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 Rishi Patel

    Related profiles found in government register
  • Mr Rishi Patel
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Broad Acres, Hatfield, Hertfordshire, AL10 9LE, England

      IIF 1
    • icon of address 4 Sunny Hill Court, Sunningfields Crescent, London, NW4 4RB, United Kingdom

      IIF 2
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 3
  • Mr Rishi Patel
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, England

      IIF 4
    • icon of address 2 Leman Street, London, E1W 9US, United Kingdom

      IIF 5
    • icon of address 66, Prescot Street, London, E1 8NN, England

      IIF 6 IIF 7
  • Rishi Patel
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, England

      IIF 8
    • icon of address 2 Leman Street, London, E1W 9US, United Kingdom

      IIF 9
    • icon of address 66, Prescot Street, London, E1 8NN, England

      IIF 10 IIF 11
    • icon of address 66, Prescot Street, London, E1 8NN, United Kingdom

      IIF 12
    • icon of address Kingsfield House, 66 Prescot Street, London, E1 8NN, England

      IIF 13
  • Mr Rishi Patel
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, Fleet Street, London, EC4A 2DQ, United Kingdom

      IIF 14
  • Patel, Rishi
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Broad Acres, Hatfield, Hertfordshire, AL10 9LE, England

      IIF 15
  • Patel, Rishi
    British company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, England

      IIF 16 IIF 17
    • icon of address 2 Leman Street, London, E1W 9US, United Kingdom

      IIF 18 IIF 19
  • Patel, Rishi
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 20
    • icon of address 2, Leman Street, London, E1W 9US, England

      IIF 21
    • icon of address 2 Leman Street, London, E1W 9US, United Kingdom

      IIF 22
    • icon of address 66, Prescot Street, London, E1 8NN, England

      IIF 23
  • Patel, Rishi
    British entrepreneur born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Prescot Street, London, E1 8NN, England

      IIF 24
  • Patel, Rishi
    British self employed born in March 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Rishi Arun Patel
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hardwicks Square, London, SW18 4HU, England

      IIF 27
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28 IIF 29
    • icon of address St Georges House, 6th Floor, 15 Hanover Square, London, W1S 1HS, United Kingdom

      IIF 30
  • Patel, Rishi
    born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Prescot Street, London, E1 8NN, United Kingdom

      IIF 31
  • Patel, Rishi
    British vaping supplies and sales born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Sunny Hill Court, Sunningfields Crescent, London, NW4 4RB, United Kingdom

      IIF 32
  • Patel, Rishi Arun
    British co director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hardwicks Square, London, SW18 4HU, England

      IIF 33
  • Patel, Rishi Arun
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34 IIF 35
  • Patel, Rishi Arun
    British none born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Abercorn Crescent, South Harrow, Middlesex, HA2 0PX, United Kingdom

      IIF 36
  • Patel, Rishi
    British company director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Leman Street, London, E1W 9US, United Kingdom

      IIF 37
  • Patel, Rishi
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, Fleet Street, London, EC4A 2DQ, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    GRACE UK HOLDINGS LTD - 2020-08-19
    icon of address 66 Prescot Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-08-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4 Sunny Hill Court, Sunningfields Crescent, London, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    10,738 GBP2016-09-30
    Officer
    icon of calendar 2015-09-18 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    THE CURRENCY ACCOUNT LIMITED - 2022-08-02
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2013-10-31 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-06-21 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ now
    IIF 12 - Right to appoint or remove membersOE
    IIF 12 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    5,065,312 GBP2024-12-31
    Officer
    icon of calendar 2022-05-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    INTERPOLITAN MONEY LIMITED - 2023-03-13
    WIREPAYER LIMITED - 2022-08-30
    icon of address 2 Leman Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,584,641 GBP2024-12-31
    Officer
    icon of calendar 2011-06-13 ~ now
    IIF 21 - Director → ME
  • 9
    INFINITY ONE LTD - 2021-11-17
    KAYAN CAPITAL LTD - 2021-10-27
    GRACE UK HOSPITALITY LTD - 2020-08-19
    icon of address 66 Prescot Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-05-06 ~ now
    IIF 20 - Director → ME
  • 11
    MINU CAPITAL LIMITED - 2022-04-25
    icon of address 66 Prescot Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-08 ~ dissolved
    IIF 24 - Director → ME
  • 12
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,789 GBP2024-12-31
    Officer
    icon of calendar 2022-08-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ now
    IIF 4 - Has significant influence or control over the trustees of a trustOE
  • 13
    ADVENTUM ASSETS LIMITED - 2020-10-22
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,121 GBP2024-12-31
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 14
    ELITE BLACK BELT LTD - 2022-06-28
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,964.33 GBP2024-03-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 15
    CURRENCY ACCOUNT MANAGEMENT LIMITED - 2022-08-02
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 18 - Director → ME
  • 16
    icon of address 53 Broad Acres, Hatfield, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    INTERPOLITAN MONEY LIMITED - 2022-09-20
    ADVENTUM MONEY LTD - 2020-11-26
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 22 - Director → ME
Ceased 7
  • 1
    GRACE UK HOLDINGS LTD - 2020-08-19
    icon of address 66 Prescot Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-08-13 ~ 2020-08-13
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    icon of address St Georges House, 6th Floor, 15 Hanover Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -48,927 EUR2021-05-31
    Person with significant control
    icon of calendar 2019-08-04 ~ 2022-01-20
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    INTERPOLITAN MONEY LIMITED - 2023-03-13
    WIREPAYER LIMITED - 2022-08-30
    icon of address 2 Leman Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,584,641 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-13 ~ 2022-07-26
    IIF 11 - Right to appoint or remove directors OE
    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
  • 4
    INFINITY ONE LTD - 2021-11-17
    KAYAN CAPITAL LTD - 2021-10-27
    GRACE UK HOSPITALITY LTD - 2020-08-19
    icon of address 66 Prescot Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-08-13 ~ 2021-11-11
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ 2021-11-11
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,245 GBP2024-03-31
    Officer
    icon of calendar 2012-06-06 ~ 2020-12-10
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2020-12-10
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 6
    CURRENCY ACCOUNT MANAGEMENT LIMITED - 2022-08-02
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-17 ~ 2022-07-26
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 7
    icon of address 27-31 Parsons Green House Parsons Green Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,211 GBP2024-03-31
    Officer
    icon of calendar 2011-07-11 ~ 2020-12-10
    IIF 36 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.