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, Nisha Nitinkumar

    Related profiles found in government register
  • Patel, Nisha Nitinkumar
    British accountant born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1 IIF 2
  • Patel, Nisha Nitinkumar
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Prescot Street, London, E1 8NN, United Kingdom

      IIF 3
  • Patel, Nisha Nitinkumar
    British self employed born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Badgers Hill, Ruxley Crescent, Claygate, Esher, KT10 0TZ, England

      IIF 4
  • Patel, Nisha
    British accountant born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Charlwood Drive, Oxshott, Surrey, KT22 0HB

      IIF 5
  • Patel, Nisha
    British property rental and development born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Lynne Walk, Esher, Surrey, KT10 9DZ, England

      IIF 6
  • Patel, Nisha
    British self employed born in July 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Nisha Nitinkumar Patel
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Badgers Hill, Ruxley Crescent, Claygate, Esher, KT10 0TZ, England

      IIF 29
    • icon of address The Studio, 23 Claremont Avenue, Esher, KT10 9JD, England

      IIF 30
    • icon of address 66, Prescot Street, London, E1 8NN, United Kingdom

      IIF 31
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 32 IIF 33
    • icon of address 19, Charlwood Drive, Oxshott, Surrey, KT22 0HB

      IIF 34
  • Patel, Nimisha
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 290, Kenton Road, Harrow, HA3 8DD, England

      IIF 35
  • Mrs Nisha Patel
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Nimisha Patel
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 290, Kenton Road, Harrow, HA3 8DD, England

      IIF 38
  • Patel, Nimisha
    Indian accountant born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Ringwood Close, Crawley, West Sussex, RH10 6HH, Uk

      IIF 39
  • Patel, Nisha
    British company director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Hare Lane, Claygate, Surrey, KT10 0QU, United Kingdom

      IIF 40
  • Patel, Nisha
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alpha House, 296 Kenton Road, Harrow, HA3 8DD, England

      IIF 41
  • Patel, Nisha
    British radiograhper born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Lamplighters Close, Hempstead, Gillingham, ME7 3NZ, England

      IIF 42
  • Patel, Nisha
    British radiographer born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Canterbury Lane, Rainham, Kent, ME8 8PU, United Kingdom

      IIF 43
  • Mrs Nisha Patel
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alpha House, 296 Kenton Road, Harrow, HA3 8DD, England

      IIF 44
  • Ms Nisha Patel
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Lamplighters Close, Hempstead, Gillingham, ME7 3NZ, England

      IIF 45
    • icon of address 5, Canterbury Lane, Rainham, Kent, ME8 8PU, United Kingdom

      IIF 46
  • Patel, Nimisha

    Registered addresses and corresponding companies
    • icon of address 290, Kenton Road, Harrow, Middlesex, HA3 8DD, England

      IIF 47
  • Patel, Nisha

    Registered addresses and corresponding companies
    • icon of address 19, Charlwood Drive, Oxshott, Surrey, KT22 0HB

