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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Nimish Chandrakant Patel

    Related profiles found in government register
  • Mr Nimish Chandrakant Patel
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 74, Wimpole Street, London, W1G 9RR, England

      IIF 1
    • C/o Re10 Devonshire House, One Mayfair Place, London, W1J 8AJ, England

      IIF 2
    • Lawford House, Albert Place, London, N3 1QB, United Kingdom

      IIF 3
    • Suite 35, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF, England

      IIF 4 IIF 5
  • Mr Nimish Chandrakant Patel
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • Suite 35, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF, England

      IIF 6
  • Mr Nimish Chandrakant Patel
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 211, Station Road, Harrow, HA1 2TP, United Kingdom

      IIF 7
    • 58, Hugh Street, London, SW1V 4ER, United Kingdom

      IIF 8
    • Suite 35, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF, England

      IIF 9
  • Patel, Nimish Chandrakant
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Nimish Chandrakant
    British accountant born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 73 Regal Way, Kenton, Harrow, Middlesex, HA3 0SD

      IIF 16
    • 74, Wimpole Street, London, W1G 9RR, England

      IIF 17
  • Patel, Nimish Chandrakant
    British chartered accountant born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Albemarle House 6th Floor, 1 Albemarle Street, London, W1S 4HA, United Kingdom

      IIF 18
  • Patel, Nimish Chandrakant
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 73 Regal Way, Kenton, Harrow, Middlesex, HA3 0SD

      IIF 19
    • Lawford House, Albert Place, London, N3 1QB, United Kingdom

      IIF 20
  • Mr Manish Chandrakant Patel
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Maida Vale, The Street, Shotley, Ipswich, IP9 1NF, England

      IIF 21
  • Patel, Manish Chandrakant
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1 Maida Vale, The Street, Shotley, Ipswich, IP9 1NF, England

      IIF 22
  • Patel, Nimish Chandrakant
    British chartered accountant born in June 1964

    Registered addresses and corresponding companies
    • 549 Wherstead Road, Ipswich, Suffolk, IP2 8LR

      IIF 23
  • Patel, Nimish Chandrakant
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Hugh Street, London, SW1V 4ER, United Kingdom

      IIF 24
    • Suite 35, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF, England

      IIF 25
  • Patel, Nimish Chandrakant
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Venture Road, Venture Road, Chilworth, Southampton, SO16 7NP, England

      IIF 26
  • Patel, Nimish Chandrakant
    British manager born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 211, Station Road, Harrow, HA1 2TP, United Kingdom

      IIF 27
  • Patel, Nimish Chandrakant
    British

    Registered addresses and corresponding companies
    • Suite 35, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF, England

      IIF 28
  • Patel, Nimish Chandrakant
    British accountant

    Registered addresses and corresponding companies
    • 73 Regal Way, Kenton, Harrow, Middlesex, HA3 0SD

      IIF 29
  • Patel, Nimish Chandrakant
    British company director

    Registered addresses and corresponding companies
    • Suite 35, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF, England

      IIF 30
  • Patel, Nimish Chandrakant
    British director

    Registered addresses and corresponding companies
    • 73 Regal Way, Kenton, Harrow, Middlesex, HA3 0SD

      IIF 31
  • Patel, Manish Chandrakant
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 549 Wherstead Road, Ipswich, Suffolk, IP2 8LR

      IIF 32
  • Patel, Nimish Chandrakant

    Registered addresses and corresponding companies
    • Albemarle House 6th Floor, 1 Albemarle Street, London, W1S 4HA, United Kingdom

      IIF 33
    • Suite 35, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF, England

