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, Manish

    Related profiles found in government register
  • Patel, Manish

    Registered addresses and corresponding companies
    • icon of address Partis House, Davy Avenue, Knowhill, Milton Keynes, MK1 9ES

      IIF 1
    • icon of address Partis House, Davy Avenue, Knowlhill, Milton Keynes, MK1 9ES, United Kingdom

      IIF 2
    • icon of address Partis House, Davy Avenue, Knowlhill, Milton Keynes, MK5 8HJ, England

      IIF 3
    • icon of address 52, Thorburn Road, Northampton, NN3 3DA, England

      IIF 4 IIF 5 IIF 6
    • icon of address 52, Thorburn Road, Weston Favell, NN3 3DA, United Kingdom

      IIF 8
  • Patel, Manish
    British

    Registered addresses and corresponding companies
    • icon of address Partis House, Davy Avenue, Knowlhill, Milton Keynes, MK1 9ES, United Kingdom

      IIF 9
    • icon of address Winterhill House, Snowdon Drive, Milton Keynes, Buckinghamshire, MK6 1AX

      IIF 10
  • Patel, Manish Surendra
    British accountant

    Registered addresses and corresponding companies
    • icon of address 52 Thorburn Road, Weston Favell, Northampton, Northamptonshire, NN3 3DA

      IIF 11
  • Patel, Manish Surendra
    British chartered accountant

    Registered addresses and corresponding companies
  • Patel, Manish Surendra
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Manish Surendra
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lgc, Queens Road, Teddington, TW11 0LY

      IIF 23
    • icon of address Lgc, Queens Road, Teddington, TW11 0LY, United Kingdom

      IIF 24
  • Patel, Manish Surendra
    British director of finance born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Thorburn Road, Weston Favell, Northampton, NN3 3DA, United Kingdom

      IIF 25
  • Patel, Manish Surendra
    British finance director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Thorburn Road, Weston Favell, Northampton, NN3 3DA, United Kingdom

      IIF 26
  • Mr Manish Surendra Patel
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Thorburn Road, Northampton, NN3 3DA, England

      IIF 27
    • icon of address 52, Thorburn Road, Weston Favell, Northampton, NN3 3DA

      IIF 28
    • icon of address 52 Thorburn Road, Weston Favell, Northampton, Northamptonshire, NN3 3DA, England

