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

Mrs Nisha Patel

    Related profiles found in government register
  • Mrs Nisha Patel
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 66, Prescot Street, London, E1 8NN, England

      IIF 1 IIF 2
  • Mrs Nimisha Patel
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 290, Kenton Road, Harrow, HA3 8DD, England

      IIF 3
  • Mrs Nisha Nitinkumar Patel
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Badgers Hill, Ruxley Crescent, Claygate, Esher, KT10 0TZ, England

      IIF 4
    • The Studio, 23 Claremont Avenue, Esher, KT10 9JD, England

      IIF 5
    • 66, Prescot Street, London, E1 8NN, United Kingdom

      IIF 6
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 7 IIF 8
    • 19, Charlwood Drive, Oxshott, Surrey, KT22 0HB

      IIF 9
  • Mrs Nisha Patel
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alpha House, 296 Kenton Road, Harrow, HA3 8DD, England

      IIF 10
  • Ms Nisha Patel
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Lamplighters Close, Hempstead, Gillingham, ME7 3NZ, England

      IIF 11
    • 5, Canterbury Lane, Rainham, Kent, ME8 8PU, United Kingdom

      IIF 12
  • Patel, Nisha
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Nisha
    British accountant born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 19, Charlwood Drive, Oxshott, Surrey, KT22 0HB

      IIF 20
  • Patel, Nisha
    British self employed born in July 1982

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Nimisha
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 290, Kenton Road, Harrow, HA3 8DD, England

      IIF 37
  • Patel, Nisha Nitinkumar
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Badgers Hill, Ruxley Crescent, Claygate, Esher, KT10 0TZ, England

      IIF 38
  • Patel, Nisha Nitinkumar
    British accountant born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 39 IIF 40
  • Patel, Nisha Nitinkumar
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 66, Prescot Street, London, E1 8NN, United Kingdom

      IIF 41
  • Patel, Nimisha
    Indian accountant born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 38, Ringwood Close, Crawley, West Sussex, RH10 6HH, Uk

      IIF 42
  • Patel, Nisha
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alpha House, 296 Kenton Road, Harrow, HA3 8DD, England

      IIF 43
    • 5, Canterbury Lane, Rainham, Kent, ME8 8PU, United Kingdom

      IIF 44
  • Patel, Nisha
    British company director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Hare Lane, Claygate, Surrey, KT10 0QU, United Kingdom

      IIF 45
  • Patel, Nisha
    British radiograhper born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Lamplighters Close, Hempstead, Gillingham, ME7 3NZ, England

      IIF 46
  • Patel, Nimisha

    Registered addresses and corresponding companies
    • 290, Kenton Road, Harrow, Middlesex, HA3 8DD, England

      IIF 47
  • Patel, Nisha

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 48 IIF 49
    • 19, Charlwood Drive, Oxshott, Surrey, KT22 0HB

