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

Patel, Rashiklal Gordhanbhai

    Related profiles found in government register
  • Patel, Rashiklal Gordhanbhai
    British born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 298 Lewisham High Street, Lewisham London, SE13 6JZ

      IIF 1
    • icon of address 8, Ranmore Avenue, Croydon, CR0 5QA, England

      IIF 2
    • icon of address 9 Ranmore Avenue, Croydon, CR0 5QA

      IIF 3
    • icon of address 9, Ranmore Avenue, Croydon, CR0 5QA, England

      IIF 4
    • icon of address 298, Lewisham High Street, London, SE13 6JZ, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Sheel Pharmacy, Sheel Pharmacy, 298, Lewisham High Street, London, SE13 6JZ, England

      IIF 10
  • Patel, Rashiklal Gordhanbhai
    British director born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 298, Lewisham High Street, London, SE13 6JZ, United Kingdom

      IIF 11
  • Mr Rashiklal Gordhanbhai Patel
    British born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Ranmore Avenue, Croydon, CR0 5QA, England

      IIF 12
    • icon of address 298, Lewisham High Street, London, SE13 6JZ

      IIF 13
  • Mr. Rashiklal Gordhanbhai Patel
    British born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 296-298, Lewisham High Street, Lewisham, London, SE13 6JZ, United Kingdom

      IIF 14
  • Patel, Vinkrant Ramesh
    British consultant born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 15
  • Patel, Vinkrant Ramesh
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Mountington Park Close, Harrow, HA3 0NW, England

      IIF 16
    • icon of address C/o Amande Ltd, Meridien House, 69-71 Clarendon Road, Watford, WD17 1DS, United Kingdom

      IIF 17
  • Patel, Vinkrant Ramesh
    British management consultant born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Mountington Park Close, Harrow, Middlesex, HA3 0NW, England

      IIF 18
  • Mr Rashiklal Gordhanbhai Patel
    British born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Vinkrant Patel
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Mountington Park Close, Harrow, London, HA3 0NW, England

      IIF 24
  • Patel, Rasik
    British co director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Ranmore Avenue, Croydon, CR0 5QA

      IIF 25
  • Patel, Rasik
    British company director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Ranmore Avenue, Croydon, CR0 5QA

      IIF 26
  • Patel, Ramesh
    British businessman born in February 1945

    Registered addresses and corresponding companies
    • icon of address 63 Willmott Way, Banstead, Surrey, SM7 2PZ

      IIF 27
  • Patel, Ramesh
    British shop keeper born in February 1945

    Registered addresses and corresponding companies
    • icon of address 335 Bury New Road, Manchester, Lancashire, M45 7SE

      IIF 28
  • Patel, Vikrant Ramesh
    British businessman

    Registered addresses and corresponding companies
    • icon of address 4 Mountington Park Close, Kenton, Harrow, Middlesex, HA3 0NW

      IIF 29
  • Patel, Vikrant Ramesh
    British business managing partner born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126 High Street, Uxbridge, Middlesex, UB8 1JT

      IIF 30
  • Patel, Vikrant Ramesh
    British businessman born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Mountington Park Close, Kenton, Harrow, Middlesex, HA3 0NW

      IIF 31
  • Patel, Vikrant Ramesh
    British company director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Mountington Park Close, Harrow, HA3 0NW, England

      IIF 32
  • Patel, Vinkrant
    British born in December 1965

    Resident in United Kingdom

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

      IIF 33
  • Patel, Vinkrant Ramesh
    born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Mountington Park Close, Kenton, Harrow, HA3 0NW, England

      IIF 34
  • Patel, Vinkrant Ramesh
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Mountington Park Close, Harrow, HA3 0NW, United Kingdom

      IIF 35
    • icon of address 4, Mountington Park Close, Harrow, Not Applicable, HA3 0NW, United Kingdom

      IIF 36
  • Patel, Vinkrant Ramesh
    British business growth development consultant born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4, 383 Ladbroke Grove, Ladbroke Grove, London, W10 5AA, England

      IIF 37
  • Patel, Vinkrant Ramesh
    British company director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Mountington Park Close, Harrow, Middlesex, HA3 0NW, United Kingdom

      IIF 38
    • icon of address 4 Mountington Park Close, Harrow, London, HA3 0NW, England

      IIF 39
  • Patel, Vinkrant Ramesh
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Mountington Park Close, Harrow, HA3 0NW, England

      IIF 40 IIF 41
    • icon of address 4, Mountington Park Close, Harrow, London, HA3 0NW, United Kingdom

      IIF 42
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43
  • Patel, Vinkrant Ramesh
    British managaing director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meridien House, 69-71 Clarendon Road, Watford, WD17 1DS, England

      IIF 44
  • Patel, Vinkrant

    Registered addresses and corresponding companies
  • Mr Vinkrant Patel
    British born in December 1965

    Resident in United Kingdom

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

      IIF 49
  • Mr Vinkrant Ramesh Patel
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Mountington Park Close, Harrow, HA3 0NW, England

      IIF 50 IIF 51
    • icon of address 4, Mountington Park Close, Harrow, Middlesex, HA3 0NW, England

      IIF 52
    • icon of address 4, Mountington Park Close, Harrow, Not Applicable, HA3 0NW, England

      IIF 53
    • icon of address 4, Mountington Park Close, Kenton, Harrow, HA3 0NW, England

