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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Patel, Uday Vithalbhai
    Director born in November 1967
    Individual (13 offsprings)
    Officer
    icon of calendar 2018-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Ms Aneesha Patel
    Born in January 1999
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Mr Kishen Patel
    Born in November 2000
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Patel, Urvi
    Director born in January 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-09-27 ~ now
    OF - Director → CIF 0
    Patel, Urvi
    Company Secretary
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-12-31 ~ now
    OF - Secretary → CIF 0
    Mrs Urvi Patel
    Born in January 1968
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2017-02-20 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 4
  • 1
    Patel, Nimal Prafulbhai
    Nominee Company Secretary
    Individual
    Officer
    icon of calendar 2002-09-26 ~ 2002-12-31
    OF - Secretary → CIF 0
  • 2
    Patel, Uday Vithalbhai
    Accountant born in November 1967
    Individual (13 offsprings)
    Officer
    icon of calendar 2002-09-26 ~ 2013-09-27
    OF - Director → CIF 0
    Patel, Uday Vithalbhai
    Company Director born in November 1967
    Individual (13 offsprings)
    icon of calendar 2015-07-13 ~ 2017-02-20
    OF - Director → CIF 0
  • 3
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 22 offsprings)
    Officer
    2002-09-26 ~ 2002-09-26
    PE - Nominee Director → CIF 0
  • 4
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 82 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2002-09-26 ~ 2002-09-26
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ANEESHA NOMINEES LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Fixed Assets
328,933 GBP2025-03-31
328,933 GBP2024-03-31
Current Assets
1,081,494 GBP2025-03-31
973,869 GBP2024-03-31
Creditors
Current, Amounts falling due within one year
-342,318 GBP2025-03-31
Net Current Assets/Liabilities
739,176 GBP2025-03-31
660,768 GBP2024-03-31
Total Assets Less Current Liabilities
1,068,109 GBP2025-03-31
989,701 GBP2024-03-31
Creditors
Non-current, Amounts falling due after one year
-700,000 GBP2025-03-31
Net Assets/Liabilities
368,109 GBP2025-03-31
277,701 GBP2024-03-31
Equity
368,109 GBP2025-03-31
277,701 GBP2024-03-31
Average Number of Employees
22024-04-01 ~ 2025-03-31
22023-04-01 ~ 2024-03-31

Related profiles found in government register
  • ANEESHA NOMINEES LIMITED
    Info
    Registered number 04545732
    icon of address15 Montpelier Avenue, Bexley DA5 3AP
    Private Limited Company incorporated on 2002-09-26 (23 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-05-15
    CIF 0
  • ANEESHA NOMINEES LIMITED
    S
    Registered number missing
    icon of address3, Montpelier Avenue, Bexley, Kent, DA5 3AP
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address12 Highbridge Wharf, Greenwich, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2022-07-08 ~ now
    CIF 12 - Director → ME
  • 2
    icon of address13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,392 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Ownership of shares – 75% or moreOE
  • 3
    icon of address13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-20 ~ now
    CIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    NATURAL WELLNESS PRODUCTS LIMITED - 2013-04-09
    SANDA WELLBEING LIMITED - 2012-11-06
    icon of addressAlbemarle House 1, Albemarle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-01 ~ dissolved
    CIF 15 - Secretary → ME
  • 5
    YOURWELLNESS PUBLISHING LTD - 2018-03-24
    icon of addressC/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -20,982 GBP2016-03-31
    Officer
    icon of calendar 2014-01-01 ~ now
    CIF 13 - Secretary → ME
  • 6
    icon of address13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    221,809 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Ownership of shares – 75% or moreOE
  • 7
    SANDA LIFESTYLE LIMITED - 2013-11-11
    icon of addressC/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -48,028 GBP2016-03-31
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    CIF 14 - Secretary → ME
Ceased 35
  • 1
    icon of address662 High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    526,898 GBP2024-12-31
    Officer
    icon of calendar 2006-09-26 ~ 2010-09-26
    CIF 4 - Secretary → ME
  • 2
    icon of addressUhy Hacker Young Llp, Quadrant House 4 Thomas More Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-01 ~ 2011-03-09
    CIF 17 - Secretary → ME
  • 3
    ANDY MATTHEWS PRODUCTIONS LTD - 2013-07-12
    icon of address3 Montpelier Avenue, Bexley, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,714 GBP2016-06-30
    Officer
    icon of calendar 2008-06-03 ~ 2011-06-03
    CIF 36 - Secretary → ME
  • 4
    icon of address72 Pentyla Baglan Road, Baglan, Port Talbot, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,206 GBP2020-04-30
    Officer
    icon of calendar 2003-04-30 ~ 2010-07-01
    CIF 32 - Secretary → ME
  • 5
    icon of addressC/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2006-08-15 ~ 2010-08-15
    CIF 39 - Secretary → ME
  • 6
    icon of addressC/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2007-09-27 ~ 2010-09-27
    CIF 2 - Secretary → ME
  • 7
    icon of address352 Harrow Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -387,649 GBP2024-12-31
    Officer
    icon of calendar 2002-10-16 ~ 2010-10-16
    CIF 34 - Secretary → ME
  • 8
    icon of address13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,392 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-10-26 ~ 2023-04-01
