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, Nilesh Kumar Suresh

    Related profiles found in government register
  • Patel, Nilesh Kumar Suresh
    British dentist born in May 1987

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Nimisha Suresh
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Hatton Park Road, Wellingborough, Northamptonshire, NN8 5AQ, England

      IIF 10 IIF 11
  • Patel, Nimisha Suresh
    British student born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Hatton Park Road, Wellingborough, Northamptonshire, NN8 5AQ, England

      IIF 12 IIF 13
  • Patel, Nilesh Kumar Suresh
    British dentist born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Hatton Park Road, Wellingborough, Northamptonshire, NN8 5AQ, England

      IIF 14
  • Patel, Nilesh Kumar Suresh
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Hatton Park Road, Wellingborough, Northamptonshire, NN8 5AQ, England

      IIF 15
    • icon of address 62 Hatton Park Road, Wellingborough, Northamptonshire, NN8 5AQ, United Kingdom

      IIF 16
  • Mr Nilesh Kumar Suresh Patel
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, 32 Duncan Close, Moulton Park Industrial Estate, Northampton, Northants, NN3 6WL, United Kingdom

      IIF 17 IIF 18
  • Patel, Suresh
    British accountant born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Hatton Park Road, Wellingborough, Northamptonshire, NN8 5AQ, United Kingdom

      IIF 19
  • Patel, Suresh
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Hatton Park Road, Wellingborough, NN8 5AQ, England

      IIF 20
    • icon of address 62, Hatton Park Road, Wellingborough, Northamptonshire, NN8 5AQ, England

      IIF 21 IIF 22 IIF 23
    • icon of address 62 Hatton Park Road, Wellingborough, Northants, NN8 5AQ

      IIF 24 IIF 25 IIF 26
  • Patel, Suresh
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire, MK45 2NW, England

      IIF 27
    • icon of address Witan Court, 305 Upper Fourth Street, Milton Keynes, MK9 1EH, England

      IIF 28
    • icon of address 109e, Finedon Road, Wellingborough, Northamptonshire, NN8 4AL, England

      IIF 29
    • icon of address 62, Hatton Park Road, Wellingborough, NN8 5AQ, England

      IIF 30
    • icon of address 62, Hatton Park Road, Wellingborough, Northamptonshire, NN8 5AQ, England

      IIF 31
    • icon of address The Byeways, 62 Hatton Park Road, Wellingborough, Northamptonshire, NN8 5AQ, United Kingdom

      IIF 32
  • Patel, Nilesh Suresh
    British company director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jubilee House, 32 Duncan Close, Moulton Park, Northampton, NN3 6WL, United Kingdom

      IIF 33
  • Robertson, Nimisha Suresh
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Hatton Park Road, Wellingborough, Northamptonshire, NN8 5AQ, England

      IIF 34
  • Miss Nimisha Suresh Patel
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
  • Mr Suresh Patel
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire, MK45 2NW, England

      IIF 39
    • icon of address 4, Brooklands Court, Kettering Venture Park, Kettering, NN15 6FD, England

      IIF 40
    • icon of address 109e, Finedon Road, Wellingborough, Northamptonshire, NN8 4AL

      IIF 41
    • icon of address 62, Hatton Park Road, Wellingborough, NN8 5AQ, England

      IIF 42
    • icon of address 62, Hatton Park Road, Wellingborough, Northamptonshire, NN8 5AQ, England

      IIF 43
    • icon of address The Byways, 62 Hatton Park Road, Wellingborough, Northamptonshire, NN8 5AQ, United Kingdom

      IIF 44 IIF 45
  • Mr Nilesh Kumar Suresh Patel
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 High Street, Bank House, 2 High Street, Olney, Milton Keynes, MK46 4YY, England

      IIF 46
    • icon of address 62, Hatton Park Road, Wellingborough, Northamptonshire, NN8 5AQ, England

      IIF 47
    • icon of address 62 Hatton Park Road, Wellingborough, Northamptonshire, NN8 5AQ, United Kingdom

      IIF 48 IIF 49 IIF 50
  • Patel, Suresh
    British company director

    Registered addresses and corresponding companies
  • Patel, Suresh

    Registered addresses and corresponding companies
    • icon of address 62, Hatton Park Road, Wellingborough, NN8 5AQ, England

