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 Narendra Patel

    Related profiles found in government register
  • Mr Narendra Patel
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grove House Third Floor, 55 Lowlands Road, Harrow, HA1 3AW, England

      IIF 1
  • Mr Rajiv Patel
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grove House Third Floor, 55 Lowlands Road, Harrow, HA1 3AW, England

      IIF 2
  • Mr Narendra Kanji Patel
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove House, Third Floor, 55 Lowlands Road, Harrow, England, HA1 3AW, United Kingdom

      IIF 3
    • icon of address Grove House Third Floor, 55 Lowlands Road, Harrow, HA1 3AW, England

      IIF 4 IIF 5
    • icon of address Middlesex House, Floor 2, 130 College Road, Harrow, HA1 1BQ, England

      IIF 6
    • icon of address Middlesex House, Floor 2, 130 College Road, Harrow, HA1 1BQ, United Kingdom

      IIF 7
    • icon of address York House, 353a, Station Road, Harrow, HA1 1LN, England

      IIF 8
  • Mr Rajiv Narendra Patel
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove House, 55 Lowlands Road, Harrow, England, HA1 3AW, United Kingdom

      IIF 9
    • icon of address Grove House Third Floor, 55 Lowlands Road, Harrow, HA1 3AW, England

      IIF 10 IIF 11 IIF 12
    • icon of address York House, 353a Station Road, Harrow, HA1 1LN, England

      IIF 13
    • icon of address Unit 9 Honeypot Business Centre, Honeypot Business Centre, Parr Road, Stanmore, HA7 1NL, England

      IIF 14
  • Patel, Narendra Kanji
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove House Third Floor, 55 Lowlands Road, Harrow, HA1 3AW, England

      IIF 15 IIF 16
  • Patel, Narendra Kanji
    British businessman born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Christchurch Avenue, Kenton, Middlesex, HA3 8NL

      IIF 17
  • Patel, Narendra Kanji
    British caterer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Christchurch Avenue, Kenton, Middlesex, HA3 8NL

      IIF 18
  • Patel, Narendra Kanji
    British chef born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Middlesex House, Floor 2, 130 College Road, Harrow, HA1 1BQ, England

      IIF 19
    • icon of address 27, Church Street, Rickmansworth, Hertfordshire, WD3 1DE

      IIF 20
  • Patel, Narendra Kanji
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Middlesex House, Floor 2, 130 College Road, Harrow, HA1 1BQ, England

      IIF 21
  • Patel, Narendra Kanji
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Christchurch Avenue, Kenton, Harrow, Middlesex, HA3 8NL, England

      IIF 22
    • icon of address Middlesex House, Floor 2, 130 College Road, Harrow, HA1 1BQ, England

      IIF 23
    • icon of address Middlesex House,130, College Road, Floor 2, Harrow, HA1 1BQ, United Kingdom

      IIF 24
  • Patel, Narendra Kanji
    British property developer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Christchurch Avenue, Kenton, Middlesex, HA3 8NL

      IIF 25
  • Mr Patel Narendra
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Middlesex House, Floor 2, 130 College Road, Harrow, HA1 1BQ, England

      IIF 26
  • Patel, Narendra
    British caterer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Christchurch Avenue, 46 Christchurch Avenue, Harrow, Middlesex, HA3 8NL, United Kingdom

      IIF 27
    • icon of address Chempney Myers, York House, 353a Station Road, Harrow, Middlesex, HA1 1NL, England

      IIF 28
  • Patel, Rajiv Narendra
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Rajiv Narendra
    British investor born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Elm Park, Stanmore, Middlesex, HA7 4BJ, England

      IIF 37
  • Patel, Narendra

    Registered addresses and corresponding companies
    • icon of address 46 Christchurch Avenue, 46 Christchurch Avenue, Harrow, Middlesex, HA3 8NL, United Kingdom

      IIF 38
    • icon of address Chempney Myers, York House, 353a Station Road, Harrow, Middlesex, HA1 1NL, England