      IIF 54
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 4 Mountington Park Close, Harrow, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    200 GBP2018-03-31
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2014-03-19 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directors as a member of a firmOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 298 Lewisham High Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-03-13 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 3
    icon of address 298 Lewisham High Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-03-13 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 298 Lewisham High Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    101,903 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address 296-298 Lewisham High Street, Lewisham, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    25,660 GBP2023-08-30 ~ 2024-08-29
    Officer
    icon of calendar ~ now
    IIF 3 - Director → ME
  • 6
    icon of address 4 Mountington Park Close, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2015-06-09 ~ dissolved
    IIF 45 - Secretary → ME
  • 7
    icon of address 4 Mountington Park Close, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2016-05-31 ~ dissolved
    IIF 48 - Secretary → ME
  • 8
    icon of address 298 Lewisham High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    334,101 GBP2024-04-30
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address 4 Mountington Park Close, Harrow, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 39 - Director → ME
  • 10
    icon of address Sheel Pharmacy, 298 Lewisham High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 10 - Director → ME
  • 11
    icon of address 4 Mountington Park Close, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 17 - Director → ME
  • 12
    icon of address 298 Lewisham High Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-03-13 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 298 Lewisham High Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    43,007 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 9 - Director → ME
  • 14
    OJAS BUSINESS LTD - 2025-07-01
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 15
    KP LAND SECURITIES LTD - 2025-08-13
    icon of address 4 Ridgeway Court The Avenue, Hatch End, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 36 - Director → ME
  • 16
    icon of address 4 Mountington Park Close, Kenton, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-05 ~ dissolved
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ dissolved
    IIF 54 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove membersOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Meridien House, 67-91 Clarendon Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 15 - Director → ME
  • 18
    icon of address The Chapel, Bridge Street, Driffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-12-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 298 Lewisham High Street, Lewisham London
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -813,027 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2003-11-20 ~ now
    IIF 1 - Director → ME
  • 20
    icon of address 4 Mountington Park Close, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2016-04-08 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 21
    PREVOIR LIMITED - 2015-05-13
    icon of address 4 Mountington Park Close, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 52 - Right to appoint or remove directors as a member of a firmOE
    IIF 52 - Right to appoint or remove directorsOE
  • 22
    icon of address Office Gold, Building 3 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    367,152 GBP2024-03-31
    Officer
    icon of calendar 2014-10-14 ~ now
    IIF 2 - Director → ME
  • 23
    VIAJE LTD
    - now
    TRIPPAL LTD - 2018-05-01
    icon of address 4 Mountington Park Close, Harrow, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-07 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 24
    VATHVALI LTD - 2025-07-01
    icon of address 4 Mountington Park Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    icon of address Sattavis Patidar Centre, Forty Avenue J/w The Avenue, Wembley, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    -188,213 GBP2024-04-30
    Officer
    icon of calendar 2006-07-17 ~ 2008-02-19
    IIF 31 - Director → ME
    icon of calendar 2008-02-12 ~ 2009-10-03
    IIF 25 - Director → ME
    icon of calendar 2005-05-23 ~ 2008-02-19
    IIF 27 - Director → ME
    icon of calendar 2006-07-17 ~ 2008-02-19
    IIF 29 - Secretary → ME
  • 2
    icon of address 296-298 Lewisham High Street, Lewisham, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    25,660 GBP2023-08-30 ~ 2024-08-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-12
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-09-27 ~ 2022-09-27
    IIF 14 - Has significant influence or control OE
    IIF 14 - Has significant influence or control as a member of a firm OE
    IIF 14 - Has significant influence or control over the trustees of a trust OE
  • 3
    CARERS TRUST HILLINGDON - 2024-06-25
    HILLINGDON CARERS - 2020-11-05
    CARERS TRUST HILLINGDON AND EALING LTD - 2024-08-08
    icon of address 126 High Street, Uxbridge, Middlesex
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-08-11 ~ 2019-07-24
    IIF 30 - Director → ME
  • 4
    DIVINE PRODUCTS LTD - 2016-05-23
    icon of address 40 Ormesby Way, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-10 ~ 2016-07-13
    IIF 42 - Director → ME
  • 5
    icon of address 40 Ormesby Way, Harrow, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-07-31
    Officer
    icon of calendar 2014-11-01 ~ 2016-06-30
    IIF 44 - Director → ME
  • 6
    NEELRAJ MINI MARKET LIMITED - 2004-09-08
    icon of address 1069 Bolton Road, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-04 ~ 2004-09-07
    IIF 28 - Director → ME
  • 7
    THE MUNRO HEALTH CO-OPERATIVE LIMITED - 2015-10-16
    icon of address Office 4, 383 Ladbroke Grove Ladbroke Grove, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    680,653 GBP2017-09-30
    Officer
    icon of calendar 2018-08-11 ~ 2019-05-16
    IIF 37 - Director → ME
  • 8
    icon of address 298 Lewisham High Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    43,007 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2021-12-29 ~ 2022-01-12
    IIF 20 - Ownership of shares – 75% or more OE
  • 9
    NISHMA ESTATES LIMITED - 2006-10-06
    icon of address 312-314 Lewisham Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    153,685 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2007-04-02 ~ 2022-08-31
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-12
    IIF 13 - Has significant influence or control OE
  • 10
    icon of address 4 Mountington Park Close, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2016-04-08 ~ 2016-04-19
    IIF 32 - 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.