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

Mr Nirmal Ramesh Patel

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

    Resident in England

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

      IIF 1
    • icon of address 37, Westbury Road, Northwood, HA6 3DB, England

      IIF 2
  • Mr Nirmal Patel
    British born in September 1972

    Resident in England

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

      IIF 3
    • icon of address Station House, Station Approach, East Horsley, Leatherhead, Surrey, KT24 6QX

      IIF 4
  • Mr Nirmal Ramesh Patel
    British born in September 1972

    Resident in United Kingdom

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

      IIF 5
    • icon of address Thistle Down Barn, Holcot Lane, Sywell, Northampton, Northamptonshire, NN6 0BG, United Kingdom

      IIF 6
    • icon of address 37, Westbury Road, Northwood, HA6 3DB, United Kingdom

      IIF 7
    • icon of address 37, Westbury Road, Northwood, Middlesex, HA6 3DB, United Kingdom

      IIF 8
  • Patel, Nirmal Ramesh
    British director born in September 1972

    Resident in England

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

      IIF 9 IIF 10
  • Patel, Nirmal Ramesh
    British property investment born in September 1972

    Resident in England

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

      IIF 11
  • Mr Nirmal Patel
    British born in February 1982

    Resident in United Kingdom

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

      IIF 12
    • icon of address Office 3, Belgrade Centre, 64 Denington Road, Wellingborough, NN8 2QH, United Kingdom

      IIF 13
  • Patel, Nirmal Ramesh
    British business person born in September 1972

    Resident in United Kingdom

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

      IIF 14
  • Patel, Nirmal Ramesh
    British director born in September 1972

    Resident in United Kingdom

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

      IIF 15
    • icon of address 37, Westbury Road, Northwood, Middlesex, HA6 3DB, United Kingdom

      IIF 16
  • Patel, Nirmal Ramesh
    British management consultant born in September 1972

    Resident in United Kingdom

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

      IIF 17
  • Patel, Nirmal Ramesh
    British managing director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Westbury Road, Northwood, Middlesex, HA6 3DB, England

      IIF 18
  • Patel, Nirmal
    British director born in September 1972

    Resident in United Kingdom

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

      IIF 19
    • icon of address Station House, Station Approach, East Horsley, Leatherhead, Surrey, KT24 6QX, United Kingdom

      IIF 20
  • Patel, Nirmal
    British management consultant born in September 1972

    Resident in United Kingdom

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

      IIF 21
  • Patel, Nirmal
    British

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

      IIF 22
  • Patel, Nirmal
    British director born in February 1982

    Resident in United Kingdom

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

      IIF 23
    • icon of address Office 3, Belgrade Centre, 64 Denington Road, Wellingborough, NN8 2QH, United Kingdom

      IIF 24
  • Patel, Nirmal

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

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