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 Hiralal Patel

    Related profiles found in government register
  • 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 1
  • 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 2
    • 59-61, John Street, Sheffield, S2 4QS, England

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

      IIF 4 IIF 5
    • Unit 2 Popin Business Centre, South Way, Wembley, Middlesex, HA9 0HB, England

      IIF 6 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
  • 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 10
  • 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 11
  • 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 12
    • 87 Dorchester Way, Harrow, Middlesex, HA3 9RD

      IIF 13 IIF 14
    • Kbc Harrow Exchange, 2 Gayton Road, Harrow, Middlesex, HA1 2XU

      IIF 15 IIF 16
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
    • 59-61, John Street, Sheffield, S2 4QS, England

      IIF 18
    • 121, Brooker Road, M25 Business Centre, No.3 Bizspace, Waltham Abbey, EN9 1JH, England

      IIF 19
    • Unit 2 Popin Business Centre, South Way, Wembley, HA9 0HB

      IIF 20
    • Unit 2 Popin Business Centre, South Way, Wembley, Middlesex, HA9 0HB

      IIF 21 IIF 22 IIF 23
    • Unit 2 Popin Business Centre, South Way, Wembley, Middlesex, HA9 0HB, England

      IIF 25 IIF 26 IIF 27
    • Unit 2, Popin Business Centre, South Way, Wembley, Middlesex, HA9 0HB, United Kingdom

      IIF 28
    • Unit 2, Popin Business Centre, Southway, Wembley, Middlesex, HA9 0HB

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

      IIF 31 IIF 32 IIF 33
  • Patel, Vipin Chandra Hiralal

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

      IIF 35 IIF 36
    • Unit 2 Popin Business Centre, Southway, Wembley, Middx, HA9 0HB

      IIF 37
  • Patel, Vipin Chandra
    British

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

      IIF 38
    • 87 Dorchester Way, Harrow, Middlesex, HA3 9RD

      IIF 39
  • Patel, Vipin Chandra

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

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

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

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

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

      IIF 44
  • Patel, Vipin

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

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

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

      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 42 - Secretary → ME
  • 2
    Unit 2 Popin Business Centre, Southway, Wembley, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2011-04-01 ~ dissolved
    IIF 50 - Secretary → ME
  • 3
    Unit 2 Popin Business Centre, Southway, Wembley, Middlesex, U.k.
    Dissolved Corporate (1 parent)
    Officer
    2008-07-18 ~ dissolved
    IIF 39 - 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 27 - Director → ME
    Person with significant control
    2020-09-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - 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 33 - 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 22 - Director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - 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 41 - Secretary → ME
  • 8
    Star Road, Partridge Green, West Sussex
    Liquidation Corporate (3 parents)
    Officer
    1992-05-12 ~ now
    IIF 12 - Director → ME
    1992-05-12 ~ now
    IIF 38 - 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 25 - Director → ME
    Person with significant control
    2017-06-15 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - 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 20 - Director → ME
    Person with significant control
    2022-12-13 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - 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 30 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - 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 35 - 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 23 - Director → ME
    Person with significant control
    2020-03-09 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - 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 46 - 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 37 - 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 44 - 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 36 - 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 26 - Director → ME
    Person with significant control
    2017-05-01 ~ 2020-05-01
    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
  • 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 49 - Secretary → ME
    2010-09-01 ~ 2011-02-09
    IIF 48 - Secretary → ME
  • 6
    Unit 2 Popin Business Centre, Southway, Wembley, Middlesex
    Dissolved Corporate
    Officer
    2010-02-15 ~ 2010-11-17
    IIF 29 - 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 17 - Director → ME
    2022-01-15 ~ 2022-10-31
    IIF 40 - Secretary → ME
  • 8
    Unit 2 Popin Business Centre, South Way, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2008-02-18 ~ 2014-08-12
    IIF 24 - 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 45 - 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 21 - Director → ME
    2020-03-01 ~ 2022-02-28
    IIF 10 - 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 52 - 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 47 - 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 34 - Director → ME
    2014-08-15 ~ 2025-12-01
    IIF 43 - 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 32 - 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 19 - Director → ME
    Person with significant control
    2025-01-01 ~ 2025-07-15
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - 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 31 - Director → ME
    2010-04-06 ~ 2011-07-27
    IIF 51 - 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 28 - Director → ME
    Person with significant control
    2021-11-26 ~ 2021-12-15
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - 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 15 - 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 16 - Director → ME
  • 20
    11 Corringham Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate
    Officer
    2003-11-27 ~ 2006-02-01
    IIF 13 - Director → ME
    2006-02-01 ~ 2006-02-01
    IIF 14 - 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 18 - Director → ME
    Person with significant control
    2017-06-15 ~ 2020-05-14
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - 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.