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

Ms Nisha Patel

    Related profiles found in government register
  • Ms Nisha Patel
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Lamplighters Close, Hempstead, Gillingham, ME7 3NZ, England

      IIF 1
    • 5, Canterbury Lane, Rainham, Kent, ME8 8PU, United Kingdom

      IIF 2
  • Mrs Nisha Patel
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alpha House, 296 Kenton Road, Harrow, HA3 8DD, England

      IIF 3
  • Miss Nisha Patel
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • Mrs Nisha Patel
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 66, Prescot Street, London, E1 8NN, England

      IIF 5 IIF 6
  • Patel, Nisha
    British company director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Hare Lane, Claygate, Surrey, KT10 0QU, United Kingdom

      IIF 7
  • Patel, Nisha
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alpha House, 296 Kenton Road, Harrow, HA3 8DD, England

      IIF 8
  • Patel, Nisha
    British radiograhper born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Lamplighters Close, Hempstead, Gillingham, ME7 3NZ, England

      IIF 9
  • Patel, Nisha
    British radiographer born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Canterbury Lane, Rainham, Kent, ME8 8PU, United Kingdom

      IIF 10
  • Mrs Nimisha Patel
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 290, Kenton Road, Harrow, HA3 8DD, England

      IIF 11
  • Patel, Nisha
    British consultant born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 12
  • Dr Nisha Patel
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Brentano Suite, Solar House, 915 High Road, London, N12 8QJ, England

      IIF 13
  • Mrs Nisha Nitinkumar Patel
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Badgers Hill, Ruxley Crescent, Claygate, Esher, KT10 0TZ, England

      IIF 14
    • The Studio, 23 Claremont Avenue, Esher, KT10 9JD, England

      IIF 15
    • 66, Prescot Street, London, E1 8NN, United Kingdom

      IIF 16
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 17 IIF 18
    • 19, Charlwood Drive, Oxshott, Surrey, KT22 0HB

      IIF 19
  • Patel, Nisha
    British accountant born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 19, Charlwood Drive, Oxshott, Surrey, KT22 0HB

      IIF 20
  • Patel, Nisha
    British property rental and development born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 9, Lynne Walk, Esher, Surrey, KT10 9DZ, England

      IIF 21
  • Patel, Nisha
    British self employed born in July 1982

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Nimisha
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 290, Kenton Road, Harrow, HA3 8DD, England

      IIF 44
  • Patel, Nisha
    British chief financial officer born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 34 New House, 67 - 68 Hatton Garden, London, EC1N 8JY, England

      IIF 45
  • Patel, Nisha Nitinkumar
    British accountant born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 46 IIF 47
  • Patel, Nisha Nitinkumar
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 66, Prescot Street, London, E1 8NN, United Kingdom

      IIF 48
  • Patel, Nisha Nitinkumar
    British self employed born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Badgers Hill, Ruxley Crescent, Claygate, Esher, KT10 0TZ, England

      IIF 49
  • Patel, Nisha, Dr
    British gp born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Lawson Practice, Nuttall Street, London, N1 5HZ, England

      IIF 50
    • The Brentano Suite, Solar House, 915 High Road, London, N12 8QJ, England

      IIF 51
  • Patel, Nimisha
    Indian accountant born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 38, Ringwood Close, Crawley, West Sussex, RH10 6HH, Uk

      IIF 52
  • Patel, Nimisha

    Registered addresses and corresponding companies
    • 290, Kenton Road, Harrow, Middlesex, HA3 8DD, England

      IIF 53
  • Patel, Nisha

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 54 IIF 55
    • 19, Charlwood Drive, Oxshott, Surrey, KT22 0HB

