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, Nischol Neil Mohanlal

    Related profiles found in government register
  • Patel, Nischol Neil Mohanlal
    British company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Co Local, 17-18 The Square, Airedale, Castleford, WF10 3JJ, England

      IIF 1
    • icon of address Unit 4, Grove Village Parade, 166 Stockport Road, Manchester, M13 9AB

      IIF 2 IIF 3
  • Patel, Nischol Neil Mohanlal
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Moorland View, Rodley, Leeds, West Yorkshire, LS13 1PU, United Kingdom

      IIF 4
    • icon of address Unit-1, Claypit Lane, Leeds, West Yorkshire, LS2 8AR, United Kingdom

      IIF 5
  • Patel, Nischol Neil Mohanlal
    British manger born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Moorland View, Rodley, Leeds, West Yorkshire, LS13 1PU, United Kingdom

      IIF 6
  • Patel, Nischol Neil Mohanlal
    British retailer born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-44, Market Street, Colne, BB8 0HS, England

      IIF 7
    • icon of address 16, Thorner Lane, Scarcroft, Leeds, LS14 3AR, England

      IIF 8
  • Patel, Nischol Neil Mohanlal
    British shop keeper born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Moorland View, Rodley, Leeds, LS13 1PU, England

      IIF 9
  • Patel, Nischol Neil
    British company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Thorner Lane, Scarcroft, Leeds, LS14 3AR, England

      IIF 10 IIF 11 IIF 12
    • icon of address 5, Plover Close, Rochdale, OL11 5PU, England

      IIF 13
  • Patel, Nischol Neil
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nisa Local, 73 Old Market Street, Blackley, Manchester, M9 8DX, England

      IIF 14
  • Patel, Nischol Neil
    British retailer born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Thorner Lane, Scarcroft, Leeds, LS14 3AR, England

      IIF 15
  • Mr Nischol Neil Mohanlal Patel
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Co Local, 17-18 The Square, Airedale, Castleford, WF10 3JJ, England

      IIF 16
    • icon of address 42-44, Market Street, Colne, BB8 0HS, England

      IIF 17
    • icon of address 16, Thorner Lane, Scarcroft, Leeds, LS14 3AR, England

      IIF 18
    • icon of address 6 Moorland View, Rodley, Leeds, LS13 1PU, England

      IIF 19
    • icon of address Unit 4, Grove Village Parade, 166 Stockport Road, Manchester, M13 9AB

      IIF 20
  • Mr Nischol Neil Patel
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Thorner Lane, Scarcroft, Leeds, LS14 3AR, England

      IIF 21 IIF 22 IIF 23
    • icon of address Nisa Local, 73 Old Market Street, Blackley, Manchester, M9 8DX, England

      IIF 24
  • Patel, Nischol Neil Mohanlal
    British

    Registered addresses and corresponding companies
    • icon of address Desai House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 25
  • Mr Neil Nischol Patel
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Thorner Lane, Scarcroft, Leeds, LS14 3AR, England

      IIF 26
  • Patel, Nischol Neil Mohanlal

    Registered addresses and corresponding companies
    • icon of address Unit 4, Grove Village Parade, 166 Stockport Road, Manchester, M13 9AB

      IIF 27
  • Patel, Nischol Neil
    British retail/company director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Moorland View, Rodley, LS13 1PU, United Kingdom

      IIF 28
  • Mr Nischol Neil Patel
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Moorland View, Rodley, LS13 1PU, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    CONVENIENCE STORES UK (ROCHDALE) LIMITED - 2017-02-03
    icon of address 594 Blackburn Road, Darwen, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    277,915 GBP2024-08-31
    Officer
    icon of calendar 2016-08-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ now
    IIF 19 - Has significant influence or controlOE
  • 2
    CONVENIENCE STORES UK (HARTLEPOOL) LIMITED - 2024-05-13
    icon of address Nisa Local 73 Old Market Street, Blackley, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 3
    icon of address Co Local 17-18 The Square, Airedale, Castleford, England
    Active Corporate (1 parent)
    Equity (Company account)
    72,599 GBP2024-08-31
    Officer
    icon of calendar 2020-12-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 42-44 Market Street, Colne, England
    Active Corporate (1 parent)
    Equity (Company account)
    78,435 GBP2024-08-31
    Officer
    icon of calendar 2020-04-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 4 Grove Village Parade, 166 Stockport Road, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    595,158 GBP2024-08-31
    Officer
    icon of calendar 2016-10-25 ~ now
    IIF 3 - Director → ME
    icon of calendar 2021-05-29 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 58 Main Street, Menston, Ilkley, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,666 GBP2024-08-31
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 16 Thorner Lane, Scarcroft, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    69,971 GBP2024-07-31
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Desai & Co Accountants, Desai House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-13 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2008-11-13 ~ dissolved
    IIF 25 - Secretary → ME
  • 9
    CONVENIENCE STORES UK (SKIPTON ROAD) LIMITED - 2022-11-22
    icon of address 16 Thorner Lane, Scarcroft, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -864 GBP2024-02-28
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    NUTRABIOTICS UK LTD - 2024-02-20
    POWER GUMMIES UK LIMITED - 2024-01-24
    icon of address 16 Thorner Lane, Scarcroft, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 16 Thorner Lane, Scarcroft, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 5 Plover Close, Rochdale, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-15 ~ now
    IIF 13 - Director → ME
  • 13
    icon of address 16 Thorner Lane, Scarcroft, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    IIF 26 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    icon of address Unit 4 Grove Village Parade, 166 Stockport Road, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    595,158 GBP2024-08-31
    Officer
    icon of calendar 2016-03-01 ~ 2016-10-25
    IIF 2 - Director → ME
  • 2
    icon of address Unit-1 Claypit Lane, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,071,624 GBP2024-08-31
    Officer
    icon of calendar 2009-07-07 ~ 2011-04-04
    IIF 4 - Director → ME
    icon of calendar 2011-04-04 ~ 2011-04-04
    IIF 5 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.