      IIF 39
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Grove House Third Floor, 55 Lowlands Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -699 GBP2024-01-31
    Officer
    icon of calendar 2019-01-11 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    GLITTER GLO LTD. - 2017-08-09
    icon of address Middlesex House Floor 2, 130 College Road, Harrow, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Grove House Third Floor, 55 Lowlands Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    442,321 GBP2024-06-30
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 27 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    41,009 GBP2015-09-30
    Officer
    icon of calendar 2008-09-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Middlesex House Floor 2, 130 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    251,256 GBP2015-09-30
    Officer
    icon of calendar 2008-09-25 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address Grove House, 55 Lowlands Road, Harrow, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -424 GBP2024-08-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ 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
  • 7
    icon of address Grove House Third Floor, 55 Lowlands Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    52,575 GBP2024-12-31
    Officer
    icon of calendar 2016-12-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-12-17 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Grove House Third Floor, 55 Lowlands Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -217,427 GBP2024-04-30
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    VILLAGE M EXPRESS LTD - 2024-04-03
    icon of address Grove House, Third Floor, 55 Lowlands Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,049 GBP2024-06-30
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 34 - Director → ME
    icon of calendar 2016-06-13 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 143 Harlesden Road, Willesden, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-13 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address Grove House Third Floor, 55 Lowlands Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -76,669 GBP2024-05-31
    Officer
    icon of calendar 2017-05-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2022-12-13 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Grove House Third Floor, 55 Lowlands Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    771,087 GBP2024-07-31
    Officer
    icon of calendar 2016-06-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 9 Honeypot Business Centre, Honeypot Business Centre, Parr Road, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,247 GBP2024-10-31
    Officer
    icon of calendar 2017-05-12 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Grove House, Third Floor, 55 Lowlands Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    348,808 GBP2024-06-30
    Officer
    icon of calendar 2016-10-27 ~ now
    IIF 30 - Director → ME
    icon of calendar 2016-06-13 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address Plas-ware House Unit 10, Honeypot Business Centre, Parr Road, Stanmore, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,609 GBP2019-05-31
    Officer
    icon of calendar 2015-10-22 ~ 2017-09-04
    IIF 37 - Director → ME
  • 2
    icon of address 27 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-27 ~ 2011-03-31
    IIF 18 - Director → ME
  • 3
    icon of address 48 Ealing Road, Wembley, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    134,446 GBP2023-12-31
    Officer
    icon of calendar 2007-02-15 ~ 2012-08-28
    IIF 17 - Director → ME
  • 4
    icon of address Grove House Third Floor, 55 Lowlands Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    442,321 GBP2024-06-30
    Officer
    icon of calendar 2017-06-27 ~ 2017-06-28
    IIF 24 - Director → ME
  • 5
    icon of address Grove House Third Floor, 55 Lowlands Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    52,575 GBP2024-12-31
    Officer
    icon of calendar 2018-02-28 ~ 2019-04-23
    IIF 21 - Director → ME
  • 6
    icon of address Grove House Third Floor, 55 Lowlands Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -217,427 GBP2024-04-30
    Officer
    icon of calendar 2009-04-09 ~ 2019-04-23
    IIF 23 - Director → ME
  • 7
    VILLAGE M EXPRESS LTD - 2024-04-03
    icon of address Grove House, Third Floor, 55 Lowlands Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,049 GBP2024-06-30
    Officer
    icon of calendar 2016-06-13 ~ 2020-06-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2024-02-15
    IIF 26 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 9 Honeypot Business Centre, Honeypot Business Centre, Parr Road, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,247 GBP2024-10-31
    Officer
    icon of calendar 2007-10-09 ~ 2008-02-14
    IIF 25 - Director → ME
  • 9
    icon of address Grove House, Third Floor, 55 Lowlands Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    348,808 GBP2024-06-30
    Officer
    icon of calendar 2016-06-13 ~ 2016-10-26
    IIF 28 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.