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

Patel, Nishel, Mr.

    Related profiles found in government register
  • 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 1
    • 117, Carlton Avenue East, Wembley, Middlesex, HA9 8ND, United Kingdom

      IIF 2
  • Patel, Nishel
    British born in June 1979

    Resident in England

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

      IIF 3
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 16, Chiltern Road, Pinner, HA5 2TD, England

      IIF 11 IIF 12
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 13
  • 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 14
    • 117, Carlton Avenue East, Wembley, HA9 8ND, England

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

    Resident in England

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

      IIF 16
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Patel, Nishel
    British born in June 1979

    Resident in United Kingdom

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

      IIF 18
  • 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 19
    • 280, Foleshill Road, Coventry, CV6 5AH, United Kingdom

      IIF 20 IIF 21
    • 163, Herne Hiil, London, SE24 9LR, England

      IIF 22
    • 242, Streatfield Road, Harrow, Middlesex, HA3 9BX, United Kingdom

      IIF 23
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 24
    • 117 Carlton Avenue East, Wembley, Middlesex, HA9 8ND

      IIF 25
  • 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 26
  • 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 27
  • 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 28
  • 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 29
    • 65, Birchmead Avenue, Pinner, Middlesex, HA5 2BQ, United Kingdom

      IIF 30 IIF 31
    • 62 Carlton Avenue East, Wembley, Middlesex, HA9 8LY

      IIF 32
  • 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 33
  • 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 34
  • 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 35
    • 163, Herne Hiil, London, SE24 9LR, England

      IIF 36
    • 163, Herne Hill, London, SE24 9LR, England

      IIF 37
    • 242, Streatfield Road, London, HA3 9BX, United Kingdom

      IIF 38
    • 242, Streatfield Road, Middlesex, HA3 9BX, United Kingdom

      IIF 39
    • 16, Chiltern Road, Pinner, HA5 2TD, England

      IIF 40
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 41
    • 117, Carlton Avenue East, Wembley, Middlesex, HA9 8ND, United Kingdom

      IIF 42
    • South Eastern Interiors, Unit 37, Wembley, HA9 0LB, England

      IIF 43
  • Patel, Nishel

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

      IIF 44
    • 242, Streatfield Road, London, HA3 9BX, United Kingdom

      IIF 45
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46 IIF 47 IIF 48
    • 242, Streatfield Road, Harrow, Middlesex, HA3 9BX, United Kingdom

      IIF 49
    • South Eastern Interiors, Unit 37, Wembley, HA9 0LB, England

      IIF 50
  • 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 51 IIF 52
  • 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 53
    • 65, Birchmead Avenue, Middlesex, HA5 2BQ, United Kingdom

