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 Vipin Chandra Patel

    Related profiles found in government register
  • Mr Vipin Chandra Patel
    British born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor One Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX

      IIF 1
    • icon of address 59-61, John Street, Sheffield, S2 4QS, England

      IIF 2
    • icon of address 121, Brooker Road, M25 Business Centre, No.3 Bizspace, Waltham Abbey, EN9 1JH, England

      IIF 3
    • icon of address Unit 2 Popin Business Centre, South Way, Wembley, Middlesex, HA9 0HB

      IIF 4
    • icon of address Unit 2 Popin Business Centre, South Way, Wembley, Middlesex, HA9 0HB, England

      IIF 5
    • icon of address Unit 2, Popin Business Centre, South Way, Wembley, Middlesex, HA9 0HB, United Kingdom

      IIF 6
    • icon of address Unit 2, Popin Business Centre, Southway, Wembley, Middlesex, HA9 0HB

      IIF 7
  • Mr Vipin Chandra Patel
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Popin Business Centre, South Way, Wembley, Middlesex, HA9 0HB

      IIF 8
    • icon of address Unit 2 Popin Business Centre, South Way, Wembley, Middlesex, HA9 0HB, England

      IIF 9
  • Patel, Vipin Chandra
    British born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Popin Business Centre, South Way, Wembley, HA9 0HB

      IIF 10
    • icon of address Unit 2, Popin Business Centre, Southway, Wembley, Middlesex, HA9 0HB

      IIF 11
  • Patel, Vipin Chandra
    British accountant born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87 Dorchester Way, Harrow, Middlesex, HA3 9RD

      IIF 12 IIF 13
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
    • icon of address 59-61, John Street, Sheffield, S2 4QS, England

      IIF 15
    • icon of address 121, Brooker Road, M25 Business Centre, No.3 Bizspace, Waltham Abbey, EN9 1JH, England

      IIF 16
    • icon of address Unit 2 Popin Business Centre, South Way, Wembley, Middlesex, HA9 0HB

      IIF 17 IIF 18 IIF 19
    • icon of address Unit 2 Popin Business Centre, South Way, Wembley, Middlesex, HA9 0HB, England

      IIF 20 IIF 21
    • icon of address Unit 2, Popin Business Centre, South Way, Wembley, Middlesex, HA9 0HB, United Kingdom

      IIF 22
    • icon of address Unit 2, Popin Business Centre, Southway, Wembley, Middlesex, HA9 0HB

      IIF 23
    • icon of address Unit 2, Popin Business Centre, Southway, Wembley, Middlesex, HA9 0HB, England

      IIF 24 IIF 25 IIF 26
  • Patel, Vipin Chandra
    British business owner born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kbc Harrow Exchange, 2 Gayton Road, Harrow, Middlesex, HA1 2XU

      IIF 28 IIF 29
  • Mr Vipin Chandra Hiralal Patel
    British born in April 2017

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Popin Business Centre, South Way, Wembley, Middlesex, HA9 0HB, England

      IIF 30
  • Patel, Vipin Chandra
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Popin Business Centre, South Way, Wembley, Middlesex, HA9 0HB

      IIF 31
    • icon of address Unit 2 Popin Business Centre, South Way, Wembley, Middlesex, HA9 0HB, England

      IIF 32
  • Patel, Vipin Chandra
    British company director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Chapman Crescent, Kenton, Harrow, Middlesex, HA3 0TE

      IIF 33
  • Patel, Vipin Chandra Hiralal
    British accountant born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Popin Business Centre, South Way, Wembley, Middlesex, HA9 0HB

      IIF 34
  • Patel, Vipin Chandra
    British

    Registered addresses and corresponding companies
    • icon of address 87 Dorchester Way, Harrow, Middlesex, HA3 9RD

      IIF 35
  • Patel, Vipin Chandra
    British company director

    Registered addresses and corresponding companies
    • icon of address 20 Chapman Crescent, Kenton, Harrow, Middlesex, HA3 0TE

      IIF 36
  • Patel, Vipin Chandra Hiralal

    Registered addresses and corresponding companies
    • icon of address Unit 2, Popin Business Centre, South Way, Wembley, Middlesex, HA9 0HB, England