      IIF 54
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 62 Hatton Park Road, Wellingborough, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-07 ~ dissolved
    IIF 3 - Director → ME
    IIF 12 - Director → ME
    IIF 21 - Director → ME
  • 2
    icon of address Jubilee House 32 Duncan Close, Moulton Park Industrial Estate, Northampton, Northants, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address 1 Brookfield Road, Rushden, Northamptonshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address 62 Hatton Park Road, Wellingborough, Northamptonshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    54,038 GBP2020-07-28
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 2 - Director → ME
    IIF 34 - Director → ME
    icon of calendar 2013-01-29 ~ now
    IIF 23 - Director → ME
  • 5
    icon of address 2 High Street Bank House, 2 High Street, Olney, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    178,213 GBP2023-12-31
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 33 - Director → ME
  • 6
    icon of address 109e Finedon Road, Wellingborough, Northamptonshire
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    254,905 GBP2024-12-31
    Officer
    icon of calendar 2011-08-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Has significant influence or control as a member of a firmOE
    IIF 41 - Has significant influence or controlOE
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 4 Brooklands Court, Kettering Venture Park, Kettering, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,416 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-28 ~ now
    IIF 40 - Has significant influence or controlOE
  • 8
    icon of address 5 Stanton Close, Finedon Road Industrial Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,853 GBP2020-07-31
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    HATTON PARK CAKES LIMITED - 2019-04-24
    HEAVENLY BAKES LIMITED - 2019-04-24
    icon of address 62 Hatton Park Road, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2017-02-16 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Jubilee House 32 Duncan Close, Moulton Park, Northampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    397,626 GBP2020-02-29
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 1 - Director → ME
  • 11
    icon of address Jubilee House 32 Duncan Close, Moulton Park, Northampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-02-28
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 7 - Director → ME
  • 12
    icon of address 62 Hatton Park Road, Wellingborough, Northamptonshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    456,696 GBP2021-01-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 16 - Director → ME
    IIF 10 - Director → ME
    icon of calendar 2011-08-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    STICKY BITZ LIMITED - 2000-11-06
    DELTA CUISINE LIMITED - 2007-09-05
    HOWPER 272 LIMITED - 1999-09-15
    GET YOUR OATS LIMITED - 2011-01-17
    icon of address 62 Hatton Park, Wellingborough, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    920,706 GBP2021-01-31
    Officer
    icon of calendar 2011-01-26 ~ now
    IIF 13 - Director → ME
    icon of calendar 1999-10-01 ~ now
    IIF 25 - Director → ME
    icon of calendar 2002-02-04 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    PDG (SELLY PARK) LIMITED - 2024-05-01
    icon of address Jubilee House 32 Duncan Close, Moulton Park, Northampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-04-03 ~ dissolved
    IIF 6 - Director → ME
  • 15
    icon of address Jubilee House 32 Duncan Close, Moulton Park, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ 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
  • 16
    icon of address Jubilee House 32 Duncan Close, Moulton Park Industrial Estate, Northampton, Northants, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 8 - Director → ME
  • 17
    HEALTHY BAKER LIMITED - 2015-04-21
    icon of address Witan Court, 305 Upper Fourth Street, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 28 - Director → ME
  • 18
    STS DEVELOPEMNTS LTD - 2018-08-23
    icon of address 1 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    CN DENTAL LIMITED - 2022-11-04
    icon of address 2 High Street Bank House, 2 High Street, Olney, Milton Keynes, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    961 GBP2020-02-29
    Officer
    icon of calendar 2016-02-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address 62 Hatton Park Road, Wellingborough, Northamptonshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    54,038 GBP2020-07-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-08
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    DELTA CUISINE LIMITED - 2000-10-09
    icon of address Stadium Road, Bromborough, Wirral
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2011-01-31
    IIF 24 - Director → ME
    icon of calendar 2002-02-04 ~ 2011-01-31
    IIF 51 - Secretary → ME
  • 3
    icon of address Jubilee House 32 Duncan Close, Moulton Park, Northampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-02-28
    Person with significant control
    icon of calendar 2020-07-30 ~ 2023-08-31
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Unit 4b Antelope Industrial Estate, Rhydymwyn, Mold, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-17 ~ 2013-03-27
    IIF 26 - Director → ME
    icon of calendar 2000-08-17 ~ 2013-03-27
    IIF 52 - Secretary → ME
  • 5
    HEALTHY BAKER LIMITED - 2015-04-21
    icon of address Witan Court, 305 Upper Fourth Street, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-03 ~ 2015-11-20
    IIF 22 - Director → ME
  • 6
    icon of address 98 Northampton Road, Wellingborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-11-30
    Officer
    icon of calendar 2020-11-11 ~ 2022-06-09
    IIF 30 - Director → ME
  • 7
    STS DEVELOPEMNTS LTD - 2018-08-23
    icon of address 1 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2016-08-10 ~ 2023-03-06
    IIF 27 - Director → ME
  • 8
    HEALTHY BAKER LIMITED - 2019-04-24
    CRESTVALLEY LIMITED - 2015-04-21
    icon of address 5 Saddlers Court, Barleythorpe, Oakham, England
    Active Corporate (3 parents)
    Equity (Company account)
    267,006 GBP2024-03-31
    Officer
    icon of calendar 2019-03-18 ~ 2023-05-31
    IIF 15 - Director → ME
    icon of calendar 2016-02-01 ~ 2023-05-31
    IIF 11 - Director → ME
    icon of calendar 2015-02-27 ~ 2023-05-31
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-31
    IIF 43 - Has significant influence or control OE
    icon of calendar 2019-08-19 ~ 2023-05-31
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.