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 Prakash Patel

    Related profiles found in government register
  • Mr Prakash Patel
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, First Floor, 315 Regents Park Road, Finchley, London, N3 1DP, England

      IIF 1
    • icon of address Janay Sec Congress House, 14 Lyon Road, Harrow, Middlesex, HA1 2EN, United Kingdom

      IIF 2
    • icon of address Unit 4, Travellers Lane, North Mymms, Hatfield, AL9 7HF, England

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

      IIF 4
    • icon of address Capital House, 34-40 Station Road, Finchley, London, N3 2RY, England

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

      IIF 6
    • icon of address 22, Cassiobury Park Avenue, Watford, WD18 7LB, England

      IIF 7
  • Patel, Prakash
    British business executive born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Station Road, London, N3 2SB, England

      IIF 8
  • Patel, Prakash
    British business person born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Station Road, Finchley, London, N3 2SB

      IIF 9
  • Patel, Prakash
    British company director born in March 1979

    Resident in England

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

      IIF 10
    • icon of address Unit 4, Travellers Lane, North Mymms, Hatfield, AL9 7HF, England

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

      IIF 12
    • icon of address 248 Regents Park Road, Finchley, London, N3 3HN, England

      IIF 13 IIF 14
    • icon of address Padma Villa, 2 Reenglass Road, Stanmore, HA7 4NT, England

      IIF 15
  • Patel, Prakash
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, 314 Regents Park Road, Finchley, London, N3 2JX, England

      IIF 16
    • icon of address Unit 4, Travellers Lane, North Mymms, Hatfield, AL9 7HF, England

      IIF 17
    • icon of address 31 Station Road, Finchley, London, N3 2SB

      IIF 18 IIF 19
  • Patel, Prakash
    British director sales born in March 1979

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Prakash
    British none born in March 1979

    Resident in England

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

      IIF 22
  • Prakash Patel
    British born in March 1979

    Resident in United Kingdom

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

      IIF 23
  • Patel, Prakash
    British company director born in March 1979

    Resident in United Kingdom

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

      IIF 24
  • Patel, Prakash
    British director born in March 1979

    Resident in United Kingdom

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

      IIF 25
  • Patel, Prakash

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

      IIF 26
    • icon of address 248 Regents Park Road, Finchley, London, N3 3HN, England

      IIF 27
    • icon of address 27, Station Road, London, N3 2SB, England

      IIF 28
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Unit 4 Travellers Lane, North Mymms, Hatfield, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -141,182 GBP2024-03-31
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 11 - Director → ME
  • 2
    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 2015-01-13 ~ now
    IIF 13 - Director → ME
  • 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
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    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 2017-05-25 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address 75 Springfields Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-28 ~ dissolved
    IIF 20 - Director → ME
  • 6
    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 8 - Director → ME
    icon of calendar 2018-06-11 ~ now
    IIF 28 - Secretary → ME
  • 7
    icon of address 165 High Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-31 ~ dissolved
    IIF 18 - Director → ME
  • 8
    icon of address Janay Sec Congress House, 14 Lyon Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit 4 Travellers Lane, North Mymms, Hatfield, England
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    273,644 GBP2024-05-31
    Officer
    icon of calendar 2017-05-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ now
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Has significant influence or control over the trustees of a trustOE
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 10
    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 15 - Director → ME
  • 11
    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 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Padma Villa, Reenglass Road, Stanmore, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 13
    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
Ceased 7
  • 1
    CANOVA CLINIC (MAYFAIR) LIMITED - 2025-03-13
    icon of address 71 Duke Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -608,998 GBP2024-05-31
    Officer
    icon of calendar 2022-04-26 ~ 2023-03-10
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ 2023-02-23
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
  • 2
    E C DESIGN & BUILD LIMITED - 2011-07-15
    icon of address 4385, 04822968: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-08 ~ 2008-01-30
    IIF 9 - Director → ME
  • 3
    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 2013-02-20 ~ 2016-06-28
    IIF 12 - Director → ME
    icon of calendar 2013-02-20 ~ 2016-06-28
    IIF 26 - Secretary → ME
  • 4
    icon of address 165 High Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-13 ~ 2006-07-01
    IIF 19 - Director → ME
  • 5
    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 2008-11-28 ~ 2009-11-01
    IIF 21 - Director → ME
  • 6
    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 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    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 2013-02-20 ~ 2021-09-13
    IIF 14 - Director → ME
    icon of calendar 2013-02-20 ~ 2021-09-13
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-06
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE

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.