      IIF 37 IIF 38
    • icon of address Unit 2 Popin Business Centre, Southway, Wembley, Middx, HA9 0HB

      IIF 39
  • Patel, Vipin Chandra

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

      IIF 40
    • icon of address Unit 2, Popin Business Centre, South Way, Wembley, Greater London, HA9 0HB, United Kingdom

      IIF 41
    • icon of address Unit 2 Popin Business Centre, South Way, Wembley, Middlesex, HA9 0HB, United Kingdom

      IIF 42
    • icon of address Unit 2, Popin Business Centre, Southway, Wembley, Middlesex, HA9 0HB

      IIF 43
    • icon of address Unit 2, Popin Business Centre, Southway, Wembley, Middlesex, HA9 0HB, England

      IIF 44
  • Patel, Vipin

    Registered addresses and corresponding companies
    • icon of address Unit 2 Popin Business Centre, South Way, Wembley, Middlesex, HA9 0HB, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address Unit 2, Popin Business Centre, Southway, Wembley, Middlesex, HA9 0HB, England

      IIF 48 IIF 49 IIF 50
    • icon of address Unit 2 Popin Business Centre, Wembley, Middlesex, HA9 0HF

      IIF 52
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Unit 2 Popin Business Centre, South Way, Wembley, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 42 - Secretary → ME
  • 2
    icon of address Unit 2 Popin Business Centre, Southway, Wembley, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 50 - Secretary → ME
  • 3
    icon of address Unit 2 Popin Business Centre, South Way, Wembley, Middlesex, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    210,156 GBP2024-06-30
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Unit 2 Popin Business Centre, South Way, Wembley, Middlesex
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    25,560 GBP2015-11-30
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Unit 2 Popin Business Centre, South Way, Wembley, Greater London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 41 - Secretary → ME
  • 6
    icon of address Star Road, Partridge Green, West Sussex
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1992-05-12 ~ now
    IIF 33 - Director → ME
    icon of calendar 1992-05-12 ~ now
    IIF 36 - Secretary → ME
  • 7
    BLUEPRINT MARKETING SOLUTIONS LIMITED - 2013-06-21
    icon of address Unit 2 Popin Business Centre, South Way, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,918 GBP2016-12-31
    Officer
    icon of calendar 2017-06-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2nd Floor One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 2 Popin Business Centre, Southway, Wembley, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    29,576 GBP2024-02-28
    Officer
    icon of calendar 2017-01-01 ~ now
    IIF 11 - Director → ME
    icon of calendar 2014-08-15 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 2 Popin Business Centre, South Way, Wembley, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 37 - Secretary → ME
  • 11
    icon of address Unit 2 Popin Business Centre, South Way, Wembley, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    47,718 GBP2024-05-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 12
    icon of address Unit 2 Popin Business Centre, South Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-15 ~ dissolved
    IIF 46 - Secretary → ME
  • 13
    Company number 06650737
    Non-active corporate
    Officer
    icon of calendar 2008-07-18 ~ now
    IIF 35 - Secretary → ME
  • 14
    Company number 07185042
    Non-active corporate
    Officer
    icon of calendar 2010-03-10 ~ now
    IIF 26 - Director → ME
Ceased 21
  • 1
    icon of address Unit 2 Popin Business Centre, Southway, Wembley, Middx
    Active Corporate (2 parents)
    Equity (Company account)
    -41,235 GBP2024-06-30
    Officer
    icon of calendar 2013-07-23 ~ 2016-09-01
    IIF 39 - Secretary → ME
  • 2
    icon of address Devonshire House Office Ax/ae, 582 Honeypot Lane, London, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-02-28
    Officer
    icon of calendar 2010-02-25 ~ 2011-04-05
    IIF 44 - Secretary → ME
  • 3
    TMG TRANSACTION MANAGEMENT LTD - 2017-09-05
    icon of address 4385, 09288416 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    6,612 GBP2020-10-31
    Officer
    icon of calendar 2015-09-15 ~ 2020-03-01
    IIF 38 - Secretary → ME
  • 4
