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 Vinod Patel

    Related profiles found in government register
  • Mr Vinod Patel
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Second Floor, Congress House, 14, Lyon Road, Harrow, Middlesex, HA1 2EN, United Kingdom

      IIF 1
    • 1, Doughty Street, London, WC1N 2PH, United Kingdom

      IIF 2
    • 342, Regents Park Road, London, N3 2LJ, England

      IIF 3
    • 4th Floor, 7/10 Chandos Street, Cavendish Square, London, England, W1G 9DQ, England

      IIF 4
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
    • Abbey House, 342 Regents Park Road, London, N3 2LJ, United Kingdom

      IIF 6 IIF 7
    • Allneeds Group, Allneeds House, 248 Regents Park Road, London, N3 3HN, United Kingdom

      IIF 8
    • 9, Vermont Place, Tongwell, Milton Keynes, Buckinghamshire, MK15 8JA, England

      IIF 9
    • Padma Villa, 2 Reenglass Road, Stanmore, HA7 4NT, England

      IIF 10 IIF 11 IIF 12
    • Padma Villa, Reenglass Road, Stanmore, HA7 4NT, England

      IIF 14
    • 22, Cassiobury Park Avenue, Watford, WD18 7LB, England

      IIF 15
  • Mr Vinod Patel
    British born in May 2020

    Resident in England

    Registered addresses and corresponding companies
    • Padma Villa, 2 Reenglass Road, Stanmore, HA7 4NT, England

      IIF 16
  • Vinod Patel
    British born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • Abbey House, 342 Regents Park Road, London, N3 2LJ, United Kingdom

      IIF 17
  • Mr Vinod Patel
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Capital House, 34-40 Station Road, Finchley, London, N3 2RY, England

      IIF 18 IIF 19
    • Padma Vila, 2 Reenglass Road, Stanmore, HA7 4NT, England

      IIF 20
    • Padma Villa, 2 Reenglass Road, Stanmore, HA7 4NT, England

      IIF 21
  • Patel, Vinod
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 248 Queenshead, Regents Park Road, London, N3 3HN, United Kingdom

      IIF 22
    • 248 Regents Park Road, Finchley, London, N3 3HN, England

      IIF 23
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 24
    • 31, Station Road, London, N3 2SB, England

      IIF 25
    • 342, Regents Park Road, London, N3 2LJ, England

      IIF 26
    • Abbey House, 342 Regents Park Road, London, N3 2LJ, United Kingdom

      IIF 27 IIF 28
    • Allneeds Group, Allneeds House, 248 Regents Park Road, London, N3 3HN, United Kingdom

      IIF 29
    • Padma Vila, 2 Reenglass Road, Stanmore, HA7 4NT, England

      IIF 30
    • Padma Villa, 2 Reenglass Road, Stanmore, HA7 4NT, England

      IIF 31 IIF 32
    • Padma Villa, 2 Reenglass Road, Stanmore, HA7 4NT, United Kingdom

      IIF 33 IIF 34
    • Padma Villa, Reenglass Road, Stanmore, HA7 4NT, England

      IIF 35 IIF 36 IIF 37
  • Patel, Vinod
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Padma Villa, 2 Reenglass Road, Stanmore, HA7 4NT, England

      IIF 38
    • Padma Villa, Reenglass Road, Stanmore, HA7 4NT, England

      IIF 39
  • Patel, Vinod
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Congress House, Lyon Road, Harrow, Middlesex, HA1 2EN, United Kingdom

      IIF 40
    • Second Floor, Congress House, 14, Lyon Road, Harrow, Middlesex, HA1 2EN, United Kingdom

      IIF 41
    • 1, Doughty Street, London, WC1N 2PH, United Kingdom

      IIF 42
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 43
    • Abbey House, 342 Regents Park Road, London, N3 2LJ, United Kingdom

      IIF 44
    • 9, Vermont Place, Tongwell, Milton Keynes, Buckinghamshire, MK15 8JA, England

      IIF 45
    • Padma Villa, 2 Reenglass Road, Stanmore, HA7 4NT, England

      IIF 46
  • Patel, Vinod
    British none born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 7/10 Chandos Street, Cavendish Square, London, England, W1G 9DQ, England

      IIF 47
  • Patel, Vick
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 130 Business Centre, 52 Upper Street, London, N1 0QH, United Kingdom

      IIF 48
  • Vinod Patel
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 248, Regents Park Road, London, N3 3HN, United Kingdom

      IIF 49
  • Patel, Vinod
    British director born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • Abbey House, 342 Regents Park Road, London, N3 2LJ, United Kingdom

      IIF 50
  • Patel, Vinod
    English director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • All Needs House, 248 Regents Park Road, London, N3 3HN, England

      IIF 51
  • Patel, Vinod
    British director born in August 1970

    Registered addresses and corresponding companies
    • 60 Station Road, London, N3 2SA

