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 Nishel Patel

    Related profiles found in government register
  • Mr Nishel Patel
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Viking Way, Bar Hill, Cambridgeshire, CB23 8EL, United Kingdom

      IIF 1
    • 163, Herne Hiil, London, SE24 9LR, England

      IIF 2
    • 163, Herne Hill, London, SE24 9LR, England

      IIF 3
    • 242, Streatfield Road, London, HA3 9BX, United Kingdom

      IIF 4
    • 242, Streatfield Road, Middlesex, HA3 9BX, United Kingdom

      IIF 5
    • 16, Chiltern Road, Pinner, HA5 2TD, England

      IIF 6
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 7
    • 117, Carlton Avenue East, Wembley, Middlesex, HA9 8ND, United Kingdom

      IIF 8
    • South Eastern Interiors, Unit 37, Wembley, HA9 0LB, England

      IIF 9
  • Mr Nilesh Patel
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99 Lindsay Drive, 99 Lindsay Drive, Kenton, Harrow, Middlesex, HA3 0TH, United Kingdom

      IIF 10
    • 65, Birchmead Avenue, Middlesex, HA5 2BQ, United Kingdom

      IIF 11
    • 65, Birchmead Avenue, Pinner, Middlesex, HA5 2BQ, United Kingdom

      IIF 12 IIF 13
  • Nishel Patel
    English born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14 IIF 15
  • Mr Nishel Patel
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 16
    • 117, Carlton Avenue East, Wembley, HA9 8ND, England

      IIF 17
  • Mr. Nishel Patel
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 242, Streatfield Road, Harrow, HA3 9BX, England

      IIF 18
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Patel, Nishel
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Viking Way, Bar Hill, Cambridgeshire, CB23 8EL, United Kingdom

      IIF 20
    • 280, Foleshill Road, Coventry, CV6 5AH, United Kingdom

      IIF 21 IIF 22
    • 163, Herne Hiil, London, SE24 9LR, England

      IIF 23
    • 163, Herne Hill, London, SE24 9LR, England

      IIF 24
    • 242, Streatfield Road, Harrow, Middlesex, HA3 9BX, United Kingdom

      IIF 25
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 26
    • 117 Carlton Avenue East, Wembley, Middlesex, HA9 8ND

      IIF 27
  • Patel, Nishel
    British restaurateur born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 163, Herne Hill, London, SE24 9LR, United Kingdom

      IIF 28
  • Patel, Nishel
    British self employed born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Eastern Interiors, Unit 37, Wembley, HA9 0LB, England

      IIF 29
  • Patel, Nishel
    English born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30 IIF 31
  • Patel, Nilesh
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Birchmead Avenue, Pinner, Harrow, Middx, HA5 2BQ, United Kingdom

      IIF 32
    • 65, Birchmead Avenue, Pinner, Middlesex, HA5 2BQ, United Kingdom

      IIF 33 IIF 34
    • 62 Carlton Avenue East, Wembley, Middlesex, HA9 8LY

      IIF 35
  • Patel, Nilesh
    British company director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99a Lindsay Drive, Kenton, Harrow, Middlesex, HA3 0TH

      IIF 36
  • Patel, Nilesh
    British computer consultant born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62 Carlton Avenue East, Wembley, Middlesex, HA9 8LY

      IIF 37
  • Patel, Nishel
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Nishel
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 45
  • Patel, Nishel, Mr.
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 53, Canterbury Road, Harrow, HA1 4PD, United Kingdom

      IIF 46
    • 117, Carlton Avenue East, Wembley, Middlesex, HA9 8ND, United Kingdom

      IIF 47
  • Patel, Nilesh
    born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Birchmead Avenue, Pinner, Middlesex, HA5 2BQ, United Kingdom

      IIF 48
  • Patel, Nishel

    Registered addresses and corresponding companies
    • 163, Herne Hill, London, SE24 9LR, England

      IIF 49
    • 242, Streatfield Road, London, HA3 9BX, United Kingdom

      IIF 50
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 51 IIF 52 IIF 53
    • 242, Streatfield Road, Harrow, Middlesex, HA3 9BX, United Kingdom