    icon of address Unit 2 Popin Business Centre, South Way, Wembley, Middlesex, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    210,156 GBP2024-06-30
    Officer
    icon of calendar 2017-05-01 ~ 2020-05-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2020-05-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 5
    icon of address Unit 2 Popin Business Centre, South Way, Wembley, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-04-30
    Officer
    icon of calendar 2010-09-01 ~ 2011-02-09
    IIF 48 - Secretary → ME
    icon of calendar 2010-04-08 ~ 2010-04-13
    IIF 49 - Secretary → ME
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-01-15 ~ 2022-03-10
    IIF 14 - Director → ME
    icon of calendar 2022-01-15 ~ 2022-10-31
    IIF 40 - Secretary → ME
  • 7
    icon of address Unit 2 Popin Business Centre, South Way, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-18 ~ 2014-08-12
    IIF 19 - Director → ME
  • 8
    HORIZON FINANCIAL CONSULTANCY PLC - 2012-09-05
    icon of address 22 Upper Grosvenor Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-24 ~ 2012-01-15
    IIF 45 - Secretary → ME
  • 9
    icon of address Unit 2 Popin Business Centre, South Way, Wembley, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    31,054 GBP2024-04-30
    Officer
    icon of calendar 2020-03-01 ~ 2022-02-28
    IIF 34 - Director → ME
    icon of calendar 2014-03-01 ~ 2014-08-12
    IIF 17 - Director → ME
  • 10
    icon of address 100 High Street, Edgware, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,023,505 GBP2024-03-31
    Officer
    icon of calendar 2001-03-12 ~ 2003-09-01
    IIF 52 - Secretary → ME
  • 11
    ADATTO FINANCIAL SERVICES PLC - 2023-04-18
    ADATTO INSURANCE SERVICES PLC - 2018-09-14
    icon of address Devonshire House Office Ax/lfg, 582, Honeypot Lane, Stanmore, England
    Active Corporate (4 parents)
    Equity (Company account)
    250,000,000 GBP2024-09-30
    Officer
    icon of calendar 2010-03-11 ~ 2012-12-11
    IIF 47 - Secretary → ME
  • 12
    icon of address Unit 2 Popin Business Centre, Southway, Wembley, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    29,576 GBP2024-02-28
    Officer
    icon of calendar 2013-12-16 ~ 2014-08-12
    IIF 27 - Director → ME
  • 13
    icon of address 7 Bell Yard, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2010-05-17 ~ 2012-07-31
    IIF 25 - Director → ME
  • 14
    ENCORE BUSINESS SYSTEM LIMITED - 2021-01-28
    icon of address 121 Brooker Road, M25 Business Centre, No.3 Bizspace, Waltham Abbey, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,596 GBP2024-08-31
    Officer
    icon of calendar 2025-01-01 ~ 2025-07-15
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ 2025-07-15
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address Unit 2 Popin Business Centre, Southway, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-20 ~ 2011-07-27
    IIF 24 - Director → ME
    icon of calendar 2010-04-06 ~ 2011-07-27
    IIF 51 - Secretary → ME
  • 16
    icon of address Unit 2 Popin Business Centre, South Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-11-30
    Officer
    icon of calendar 2021-11-26 ~ 2021-12-15
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ 2021-12-15
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 17
    icon of address The Offices Of Silke & Co Limited, 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-27 ~ 2012-12-24
    IIF 28 - Director → ME
  • 18
    icon of address C/o Redmans Insolvency Services, Maple House 382 Kenton Road Kenton, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -82,325 GBP2015-12-31
    Officer
    icon of calendar 2012-06-27 ~ 2012-12-24
    IIF 29 - Director → ME
  • 19
    icon of address 4385, 09439948 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Current Assets (Company account)
    278,954 GBP2022-02-28
    Officer
    icon of calendar 2017-06-15 ~ 2020-05-21
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ 2020-05-14
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 20
    Company number 04977361
    Non-active corporate
    Officer
    icon of calendar 2003-11-27 ~ 2006-02-01
    IIF 12 - Director → ME
    icon of calendar 2006-02-01 ~ 2006-02-01
    IIF 13 - Director → ME
  • 21
    Company number 06854687
    Non-active corporate
    Officer
    icon of calendar 2010-02-15 ~ 2010-11-17
    IIF 23 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.