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, Suresh

    Related profiles found in government register
  • Patel, Suresh
    British accountant born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 62, Hatton Park Road, Wellingborough, Northamptonshire, NN8 5AQ, United Kingdom

      IIF 1
  • Patel, Suresh
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 62, Hatton Park Road, Wellingborough, NN8 5AQ, England

      IIF 2
    • 62, Hatton Park Road, Wellingborough, Northamptonshire, NN8 5AQ, England

      IIF 3 IIF 4 IIF 5
    • 62 Hatton Park Road, Wellingborough, Northants, NN8 5AQ

      IIF 6 IIF 7 IIF 8
  • Patel, Suresh
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire, MK45 2NW, England

      IIF 9
    • Witan Court, 305 Upper Fourth Street, Milton Keynes, MK9 1EH, England

      IIF 10
    • 109e, Finedon Road, Wellingborough, Northamptonshire, NN8 4AL, England

      IIF 11
    • 62, Hatton Park Road, Wellingborough, NN8 5AQ, England

      IIF 12
    • 62, Hatton Park Road, Wellingborough, Northamptonshire, NN8 5AQ, England

      IIF 13
    • The Byeways, 62 Hatton Park Road, Wellingborough, Northamptonshire, NN8 5AQ, United Kingdom

      IIF 14
  • Patel, Nimisha Suresh
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 62 Hatton Park Road, Wellingborough, Northamptonshire, NN8 5AQ, England

      IIF 15 IIF 16
  • Patel, Nimisha Suresh
    British student born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 62, Hatton Park Road, Wellingborough, Northamptonshire, NN8 5AQ, England

      IIF 17 IIF 18 IIF 19
  • Mr Suresh Patel
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire, MK45 2NW, England

      IIF 20
    • 4, Brooklands Court, Kettering Venture Park, Kettering, NN15 6FD, England

      IIF 21
    • 109e, Finedon Road, Wellingborough, Northamptonshire, NN8 4AL

      IIF 22
    • 62, Hatton Park Road, Wellingborough, NN8 5AQ, England

      IIF 23
    • 62, Hatton Park Road, Wellingborough, Northamptonshire, NN8 5AQ, England

      IIF 24
    • The Byways, 62 Hatton Park Road, Wellingborough, Northamptonshire, NN8 5AQ, United Kingdom

      IIF 25 IIF 26
  • Patel, Suresh
    British company director

    Registered addresses and corresponding companies
  • Patel, Nilesh Kumar Suresh
    British dentist born in May 1987

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Suresh

    Registered addresses and corresponding companies
    • 62, Hatton Park Road, Wellingborough, NN8 5AQ, England

      IIF 39
  • Miss Nimisha Suresh Patel
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Nilesh Suresh
    British company director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jubilee House, 32 Duncan Close, Moulton Park, Northampton, NN3 6WL, United Kingdom

      IIF 44
  • Mr Nilesh Kumar Suresh Patel
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee House, 32 Duncan Close, Moulton Park Industrial Estate, Northampton, Northants, NN3 6WL, United Kingdom

      IIF 45 IIF 46
  • Patel, Nilesh Kumar Suresh
    British dentist born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Hatton Park Road, Wellingborough, Northamptonshire, NN8 5AQ, England

      IIF 47
  • Patel, Nilesh Kumar Suresh
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Hatton Park Road, Wellingborough, Northamptonshire, NN8 5AQ, England

      IIF 48
    • 62 Hatton Park Road, Wellingborough, Northamptonshire, NN8 5AQ, United Kingdom

      IIF 49
  • Mr Nilesh Kumar Suresh Patel
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 High Street, Bank House, 2 High Street, Olney, Milton Keynes, MK46 4YY, England

      IIF 50
    • 62, Hatton Park Road, Wellingborough, Northamptonshire, NN8 5AQ, England

      IIF 51
    • 62 Hatton Park Road, Wellingborough, Northamptonshire, NN8 5AQ, United Kingdom