      IIF 54
    • South Eastern Interiors, Unit 37, Wembley, HA9 0LB, England

      IIF 55
child relation
Offspring entities and appointments 28
  • 1
    108K VENTURES LIMITED
    16950417 13908855
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2026-01-08 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2026-01-08 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 2
    ANP444 LTD
    15861189
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents)
    Officer
    2024-11-10 ~ now
    IIF 38 - Director → ME
  • 3
    BIT (UK) IMPORTS LTD
    10162095
    86 Tanners Hill, London, England
    Dissolved Corporate (6 parents)
    Officer
    2019-12-01 ~ 2020-06-01
    IIF 20 - Director → ME
    Person with significant control
    2019-12-01 ~ 2020-06-01
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    BOX FRESH GROUP LTD
    16952954
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2026-01-09 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 5
    CAMBRIDGE ROAD PE19 LIMITED
    13844465
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-01-12 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CAPITAL INVESTMENT AND PROPERTY MANAGEMENT LLP
    OC449208
    65 Birchmead Avenue, Pinner, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-09-23 ~ now
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    2023-09-23 ~ now
    IIF 13 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 13 - Right to appoint or remove members OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    CAPITAL PROPERTY CONSULTING LIMITED
    14986722
    65 Birchmead Avenue, Pinner, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-07-07 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 12 - Right to appoint or remove directors OE
  • 8
    CARE INVESTMENTS LIMITED
    02349558
    99a Lindsay Drive, Kenton, Harrow, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    ~ dissolved
    IIF 36 - Director → ME
  • 9
    CSENSE CAPITAL FS LTD
    12080298
    94 Chertsey Road, Chobham, Woking, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-07-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2019-07-02 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    EASY FINANCIAL (LONDON) LIMITED
    - now 02655083
    CAPITAL HUMAN RESOURCES LIMITED - 2004-06-24
    65 C/o Capital Financial Services, 65 Birchmead Avenue, Pinner, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2004-08-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2017-01-10 ~ now
    IIF 10 - Has significant influence or control OE
    IIF 10 - Has significant influence or control as a member of a firm OE
  • 11
    ECOM SQUAD LTD
    - now 15108891
    NISHCHINT LTD
    - 2024-08-03 15108891
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-09-01 ~ now
    IIF 40 - Director → ME
  • 12
    FOODTECH CAPITAL LIMITED
    11496256
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-08-02 ~ 2019-08-27
    IIF 24 - Director → ME
    2022-03-21 ~ now
    IIF 39 - Director → ME
    2018-08-02 ~ 2019-08-27
    IIF 49 - Secretary → ME
    Person with significant control
    2022-03-21 ~ now
    IIF 19 - Has significant influence or control OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    2018-08-02 ~ 2020-06-26
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 13
    GET FUDO 108 LTD
    14498337 14498397
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-11-22 ~ now
    IIF 43 - Director → ME
    2022-11-22 ~ now
    IIF 51 - Secretary → ME
  • 14
    GET FUDO 87 LTD
    14498397 14498337
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-11-22 ~ now
    IIF 42 - Director → ME
    2022-11-22 ~ now
    IIF 53 - Secretary → ME
  • 15
    GET FUDO GROUP LTD
    13671237
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2022-03-21 ~ now
    IIF 47 - Director → ME
    2022-03-21 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    2021-10-11 ~ 2026-01-26
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    GRAIN OF SALT LIMITED
    07181987
    Desai & Co Accountants, Desai House, 9-13 Holbrook Lane, Coventry
    Dissolved Corporate (7 parents)
    Officer
    2010-03-09 ~ 2010-03-16
    IIF 22 - Director → ME
  • 17
    HOUSEOFKULCHAS LTD
    15386200 16155058
    Unit 23 87 Ealing Road, Wembley, England
    Active Corporate (3 parents)
    Officer
    2024-03-15 ~ 2025-01-11
    IIF 44 - Director → ME
    Person with significant control
    2024-03-16 ~ 2025-01-11
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 18
    PAVILION APARTMENTS (ST. JOHN'S WOOD) LIMITED
    04245522
    68 Fleetwood Road, Dollis Hill, London
    Active Corporate (10 parents)
    Officer
    2002-07-31 ~ now
    IIF 32 - Director → ME
  • 19
    PN FOODS LTD
    11477206
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Officer
    2018-07-23 ~ now
    IIF 41 - Director → ME
    2018-07-23 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2018-07-23 ~ 2022-01-15
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    2022-04-22 ~ 2022-04-23
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 20
    PRESTON ROAD HA3 LIMITED
    13864751
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    2023-03-03 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2023-03-03 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 21
    QUANTUM RESIDENTIALS LIMITED
    02699246
    23 The Dene, Wembley, Middlesex
    Active Corporate (5 parents)
    Officer
    1992-03-20 ~ 2020-08-17
    IIF 37 - Director → ME
  • 22
    SWISS CAPITAL LIMITED
    10676233
    Unit 37, Hallmark Trading Centre, Fourthway, Wembley, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-17 ~ dissolved
    IIF 29 - Director → ME
    2017-03-17 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 9 - Has significant influence or control OE
  • 23
    SWISS INTERIORS LTD
    11007358
    242 Streatfield Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-11 ~ dissolved
    IIF 25 - Director → ME
    2017-10-11 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    2017-10-11 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 24
    THE CRUST BRAND LTD
    10393997
    C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    2018-07-31 ~ 2018-08-01
    IIF 28 - Director → ME
  • 25
    THE RED TURBAN LIMITED
    - now 05291506
    DAWAT CLUB LIMITED
    - 2010-01-15 05291506
    3 Field Court, London
    Dissolved Corporate (5 parents)
    Officer
    2004-11-19 ~ 2010-05-14
    IIF 27 - Director → ME
  • 26
    TURBAN STREET KITCHEN LTD - now
    MANGO CATERING (UK) LTD - 2014-07-14
    WRAP THAT LIMITED
    - 2013-08-08 07180533
    Desai & Co Accountants, Desai House, 9 - 13 Holbrook Lane, Coventry
    Dissolved Corporate (5 parents)
    Officer
    2010-03-06 ~ 2010-03-15
    IIF 21 - Director → ME
  • 27
    VAPESPACE GROUP LTD
    11564005
    8 Pinner View, Harrow, England
    Active Corporate (3 parents)
    Officer
    2018-09-11 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2018-09-11 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    WHITMAN BROWNS LTD
    11213967
    163 Herne Hiil, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-02-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE

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.