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, Niral Narendra

    Related profiles found in government register
  • Patel, Niral Narendra
    British company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Merritt House, Hill Avenue, Amersham, Buckinghamshire, HP6 5BQ

      IIF 1
    • icon of address C/o D M Patel Baltic House 4-5, Baltic Street East, London, EC1Y 0UJ

      IIF 2
    • icon of address 29-33, Church Road, Stanmore, HA7 4AR, England

      IIF 3
    • icon of address 2nd Floor, 29-33, Church Road, Stanmore, HA7 4AR, England

      IIF 4 IIF 5 IIF 6
    • icon of address 2nd Floor, Compton House, 29-33 Church Lane, Stanmore, HA7 4AR, England

      IIF 9
    • icon of address 2nd Floor, Compton House, 29-33 Church Road, Stanmore, HA7 4AR, England

      IIF 10
  • Patel, Niral Narendra
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109-111, Field End Road, Eastcote, Middlesex, HA5 1QG, England

      IIF 11
    • icon of address 109-111, Field End Road, Eastcote, Middlesex, HA5 1QG, United Kingdom

      IIF 12
    • icon of address 109-111, Field End Road, Pinner, HA5 1QG, England

      IIF 13 IIF 14 IIF 15
    • icon of address 2nd Floor, Compton House, 29-33 Church Road, Stanmore, Middlesex, HA7 4AR, England

      IIF 17 IIF 18 IIF 19
  • Patel, Niral Narendra
    British businessman born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Niral Narendra
    British company director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Day Lewis House, 324 Bensham Lane, Thornton Heath, Croydon, Surrey, CR7 7EQ, United Kingdom

      IIF 35 IIF 36 IIF 37
  • Mr Niral Narendra Patel
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 29-33, Church Road, Stanmore, HA7 4AR, England

      IIF 38
    • icon of address 2nd Floor, Compton House, 29-33 Church Road, Stanmore, HA7 4AR, United Kingdom

      IIF 39
    • icon of address 2nd Floor, Compton House, Church Road, Stanmore, HA7 4AR, England

      IIF 40
    • icon of address Cedar Trees, Priory Drive, Stanmore, HA7 3HN, United Kingdom

      IIF 41
  • Patel, Niral Narendra
    British businessman

    Registered addresses and corresponding companies
    • icon of address 23 Hoadly Road, London, SW16 1AE

      IIF 42
  • Patel, Niral Narendra
    born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Hoadly Road, London, SW16 1AE

      IIF 43
  • Patel, Niral Narendra
    British businessman born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126-134, Third Floor, Baker Street, London, W1U 6UE, England

      IIF 44
    • icon of address 23 Hoadly Road, London, SW16 1AE

      IIF 45
  • Patel, Niral Narendra
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Day Lewis House, 324 Bensham Lane, Thornton Heath, Croydon, Surrey, CR7 7EQ, United Kingdom

      IIF 46
  • Patel, Niral Narendra
    British property consultant born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Hoadly Road, London, SW16 1AE

      IIF 47
  • Mr Niral Narendra Patel
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Niral Patel
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Compton House, 2nd Floor, C/o Kmp Group, 29 -33 Church Road, Stanmore, HA7 4AR, England

      IIF 55
  • Patel, Sonal Niral
    British business person born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126-134, Third Floor, Baker Street, London, W1U 6UE, England

      IIF 56
  • Patel, Sonal Niral
    British ceo charitable foundation born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Gmsp Foundation Regent House, Theobald Street, Borehamwood, Herts, WD6 4RS, England

      IIF 57
  • Patel, Sonal Niral
    British ceo gmsp foundation born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cedar Trees, Priory Drive, Stanmore, HA7 3HN, England

      IIF 58
  • Patel, Sonal Niral
    British company director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126-134, Third Floor, Baker Street, London, W1U 6UE

      IIF 59
  • Patel, Sonal Niral
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regent House, Theobald Street, Elstree, Borehamwood, Hertfordshire, WD6 4RS, England

      IIF 60
    • icon of address 23, Hoadly Road, London, SW16 1AE

      IIF 61
  • Mrs Sonal Niral Patel
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regent House, Theobald Street, Elstree, Borehamwood, Hertfordshire, WD6 4RS, England

