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 Manish Patel

    Related profiles found in government register
  • Mr Manish Patel
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Water Lily Way, Nuneaton, CV10 7SJ, England

      IIF 1 IIF 2
    • icon of address 16, Water Lily Way, Nuneaton, CV10 7SJ, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Unit 3a, Ropewalk Shopping Centre, Chapel Street, Nuneaton, Warwickshire, CV11 5TZ, England

      IIF 6
  • Mr Manish Patel
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marshall House, Suite 37/38, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 7
  • Mr Manish Patel
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whk Llp, National House, Whk Llp, 80-82, Wellington Road North, Stockport, SK4 1HW, England

      IIF 8
  • Patel, Manish
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Water Lily Way, Nuneaton, CV10 7SJ, England

      IIF 9
    • icon of address 16, Water Lily Way, Nuneaton, CV10 7SJ, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Patel, Manish
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Water Lily Way, Nuneaton, CV10 7SJ, England

      IIF 13
    • icon of address Unit 3a, Ropewalk Shopping Centre, Chapel Street, Nuneaton, Warwickshire, CV11 5TZ, United Kingdom

      IIF 14
  • Mr Manish Patel
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Lordswood Ind Est, Revenge Road, Chatham, ME5 8UD, England

      IIF 15
  • Mr Anish Patel
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Albert Road, Harrow, HA2 6PS, United Kingdom

      IIF 16 IIF 17
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Manish Patel
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, St. Catherines Road, Ruislip, HA4 7RU, United Kingdom

      IIF 19 IIF 20
  • Patel, Manish
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whk Llp, National House, Whk Llp, 80-82, Wellington Road North, Stockport, SK4 1HW, England

      IIF 21
  • Mr Manish Hemantbhai Patel
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
    • icon of address 14, St. Catherines Road, Ruislip, HA4 7RU, United Kingdom

      IIF 23
    • icon of address 14, St. Catherines Road, Ruislip, Middlesex, HA4 7RU, England

      IIF 24 IIF 25
  • Patel, Manish
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95a, Salisbury Road, Harrow, Middlesex, HA1 1NX, United Kingdom

      IIF 26
  • Patel, Anish
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Albert Road, Harrow, Middlesex, HA2 6PS, United Kingdom

      IIF 27
  • Patel, Anish
    British accountant born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
  • Patel, Anish
    British director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Albert Road, Harrow, Middlesex, HA2 6PS, United Kingdom

      IIF 29
  • Patel, Manish Hemantbhai
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Lordswood Industrial Estate, Revenge Road, Chatham, ME5 8UD, England

      IIF 30
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
    • icon of address Unit A, 82 James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 32
    • icon of address 14, St. Catherines Road, Ruislip, HA4 7RU, England

      IIF 33
    • icon of address 14, St. Catherines Road, Ruislip, HA4 7RU, United Kingdom

      IIF 34
    • icon of address 14, St. Catherines Road, Ruislip, Middlesex, HA4 7RU, England

      IIF 35
    • icon of address 14, St. Catherines Road, Ruislip, Middlesex, HA4 7RU, United Kingdom

      IIF 36
  • Patel, Manish Hemantbhai
    British commercial director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a, Church Road, Lymm, Cheshire, WA13 0QG, United Kingdom

      IIF 37
  • Patel, Manish Hemantbhai
    British company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Market Place, Heywood, OL10 4NL, England

      IIF 38
    • icon of address 14, St. Catherines Road, Ruislip, Middlesex, HA4 7RU, United Kingdom

      IIF 39
  • Patel, Manish Hemantbhai
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
  • Patel, Manish

    Registered addresses and corresponding companies
    • icon of address 16, Water Lily Way, Nuneaton, CV10 7SJ, United Kingdom

      IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 14 St. Catherines Road, Ruislip, England
    Active Corporate (5 parents)
    Equity (Company account)
    99,140 GBP2024-09-30
    Officer
    icon of calendar 2015-09-22 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 24 - Has significant influence or controlOE
  • 2
    icon of address 11 Albert Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-03 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 305b Collingham House, 6-12 Gladstone Road, C/f (latest Consultancy Uk Ltd), Wimbledon, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    30,970 GBP2024-03-31
    Officer
    icon of calendar 2017-12-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 4
    icon of address 16 Water Lily Way, Nuneaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,563 GBP2023-12-31
    Officer
    icon of calendar 2018-12-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    icon of address 16 Water Lily Way, Nuneaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,478 GBP2024-01-31
    Officer
    icon of calendar 2020-01-27 ~ now
    IIF 12 - Director → ME
    icon of calendar 2020-01-27 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 5a Church Road, Lymm, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -162,880 GBP2024-06-30
    Officer
    icon of calendar 2022-01-25 ~ dissolved
    IIF 37 - Director → ME
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ dissolved
    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
  • 8
    icon of address Unit 9 Revenge Road, Lordswood Industrial Estate, Chatham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 30 - Director → ME
  • 9
    icon of address Unit 9, Lordswood Ind Est, Revenge Road, Chatham, England
    Active Corporate (3 parents)
    Equity (Company account)
    408 GBP2024-08-31
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 32 - Director → ME
  • 10
    icon of address Unit 9 Lordswood Ind Est, Revenge Road, Chatham, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 11
    icon of address 16 Water Lily Way, Nuneaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,042 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 14 St. Catherines Road, Ruislip, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    182,774 GBP2024-03-31
    Officer
    icon of calendar 2012-02-10 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 16 Water Lily Way, Nuneaton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-25 ~ now
    IIF 10 - Director → ME
    icon of calendar 2019-10-25 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 11 Albert Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,494 GBP2023-11-30
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ 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
  • 16
    icon of address 14 St. Catherines Road, Ruislip, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 64 Oakleigh Way, Mitcham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-10-19 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 95a Salisbury Road, Harrow, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 26 - Director → ME
  • 19
    THE CREAM STORE LIMITED - 2022-02-21
    icon of address 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,320 GBP2021-07-31
    Officer
    icon of calendar 2015-07-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Has significant influence or controlOE
  • 20
    icon of address 16 Water Lily Way, Nuneaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 16 Water Lily Way, Nuneaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    icon of address 10 Market Place, Heywood, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    135 GBP2022-10-31
    Officer
    icon of calendar 2022-01-25 ~ 2022-12-19
    IIF 38 - Director → ME
  • 2
    icon of address 14 St. Catherines Road, Ruislip, Middlesex, United Kingdom
    Active Corporate
    Equity (Company account)
    -73,939 GBP2024-06-30
    Officer
    icon of calendar 2020-02-17 ~ 2025-06-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ 2025-06-01
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.