      IIF 34
child relation
Offspring entities and appointments 17
  • 1
    AFRICA TRUST
    10856967
    211 Station Road, Harrow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-07-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-07-10 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 2
    ARPAN FOUNDATION
    - now 07695253
    SOUTHGATE LIONS CLUB
    - 2018-10-23 07695253
    Sinckot House, Station Road, Harrow, England
    Active Corporate (2 parents)
    Officer
    2011-07-06 ~ now
    IIF 10 - Director → ME
  • 3
    BOURNE END STORES LIMITED
    02637410
    549 Wherstead Road, Ipswich, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    1991-08-23 ~ 1996-03-15
    IIF 23 - Director → ME
    1996-03-15 ~ dissolved
    IIF 32 - Director → ME
  • 4
    GREEN PARK BRIDGE LIMITED
    10370743
    74 Wimpole Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2016-09-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-09-28 ~ dissolved
    IIF 1 - Has significant influence or control OE
  • 5
    HW RUNOFF LTD - now
    HUDSON WEIR LTD
    - 2026-03-04 09477593 15566579
    58 Leman Street, London, England
    Active Corporate (4 parents)
    Officer
    2022-10-28 ~ 2025-11-01
    IIF 11 - Director → ME
  • 6
    INTERFINANCE HOLDINGS LIMITED
    10279024
    Suite 35 Unit 2, 94a Wycliffe Road, Northampton, England
    Dissolved Corporate (4 parents)
    Officer
    2016-09-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-09-28 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 7
    INTERFINANCE LIMITED
    08913365
    Albemarle House 6th Floor, 1 Albemarle Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-02-26 ~ dissolved
    IIF 18 - Director → ME
    2014-02-26 ~ dissolved
    IIF 33 - Secretary → ME
  • 8
    INTERFINANCE LONDON LIMITED
    - now 04029277
    RE10(UK) LIMITED
    - 2014-07-16 04029277
    RE10(UK) PLC
    - 2012-12-21 04029277
    DEBT RESOLUTION PLC
    - 2011-12-07 04029277
    RE10 (UK) PLC
    - 2011-12-05 04029277
    DEBT RESOLUTION PLC
    - 2010-03-05 04029277
    Suite 35 Unit 2, 94a Wycliffe Road, Northampton, England
    Liquidation Corporate (7 parents)
    Officer
    2000-07-17 ~ now
    IIF 15 - Director → ME
    2000-07-17 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2016-07-07 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 9
    NISHATI LIMITED
    12252073
    Suite 35 Unit 2, 94a Wycliffe Road, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-10-09 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 10
    OPTYMIX MARKETING SOLUTIONS LTD
    - now 12097083
    OPTYMYX LTD
    - 2021-12-06 12097083
    C/o Kingsley Maybrook, Unitec House, 2 Albert Place, London, England
    Active Corporate (5 parents)
    Officer
    2019-07-11 ~ 2023-02-10
    IIF 20 - Director → ME
    Person with significant control
    2019-07-11 ~ 2023-02-10
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    P H RESTRUCTURING LIMITED
    11721877
    2 Venture Road Venture Road, Chilworth, Southampton, England
    Dissolved Corporate (6 parents)
    Officer
    2019-02-07 ~ dissolved
    IIF 26 - Director → ME
  • 12
    RE 10 LIMITED
    04731255
    Suite 35 Unit 2, 94a Wycliffe Road, Northampton, England
    Active Corporate (6 parents)
    Officer
    2003-04-11 ~ now
    IIF 12 - Director → ME
    2018-06-20 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    RE10 (LONDON) LIMITED
    - now 04905530 04701552
    KRANEFIELDS LIMITED
    - 2006-03-30 04905530 04701552
    COTTON CLUB DRYCLEANERS LIMITED
    - 2004-08-31 04905530
    Suite 35 Unit 2, 94a Wycliffe Road, Northampton, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2003-09-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-09-19 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 14
    RE10 RESTRUCTURING AND ADVISORY LIMITED
    - now 03564276
    INTERFINANCE SOLUTIONS LIMITED
    - 2017-10-12 03564276
    KUBIX LIMITED
    - 2014-06-19 03564276
    THE MANHATTAN DELI LIMITED
    - 1999-04-08 03564276
    Suite 35 Unit 2, 94a Wycliffe Road, Northampton, England
    Active Corporate (7 parents)
    Officer
    1998-05-19 ~ now
    IIF 13 - Director → ME
    1998-05-19 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2018-04-26 ~ 2019-01-03
    IIF 2 - Ownership of shares – 75% or more OE
  • 15
    RNM PATEL LTD.
    - now 04701552
    KRANEFIELDS LIMITED
    - 2008-02-07 04701552 04905530
    RE10 (LONDON) LIMITED
    - 2006-03-30 04701552 04905530
    KOMPASS LIMITED
    - 2003-11-17 04701552
    73 Regal Way, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2003-03-18 ~ 2008-02-27
    IIF 16 - Director → ME
    2003-03-18 ~ 2004-03-31
    IIF 29 - Secretary → ME
  • 16
    SHOTLEY STORES LIMITED
    - now 04438590
    ANP PROPERTY INVESTMENTS LIMITED - 2002-12-02
    1 Maida Vale The Street, Shotley, Ipswich, England
    Active Corporate (6 parents)
    Officer
    2009-02-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Has significant influence or control OE
    IIF 21 - Has significant influence or control as a member of a firm OE
  • 17
    TRANSELECTRIC LIMITED - now
    THE RED HOT CHILLI PEPPER LIMITED
    - 1999-08-12 03534752
    9 De Montfort Street, Leicester, Leicestershire
    Dissolved Corporate (6 parents)
    Officer
    1998-03-25 ~ 1999-06-30
    IIF 19 - Director → ME
    1998-03-25 ~ 1999-06-30
    IIF 31 - Secretary → 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 22 March 2026 and licensed under the Open Government Licence v3.0.