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

Patel, Mohsin Usmangani

    Related profiles found in government register
  • Patel, Mohsin Usmangani
    British accountant born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 204, Plashet Grove, East Ham, London, --, E6 1DA, United Kingdom

      IIF 1
  • Patel, Mohsin
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 2
    • 1, Hardman Street, Spinningfields, Manchester, Greater Manchester, M3 3HF, United Kingdom

      IIF 3 IIF 4
    • Flint Glass Works, 64 Jersey Street, Manchester, M4 6JW

      IIF 5
  • Patel, Mohsin Usmangani
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 353, High Street North, London, Greater London, E12 6PQ, England

      IIF 6
    • Taxca Accountants Ltd, 353 High Street North, London, Greater London, E12 6PQ, England

      IIF 7 IIF 8 IIF 9
  • Mr Mohsin Usmangani Patel
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 204, Plashet Grove, East Ham, London, --, E6 1DA, United Kingdom

      IIF 11
  • Patel, Mohsin Usmangani
    British none born in June 1988

    Resident in Uk

    Registered addresses and corresponding companies
    • 480, Katherine Road, Forest Gate, London, E7 8DP

      IIF 12
  • Mr Mohsin Patel
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Dunsop Street, Blackburn, BB1 6EL, England

      IIF 13
    • 1, Hardman Street, Spinningfields, Manchester, Greater Manchester, M3 3HF, United Kingdom

      IIF 14 IIF 15
  • Patel, Mohsin
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 16
    • Floor 2, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 17
    • 5 Fairways Office Park, Pittman Way, Fulwood, Preston, Lancashire, PR2 9LF, United Kingdom

      IIF 18
    • 6, Empress Avenue, Fulwood, Preston, Lancashire, PR2 8JT, United Kingdom

      IIF 19
  • Patel, Mohsin
    British solicitor born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32a, Watling Street Road, Fulwood, Preston, PR2 8EA, England

      IIF 20
  • Mr Mohsin Patel
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 21
    • Floor 2, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 22
    • 5 Fairways Office Park, Pittman Way, Preston, PR2 9LF, United Kingdom

      IIF 23
    • Miurfield Buildings, 5 Fairways Office Park, Pittman Way, Fulwood, Preston, Lancashire, PR2 9LF

      IIF 24
  • Patel, Mohamed Mohsin Hasan Ahmed
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 247, Garstang Road, Fulwood, Preston, Lancashire, PR2 9XD, United Kingdom

      IIF 25
  • Patel, Mohamed Mohsin Hasan Ahmed
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX

      IIF 26
    • 247, Garstang Road, Preston, PR2 9XD, United Kingdom

      IIF 27
  • Patel, Mohamed Mohsin Hassan Ahmed
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Fairways Office Park, Pittman Way, Fulwood, Preston, PR2 9LF, United Kingdom

      IIF 28
  • Patel, Mohsin
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hardman Street, Spinningfields, Manchester, Greater Manchester, M3 3HF, United Kingdom

      IIF 29
    • 1, Hardman Street, Spinningfields, Manchester, M3 3HF, England

      IIF 30
    • First Floor, 10-12 Love Lane, Pinner, HA5 3EF, United Kingdom

      IIF 31
  • Mr Mohsin Usmangani Patel
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 353, High Street North, London, Greater London, E12 6PQ, England

      IIF 32
    • Taxca Accountants Ltd, 353 High Street North, London, Greater London, E12 6PQ, England

      IIF 33 IIF 34 IIF 35
  • Mr Mohsin Patel
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hardman Street, Spinningfields, Manchester, M3 3HF, England

      IIF 37
    • First Floor, 10-12 Love Lane, Pinner, HA5 3EF, United Kingdom

      IIF 38
  • Patel, Mohamed Mohsin Hasan Ahmed
    born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 247, Garstang Road, Fulwood, Preston, Lancashire, PR2 9XD

      IIF 39
  • Mr Mohamed Mohsin Hassan Ahmed Patel
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1a Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, United Kingdom

      IIF 40
    • 5 Fairways Office Park, Pittman Way, Fulwood, Preston, PR2 9LF, United Kingdom

      IIF 41
  • Mr Mohamed Mohsin Hasan Ahmed Patel
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 247 Garstang Road, Preston, PR2 9XD, United Kingdom

