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

Patel, Mohammed Salim

    Related profiles found in government register
  • Patel, Mohammed Salim
    British company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Peel House, 2 Chorley Old Road, Bolton, BL1 3AA, United Kingdom

      IIF 1
  • Patel, Mohammed Salim
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Newbrook Road, Bolton, BL5 1EU, England

      IIF 2
    • icon of address 2nd Floor Peel House, 2 Chorley Old Road, Bolton, BL1 3AA, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 302, Hulton Lane, Bolton, BL3 4LE, England

      IIF 6
    • icon of address 302, Hulton Lane, Bolton, BL3 4LE, United Kingdom

      IIF 7
    • icon of address 302, Hulton Lane, Bolton, Lancashire, BL3 4LE, United Kingdom

      IIF 8
    • icon of address Peel House, 2 Chorley Old Road, Bolton, BL1 3AA, England

      IIF 9
  • Patel, Mohammed Salim
    British optometrist born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Market Street, Atherton, Manchester, Greater Manchester, M46 0DX, England

      IIF 10
    • icon of address Darnall Opticians (darnall Health Centre), 2 York Road, Sheffield, S9 5DH, United Kingdom

      IIF 11
  • Patel, Mohammed Salim
    British self employed born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 302, Hulton Lane, Bolton, BL3 4LE, United Kingdom

      IIF 12
  • Patel, Salim
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Newbrook Road, Bolton, BL5 1EU, England

      IIF 13
  • Patel, Salim
    British optician born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Peel House, 2 Chorley Old Road, Bolton, BL1 3AA, United Kingdom

      IIF 14
  • Patel, Salim Majid
    British company director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Salim Majid
    British consultant born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 392, St. Helens Road, Bolton, Greater Manchester, BL3 3RR, England

      IIF 21
  • Patel, Salim Majid
    British customer solutions born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 392, St. Helens Road, Bolton, BL3 3RR, Great Britain

      IIF 22
  • Mr Mohammed Salim Patel
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Atherton Tax Shop, 140 Market Street, Atherton, M46 0DX, England

      IIF 23
    • icon of address 44, Greenland Road, Birmingham, B29 7PN, United Kingdom

      IIF 24
    • icon of address 44, Greenland Road, Selly Park, Birmingham, B29 7PN, England

      IIF 25 IIF 26 IIF 27
    • icon of address 2nd Floor Peel House, 2 Chorley Old Road, Bolton, BL1 3AA, United Kingdom

      IIF 29 IIF 30
    • icon of address 302, Hulton Lane, Bolton, BL3 4LE, England

      IIF 31 IIF 32
    • icon of address 392, St. Helens Road, Bolton, BL3 3RR, England

      IIF 33
    • icon of address Capital Office, 124 City Road, Ec1v 2nx, Loncon, England

      IIF 34
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 35 IIF 36 IIF 37
    • icon of address 124-128, City Road, London, EC1V 2NJ, England

      IIF 43
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 44
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 45
    • icon of address 223, High Street, London, E17 7BH, England

      IIF 46
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 47
    • icon of address 140, Market Street, Atherton, Manchester, Greater Manchester, M46 0DX, England

      IIF 48
    • icon of address 14, Manchester Road, Nelson, BB9 7EG, England

      IIF 49
  • Mr Salim Patel
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Newbrook Road, Bolton, BL5 1EU, England

      IIF 50
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 51
  • Patel, Mohammed
    British company director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Tovey Green, Guildford, GU3 3FG, United Kingdom

      IIF 52
  • Mr Salim Majid Patel
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 392, St. Helens Road, Bolton, BL3 3RR, England

      IIF 53 IIF 54 IIF 55
    • icon of address 392, St. Helens Road, Bolton, Greater Manchester, BL3 3RR, England

      IIF 57
    • icon of address 45, Houghton Way, St. Johns Precinct, Liverpool, L1 1LN, England

