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, Nishel

    Related profiles found in government register
  • Patel, Nishel
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Viking Way, Bar Hill, Cambridgeshire, CB23 8EL, United Kingdom

      IIF 1
    • icon of address 280, Foleshill Road, Coventry, CV6 5AH, United Kingdom

      IIF 2 IIF 3
    • icon of address 163, Herne Hiil, London, SE24 9LR, England

      IIF 4
    • icon of address 163, Herne Hill, London, SE24 9LR, England

      IIF 5
    • icon of address 242, Streatfield Road, Harrow, Middlesex, HA3 9BX, United Kingdom

      IIF 6
    • icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 7
    • icon of address 117 Carlton Avenue East, Wembley, Middlesex, HA9 8ND

      IIF 8
  • Patel, Nishel
    British restaurateur born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 163, Herne Hill, London, SE24 9LR, United Kingdom

      IIF 9
  • Patel, Nishel
    British self employed born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Eastern Interiors, Unit 37, Wembley, HA9 0LB, England

      IIF 10
  • Patel, Nilesh
    British company director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99a Lindsay Drive, Kenton, Harrow, Middlesex, HA3 0TH

      IIF 11
  • Patel, Nilesh
    British computer consultant born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Carlton Avenue East, Wembley, Middlesex, HA9 8LY

      IIF 12
  • Patel, Nilesh
    British financial advisor born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Carlton Avenue East, Wembley, Middlesex, HA9 8LY

      IIF 13
  • Patel, Nilesh
    British ifa born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Birchmead Avenue, Pinner, Harrow, Middx, HA5 2BQ, United Kingdom

      IIF 14
  • Patel, Nilesh
    British independent financial adviser born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Birchmead Avenue, Pinner, Middlesex, HA5 2BQ, United Kingdom

      IIF 15 IIF 16
  • Patel, Nishel
    British director born in June 1979

    Resident in England

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

      IIF 17
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 16, Chiltern Road, Pinner, HA5 2TD, England

      IIF 24
    • icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 25
  • Mr Nishel Patel
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Viking Way, Bar Hill, Cambridgeshire, CB23 8EL, United Kingdom

      IIF 26
    • icon of address 163, Herne Hiil, London, SE24 9LR, England

      IIF 27
    • icon of address 163, Herne Hill, London, SE24 9LR, England

      IIF 28
    • icon of address 242, Streatfield Road, London, HA3 9BX, United Kingdom

      IIF 29
    • icon of address 242, Streatfield Road, Middlesex, HA3 9BX, United Kingdom

      IIF 30
    • icon of address 16, Chiltern Road, Pinner, HA5 2TD, England

      IIF 31
    • icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 32
    • icon of address 117, Carlton Avenue East, Wembley, Middlesex, HA9 8ND, United Kingdom

      IIF 33
    • icon of address South Eastern Interiors, Unit 37, Wembley, HA9 0LB, England

      IIF 34
  • Patel, Nilesh
    born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Birchmead Avenue, Pinner, Middlesex, HA5 2BQ, United Kingdom

      IIF 35
  • Mr Nilesh Patel
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99 Lindsay Drive, 99 Lindsay Drive, Kenton, Harrow, Middlesex, HA3 0TH, United Kingdom

      IIF 36
    • icon of address 65, Birchmead Avenue, Middlesex, HA5 2BQ, United Kingdom

      IIF 37
    • icon of address 65, Birchmead Avenue, Pinner, Middlesex, HA5 2BQ, United Kingdom

      IIF 38 IIF 39
  • Patel, Nishel, Mr.
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Canterbury Road, Harrow, HA1 4PD, United Kingdom

      IIF 40
  • Mr Nishel Patel
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 41
    • icon of address 117, Carlton Avenue East, Wembley, HA9 8ND, England

      IIF 42
  • Mr. Nishel Patel
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 242, Streatfield Road, Harrow, HA3 9BX, England

      IIF 43
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44
  • Patel, Nishel

    Registered addresses and corresponding companies
    • icon of address 163, Herne Hill, London, SE24 9LR, England

