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, Harendra

    Related profiles found in government register
  • Patel, Harendra
    British director born in June 1980

    Registered addresses and corresponding companies
    • icon of address Flat 101 Naylor Building East, 15 Alder Street, London, E1 1HD

      IIF 1
  • Patel, Harendra
    British trader born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Berechurch Road, Colchester, Essex, CO2 7QB, England

      IIF 2
  • Patel, Vishal
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanjita Bhavan, 101 Brookdene Avenue, Watford, Greater London, WD19 4LG, United Kingdom

      IIF 3
  • Patel, Vishal Sureshchandra

    Registered addresses and corresponding companies
    • icon of address 18, Station Parade, Whitchurch Lane, Edgware, HA8 6RW, England

      IIF 4
    • icon of address 15, The Broadway, Greenford, UB6 9PH, England

      IIF 5
    • icon of address 233, Northolt Road, Harrow, HA2 8HN, England

      IIF 6
    • icon of address 70, South Road, Southall, UB1 1RD, England

      IIF 7
  • Patel, Vishal Sureshchandra
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, The Broadway, Greenford, UB6 9PH, England

      IIF 8
    • icon of address 11, Joel Street, Northwood, HA6 1NU, United Kingdom

      IIF 9
    • icon of address 7, Brookdene Avenue, Watford, WD19 4LG, England

      IIF 10 IIF 11 IIF 12
  • Patel, Vishal Sureshchandra
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Brookdene Avenue, Watford, WD19 4LG, England

      IIF 13 IIF 14
  • Mr Vishal Patel
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Mount Pleasant, Ruislip, Greater London, HA4 9HQ, England

      IIF 15
    • icon of address 101, Brookdene Avenue, Watford, WD19 4LG, England

      IIF 16
  • Patel, Vishal
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sanjita Bhavan, 101 Brookdene Avenue, Watford, Greater London, WD19 4LG, United Kingdom

      IIF 17
  • Patel, Vishal
    British chartered accountant born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Wanstead Park Road, Ilford, IG1 3TN, United Kingdom

      IIF 18
  • Mr Harendra Patel
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Berechurch Road, Colchester, Essex, CO2 7QB, England

      IIF 19
  • Patel, Vishal Ravindra
    British chartered accountant born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Wanstead Park Road, Ilford, Essex, IG1 3TN, United Kingdom

      IIF 20
  • Vishal Sureshchandra Patel
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Regency Court, Unwin Way, Stanmore, HA7 1FE, England

      IIF 21
  • Patel, Vishal Sureshchandra
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, South Road, Southall, UB1 1RD, England

      IIF 22
  • Patel, Vishal Sureshchandra
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Church Lane, Harrow, HA3 7EB, England

      IIF 23
  • Mr Vishal Sureshchandra Patel
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Station Parade, Whitchurch Lane, Edgware, HA8 6RW, England

      IIF 24
    • icon of address 15, The Broadway, Greenford, UB6 9PH, England

      IIF 25
    • icon of address 87, Church Lane, Harrow, HA3 7EB, England

      IIF 26
    • icon of address 70, South Road, Southall, UB1 1RD, England

      IIF 27
    • icon of address 7, Brookdene Avenue, Watford, WD19 4LG, England

      IIF 28
  • Vishal Sureshchandra Patel
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Joel Street, Northwood, HA6 1NU, United Kingdom

      IIF 29
  • Mr Vishal Sureshchandra Patel
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Brookdene Avenue, Watford, WD19 4LG, England

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Bridge House, 9-13 Holbrook Lane, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 87 Church Lane, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ now
    IIF 26 - Has significant influence or control as a member of a firmOE
  • 3
    icon of address 7 Brookdene Avenue, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -97,142 GBP2024-12-31
    Officer
    icon of calendar 2014-12-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    PATELPO LTD - 2024-06-20
    icon of address 11 Joel Street, Northwood, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    300 GBP2025-05-31
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ now
    IIF 29 - Right to appoint or remove directorsOE
  • 5
    icon of address 233 Northolt Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    192,020 GBP2024-12-31
    Officer
    icon of calendar 2025-10-29 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ now
    IIF 30 - Has significant influence or controlOE
  • 6
    icon of address 70 South Road, Southall, England
    Active Corporate (3 parents)
    Equity (Company account)
    -178,847 GBP2024-02-29
    Officer
    icon of calendar 2025-10-29 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-29 ~ now
    IIF 27 - Has significant influence or controlOE
  • 7
    icon of address 15 The Broadway, Greenford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-29 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-29 ~ now
    IIF 25 - Has significant influence or controlOE
  • 8
    PP OFFICE LTD - 2025-01-17
    icon of address 18 Station Parade, Whitchurch Lane, Edgware, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-29 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-29 ~ now
    IIF 24 - Has significant influence or controlOE
  • 9
    icon of address 10 Regency Court Unwin Way, Stanmore, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    186 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-03-17 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 101 Brookdene Avenue, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    766 GBP2025-03-31
    Officer
    icon of calendar 2018-05-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 77 Mount Pleasant, Ruislip, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    272 GBP2025-03-31
    Officer
    icon of calendar 2020-09-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address Argyle House, Northside Level 3, Joel Street, Northwood Hills, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    140 GBP2017-03-31
    Officer
    icon of calendar 2003-11-21 ~ 2007-08-01
    IIF 1 - Director → ME
  • 2
    AXO RESOURCES LIMITED - 2013-04-15
    icon of address 10 Regency Court, Unwin Way, Stanmore
    Active Corporate (3 parents)
    Equity (Company account)
    -60,857 GBP2024-04-30
    Officer
    icon of calendar 2022-12-05 ~ 2024-08-06
    IIF 13 - Director → ME
  • 3
    icon of address 68 Bedford Road, Houghton Regis, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -522 GBP2022-08-31
    Officer
    icon of calendar 2021-03-17 ~ 2022-05-11
    IIF 18 - Director → ME
  • 4
    icon of address 233 Northolt Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    192,020 GBP2024-12-31
    Officer
    icon of calendar 2017-06-15 ~ 2025-10-29
    IIF 10 - Director → ME
  • 5
    icon of address 70 South Road, Southall, England
    Active Corporate (3 parents)
    Equity (Company account)
    -178,847 GBP2024-02-29
    Officer
    icon of calendar 2020-02-24 ~ 2025-10-29
    IIF 22 - Director → ME
  • 6
    icon of address 15 The Broadway, Greenford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-30 ~ 2025-10-29
    IIF 8 - Director → ME
  • 7
    PP OFFICE LTD - 2025-01-17
    icon of address 18 Station Parade, Whitchurch Lane, Edgware, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-11 ~ 2025-10-29
    IIF 11 - Director → ME
  • 8
    R&J LABORATORY LTD - 2019-08-23
    icon of address 74 Durrants Drive, Croxley Green, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,757 GBP2023-07-31
    Officer
    icon of calendar 2019-07-31 ~ 2019-11-30
    IIF 20 - Director → ME
  • 9
    icon of address 10 Regency Court Unwin Way, Stanmore, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    186 GBP2023-03-31
    Officer
    icon of calendar 2021-03-17 ~ 2024-08-06
    IIF 14 - 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.