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, Nimish Chandrakant

    Related profiles found in government register
  • Patel, Nimish Chandrakant
    British accountant born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Hugh Street, London, SW1V 4ER, United Kingdom

      IIF 1
    • Suite 35, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF, England

      IIF 2
  • Patel, Nimish Chandrakant
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Venture Road, Venture Road, Chilworth, Southampton, SO16 7NP, England

      IIF 3
  • Patel, Nimish Chandrakant
    British manager born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 211, Station Road, Harrow, HA1 2TP, United Kingdom

      IIF 4
  • Patel, Manish Chandrakant
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 549 Wherstead Road, Ipswich, Suffolk, IP2 8LR

      IIF 5
  • Patel, Nimish Chandrakant
    British accountant born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 73 Regal Way, Kenton, Harrow, Middlesex, HA3 0SD

      IIF 6
    • Sinckot House, Station Road, Harrow, HA1 2TP, England

      IIF 7
    • 74, Wimpole Street, London, W1G 9RR, England

      IIF 8
    • Suite 35, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF, England

      IIF 9 IIF 10
  • Patel, Nimish Chandrakant
    British chartered accountant born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Albemarle House 6th Floor, 1 Albemarle Street, London, W1S 4HA, United Kingdom

      IIF 11
    • Suite 35, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF, England

      IIF 12
  • Patel, Nimish Chandrakant
    British company director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Suite 35, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF, England

      IIF 13
  • Patel, Nimish Chandrakant
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 73 Regal Way, Kenton, Harrow, Middlesex, HA3 0SD

      IIF 14
    • 58, Leman Street, London, E1 8EU, England

      IIF 15
    • Lawford House, Albert Place, London, N3 1QB, United Kingdom

      IIF 16
  • Mr Nimish Chandrakant Patel
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 211, Station Road, Harrow, HA1 2TP, United Kingdom

      IIF 17
    • 58, Hugh Street, London, SW1V 4ER, United Kingdom

      IIF 18
    • Suite 35, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF, England

      IIF 19
  • Patel, Nimish Chandrakant
    British chartered accountant born in June 1964

    Registered addresses and corresponding companies
    • 549 Wherstead Road, Ipswich, Suffolk, IP2 8LR

      IIF 20
  • Patel, Manish Chandrakant
    British business man born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1 Maida Vale, The Street, Shotley, Ipswich, IP9 1NF, England

      IIF 21
  • Mr Manish Chandrakant Patel
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shotley Post Office Stores, The Street, Shotley, Suffolk, IP9 1NQ, United Kingdom

      IIF 22
  • Patel, Nimish Chandrakant
    British accountant

    Registered addresses and corresponding companies
    • 73 Regal Way, Kenton, Harrow, Middlesex, HA3 0SD

      IIF 23
  • Patel, Nimish Chandrakant
    British chartered accountant

    Registered addresses and corresponding companies
    • Suite 35, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF, England

      IIF 24
  • Patel, Nimish Chandrakant
    British company director

    Registered addresses and corresponding companies
    • Suite 35, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF, England

      IIF 25
  • Patel, Nimish Chandrakant
    British director

    Registered addresses and corresponding companies
    • 73 Regal Way, Kenton, Harrow, Middlesex, HA3 0SD

      IIF 26
  • Mr Nimish Chandrakant Patel
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 74, Wimpole Street, London, W1G 9RR, England

      IIF 27
    • C/o Re10 Devonshire House, One Mayfair Place, London, W1J 8AJ, England

      IIF 28
    • Lawford House, Albert Place, London, N3 1QB, United Kingdom

      IIF 29
    • Suite 35, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF, England

      IIF 30 IIF 31
  • Mr Nimish Chandrakant Patel
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • Suite 35, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF, England

      IIF 32
  • Patel, Nimish Chandrakant

    Registered addresses and corresponding companies
    • Albemarle House 6th Floor, 1 Albemarle Street, London, W1S 4HA, United Kingdom

      IIF 33
    • Suite 35, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF, England

