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
    Mr Kishen Patel
    Born in November 2000
    Individual (1 offspring)
    Person with significant control
    2023-05-31 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Patel, Uday Vithalbhai
    Director born in November 1967
    Individual (13 offsprings)
    Officer
    2018-04-01 ~ now
    OF - director → CIF 0
  • 3
    Patel, Urvi
    Director born in January 1968
    Individual (3 offsprings)
    Officer
    2013-09-27 ~ now
    OF - director → CIF 0
    Patel, Urvi
    Company Secretary
    Individual (3 offsprings)
    Officer
    2002-12-31 ~ now
    OF - secretary → CIF 0
    Mrs Urvi Patel
    Born in January 1968
    Individual (3 offsprings)
    Person with significant control
    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
  • 4
    Ms Aneesha Patel
    Born in January 1999
    Individual (1 offspring)
    Person with significant control
    2023-05-31 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 4
  • 1
    Patel, Nimal Prafulbhai
    Nominee Company Secretary
    Individual
    Officer
    2002-09-26 ~ 2002-12-31
    OF - secretary → CIF 0
  • 2
    Patel, Uday Vithalbhai
    Accountant born in November 1967
    Individual (13 offsprings)
    Officer
    2002-09-26 ~ 2013-09-27
    OF - director → CIF 0
    Patel, Uday Vithalbhai
    Company Director born in November 1967
    Individual (13 offsprings)
    2015-07-13 ~ 2017-02-20
    OF - director → CIF 0
  • 3
    SHENLEY SECRETARIES LIMITED - now
    788-790 Finchley Road, London
    Corporate (1 parent, 85 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2002-09-26 ~ 2002-09-26
    PE - nominee-secretary → CIF 0
  • 4
    788-790 Finchley Road, London
    Dissolved corporate (2 parents, 22 offsprings)
    Officer
    2002-09-26 ~ 2002-09-26
    PE - nominee-director → 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 GBP2024-03-31
327,834 GBP2023-03-31
Current Assets
973,869 GBP2024-03-31
662,633 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-313,101 GBP2024-03-31
-812,007 GBP2023-03-31
Net Current Assets/Liabilities
660,768 GBP2024-03-31
-149,374 GBP2023-03-31
Total Assets Less Current Liabilities
989,701 GBP2024-03-31
178,460 GBP2023-03-31
Creditors
Non-current, Amounts falling due after one year
-700,000 GBP2024-03-31
Net Assets/Liabilities
277,701 GBP2024-03-31
109,460 GBP2023-03-31
Equity
277,701 GBP2024-03-31
109,460 GBP2023-03-31
Average Number of Employees
22023-04-01 ~ 2024-03-31
22022-04-01 ~ 2023-03-31

Related profiles found in government register
  • ANEESHA NOMINEES LIMITED
    Info
    Registered number 04545732
    15 Montpelier Avenue, Bexley DA5 3AP
    Private Limited Company incorporated on 2002-09-26 (22 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-05-15
    CIF 0
  • ANEESHA NOMINEES LIMITED
    S
    Registered number missing
    3, Montpelier Avenue, Bexley, Kent, DA5 3AP
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    12 Highbridge Wharf, Greenwich, London
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2022-07-08 ~ now
    CIF 12 - director → ME
  • 2
    13 Montpelier Avenue, Bexley, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -2,151 GBP2024-03-31
    Person with significant control
    2023-04-01 ~ now
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
  • 3
    13 Montpelier Avenue, Bexley, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Person with significant control
    2022-07-20 ~ now
    CIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    NATURAL WELLNESS PRODUCTS LIMITED - 2013-04-09
