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 Mohammed Salim Patel

    Related profiles found in government register
  • Mr Mohammed Salim Patel
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Atherton Tax Shop, 140 Market Street, Atherton, M46 0DX, England

      IIF 1
    • icon of address 302, Hulton Lane, Bolton, BL3 4LE, England

      IIF 2 IIF 3
    • icon of address 14, Manchester Road, Nelson, BB9 7EG, England

      IIF 4
  • Mr Salim Patel
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Newbrook Road, Bolton, BL5 1EU, England

      IIF 5
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 6
  • Mr Mohammed Salim Patel
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Greenland Road, Birmingham, B29 7PN, United Kingdom

      IIF 7
    • icon of address 44, Greenland Road, Selly Park, Birmingham, B29 7PN, England

      IIF 8 IIF 9 IIF 10
    • icon of address 2nd Floor Peel House, 2 Chorley Old Road, Bolton, BL1 3AA, United Kingdom

      IIF 12 IIF 13
    • icon of address 392, St. Helens Road, Bolton, BL3 3RR, England

      IIF 14
    • icon of address Capital Office, 124 City Road, Ec1v 2nx, Loncon, England

      IIF 15
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 16 IIF 17 IIF 18
    • icon of address 124-128, City Road, London, EC1V 2NJ, England

      IIF 24
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 25
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
    • icon of address 223, High Street, London, E17 7BH, England

      IIF 27
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 28
    • icon of address 140, Market Street, Atherton, Manchester, Greater Manchester, M46 0DX, England

      IIF 29
  • Mr Salim Majid Patel
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 392, St. Helens Road, Bolton, BL3 3RR, England

      IIF 30 IIF 31 IIF 32
    • icon of address 392, St. Helens Road, Bolton, Greater Manchester, BL3 3RR, England

      IIF 34
    • icon of address 45, Houghton Way, St. Johns Precinct, Liverpool, L1 1LN, England

      IIF 35
  • Patel, Mohammed Salim
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 302, Hulton Lane, Bolton, BL3 4LE, England

      IIF 36
    • icon of address 302, Hulton Lane, Bolton, BL3 4LE, United Kingdom

      IIF 37
    • icon of address 302, Hulton Lane, Bolton, Lancashire, BL3 4LE, United Kingdom

      IIF 38
  • Patel, Mohammed Salim
    British optometrist born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Darnall Opticians (darnall Health Centre), 2 York Road, Sheffield, S9 5DH, United Kingdom

      IIF 39
  • Patel, Mohammed Salim
    British self employed born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 302, Hulton Lane, Bolton, BL3 4LE, United Kingdom

      IIF 40
  • Patel, Salim Majid
    British company director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Salim Majid
    British consultant born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 392, St. Helens Road, Bolton, Greater Manchester, BL3 3RR, England

      IIF 47
  • Patel, Salim Majid
    British customer solutions born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 392, St. Helens Road, Bolton, BL3 3RR, Great Britain

      IIF 48
  • Patel, Salim
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Newbrook Road, Bolton, BL5 1EU, England

      IIF 49
  • Patel, Salim
    British optician born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Peel House, 2 Chorley Old Road, Bolton, BL1 3AA, United Kingdom

      IIF 50
  • Patel, Mohammed Salim
    British company director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Peel House, 2 Chorley Old Road, Bolton, BL1 3AA, United Kingdom

      IIF 51
  • Patel, Mohammed Salim
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Newbrook Road, Bolton, BL5 1EU, England

      IIF 52
    • icon of address 2nd Floor Peel House, 2 Chorley Old Road, Bolton, BL1 3AA, United Kingdom

      IIF 53 IIF 54 IIF 55
  • Patel, Mohammed Salim
    British optometrist born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Market Street, Atherton, Manchester, Greater Manchester, M46 0DX, England