      IIF 52
  • Patel, Vinod
    born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 248 Regents Park Road, Finchley, London, N3 3HN, England

      IIF 53
  • Patel, Vinod
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 239, Regents Park Road, London, N3 3LF, United Kingdom

      IIF 54
    • 248 Regents Park Road, Finchley, London, N3 3HN, England

      IIF 55 IIF 56
  • Patel, Vinod
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 248 Regents Park Road, Finchley, London, N3 3HN, England

      IIF 57
    • Capital House, 32-40 Station Road, Finchley, London, N3 2RY, United Kingdom

      IIF 58
    • Gable House, 239 Regents Park Road, London, N3 3LF

      IIF 59
  • Patel, Vinod
    British

    Registered addresses and corresponding companies
    • 60 Station Road, London, N3 2SA

      IIF 60
  • Patel, Vinod

    Registered addresses and corresponding companies
    • All Needs House, 248 Regents Park Road, London, N3 3HN, England

      IIF 61
    • Padma Villa, 2 Reenglass Road, Stanmore, HA7 4NT, England

      IIF 62
    • 22, Cassiobury Park Avenue, Watford, WD18 7LB, England

      IIF 63 IIF 64
child relation
Offspring entities and appointments
Active 28
  • 1
    1 Doughty Street, London, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -59,049 GBP2024-12-31
    Officer
    2023-03-08 ~ now
    IIF 34 - Director → ME
  • 2
    GO CAPITAL DIRECT LIMITED - 2024-05-11
    Caswell House Suite 1, Caswell Science & Technology Park, Towcester, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2020-04-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-04-29 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    ALLNEEDS BUILDING AND CONSTRUCTION DEPOT HOLDINGS LIMITED - 2015-02-23
    Allneeds House Unit 4, Travellers Lane, North Mymms, Hatfield, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,394,566 GBP2024-03-31
    Officer
    2010-11-17 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Padma Vila, 2 Reenglass Road, Stanmore, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -138,302 GBP2025-02-28
    Officer
    2016-02-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 20 - Has significant influence or controlOE
  • 5
    All Needs House, 248 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-05 ~ dissolved
    IIF 51 - Director → ME
    2015-11-05 ~ dissolved
    IIF 61 - Secretary → ME
  • 6
    22 Cassiobury Park Avenue, Watford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    31,007 GBP2021-04-30
    Officer
    2019-03-01 ~ dissolved
    IIF 64 - Secretary → ME
  • 7
    Padma Vila, 2 Reenglass Road, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,556 GBP2024-03-31
    Officer
    2018-09-05 ~ now
    IIF 28 - Director → ME
  • 8
    Padma Villa, Reenglass Road, Stanmore, England
    Active Corporate (2 parents)
    Officer
    2025-09-25 ~ now
    IIF 37 - Director → ME
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-03-28 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2023-03-28 ~ dissolved
    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%OE
  • 10
    Padma Vila, 2 Reenglass Road, Stanmore, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -152,192 GBP2025-05-31
    Officer
    2021-05-26 ~ now
    IIF 27 - Director → ME
  • 11
    Padma Vila, 2 Reenglass Road, Stanmore, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,393 GBP2024-11-30
    Officer
    2018-06-11 ~ now
    IIF 36 - Director → ME
  • 12
    LONDON REGENT INTERIORS LIMITED - 2021-09-27
    Padma Villa, 2 Reenglass Road, Stanmore, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -39,690 GBP2025-01-26
    Officer
    2020-03-10 ~ dissolved
    IIF 38 - Director → ME
    2020-03-10 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    2020-03-10 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 13
    HV PROPERTIES LLP
    Other registered number: 07026989
    Padma Villa, 2 Reenglass Road, Stanmore, England
    Active Corporate (5 parents)
    Equity (Company account)
    647,644 GBP2025-02-28
    Officer
    2010-02-12 ~ now
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Padma Villa, 2 Reenglass Road, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2022-02-14 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 15
    Padma Villa, 2 Reenglass Road, Stanmore, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    308,651 GBP2024-03-31
    Officer
    2009-11-01 ~ now
    IIF 56 - Director → ME
  • 16
    Abbey House, 342 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-25 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2019-07-25 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 17
    Padma Villa, 2 Reenglass Road, Stanmore, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    11,581 GBP2024-10-31
    Officer
    2019-01-12 ~ now
    IIF 31 - Director → ME
  • 18
    Padma Villa, 2 Reenglass Road, Stanmore, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-08-31
    Officer
    2016-01-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    22 Cassiobury Park Avenue, Watford, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -97,537 GBP2024-08-31
    Person with significant control
    2020-08-17 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-06-08 ~ now
    IIF 24 - Director → ME
  • 21
    Padma Villa, 2 Reenglass Road, Stanmore, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -66,514 GBP2023-07-30
