • 15
    icon of address 20 Chippenham Close, Wellingborough, Northamptonshire, England
    Active Corporate (2 parents, 3 offsprings)
    Total liabilities (Company account)
    200 GBP2024-09-30
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ now
    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
  • 16
    icon of address 38 De Montfort Street, Leicester
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -22,202 GBP2020-04-01 ~ 2021-09-30
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 20 Chippenham Close, Wellingborough, Northants, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -866 GBP2024-06-30
    Officer
    icon of calendar 2018-02-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ now
    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
  • 18
    icon of address 110 Carlton Avenue East, Wembley, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -796 GBP2021-01-31
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 19
    icon of address Elthorne Gate, 64 High Street, Pinner, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-11-23 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    HEALTHPOINT PHARMA LIMITED - 2016-10-18
    icon of address Congress House, 14 Lyon Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2017-10-31
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    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
  • 21
    icon of address Congress House, 14 Lyon Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Lawrence House 37 Normanton Road, Derby, Derby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-19 ~ dissolved
    IIF 43 - Director → ME
Ceased 12
  • 1
    icon of address First Floor Lacon House, 84 Theobald's Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-17 ~ 2021-07-31
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ 2021-07-31
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    EUROPEAN INDEPENDENT PURCHASING LIMITED - 2002-11-26
    icon of address Rapid House, 40 Oxford Road, High Wycombe, Buckinghamshire
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ 2023-10-06
    IIF 20 - Director → ME
  • 3
    icon of address 40 Oxford Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-16 ~ 2023-10-06
    IIF 24 - Director → ME
  • 4
    icon of address 20 Chippenham Close, Wellingborough, Northants
    Active Corporate (3 parents)
    Equity (Company account)
    57,785 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-05
    IIF 8 - Has significant influence or control OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
    IIF 8 - Has significant influence or control as a member of a firm OE
  • 5
    SUBWAY MK HOLDINGS LIMITED - 2024-06-07
    icon of address 9a High Street, Yiewsley, West Drayton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    130 GBP2024-02-28
    Officer
    icon of calendar 2023-02-23 ~ 2023-10-02
    IIF 23 - Director → ME
  • 6
    icon of address 20 Chippenham Close, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    25,261 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-05-06 ~ 2024-01-06
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 20 Chippenham Close, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    293,431 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-07-17 ~ 2024-01-06
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Office 96a 182-184 High Street North Area 1/1 East Ham, East Ham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,565 GBP2023-03-31
    Officer
    icon of calendar 2021-03-01 ~ 2024-06-21
    IIF 40 - Director → ME
  • 9
    SUBWAY MK TRADING LIMITED - 2024-06-07
    icon of address 9a High Street, Yiewsley, West Drayton, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ 2023-10-03
    IIF 21 - Director → ME
  • 10
    icon of address 23 Murby Way, Thorpe Astley, Braunstone, Leicester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2015-08-06 ~ 2015-09-01
    IIF 34 - Director → ME
  • 11
    U V VENTURE LTD - 2015-10-29
    icon of address 23 Murby Way, Braunstone, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    72,338 GBP2024-06-30
    Officer
    icon of calendar 2010-04-28 ~ 2020-02-21
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-21
    IIF 4 - Has significant influence or control OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 12
    icon of address C/o Business Ledger Limited 3 Waterside Drive, Langley, Slough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    727,577 GBP2024-06-30
    Officer
    icon of calendar 2014-06-27 ~ 2019-07-03
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-03
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - 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.