      IIF 56
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 302 Hulton Lane, Bolton, Lancahire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 38 - Director → ME
  • 2
    icon of address 2nd Floor Peel House, 2 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -256,444 GBP2024-03-31
    Officer
    icon of calendar 2021-03-18 ~ now
    IIF 55 - Director → ME
  • 3
    icon of address 2nd Floor Peel House, 2 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -76,326 GBP2025-02-28
    Officer
    icon of calendar 2019-02-21 ~ now
    IIF 50 - Director → ME
  • 4
    icon of address 302 Hulton Lane, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    123,791 GBP2022-04-30
    Officer
    icon of calendar 2014-04-22 ~ dissolved
    IIF 36 - Director → ME
  • 5
    icon of address 392 St. Helens Road, Bolton, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 48 - Director → ME
  • 6
    icon of address 44 Greenland Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 44 Greenland Road, Selly Park, Birmingham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 44 Greenland Road, Selly Park, Birmingham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 44 Greenland Road, Selly Park, Birmingham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-01-31 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit 1 Inside Morrisons Supermarket, Mottram Road, Hyde, England
    Active Corporate (2 parents)
    Equity (Company account)
    -238,985 GBP2024-10-31
    Officer
    icon of calendar 2019-10-28 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 392 St. Helens Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ 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
  • 12
    icon of address 22 Lynmouth Road, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 40 - Director → ME
  • 13
    icon of address 45 Houghton Way, St. Johns Precinct, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    825 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 2nd Floor Peel House, 2 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-09-02 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 15
    icon of address 392 St. Helens Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,431 GBP2024-03-31
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ now
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 2nd Floor Peel House, 2 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent, 29 offsprings)
    Equity (Company account)
    2,709 GBP2024-05-31
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Sfp, 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,968 GBP2021-09-30
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Atherton Tax Accountants, 140 Market Street Atherton, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-03 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 392 St. Helens Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,282 GBP2024-06-30
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 2nd Floor Peel House, 2 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -387 GBP2025-03-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 56 - Director → ME
Ceased 23
  • 1
    icon of address 140 Atherton Tax Shop, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-30 ~ 2021-11-29
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 2nd Floor Peel House, 2 Chorley Old Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    98,287 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-12-04 ~ 2024-03-19
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 3
    icon of address 2nd Floor Peel House, 2 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -256,444 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-18 ~ 2024-03-19
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 4
    icon of address 2nd Floor Peel House, 2 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -76,326 GBP2025-02-28
    Person with significant control
    icon of calendar 2023-12-04 ~ 2024-03-19
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    icon of calendar 2019-02-21 ~ 2023-12-04
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    icon of address 302 Hulton Lane, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    123,791 GBP2022-04-30
    Person with significant control
    icon of calendar 2017-01-01 ~ 2021-06-14
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    icon of address 2nd Floor Peel House, 2 Chorley Old Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,051 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-12-04 ~ 2024-03-19
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    icon of calendar 2018-09-27 ~ 2021-04-17
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    DARNALL OPTICIANS LTD - 2020-06-05
    DARNALL EYE CARE LTD - 2021-10-04
    icon of address Darnall Opticians 2 York Road, Darnall, Sheffield, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -53,995 GBP2021-05-31
    Officer
    icon of calendar 2013-05-10 ~ 2020-02-16
    IIF 39 - Director → ME
    icon of calendar 2020-02-16 ~ 2020-11-05
    IIF 43 - Director → ME
  • 8
    icon of address 14 Manchester Road, Nelson, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,498 GBP2024-12-31
    Officer
    icon of calendar 2012-12-11 ~ 2019-05-31
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-31
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 44 Greenland Road, Selly Park, Birmingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -13,293 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-04 ~ 2024-03-20
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 44 Greenland Road, Selly Park, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,946 GBP2024-02-29
    Person with significant control
    icon of calendar 2023-12-04 ~ 2024-03-20
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 2nd Floor Peel House, 2 Chorley Old Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,779 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-12-06 ~ 2024-03-19
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address 2nd Floor Peel House, 2 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -13,097 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-12-04 ~ 2024-03-20
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    SHEFFIELD EYE CLINIC LIMITED - 2022-08-26
    icon of address 2nd Floor Peel House, 2 Chorley Old Road, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -34,395 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-12-04 ~ 2024-03-20
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 392 St. Helens Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,431 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-12-04 ~ 2024-03-20
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 2nd Floor Peel House, 2 Chorley Old Road, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -43,172 GBP2023-01-31
    Person with significant control
    icon of calendar 2023-12-04 ~ 2024-03-20
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Peel House, 2 Chorley Old Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-25 ~ 2025-08-14
    IIF 52 - Director → ME
  • 17
    icon of address 2nd Floor Peel House, 2 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32,706 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-12-04 ~ 2024-03-20
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address 2nd Floor Peel House, 2 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent, 29 offsprings)
    Equity (Company account)
    2,709 GBP2024-05-31
    Officer
    icon of calendar 2023-05-16 ~ 2025-08-14
    IIF 53 - Director → ME
  • 19
    icon of address 2nd Floor Peel House, 2 Chorley Old Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,255 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-12-04 ~ 2024-03-19
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 20
    icon of address 2nd Floor Peel House, 2 Chorley Old Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -162 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-12-04 ~ 2024-03-20
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address 2nd Floor Peel House, 2 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,472 GBP2024-02-29
    Person with significant control
    icon of calendar 2023-12-04 ~ 2024-03-19
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    icon of address 2nd Floor Peel House, 2 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -387 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-03-10 ~ 2024-03-19
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 23
    icon of address 124-128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,172 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-12-04 ~ 2024-03-20
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE

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.