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, Shashin

    Related profiles found in government register
  • Patel, Shashin
    British

    Registered addresses and corresponding companies
    • icon of address 91 Chester Drive, Harrow, Middlesex, HA2 7PX

      IIF 1
  • Patel, Shashin
    British accountant

    Registered addresses and corresponding companies
    • icon of address 91 Chester Drive, Harrow, Middlesex, HA2 7PX

      IIF 2
  • Patel, Shashin
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 91 Chester Drive, Harrow, Middlesex, HA2 7PX

      IIF 3
  • Patel, Shashin
    British director born in August 1964

    Registered addresses and corresponding companies
    • icon of address 104 Greggswood Road, Turnbridge Wells, Kent, TN2 3JG

      IIF 4
  • Patel, Shashin

    Registered addresses and corresponding companies
    • icon of address 91, Chester Drive, Harrow, HA2 7PX, England

      IIF 5
    • icon of address 91, Chester Drive, Harrow, HA2 7PX, United Kingdom

      IIF 6
    • icon of address 797 Harrow Road, Wembley, Wembley, Middlesex, HA0 2LP, England

      IIF 7
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 8
  • Patel, Manisha Shashin
    British

    Registered addresses and corresponding companies
    • icon of address 91 Chester Drive, Harrow, Middlesex, HA2 7PX

      IIF 9
  • Patel, Shashin
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park Farm, House, Ducks Hill Road, Northwood, Middlesex, HA6 2NP, United Kingdom

      IIF 10
  • Patel, Shashin
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Gateway Close, Northwood, Middlesex, HA6 2RW

      IIF 11
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, England

      IIF 12 IIF 13
  • Patel, Shashin
    British managing director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 14
  • Patel, Shashin
    British accountant born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91 Chester Drive, Harrow, Middlesex, HA2 7PX

      IIF 15
  • Patel, Shashin
    British businessman born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 797, Harrow Road, Sudbury Town, Wembley, HA0 2LP, United Kingdom

      IIF 16
    • icon of address 797, Harrow Road, Sudbury Town, Wembley, Middlesex, HA0 2LP, England

      IIF 17 IIF 18
    • icon of address 797, Harrow Road, Wembley, Middlesex, HA0 2LP, England

      IIF 19
    • icon of address 797, Harrow Road, Wembley, Middlesex, HA0 2LP, United Kingdom

      IIF 20
  • Patel, Shashin
    British chartered accountant born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Chester Drive, Harrow, HA2 7PX, United Kingdom

      IIF 21
    • icon of address 91 Chester Drive, Harrow, Middlesex, HA2 7PX

      IIF 22
  • Patel, Shashin
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Manisha Shashin
    British administrator born in October 1966

    Registered addresses and corresponding companies
    • icon of address 91 Chester Drive, Harrow, Middlesex, HA2 7PX

      IIF 38
  • Patel, Manisha Shashin
    British businesswoman born in October 1966

    Registered addresses and corresponding companies
  • Patel, Manisha
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Chester Drive, Harrow, HA2 7PX, England

      IIF 41
  • Mr Shashin Patel
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 42
    • icon of address 21 Gateway Close, Northwood, Middlesex, HA6 2RW, England

      IIF 43
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, England

      IIF 44 IIF 45
  • Mr Shashin Patel
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 797, Harrow Road, Sudbury Town, Wembley, HA0 2LP

      IIF 46
    • icon of address 797, Harrow Road, Wembley, Middlesex, HA0 2LP

      IIF 47
  • Mrs Manisha Patel
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Chester Drive, Harrow, HA2 7PX, England