      IIF 62
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address 2nd Floor, Compton House, 29-33 Church Road, Stanmore, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,663,389 GBP2024-09-30
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address C/o Gmsp Foundation Regent House, Theobald Street, Borehamwood, Herts, England
    Active Corporate (6 parents)
    Equity (Company account)
    95,325 GBP2021-03-31
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 57 - Director → ME
  • 3
    icon of address C/o Kmp Group, 2nd Floor, 29-33 Church Road, Stanmore, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    62,774 GBP2024-03-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Kmp Group, 2nd Floor, 29-33 Church Road, Stanmore, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    17,731 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address C/o Kmp Group, 2nd Floor, 29-33 Church Road, Stanmore, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,952,580 GBP2024-09-30
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address 2nd Floor, Compton House, 29-33 Church Road, Stanmore, England
    Active Corporate (4 parents)
    Equity (Company account)
    -291,556 GBP2024-09-30
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address 2nd Floor, Compton House, 29-33 Church Road, Stanmore, England
    Active Corporate (6 parents)
    Equity (Company account)
    -6,618 GBP2024-09-30
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address 2nd Floor, Compton House, 29-33 Church Road, Stanmore, England
    Active Corporate (5 parents)
    Equity (Company account)
    516,630 GBP2024-09-30
    Officer
    icon of calendar 2018-08-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    KMP 1 LIMITED - 2017-10-17
    icon of address 2nd Floor, Compton House, 29-33 Church Road, Stanmore, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    100,306 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2016-09-15 ~ now
    IIF 36 - Director → ME
  • 10
    88 GORDON ROAD LIMITED - 2019-07-29
    icon of address 2nd Floor, Compton House, 29-33 Church Lane, Stanmore, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    347,564 GBP2024-09-30
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 2nd Floor, Compton House, 29-33 Church Road, Stanmore, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -37,206 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2018-04-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ now
    IIF 49 - 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
  • 12
    KMP (NEW CROSS) LIMITED - 2019-12-03
    KMP (EAST DULWICH 2) LTD - 2019-09-19
    icon of address 2nd Floor, Compton House, 29-33 Church Road, Stanmore, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,125,698 GBP2024-09-30
    Officer
    icon of calendar 2019-08-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address C/o Kmp Group, 29-33 Church Road, Stanmore, England
    Active Corporate (4 parents)
    Equity (Company account)
    276,711 GBP2024-09-30
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 3 - Director → ME
  • 14
    icon of address C/o D M Patel, First Floor Merritt House Hill Avenue, Amersham, Buckinghamshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -483,797 GBP2023-09-30
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 1 - Director → ME
  • 15
    icon of address 2nd Floor, Compton House, 29-33 Church Road, Stanmore, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    63,896 GBP2024-09-30
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 2nd Floor, Compton House, 29-33 Church Road, Stanmore, England
    Active Corporate (4 parents)
    Equity (Company account)
    -15,209 GBP2024-09-30
    Officer
    icon of calendar 2020-09-15 ~ now
    IIF 19 - Director → ME
  • 17
    KMP (HARROW) LIMITED - 2019-07-29
    icon of address 2nd Floor, Compton House, 29-33 Church Road, Stanmore, England
    Active Corporate (5 parents)
    Equity (Company account)
    956,032 GBP2024-09-30
    Officer
    icon of calendar 2014-01-29 ~ now
    IIF 35 - Director → ME
  • 18
    icon of address 2nd Floor, Compton House, 29-33 Church Road, Stanmore, England
    Active Corporate (5 parents)
    Equity (Company account)
    402,376 GBP2024-09-30
    Officer
    icon of calendar 2018-04-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    KMP DEVELOPMENTS LIMITED - 2019-07-18
    icon of address C/o Kmp Group, 2nd Floor, 29-33 Church Road, Stanmore, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    150,788 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2015-06-10 ~ now
    IIF 22 - Director → ME
  • 20
    icon of address 2nd Floor, Compton House, 29-33 Church Road, Stanmore, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    633,506 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 17 - Director → ME
  • 21
    icon of address Third Floor, 126-134 Baker Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 37 - Director → ME
  • 22
    icon of address 23 Hoadly Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-21 ~ dissolved
    IIF 43 - LLP Designated Member → ME
  • 23
    icon of address 2nd Floor, Compton House, 29-33 Church Road, Stanmore, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,044 GBP2024-09-30
    Officer
    icon of calendar 2018-11-08 ~ now
    IIF 29 - Director → ME
  • 24
    icon of address 2nd Floor, Compton House, 29-33 Church Road, Stanmore, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,763 GBP2024-09-30
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 30 - Director → ME
  • 25
    icon of address 2nd Floor, Compton House, 29-33 Church Road, Stanmore, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,620 GBP2024-09-30
