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, Vipin Chandra Hiralal

    Related profiles found in government register
  • Patel, Vipin Chandra Hiralal

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

      IIF 1 IIF 2
    • Unit 2 Popin Business Centre, Southway, Wembley, Middx, HA9 0HB

      IIF 3
  • Patel, Vipin Chandra
    British

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

      IIF 4
    • 87 Dorchester Way, Harrow, Middlesex, HA3 9RD

      IIF 5
  • Patel, Vipin Chandra

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

      IIF 6
    • Unit 2, Popin Business Centre, South Way, Wembley, Greater London, HA9 0HB, United Kingdom

      IIF 7
    • Unit 2 Popin Business Centre, South Way, Wembley, Middlesex, HA9 0HB, United Kingdom

      IIF 8
    • Unit 2, Popin Business Centre, Southway, Wembley, Middlesex, HA9 0HB

      IIF 9
    • Unit 2, Popin Business Centre, Southway, Wembley, Middlesex, HA9 0HB, England

      IIF 10
  • Patel, Vipin

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

      IIF 11 IIF 12 IIF 13
    • Unit 2, Popin Business Centre, Southway, Wembley, Middlesex, HA9 0HB, England

      IIF 14 IIF 15 IIF 16
    • Unit 2 Popin Business Centre, Wembley, Middlesex, HA9 0HF

      IIF 18
  • Patel, Vipin Chandra
    British born in April 1950

    Resident in England

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

      IIF 19
    • 87 Dorchester Way, Harrow, Middlesex, HA3 9RD

      IIF 20 IIF 21
    • Kbc Harrow Exchange, 2 Gayton Road, Harrow, Middlesex, HA1 2XU

      IIF 22 IIF 23
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
    • 59-61, John Street, Sheffield, S2 4QS, England

      IIF 25
    • 121, Brooker Road, M25 Business Centre, No.3 Bizspace, Waltham Abbey, EN9 1JH, England

      IIF 26
    • Unit 2 Popin Business Centre, South Way, Wembley, HA9 0HB

      IIF 27
    • Unit 2 Popin Business Centre, South Way, Wembley, Middlesex, HA9 0HB

      IIF 28 IIF 29 IIF 30
    • Unit 2 Popin Business Centre, South Way, Wembley, Middlesex, HA9 0HB, England

      IIF 32 IIF 33 IIF 34
    • Unit 2, Popin Business Centre, South Way, Wembley, Middlesex, HA9 0HB, United Kingdom

      IIF 35
    • Unit 2, Popin Business Centre, Southway, Wembley, Middlesex, HA9 0HB

      IIF 36 IIF 37
    • Unit 2, Popin Business Centre, Southway, Wembley, Middlesex, HA9 0HB, England

      IIF 38 IIF 39 IIF 40
  • Patel, Vipin Chandra Hiralal
    British accountant born in March 1950

    Resident in England

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

      IIF 42
  • Mr Vipin Chandra Patel
    British born in April 1950

    Resident in England

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

      IIF 43
    • 59-61, John Street, Sheffield, S2 4QS, England

      IIF 44
    • Unit 2 Popin Business Centre, South Way, Wembley, Middlesex, HA9 0HB

      IIF 45 IIF 46
    • Unit 2 Popin Business Centre, South Way, Wembley, Middlesex, HA9 0HB, England

      IIF 47 IIF 48
    • Unit 2, Popin Business Centre, South Way, Wembley, Middlesex, HA9 0HB, United Kingdom

      IIF 49
    • Unit 2, Popin Business Centre, Southway, Wembley, Middlesex, HA9 0HB

      IIF 50
  • Mr Vipin Chandra Hiralal Patel
    British born in April 2017

    Resident in England

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

      IIF 51
  • Mr Vipin Chandra Patel
    British born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Brooker Road, M25 Business Centre, No.3 Bizspace, Waltham Abbey, EN9 1JH, England

