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, Vinod

    Related profiles found in government register
  • Patel, Vinod
    British business executive born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Padma Villa, Reenglass Road, Stanmore, HA7 4NT, England

      IIF 1
  • Patel, Vinod
    British ceo born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2
  • Patel, Vinod
    British company director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 239, Regents Park Road, London, N3 3LF, United Kingdom

      IIF 3
    • icon of address 342, Regents Park Road, London, N3 2LJ, England

      IIF 4
    • icon of address Padma Villa, 2 Reenglass Road, Stanmore, HA7 4NT, England

      IIF 5 IIF 6
    • icon of address Padma Villa, Reenglass Road, Stanmore, HA7 4NT, England

      IIF 7
  • Patel, Vinod
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Congress House, Lyon Road, Harrow, Middlesex, HA1 2EN, United Kingdom

      IIF 8
    • icon of address Second Floor, Congress House, 14, Lyon Road, Harrow, Middlesex, HA1 2EN, United Kingdom

      IIF 9
    • icon of address 1, Doughty Street, London, WC1N 2PH, United Kingdom

      IIF 10
    • icon of address 248 Regents Park Road, Finchley, London, N3 3HN, England

      IIF 11
    • icon of address 248 Regents Park Road, Finchley, London, N3 3HN, England

      IIF 12 IIF 13
    • icon of address 31, Station Road, London, N3 2SB, England

      IIF 14
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
    • icon of address Abbey House, 342 Regents Park Road, London, N3 2LJ, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Allneeds Group, Allneeds House, 248 Regents Park Road, London, N3 3HN, United Kingdom

      IIF 19
    • icon of address Capital House, 32-40 Station Road, Finchley, London, N3 2RY, United Kingdom

      IIF 20
    • icon of address Gable House, 239 Regents Park Road, London, N3 3LF

      IIF 21
    • icon of address 9, Vermont Place, Tongwell, Milton Keynes, Buckinghamshire, MK15 8JA, England

      IIF 22
    • icon of address Padma Villa, 2 Reenglass Road, Stanmore, HA7 4NT, England

      IIF 23 IIF 24
    • icon of address Padma Villa, 2 Reenglass Road, Stanmore, HA7 4NT, United Kingdom

      IIF 25 IIF 26
  • Patel, Vinod
    British none born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 7/10 Chandos Street, Cavendish Square, London, England, W1G 9DQ, England

      IIF 27
  • Patel, Vinod
    born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 248 Regents Park Road, Finchley, London, N3 3HN, England

      IIF 28
  • Patel, Vinod
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 248 Queenshead, Regents Park Road, London, N3 3HN, United Kingdom

      IIF 29
    • icon of address 248 Regents Park Road, Finchley, London, N3 3HN, England

      IIF 30
    • icon of address Padma Vila, 2 Reenglass Road, Stanmore, HA7 4NT, England

      IIF 31
  • Vinod Patel
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 248, Regents Park Road, London, N3 3HN, United Kingdom

      IIF 32
  • Mr Vinod Patel
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital House, 34-40 Station Road, Finchley, London, N3 2RY, England

      IIF 33 IIF 34
    • icon of address Padma Vila, 2 Reenglass Road, Stanmore, HA7 4NT, England

      IIF 35
    • icon of address Padma Villa, 2 Reenglass Road, Stanmore, HA7 4NT, England

      IIF 36
  • Patel, Vick
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 130 Business Centre, 52 Upper Street, London, N1 0QH, United Kingdom

      IIF 37
  • Patel, Vinod
    British director born in August 1970

    Registered addresses and corresponding companies
    • icon of address 60 Station Road, London, N3 2SA

      IIF 38
  • Patel, Vinod
    British director born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbey House, 342 Regents Park Road, London, N3 2LJ, United Kingdom

      IIF 39
  • Patel, Vinod
    English director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address All Needs House, 248 Regents Park Road, London, N3 3HN, England

      IIF 40
  • Patel, Vinod
    British

    Registered addresses and corresponding companies
    • icon of address 60 Station Road, London, N3 2SA

      IIF 41
  • Mr Vinod Patel
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, Congress House, 14, Lyon Road, Harrow, Middlesex, HA1 2EN, United Kingdom

      IIF 42
    • icon of address 1, Doughty Street, London, WC1N 2PH, United Kingdom

      IIF 43
    • icon of address 342, Regents Park Road, London, N3 2LJ, England

      IIF 44
    • icon of address 4th Floor, 7/10 Chandos Street, Cavendish Square, London, England, W1G 9DQ, England