    Officer
    icon of calendar 2018-11-07 ~ now
    IIF 33 - Director → ME
  • 26
    KMP FITNESS (CHRISTCHURCH) LTD - 2022-06-29
    KMP FITNESS (EASTLEIGH) LTD - 2020-02-03
    icon of address 2nd Floor, Compton House, 29-33 Church Road, Stanmore, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 32 - Director → ME
  • 27
    icon of address 2nd Floor, Compton House, 29-33 Church Road, Stanmore, England
    Active Corporate (4 parents)
    Equity (Company account)
    -269 GBP2024-09-30
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 34 - Director → ME
  • 28
    icon of address 2nd Floor, Compton House, 29-33 Church Road, Stanmore, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -755,087 GBP2024-09-30
    Officer
    icon of calendar 2017-02-15 ~ now
    IIF 23 - Director → ME
  • 29
    icon of address C/o Butler Llp, 3rd Floor, 126-134 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-23 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2006-11-23 ~ dissolved
    IIF 42 - Secretary → ME
  • 30
    icon of address 2nd Floor, Compton House, 29-33 Church Road, Stanmore, England
    Active Corporate (5 parents)
    Equity (Company account)
    122,545 GBP2024-09-30
    Officer
    icon of calendar 2018-05-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address Regent House Theobald Street, Elstree, Borehamwood, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,445 GBP2024-09-30
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 32
    icon of address 2nd Floor, Compton House, Church Road, Stanmore, England
    Active Corporate (3 parents)
    Equity (Company account)
    -265,540 GBP2024-05-31
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address D M Patel Fcca Fipa, 40 Great James Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-13 ~ dissolved
    IIF 47 - Director → ME
  • 34
    icon of address C/o Kmp Group, 2nd Floor, 29-33 Church Road, Stanmore, England
    Active Corporate (5 parents)
    Equity (Company account)
    -8,700 GBP2024-09-30
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 5 - Director → ME
  • 35
    icon of address C/o Kmp Group, 2nd Floor, 29-33 Church Road, Stanmore, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,746,092 GBP2024-09-30
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 6 - Director → ME
  • 36
    icon of address 109-111 Field End Road, Pinner, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-31 ~ dissolved
    IIF 15 - Director → ME
  • 37
    icon of address C/o D M Patel Baltic House 4-5, Baltic Street East, London
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    2,597,848 GBP2020-10-01 ~ 2021-09-30
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 2 - Director → ME
  • 38
    icon of address 4 Crown Place, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 58 - Director → ME
Ceased 11
  • 1
    icon of address 2nd Floor, Compton House, 29-33 Church Road, Stanmore, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,663,389 GBP2024-09-30
    Officer
    icon of calendar 2016-02-01 ~ 2016-12-05
    IIF 20 - Director → ME
  • 2
    icon of address 109-111 Field End Road, Eastcote, Middlesex, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    15,392,628 GBP2024-03-31
    Officer
    icon of calendar 2019-01-31 ~ 2022-04-06
    IIF 11 - Director → ME
  • 3
    icon of address 109-111 Field End Road, Eastcote, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    296,161 GBP2024-03-31
    Officer
    icon of calendar 2020-01-08 ~ 2022-04-06
    IIF 12 - Director → ME
  • 4
    JJ & TEAMS LIMITED - 2020-10-13
    KMP TASTE LIMITED - 2020-10-09
    icon of address Suite 201 Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,833,259 GBP2023-12-31
    Officer
    icon of calendar 2010-12-02 ~ 2018-05-21
    IIF 44 - Director → ME
    icon of calendar 2018-01-17 ~ 2018-05-21
    IIF 59 - Director → ME
    icon of calendar 2010-12-02 ~ 2018-01-17
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ 2018-05-21
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    KMP (HARROW) LIMITED - 2019-07-29
    icon of address 2nd Floor, Compton House, 29-33 Church Road, Stanmore, England
    Active Corporate (5 parents)
    Equity (Company account)
    956,032 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-01-19 ~ 2022-01-25
    IIF 41 - Has significant influence or control OE
  • 6
    icon of address 2nd Floor, Compton House, 29-33 Church Road, Stanmore, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -755,087 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-02-15 ~ 2022-07-04
    IIF 50 - 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
  • 7
    MANIMOSS LIMITED - 2007-08-16
    icon of address 109-111 Field End Road, Pinner, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-03-31
    Officer
    icon of calendar 2019-01-31 ~ 2022-04-06
    IIF 13 - Director → ME
  • 8
    icon of address 109-111 Field End Road, Pinner, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,000 GBP2024-03-31
    Officer
    icon of calendar 2019-01-31 ~ 2022-04-06
    IIF 14 - Director → ME
  • 9
    KMP CARE LIMITED - 2015-06-23
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-04-03 ~ 2015-06-08
    IIF 46 - Director → ME
  • 10
    icon of address 109-111 Field End Road, Pinner, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    40,872 GBP2024-03-31
    Officer
    icon of calendar 2019-01-31 ~ 2022-04-06
    IIF 16 - Director → ME
  • 11
    icon of address 505 Pinner Road, Harrow, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    9,810,976 GBP2024-03-31
    Officer
    icon of calendar 2008-12-03 ~ 2010-02-23
    IIF 61 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.