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
    British

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

      IIF 1
    • Ridgewood, Cross Bridles Lane, Hertford, Cheshire, CW8 1QU

      IIF 2
    • 15 Flecker Close, Stanmore, HA7 3LX

      IIF 3
  • Patel, Manish
    British director born in July 1970

    Resident in England

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

      IIF 4
  • Patel, Manish
    British computer consultant born in August 1970

    Resident in England

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

      IIF 5
  • Patel, Manish
    British director born in August 1970

    Resident in England

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

      IIF 6
  • Patel, Manish
    British producer born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 180, Piccadilly, London, W1J 9HG, England

      IIF 7 IIF 8
  • Patel, Manish
    British accountant born in July 1970

    Resident in United Kingdom

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

      IIF 9
  • Patel, Manish
    British sales manager born in July 1970

    Resident in United Kingdom

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

      IIF 10
  • Patel, Manish
    British communications director born in August 1970

    Resident in United Kingdom

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

      IIF 11
  • Patel, Manish
    British film producer born in August 1970

    Resident in United Kingdom

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

      IIF 12
  • Patel, Manish
    British media consultant born in August 1970

    Resident in United Kingdom

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

      IIF 13
  • Patel, Manish
    British producer born in August 1970

    Resident in United Kingdom

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

      IIF 14
  • Mr Manish Patel
    British born in July 1970

    Resident in England

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

      IIF 15
    • 48, Warwick Street, London, W1B 5AW, England

      IIF 16
    • Linen Hall, 162-168 Regent Street, London, W1B 5TD, England

      IIF 17 IIF 18
    • Office 8, 1 Lower John Street, London, W1F 9DT, England

      IIF 19
  • Mr Manish Patel
    British born in August 1970

    Resident in England

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

      IIF 20
  • Mr Manish Patel
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 20 Farnley Road, Leicester, Leicestershire, LE5 1GP, England

      IIF 21
  • Manish Patel
    British born in August 1970

    Resident in United Kingdom

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

      IIF 22
    • 25, Greenway, Pinner, HA5 3SW, England

      IIF 23
  • Mr Manish Patel
    British born in August 1970

    Resident in United Kingdom

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

      IIF 24
  • Patel, Manishkumar Narendrakumar
    British company director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 61, Homeway Road, Hamilton, Leicester, LE5 5RH, England

      IIF 25
  • Patel, Manishkumar Narendrakumar
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 20 Farnley Road, Leicester, Leicestershire, LE5 1GP, England

      IIF 26
  • Patel, Manisha Kumari Narendrakumar
    British director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 2, Timberwood Drive, Groby, Leicester, LE6 0YU, England

      IIF 27
  • Patel, Manisha Kumari Narendrakumar
    British director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61 Homeway Road, Leicester, Leicestershire, LE5 5RH, United Kingdom

      IIF 28
  • Mr Manishkumar Narendrakumar Patel
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 61, Homeway Road, Hamilton, Leicester, LE5 5RH, England

      IIF 29
  • Mrs Manisha Kumari Narendrakumar Patel
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Farnley Road, Hamilton, Leicester, Leicestershire, LE5 1GP, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 8
  • 1
    25 Greenway, Pinner, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-02-10 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
  • 2
    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
    2005-01-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 3
    The Media Suite, 58 Acacia Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,107 GBP2016-08-31
    Officer
    2009-08-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    61 Homeway Road, Leicester, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -46,056 GBP2024-02-28
    Officer
    2021-02-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-02-22 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    The Media Suite, 58 Acacia Road, London
    Dissolved Corporate (2 parents)
    Officer
    2013-03-07 ~ dissolved
    IIF 4 - Director → ME
  • 6
    38 De Montfort Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    2005-11-29 ~ dissolved
    IIF 10 - Director → ME
    2005-11-29 ~ dissolved
    IIF 1 - Secretary → ME
  • 7
    61 Homeway Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -44,863 GBP2023-05-31
    Officer
    2022-12-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-12-01 ~ 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
  • 8
    126 Cambridge Road, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,000 GBP2020-02-29
    Officer
    2005-12-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
Ceased 14
  • 1
    25 Greenway, Pinner, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-10 ~ 2024-01-09
    IIF 11 - Director → ME
  • 2
    3XY MEDIA LTD - 2020-08-26
    3XY LTD - 2018-09-28
    15 Horizon Business Village, Brooklands Road, Weybridge, Surrey
    Liquidation Corporate
    Equity (Company account)
    1,734,963 GBP2020-10-31
    Person with significant control
    2020-08-24 ~ 2020-10-16
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 3
    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
    2005-01-13 ~ 2008-02-29
    IIF 2 - Secretary → ME
  • 4
    180 Piccadilly, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-23 ~ 2013-08-12
    IIF 8 - Director → ME
  • 5
    180 Piccadilly, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-22 ~ 2013-08-12
    IIF 7 - Director → ME
  • 6
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    180,597 GBP2020-07-31
    Person with significant control
    2020-08-24 ~ 2020-10-16
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Right to appoint or remove directors OE
  • 7
    61 Homeway Road, Leicester, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -46,056 GBP2024-02-28
    Officer
    2021-02-22 ~ 2021-04-15
    IIF 27 - Director → ME
  • 8
    165 Headstone Lane, Harrow, Middlesex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    133 GBP2016-10-31
    Officer
    2011-07-12 ~ 2016-12-01
    IIF 13 - Director → ME
  • 9
    ASA UK DEVELOPMENTS LIMITED - 2021-02-09
    Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    307,413 GBP2019-09-30
    Person with significant control
    2020-01-01 ~ 2020-12-29
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 10
    REFLECTIVE RECRUITMENT LTD - 2021-11-29
    Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,380,078 GBP2021-04-30
    Officer
    2020-04-07 ~ 2021-02-22
    IIF 9 - Director → ME
    Person with significant control
    2020-10-15 ~ 2021-02-22
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 11
    61 Homeway Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -44,863 GBP2023-05-31
    Officer
    2022-05-13 ~ 2023-02-01
    IIF 25 - Director → ME
    Person with significant control
    2022-05-13 ~ 2022-12-01
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 12
    RAGING GUNS FILMS LTD - 2011-10-12
    180 Piccadilly, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-08 ~ 2012-12-01
    IIF 12 - Director → ME
  • 13
    126 Cambridge Road, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,000 GBP2020-02-29
    Officer
    2005-12-06 ~ 2007-03-01
    IIF 3 - Secretary → ME
  • 14
    Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,006,329 GBP2020-04-30
    Person with significant control
    2020-08-24 ~ 2020-12-30
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors 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.