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 Anish Patel

    Related profiles found in government register
  • Mr Anish Patel
    British born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dawes Court House, Dawes Court, High Street, Esher, KT10 9QD, England

      IIF 1
    • icon of address Unit 2, Cleveland Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DL, England

      IIF 2 IIF 3 IIF 4
    • icon of address Unit 2, Cleveland Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DL, United Kingdom

      IIF 6
    • icon of address 63, St. Stephen's Road, London, Greater London, E6 1AN, England

      IIF 7
    • icon of address 2 Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, England

      IIF 8
  • Mr Anish Patel
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Barnet Road, Barnet, EN5 3JZ, England

      IIF 9 IIF 10 IIF 11
    • icon of address 145, Barnet Road, Barnet, Hertfordshire, EN5 3JZ, England

      IIF 12
    • icon of address Holmside, 145 Barnet Road, Barnet, EN5 3JZ, England

      IIF 13
  • Mr Anish Patel
    British born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Cleveland Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DL, England

      IIF 14 IIF 15 IIF 16
  • Patel, Anish
    British company director born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dawes Court House, Dawes Court, High Street, Esher, KT10 9QD, England

      IIF 17
    • icon of address Unit 2, Cleveland Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DL, England

      IIF 18 IIF 19
  • Patel, Anish
    British dentist born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, St. Stephen's Road, London, Greater London, E6 1AN, England

      IIF 20
  • Patel, Anish
    British director born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heather View, Heathbourne Road, Bushey, Herts, WD23 1PD, United Kingdom

      IIF 21
    • icon of address Unit 2, Cleveland Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DL, England

      IIF 22 IIF 23 IIF 24
    • icon of address Corinthian House, Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, CR0 2BX, United Kingdom

      IIF 26
  • Patel, Anish
    British shareholder born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Cleveland Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DL, England

      IIF 27 IIF 28
  • Patel, Anish
    British student born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heather View, Heathbourne Road, Bushey Heath, Bushey, WD23 1PD, United Kingdom

      IIF 29
  • Mr Anish Patel
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Exmouth Street, Cheltenham, Gloucestershire, GL53 7NR, England

      IIF 30
  • Mr Anish Patel
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Harrow Road, Wembley, Middlesex, HA9 6PG

      IIF 31
  • Mr Anish Patel
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 32
  • Patel, Anish
    British company director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Great North Road, New Barnet, Barnet, EN5 1EY, England

      IIF 33
  • Patel, Anish
    British dentist born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Barnet Road, Barnet, Hertfordshire, EN5 3JZ, England

      IIF 34
    • icon of address Holmside, 145, Barnet Road, Barnet, EN5 3JZ, England

      IIF 35 IIF 36
    • icon of address Sixty Six, North Quay, Great Yarmouth, Norfolk, NR30 1HE, United Kingdom

      IIF 37
    • icon of address Hillingdon House 386-388, Kenton Road, Harrow, HA3 9DP, England

      IIF 38
  • Patel, Anish
    British director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Barnet Road, Barnet, EN5 3JZ, England

      IIF 39 IIF 40 IIF 41
    • icon of address 30, Great North Road, New Barnet, Barnet, Hertfordshire, EN5 1EY, United Kingdom

      IIF 42
    • icon of address Sixty Six, North Quay, Great Yarmouth, Norfolk, NR30 1HE, England

      IIF 43
  • Patel, Anish
    British mortgage and protection adviser born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167, Turners Hill, Cheshunt, Hertfordshire, EN8 9BH

      IIF 44
  • Patel, Anish
    British pharmacist born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Exmouth Street, Cheltenham, Gloucestershire, GL53 7NR, England

      IIF 45
  • Patel, Anish
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 207, Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 46
  • Patel, Anish
    British pharmacist born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Waterfield Way, Canons Park, Edgware, Middlesex, HA8 6RU

      IIF 47
  • Patel, Anish
    British dentist born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Foresters Hall, 25/27, Westow Street, London, SE19 3RY, England