      IIF 58
  • Mohammed Patel
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Tovey Green, Guildford, GU3 3FG, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 302 Hulton Lane, Bolton, Lancahire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address 2nd Floor Peel House, 2 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -256,444 GBP2024-03-31
    Officer
    icon of calendar 2021-03-18 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address 2nd Floor Peel House, 2 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -76,326 GBP2025-02-28
    Officer
    icon of calendar 2019-02-21 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address 302 Hulton Lane, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    123,791 GBP2022-04-30
    Officer
    icon of calendar 2014-04-22 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address 392 St. Helens Road, Bolton, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address 44 Greenland Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 44 Greenland Road, Selly Park, Birmingham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 44 Greenland Road, Selly Park, Birmingham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 44 Greenland Road, Selly Park, Birmingham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-01-31 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit 1 Inside Morrisons Supermarket, Mottram Road, Hyde, England
    Active Corporate (2 parents)
    Equity (Company account)
    -238,985 GBP2024-10-31
    Officer
    icon of calendar 2019-10-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 392 St. Helens Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 22 Lynmouth Road, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 12 - Director → ME
  • 13
    icon of address 45 Houghton Way, St. Johns Precinct, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    825 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 2nd Floor Peel House, 2 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-09-02 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 392 St. Helens Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,431 GBP2024-03-31
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ now
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address Peel House, 2 Chorley Old Road, Bolton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 9 - Director → ME
  • 17
    icon of address 2nd Floor Peel House, 2 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent, 31 offsprings)
    Equity (Company account)
    2,709 GBP2024-05-31
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Sfp, 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,968 GBP2021-09-30
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Atherton Tax Accountants, 140 Market Street Atherton, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 392 St. Helens Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,282 GBP2024-06-30
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 2nd Floor Peel House, 2 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -387 GBP2025-03-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 10 - Director → ME
Ceased 24
  • 1
    icon of address 140 Atherton Tax Shop, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-30 ~ 2021-11-29
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 2nd Floor Peel House, 2 Chorley Old Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    98,287 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-12-04 ~ 2024-03-19
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 2nd Floor Peel House, 2 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -256,444 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-18 ~ 2024-03-19
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 18 Tovey Green, Guildford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-04 ~ 2025-02-22
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-04-04 ~ 2025-02-22
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 2nd Floor Peel House, 2 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -76,326 GBP2025-02-28
    Person with significant control
    icon of calendar 2019-02-21 ~ 2023-12-04
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    icon of calendar 2023-12-04 ~ 2024-03-19
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 302 Hulton Lane, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    123,791 GBP2022-04-30
    Person with significant control
    icon of calendar 2017-01-01 ~ 2021-06-14
    IIF 31 - Ownership of shares – 75% or more OE
  • 7
    icon of address 2nd Floor Peel House, 2 Chorley Old Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,051 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-12-04 ~ 2024-03-19
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    icon of calendar 2018-09-27 ~ 2021-04-17
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    DARNALL OPTICIANS LTD - 2020-06-05
    DARNALL EYE CARE LTD - 2021-10-04
    icon of address Darnall Opticians 2 York Road, Darnall, Sheffield, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -53,995 GBP2021-05-31
    Officer
    icon of calendar 2020-02-16 ~ 2020-11-05
    IIF 17 - Director → ME
    icon of calendar 2013-05-10 ~ 2020-02-16
    IIF 11 - Director → ME
  • 9
    icon of address 14 Manchester Road, Nelson, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,498 GBP2024-12-31
    Officer
    icon of calendar 2012-12-11 ~ 2019-05-31
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-31
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 44 Greenland Road, Selly Park, Birmingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -13,293 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-04 ~ 2024-03-20
    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
  • 11
    icon of address 44 Greenland Road, Selly Park, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,946 GBP2024-02-29
    Person with significant control
    icon of calendar 2023-12-04 ~ 2024-03-20
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 2nd Floor Peel House, 2 Chorley Old Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,779 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-12-06 ~ 2024-03-19
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address 2nd Floor Peel House, 2 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,097 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-12-04 ~ 2024-03-20
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    SHEFFIELD EYE CLINIC LIMITED - 2022-08-26
    icon of address 2nd Floor Peel House, 2 Chorley Old Road, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -34,395 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-12-04 ~ 2024-03-20
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address 392 St. Helens Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,431 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-12-04 ~ 2024-03-20
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address 2nd Floor Peel House, 2 Chorley Old Road, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -43,172 GBP2023-01-31
    Person with significant control
    icon of calendar 2023-12-04 ~ 2024-03-20
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address Peel House, 2 Chorley Old Road, Bolton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-25 ~ 2025-08-14
    IIF 2 - Director → ME
  • 18
    icon of address 2nd Floor Peel House, 2 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32,706 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-12-04 ~ 2024-03-20
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 19
    icon of address 2nd Floor Peel House, 2 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent, 31 offsprings)
    Equity (Company account)
    2,709 GBP2024-05-31
    Officer
    icon of calendar 2023-05-16 ~ 2025-08-14
    IIF 3 - Director → ME
  • 20
    icon of address 2nd Floor Peel House, 2 Chorley Old Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,255 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-12-04 ~ 2024-03-19
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 21
    icon of address 2nd Floor Peel House, 2 Chorley Old Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -162 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-12-04 ~ 2024-03-20
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address 2nd Floor Peel House, 2 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,472 GBP2024-02-29
    Person with significant control
    icon of calendar 2023-12-04 ~ 2024-03-19
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address 2nd Floor Peel House, 2 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -387 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-03-10 ~ 2024-03-19
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 24
    icon of address 124-128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,172 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-12-04 ~ 2024-03-20
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.