      IIF 48
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 64 High Street, Pinner, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-03 ~ dissolved
    IIF 40 - Director → ME
  • 2
    icon of address 29 Chestnut Walk, Crawley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-11 ~ dissolved
    IIF 39 - Director → ME
  • 3
    icon of address 13 Lamplighters Close, Hempstead, Gillingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-19 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 19 Charlwood Drive, Oxshott, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2012-01-30 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 5 Canterbury Lane, Rainham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    297 GBP2024-05-31
    Officer
    icon of calendar 2015-05-07 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 6
    JAGDISHKUMAR LIMITED - 2011-11-11
    icon of address 290 Kenton Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -28,745 GBP2021-03-31
    Officer
    icon of calendar 2008-04-08 ~ now
    IIF 47 - Secretary → ME
  • 7
    icon of address The Studio, 23 Claremont Avenue, Esher, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-12-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Badgers Hill Ruxley Crescent, Claygate, Esher, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    9,759 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2016-11-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ now
    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
  • 9
    icon of address Alpha House, 296 Kenton Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,118 GBP2024-08-31
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 290 Kenton Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -384 GBP2018-04-30
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    icon of address 66 Prescot Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    95,565 GBP2022-03-31
    Officer
    icon of calendar 2020-07-30 ~ 2021-06-28
    IIF 14 - Director → ME
  • 2
    GRACE UK HOLDINGS LTD - 2020-08-19
    icon of address 66 Prescot Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-02-20 ~ 2020-08-13
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ 2020-08-13
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 3
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -308,578 GBP2025-03-31
    Officer
    icon of calendar 2020-05-14 ~ 2021-06-28
    IIF 11 - Director → ME
  • 4
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (4 parents)
    Equity (Company account)
    615,697 GBP2025-03-31
    Officer
    icon of calendar 2020-05-14 ~ 2021-06-28
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ 2020-07-02
    IIF 36 - Has significant influence or control OE
  • 5
    TERRAPOLIS METROLINK LTD - 2016-04-25
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,000 GBP2025-03-31
    Officer
    icon of calendar 2020-06-16 ~ 2021-06-28
    IIF 24 - Director → ME
  • 6
    OPULENCE X1 PLAZA LIMITED - 2017-08-08
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (5 parents)
    Equity (Company account)
    152,862 GBP2024-03-31
    Officer
    icon of calendar 2020-05-14 ~ 2021-06-28
    IIF 25 - Director → ME
  • 7
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    227,386 GBP2025-03-31
    Officer
    icon of calendar 2020-07-06 ~ 2021-06-28
    IIF 8 - Director → ME
  • 8
    icon of address C/o Avensis Services Ltd, 11 Shepherds Lane, Hazlemere, High Wycombe, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,518,998 GBP2025-03-31
    Officer
    icon of calendar 2020-06-16 ~ 2021-06-28
    IIF 20 - Director → ME
  • 9
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    128,464 GBP2024-03-31
    Officer
    icon of calendar 2020-06-16 ~ 2021-06-28
    IIF 16 - Director → ME
  • 10
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -17,529 GBP2025-03-31
    Officer
    icon of calendar 2020-05-13 ~ 2021-06-28
    IIF 26 - Director → ME
  • 11
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,068,753 GBP2025-03-31
    Officer
    icon of calendar 2020-05-22 ~ 2020-06-02
    IIF 19 - Director → ME
    icon of calendar 2020-10-08 ~ 2021-06-28
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ 2020-05-22
    IIF 37 - Has significant influence or control OE
  • 12
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,046 GBP2024-03-31
    Officer
    icon of calendar 2020-06-30 ~ 2021-06-28
    IIF 21 - Director → ME
  • 13
    INFINITY ONE LTD - 2021-11-17
    KAYAN CAPITAL LTD - 2021-10-27
    GRACE UK HOSPITALITY LTD - 2020-08-19
    icon of address 66 Prescot Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-02-18 ~ 2020-08-13
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ 2020-08-13
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 14
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    371,422 GBP2025-03-31
    Officer
    icon of calendar 2020-05-13 ~ 2021-06-28
    IIF 15 - Director → ME
  • 15
    icon of address C/o Avensis Services Ltd, 11 Shepherds Lane, Hazlemere, High Wycombe, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    146,288 GBP2024-03-31
    Officer
    icon of calendar 2020-05-14 ~ 2021-06-28
    IIF 9 - Director → ME
  • 16
    icon of address C/o Avensis Services Ltd 11 Shepherds Lane, Hazlemere, High Wycombe, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    144,280 GBP2024-03-31
    Officer
    icon of calendar 2020-05-14 ~ 2021-06-28
    IIF 7 - Director → ME
  • 17
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -137,260 GBP2025-03-31
    Officer
    icon of calendar 2020-06-12 ~ 2021-06-28
    IIF 22 - Director → ME
  • 18
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    833,922 GBP2025-03-31
    Officer
    icon of calendar 2020-05-14 ~ 2021-06-28
    IIF 12 - Director → ME
  • 19
    HILLCROFT ISK LTD - 2017-03-28
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (4 parents)
    Equity (Company account)
    505,616 GBP2025-03-31
    Officer
    icon of calendar 2020-07-06 ~ 2021-06-28
    IIF 10 - Director → ME
  • 20
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    81,293 GBP2025-03-31
    Officer
    icon of calendar 2020-05-14 ~ 2021-06-28
    IIF 28 - Director → ME
  • 21
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,466 GBP2025-03-31
    Officer
    icon of calendar 2020-05-29 ~ 2021-06-28
    IIF 27 - Director → ME
  • 22
    icon of address 14 Sheraton Close, Elstree, Borehamwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -45,313 GBP2024-03-31
    Officer
    icon of calendar 2020-07-03 ~ 2021-06-28
    IIF 17 - Director → ME
  • 23
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,877 GBP2025-03-31
    Officer
    icon of calendar 2020-06-16 ~ 2021-06-28
    IIF 18 - Director → ME
  • 24
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -125,795 GBP2024-03-31
    Officer
    icon of calendar 2020-06-12 ~ 2021-06-28
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ 2021-07-13
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.