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, Nirali Mahendrabhai

    Related profiles found in government register
  • Patel, Nirali Mahendrabhai
    Indian born in April 1989

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Niraliben Mahendrabhai
    Indian born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 4, Dorchester Avenue, Harrow, HA2 7AZ, England

      IIF 8
  • Miss Nirali Mahendrabhai Patel
    Indian born in April 1989

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Nirali
    Indian born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 4, Dorchester Avenue, Harrow, England

      IIF 16
  • Miss Niraliben Mahendrabhai Patel
    Indian born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 4, Dorchester Avenue, Harrow, HA2 7AZ, England

      IIF 17
  • Mrs Nirali Patel
    Indian born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1, Red Hill Lane, Great Shelford, Cambridge, CB22 5JR, England

      IIF 18
  • Patel, Nirali
    Indian director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1, Red Hill Lane, Great Shelford, Cambridge, CB22 5JR, England

      IIF 19
  • Patel, Nirali Mahendrabhai

    Registered addresses and corresponding companies
    • 4, Dorchester Avenue, Harrow, HA2 7AZ, England

      IIF 20
  • Miss Nirali Patel
    Indian born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1, Red Hill Lane, Great Shelford, Cambridge, CB22 5JR, England

      IIF 21
  • Patel, Vishakha
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Charter House 103-105, Leigh Road, Leigh-on-sea, SS9 1JL, England

      IIF 22
  • Patel, Vishakha
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 99, Leigh Road, Leigh-on-sea, Essex, SS9 1JL, United Kingdom

      IIF 23
  • Patel, Premal
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 198-200, Leigh Road, Leigh-on-sea, SS9 1BS, England

      IIF 24
  • Mr Premal Patel
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 198-200, Leigh Road, Leigh-on-sea, SS9 1BS, England

      IIF 25
  • Mrs Vishakha Patel
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 99, Leigh Road, Leigh-on-sea, Essex, SS9 1JL, United Kingdom

      IIF 26
    • Charter House 103-105, Leigh Road, Leigh-on-sea, SS9 1JL, England

      IIF 27
  • Patel, Premal
    British company director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Mill Road, Cambridge, CB1 2AD, England

      IIF 28
  • Patel, Premal
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Walton Drive, Harrow, HA1 4UZ, United Kingdom

      IIF 29
    • 11, Bellamy Drive, Stanmore, HA7 2DD, United Kingdom

      IIF 30
  • Patel, Premal Ishwarbhai
    British company director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spar, 198-200 Leigh Road, Leigh On Sea, SS9 1BS, United Kingdom

      IIF 31
    • 78, Queen Annes Drive, Westcliff-on-sea, SS0 0NH, United Kingdom

      IIF 32
  • Patel, Vishakha Premal
    British bio medical scientist born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Walton Drive, Harrow, HA1 4UZ, United Kingdom

      IIF 33
  • Patel, Vishakha Premal
    British biomedical scientist born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 198-200, Leigh Road, Leigh-on-sea, Southend-on-sea, SS9 1BS

      IIF 34
  • Patel, Vishakha Premal
    British business owner born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Bellamy Drive, Stanmore, Middlesex, HA7 2DD, England

      IIF 35
  • Premal Patel
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Bellamy Drive, London, HA7 2DD, United Kingdom

      IIF 36
  • Mr Premal Patel
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 37
    • 14, Walton Drive, Harrow, HA1 4UZ, United Kingdom

      IIF 38
    • 11, Bellamy Drive, Stanmore, HA7 2DD, United Kingdom

      IIF 39
  • Mr Premal Ishwarbhai Patel
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spar, 198-200 Leigh Road, Leigh On Sea, SS9 1BS, United Kingdom

      IIF 40
    • 78, Queen Annes Drive, Westcliff-on-sea, SS0 0NH, United Kingdom

      IIF 41
  • Mrs Vishakha Premal Patel
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 198-200, Leigh Road, Leigh-on-sea, Southend-on-sea, SS9 1BS