      IIF 29
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 52 Thorburn Road Weston Favell, Northampton, Northamptonshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    404,272 GBP2024-03-31
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 52 Thorburn Road Weston Favell, Northampton, Northamptonshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    16,309 GBP2024-03-31
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 17 - Director → ME
  • 3
    D-H-M LETTINGS LTD - 2020-11-19
    icon of address 52 Thorburn Road Weston Favell, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    51,132 GBP2024-03-31
    Officer
    icon of calendar 2019-11-19 ~ now
    IIF 19 - Director → ME
  • 4
    icon of address 52 Thorburn Road, Weston Favell, Northampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -107,918 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    JBMWJW LIMITED - 2016-03-30
    icon of address Thistledown Barn, 204 Holcot Lane, Sywell, Northampton, Northamptonshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    25,233 GBP2024-03-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 21 - Director → ME
  • 6
    icon of address 52 Thorburn Road Weston Favell, Northampton, Northamptonshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    54,930 GBP2024-03-31
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 22 - Director → ME
  • 7
    icon of address Thistledown Barn, 204 Holcot Lane, Sywell, Northampton, Northamptonshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 20 - Director → ME
  • 8
    icon of address Sp Law, 8 Spencer Parade, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,976 GBP2024-10-31
    Officer
    icon of calendar 2019-10-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    icon of address The Priestley Centre 10 Priestley Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-24 ~ 2022-03-31
    IIF 24 - Director → ME
  • 2
    icon of address The Priestley Centre 10 Priestley Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-24 ~ 2022-03-31
    IIF 23 - Director → ME
    icon of calendar 2015-11-30 ~ 2016-11-24
    IIF 7 - Secretary → ME
  • 3
    BRITISH MULTIPLE RETAILERS ASSOCIATION - 1983-03-28
    MULTIPLE SHOPS FEDERATION (THE) - 1979-12-31
    BRITISH RETAILERS ASSOCIATION - 1992-01-01
    icon of address The Form Rooms, 22 Tower Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-30 ~ 2017-05-17
    IIF 4 - Secretary → ME
  • 4
    EASY I MEDIA LIMITED - 2000-12-27
    SIMULUS MULTIMEDIA LIMITED - 2007-12-17
    MAWLAW 528 LIMITED - 2000-11-29
    icon of address Partis House Davy Avenue, Knowlhill, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2008-07-31 ~ 2014-12-15
    IIF 15 - Secretary → ME
  • 5
    icon of address Partis House Davy Avenue, Knowlhill, Milton Keynes, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2018-06-30
    Officer
    icon of calendar 2010-04-06 ~ 2014-12-15
    IIF 9 - Secretary → ME
  • 6
    BOLDON LIMITED - 2012-06-22
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-30 ~ 2014-12-15
    IIF 1 - Secretary → ME
  • 7
    icon of address 33 Sweetcroft Lane, Uxbridge, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    26,664 GBP2024-07-31
    Officer
    icon of calendar 2013-02-21 ~ 2017-01-20
    IIF 25 - Director → ME
    icon of calendar 2013-02-21 ~ 2017-01-20
    IIF 8 - Secretary → ME
  • 8
    icon of address 52 Thorburn Road, Weston Favell, Northampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -107,918 GBP2017-08-31
    Officer
    icon of calendar 2012-06-22 ~ 2016-06-09
    IIF 26 - Director → ME
  • 9
    LIRM HOLDINGS LIMITED - 2006-12-01
    FINLAW 510 LIMITED - 2006-03-03
    icon of address Academy Place, 1-9 Brook Street, Brentwood, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-25 ~ 2014-12-15
    IIF 11 - Secretary → ME
  • 10
    icon of address 320 Garratt Lane, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    258,546 GBP2024-06-30
    Officer
    icon of calendar 2015-11-30 ~ 2017-08-14
    IIF 6 - Secretary → ME
  • 11
    PASSCO LIMITED - 2017-04-24
    icon of address C/o Citizencard, 7 Prescott Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    51,602 GBP2024-06-30
    Officer
    icon of calendar 2015-11-30 ~ 2017-05-12
    IIF 5 - Secretary → ME
  • 12
    IQ MANAGEMENT SYSTEMS LTD - 2020-05-28
    NOTIONURGENT LIMITED - 1991-01-15
    ISO QUALITY MANAGEMENT SYSTEMS LIMITED - 1997-05-12
    CERBERUS MANAGEMENT CONSULTANTS LIMITED - 2000-09-11
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-19 ~ 2014-12-15
    IIF 3 - Secretary → ME
  • 13
    EFSIS LIMITED - 2007-05-24
    icon of address Academy Place, 1-9 Brook Street, Brentwood, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-29 ~ 2014-12-15
    IIF 14 - Secretary → ME
  • 14
    icon of address Academy Place, 1-9 Brook Street, Brentwood, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-24 ~ 2014-12-15
    IIF 2 - Secretary → ME
  • 15
    SHOO 492 LIMITED - 2010-02-02
    icon of address Partis House Davy Avenue, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2010-04-12 ~ 2014-12-15
    IIF 10 - Secretary → ME
  • 16
    MAWLAW 553 LIMITED - 2001-07-24
    EASY I HOLDINGS LIMITED - 2006-11-07
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2008-07-31 ~ 2014-12-15
    IIF 13 - Secretary → ME
  • 17
    TRAINING MEDIA GROUP LIMITED - 1995-12-08
    MAWLAW 97 LIMITED - 1991-04-29
    EASY I LIMITED - 2007-12-17
    SAI GLOBAL COMPLIANCE LIMITED - 2023-04-15
    icon of address Suite 1, 7th Floor 50 Broadway, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,539,200 GBP2021-06-30
    Officer
    icon of calendar 2008-07-31 ~ 2014-12-15
    IIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.