      IIF 48
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 91 Chester Drive, Harrow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 41 - Director → ME
    icon of calendar 2024-08-20 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 797 Harrow Road, Sudbury Town, Wembley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -200 GBP2021-11-30
    Officer
    icon of calendar 2020-11-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Park Farm House, Ducks Hill Road, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-24 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address Marlborough House Suite 108, 159 High Street, Wealdstone, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-16 ~ dissolved
    IIF 4 - Director → ME
  • 6
    JUSTICE CAPITAL LIMITED - 2006-05-18
    MAGNAV CAPITAL LIMITED - 2006-04-29
    MAGNAV CAPITAL PLC. - 2004-06-07
    WILLINDEX PLC - 2003-01-30
    MAGNAV WILL RESISTER PLC - 2000-08-07
    icon of address 91 Chester Drive, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37,537 GBP2018-12-31
    Officer
    icon of calendar 2006-05-07 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2002-08-01 ~ dissolved
    IIF 3 - Secretary → ME
  • 7
    icon of address 91 Chester Drive, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,883 GBP2018-12-31
    Officer
    icon of calendar 2005-06-30 ~ dissolved
    IIF 1 - Secretary → ME
  • 8
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,399 GBP2021-12-31
    Officer
    icon of calendar 2016-08-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ now
    IIF 42 - Has significant influence or controlOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 21 Highfield Road, Dartford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,455 GBP2021-05-31
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 21 Highfield Road, Dartford, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    41,549 GBP2016-12-31
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 797 Harrow Road, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-22 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address 797 Harrow Road, Sudbury Town, Wembley, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    32,608 GBP2024-08-31
    Officer
    icon of calendar 2014-03-13 ~ now
    IIF 17 - Director → ME
  • 13
    JCL CAPITAL LIMITED - 2011-01-20
    icon of address 797 Harrow Road, Wembley, Middlesex
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    119,615 GBP2024-08-31
    Officer
    icon of calendar 2010-03-23 ~ now
    IIF 21 - Director → ME
    icon of calendar 2010-03-23 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 797 Harrow Road, Sudbury Town, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36,836 GBP2023-07-31
    Officer
    icon of calendar 2014-02-26 ~ dissolved
    IIF 18 - Director → ME
  • 15
    icon of address 797 Harrow Road, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,094 GBP2023-08-31
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 20 - Director → ME
Ceased 21
  • 1
    FIRST NATIONAL INVOICE FINANCE LIMITED - 2002-09-03
    TSB FACTORS LIMITED - 1998-06-01
    CHANCERY FACTORS LIMITED - 1994-05-03
    BENCHMARK FACTORS LIMITED - 1987-09-14
    MANSON FACTORS LIMITED - 1986-06-30
    BRIGHTLODGE LIMITED - 1978-06-05
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-28 ~ 2005-12-30
    IIF 27 - Director → ME
  • 2
    TRUMPVIEW LIMITED - 1985-07-31
    FIRST NATIONAL OFFICE EQUIPMENT LEASING LIMITED - 2002-09-03
    LOMBARD OFFICE EQUIPMENT LEASING LIMITED - 1998-12-30
    icon of address 2 Triton Square, Regent's Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-02-28 ~ 2005-12-30
    IIF 30 - Director → ME
  • 3
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-22 ~ 2002-04-17
    IIF 34 - Director → ME
  • 4
    icon of address 493 Green Lanes, Palmers Green, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,879 GBP2024-03-31
    Officer
    icon of calendar 2008-02-07 ~ 2008-03-25
    IIF 38 - Director → ME
  • 5
    HIGHWAY VEHICLE LEASING LIMITED - 1998-01-08
    GOULDITAR NO. 455 LIMITED - 1997-01-24
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-05 ~ 2002-04-17
    IIF 33 - Director → ME
  • 6
    icon of address 797 Harrow Road, Wembley, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-18 ~ 2017-11-21
    IIF 7 - Secretary → ME
  • 7
    DE FACTO 1359 LIMITED - 2006-05-26
    icon of address First Floor Roxburghe House, 273-287 Regent Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    42,102 GBP2015-03-31