      IIF 56
child relation
Offspring entities and appointments
Active 11
  • 1
    64 High Street, Pinner, Middlesex, England
    Dissolved corporate (4 parents)
    Officer
    2015-07-03 ~ dissolved
    IIF 7 - director → ME
  • 2
    29 Chestnut Walk, Crawley
    Dissolved corporate (1 parent)
    Officer
    2013-01-11 ~ dissolved
    IIF 52 - director → ME
  • 3
    13 Lamplighters Close, Hempstead, Gillingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-19 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2022-08-19 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    19 Charlwood Drive, Oxshott, Surrey
    Dissolved corporate (1 parent)
    Officer
    2012-01-30 ~ dissolved
    IIF 20 - director → ME
    2012-01-30 ~ dissolved
    IIF 56 - secretary → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    The Brentano Suite Solar House, 915 High Road, London, England
    Corporate (1 parent)
    Officer
    2023-09-12 ~ now
    IIF 51 - director → ME
    Person with significant control
    2023-09-12 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 6
    5 Canterbury Lane, Rainham, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    5,873 GBP2021-05-31
    Officer
    2015-05-07 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    JAGDISHKUMAR LIMITED - 2011-11-11
    290 Kenton Road, Harrow, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    -28,745 GBP2021-03-31
    Officer
    2008-04-08 ~ now
    IIF 53 - secretary → ME
  • 8
    The Studio, 23 Claremont Avenue, Esher, England
    Corporate (2 parents)
    Officer
    2015-12-22 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    Badgers Hill Ruxley Crescent, Claygate, Esher, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    -82,591 GBP2022-12-01 ~ 2023-11-30
    Officer
    2016-11-04 ~ now
    IIF 49 - director → ME
    Person with significant control
    2018-11-27 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Alpha House, 296 Kenton Road, Harrow, England
    Corporate (3 parents)
    Equity (Company account)
    3,043 GBP2023-08-31
    Officer
    2020-08-24 ~ now
    IIF 8 - director → ME
    Person with significant control
    2020-08-24 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    290 Kenton Road, Harrow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -384 GBP2018-04-30
    Officer
    2014-04-10 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
Ceased 27
  • 1
    66 Prescot Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    95,565 GBP2022-03-31
    Officer
    2020-07-30 ~ 2021-06-28
    IIF 29 - director → ME
  • 2
    GRACE UK HOLDINGS LTD - 2020-08-19
    66 Prescot Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-02-20 ~ 2020-08-13
    IIF 46 - director → ME
    2020-02-20 ~ 2020-08-13
    IIF 54 - secretary → ME
    Person with significant control
    2020-02-20 ~ 2020-08-13
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 3
    6th Floor, Amp House, Dingwall Road, Croydon, England
    Corporate (3 parents)
    Equity (Company account)
    -208,756 GBP2024-03-31
    Officer
    2020-05-14 ~ 2021-06-28
    IIF 26 - director → ME
  • 4
    6th Floor, Amp House, Dingwall Road, Croydon, England
    Corporate (3 parents)
    Equity (Company account)
    654,023 GBP2024-03-31
    Officer
    2020-05-14 ~ 2021-06-28
    IIF 28 - director → ME
    Person with significant control
    2020-05-14 ~ 2020-07-02
    IIF 5 - Has significant influence or control OE
  • 5
    TERRAPOLIS METROLINK LTD - 2016-04-25
    6th Floor, Amp House, Dingwall Road, Croydon, England
    Corporate (2 parents)
    Equity (Company account)
    39,979 GBP2024-03-31
    Officer
    2020-06-16 ~ 2021-06-28
    IIF 39 - director → ME
  • 6
    CITY & HACKNEY GP CONFEDERATION C.I.C. - 2024-07-29
    CITY & HACKNEY GP CONFEDERATION LIMITED - 2014-09-16
    3 Lloyd's Avenue, First Floor, London, England
    Corporate (12 parents)
    Officer
    2020-01-01 ~ 2024-07-31
    IIF 50 - director → ME
  • 7
    OPULENCE X1 PLAZA LIMITED - 2017-08-08
    6th Floor, Amp House, Dingwall Road, Croydon, England
    Corporate (4 parents)
    Equity (Company account)
    152,862 GBP2024-03-31
    Officer
    2020-05-14 ~ 2021-06-28
    IIF 40 - director → ME
  • 8
    6th Floor, Amp House, Dingwall Road, Croydon, England
    Corporate (1 parent)
    Equity (Company account)
    223,035 GBP2024-03-31
    Officer
    2020-07-06 ~ 2021-06-28
    IIF 23 - director → ME
  • 9
