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 Manish Patel

    Related profiles found in government register
  • Mr Manish Patel
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-19 Southbridge Place, Croydon, CR0 4HA, England

      IIF 1
    • icon of address 48, Warwick Street, London, W1B 5AW, England

      IIF 2
    • icon of address Linen Hall, 162-168 Regent Street, London, W1B 5TD, England

      IIF 3 IIF 4
    • icon of address Office 8, 1 Lower John Street, London, W1F 9DT, England

      IIF 5
  • Mr Manish Patel
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126 Cambridge Road, Hounslow, Middlesex, TW4 7BH

      IIF 6
  • Mr Manish Patel
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-20, Bourne Court, Unity Trading Estate, Southend Road, Woodford Green, Essex, IG8 8HD

      IIF 7
  • Patel, Manish
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Media Suite, 58 Acacia Road, London, NW8 6AG, England

      IIF 8
  • Patel, Manish
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-20, Bourne Court, Unity Trading Estate, Southend Road, Woodford Green, Essex, IG8 8HD

      IIF 9
  • Patel, Manish
    British computer consultant born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126 Cambridge Road, Hounslow, Middlesex, TW4 7BH

      IIF 10
  • Patel, Manish
    British producer born in August 1970

    Resident in England

    Registered addresses and corresponding companies
  • Manish Patel
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Media Suite, 58 Acacia Road, London, NW8 6AG

      IIF 13
    • icon of address 25, Greenway, Pinner, HA5 3SW, England

      IIF 14
  • Patel, Manish
    British accountant born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9-19 Southbridge Place, Croydon, CR0 4HA, England

      IIF 15
  • Patel, Manish
    British sales manager born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98 Templcombe Drive, Bolton, Bolton, Lancashire, BL1 7TA

      IIF 16
  • Patel, Manish
    British

    Registered addresses and corresponding companies
    • icon of address 98 Templcombe Drive, Bolton, Bolton, Lancashire, BL1 7TA

      IIF 17
    • icon of address Ridgewood, Cross Bridles Lane, Hertford, Cheshire, CW8 1QU

      IIF 18
    • icon of address 15 Flecker Close, Stanmore, HA7 3LX

      IIF 19
  • Patel, Manish
    British communications director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Greenway, Pinner, HA5 3SW, England

      IIF 20
  • Patel, Manish
    British film producer born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180, Piccadilly, London, W1J 9HG, United Kingdom

      IIF 21
  • Patel, Manish
    British media consultant born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Headstone Lane, Harrow, Middlesex, HA2 6LX, England

      IIF 22
  • Patel, Manish
    British producer born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Media Suite, 58 Acacia Road, London, NW8 6AG, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 25 Greenway, Pinner, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-10 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
  • 2
    icon of address C/o Raffingers Stuart, 19-20 Bourne Court, Unity Trading Estate, Southend Road, Woodford Green, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    671,810 GBP2024-03-31
    Officer
    icon of calendar 2005-01-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address The Media Suite, 58 Acacia Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,107 GBP2016-08-31
    Officer
    icon of calendar 2009-08-25 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Media Suite, 58 Acacia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address 38 De Montfort Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-29 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2005-11-29 ~ dissolved
    IIF 17 - Secretary → ME
  • 6
    icon of address 126 Cambridge Road, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,000 GBP2020-02-29
    Officer
    icon of calendar 2005-12-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
Ceased 12
  • 1
    icon of address 25 Greenway, Pinner, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-10 ~ 2024-01-09
    IIF 20 - Director → ME
  • 2
    3XY LTD - 2018-09-28
    3XY MEDIA LTD - 2020-08-26
    icon of address 15 Horizon Business Village, Brooklands Road, Weybridge, Surrey
    Liquidation Corporate
    Equity (Company account)
    1,734,963 GBP2020-10-31
    Person with significant control
    icon of calendar 2020-08-24 ~ 2020-10-16
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address C/o Raffingers Stuart, 19-20 Bourne Court, Unity Trading Estate, Southend Road, Woodford Green, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    671,810 GBP2024-03-31
    Officer
    icon of calendar 2005-01-13 ~ 2008-02-29
    IIF 18 - Secretary → ME
  • 4
    icon of address 180 Piccadilly, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-23 ~ 2013-08-12
    IIF 12 - Director → ME
  • 5
    icon of address 180 Piccadilly, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-22 ~ 2013-08-12
    IIF 11 - Director → ME
  • 6
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    180,597 GBP2020-07-31
    Person with significant control
    icon of calendar 2020-08-24 ~ 2020-10-16
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address 165 Headstone Lane, Harrow, Middlesex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    133 GBP2016-10-31
    Officer
    icon of calendar 2011-07-12 ~ 2016-12-01
    IIF 22 - Director → ME
  • 8
    ASA UK DEVELOPMENTS LIMITED - 2021-02-09
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    307,413 GBP2019-09-30
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-12-29
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    REFLECTIVE RECRUITMENT LTD - 2021-11-29
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,380,078 GBP2021-04-30
    Officer
    icon of calendar 2020-04-07 ~ 2021-02-22
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ 2021-02-22
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 10
    RAGING GUNS FILMS LTD - 2011-10-12
    icon of address 180 Piccadilly, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-08 ~ 2012-12-01
    IIF 21 - Director → ME
  • 11
    icon of address 126 Cambridge Road, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,000 GBP2020-02-29
    Officer
    icon of calendar 2005-12-06 ~ 2007-03-01
    IIF 19 - Secretary → ME
  • 12
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,006,329 GBP2020-04-30
    Person with significant control
    icon of calendar 2020-08-24 ~ 2020-12-30
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.