    Officer
    icon of calendar 2006-05-26 ~ 2011-10-23
    IIF 15 - Director → ME
    icon of calendar 2006-05-26 ~ 2006-08-07
    IIF 40 - Director → ME
    icon of calendar 2006-05-26 ~ 2010-03-19
    IIF 2 - Secretary → ME
  • 8
    LLOYDS TSB AUTOLEASE LIMITED - 2014-06-09
    LEX AUTOLEASE LIMITED - 2009-10-06
    UMF LIMITED - 2009-06-25
    UG MOTOR FINANCE LIMITED - 2000-10-13
    icon of address 25 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-15 ~ 2002-04-17
    IIF 32 - Director → ME
  • 9
    FIRST NATIONAL CONTRACT HIRE LIMITED - 2002-07-29
    KELDA CONTRACT HIRE LIMITED - 1997-08-07
    SCHEMECITY LIMITED - 1990-10-02
    KELDA CONTRACT HIRE LIMITED - 1997-08-11
    LLOYDS TSB AUTOLEASE (CH) LIMITED - 2013-09-23
    icon of address 25 Gresham Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-01-21 ~ 2002-04-17
    IIF 23 - Director → ME
  • 10
    LLOYDS TSB AUTOLEASE (FMS) LIMITED - 2013-09-23
    FIRST NATIONAL FLEET MANAGEMENT SERVICES LIMITED - 2002-07-29
    GREENHOUS GROUP LIMITED - 1998-07-20
    MOODBUG LIMITED - 1989-06-12
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-21 ~ 2002-04-17
    IIF 24 - Director → ME
  • 11
    LLOYDS TSB AUTOLEASE (SHREWSBURY) LIMITED - 2013-09-23
    FIRST NATIONAL SHREWSBURY LIMITED - 2002-07-29
    GREENHOUS LIMITED - 1998-07-20
    GREENHOUS SHREWSBURY LIMITED - 1994-05-26
    VINCENT GREENHOUS (SHREWSBURY) LIMITED - 1989-05-12
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-21 ~ 2002-04-17
    IIF 28 - Director → ME
  • 12
    FIRST NATIONAL VEHICLE CONTRACTS LIMITED - 2002-07-29
    ELTON VEHICLE CONTRACTS LIMITED - 1997-08-11
    SINKSHIRE LIMITED - 1979-12-31
    LLOYDS TSB AUTOLEASE (VC) LIMITED - 2013-09-23
    ELTON VEHICLE CONTRACTS LIMITED - 1997-08-07
    ELTON FINANCIAL SERVICES LIMITED - 1994-03-14
    THRIFTY CAR HIRE (GREATER MANCHESTER) LIMITED - 1985-02-07
    icon of address 25 Gresham Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-01-21 ~ 2002-04-17
    IIF 37 - Director → ME
  • 13
    LLOYDS TSB AUTOLEASE (VH) LIMITED - 2013-09-23
    FIRST NATIONAL VEHICLE HOLDINGS LIMITED - 2002-07-29
    FIRST NATIONAL VEHICLE CONTRACTS LIMITED - 1997-08-11
    ELTON HOLDINGS LIMITED - 1996-12-12
    BROOMCO (692) LIMITED - 1994-03-24
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-15 ~ 2002-04-17
    IIF 25 - Director → ME
  • 14
    LLOYDS TSB AUTOLEASE (VL) LIMITED - 2013-09-23
    FIRST NATIONAL VEHICLE LEASING LIMITED - 2002-07-29
    FREIGHT TRANSPORT LEASING LIMITED - 1997-08-11
    FREIGHT TRANSPORT LEASING LIMITED - 1997-08-07
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-21 ~ 2002-04-17
    IIF 36 - Director → ME
  • 15
    JUSTICE CAPITAL LIMITED - 2006-05-18
    MAGNAV CAPITAL LIMITED - 2006-04-29
    MAGNAV CAPITAL PLC. - 2004-06-07
    WILLINDEX PLC - 2003-01-30
    MAGNAV WILL RESISTER PLC - 2000-08-07
    icon of address 91 Chester Drive, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37,537 GBP2018-12-31
    Officer
    icon of calendar 2002-08-01 ~ 2005-06-30
    IIF 39 - Director → ME
  • 16
    icon of address 91 Chester Drive, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,883 GBP2018-12-31
    Officer
    icon of calendar 1997-03-24 ~ 2005-06-30
    IIF 9 - Secretary → ME
  • 17
    FN MOTORING LIMITED - 2000-04-20
    LOMBARD MOTOR FINANCE LIMITED - 1998-12-30
    GAINBASIC LIMITED - 1990-06-21
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-15 ~ 2002-04-17
    IIF 26 - Director → ME
  • 18
    PARAGON BANK BUSINESS FINANCE PLC - 2017-10-06
    STATE SECURITIES PLC - 2014-04-02
    STATE SECURITIES LIMITED - 2004-06-28
    GREGTON FINANCE LIMITED - 1983-09-21
    FIVE ARROWS BUSINESS FINANCE PLC - 2015-11-03
    STATE SECURITIES PLC - 2004-06-24
    PARAGON BUSINESS FINANCE PLC - 2015-11-25
    FIVE ARROWS BUSINESS FINANCE PLC - 2016-01-27
    icon of address 51 Homer Road, Solihull, West Midlands, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-02-28 ~ 2003-10-29
    IIF 35 - Director → ME
  • 19
    HMC NOMINEES LIMITED - 2000-02-17
    HENGLEN LIMITED - 1987-06-09
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-15 ~ 2002-04-17
    IIF 31 - Director → ME
  • 20
    STATE SECURITY LIMITED - 1999-04-23
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-15 ~ 2002-04-17
    IIF 29 - Director → ME
  • 21
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,399 GBP2021-12-31
    Officer
    icon of calendar 2016-12-20 ~ 2020-08-25
    IIF 8 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.