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

Mrs Nisha Bhavesh Patel

    Related profiles found in government register
  • Mrs Nisha Bhavesh Patel
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 3, Birmingham Street, Oldbury, B69 4DT, England

      IIF 1
    • C/o Property Accounts Limited, 59 Castle Street, Reading, RG1 7SN, England

      IIF 2
    • C/o Property Accounts Limited, 59 Castle Street, Reading, RG1 7SN, United Kingdom

      IIF 3
  • Mrs Nisha Patel
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Folkes Road Trading Estate, Folkes Road, Stourbridge, DY9 8RG, United Kingdom

      IIF 4
  • Mr Nishel Patel
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 178 A, High Road, London, NW10 2PB, United Kingdom

      IIF 5
    • 178, High Road, High Road, London, NW10 2PB

      IIF 6
    • 8 Forum House, Empire Way, 8 Forum House, Wembley, HA9 0AB, England

      IIF 7
  • Mrs Nisa Patel
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 13, Montpelier Avenue, Bexley, DA5 3AP, England

      IIF 8
  • Patel, Nisha Bhavesh
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 3, Birmingham Street, Oldbury, B69 4DT, England

      IIF 9
    • C/o Property Accounts Limited, 59 Castle Street, Reading, RG1 7SN, England

      IIF 10 IIF 11 IIF 12
    • C/o Property Accounts Limited, 59 Castle Street, Reading, RG1 7SN, United Kingdom

      IIF 13
  • Patel, Nishel
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 178 A, High Road, London, NW10 2PB, United Kingdom

      IIF 14
    • 178, High Road, High Road, London, NW10 2PB, England

      IIF 15
    • 178, High Road, London, NW10 2PB, England

      IIF 16
    • 8 Forum House, Empire Way, Wembley, HA9 0AB, England

      IIF 17
  • Patel, Nishel
    British finance consultant born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 178, High Road, London, NW10 2PB, England

      IIF 18
  • Mrs Nisha Patel
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Kingsbridge Avenue, Ealing, London, W3 9AJ

      IIF 19
    • 11/12 Hallmark Trading Centre, Fourth Way, Wembley, HA9 0LB, England

      IIF 20
    • 11/12 Hallmark Trading Centre, Fourth Way, Wembley, HA9 0LB, United Kingdom

      IIF 21 IIF 22
  • Mr Nishel Patel
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Hudson Walk, Wembley, HA9 0JP, England

      IIF 23
    • Clarity Assests, 12, Hudson Walk, Wembley, Middlesex, HA9 0JP, England

      IIF 24
    • Unit 8 Forum House, Engineers Way, Wembley, HA9 0AB, United Kingdom

      IIF 25
  • Miss Nisha Patel
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 26
    • 167, Church Road, London, E10 7BQ, England

      IIF 27
  • Mrs Nisa Patel
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 28
  • Patel, Nisa
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 29
  • Patel, Nisha
    born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 16, Kingsbridge Avenue, Ealing, London, W3 9AJ

      IIF 30
  • Patel, Nishel
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Hudson Walk, Wembley, HA9 0JP, England

      IIF 31
    • 31 Danes Court, North End Road, Wembley, HA9 0AD, England

      IIF 32
    • Clarity Assests, 12, Hudson Walk, Wembley, Middlesex, HA9 0JP, England

      IIF 33
  • Patel, Nisha
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 34
    • Unit 6, Hayes Lane Industrial Estate, Folkes Road, Lye, Stourbridge, DY9 8RG, England

      IIF 35
    • 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, England

      IIF 36
  • Patel, Nisha
    British company director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Woodstock Road, Coulsdon, Surrey, CR5 3HS, England

      IIF 37 IIF 38
    • 167, Church Road, London, E10 7BQ, England

      IIF 39
  • Patel, Nisha
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Grace Road, Broadfield, Crawley, West Sussex, RH11 9SB, United Kingdom