      IIF 50
child relation
Offspring entities and appointments
Active 10
  • 1
    64 High Street, Pinner, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    2015-07-03 ~ dissolved
    IIF 45 - Director → ME
  • 2
    29 Chestnut Walk, Crawley
    Dissolved Corporate (1 parent)
    Officer
    2013-01-11 ~ dissolved
    IIF 42 - Director → ME
  • 3
    13 Lamplighters Close, Hempstead, Gillingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-19 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2022-08-19 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    19 Charlwood Drive, Oxshott, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2012-01-30 ~ dissolved
    IIF 20 - Director → ME
    2012-01-30 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    5 Canterbury Lane, Rainham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    297 GBP2024-05-31
    Officer
    2015-05-07 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 6
    JAGDISHKUMAR LIMITED - 2011-11-11
    290 Kenton Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -28,745 GBP2021-03-31
    Officer
    2008-04-08 ~ now
    IIF 47 - Secretary → ME
  • 7
    The Studio, 23 Claremont Avenue, Esher, England
    Active Corporate (2 parents)
    Officer
    2015-12-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    Badgers Hill Ruxley Crescent, Claygate, Esher, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    9,759 GBP2023-12-01 ~ 2024-11-30
    Officer
    2016-11-04 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2018-11-27 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Alpha House, 296 Kenton Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,118 GBP2024-08-31
    Officer
    2020-08-24 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2020-08-24 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    290 Kenton Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -384 GBP2018-04-30
    Officer
    2014-04-10 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
Ceased 24
  • 1
    66 Prescot Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    95,565 GBP2022-03-31
    Officer
    2020-07-30 ~ 2021-06-28
    IIF 26 - Director → ME
  • 2
    GRACE UK HOLDINGS LTD - 2020-08-19
    66 Prescot Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-02-20 ~ 2020-08-13
    IIF 39 - Director → ME
    2020-02-20 ~ 2020-08-13
    IIF 48 - Secretary → ME
    Person with significant control
    2020-02-20 ~ 2020-08-13
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 3
    6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -308,578 GBP2025-03-31
    Officer
    2020-05-14 ~ 2021-06-28
    IIF 23 - Director → ME
  • 4
    6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    615,697 GBP2025-03-31
    Officer
    2020-05-14 ~ 2021-06-28
    IIF 25 - Director → ME
    Person with significant control
    2020-05-14 ~ 2020-07-02
    IIF 1 - Has significant influence or control OE
  • 5
    TERRAPOLIS METROLINK LTD - 2016-04-25
    6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,000 GBP2025-03-31
    Officer
    2020-06-16 ~ 2021-06-28
    IIF 32 - Director → ME
  • 6
    OPULENCE X1 PLAZA LIMITED - 2017-08-08
    6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (4 parents)
    Equity (Company account)
    152,862 GBP2024-03-31
    Officer
    2020-05-14 ~ 2021-06-28
    IIF 33 - Director → ME
  • 7
    6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    227,386 GBP2025-03-31
    Officer
    2020-07-06 ~ 2021-06-28
    IIF 21 - Director → ME
  • 8
    C/o Avensis Services Ltd, 11 Shepherds Lane, Hazlemere, High Wycombe, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,518,998 GBP2025-03-31
    Officer
    2020-06-16 ~ 2021-06-28
    IIF 18 - Director → ME
  • 9
    6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    128,464 GBP2024-03-31
    Officer
    2020-06-16 ~ 2021-06-28
    IIF 27 - Director → ME
  • 10
    6th Floor, Amp House, Dingwall Road, Croydon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -17,529 GBP2025-03-31
    Officer
    2020-05-13 ~ 2021-06-28
    IIF 34 - Director → ME
  • 11
    6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,068,753 GBP2025-03-31
    Officer
    2020-10-08 ~ 2021-06-28
    IIF 31 - Director → ME
    2020-05-22 ~ 2020-06-02
    IIF 29 - Director → ME
    Person with significant control
    2020-05-22 ~ 2020-05-22
    IIF 2 - Has significant influence or control OE
  • 12
    6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,046 GBP2024-03-31
    Officer
    2020-06-30 ~ 2021-06-28
    IIF 19 - Director → ME
  • 13
    INFINITY ONE LTD - 2021-11-17
    KAYAN CAPITAL LTD - 2021-10-27
    GRACE UK HOSPITALITY LTD - 2020-08-19
    66 Prescot Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-02-18 ~ 2020-08-13
    IIF 40 - Director → ME
    2020-02-18 ~ 2020-08-13
    IIF 49 - Secretary → ME
    Person with significant control
    2020-02-18 ~ 2020-08-13
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 14
    6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    371,422 GBP2025-03-31
    Officer
    2020-05-13 ~ 2021-06-28
    IIF 16 - Director → ME
  • 15
    C/o Avensis Services Ltd, 11 Shepherds Lane, Hazlemere, High Wycombe, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    146,288 GBP2024-03-31
    Officer
    2020-05-14 ~ 2021-06-28
    IIF 15 - Director → ME
  • 16
    C/o Avensis Services Ltd 11 Shepherds Lane, Hazlemere, High Wycombe, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    144,280 GBP2024-03-31
    Officer
    2020-05-14 ~ 2021-06-28
    IIF 14 - Director → ME
  • 17
    6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -137,260 GBP2025-03-31
    Officer
    2020-06-12 ~ 2021-06-28
    IIF 30 - Director → ME
  • 18
    6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    833,922 GBP2025-03-31
    Officer
    2020-05-14 ~ 2021-06-28
    IIF 24 - Director → ME
  • 19
    HILLCROFT ISK LTD - 2017-03-28
    6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    505,616 GBP2025-03-31
    Officer
    2020-07-06 ~ 2021-06-28
    IIF 22 - Director → ME
  • 20
    6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    81,293 GBP2025-03-31
    Officer
    2020-05-14 ~ 2021-06-28
    IIF 36 - Director → ME
  • 21
    6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,466 GBP2025-03-31
    Officer
    2020-05-29 ~ 2021-06-28
    IIF 35 - Director → ME
  • 22
    14 Sheraton Close, Elstree, Borehamwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -45,313 GBP2024-03-31
    Officer
    2020-07-03 ~ 2021-06-28
    IIF 28 - Director → ME
  • 23
    6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,877 GBP2025-03-31
    Officer
    2020-06-16 ~ 2021-06-28
    IIF 17 - Director → ME
  • 24
    6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -125,795 GBP2024-03-31
    Officer
    2020-06-12 ~ 2021-06-28
    IIF 41 - Director → ME
    Person with significant control
    2020-06-12 ~ 2021-07-13
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more 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.