    SANDA WELLBEING LIMITED - 2012-11-06
    Albemarle House 1, Albemarle Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-04-01 ~ dissolved
    CIF 15 - secretary → ME
  • 5
    YOURWELLNESS PUBLISHING LTD - 2018-03-24
    C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, England
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -20,982 GBP2016-03-31
    Officer
    2014-01-01 ~ now
    CIF 13 - secretary → ME
  • 6
    13 Montpelier Avenue, Bexley, Kent, England
    Corporate (3 parents)
    Person with significant control
    2024-02-23 ~ now
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
  • 7
    SANDA LIFESTYLE LIMITED - 2013-11-11
    C/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
    2014-01-01 ~ dissolved
    CIF 14 - secretary → ME
Ceased 35
  • 1
    662 High Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    516,574 GBP2023-12-31
    Officer
    2006-09-26 ~ 2010-09-26
    CIF 4 - secretary → ME
  • 2
    Uhy Hacker Young Llp, Quadrant House 4 Thomas More Square, London
    Dissolved corporate (1 parent)
    Officer
    2007-09-01 ~ 2011-03-09
    CIF 17 - secretary → ME
  • 3
    ANDY MATTHEWS PRODUCTIONS LTD - 2013-07-12
    3 Montpelier Avenue, Bexley, Kent
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,714 GBP2016-06-30
    Officer
    2008-06-03 ~ 2011-06-03
    CIF 36 - secretary → ME
  • 4
    72 Pentyla Baglan Road, Baglan, Port Talbot, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,206 GBP2020-04-30
    Officer
    2003-04-30 ~ 2010-07-01
    CIF 32 - secretary → ME
  • 5
    C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2006-08-15 ~ 2010-08-15
    CIF 39 - secretary → ME
  • 6
    C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2007-09-27 ~ 2010-09-27
    CIF 2 - secretary → ME
  • 7
    352 Harrow Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -321,182 GBP2023-12-31
    Officer
    2002-10-16 ~ 2010-10-16
    CIF 34 - secretary → ME
  • 8
    13 Montpelier Avenue, Bexley, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -2,151 GBP2024-03-31
    Person with significant control
    2022-10-26 ~ 2023-04-01
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Ownership of voting rights - 75% or more OE
  • 9
    HEADSTART FILMS LIMITED - 2009-06-17
    C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    373,357 GBP2021-11-30
    Officer
    2017-06-20 ~ 2023-03-09
    CIF 11 - secretary → ME
  • 10
    3 Montpelier Avenue, Bexley, Kent
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,875 GBP2015-08-31
    Officer
    2013-02-19 ~ 2014-11-14
    CIF 16 - director → ME
  • 11
    Film House, Nightingales Corner, Little Chalfont, Bucks
    Dissolved corporate (1 parent)
    Officer
    2004-05-08 ~ 2004-08-03
    CIF 6 - secretary → ME
  • 12
    37 Warren Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-08-01 ~ 2010-07-31
    CIF 21 - secretary → ME
  • 13
    1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2007-07-07 ~ 2011-07-08
    CIF 26 - secretary → ME
  • 14
    C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -57,699 GBP2019-03-31
    Officer
    2008-08-06 ~ 2010-08-06
    CIF 1 - secretary → ME
  • 15
    GOLDSHIELD BUSINESS SOLUTIONS LIMITED - 2007-05-23
    13 Montpelier Avenue, Bexley, Kent, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,087,119 GBP2024-03-31
    Officer
    2007-03-31 ~ 2011-04-01
    CIF 29 - secretary → ME
  • 16
    CHAMPERS (WHOLESALE) LIMITED - 2013-11-08
    C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2003-01-18 ~ 2010-12-01
    CIF 18 - secretary → ME
  • 17
