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, Samir Pravinchandra

    Related profiles found in government register
  • Patel, Samir Pravinchandra
    born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Argyle House, Joel Street, Northwood, Middlesex, HA6 1NW, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Patel, Samir Pravinchandra
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Argyle House, Joel Street, Northwood, Middlesex, HA6 1NW, United Kingdom

      IIF 4 IIF 5
  • Patel, Pravinchandra
    born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Argyle House, Joel Street, Northwood, Middlesex, HA6 1NW, United Kingdom

      IIF 6
  • Patel, Samir Pravinchandra
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Samir Pravinchandra
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Argyle House, Joel Street, Northwood, HA6 1NW, England

      IIF 39
  • Patel, Samir Pravinchandra
    British

    Registered addresses and corresponding companies
    • Argyle House, Joel Street, Northwood, Middlesex, HA6 1NW, United Kingdom

      IIF 40
  • Patel, Samir
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Wightman Road, Harringey, London, N4 1RN, United Kingdom

      IIF 41
  • Patel, Samir
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Square Rigger Row, London, SW11 3TZ, United Kingdom

      IIF 42
    • Unit 206 250, York Road, London, SW11 3SJ

      IIF 43
  • Patel, Samir
    British insurance born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Appletree Walk, Watford, Hertfordshire, WD25 0DE

      IIF 44
  • Mr Samir Pravinchandra Patel
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Samir Pravinchandra

    Registered addresses and corresponding companies
    • Argyle House, Joel Street, Northwood, Middlesex, London, HA6 1NW, United Kingdom

      IIF 49
    • Argyle House, Joel Street, Northwood, HA6 1NW, England

      IIF 50
  • Patel, Pravinchandra
    British locum pharmacist born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 23, Tudor Close, South Croydon, CR2 9DX, United Kingdom

      IIF 51
  • Mr Samir Patel
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Argyle House, Joel Street, Northwood, HA6 1NW, England

      IIF 52
  • Mr Samir Pravinchandra Patel
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Samir
    British director born in August 1980

    Resident in Uk

    Registered addresses and corresponding companies
    • Unit 206, 250 York Road, Battersea, London, SW11 3SJ, England

      IIF 69
  • Mr Pravinchandra Patel
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Argyle House, Joel Street, Northwood, Middlesex, HA6 1NW, United Kingdom

      IIF 70
  • Mr Pravin Patel
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Argyle House, Joel Street, Northwood, HA6 1NW, England

      IIF 71
  • Mr Samir Patel
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Argyle House, Joel Street, Northwood, HA6 1NW, England

      IIF 72
  • Patel, Samir
    British

    Registered addresses and corresponding companies
    • 5, Square Rigger Row, London, SW11 3TZ, United Kingdom

      IIF 73
  • Mr Pravin Patel
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • Argyle House, Joel Street, Northwood, HA6 1NW, England

      IIF 74
  • Mr Pravinchandra Patel
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • Argyle House, Joel Street, Northwood, HA6 1NW, England

      IIF 75
    • 23, Tudor Close, South Croydon, CR2 9DX, United Kingdom

      IIF 76
  • Patel, Samir

    Registered addresses and corresponding companies
    • 90, Wightman Road, Harringey, London, N4 1RN, United Kingdom

