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, Nimish Chandrakant

    Related profiles found in government register
  • Patel, Nimish Chandrakant
    British accountant born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73 Regal Way, Kenton, Harrow, Middlesex, HA3 0SD

      IIF 1
    • icon of address Sinckot House, Station Road, Harrow, HA1 2TP, England

      IIF 2
    • icon of address 74, Wimpole Street, London, W1G 9RR, England

      IIF 3
    • icon of address Suite 35, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF, England

      IIF 4 IIF 5
  • Patel, Nimish Chandrakant
    British chartered accountant born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albemarle House 6th Floor, 1 Albemarle Street, London, W1S 4HA, United Kingdom

      IIF 6
    • icon of address Suite 35, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF, England

      IIF 7
  • Patel, Nimish Chandrakant
    British company director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 35, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF, England

      IIF 8
  • Patel, Nimish Chandrakant
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73 Regal Way, Kenton, Harrow, Middlesex, HA3 0SD

      IIF 9
    • icon of address 58, Leman Street, London, E1 8EU, England

      IIF 10
    • icon of address Lawford House, Albert Place, London, N3 1QB, United Kingdom

      IIF 11
  • Patel, Manish Chandrakant
    British business man born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Maida Vale, The Street, Shotley, Ipswich, IP9 1NF, England

      IIF 12
  • Patel, Nimish Chandrakant
    British chartered accountant born in June 1964

    Registered addresses and corresponding companies
    • icon of address 549 Wherstead Road, Ipswich, Suffolk, IP2 8LR

      IIF 13
  • Patel, Nimish Chandrakant
    British accountant born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Hugh Street, London, SW1V 4ER, United Kingdom

      IIF 14
    • icon of address Suite 35, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF, England

      IIF 15
  • Patel, Nimish Chandrakant
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Venture Road, Venture Road, Chilworth, Southampton, SO16 7NP, England

      IIF 16
  • Patel, Nimish Chandrakant
    British manager born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 211, Station Road, Harrow, HA1 2TP, United Kingdom

      IIF 17
  • Mr Nimish Chandrakant Patel
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Wimpole Street, London, W1G 9RR, England

      IIF 18
    • icon of address C/o Re10 Devonshire House, One Mayfair Place, London, W1J 8AJ, England

      IIF 19
    • icon of address Lawford House, Albert Place, London, N3 1QB, United Kingdom

      IIF 20
    • icon of address Suite 35, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF, England

      IIF 21 IIF 22
  • Patel, Nimish Chandrakant
    British accountant

    Registered addresses and corresponding companies
    • icon of address 73 Regal Way, Kenton, Harrow, Middlesex, HA3 0SD

      IIF 23
  • Patel, Nimish Chandrakant
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Suite 35, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF, England

      IIF 24
  • Patel, Nimish Chandrakant
    British company director

    Registered addresses and corresponding companies
    • icon of address Suite 35, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF, England

      IIF 25
  • Patel, Nimish Chandrakant
    British director

    Registered addresses and corresponding companies
    • icon of address 73 Regal Way, Kenton, Harrow, Middlesex, HA3 0SD

      IIF 26
  • Mr Nimish Chandrakant Patel
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 35, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF, England

      IIF 27
  • Patel, Manish Chandrakant
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 549 Wherstead Road, Ipswich, Suffolk, IP2 8LR

      IIF 28
  • Patel, Nimish Chandrakant

    Registered addresses and corresponding companies
    • icon of address Albemarle House 6th Floor, 1 Albemarle Street, London, W1S 4HA, United Kingdom

      IIF 29
    • icon of address Suite 35, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF, England

      IIF 30
  • Mr Nimish Chandrakant Patel
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 211, Station Road, Harrow, HA1 2TP, United Kingdom

      IIF 31
    • icon of address 58, Hugh Street, London, SW1V 4ER, United Kingdom

      IIF 32
    • icon of address Suite 35, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF, England