    13 Montpelier Avenue, Bexley, England
    Corporate (1 parent)
    Equity (Company account)
    5,315 GBP2023-08-31
    Officer
    2004-08-11 ~ 2008-02-27
    CIF 5 - secretary → ME
  • 18
    3 Montpelier Avenue, Bexley, Kent
    Dissolved corporate (1 parent)
    Officer
    2007-04-11 ~ 2011-04-11
    CIF 27 - secretary → ME
  • 19
    C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    118,582 GBP2024-02-29
    Officer
    2008-02-20 ~ 2011-02-20
    CIF 22 - secretary → ME
  • 20
    MUMBAI GARDENS LIMITED - 2019-08-08
    HATE ESTATE AGENTS LIMITED - 2012-06-13
    JAYA-KISHORI LIMITED - 2008-10-20
    KISHENS LIMITED - 2007-05-10
    C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    7,282 GBP2023-09-30
    Officer
    2003-09-01 ~ 2010-09-25
    CIF 10 - secretary → ME
  • 21
    662 High Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    3,743 GBP2024-04-30
    Officer
    2004-06-24 ~ 2011-04-06
    CIF 30 - secretary → ME
  • 22
    Griffins, Tavistock House North, London
    Corporate (1 parent)
    Officer
    2008-09-29 ~ 2011-06-11
    CIF 20 - secretary → ME
  • 23
    MAVICELL LIMITED - 2003-08-04
    SPEED 8824 LIMITED - 2002-08-16
    C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    68,259 GBP2024-03-31
    Officer
    2002-09-01 ~ 2011-03-31
    CIF 35 - secretary → ME
  • 24
    MOBILE INCLUSION LIMITED - 2005-08-16
    3 Montpelier Avenue, Bexley, Kent
    Dissolved corporate (1 parent)
    Officer
    2008-09-29 ~ 2011-01-14
    CIF 19 - secretary → ME
  • 25
    250 Humberstone Road, Leicester, Leicestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,932,167 GBP2021-07-31
    Officer
    2016-04-13 ~ 2019-07-29
    CIF 38 - secretary → ME
  • 26
    3 Montpelier Avenue, Bexley, Kent
    Dissolved corporate (1 parent)
    Officer
    2007-04-11 ~ 2011-04-11
    CIF 28 - secretary → ME
  • 27
    C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    861,044 GBP2024-03-31
    Officer
    2006-11-10 ~ 2011-07-26
    CIF 37 - secretary → ME
  • 28
    NATURAL WELLNESS PRODUCTS LIMITED - 2013-04-09
    SANDA WELLBEING LIMITED - 2012-11-06
    Albemarle House 1, Albemarle Street, London
    Dissolved corporate (2 parents)
    Officer
    2007-09-20 ~ 2010-09-20
    CIF 3 - secretary → ME
  • 29
    C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -95,669 GBP2024-03-31
    Officer
    2008-01-25 ~ 2011-01-25
    CIF 24 - secretary → ME
  • 30
    SAFETY AND ENVIRONMENTAL RISK MANAGEMENT RATING AGENCY LIMITED - 2002-01-24
    123 Portsmouth Road, Cobham, Surrey
    Dissolved corporate (2 parents)
    Officer
    2004-04-06 ~ 2006-09-08
    CIF 7 - secretary → ME
  • 31
    C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    125 GBP2024-03-31
    Officer
    2003-10-20 ~ 2010-10-20
    CIF 31 - secretary → ME
  • 32
    3 Montpelier Avenue, Bexley, Kent
    Dissolved corporate (1 parent)
    Officer
    2003-01-16 ~ 2011-01-31
    CIF 33 - secretary → ME
  • 33
    Griffins, Tavistock House North Tavistock Square, London
    Dissolved corporate (1 parent)
    Officer
    2007-10-18 ~ 2010-10-18
    CIF 25 - secretary → ME
  • 34
    C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -307,253 GBP2024-03-31
    Officer
    2008-02-05 ~ 2012-02-05
    CIF 23 - secretary → ME
  • 35
    ISLAND PROPERTY INVESTMENTS LIMITED - 2012-04-25
    Pipers Island, Caversham Bridge Caversham, Reading, Berkshire
    Corporate (1 parent)
    Officer
    2004-02-19 ~ 2006-11-26
    CIF 9 - secretary → ME
    2004-02-19 ~ 2004-04-28
    CIF 8 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.