      IIF 77
    • Unit 206 250, York Road, London, SW11 3SJ

      IIF 78
child relation
Offspring entities and appointments 44
  • 1
    07305995 LIMITED - now
    SPORTING ARBITRAGE LIMITED
    - 2017-09-18 07305995
    31st Floor 40 Bank Street, London
    Liquidation Corporate (4 parents)
    Officer
    2010-07-06 ~ 2012-01-01
    IIF 41 - Director → ME
    2010-07-06 ~ 2012-01-01
    IIF 77 - Secretary → ME
  • 2
    131 ST JOHN'S HILL (SANDERSTEAD) LTD
    15168396
    Argyle House, Joel Street, Northwood, England
    Active Corporate (3 parents)
    Officer
    2023-09-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-12-30 ~ now
    IIF 55 - Has significant influence or control OE
  • 3
    131 ST JOHNS HILL (CJV) LTD
    12513176
    Argyle House, Joel Street, Northwood, Middlesex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2020-03-12 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2020-03-12 ~ 2025-01-30
    IIF 68 - Has significant influence or control OE
  • 4
    131 ST JOHNS HILL (HTB) LTD
    12172888
    Argyle House, Joel Street, Northwood, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-08-26 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2019-08-26 ~ now
    IIF 66 - Has significant influence or control OE
  • 5
    131 ST JOHNS HILL (INV) LTD
    12068358
    Argyle House, Joel Street, Northwood, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-06-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-06-25 ~ 2025-11-27
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    131 ST JOHNS HILL (RUSHEY) LTD
    13406330
    Argyle House, Joel Street, Northwood, England
    Active Corporate (3 parents)
    Officer
    2021-05-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-05-18 ~ now
    IIF 54 - Has significant influence or control OE
  • 7
    131 ST JOHNS HILL (SFL) LTD
    11983961
    Argyle House, Joel Street, Northwood, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-05-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2019-05-08 ~ now
    IIF 65 - Has significant influence or control OE
  • 8
    131 ST JOHNS HILL (SPV) LTD
    11564645
    Argyle House, Joel Street, Northwood, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-09-12 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2018-09-12 ~ now
    IIF 67 - Has significant influence or control OE
  • 9
    131 ST JOHNS HILL (UBL) LTD
    13410483
    Argyle House, Joel Street, Northwood, England
    Active Corporate (3 parents)
    Officer
    2021-05-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-05-20 ~ now
    IIF 57 - Has significant influence or control OE
  • 10
    131 ST JOHNS HILL LIMITED
    09400242
    Argyle House, Joel Street, Northwood, Middlesex
    Active Corporate (2 parents, 7 offsprings)
    Officer
    2015-01-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2017-05-16 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    ARMY HOUSING LTD
    08128885
    Argyle House, Joel Street, Northwood, England
    Active Corporate (2 parents)
    Officer
    2012-07-03 ~ now
    IIF 26 - Director → ME
    2012-07-03 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-12-18
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 12
    AVA ASSETS LIMITED
    12452613
    Argyle House, Joel Street, Northwood, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-02-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-02-15 ~ now
    IIF 52 - Right to appoint or remove directors OE
    2024-02-08 ~ 2024-02-15
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    2024-02-16 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-12-03 ~ 2024-02-07
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    FAIRMONT UK LIMITED
    06401126
    Unit 206 250 York Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-10-16 ~ dissolved
    IIF 38 - Director → ME
  • 14
    FRESH START HOUSING LTD
    07384286
    Office 209 250 York Road, London
    Dissolved Corporate (4 parents)
    Officer
    2010-09-22 ~ 2011-02-24
    IIF 69 - Director → ME
  • 15
    KAVS HOLDINGS LTD
    16079318
    Argyle House, Joel Street, Northwood, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-11-14 ~ now
    IIF 18 - Director → ME
  • 16
    KAVS PROPERTY LTD
    16091709
    Argyle House, Joel Street, Northwood, England
    Active Corporate (3 parents)
    Officer
    2024-11-20 ~ now
    IIF 13 - Director → ME
  • 17
    LEO ENTERTAINMENT LTD
    05615965
    3 Woodpecker Close, Bushey, England
    Active Corporate (6 parents)
    Officer
    2005-11-20 ~ 2012-01-31
    IIF 44 - Director → ME
  • 18
    OCCOM LIMITED
    - now 05687803
    PRIVATE VENTURE LIMITED
    - 2017-11-08 05687803
    Argyle House, Joel Street, Northwood, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2007-04-26 ~ now
    IIF 35 - Director → ME
    2007-04-01 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or more OE
  • 19
    OHG LIMITED
    11500624
    Argyle House, Joel Street, Northwood, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-08-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-08-06 ~ now
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 20
    OMNIA ASSETS LIMITED
    - now 10900288
    OMNIA MANAGMENT LIMITED
    - 2018-08-09 10900288 13908200
    Argyle House, Joel Street, Northwood, Middlesex, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-08-04 ~ now
    IIF 9 - Director → ME
  • 21
    OMNIA CARE LTD
    13387887
    Argyle House, Joel Street, Northwood, England
    Active Corporate (2 parents)
    Officer
    2021-05-11 ~ now
    IIF 15 - Director → ME
  • 22
    OMNIA COMMODITIES LIMITED
    11171330