      IIF 45
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46
    • icon of address Abbey House, 342 Regents Park Road, London, N3 2LJ, United Kingdom

      IIF 47 IIF 48
    • icon of address Allneeds Group, Allneeds House, 248 Regents Park Road, London, N3 3HN, United Kingdom

      IIF 49
    • icon of address 9, Vermont Place, Tongwell, Milton Keynes, Buckinghamshire, MK15 8JA, England

      IIF 50
    • icon of address Padma Villa, 2 Reenglass Road, Stanmore, HA7 4NT, England

      IIF 51 IIF 52 IIF 53
    • icon of address Padma Villa, Reenglass Road, Stanmore, HA7 4NT, England

      IIF 54
    • icon of address 22, Cassiobury Park Avenue, Watford, WD18 7LB, England

      IIF 55
  • Vinod Patel
    British born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbey House, 342 Regents Park Road, London, N3 2LJ, United Kingdom

      IIF 56
  • Patel, Vinod

    Registered addresses and corresponding companies
    • icon of address All Needs House, 248 Regents Park Road, London, N3 3HN, England

      IIF 57
    • icon of address Padma Villa, 2 Reenglass Road, Stanmore, HA7 4NT, England

      IIF 58
    • icon of address 22, Cassiobury Park Avenue, Watford, WD18 7LB, England

      IIF 59 IIF 60
  • Mr Vinod Patel
    British born in May 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Padma Villa, 2 Reenglass Road, Stanmore, HA7 4NT, England