      IIF 54
    • 65, Birchmead Avenue, Pinner, Middlesex, HA5 2BQ, United Kingdom

      IIF 55 IIF 56
child relation
Offspring entities and appointments 29
  • 1
    108K VENTURES LIMITED
    16950417 15161062... (more)
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2026-01-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2026-01-08 ~ now
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 2
    ANP444 LTD
    15861189
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (4 parents)
    Officer
    2024-11-10 ~ now
    IIF 3 - 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 19 - Director → ME
    Person with significant control
    2019-12-01 ~ 2020-06-01
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 4
    BOX FRESH DIRECT LTD
    16907536
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    2026-01-30 ~ now
    IIF 11 - Director → ME
  • 5
    BOX FRESH GROUP LTD
    16952954
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2026-01-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2026-01-09 ~ now
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 6
    CAMBRIDGE ROAD PE19 LIMITED
    13844465
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-01-12 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CAPITAL INVESTMENT AND PROPERTY MANAGEMENT LLP
    OC449208
    65 Birchmead Avenue, Pinner, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-09-23 ~ now
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    2023-09-23 ~ now
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 56 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 56 - Right to appoint or remove members OE
  • 8
    CAPITAL PROPERTY CONSULTING LIMITED
    14986722
    65 Birchmead Avenue, Pinner, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-07-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 55 - Right to appoint or remove directors OE
  • 9
    CARE INVESTMENTS LIMITED
    02349558
    99a Lindsay Drive, Kenton, Harrow, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    (before 1992-01-15) ~ dissolved
    IIF 33 - Director → ME
  • 10
    CSENSE CAPITAL FS LTD
    12080298
    94 Chertsey Road, Chobham, Woking, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-07-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2019-07-02 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    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 32 - Director → ME
    Person with significant control
    2017-01-10 ~ now
    IIF 53 - Has significant influence or control as a member of a firm OE
    IIF 53 - Has significant influence or control OE
  • 12
    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 6 - Director → ME
  • 13
    FOODTECH CAPITAL LIMITED
    11496256
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-08-02 ~ 2019-08-27
    IIF 18 - Director → ME
    2022-03-21 ~ now
    IIF 4 - Director → ME
    2018-08-02 ~ 2019-08-27
    IIF 44 - Secretary → ME
    Person with significant control
    2022-03-21 ~ now
    IIF 17 - Has significant influence or control OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    2018-08-02 ~ 2020-06-26
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 14
    GET FUDO 108 LTD
    14498337 14498397
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-11-22 ~ now
    IIF 10 - Director → ME
    2022-11-22 ~ now
    IIF 46 - Secretary → ME
  • 15
    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 9 - Director → ME
    2022-11-22 ~ now
    IIF 48 - Secretary → ME
  • 16
    GET FUDO GROUP LTD
    13671237
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    2022-03-21 ~ now
    IIF 2 - Director → ME
    2022-03-21 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2021-10-11 ~ 2026-01-26
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
  • 17
    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 21 - Director → ME
  • 18
    HOUSEOFKULCHAS LTD
    15386200 16155058
    Unit 23 87 Ealing Road, Wembley, England
    Dissolved Corporate (3 parents)
    Officer
    2024-03-15 ~ 2025-01-11
    IIF 12 - Director → ME
    Person with significant control
    2024-03-16 ~ 2025-01-11
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors as a member of a firm OE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 19
    PAVILION APARTMENTS (ST. JOHN'S WOOD) LIMITED
    04245522
    68 Fleetwood Road, Dollis Hill, London
    Active Corporate (10 parents)
    Officer
    2002-07-31 ~ now
    IIF 29 - Director → ME
  • 20
    PN FOODS LTD
    11477206
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Officer
    2018-07-23 ~ now
    IIF 8 - Director → ME
    2018-07-23 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2022-04-22 ~ 2022-04-23
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    2018-07-23 ~ 2022-01-15
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 21
    PRESTON ROAD HA3 LIMITED
    13864751
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    2023-03-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-03-03 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 22
    QUANTUM RESIDENTIALS LIMITED
    02699246
    23 The Dene, Wembley, Middlesex
    Active Corporate (5 parents)
    Officer
    1992-03-20 ~ 2020-08-17
    IIF 34 - Director → ME
  • 23
    SWISS CAPITAL LIMITED
    10676233
    Unit 37, Hallmark Trading Centre, Fourthway, Wembley, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-17 ~ dissolved
    IIF 27 - Director → ME
    2017-03-17 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 43 - Has significant influence or control OE
  • 24
    SWISS INTERIORS LTD
    11007358
    242 Streatfield Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-11 ~ dissolved
    IIF 23 - Director → ME
    2017-10-11 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2017-10-11 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 25
    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 26 - Director → ME
  • 26
    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 25 - Director → ME
  • 27
    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 20 - Director → ME
  • 28
    VAPESPACE GROUP LTD
    11564005
    8 Pinner View, Harrow, England
    Active Corporate (3 parents)
    Officer
    2018-09-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-09-11 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 29
    WHITMAN BROWNS LTD
    11213967
    163 Herne Hiil, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-02-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.