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.

Jump to: Offsprings
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
    • 53, Broad Acres, Hatfield, Hertfordshire, AL10 9LE, England

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

      IIF 2
    • 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
    • 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, England

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

      IIF 5
    • 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
    • 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, England

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

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

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

      IIF 12
    • 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
    • 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
    • 53, Broad Acres, Hatfield, Hertfordshire, AL10 9LE, England

      IIF 15
  • Patel, Rishi
    British born in March 1983

    Resident in England

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

      IIF 16
    • 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 17
    • 2, Leman Street, London, E1W 9US, England

      IIF 18
    • 2 Leman Street, London, E1W 9US, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Patel, Rishi
    British company director born in March 1983

    Resident in England

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

      IIF 22
  • Patel, Rishi
    British director born in March 1983

    Resident in England

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

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

      IIF 28 IIF 29
    • 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
    • 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
    • 4 Sunny Hill Court, Sunningfields Crescent, London, NW4 4RB, United Kingdom

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

    Resident in United Kingdom

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

      IIF 33 IIF 34
  • Patel, Rishi Arun
    British co director born in March 1983

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 36
  • Patel, Rishi
    British born in March 1983

    Resident in United Kingdom

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

      IIF 37
    • 2 Leman Street, London, E1W 9US, United Kingdom

      IIF 38
child relation
Offspring entities and appointments 20
  • 1
    ADVENTUM MONEY LTD
    13716378 12688682
    6th Floor, Amp House, Dingwall Road, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-11-01 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ARIN CAPITAL LTD
    - now 12472988
    GRACE UK HOLDINGS LTD
    - 2020-08-19 12472988
    66 Prescot Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-08-13 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    2020-08-13 ~ 2020-08-13
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    CHOOCHOOVAPING LIMITED
    09783887
    4 Sunny Hill Court, Sunningfields Crescent, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-09-18 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-09-17 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CURRENCY ACCOUNT MANAGEMENT LIMITED
    - now 08756415 13807438
    THE CURRENCY ACCOUNT LIMITED
    - 2022-08-02 08756415 13807438
    2 Leman Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-10-31 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2025-06-21 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    DURGE INVESTMENTS LIMITED
    08514988
    St Georges House, 6th Floor, 15 Hanover Square, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2019-08-04 ~ 2022-01-20
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ELITE BLACK BELT LTD
    15691576 12952510
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 7
    FORTUNEXIS CAPITAL MANAGEMENT LLP
    OC438796
    6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (2 parents)
    Officer
    2021-08-19 ~ now
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    2021-08-19 ~ now
    IIF 12 - Right to appoint or remove members OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to surplus assets - More than 25% but not more than 50% OE
  • 8
    INTERPOLITAN MONEY HOLDINGS LIMITED
    14131298
    2 Leman Street, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2022-05-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-05-25 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    INTERPOLITAN MONEY P.L.C.
    - now 07666629
    INTERPOLITAN MONEY LIMITED
    - 2023-03-13 07666629 12688682
    WIREPAYER LIMITED
    - 2022-08-30 07666629 12688682
    2 Leman Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2011-06-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-06-13 ~ 2022-07-26
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    KAYAN CAPITAL LTD
    - now 12468276
    INFINITY ONE LTD
    - 2021-11-17 12468276 13750492
    KAYAN CAPITAL LTD
    - 2021-10-27 12468276
    GRACE UK HOSPITALITY LTD
    - 2020-08-19 12468276
    66 Prescot Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-11-17 ~ dissolved
    IIF 23 - Director → ME
    2020-08-13 ~ 2021-11-11
    IIF 25 - Director → ME
    Person with significant control
    2020-08-13 ~ 2021-11-11
    IIF 6 - Ownership of shares – 75% or more OE
    2021-11-17 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 11
    MASTER THE MARKETS LTD
    08088276
    124 City Road, London, England
    Active Corporate (2 parents)
    Officer
    2012-06-06 ~ 2020-12-10
    IIF 35 - Director → ME
    Person with significant control
    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
  • 12
    MC SPV ONE LTD
    13379073
    6th Floor, Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-05-06 ~ now
    IIF 17 - Director → ME
  • 13
    MCL PARTNERS LIMITED
    - now 14035413
    MINU CAPITAL LIMITED
    - 2022-04-25 14035413
    66 Prescot Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-08 ~ dissolved
    IIF 24 - Director → ME
  • 14
    MINUARA LIMITED
    14321872
    6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (2 parents)
    Officer
    2022-08-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-12-07 ~ now
    IIF 4 - Has significant influence or control over the trustees of a trust OE
  • 15
    MUTUAL CAPITAL LIMITED
    - now 12485735
    ADVENTUM ASSETS LIMITED
    - 2020-10-22 12485735
    6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-02-26 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2020-02-26 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 16
    SELLING IN ALIGNMENT LTD
    - now 12952510
    ELITE BLACK BELT LTD
    - 2022-06-28 12952510 15691576
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-10-15 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2020-10-15 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 17
    THE CURRENCY ACCOUNT LIMITED
    - now 13807438 08756415
    CURRENCY ACCOUNT MANAGEMENT LIMITED
    - 2022-08-02 13807438 08756415
    2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-12-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-12-17 ~ 2022-07-26
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 18
    THE TRICK-E JUICE COMPANY LIMITED
    10594447
    53 Broad Acres, Hatfield, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    VEDANTA TRADING LIMITED
    07244936
    27-31 Parsons Green House Parsons Green Lane, London, England
    Active Corporate (3 parents)
    Officer
    2011-07-11 ~ 2020-12-10
    IIF 36 - Director → ME
  • 20
    WIREPAYER LIMITED
    - now 12688682 07666629
    INTERPOLITAN MONEY LIMITED
    - 2022-09-20 12688682 07666629
    ADVENTUM MONEY LTD
    - 2020-11-26 12688682 13716378
    2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-06-22 ~ now
    IIF 21 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.