      IIF 42
    • 11, Bellamy Drive, Stanmore, Middlesex, HA7 2DD, England

      IIF 43
child relation
Offspring entities and appointments
Active 17
  • 1
    Spar, 198-200 Leigh Road, Leigh On Sea, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,840 GBP2018-12-31
    Officer
    2018-07-19 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 2
    4 Dorchester Avenue, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2023-11-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-11-10 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    4 Dorchester Avenue, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-30
    Officer
    2023-10-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-10-11 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    4 Dorchester Avenue, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2023-01-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-01-19 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    4 Dorchester Avenue, Harrow, England
    Active Corporate (2 parents)
    Officer
    2024-03-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-03-11 ~ now
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
    IIF 15 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 15 - Has significant influence or control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    4 Dorchester Avenue, Harrow, England
    Active Corporate (1 parent)
    Officer
    2024-04-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 7
    78 Queen Annes Drive, Westcliff-on-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-29 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2019-08-29 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 8
    MN VEHICLE SERVICES LTD - 2018-01-26
    MN CAR SALES & RENTING LIMITED - 2016-05-05
    4 Dorchester Avenue, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,830 GBP2024-07-31
    Officer
    2020-12-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-12-15 ~ now
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Has significant influence or control as a member of a firmOE
    IIF 18 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
  • 9
    MANISHA ESHAAN LOGISTICS LIMITED - 2015-11-25
    198-200 Leigh Road, Leigh-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,882 GBP2018-03-31
    Officer
    2015-11-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    2016-10-01 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 10
    PCM PROPERTIES & MAINTENANCE LIMITED - 2017-06-14
    198-200 Leigh Road, Leigh-on-sea, Southend-on-sea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    2017-08-14 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-08-14 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 11
    N & V NEWS LIMITED - 2021-09-30
    99 Leigh Road, Leigh-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,972 GBP2023-03-21
    Officer
    2021-09-22 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-09-22 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 12
    198-200 Leigh Road, Leigh-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40,589 GBP2019-06-30
    Officer
    2017-08-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-08-01 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 13
    4 Dorchester Avenue, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,160 GBP2024-07-31
    Officer
    2017-07-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-07-31 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 14
    4 Dorchester Avenue, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-29 ~ now
    IIF 7 - Director → ME
    2023-05-29 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    2023-05-29 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    4 Dorchester Avenue, Harrow, England
    Active Corporate (1 parent)
    Officer
    2024-04-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-04-20 ~ 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
    IIF 12 - Right to appoint or remove directorsOE
  • 16
    Charter House 103-105 Leigh Road, Leigh-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -190 GBP2024-09-30
    Officer
    2021-09-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-09-24 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 17
    11, Bellamy Drive, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-28 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-12-28 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    MN VEHICLE SERVICES LTD - 2018-01-26
    MN CAR SALES & RENTING LIMITED - 2016-05-05
    4 Dorchester Avenue, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,830 GBP2024-07-31
    Officer
    2015-07-24 ~ 2020-12-15
    IIF 19 - Director → ME
    Person with significant control
    2016-07-01 ~ 2020-12-15
    IIF 21 - Ownership of shares – 75% or more OE
  • 2
    PCM PROPERTIES & MAINTENANCE LIMITED - 2017-06-14
    198-200 Leigh Road, Leigh-on-sea, Southend-on-sea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    2016-11-14 ~ 2017-08-14
    IIF 30 - Director → ME
    Person with significant control
    2016-11-14 ~ 2017-08-14
    IIF 39 - Has significant influence or control OE
  • 3
    30 Mill Road, Cambridge, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2017-09-11 ~ 2020-11-09
    IIF 33 - Director → ME
  • 4
    30 Mill Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -142,403 GBP2020-03-31
    Officer
    2015-11-24 ~ 2021-06-01
    IIF 28 - Director → ME
    Person with significant control
    2016-10-01 ~ 2020-07-22
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- 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.