      IIF 42
    • Muirfields Buildings, 5 Fairways Office Park, Pittman Way Fulwood, Preston, Lancashire, PR2 9LF

      IIF 43
    • The Watermark, 9-15 Ribbleton Lane, Preston, PR1 5EZ, England

      IIF 44
  • Patel, Mohamed Mohsin Hasan Ahmed
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 5, Fairways Office Park, Muirfields Buildings, Pittman Way, Fulwood, Preston, Lancashire, PR2 9LF, United Kingdom

      IIF 45
    • 6, Empress Avenue, Fulwood, Preston, Lancashire, PR2 8JT, United Kingdom

      IIF 46
    • Miurfield Buildings, 5 Fairways Office Park, Pittman Way, Fulwood, Preston, Lancashire, PR2 9LF

      IIF 47
    • Miurfield Buildings 5 Fairways Office Park, Pittman Way, Fulwood, Preston, PR2 9LF, England

      IIF 48
    • Muirfields Buildings, 5 Fairways Office Park, Pittman Way Fulwood, Preston, Lancashire, PR2 9LF

      IIF 49
  • Patel, Mohamed Mohsin Hasan Ahmed
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 6, Empress Avenue, Fulwood, Preston, PR2 8JT, England

      IIF 50
  • Patel, Mohamed Mohsin Hasan Ahmed
    British solicitor born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Aqueduct Mill, Aqueduct Street, Preston, PR1 7JN, United Kingdom

      IIF 51
  • Mr Mohamed Mohsin Patel
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit B5, Buckshaw Link, Ordnance Road, Buckshaw Village, Chorley, PR7 7EL, England

      IIF 52
  • Mr Mohamed Mohsin Hasan Ahmed Patel
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 5, Fairways Office Park, Muirfields Buildings, Pittman Way, Fulwood, Preston, Lancashire, PR2 9LF, United Kingdom

      IIF 53
    • Muirfield Buildings 5 Fairways Office Park, Pittman Way, Fulwood, Preston, PR2 9LF, England

      IIF 54
    • Unit 1, Aqueduct Mill, Aqueduct Street, Preston, PR1 7JN, United Kingdom