      IIF 61
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 1 Doughty Street, London, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -116,760 GBP2023-12-31
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 26 - Director → ME
  • 2
    GO CAPITAL DIRECT LIMITED - 2024-05-11
    icon of address Caswell House Suite 1, Caswell Science & Technology Park, Towcester, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 3
    ALLNEEDS BUILDING AND CONSTRUCTION DEPOT HOLDINGS LIMITED - 2015-02-23
    icon of address Allneeds House Unit 4, Travellers Lane, North Mymms, Hatfield, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,394,566 GBP2024-03-31
    Officer
    icon of calendar 2010-11-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Padma Vila, 2 Reenglass Road, Stanmore, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -138,175 GBP2024-02-29
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 35 - Has significant influence or controlOE
  • 5
    icon of address All Needs House, 248 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2015-11-05 ~ dissolved
    IIF 57 - Secretary → ME
  • 6
    icon of address 22 Cassiobury Park Avenue, Watford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    31,007 GBP2021-04-30
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 60 - Secretary → ME
  • 7
    icon of address Padma Vila, 2 Reenglass Road, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,556 GBP2024-03-31
    Officer
    icon of calendar 2018-09-05 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Padma Vila, 2 Reenglass Road, Stanmore, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -149,896 GBP2024-05-31
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 16 - Director → ME
  • 10
    icon of address Padma Vila, 2 Reenglass Road, Stanmore, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,393 GBP2024-11-30
    Officer
    icon of calendar 2018-06-11 ~ now
    IIF 1 - Director → ME
  • 11
    LONDON REGENT INTERIORS LIMITED - 2021-09-27
    icon of address Padma Villa, 2 Reenglass Road, Stanmore, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -39,690 GBP2025-01-26
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 6 - Director → ME
    icon of calendar 2020-03-10 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 12
    icon of address Padma Villa, 2 Reenglass Road, Stanmore, England
    Active Corporate (5 parents)
    Equity (Company account)
    647,644 GBP2025-02-28
    Officer
    icon of calendar 2010-02-12 ~ now
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to surplus assets - More than 25% but not more than 50%OE
  • 13
    icon of address Padma Villa, 2 Reenglass Road, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 14
    icon of address Padma Villa, 2 Reenglass Road, Stanmore, England
    Active Corporate (3 parents)
    Equity (Company account)
    308,651 GBP2024-03-31
    Officer
    icon of calendar 2009-11-01 ~ now
    IIF 11 - Director → ME
  • 15
    icon of address Abbey House, 342 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 16
    icon of address Padma Villa, 2 Reenglass Road, Stanmore, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    11,581 GBP2024-10-31
    Officer
    icon of calendar 2019-01-12 ~ now
    IIF 5 - Director → ME
  • 17
    icon of address Padma Villa, 2 Reenglass Road, Stanmore, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2016-01-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 22 Cassiobury Park Avenue, Watford, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -97,537 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-08-17 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 2 - Director → ME
  • 20
    icon of address Padma Villa, 2 Reenglass Road, Stanmore, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -66,514 GBP2023-07-30
    Officer
    icon of calendar 2018-07-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Padma Villa, 2 Reenglass Road, Stanmore, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -6,616 GBP2023-03-30
    Officer
    icon of calendar 2019-12-09 ~ dissolved
    IIF 27 - Director → ME
  • 22
    icon of address Padma Villa, 2 Reenglass Road, Stanmore, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -820 GBP2022-03-31
    Officer
    icon of calendar 2018-05-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ dissolved
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 23
    icon of address Padma Villa, Reenglass Road, Stanmore, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 24
    icon of address Padma Villa, 2 Reenglass Road, Stanmore, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 25 - Director → ME
  • 25
    icon of address Padma Villa, 2 Reenglass Road, Stanmore, England
    Active Corporate (1 parent, 3 offsprings)
    Net Assets/Liabilities (Company account)
    225,068 GBP2024-08-30
    Officer
    icon of calendar 2016-08-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 22 Cassiobury Park Avenue, Watford, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -233,561 GBP2024-04-30
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 59 - Secretary → ME
Ceased 14
  • 1
    icon of address Allneeds House Unit 4, Travellers Lane, North Mymms, Hatfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,570,055 GBP2024-03-31
    Officer
    icon of calendar 2010-11-18 ~ 2015-01-13
    IIF 21 - Director → ME
  • 2
    icon of address Padma Vila, 2 Reenglass Road, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,556 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-09-05 ~ 2021-03-30
    IIF 48 - Ownership of shares – 75% or more OE
  • 3
    icon of address Allneeds House Unit 4, Travellers Lane, North Mymms, Hatfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    36 GBP2024-03-31
    Officer
    icon of calendar 2010-11-29 ~ 2022-11-11
    IIF 13 - Director → ME
    icon of calendar 2007-11-28 ~ 2008-01-21
    IIF 41 - Secretary → ME
  • 4
    FINCHLEY BARS LIMITED - 2010-06-09
    icon of address 70 Rosemary Avenue, Finchley Central, London, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    91,925 GBP2016-02-29 ~ 2017-02-28
    Officer
    icon of calendar 2010-02-11 ~ 2013-02-20
    IIF 20 - Director → ME
  • 5
    icon of address Padma Vila, 2 Reenglass Road, Stanmore, England
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -256,118 GBP2024-03-31
    Officer
    icon of calendar 2021-07-30 ~ 2021-12-08
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ 2021-12-08
    IIF 44 - Ownership of shares – 75% or more OE
  • 6
    icon of address 165 High Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-01 ~ 2006-07-31
    IIF 38 - Director → ME
  • 7
    THE LONDON INTERIOR CENTRE LIMITED - 2016-09-23
    THE LONDON DESIGN AND BUILD CENTRE LIMITED - 2016-09-09
    icon of address 20 Waterside Appartments Goodchild Road, Manor House, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-17 ~ 2017-09-09
    IIF 37 - Director → ME
  • 8
    icon of address 9 Vermont Place, Tongwell, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2018-01-12 ~ 2019-06-04
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ 2019-06-04
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Padma Villa, 2 Reenglass Road, Stanmore, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -66,514 GBP2023-07-30
    Officer
    icon of calendar 2018-07-05 ~ 2018-08-05
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ 2018-07-05
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Padma Villa, 2 Reenglass Road, Stanmore, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -6,616 GBP2023-03-30
    Person with significant control
    icon of calendar 2019-12-09 ~ 2020-03-03
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    icon of address Padma Villa, 2 Reenglass Road, Stanmore, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -23,691 GBP2024-03-31
    Officer
    icon of calendar 2018-05-07 ~ 2023-09-13
    IIF 8 - Director → ME
  • 12
    icon of address 1 Doughty Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -256,870 GBP2024-12-31
    Officer
    icon of calendar 2018-12-10 ~ 2021-05-31
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ 2021-10-07
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 22 Cassiobury Park Avenue, Watford, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -233,561 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-10-26 ~ 2019-11-01
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address 2nd Floor, 314 Regents Park Road, Finchley, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -445,951 GBP2024-07-31
    Officer
    icon of calendar 2009-07-09 ~ 2013-02-20
    IIF 3 - Director → ME
    icon of calendar 2021-09-13 ~ 2022-08-04
    IIF 14 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.