    Argyle House, Joel Street, Northwood, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-01-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2018-01-26 ~ now
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 23
    OMNIA DEVELOPMENTS LTD
    10885896
    Argyle House, Joel Street, Northwood, Middlesex, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-07-27 ~ now
    IIF 8 - Director → ME
  • 24
    OMNIA HOLDINGS GROUP LIMITED
    10899870
    Argyle House, Joel Street, Northwood, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-08-04 ~ now
    IIF 34 - Director → ME
  • 25
    OMNIA HOLDINGS LIMITED
    - now 10900062
    OMNIA CAPTIAL LIMITED
    - 2018-07-24 10900062
    Argyle House, Joel Street, Northwood, Middlesex, United Kingdom
    Active Corporate (2 parents, 14 offsprings)
    Officer
    2017-08-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2020-09-24 ~ now
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 26
    OMNIA HOMES LTD
    10885835
    Argyle House, Joel Street, Northwood, Middlesex, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-07-27 ~ now
    IIF 7 - Director → ME
  • 27
    OMNIA HOUSING LTD
    - now 04608018
    INVESTING SOLUTIONS LIMITED
    - 2017-07-17 04608018
    Argyle House, Joel Street, Northwood, Middlesex, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2002-12-04 ~ now
    IIF 12 - Director → ME
    2011-08-01 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-12-18
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 28
    OMNIA INVESTMENTS LIMITED
    10885876
    Argyle House, Joel Street, Northwood, Middlesex, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-07-27 ~ now
    IIF 10 - Director → ME
  • 29
    OMNIA MANAGEMENT LIMITED
    13908200 10900288
    Argyle House, Joel Street, Northwood, England
    Active Corporate (2 parents)
    Officer
    2022-02-10 ~ now
    IIF 25 - Director → ME
  • 30
    OMNIA PROPERTIES LIMITED
    10870350
    Argyle House, Joel Street, Northwood, Middlesex, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-07-18 ~ now
    IIF 11 - Director → ME
  • 31
    OMNIA SPV LLP
    OC441137
    Argyle House, Joel Street, Northwood, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-02-21 ~ now
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    2022-02-21 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to surplus assets - More than 25% but not more than 50% OE
  • 32
    P G LOCUM LTD
    - now 13731340
    PGLOCUM LIMITED
    - 2021-12-14 13731340
    23 Tudor Close, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-09 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 33
    PAVS PROPERTY LLP
    OC433799
    Argyle House, Joel Street, Northwood, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-10-15 ~ now
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    2020-10-15 ~ now
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove members OE
  • 34
    PGP HOLDINGS LLP
    OC434578
    Argyle House, Joel Street, Northwood, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-12-06 ~ now
    IIF 2 - LLP Designated Member → ME
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    2020-12-06 ~ now
    IIF 70 - Right to appoint or remove members OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Right to surplus assets - 75% or more OE
  • 35
    S&N JV LTD
    16472327
    Argyle House, Joel Street, Northwood, England
    Active Corporate (3 parents)
    Officer
    2025-05-23 ~ now
    IIF 14 - Director → ME
  • 36
    SALE AND RENT BACK LIMITED
    06940901
    Unit 206 250 York Road, London
    Dissolved Corporate (2 parents)
    Officer
    2009-06-23 ~ 2012-01-01
    IIF 42 - Director → ME
    2009-06-23 ~ dissolved
    IIF 78 - Secretary → ME
  • 37
    SELL AND RENT BACK LIMITED
    06938243
    Unit 206 250 York Road, London
    Dissolved Corporate (2 parents)
    Officer
    2009-06-18 ~ dissolved
    IIF 43 - Director → ME
    2009-06-18 ~ dissolved
    IIF 73 - Secretary → ME
  • 38
    SP HOLDCO LTD
    16517331
    Argyle House, Joel Street, Northwood, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-06-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-06-13 ~ now
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 39
    SS EQUITY LTD
    15806987
    Argyle House, Joel Street, Northwood, England
    Active Corporate (3 parents)
    Officer
    2024-06-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-06-27 ~ 2025-12-30
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 40
    ST JAMES ASSETS LTD
    16056022
    Argyle House, Joel Street, Northwood, England
    Active Corporate (2 parents)
    Officer
    2024-11-01 ~ now
    IIF 16 - Director → ME
  • 41
    STANDOR HOLDINGS LTD
    16519091
    Argyle House, Joel Street, Northwood, Middlesex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-06-16 ~ now
    IIF 31 - Director → ME
  • 42
    STANDOR HOUSE (UK) LIMITED
    09264202
    Argyle House, Joel Street, Northwood, England
    Active Corporate (9 parents)
    Officer
    2024-07-24 ~ now
    IIF 21 - Director → ME
  • 43
    TLC FRANCHISE LIMITED
    13000236
    Argyle House, Joel Street, Northwood, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-05 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-11-05 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 44
    VAPS LTD
    10731676
    Argyle House, Joel Street, Northwood, Middlesex, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2017-04-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2017-04-20 ~ 2020-12-18
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors 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 5 April 2026 and licensed under the Open Government Licence v3.0.