      IIF 55
child relation
Offspring entities and appointments 31
  • 1
    ADAMAS ESTATES LIMITED
    08599243
    4 Furmston Court, Letchworth Garden City, Hertfordshire, England
    Active Corporate (5 parents)
    Officer
    2013-07-05 ~ 2016-04-06
    IIF 27 - Director → ME
  • 2
    AXIS DENTAL ACADEMY LTD
    16276165
    First Floor, 10-12 Love Lane, Pinner, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-25 ~ 2026-03-05
    IIF 31 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BEYOND BORDERS EDUCATION LTD
    - now 13118510
    COMP TOUCH LIMITED
    - 2023-08-17 13118510
    WAY FURNITURE LIMITED
    - 2023-03-08 13118510
    COMP TOUCH LTD
    - 2023-01-23 13118510
    Taxca Accountants Ltd, 353 High Street North, London, Greater London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 4
    CLEARWATER ASSETS (PRESTON) LTD
    10666483
    5 Fairways Office Park, Pittman Way, Fulwood, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-13 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-03-13 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CLEARWATER ASSETS LLP
    OC365068
    Muirfields Buildings 5 Fairways Office Park, Pittman Way Fulwood, Preston, Lancashire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2011-05-31 ~ dissolved
    IIF 39 - LLP Designated Member → ME
  • 6
    CLINICAL SMILE SERVICES LIMITED
    08695309
    Flint Glass Works, 64 Jersey Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2013-09-18 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-09-16 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 7
    D.D.P CARGO LTD
    07495656
    355 Katherine Road, London
    Dissolved Corporate (2 parents)
    Officer
    2011-01-17 ~ 2011-09-01
    IIF 12 - Director → ME
  • 8
    DENTOGENICS LIMITED
    15041231
    Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
    In Administration Corporate (2 parents)
    Officer
    2023-08-01 ~ now
    IIF 29 - Director → ME
  • 9
    DG DENTOGENICS LIMITED
    16688655
    1 Hardman Street, Spinningfields, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-09-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-09-02 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 10
    DOCUPORTS LTD
    17086242
    353 High Street North, London, Greater London, England
    Active Corporate (3 parents)
    Officer
    2026-03-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2026-03-11 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    EQUITAS SOLICITORS LIMITED
    05871121
    Miurfield Buildings 5 Fairways Office Park, Pittman Way, Fulwood, Preston, Lancashire
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2006-11-19 ~ 2006-11-19
    IIF 25 - Director → ME
    2006-11-19 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-07-10 ~ 2019-11-15
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 12
    EXTERGEO LTD
    12631809
    Unit B5, Buckshaw Link Ordnance Road, Buckshaw Village, Chorley, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2020-05-29 ~ dissolved
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    FULWOOD ESTATES INVESTMENTS LIMITED
    05878462
    Muirfields Buildings 5 Fairways Office Park, Pittman Way Fulwood, Preston, Lancashire
    Active Corporate (5 parents, 1 offspring)
    Officer
    2006-07-18 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-15
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    GLOVCOURT INVESTMENTS LIMITED
    09352781
    2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-12-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 15
    IM PROPERTIES NW LTD
    15510022
    Unit 1a Dalton Court, Commercial Road, Darwen, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-02-21 ~ 2024-09-11
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
  • 16
    IMPERIUM (NW) LTD
    12040001
    Muirfield Buildings 5 Fairways Office Park Pittman Way, Fulwood, Preston, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2019-06-10 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2019-06-10 ~ now
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – More than 50% but less than 75% OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% OE
  • 17
    INFINITY DENTAL CLINIC LIMITED
    - now 11774128
    INFINITY DENT CLINIC LIMITED
    - 2019-03-05 11774128
    1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-01-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-01-17 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 18
    INFINITY HC LIMITED
    12304210
    1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2019-11-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-11-08 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 19
    MP UK ASSOCIATES LTD
    11346384
    Floor 2, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-05-04 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 20
    MPCG BOOKKEEPERS LIMITED
    09781081
    204 Plashet Grove, East Ham, London, --, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-16 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Has significant influence or control OE
  • 21
    MULTIWAY PROPERTIES LTD
    13796484
    The Watermark, 9-15 Ribbleton Lane, Preston, England
    Active Corporate (4 parents)
    Officer
    2022-01-19 ~ now
    IIF 46 - Director → ME
    2021-12-13 ~ 2021-12-13
    IIF 19 - Director → ME
    Person with significant control
    2021-12-13 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    NOVOCOM SYSTEMS LIMITED
    08078287
    3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Active Corporate (13 parents)
    Officer
    2023-09-12 ~ now
    IIF 2 - Director → ME
  • 23
    SALAAM EDUCATIONAL TRUST
    08940386
    32a Watling Street Road, Fulwood, Preston
    Active Corporate (10 parents)
    Officer
    2014-03-14 ~ 2020-09-01
    IIF 20 - Director → ME
  • 24
    SBI MARKETING LTD
    17100155
    Taxca Accountants Ltd, 353 High Street North, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    2026-03-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2026-03-18 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 25
    SENGROVE PROPERTIES LIMITED
    09555434
    1st Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    2015-06-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-03
    IIF 42 - Right to appoint or remove directors OE
  • 26
    SHOP GENIE LIMITED
    15703064
    Taxca Accountants Ltd, 353 High Street North, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    2024-05-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 27
    SM&P HOLDINGS LIMITED
    - now 13524495
    ZHPT (PITTMAN WAY) LTD
    - 2023-05-19 13524495
    6 Empress Avenue, Fulwood, Preston, England
    Active Corporate (6 parents)
    Officer
    2023-04-30 ~ 2025-04-02
    IIF 50 - Director → ME
  • 28
    TAXCA ACCOUNTANTS LTD
    10977914
    Taxca Accountants Ltd, 353 High Street North, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    2017-09-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-09-22 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 29
    VAPE ENTERPRISE LTD
    10769945
    Unit 1, Aqueduct Mill, Aqueduct Street, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 30
    VENTUREPRISE FINANCE LIMITED
    11435877
    5 Fairways Office Park Pittman Way, Fulwood, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-06-27 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 31
    WOVE COURT INVESTMENT LTD
    13265750
    5 Fairways Office Park, Muirfields Buildings, Pittman Way, Fulwood, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-03-15 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2021-03-15 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 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 5 April 2026 and licensed under the Open Government Licence v3.0.