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

Mr Nilesh Patel

    Related profiles found in government register
  • 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 1
    • 65, Birchmead Avenue, Middlesex, HA5 2BQ, United Kingdom

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

      IIF 3 IIF 4
  • 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 5
    • 163, Herne Hiil, London, SE24 9LR, England

      IIF 6
    • 163, Herne Hill, London, SE24 9LR, England

      IIF 7
    • 242, Streatfield Road, London, HA3 9BX, United Kingdom

      IIF 8
    • 242, Streatfield Road, Middlesex, HA3 9BX, United Kingdom

      IIF 9
    • 16, Chiltern Road, Pinner, HA5 2TD, England

      IIF 10
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 11
    • 117, Carlton Avenue East, Wembley, Middlesex, HA9 8ND, United Kingdom

      IIF 12
    • South Eastern Interiors, Unit 37, Wembley, HA9 0LB, England

      IIF 13
  • 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 14
  • 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 15
  • Patel, Nilesh
    British financial advisor born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62 Carlton Avenue East, Wembley, Middlesex, HA9 8LY

      IIF 16
  • Patel, Nilesh
    British ifa born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Birchmead Avenue, Pinner, Harrow, Middx, HA5 2BQ, United Kingdom

      IIF 17
  • Patel, Nilesh
    British independent financial adviser born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Birchmead Avenue, Pinner, Middlesex, HA5 2BQ, United Kingdom

      IIF 18 IIF 19
  • 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 20
    • 280, Foleshill Road, Coventry, CV6 5AH, United Kingdom

      IIF 21 IIF 22
    • 163, Herne Hiil, London, SE24 9LR, England

      IIF 23
    • 163, Herne Hill, London, SE24 9LR, England

      IIF 24
    • 242, Streatfield Road, Harrow, Middlesex, HA3 9BX, United Kingdom

      IIF 25
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 26
    • 117 Carlton Avenue East, Wembley, Middlesex, HA9 8ND

      IIF 27
  • 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 28
  • 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 29
  • 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 30
    • 117, Carlton Avenue East, Wembley, HA9 8ND, England

      IIF 31
  • Mr. Nishel Patel
    British born in June 1979

    Resident in England

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

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

      IIF 33
  • 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 34
  • Patel, Nishel
    British director born in June 1979

    Resident in England

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

      IIF 35
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36 IIF 37 IIF 38
    • 16, Chiltern Road, Pinner, HA5 2TD, England

      IIF 42
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 43
  • Patel, Nishel, Mr.
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 53, Canterbury Road, Harrow, HA1 4PD, United Kingdom

      IIF 44
  • Patel, Nishel

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

      IIF 45
    • 242, Streatfield Road, London, HA3 9BX, United Kingdom

      IIF 46
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 47 IIF 48 IIF 49
    • 242, Streatfield Road, Harrow, Middlesex, HA3 9BX, United Kingdom

      IIF 50
    • South Eastern Interiors, Unit 37, Wembley, HA9 0LB, England

      IIF 51
child relation
Offspring entities and appointments
Active 19
  • 1
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Officer
    2024-11-10 ~ now
    IIF 35 - Director → ME
  • 2
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-01-12 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    65 Birchmead Avenue, Pinner, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-09-23 ~ now
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    2023-09-23 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove membersOE
  • 4
    65 Birchmead Avenue, Pinner, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-07-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    99a Lindsay Drive, Kenton, Harrow, Middlesex
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    ~ dissolved
    IIF 14 - Director → ME
  • 6
    94 Chertsey Road, Chobham, Woking, Surrey, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,550 GBP2024-03-31
    Officer
    2019-07-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-07-02 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    CAPITAL HUMAN RESOURCES LIMITED - 2004-06-24
    65 C/o Capital Financial Services, 65 Birchmead Avenue, Pinner, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-23
    Officer
    2004-08-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-01-10 ~ now
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 8
    NISHCHINT LTD - 2024-08-03
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-09-01 ~ now
    IIF 37 - Director → ME
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-03-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2022-03-21 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Has significant influence or controlOE
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-11-30
    Officer
    2022-11-22 ~ now
    IIF 41 - Director → ME
    2022-11-22 ~ now
    IIF 47 - Secretary → ME
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    147,213 GBP2023-11-30
    Officer
    2022-11-22 ~ now
    IIF 40 - Director → ME
    2022-11-22 ~ now
    IIF 49 - Secretary → ME
  • 12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    112,500 GBP2023-10-31
    Officer
    2022-03-21 ~ now
    IIF 39 - Director → ME
    2022-03-21 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2021-10-11 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 13
    68 Fleetwood Road, Dollis Hill, London
    Active Corporate (3 parents)
    Equity (Company account)
    661,940 GBP2024-03-31
    Officer
    2002-07-31 ~ now
    IIF 17 - Director → ME
  • 14
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -764,946 GBP2024-01-31
    Officer
    2018-07-23 ~ now
    IIF 38 - Director → ME
    2018-07-23 ~ now
    IIF 46 - Secretary → ME
  • 15
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2023-03-03 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2023-03-03 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 16
    Unit 37, Hallmark Trading Centre, Fourthway, Wembley, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-17 ~ dissolved
    IIF 29 - Director → ME
    2017-03-17 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 17
    242 Streatfield Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-11 ~ dissolved
    IIF 25 - Director → ME
    2017-10-11 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    2017-10-11 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 18
    8 Pinner View, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    9.99 GBP2023-09-30
    Officer
    2018-09-11 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2018-09-11 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 19
    163 Herne Hiil, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    86 Tanners Hill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2021-05-31
    Officer
    2019-12-01 ~ 2020-06-01
    IIF 20 - Director → ME
    Person with significant control
    2019-12-01 ~ 2020-06-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2018-08-02 ~ 2019-08-27
    IIF 24 - Director → ME
    2018-08-02 ~ 2019-08-27
    IIF 45 - Secretary → ME
    Person with significant control
    2018-08-02 ~ 2020-06-26
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 3
    Desai & Co Accountants, Desai House, 9-13 Holbrook Lane, Coventry
    Dissolved Corporate (1 parent)
    Officer
    2010-03-09 ~ 2010-03-16
    IIF 22 - Director → ME
  • 4
    Unit 23 87 Ealing Road, Wembley, England
    Active Corporate (1 parent)
    Officer
    2024-03-15 ~ 2025-01-11
    IIF 42 - Director → ME
    Person with significant control
    2024-03-16 ~ 2025-01-11
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
  • 5
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -764,946 GBP2024-01-31
    Person with significant control
    2018-07-23 ~ 2022-01-15
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    2022-04-22 ~ 2022-04-23
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 6
    23 The Dene, Wembley, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    76,836 GBP2024-03-31
    Officer
    1992-03-20 ~ 2020-08-17
    IIF 15 - Director → ME
  • 7
    C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -49,247 GBP2018-09-30
    Officer
    2018-07-31 ~ 2018-08-01
    IIF 28 - Director → ME
  • 8
    DAWAT CLUB LIMITED - 2010-01-15
    3 Field Court, London
    Dissolved Corporate (2 parents)
    Officer
    2004-11-19 ~ 2010-05-14
    IIF 27 - Director → ME
  • 9
    MANGO CATERING (UK) LTD - 2014-07-14
    WRAP THAT LIMITED - 2013-08-08
    Desai & Co Accountants, Desai House, 9 - 13 Holbrook Lane, Coventry
    Dissolved Corporate (1 parent)
    Officer
    2010-03-06 ~ 2010-03-15
    IIF 21 - Director → 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.