      IIF 40 IIF 41
    • 19, The Avenue, The Avenue, London, W13 8JR, United Kingdom

      IIF 42
    • 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, United Kingdom

      IIF 43
    • 12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, United Kingdom

      IIF 44
  • Patel, Nisha
    British journalist born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Kingsbridge Avenue, Ealing, London, W3 9AJ, United Kingdom

      IIF 45
  • Patel, Nisa
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gable House, 239, Regents Park Road, London, N3 3LF, England

      IIF 46 IIF 47
  • Patel, Nishel

    Registered addresses and corresponding companies
    • 178 A, High Road, London, NW10 2PB, United Kingdom

      IIF 48
    • 99 Warren Road, London, London, NW2 7NH, United Kingdom

      IIF 49
    • 8 Forum House, Empire Way, Wembley, HA9 0AB, England

      IIF 50
    • Unit 8 Forum House, Engineers Way, Wembley, HA9 0AB, United Kingdom

      IIF 51
child relation
Offspring entities and appointments 32
  • 1
    1-12 CHYNGTON COURT (FREEHOLD) LIMITED
    13397559
    66 High Street, Harrow-on-the-hill, Middlesex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-05-14 ~ dissolved
    IIF 45 - Director → ME
  • 2
    ADORE CAKES LTD
    07807369 07807377
    5 Grace Road, Broadfield, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2011-10-12 ~ dissolved
    IIF 40 - Director → ME
  • 3
    ADORE CUP CAKES LTD
    07807377 07807369
    5 Grace Road, Broadfield, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2011-10-12 ~ dissolved
    IIF 41 - Director → ME
  • 4
    AP30 INVESTMENTS LTD
    11503736
    Unit 6 Folkes Road Trading Estate, Folkes Road, Stourbridge, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2018-08-07 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BRIDGING FUNDING SOLUTIONS LTD
    - now 07046027
    FINLAND & CO LIMITED
    - 2015-06-10 07046027
    Noble House, Mount Hill Lane, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2009-10-16 ~ dissolved
    IIF 47 - Director → ME
  • 6
    CARE PROPERTY HUB LIMITED
    16376464
    C/o Property Accounts Limited, 59 Castle Street, Reading, England
    Active Corporate (1 parent)
    Officer
    2025-04-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 7
    CLARITY ASSETS LTD
    15794725
    Clarity Assests 12, Hudson Walk, Wembley, Middlesex, England
    Active Corporate (1 parent)
    Officer
    2024-06-22 ~ now
    IIF 33 - Director → ME
    2024-06-22 ~ 2025-10-22
    IIF 49 - Secretary → ME
    Person with significant control
    2024-06-22 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 8
    CLARITY ESTATES CONSULTANCY LTD
    11330804
    178 A High Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-04-26 ~ now
    IIF 14 - Director → ME
    2018-04-26 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2018-04-26 ~ now
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 9
    CLARITY FINANCE LIMITED
    05562489
    12 Hudson Walk, Wembley, England
    Active Corporate (4 parents)
    Officer
    2005-09-13 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
  • 10
    CORDS AND CABLES LIMITED
    06631409
    Unit 6 Folkes Road Trading Estate, Folkes Road, Lye, Stourbridge, England
    Active Corporate (3 parents)
    Officer
    2018-06-26 ~ now
    IIF 35 - Director → ME
  • 11
    CORNERSTONE INVESTMENT PARTNERS LTD
    17037667
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2026-02-17 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    DAPPER HUB LTD
    15189551
    31 Danes Court North End Road, Wembley, England
    Active Corporate (1 parent)
    Officer
    2023-10-05 ~ now
    IIF 32 - Director → ME
    2023-10-05 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2023-10-05 ~ now
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 25 - Right to appoint or remove directors as a member of a firm OE
    IIF 25 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 13
    EALING PLAY AND MUSIC LLP
    OC363837
    16 Kingsbridge Avenue, Ealing, London
    Dissolved Corporate (3 parents)
    Officer
    2011-04-13 ~ dissolved
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Has significant influence or control OE