      IIF 33
  • Mr Manish Chandrakant Patel
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shotley Post Office Stores, The Street, Shotley, Suffolk, IP9 1NQ, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 211 Station Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 2
    SOUTHGATE LIONS CLUB - 2018-10-23
    icon of address Sinckot House, Station Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,939 GBP2024-05-31
    Officer
    icon of calendar 2011-07-06 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address 549 Wherstead Road, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-15 ~ dissolved
    IIF 28 - Director → ME
  • 4
    icon of address 74 Wimpole Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -47,809 GBP2017-09-30
    Officer
    icon of calendar 2016-09-28 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 5
    icon of address 58 Leman Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    402,375 GBP2024-03-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address Suite 35 Unit 2, 94a Wycliffe Road, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,242 GBP2024-07-31
    Officer
    icon of calendar 2016-09-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ now
    IIF 22 - Has significant influence or controlOE
  • 7
    icon of address Albemarle House 6th Floor, 1 Albemarle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-26 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2014-02-26 ~ dissolved
    IIF 29 - Secretary → ME
  • 8
    RE10(UK) PLC - 2012-12-21
    DEBT RESOLUTION PLC - 2010-03-05
    RE10(UK) LIMITED - 2014-07-16
    DEBT RESOLUTION PLC - 2011-12-07
    RE10 (UK) PLC - 2011-12-05
    icon of address Suite 35 Unit 2, 94a Wycliffe Road, Northampton, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    128,694 GBP2024-12-31
    Officer
    icon of calendar 2000-07-17 ~ now
    IIF 7 - Director → ME
    icon of calendar 2000-07-17 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 35 Unit 2, 94a Wycliffe Road, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2019-10-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 2 Venture Road Venture Road, Chilworth, Southampton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-02-07 ~ dissolved
    IIF 16 - Director → ME
  • 11
    icon of address Suite 35 Unit 2, 94a Wycliffe Road, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,551 GBP2024-04-30
    Officer
    icon of calendar 2003-04-11 ~ now
    IIF 4 - Director → ME
    icon of calendar 2018-06-20 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    COTTON CLUB DRYCLEANERS LIMITED - 2004-08-31
    KRANEFIELDS LIMITED - 2006-03-30
    icon of address Suite 35 Unit 2, 94a Wycliffe Road, Northampton, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,541,599 GBP2024-08-31
    Officer
    icon of calendar 2003-09-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 13
    KUBIX LIMITED - 2014-06-19
    INTERFINANCE SOLUTIONS LIMITED - 2017-10-12
    THE MANHATTAN DELI LIMITED - 1999-04-08
    icon of address Suite 35 Unit 2, 94a Wycliffe Road, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,285 GBP2024-08-31
    Officer
    icon of calendar 1998-05-19 ~ now
    IIF 8 - Director → ME
    icon of calendar 1998-05-19 ~ now
    IIF 25 - Secretary → ME
  • 14
    ANP PROPERTY INVESTMENTS LIMITED - 2002-12-02
    icon of address 58 Hugh Street Hugh Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    454,521 GBP2024-05-31
    Officer
    icon of calendar 2009-02-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Has significant influence or control as a member of a firmOE
    IIF 34 - Has significant influence or controlOE
Ceased 5
  • 1
    icon of address 549 Wherstead Road, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-08-23 ~ 1996-03-15
    IIF 13 - Director → ME
  • 2
    OPTYMYX LTD - 2021-12-06
    icon of address C/o Kingsley Maybrook, Unitec House, 2 Albert Place, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-07-11 ~ 2023-02-10
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ 2023-02-10
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    KUBIX LIMITED - 2014-06-19
    INTERFINANCE SOLUTIONS LIMITED - 2017-10-12
    THE MANHATTAN DELI LIMITED - 1999-04-08
    icon of address Suite 35 Unit 2, 94a Wycliffe Road, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,285 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-04-26 ~ 2019-01-03
    IIF 19 - Ownership of shares – 75% or more OE
  • 4
    KRANEFIELDS LIMITED - 2008-02-07
    RE10 (LONDON) LIMITED - 2006-03-30
    KOMPASS LIMITED - 2003-11-17
    icon of address 73 Regal Way, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-18 ~ 2008-02-27
    IIF 1 - Director → ME
    icon of calendar 2003-03-18 ~ 2004-03-31
    IIF 23 - Secretary → ME
  • 5
    THE RED HOT CHILLI PEPPER LIMITED - 1999-08-12
    icon of address 9 De Montfort Street, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-25 ~ 1999-06-30
    IIF 9 - Director → ME
    icon of calendar 1998-03-25 ~ 1999-06-30
    IIF 26 - 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.