      IIF 52 IIF 53 IIF 54
child relation
Offspring entities and appointments
Active 19
  • 1
    62 Hatton Park Road, Wellingborough, Northamptonshire, England
    Dissolved corporate (3 parents)
    Officer
    2023-03-07 ~ dissolved
    IIF 32 - director → ME
    IIF 18 - director → ME
    IIF 3 - director → ME
  • 2
    Jubilee House 32 Duncan Close, Moulton Park Industrial Estate, Northampton, Northants, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-19 ~ dissolved
    IIF 33 - director → ME
  • 3
    1 Brookfield Road, Rushden, Northamptonshire, United Kingdom
    Corporate (5 parents)
    Officer
    2022-12-01 ~ now
    IIF 38 - director → ME
  • 4
    62 Hatton Park Road, Wellingborough, Northamptonshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    54,038 GBP2020-07-28
    Officer
    2024-01-08 ~ now
    IIF 31 - director → ME
    IIF 17 - director → ME
    2013-01-29 ~ now
    IIF 5 - director → ME
  • 5
    2 High Street Bank House, 2 High Street, Olney, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    178,213 GBP2023-12-31
    Officer
    2024-10-10 ~ now
    IIF 44 - director → ME
  • 6
    109e Finedon Road, Wellingborough, Northamptonshire
    Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    151,938 GBP2023-12-31
    Officer
    2011-08-18 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ now
    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
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
    IIF 22 - Has significant influence or controlOE
    IIF 22 - Has significant influence or control as a member of a firmOE
  • 7
    4 Brooklands Court, Kettering Venture Park, Kettering, England
    Corporate (5 parents)
    Equity (Company account)
    -2,416 GBP2024-04-30
    Person with significant control
    2017-04-28 ~ now
    IIF 21 - Has significant influence or controlOE
  • 8
    5 Stanton Close, Finedon Road Industrial Estate, Wellingborough, Northamptonshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -11,853 GBP2020-07-31
    Officer
    2012-10-01 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    HATTON PARK CAKES LIMITED - 2019-04-24
    HEAVENLY BAKES LIMITED - 2019-04-24
    62 Hatton Park Road, Wellingborough, England
    Dissolved corporate (2 parents)
    Officer
    2017-02-16 ~ dissolved
    IIF 2 - director → ME
    2017-02-16 ~ dissolved
    IIF 39 - secretary → ME
    Person with significant control
    2017-02-16 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%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
    IIF 26 - Right to appoint or remove directorsOE
  • 10
    Jubilee House 32 Duncan Close, Moulton Park, Northampton, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    397,626 GBP2020-02-29
    Officer
    2019-10-15 ~ now
    IIF 30 - director → ME
  • 11
    Jubilee House 32 Duncan Close, Moulton Park, Northampton, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-02-28
    Officer
    2020-07-30 ~ now
    IIF 36 - director → ME
  • 12
    62 Hatton Park Road, Wellingborough, Northamptonshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    456,696 GBP2021-01-31
    Officer
    2019-12-06 ~ now
    IIF 49 - director → ME
    IIF 15 - director → ME
    2011-08-17 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    GET YOUR OATS LIMITED - 2011-01-17
    DELTA CUISINE LIMITED - 2007-09-05
    STICKY BITZ LIMITED - 2000-11-06
    HOWPER 272 LIMITED - 1999-09-15
    62 Hatton Park, Wellingborough, Northamptonshire, England
    Corporate (3 parents)
    Equity (Company account)
    920,706 GBP2021-01-31
    Officer
    2011-01-26 ~ now
    IIF 19 - director → ME
    1999-10-01 ~ now
    IIF 7 - director → ME
    2002-02-04 ~ now
    IIF 29 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    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
    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
  • 14
    PDG (SELLY PARK) LIMITED - 2024-05-01
    Jubilee House 32 Duncan Close, Moulton Park, Northampton, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-04-03 ~ dissolved
    IIF 35 - director → ME
  • 15
    Jubilee House 32 Duncan Close, Moulton Park, Northampton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-04-19 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2023-04-19 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Jubilee House 32 Duncan Close, Moulton Park Industrial Estate, Northampton, Northants, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2020-07-15 ~ now
    IIF 37 - director → ME
  • 17
    HEALTHY BAKER LIMITED - 2015-04-21
    Witan Court, 305 Upper Fourth Street, Milton Keynes, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-01 ~ dissolved
    IIF 10 - director → ME
  • 18
    STS DEVELOPEMNTS LTD - 2018-08-23
    1 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Person with significant control
    2016-08-10 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 19
    CN DENTAL LIMITED - 2022-11-04
    2 High Street Bank House, 2 High Street, Olney, Milton Keynes, England
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    961 GBP2020-02-29
    Officer
    2016-02-02 ~ now
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    62 Hatton Park Road, Wellingborough, Northamptonshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    54,038 GBP2020-07-28
    Person with significant control
    2016-04-06 ~ 2024-01-08
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 2
    DELTA CUISINE LIMITED - 2000-10-09
    Stadium Road, Bromborough, Wirral
    Dissolved corporate (3 parents)
    Officer
    ~ 2011-01-31
    IIF 6 - director → ME
    2002-02-04 ~ 2011-01-31
    IIF 27 - secretary → ME
  • 3
    Jubilee House 32 Duncan Close, Moulton Park, Northampton, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-02-28
    Person with significant control
    2020-07-30 ~ 2023-08-31
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Unit 4b Antelope Industrial Estate, Rhydymwyn, Mold, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2000-08-17 ~ 2013-03-27
    IIF 8 - director → ME
    2000-08-17 ~ 2013-03-27
    IIF 28 - secretary → ME
  • 5
    HEALTHY BAKER LIMITED - 2015-04-21
    Witan Court, 305 Upper Fourth Street, Milton Keynes, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-03 ~ 2015-11-20
    IIF 4 - director → ME
  • 6
    98 Northampton Road, Wellingborough, England
    Corporate (2 parents)
    Equity (Company account)
    9 GBP2023-11-30
    Officer
    2020-11-11 ~ 2022-06-09
    IIF 12 - director → ME
  • 7
    STS DEVELOPEMNTS LTD - 2018-08-23
    1 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2016-08-10 ~ 2023-03-06
    IIF 9 - director → ME
  • 8
    HEALTHY BAKER LIMITED - 2019-04-24
    CRESTVALLEY LIMITED - 2015-04-21
    5 Saddlers Court, Barleythorpe, Oakham, England
    Corporate (3 parents)
    Equity (Company account)
    1,412,701 GBP2020-08-31
    Officer
    2019-03-18 ~ 2023-05-31
    IIF 48 - director → ME
    2016-02-01 ~ 2023-05-31
    IIF 16 - director → ME
    2015-02-27 ~ 2023-05-31
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-05-31
    IIF 24 - Has significant influence or control OE
    2019-08-19 ~ 2023-05-31
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.