    IIF 19 - Has significant influence or control as a member of a firm OE
  • 14
    GREEN DEAL CITY LTD
    08484814
    178 High Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-11 ~ dissolved
    IIF 18 - Director → ME
  • 15
    HANA CAPITAL HOLDINGS LTD
    - now 14518305
    SIGMA 8 CAPITAL LTD
    - 2023-02-13 14518305
    13 Montpelier Avenue, Bexley, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    2023-02-08 ~ now
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 16
    HANA1 LTD
    13363697
    13 Montpelier Avenue, Bexley, England
    Active Corporate (5 parents)
    Officer
    2025-03-13 ~ 2026-02-04
    IIF 29 - Director → ME
    Person with significant control
    2021-04-28 ~ 2023-02-08
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    KUSH TRADERS LIMITED
    11282608
    11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, England
    Active Corporate (1 parent)
    Officer
    2018-03-29 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2018-03-29 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 18
    LARACARNA LIMITED
    09777858
    19, The Avenue The Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-15 ~ dissolved
    IIF 42 - Director → ME
  • 19
    MAHADEV VENTURES LTD
    08873537
    Teddington Hands Inn Evesham Road, Teddington, Tewkesbury, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    2015-08-20 ~ 2016-03-18
    IIF 38 - Director → ME
  • 20
    MAPLE HOUSE GOVERNANCE LIMITED
    14175145
    C/o Property Accounts Limited, 59 Castle Street, Reading, England
    Active Corporate (3 parents)
    Officer
    2022-06-15 ~ now
    IIF 12 - Director → ME
  • 21
    N&N SURREY LTD
    13485982
    11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-30 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2021-06-30 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-09 ~ dissolved
    IIF 44 - Director → ME
  • 23
    11/12 Hallmark Trading Centre Fourth Way, Wembley, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-02-07 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    NJ PROPERTY SOLUTIONS LTD
    13850711
    3 Birmingham Street, Oldbury, England
    Active Corporate (1 parent)
    Officer
    2022-01-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-01-15 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    OHOMEPOINT LTD
    08761065
    178 High Road, High Road, London
    Active Corporate (2 parents)
    Officer
    2013-11-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-08-12 ~ now
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Has significant influence or control over the trustees of a trust OE
    IIF 6 - Has significant influence or control OE
  • 26
    QUEBE LIMITED
    07128160
    Gable House 239 Regents Park Road, Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    2010-01-18 ~ 2013-10-01
    IIF 46 - Director → ME
  • 27
    ROPANA LTD
    12404402
    43c Earls Court Road, London, England
    Active Corporate (2 parents)
    Officer
    2020-01-15 ~ now
    IIF 16 - Director → ME
  • 28
    TECH TOUCH ENTERPRISE LTD
    13323084
    167 Church Road, Leyton, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-08 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 29
    TWENTY15 LIMITED
    09380549 07445377... (more)
    N.s. Amin & Co, 334 - 336 Goswell Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2015-01-09 ~ 2016-06-14
    IIF 37 - Director → ME
  • 30
    UK PROPERTY TASTIC LIMITED
    13532254
    C/o Property Accounts Limited, 59 Castle Street, Reading, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2021-07-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-07-27 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    VERIS HOMES LIMITED
    17017022
    C/o Property Accounts Limited, 59 Castle Street, Reading, England
    Active Corporate (2 parents)
    Officer
    2026-02-06 ~ now
    IIF 11 - Director → ME
  • 32
    WEMBLEY ARENA LTD
    12784148
    Unit 8 Forum House, Empire Way, Wembley, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-31 ~ dissolved
    IIF 17 - Director → ME
    2020-07-31 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    2020-07-31 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% 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.