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, Nikesh Nitin

    Related profiles found in government register
  • Patel, Nikesh Nitin
    British chartered accountant born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 1
  • Patel, Nikesh Nitin
    British company director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU

      IIF 2
    • icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 3
  • Patel, Nikesh Nitin
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Nikesh
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Cornwall Road, Pinner, HA5 4UH, England

      IIF 12 IIF 13
    • icon of address Unit 4, Phoenix Works, Cornwall Road, Pinner, Middlesex, HA5 4UH, United Kingdom

      IIF 14
    • icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 15
  • Patel, Nikesh Nitin
    born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 16
  • Patel, Nishil Nitin
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 17
    • icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 18
  • Patel, Nikesh
    British business born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Sussex Road, North Harrow, Middlesex, HA1 4NB, United Kingdom

      IIF 19
  • Patel, Nikesh
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 20
  • Mr Nikesh Patel
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Cornwall Road, Pinner, HA5 4UH, England

      IIF 21
    • icon of address Unit 4, Phoenix Works, Cornwall Road, Pinner, Middlesex, HA5 4UH, United Kingdom

      IIF 22
    • icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 23 IIF 24
  • Patel, Nikesh Nitin
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 25
  • Mr Nikesh Nitin Patel
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA, England

      IIF 26
    • icon of address 3rd Floor, 45 Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 27
    • icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU

      IIF 28 IIF 29
    • icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 30 IIF 31 IIF 32
  • Mr Nishil Nitin Patel
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 35
    • icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 36
  • Patel, Nikesh
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Malmesbury Close, Pinner, HA5 2NG, England

      IIF 37
  • Patel, Nikesh
    British telecoms broker born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Malmesbury Close, Pinner, HA5 2NG, England

      IIF 38
  • Mr Nikesh Nitin Patel
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 39
  • Mr Nikesh Patel
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Malmesbury Close, Pinner, HA5 2NG, England

      IIF 40 IIF 41
  • Nikesh Patel
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 42
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    79,267 GBP2022-03-31
    Officer
    icon of calendar 2020-01-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -78,819 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    437,953 GBP2024-03-31
    Officer
    icon of calendar 2016-04-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-17 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 5
    icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,888 GBP2022-03-31
    Officer
    icon of calendar 2020-02-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 128 Sussex Road, North Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-05 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address Unit 4 Cornwall Road, Pinner, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 8
    icon of address 13 Dromey Gardens, Harrow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 9
    NICOLAS KAREL LIMITED - 2024-01-18
    icon of address Unit 4 Cornwall Road, Pinner, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    143,592 GBP2025-03-31
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 4 Cornwall Road, Pinner, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 12 - Director → ME
  • 11
    icon of address Unit 4 Cornwall Road, Pinner, Middlesex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 4 Cornwall Road, Pinner, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,908 GBP2025-03-31
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ now
    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
  • 13
    icon of address Unit 4 Cornwall Road, Pinner, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,160 GBP2025-03-31
    Officer
    icon of calendar 2019-03-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    84,579 GBP2024-03-31
    Officer
    icon of calendar 2015-04-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 7 Malmesbury Close, Pinner, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-08 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,702 GBP2017-03-31
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 17
    BREAST CHECK LTD - 2014-08-05
    icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address 314 Carlton Avenue East, Wembley, England
    Active Corporate (6 parents)
    Equity (Company account)
    48,588 GBP2024-03-31
    Officer
    icon of calendar 2016-02-10 ~ 2017-10-12
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-10-12
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -727 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-11-15 ~ 2024-11-14
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    140,745 GBP2024-03-31
    Officer
    icon of calendar 2016-01-19 ~ 2017-03-31
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ 2017-03-31
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Unit 4 Cornwall Road, Pinner, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,160 GBP2025-03-31
    Officer
    icon of calendar 2019-03-07 ~ 2022-04-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ 2022-04-01
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-05-06 ~ 2022-03-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -164,024 GBP2024-12-31
    Officer
    icon of calendar 2017-04-10 ~ 2017-12-31
    IIF 7 - Director → ME
  • 7
    TEKNISITY PLC - 2017-06-12
    icon of address 72 Great Tithfield Street, Suite 105, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-01 ~ 2017-06-20
    IIF 11 - Director → ME
  • 8
    THORN MEDICAL PLC - 2017-06-16
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,265,221 GBP2016-12-31
    Officer
    icon of calendar 2014-10-27 ~ 2016-04-19
    IIF 1 - Director → ME
  • 9
    icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-25 ~ 2016-04-19
    IIF 3 - 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.