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 Manish Patel

    Related profiles found in government register
  • Mr Manish Patel
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Water Lily Way, Nuneaton, CV10 7SJ, England

      IIF 1 IIF 2
    • 16, Water Lily Way, Nuneaton, CV10 7SJ, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Unit 3a, Ropewalk Shopping Centre, Chapel Street, Nuneaton, Warwickshire, CV11 5TZ, England

      IIF 7
    • Whk Llp, National House, Whk Llp, 80-82, Wellington Road North, Stockport, SK4 1HW, England

      IIF 8
  • Mr Manish Patel
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, Lordswood Ind Est, Revenge Road, Chatham, ME5 8UD, England

      IIF 9
  • Mr Anish Patel
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Albert Road, Harrow, HA2 6PS, United Kingdom

      IIF 10 IIF 11
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Manish Patel
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, St. Catherines Road, Ruislip, HA4 7RU, United Kingdom

      IIF 13 IIF 14
  • Patel, Manish
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Water Lily Way, Nuneaton, CV10 7SJ, England

      IIF 15 IIF 16
    • 16, Water Lily Way, Nuneaton, CV10 7SJ, United Kingdom

      IIF 17 IIF 18 IIF 19
    • Unit 3a, Ropewalk Shopping Centre, Chapel Street, Nuneaton, Warwickshire, CV11 5TZ, United Kingdom

      IIF 21
    • Whk Llp, National House, Whk Llp, 80-82, Wellington Road North, Stockport, SK4 1HW, England

      IIF 22
  • Mr Manish Hemantbhai Patel
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
    • 14, St. Catherines Road, Ruislip, HA4 7RU, United Kingdom

      IIF 24
    • 14, St. Catherines Road, Ruislip, Middlesex, HA4 7RU, England

      IIF 25 IIF 26
  • Mr Manish Patel
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • Marshall House, Suite 37/38, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 27
  • Patel, Manish
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95a, Salisbury Road, Harrow, Middlesex, HA1 1NX, United Kingdom

      IIF 28
  • Patel, Anish
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Albert Road, Harrow, Middlesex, HA2 6PS, United Kingdom

      IIF 29
  • Patel, Anish
    British accountant born in February 1989

    Resident in United Kingdom

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

      IIF 30
  • Patel, Anish
    British director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Albert Road, Harrow, Middlesex, HA2 6PS, United Kingdom

      IIF 31
  • Patel, Manish Hemantbhai
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, Lordswood Industrial Estate, Revenge Road, Chatham, ME5 8UD, England

      IIF 32
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
    • Unit A, 82 James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 34
    • 14, St. Catherines Road, Ruislip, HA4 7RU, England

      IIF 35
    • 14, St. Catherines Road, Ruislip, HA4 7RU, United Kingdom

      IIF 36
    • 14, St. Catherines Road, Ruislip, Middlesex, HA4 7RU, England

      IIF 37
    • 14, St. Catherines Road, Ruislip, Middlesex, HA4 7RU, United Kingdom

      IIF 38 IIF 39
  • Patel, Manish Hemantbhai
    British commercial director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5a, Church Road, Lymm, Cheshire, WA13 0QG, United Kingdom

      IIF 40
  • Patel, Manish Hemantbhai
    British company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Market Place, Heywood, OL10 4NL, England

      IIF 41
  • Patel, Manish Hemantbhai
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42
  • Patel, Manish

    Registered addresses and corresponding companies
    • 16, Water Lily Way, Nuneaton, CV10 7SJ, United Kingdom