    C/o Avensis Services Ltd, 11 Shepherds Lane, Hazlemere, High Wycombe, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,483,684 GBP2024-03-31
    Officer
    2020-06-16 ~ 2021-06-28
    IIF 35 - director → ME
  • 10
    6th Floor, Amp House, Dingwall Road, Croydon, England
    Corporate (2 parents)
    Equity (Company account)
    128,464 GBP2024-03-31
    Officer
    2020-06-16 ~ 2021-06-28
    IIF 31 - director → ME
  • 11
    6th Floor, Amp House, Dingwall Road, Croydon, England
    Corporate (3 parents)
    Equity (Company account)
    -17,529 GBP2024-03-31
    Officer
    2020-05-13 ~ 2021-06-28
    IIF 41 - director → ME
  • 12
    6th Floor, Amp House, Dingwall Road, Croydon, England
    Corporate (2 parents)
    Equity (Company account)
    1,083,238 GBP2024-03-31
    Officer
    2020-10-08 ~ 2021-06-28
    IIF 38 - director → ME
    2020-05-22 ~ 2020-06-02
    IIF 34 - director → ME
    Person with significant control
    2020-05-22 ~ 2020-05-22
    IIF 6 - Has significant influence or control OE
  • 13
    6th Floor, Amp House, Dingwall Road, Croydon, England
    Corporate (2 parents)
    Equity (Company account)
    45,046 GBP2024-03-31
    Officer
    2020-06-30 ~ 2021-06-28
    IIF 36 - director → ME
  • 14
    INFINITY ONE LTD - 2021-11-17
    KAYAN CAPITAL LTD - 2021-10-27
    GRACE UK HOSPITALITY LTD - 2020-08-19
    66 Prescot Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-02-18 ~ 2020-08-13
    IIF 47 - director → ME
    2020-02-18 ~ 2020-08-13
    IIF 55 - secretary → ME
    Person with significant control
    2020-02-18 ~ 2020-08-13
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 15
    6th Floor, Amp House, Dingwall Road, Croydon, England
    Corporate (2 parents)
    Equity (Company account)
    376,196 GBP2024-03-31
    Officer
    2020-05-13 ~ 2021-06-28
    IIF 30 - director → ME
  • 16
    C/o Avensis Services Ltd, 11 Shepherds Lane, Hazlemere, High Wycombe, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    150,661 GBP2023-03-31
    Officer
    2020-05-14 ~ 2021-06-28
    IIF 24 - director → ME
  • 17
    C/o Avensis Services Ltd 11 Shepherds Lane, Hazlemere, High Wycombe, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    148,372 GBP2023-03-31
    Officer
    2020-05-14 ~ 2021-06-28
    IIF 22 - director → ME
  • 18
    6th Floor, Amp House, Dingwall Road, Croydon, England
    Corporate (3 parents)
    Equity (Company account)
    -121,775 GBP2024-03-31
    Officer
    2020-06-12 ~ 2021-06-28
    IIF 37 - director → ME
  • 19
    6th Floor, Amp House, Dingwall Road, Croydon, England
    Corporate (2 parents)
    Equity (Company account)
    245,061 GBP2024-03-31
    Officer
    2020-05-14 ~ 2021-06-28
    IIF 27 - director → ME
  • 20
    HILLCROFT ISK LTD - 2017-03-28
    6th Floor, Amp House, Dingwall Road, Croydon, England
    Corporate (3 parents)
    Equity (Company account)
    493,690 GBP2024-03-31
    Officer
    2020-07-06 ~ 2021-06-28
    IIF 25 - director → ME
  • 21
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    17,252 GBP2023-05-31
    Officer
    2022-05-19 ~ 2023-09-12
    IIF 12 - director → ME
    Person with significant control
    2022-05-19 ~ 2023-09-12
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    Unit 67529, Lytchett House 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2012-03-22 ~ 2020-05-29
    IIF 45 - director → ME
  • 23
    6th Floor, Amp House, Dingwall Road, Croydon, England
    Corporate (2 parents)
    Equity (Company account)
    44,167 GBP2024-03-31
    Officer
    2020-05-14 ~ 2021-06-28
    IIF 43 - director → ME
  • 24
    6th Floor, Amp House, Dingwall Road, Croydon, England
    Corporate (1 parent)
    Equity (Company account)
    -12,155 GBP2024-03-31
    Officer
    2020-05-29 ~ 2021-06-28
    IIF 42 - director → ME
  • 25
    14 Sheraton Close, Elstree, Borehamwood, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -45,313 GBP2024-03-31
    Officer
    2020-07-03 ~ 2021-06-28
    IIF 32 - director → ME
  • 26
    6th Floor, Amp House, Dingwall Road, Croydon, England
    Corporate (3 parents)
    Equity (Company account)
    -9,249 GBP2024-03-31
    Officer
    2020-06-16 ~ 2021-06-28
    IIF 33 - director → ME
  • 27
    6th Floor, Amp House, Dingwall Road, Croydon, England
    Corporate (1 parent)
    Equity (Company account)
    -125,795 GBP2024-03-31
    Officer
    2020-06-12 ~ 2021-06-28
    IIF 48 - director → ME
    Person with significant control
    2020-06-12 ~ 2021-07-13
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.