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, Nirmal Ramesh

    Related profiles found in government register
  • Patel, Nirmal Ramesh
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Westbury Road, Northwood, HA6 3DB, United Kingdom

      IIF 1
    • 37 Westbury Road, Northwood, Middlesex, HA6 3DB, England

      IIF 2
    • 37, Westbury Road, Northwood, Middlesex, HA6 3DB, United Kingdom

      IIF 3
  • Patel, Nirmal Ramesh
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thistle Down Barn, Holcot Lane, Sywell, Northampton, Northamptonshire, NN6 0BG, United Kingdom

      IIF 4
  • Patel, Nirmal Ramesh
    British management consultant born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 5
  • Patel, Nirmal
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Hillview Road, Hatch End, Middlesex, HA5 4PB, England

      IIF 6
    • Station House, Station Approach, East Horsley, Leatherhead, Surrey, KT24 6QX, United Kingdom

      IIF 7
  • Patel, Nirmal
    British management consultant born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Audley Road, Ealing Middlesex, London, W5 3ES

      IIF 8
  • Patel, Nirmal
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 3, Belgrade Centre, 64 Denington Road, Wellingborough, NN8 2QH, United Kingdom

      IIF 9
  • Patel, Nirmal
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Stanley Road, Wellingborough, Northamptonshire, NN8 1EA, England

      IIF 10
  • Patel, Nirmal Ramesh
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 41, Hillview Road, Hatch End, Pinner, HA5 4PB, United Kingdom

      IIF 11
  • Patel, Nirmal Ramesh
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 41, Hillview Road, Hatch End, Middlesex, HA5 4PB, England

      IIF 12 IIF 13
  • Mr Nirmal Patel
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Stanley Road, Wellingborough, Northamptonshire, NN8 1EA, United Kingdom

      IIF 14
    • Office 3, Belgrade Centre, 64 Denington Road, Wellingborough, NN8 2QH, United Kingdom

      IIF 15
  • Mr Nirmal Ramesh Patel
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 16
    • Thistle Down Barn, Holcot Lane, Sywell, Northampton, Northamptonshire, NN6 0BG, United Kingdom

      IIF 17
    • 37, Westbury Road, Northwood, HA6 3DB, United Kingdom

      IIF 18
    • 37, Westbury Road, Northwood, Middlesex, HA6 3DB, United Kingdom

      IIF 19
  • Mr Nirmal Patel
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Station House, Station Approach, East Horsley, Surrey, KT24 6QX

      IIF 20
    • Station House, Station Approach, East Horsley, Leatherhead, Surrey, KT24 6QX

      IIF 21
  • Mr Nirmal Ramesh Patel
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 43 Audley Road, Ealing, London, W5 3ES

      IIF 22
    • 37, Westbury Road, Northwood, HA6 3DB, England

      IIF 23
  • Patel, Nirmal
    British

    Registered addresses and corresponding companies
    • 81 Stanley Road, Wellingborough, Northamptonshire, NN8 1EA

      IIF 24
  • Patel, Nirmal

    Registered addresses and corresponding companies
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    37 Westbury Road, Northwood, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2021-07-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-07-13 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    37 Westbury Road, Northwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    999 GBP2024-11-30
    Officer
    2015-11-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-11-25 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    37 Westbury Road, Northwood, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-02-07 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    5 Greenway Parade, Chesham, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    157,405 GBP2021-04-30
    Officer
    2021-08-27 ~ now
    IIF 2 - Director → ME
  • 5
    Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-11-25 ~ dissolved
    IIF 5 - Director → ME
    2020-11-25 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    2020-11-25 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Station House, Station Approach, East Horsley, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2015-10-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 7
    Office 3 Belgrade Centre, 64 Denington Road, Wellingborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,530 GBP2025-01-31
    Officer
    2020-01-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-01-21 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 8
    43 Audley Road, Ealing, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,004 GBP2022-12-14
    Officer
    2007-04-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    Unit 124 Leyland Trading Estate, Irthlingborough Road, Wellingborough, Northamptonshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    56,503 GBP2016-02-29
    Officer
    2005-09-22 ~ dissolved
    IIF 24 - Secretary → ME
  • 10
    Thistle Down Barn Holcot Lane, Sywell, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-05-06 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-05-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2014-05-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-05-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    Station House, Station Approach, East Horsley, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2015-10-31
    Officer
    2010-10-07 ~ 2016-03-14
    IIF 12 - Director → ME
  • 2
    NP BUSINESS SOLUTIONS LIMITED - 2009-08-17
    Station House Station Approach, East Horsley, Leatherhead, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    460,524 GBP2015-09-30
    Officer
    2009-04-27 ~ 2016-03-14
    IIF 13 - Director → ME
  • 3
    Station House Station Approach, East Horsley, Leatherhead, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    57,282 GBP2018-12-31
    Officer
    2012-12-05 ~ 2016-03-14
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-01
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 4
    ONE AVENUE GROUP LIMITED - 2022-07-20
    KALEIDOS BUSINESS LIMITED - 2013-12-10
    SENTINEL CAPITAL PARTNERS LIMITED - 2013-04-04
    Onega House, 112 Main Road, Sidcup, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,416,576 GBP2023-12-31
    Officer
    2012-11-21 ~ 2013-10-24
    IIF 7 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.