      IIF 52
child relation
Offspring entities and appointments
Active 14
  • 1
    Unit 2 Popin Business Centre, South Way, Wembley, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    2025-09-01 ~ now
    IIF 8 - Secretary → ME
  • 2
    Unit 2 Popin Business Centre, Southway, Wembley, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2011-04-01 ~ dissolved
    IIF 16 - Secretary → ME
  • 3
    Unit 2 Popin Business Centre, Southway, Wembley, Middlesex, U.k.
    Dissolved Corporate (1 parent)
    Officer
    2008-07-18 ~ dissolved
    IIF 5 - Secretary → ME
  • 4
    Unit 2 Popin Business Centre, South Way, Wembley, Middlesex, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    210,156 GBP2024-06-30
    Officer
    2020-09-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2020-09-01 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 5
    ESATE PLANNING & TAX SOLUTIONS LIMITED - 2010-03-19
    Unit 2 Popin Business Centre, Southway, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2010-03-10 ~ dissolved
    IIF 40 - Director → ME
  • 6
    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
    2017-06-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 7
    Unit 2 Popin Business Centre, South Way, Wembley, Greater London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-01 ~ now
    IIF 7 - Secretary → ME
  • 8
    Star Road, Partridge Green, West Sussex
    Liquidation Corporate (3 parents)
    Officer
    1992-05-12 ~ now
    IIF 19 - Director → ME
    1992-05-12 ~ now
    IIF 4 - Secretary → ME
  • 9
    BLUEPRINT MARKETING SOLUTIONS LIMITED - 2013-06-21
    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
    2017-06-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-06-15 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 10
    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
    2022-11-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-12-13 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 11
    Unit 2 Popin Business Centre, Southway, Wembley, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    29,576 GBP2024-02-28
    Officer
    2017-01-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 12
    Unit 2 Popin Business Centre, South Way, Wembley, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-15 ~ dissolved
    IIF 1 - Secretary → ME
  • 13
    Unit 2 Popin Business Centre, South Way, Wembley, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    47,718 GBP2024-05-31
    Officer
    2020-03-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2020-03-09 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 14
    Unit 2 Popin Business Centre, South Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2009-10-15 ~ dissolved
    IIF 12 - Secretary → ME
Ceased 21
  • 1
    Unit 2 Popin Business Centre, Southway, Wembley, Middx
    Active Corporate (2 parents)
    Equity (Company account)
    -41,235 GBP2024-06-30
    Officer
    2013-07-23 ~ 2016-09-01
    IIF 3 - Secretary → ME
  • 2
    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
    2010-02-25 ~ 2011-04-05
    IIF 10 - Secretary → ME
  • 3
    TMG TRANSACTION MANAGEMENT LTD - 2017-09-05
    4385, 09288416 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    6,612 GBP2020-10-31
    Officer
    2015-09-15 ~ 2020-03-01
    IIF 2 - Secretary → ME
  • 4
    Unit 2 Popin Business Centre, South Way, Wembley, Middlesex, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    210,156 GBP2024-06-30
    Officer
    2017-05-01 ~ 2020-05-01
    IIF 33 - Director → ME
    Person with significant control
    2017-05-01 ~ 2020-05-01
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 5
    Unit 2 Popin Business Centre, South Way, Wembley, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-04-30
    Officer
    2010-04-08 ~ 2010-04-13
    IIF 15 - Secretary → ME
    2010-09-01 ~ 2011-02-09
    IIF 14 - Secretary → ME
  • 6
    Unit 2 Popin Business Centre, Southway, Wembley, Middlesex
    Dissolved Corporate
    Officer
    2010-02-15 ~ 2010-11-17
    IIF 36 - Director → ME
  • 7
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-05-31
    Officer
    2022-01-15 ~ 2022-03-10
    IIF 24 - Director → ME
    2022-01-15 ~ 2022-10-31
    IIF 6 - Secretary → ME
  • 8
    Unit 2 Popin Business Centre, South Way, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2008-02-18 ~ 2014-08-12
    IIF 31 - Director → ME
  • 9
    HORIZON FINANCIAL CONSULTANCY PLC - 2012-09-05
    22 Upper Grosvenor Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-08-24 ~ 2012-01-15
    IIF 11 - Secretary → ME
  • 10
    Unit 2 Popin Business Centre, South Way, Wembley, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    31,054 GBP2024-04-30
    Officer
    2014-03-01 ~ 2014-08-12
    IIF 28 - Director → ME
    2020-03-01 ~ 2022-02-28
    IIF 42 - Director → ME
  • 11
    100 High Street, Edgware, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,023,505 GBP2024-03-31
    Officer
    2001-03-12 ~ 2003-09-01
    IIF 18 - Secretary → ME
  • 12
    ADATTO FINANCIAL SERVICES PLC - 2023-04-18
    ADATTO INSURANCE SERVICES PLC - 2018-09-14
    Devonshire House Office Ax/lfg, 582, Honeypot Lane, Stanmore, England
    Active Corporate (4 parents)
    Equity (Company account)
    250,000,000 GBP2024-09-30
    Officer
    2010-03-11 ~ 2012-12-11
    IIF 13 - Secretary → ME
  • 13
    Unit 2 Popin Business Centre, Southway, Wembley, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    29,576 GBP2024-02-28
    Officer
    2013-12-16 ~ 2014-08-12
    IIF 41 - Director → ME
    2014-08-15 ~ 2025-12-01
    IIF 9 - Secretary → ME
  • 14
    7 Bell Yard, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    2010-05-17 ~ 2012-07-31
    IIF 39 - Director → ME
  • 15
    ENCORE BUSINESS SYSTEM LIMITED - 2021-01-28
    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
    2025-01-01 ~ 2025-07-15
    IIF 26 - Director → ME
    Person with significant control
    2025-01-01 ~ 2025-07-15
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 16
    Unit 2 Popin Business Centre, Southway, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-20 ~ 2011-07-27
    IIF 38 - Director → ME
    2010-04-06 ~ 2011-07-27
    IIF 17 - Secretary → ME
  • 17
    Unit 2 Popin Business Centre, South Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-11-30
    Officer
    2021-11-26 ~ 2021-12-15
    IIF 35 - Director → ME
    Person with significant control
    2021-11-26 ~ 2021-12-15
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 18
    The Offices Of Silke & Co Limited, 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-06-27 ~ 2012-12-24
    IIF 22 - Director → ME
  • 19
    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
    2012-06-27 ~ 2012-12-24
    IIF 23 - Director → ME
  • 20
    11 Corringham Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate
    Officer
    2003-11-27 ~ 2006-02-01
    IIF 20 - Director → ME
    2006-02-01 ~ 2006-02-01
    IIF 21 - Director → ME
  • 21
    4385, 09439948 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Current Assets (Company account)
    278,954 GBP2022-02-28
    Officer
    2017-06-15 ~ 2020-05-21
    IIF 25 - Director → ME
    Person with significant control
    2017-06-15 ~ 2020-05-14
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.