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Ownership of shares – 75% or more OE
  • 9
    HEADSTART FILMS LIMITED - 2009-06-17
    icon of addressC/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    373,357 GBP2021-11-30
    Officer
    icon of calendar 2017-06-20 ~ 2023-03-09
    CIF 11 - Secretary → ME
  • 10
    icon of address3 Montpelier Avenue, Bexley, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,875 GBP2015-08-31
    Officer
    icon of calendar 2013-02-19 ~ 2014-11-14
    CIF 16 - Director → ME
  • 11
    icon of addressFilm House, Nightingales Corner, Little Chalfont, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-08 ~ 2004-08-03
    CIF 6 - Secretary → ME
  • 12
    icon of address37 Warren Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-01 ~ 2010-07-31
    CIF 21 - Secretary → ME
  • 13
    icon of address1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    166,573 GBP2015-05-31
    Officer
    icon of calendar 2007-07-07 ~ 2011-07-08
    CIF 26 - Secretary → ME
  • 14
    icon of addressC/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -57,699 GBP2019-03-31
    Officer
    icon of calendar 2008-08-06 ~ 2010-08-06
    CIF 1 - Secretary → ME
  • 15
    GOLDSHIELD BUSINESS SOLUTIONS LIMITED - 2007-05-23
    icon of address13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,087,119 GBP2024-03-31
    Officer
    icon of calendar 2007-03-31 ~ 2011-04-01
    CIF 29 - Secretary → ME
  • 16
    CHAMPERS (WHOLESALE) LIMITED - 2013-11-08
    icon of addressC/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2003-01-18 ~ 2010-12-01
    CIF 18 - Secretary → ME
  • 17
    icon of address13 Montpelier Avenue, Bexley, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,922 GBP2024-08-31
    Officer
    icon of calendar 2004-08-11 ~ 2008-02-27
    CIF 5 - Secretary → ME
  • 18
    icon of address3 Montpelier Avenue, Bexley, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-11 ~ 2011-04-11
    CIF 27 - Secretary → ME
  • 19
    icon of addressC/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    118,582 GBP2024-02-29
    Officer
    icon of calendar 2008-02-20 ~ 2011-02-20
    CIF 22 - Secretary → ME
  • 20
    MUMBAI GARDENS LIMITED - 2019-08-08
    KISHENS LIMITED - 2007-05-10
    HATE ESTATE AGENTS LIMITED - 2012-06-13
    JAYA-KISHORI LIMITED - 2008-10-20
    icon of addressC/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,282 GBP2024-09-30
    Officer
    icon of calendar 2003-09-01 ~ 2010-09-25
    CIF 10 - Secretary → ME
  • 21
    icon of address662 High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,743 GBP2024-04-30
    Officer
    icon of calendar 2004-06-24 ~ 2011-04-06
    CIF 30 - Secretary → ME
  • 22
    icon of addressGriffins, Tavistock House North, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-09-29 ~ 2011-06-11
    CIF 20 - Secretary → ME
  • 23
    SPEED 8824 LIMITED - 2002-08-16
    MAVICELL LIMITED - 2003-08-04
    icon of addressC/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    68,259 GBP2024-03-31
    Officer
    icon of calendar 2002-09-01 ~ 2011-03-31
    CIF 35 - Secretary → ME
  • 24
    MOBILE INCLUSION LIMITED - 2005-08-16
    icon of address3 Montpelier Avenue, Bexley, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-29 ~ 2011-01-14
    CIF 19 - Secretary → ME
  • 25
    icon of address250 Humberstone Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,897,544 GBP2024-07-31
    Officer
    icon of calendar 2016-04-13 ~ 2019-07-29
    CIF 38 - Secretary → ME
  • 26
    icon of address3 Montpelier Avenue, Bexley, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-11 ~ 2011-04-11
    CIF 28 - Secretary → ME
  • 27
    icon of addressC/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    861,044 GBP2024-03-31
    Officer
    icon of calendar 2006-11-10 ~ 2011-07-26
    CIF 37 - Secretary → ME
  • 28
    NATURAL WELLNESS PRODUCTS LIMITED - 2013-04-09
    SANDA WELLBEING LIMITED - 2012-11-06
    icon of addressAlbemarle House 1, Albemarle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-20 ~ 2010-09-20
    CIF 3 - Secretary → ME
  • 29
    icon of addressC/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -95,669 GBP2024-03-31
    Officer
    icon of calendar 2008-01-25 ~ 2011-01-25
    CIF 24 - Secretary → ME
  • 30
    SAFETY AND ENVIRONMENTAL RISK MANAGEMENT RATING AGENCY LIMITED - 2002-01-24
    icon of address123 Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-06 ~ 2006-09-08
    CIF 7 - Secretary → ME
  • 31
    icon of addressC/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    125 GBP2024-03-31
    Officer
    icon of calendar 2003-10-20 ~ 2010-10-20
    CIF 31 - Secretary → ME
  • 32
    icon of address3 Montpelier Avenue, Bexley, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-16 ~ 2011-01-31
    CIF 33 - Secretary → ME
  • 33
    icon of addressGriffins, Tavistock House North Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-18 ~ 2010-10-18
    CIF 25 - Secretary → ME
  • 34
    icon of addressC/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -305,860 GBP2025-03-31
    Officer
    icon of calendar 2008-02-05 ~ 2012-02-05
    CIF 23 - Secretary → ME
  • 35
    ISLAND PROPERTY INVESTMENTS LIMITED - 2012-04-25
    icon of addressPipers Island, Caversham Bridge Caversham, Reading, Berkshire
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    636,918 GBP2015-04-30
    Officer
    icon of calendar 2004-02-19 ~ 2006-11-26
    CIF 9 - Secretary → ME
    icon of calendar 2004-02-19 ~ 2004-04-28
    CIF 8 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.