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    211 Station Road, Harrow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-10 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2017-07-10 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 2
    SOUTHGATE LIONS CLUB - 2018-10-23
    Sinckot House, Station Road, Harrow, England
    Corporate (2 parents)
    Equity (Company account)
    17,315 GBP2023-05-31
    Officer
    2011-07-06 ~ now
    IIF 7 - director → ME
  • 3
    549 Wherstead Road, Ipswich, Suffolk
    Dissolved corporate (2 parents)
    Officer
    1996-03-15 ~ dissolved
    IIF 5 - director → ME
  • 4
    74 Wimpole Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -47,809 GBP2017-09-30
    Officer
    2016-09-28 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-09-28 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 5
    58 Leman Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    341,274 GBP2023-03-31
    Officer
    2022-10-28 ~ now
    IIF 15 - director → ME
  • 6
    Suite 35 Unit 2, 94a Wycliffe Road, Northampton, England
    Corporate (3 parents)
    Equity (Company account)
    -3,242 GBP2024-07-31
    Officer
    2016-09-28 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-09-28 ~ now
    IIF 31 - Has significant influence or controlOE
  • 7
    Albemarle House 6th Floor, 1 Albemarle Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-02-26 ~ dissolved
    IIF 11 - director → ME
    2014-02-26 ~ dissolved
    IIF 33 - secretary → ME
  • 8
    RE10(UK) LIMITED - 2014-07-16
    RE10(UK) PLC - 2012-12-21
    DEBT RESOLUTION PLC - 2011-12-07
    RE10 (UK) PLC - 2011-12-05
    DEBT RESOLUTION PLC - 2010-03-05
    Suite 35 Unit 2, 94a Wycliffe Road, Northampton, England
    Corporate (2 parents)
    Equity (Company account)
    136,722 GBP2023-12-31
    Officer
    2000-07-17 ~ now
    IIF 12 - director → ME
    2000-07-17 ~ now
    IIF 24 - secretary → ME
    Person with significant control
    2016-07-07 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    Suite 35 Unit 2, 94a Wycliffe Road, Northampton, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2019-10-09 ~ now
    IIF 1 - director → ME
    Person with significant control
    2019-10-09 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 10
    2 Venture Road Venture Road, Chilworth, Southampton, England
    Dissolved corporate (4 parents)
    Officer
    2019-02-07 ~ dissolved
    IIF 3 - director → ME
  • 11
    Suite 35 Unit 2, 94a Wycliffe Road, Northampton, England
    Corporate (2 parents)
    Equity (Company account)
    -4,551 GBP2024-04-30
    Officer
    2003-04-11 ~ now
    IIF 9 - director → ME
    2018-06-20 ~ now
    IIF 34 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    KRANEFIELDS LIMITED - 2006-03-30
    COTTON CLUB DRYCLEANERS LIMITED - 2004-08-31
    Suite 35 Unit 2, 94a Wycliffe Road, Northampton, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,474,450 GBP2023-08-31
    Officer
    2003-09-19 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-09-19 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 13
    INTERFINANCE SOLUTIONS LIMITED - 2017-10-12
    KUBIX LIMITED - 2014-06-19
    THE MANHATTAN DELI LIMITED - 1999-04-08
    Suite 35 Unit 2, 94a Wycliffe Road, Northampton, England
    Corporate (2 parents)
    Equity (Company account)
    21,812 GBP2023-08-31
    Officer
    1998-05-19 ~ now
    IIF 13 - director → ME
    1998-05-19 ~ now
    IIF 25 - secretary → ME
  • 14
    ANP PROPERTY INVESTMENTS LIMITED - 2002-12-02
    58 Hugh Street Hugh Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    399,542 GBP2023-05-31
    Officer
    2009-02-25 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Has significant influence or controlOE
    IIF 22 - Has significant influence or control as a member of a firmOE
Ceased 5
  • 1
    549 Wherstead Road, Ipswich, Suffolk
    Dissolved corporate (2 parents)
    Officer
    1991-08-23 ~ 1996-03-15
    IIF 20 - director → ME
  • 2
    OPTYMYX LTD - 2021-12-06
    C/o Kingsley Maybrook, Unitec House, 2 Albert Place, London, England
    Corporate (2 parents)
    Officer
    2019-07-11 ~ 2023-02-10
    IIF 16 - director → ME
    Person with significant control
    2019-07-11 ~ 2023-02-10
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    INTERFINANCE SOLUTIONS LIMITED - 2017-10-12
    KUBIX LIMITED - 2014-06-19
    THE MANHATTAN DELI LIMITED - 1999-04-08
    Suite 35 Unit 2, 94a Wycliffe Road, Northampton, England
    Corporate (2 parents)
    Equity (Company account)
    21,812 GBP2023-08-31
    Person with significant control
    2018-04-26 ~ 2019-01-03
    IIF 28 - Ownership of shares – 75% or more OE
  • 4
    KRANEFIELDS LIMITED - 2008-02-07
    RE10 (LONDON) LIMITED - 2006-03-30
    KOMPASS LIMITED - 2003-11-17
    73 Regal Way, Harrow, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2003-03-18 ~ 2008-02-27
    IIF 6 - director → ME
    2003-03-18 ~ 2004-03-31
    IIF 23 - secretary → ME
  • 5
    THE RED HOT CHILLI PEPPER LIMITED - 1999-08-12
    9 De Montfort Street, Leicester, Leicestershire
    Dissolved corporate (2 parents)
    Officer
    1998-03-25 ~ 1999-06-30
    IIF 14 - director → ME
    1998-03-25 ~ 1999-06-30
    IIF 26 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.