      IIF 45
    • icon of address 242, Streatfield Road, London, HA3 9BX, United Kingdom

      IIF 46
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address 242, Streatfield Road, Harrow, Middlesex, HA3 9BX, United Kingdom

      IIF 50
    • icon of address South Eastern Interiors, Unit 37, Wembley, HA9 0LB, England

      IIF 51
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-10 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 65 Birchmead Avenue, Pinner, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-23 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ now
    IIF 39 - Right to appoint or remove membersOE
    IIF 39 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address 65 Birchmead Avenue, Pinner, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 99a Lindsay Drive, Kenton, Harrow, Middlesex
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address 94 Chertsey Road, Chobham, Woking, Surrey, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,550 GBP2024-03-31
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    CAPITAL HUMAN RESOURCES LIMITED - 2004-06-24
    icon of address 65 C/o Capital Financial Services, 65 Birchmead Avenue, Pinner, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2004-08-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ now
    IIF 36 - Has significant influence or control as a member of a firmOE
    IIF 36 - Has significant influence or controlOE
  • 8
    NISHCHINT LTD - 2024-08-03
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 19 - Director → ME
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ now
    IIF 44 - Has significant influence or controlOE
    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
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-11-30
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 23 - Director → ME
    icon of calendar 2022-11-22 ~ now
    IIF 47 - Secretary → ME
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    232,234 GBP2024-11-30
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 22 - Director → ME
    icon of calendar 2022-11-22 ~ now
    IIF 49 - Secretary → ME
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    112,253 GBP2024-10-31
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 21 - Director → ME
    icon of calendar 2022-03-21 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 68 Fleetwood Road, Dollis Hill, London
    Active Corporate (3 parents)
    Equity (Company account)
    670,745 GBP2025-03-31
    Officer
    icon of calendar 2002-07-31 ~ now
    IIF 14 - Director → ME
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -764,946 GBP2024-01-31
    Officer
    icon of calendar 2018-07-23 ~ now
    IIF 20 - Director → ME
    icon of calendar 2018-07-23 ~ now
    IIF 46 - Secretary → ME
  • 15
    icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 37, Hallmark Trading Centre, Fourthway, Wembley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2017-03-17 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 17
    icon of address 242 Streatfield Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-11 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2017-10-11 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 8 Pinner View, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    9.99 GBP2024-09-30
    Officer
    icon of calendar 2018-09-11 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 163 Herne Hiil, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address 86 Tanners Hill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2021-05-31
    Officer
    icon of calendar 2019-12-01 ~ 2020-06-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ 2020-06-01
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2018-08-02 ~ 2019-08-27
    IIF 5 - Director → ME
    icon of calendar 2018-08-02 ~ 2019-08-27
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ 2020-06-26
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 3
    icon of address Desai & Co Accountants, Desai House, 9-13 Holbrook Lane, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-09 ~ 2010-03-16
    IIF 3 - Director → ME
  • 4
    icon of address Unit 23 87 Ealing Road, Wembley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-15 ~ 2025-01-11
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ 2025-01-11
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Right to appoint or remove directors as a member of a firm OE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -764,946 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-04-22 ~ 2022-04-23
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    icon of calendar 2018-07-23 ~ 2022-01-15
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 6
    icon of address 23 The Dene, Wembley, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    76,836 GBP2024-03-31
    Officer
    icon of calendar 1992-03-20 ~ 2020-08-17
    IIF 12 - Director → ME
  • 7
    icon of address C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -49,247 GBP2018-09-30
    Officer
    icon of calendar 2018-07-31 ~ 2018-08-01
    IIF 9 - Director → ME
  • 8
    DAWAT CLUB LIMITED - 2010-01-15
    icon of address 3 Field Court, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-19 ~ 2010-05-14
    IIF 8 - Director → ME
  • 9
    MANGO CATERING (UK) LTD - 2014-07-14
    WRAP THAT LIMITED - 2013-08-08
    icon of address Desai & Co Accountants, Desai House, 9 - 13 Holbrook Lane, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-06 ~ 2010-03-15
    IIF 2 - 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.