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 Dilipkumar Patel

    Related profiles found in government register
  • Mr Dilipkumar Patel
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • Galla House, 695 High Street, North Finchley, London , N12 0BT

      IIF 1
    • 39, Malvern Drive, Woodford Green, Essex, IG8 0JR, England

      IIF 2
  • Mr Amal Dilipkumar Patel
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4, Glynswood Place, Northwood, HA6 2RE, England

      IIF 3 IIF 4
  • Mr Dilipkumar Ambalal Patel
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • Galla House, 695 High Road, North Finchley, London, County (optional), N12 0BT, United Kingdom

      IIF 5
    • Galla House, 695 High Road, North Finchley, London, N12 0BT, England

      IIF 6
    • Galla House, 695 High Street, North Finchley, London , N12 0BT

      IIF 7
  • Mrs Susmita Dilipkumar Patel
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Galla House, 695 High Road, North Finchley, London, N12 0BT, England

      IIF 8
    • Galla House, 695 High Street, North Finchley, London , N12 0BT

      IIF 9
  • Patel, Dilipkumar Ambalal
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • Galla House, 695 High Road, North Finchley, London, County (optional), N12 0BT, United Kingdom

      IIF 10
    • Galla House, 695 High Road, North Finchley, London, N12 0BT, United Kingdom

      IIF 11
  • Amal Dilipkumar Patel
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Woodfield Rise, Bushey, Herts, WD23 4QR, United Kingdom

      IIF 12
  • Dilipkumar Ambalal Patel
    British born in July 1956

    Registered addresses and corresponding companies
    • Beauport House, L'avenue De La Commune, St. Peter, JE3 7BY, Jersey

      IIF 13
  • Mr Amal Dilipkumar Patel
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • York House Dental Practice, 247-249 Berkhampstead Road, Chesham, Buckinghamshire, HP5 3AS, England

      IIF 14
    • 9 True Lovers Court Rickmansworth Road, Northwood, Middlesex, HA6 2QN, United Kingdom

      IIF 15
  • Patel, Amal Dilipkumar
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • Galla House, 695 High Road, North Finchley, London, N12 0BT, England

      IIF 16
  • Patel, Amal Dilipkumar
    British company director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4, Glynswood Place, Northwood, HA6 2RE, England

      IIF 17 IIF 18
  • Mr Dilipkumar Ambalal Patel
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 10-12 Love Lane, Pinner, HA5 3EF, United Kingdom

      IIF 19
  • Patel, Dilipkumar
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Malvern Drive, Woodford Green, Essex, IG8 0JR, England

      IIF 20
  • Patel, Dilipkumar
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39 Malvern Drive, Woodford Green, Essex, IG8 0JR

      IIF 21
  • Patel, Dilipkumar Ambalal
    British engineering consultant born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 10-12 Love Lane, Pinner, HA5 3EF, United Kingdom

      IIF 22
  • Patel, Dilip
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Galla House, 695 High Road, North Finchley, London, N12 0BT

      IIF 23
    • Galla House, 695 High Street, North Finchley, London , N12 0BT

      IIF 24
  • Patel, Dilip
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Woodfield Rise, Bushey, Hertfordshire, WD23 4QR

      IIF 25
  • Patel, Amal Dilipkumar
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Woodfield Rise, Bushey, Herts, WD23 4QR, United Kingdom

      IIF 26
    • 49, Woodfield Rise, Bushey, WD23 4QR, England

      IIF 27
  • Patel, Amal Dilipkumar
    British director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1b First Floor, 142 Johnson Street, Southall, Middlesex, UB2 5FD, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 14
  • 1
    First Floor, 10-12 Love Lane, Pinner, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    2020-04-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-04-09 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 2
    4 Glynswood Place, Northwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    376,529 GBP2024-10-31
    Officer
    2017-10-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2017-10-04 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 3
    4 Glynswood Place, Northwood, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-10-15 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    39 Malvern Drive, Woodford Green, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,355 GBP2024-04-30
    Officer
    2015-04-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-04-08 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Galla House 695 High Road, North Finchley, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-03-10 ~ now
    IIF 11 - Director → ME
  • 6
    Galla House, 695 High Road, North Finchley, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-12-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-12-12 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - 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 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    4 Glynswood Place, Northwood, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-10-15 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    Galla House 695 High Road, North Finchley, London, County (optional), United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-04-28 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Beauport House, L'avenue De La Commune, St. Peter, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2013-01-15 ~ now
    IIF 13 - Ownership of shares - More than 25%OE
    IIF 13 - Ownership of voting rights - More than 25%OE
  • 10
    1b First Floor, 142 Johnson Street, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2015-10-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 11
    PHARMADASS LIMITED - 2010-10-13
    PHARMADASS (HEALTH AID) LIMITED - 1989-03-20
    PHARMADASS LIMITED - 1988-12-20
    RAPID 7068 LIMITED - 1988-12-07
    Galla House, 695 High Street, North Finchley, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    ~ now
    IIF 24 - Director → ME
  • 12
    Galla House, 695 High Road, North Finchley, London
    Active Corporate (3 parents)
    Officer
    2003-04-01 ~ now
    IIF 23 - Director → ME
  • 13
    York House Dental Practice, 247-249 Berkhampstead Road, Chesham, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    913,531 GBP2024-03-31
    Officer
    2010-08-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 14
    Healthaid House, Marlborough Hill, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    1998-04-09 ~ dissolved
    IIF 25 - Director → ME
Ceased 2
  • 1
    PHARMADASS LIMITED - 2010-10-13
    PHARMADASS (HEALTH AID) LIMITED - 1989-03-20
    PHARMADASS LIMITED - 1988-12-20
    RAPID 7068 LIMITED - 1988-12-07
    Galla House, 695 High Street, North Finchley, London
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    2016-06-30 ~ 2026-01-07
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    2025-11-25 ~ 2026-01-07
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 2
    HYDROBOLT ENTERPRISES LIMITED - 1992-08-26
    Mha Macintyre Hudson 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,490,526 GBP2024-03-31
    Officer
    2006-10-16 ~ 2008-03-26
    IIF 21 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.