      IIF 48
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 47 Exmouth Street, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,701 GBP2024-03-31
    Officer
    icon of calendar 2020-03-20 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 2 Cleveland Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,468,124 GBP2024-03-30
    Officer
    icon of calendar 2015-10-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 63 St. Stephen's Road, London, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    664,519 GBP2024-03-31
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    icon of address Dawes Court House Dawes Court, High Street, Esher, England
    Active Corporate (4 parents)
    Equity (Company account)
    327,772 GBP2024-03-31
    Officer
    icon of calendar 2016-03-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Foresters Hall, 25/27 Westow Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 48 - Director → ME
  • 6
    icon of address Hillingdon House, 386-388 Kenton Road, Harrow, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 33 - Director → ME
  • 7
    HUNTLY HOLDING LTD - 2020-03-20
    icon of address Unit 2 Cleveland Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,064 GBP2024-03-31
    Officer
    icon of calendar 2020-03-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Hillingdon House 386-388 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -16,349 GBP2024-05-31
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 42 - Director → ME
  • 9
    icon of address Unit 2 Cleveland Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,045,479 GBP2024-03-30
    Officer
    icon of calendar 2017-02-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 145 Barnet Road, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,718 GBP2024-03-31
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 11
    icon of address 145 Barnet Road, Barnet, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,612,921 GBP2024-03-31
    Officer
    icon of calendar 2012-11-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 12
    icon of address 145 Barnet Road, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -67,112 GBP2024-03-31
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ now
    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
  • 13
    NIOR COSMETICS LTD. - 2014-12-17
    icon of address Heather View Heathbourne Road, Bushey Heath, Bushey, England
    Active Corporate (3 parents)
    Equity (Company account)
    53,813 GBP2022-07-24
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 18 - Director → ME
  • 14
    icon of address Unit 2 Cleveland Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-10-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Unit 2 Cleveland Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    353,074 GBP2024-03-30
    Officer
    icon of calendar 2016-02-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-05 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 16
    icon of address Unit 2 Cleveland Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -185,685 GBP2024-03-31
    Officer
    icon of calendar 2016-04-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 17
    icon of address Sixty Six, North Quay, Great Yarmouth, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,446 GBP2024-03-31
    Officer
    icon of calendar 2015-07-02 ~ now
    IIF 43 - Director → ME
  • 18
    icon of address Sixty Six, North Quay, Great Yarmouth, Norfolk, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2023-10-31
    Officer
    icon of calendar 2022-10-02 ~ now
    IIF 37 - Director → ME
  • 19
    icon of address 47 Beechwood Park Road, Solihull, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    117,669 GBP2024-03-31
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 47 Beechwood Park Road, Solihull, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 35 - Director → ME
  • 21
    icon of address 47 Beechwood Park Road, Solihull, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    126,090 GBP2024-03-31
    Officer
    icon of calendar 2018-08-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Unit 2 Cleveland Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-10-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 23
    icon of address Unit 2 Cleveland Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,765,068 GBP2024-03-30
    Officer
    icon of calendar 2016-04-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 24
    icon of address Unit 2 Cleveland Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,994 GBP2024-03-31
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 19 - Director → ME
  • 25
    icon of address 40 Harrow Road, Wembley, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    585,586 GBP2024-03-31
    Officer
    icon of calendar 2006-09-11 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 26
    BERKHAMSTED CLINIC LIMITED - 2021-09-14
    RHA BERKHAMSTED CLINIC LIMITED - 2021-06-03
    icon of address Hillingdon House 386-388 Kenton Road, Harrow, England
    Active Corporate (6 parents)
    Equity (Company account)
    -176,196 GBP2024-05-31
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 38 - Director → ME
Ceased 4
  • 1
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-17 ~ 2023-05-30
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-01-16 ~ 2021-02-01
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 167 Turners Hill, Cheshunt, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-02-24 ~ 2022-02-09
    IIF 44 - Director → ME
  • 3
    icon of address 145 Barnet Road, Barnet, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,612,921 GBP2024-03-31
    Officer
    icon of calendar 2012-10-31 ~ 2012-11-01
    IIF 46 - Director → ME
  • 4
    icon of address Sixty Six, North Quay, Great Yarmouth, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,446 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-03
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.