    Officer
    2018-07-05 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2018-07-05 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Padma Villa, 2 Reenglass Road, Stanmore, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -6,616 GBP2023-03-30
    Officer
    2019-12-09 ~ dissolved
    IIF 47 - Director → ME
  • 23
    Padma Villa, 2 Reenglass Road, Stanmore, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -820 GBP2022-03-31
    Officer
    2018-05-04 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2018-05-04 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 24
    Padma Villa, Reenglass Road, Stanmore, England
    Active Corporate (2 parents)
    Officer
    2024-12-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    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
  • 25
    Padma Villa, 2 Reenglass Road, Stanmore, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-12-11 ~ now
    IIF 33 - Director → ME
  • 26
    Padma Villa, 2 Reenglass Road, Stanmore, England
    Active Corporate (1 parent, 3 offsprings)
    Net Assets/Liabilities (Company account)
    225,068 GBP2024-08-30
    Officer
    2016-08-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-11-14 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 27
    22 Cassiobury Park Avenue, Watford, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -233,561 GBP2024-04-30
    Officer
    2019-07-01 ~ now
    IIF 63 - Secretary → ME
  • 28
    Padma Villa, Reenglass Road, Stanmore, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-09-24 ~ now
    IIF 35 - Director → ME
Ceased 15
  • 1
    Allneeds House Unit 4, Travellers Lane, North Mymms, Hatfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,570,055 GBP2024-03-31
    Officer
    2010-11-18 ~ 2015-01-13
    IIF 59 - Director → ME
  • 2
    Padma Vila, 2 Reenglass Road, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,556 GBP2024-03-31
    Person with significant control
    2018-09-05 ~ 2021-03-30
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    Allneeds House Unit 4, Travellers Lane, North Mymms, Hatfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    36 GBP2024-03-31
    Officer
    2010-11-29 ~ 2022-11-11
    IIF 57 - Director → ME
    2007-11-28 ~ 2008-01-21
    IIF 60 - Secretary → ME
  • 4
    FINCHLEY BARS LIMITED - 2010-06-09
    70 Rosemary Avenue, Finchley Central, London, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    91,925 GBP2016-02-29 ~ 2017-02-28
    Officer
    2010-02-11 ~ 2013-02-20
    IIF 58 - Director → ME
  • 5
    Padma Vila, 2 Reenglass Road, Stanmore, England
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -258,350 GBP2025-03-31
    Officer
    2021-07-30 ~ 2021-12-08
    IIF 26 - Director → ME
    Person with significant control
    2021-07-30 ~ 2021-12-08
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    165 High Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2006-07-01 ~ 2006-07-31
    IIF 52 - Director → ME
  • 7
    THE LONDON INTERIOR CENTRE LIMITED - 2016-09-23
    THE LONDON DESIGN AND BUILD CENTRE LIMITED - 2016-09-09
    20 Waterside Appartments Goodchild Road, Manor House, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-17 ~ 2017-09-09
    IIF 48 - Director → ME
  • 8
    9 Vermont Place, Tongwell, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2018-01-12 ~ 2019-06-04
    IIF 45 - Director → ME
    Person with significant control
    2018-01-12 ~ 2019-06-04
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    Padma Villa, 2 Reenglass Road, Stanmore, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -66,514 GBP2023-07-30
    Officer
    2018-07-05 ~ 2018-08-05
    IIF 50 - Director → ME
    Person with significant control
    2018-07-05 ~ 2018-07-05
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    Padma Villa, 2 Reenglass Road, Stanmore, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -6,616 GBP2023-03-30
    Person with significant control
    2019-12-09 ~ 2020-03-03
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    Padma Villa, 2 Reenglass Road, Stanmore, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -23,691 GBP2024-03-31
    Officer
    2018-05-07 ~ 2023-09-13
    IIF 40 - Director → ME
  • 12
    1 Doughty Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -256,870 GBP2024-12-31
    Officer
    2018-12-10 ~ 2021-05-31
    IIF 42 - Director → ME
    Person with significant control
    2018-12-10 ~ 2021-10-07
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    Padma Villa, 2 Reenglass Road, Stanmore, England
    Active Corporate (1 parent, 3 offsprings)
    Net Assets/Liabilities (Company account)
    225,068 GBP2024-08-30
    Person with significant control
    2020-05-01 ~ 2025-11-14
    IIF 16 - Ownership of shares – 75% or more OE
  • 14
    22 Cassiobury Park Avenue, Watford, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -233,561 GBP2024-04-30
    Person with significant control
    2017-10-26 ~ 2019-11-01
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    2nd Floor, 314 Regents Park Road, Finchley, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -445,951 GBP2024-07-31
    Officer
    2021-09-13 ~ 2022-08-04
    IIF 25 - Director → ME
    2009-07-09 ~ 2013-02-20
    IIF 54 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.