      IIF 43 IIF 44
child relation
Offspring entities and appointments 24
  • 1
    ACCRUE HOLDINGS LIMITED
    09789129
    14 St. Catherines Road, Ruislip, England
    Active Corporate (5 parents)
    Equity (Company account)
    99,140 GBP2024-09-30
    Officer
    2015-09-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 25 - Has significant influence or control OE
  • 2
    AP FINANCIAL CONSULTING LIMITED
    11977911
    11 Albert Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-03 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2019-05-03 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 3
    ARC CBD UK LTD
    13532301
    10 Market Place, Heywood, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    135 GBP2022-10-31
    Officer
    2022-01-25 ~ 2022-12-19
    IIF 41 - Director → ME
  • 4
    CHEMM BUSINESS LIMITED
    11123428
    Unit 305b Collingham House, 6-12 Gladstone Road, C/f (latest Consultancy Uk Ltd), Wimbledon, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    30,970 GBP2024-03-31
    Officer
    2017-12-22 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-07-27 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CONCEPTS FASHION LIMITED
    11723484
    16 Water Lily Way, Nuneaton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,563 GBP2023-12-31
    Officer
    2018-12-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-12-12 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 6
    CONCEPTS HAUS LTD
    12427047
    16 Water Lily Way, Nuneaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,478 GBP2024-01-31
    Officer
    2020-01-27 ~ now
    IIF 20 - Director → ME
    2020-01-27 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2020-01-27 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 7
    DR K CBD LTD
    12466048
    14 St. Catherines Road, Ruislip, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -73,939 GBP2024-06-30
    Officer
    2020-02-17 ~ 2025-06-01
    IIF 38 - Director → ME
    Person with significant control
    2020-02-17 ~ 2025-06-01
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    DR. KINSELLA SKIN LTD
    13450435
    5a Church Road, Lymm, Cheshire, United Kingdom
    Dissolved Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -162,880 GBP2024-06-30
    Officer
    2022-01-25 ~ dissolved
    IIF 40 - Director → ME
  • 9
    ELEVATE HEALTH AND PERFORMANCE LIMITED
    14642552
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-02-06 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2023-02-06 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    FIND THE HIDDEN CHRISTMAS LTD
    15784698
    Unit 9 Revenge Road, Lordswood Industrial Estate, Chatham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-17 ~ now
    IIF 32 - Director → ME
  • 11
    FIND THE HIDDEN GARDEN LTD
    15097516
    Unit 9, Lordswood Ind Est, Revenge Road, Chatham, England
    Active Corporate (4 parents)
    Equity (Company account)
    408 GBP2024-08-31
    Officer
    2024-03-07 ~ now
    IIF 34 - Director → ME
  • 12
    FIND THE HIDDEN LTD
    15544403
    Unit 9 Lordswood Ind Est, Revenge Road, Chatham, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2024-03-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-03-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 13
    FRESH GOODS DAILY LTD
    14751793
    16 Water Lily Way, Nuneaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,042 GBP2024-03-31
    Officer
    2023-03-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-03-23 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 14
    FX SQUARED LIMITED
    07944748
    14 St. Catherines Road, Ruislip, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    182,774 GBP2024-03-31
    Officer
    2012-02-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    GLASSBOX COLLECTIVE LTD
    12283001
    16 Water Lily Way, Nuneaton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2019-10-25 ~ now
    IIF 17 - Director → ME
    2019-10-25 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2019-10-25 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    LONDONSCENTSUK LIMITED
    11510181
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-08-10 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    MAGICAL BRANDS LTD
    13757477
    11 Albert Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,494 GBP2023-11-30
    Officer
    2021-11-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-11-22 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    MR GROWTH LTD
    13588958
    14 St. Catherines Road, Ruislip, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2021-08-27 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2021-08-27 ~ 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
  • 19
    SIMPLY LUXURY LTD
    12960172
    64 Oakleigh Way, Mitcham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    2020-10-19 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    SYNERGY GOLD LTD
    07185202
    95a Salisbury Road, Harrow, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2011-06-06 ~ dissolved
    IIF 28 - Director → ME
  • 21
    TCS STREET CLOTHING LIMITED
    - now 09686391
    THE CREAM STORE LIMITED
    - 2022-02-21 09686391 13932363
    4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,320 GBP2021-07-31
    Officer
    2015-07-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-07-21 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Has significant influence or control OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 22
    THE CREAM STORE GOODS CO LTD
    16919476
    16 Water Lily Way, Nuneaton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-12-18 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 23
    THE CREAM STORE LTD
    13932363 09686391
    16 Water Lily Way, Nuneaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2022-02-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-02-22 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 24
    THE CREAM STORE TREATS LTD
    14751521
    16 Water Lily Way, Nuneaton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - 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.