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

Premal Patel

    Related profiles found in government register
  • Premal Patel
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Bellamy Drive, London, HA7 2DD, United Kingdom

      IIF 1
  • Mr Premal Patel
    British born in June 1977

    Resident in United Kingdom

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

      IIF 2
    • 14, Walton Drive, Harrow, HA1 4UZ, United Kingdom

      IIF 3
    • 11, Bellamy Drive, Stanmore, HA7 2DD, United Kingdom

      IIF 4
  • Patel, Premal
    British company director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Mill Road, Cambridge, CB1 2AD, England

      IIF 5
  • Patel, Premal
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Walton Drive, Harrow, HA1 4UZ, United Kingdom

      IIF 6
    • 11, Bellamy Drive, Stanmore, HA7 2DD, United Kingdom

      IIF 7
  • Mr Premal Ishwarbhai Patel
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spar, 198-200 Leigh Road, Leigh On Sea, SS9 1BS, United Kingdom

      IIF 8
    • 78, Queen Annes Drive, Westcliff-on-sea, SS0 0NH, United Kingdom

      IIF 9
  • Mr Premal Patel
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 198-200, Leigh Road, Leigh-on-sea, SS9 1BS, England

      IIF 10
  • Patel, Premal Ishwarbhai
    British company director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spar, 198-200 Leigh Road, Leigh On Sea, SS9 1BS, United Kingdom

      IIF 11
    • 78, Queen Annes Drive, Westcliff-on-sea, SS0 0NH, United Kingdom

      IIF 12
  • Patel, Premal
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 198-200, Leigh Road, Leigh-on-sea, SS9 1BS, England

      IIF 13
  • Miss Nirali Patel
    Indian born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1, Red Hill Lane, Great Shelford, Cambridge, CB22 5JR, England

      IIF 14
  • Mrs Nirali Patel
    Indian born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1, Red Hill Lane, Great Shelford, Cambridge, CB22 5JR, England

      IIF 15
  • Patel, Nirali
    Indian director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1, Red Hill Lane, Great Shelford, Cambridge, CB22 5JR, England

      IIF 16
  • Patel, Nirali
    Indian company director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 4, Dorchester Avenue, Harrow, England

      IIF 17
  • Patel, Nirali Mahendrabhai

    Registered addresses and corresponding companies
    • 4, Dorchester Avenue, Harrow, HA2 7AZ, England

      IIF 18
  • Patel, Nirali Mahendrabhai
    Indian commercial director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 4, Dorchester Avenue, Harrow, HA2 7AZ, England

      IIF 19
  • Patel, Nirali Mahendrabhai
    Indian company director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Nirali Mahendrabhai
    Indian director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 4, Dorchester Avenue, Harrow, HA2 7AZ, England

      IIF 24
  • Patel, Niraliben Mahendrabhai
    Indian company director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 4, Dorchester Avenue, Harrow, HA2 7AZ, England

      IIF 25
  • Miss Nirali Mahendrabhai Patel
    Indian born in April 1989

    Resident in England

    Registered addresses and corresponding companies
  • Miss Niraliben Mahendrabhai Patel
    Indian born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 4, Dorchester Avenue, Harrow, HA2 7AZ, England

      IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    Spar, 198-200 Leigh Road, Leigh On Sea, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,840 GBP2018-12-31
    Officer
    2018-07-19 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    4 Dorchester Avenue, Harrow, England
    Corporate (1 parent)
    Officer
    2023-11-10 ~ now
    IIF 22 - director → ME
    Person with significant control
    2023-11-10 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    4 Dorchester Avenue, Harrow, England
    Corporate (1 parent)
    Officer
    2023-10-11 ~ now
    IIF 21 - director → ME
    Person with significant control
    2023-10-11 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 4
    4 Dorchester Avenue, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-19 ~ now
    IIF 25 - director → ME
    Person with significant control
    2023-01-19 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 5
    4 Dorchester Avenue, Harrow, England
    Corporate (2 parents)
    Person with significant control
    2024-03-11 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 6
    4 Dorchester Avenue, Harrow, England
    Corporate (1 parent)
    Officer
    2024-04-25 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 7
    78 Queen Annes Drive, Westcliff-on-sea, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-08-29 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2019-08-29 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    MN VEHICLE SERVICES LTD - 2018-01-26
    MN CAR SALES & RENTING LIMITED - 2016-05-05
    4 Dorchester Avenue, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    4,486 GBP2023-07-31
    Officer
    2020-12-15 ~ now
    IIF 17 - director → ME
    Person with significant control
    2020-12-15 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 15 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
    IIF 15 - Has significant influence or control as a member of a firmOE
  • 9
    MANISHA ESHAAN LOGISTICS LIMITED - 2015-11-25
    198-200 Leigh Road, Leigh-on-sea, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,882 GBP2018-03-31
    Officer
    2015-11-24 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    198-200 Leigh Road, Leigh-on-sea, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -40,589 GBP2019-06-30
    Officer
    2017-08-01 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2017-08-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 11
    4 Dorchester Avenue, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    1,051 GBP2023-07-31
    Officer
    2017-07-31 ~ now
    IIF 24 - director → ME
    Person with significant control
    2017-07-31 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 12
    4 Dorchester Avenue, Harrow, England
    Corporate (2 parents)
    Officer
    2023-05-29 ~ now
    IIF 19 - director → ME
    2023-05-29 ~ now
    IIF 18 - secretary → ME
    Person with significant control
    2023-05-29 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    4 Dorchester Avenue, Harrow, England
    Corporate (2 parents)
    Officer
    2024-04-20 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    MN VEHICLE SERVICES LTD - 2018-01-26
    MN CAR SALES & RENTING LIMITED - 2016-05-05
    4 Dorchester Avenue, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    4,486 GBP2023-07-31
    Officer
    2015-07-24 ~ 2020-12-15
    IIF 16 - director → ME
    Person with significant control
    2016-07-01 ~ 2020-12-15
    IIF 14 - Ownership of shares – 75% or more OE
  • 2
    PCM PROPERTIES & MAINTENANCE LIMITED - 2017-06-14
    198-200 Leigh Road, Leigh-on-sea, Southend-on-sea
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    2016-11-14 ~ 2017-08-14
    IIF 7 - director → ME
    Person with significant control
    2016-11-14 ~ 2017-08-14
    IIF 4 - Has significant influence or control OE
  • 3
    30 Mill Road, Cambridge, England
    Corporate (1 parent)
    Equity (Company account)
    -142,403 GBP2020-03-31
    Officer
    2015-11-24 ~ 2021-06-01
    IIF 5 - director → ME
    Person with significant control
    2016-10-01 ~ 2020-07-22
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.