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

Patial, Indu

    Related profiles found in government register
  • Patial, Indu
    British business executive born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11b, Fullarton Square, Irvine, KA12 8EJ, Scotland

      IIF 1
  • Patial, Indu
    British business manager born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 220, Buchanan Street, Unit K1, Glasgow, G1 2FF, Scotland

      IIF 2
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 3
    • icon of address Suite 1/1, 34 St. Enoch Square, Glasgow, G1 4DF, United Kingdom

      IIF 4
  • Patial, Indu
    British businesswoman born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1221, Gallowgate, C/o Asda, The Forge Shopping Centre, Glasgow, G31 4EB, Scotland

      IIF 5
    • icon of address 34, 34 Queensway, Airedale Shopping Centre, Keighley, BD21 3QQ, England

      IIF 6
  • Patial, Indu
    British company director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1/1, 34 St. Enoch Square, Glasgow, G1 4DF, United Kingdom

      IIF 7
  • Patial, Indu
    Indian businesswoman born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Queensway, Airedale Shopping Centre, Keighley, BD21 3QQ, England

      IIF 8 IIF 9
  • Patial, Indu
    British business manager born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Brows, Brows 25 Chapel High, Baytree Center, Brentwood, Essex, CM14 4BX, England

      IIF 10
  • Patial, Indu
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Somerset Street, Sunderland, SR3 1BS, England

      IIF 11
  • Ms Indu Patial
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1221, Gallowgate, C/o Asda, The Forge Shopping Centre, Glasgow, G31 4EB, Scotland

      IIF 12
    • icon of address 11b, Fullarton Square, Irvine, KA12 8EJ, Scotland

      IIF 13
    • icon of address 34, 34 Queensway, Airedale Shopping Centre, Keighley, BD21 3QQ, England

      IIF 14
  • Patial, Indu
    Indian company director born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 220, Buchanan Street, Unit K1, Glasgow, G1 2FF, Scotland

      IIF 15
  • Patial, Indu
    Indian director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 St Johns Precinct, Hebburn, NE31 1LG, England

      IIF 16
  • Patial, Indu
    Indian entrepreneur born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Brows, Zone 7, Westwood Cross, Margate Road, Broadstairs, Kent, CT10 2BF, United Kingdom

      IIF 17
  • Indu Patial
    Indian born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Queensway, Airedale Shopping Centre, Keighley, BD21 3QQ, England

      IIF 18 IIF 19
  • Miss Indu Patial
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Somerset Street, Sunderland, SR3 1BS, England

      IIF 20
  • Indu Patial
    Indian born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Brows, Zone 7, Westwood Cross, Margate Road, Broadstairs, Kent, CT10 2BF, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 23 Somerset Street, Sunderland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-29 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address Brows Upper South Mall, Unit 51, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,148 GBP2024-08-31
    Officer
    icon of calendar 2019-08-26 ~ 2020-08-03
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-08-26 ~ 2020-08-04
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 2
    icon of address 131a Middleton Boulevard, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,320 GBP2024-05-31
    Officer
    icon of calendar 2019-05-21 ~ 2020-02-07
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ 2020-02-07
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 3
    icon of address 1st Floor Fairclough House, Church Street, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    337 GBP2021-08-31
    Officer
    icon of calendar 2019-08-07 ~ 2021-03-04
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ 2021-03-04
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 4
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2018-02-16 ~ 2021-06-23
    IIF 3 - Director → ME
  • 5
    icon of address 3 Fitzroy Place,1/1,sauchiehall Street, Finnieston Fitzroy Place, 1/1, Sauchiehall Street. Finnieston, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    4,545 GBP2024-08-31
    Officer
    icon of calendar 2020-06-25 ~ 2020-12-04
    IIF 15 - Director → ME
    icon of calendar 2018-08-03 ~ 2020-01-03
    IIF 2 - Director → ME
  • 6
    icon of address Suite 1/1 34 St. Enoch Square, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,318 GBP2022-01-31
    Officer
    icon of calendar 2021-04-12 ~ 2021-06-26
    IIF 7 - Director → ME
    icon of calendar 2018-01-23 ~ 2020-04-10
    IIF 4 - Director → ME
  • 7
    icon of address Clyde Offices, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,801 GBP2021-12-31
    Officer
    icon of calendar 2018-12-21 ~ 2019-12-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ 2019-12-01
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 8
    icon of address 48 West George Street, Clyde Offices 2nd Floor, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-16 ~ 2021-06-25
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ 2021-06-25
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 9
    icon of address Brows Merrion Centre, Unit 32, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,135 GBP2023-10-31
    Officer
    icon of calendar 2020-10-28 ~ 2021-04-08
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ 2021-04-08
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 10
    icon of address Brows Brows 25 Chapel High, Baytree Center, Brentwood, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-09 ~ 2019-12-10
    IIF 10 - Director → ME
  • 11
    icon of address 2 Bicester Grove, Hebburn, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-17 ~ 2015-07-15
    IIF 16 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.