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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 2
  • 1
    Patel, Mahesh Raojibhai
    Born in November 1968
    Individual (47 offsprings)
    Officer
    icon of calendar 1998-11-28 ~ now
    OF - Director → CIF 0
    Patel, Mahesh Raojibhai
    Financial Accountant
    Individual (47 offsprings)
    Officer
    icon of calendar 1998-11-28 ~ now
    OF - Secretary → CIF 0
    Mr Mahesh Raojibhai Patel
    Born in November 1968
    Individual (47 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Shah, Hitenkumar Mansukhlal
    Born in December 1968
    Individual (42 offsprings)
    Officer
    icon of calendar 1998-11-28 ~ now
    OF - Director → CIF 0
    Mr Hitenkumar Mansukhlal Shah
    Born in December 1968
    Individual (42 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 3
  • 1
    Shah, Navika
    Pharmacist born in March 1972
    Individual
    Officer
    icon of calendar 1999-08-01 ~ 2000-04-30
    OF - Director → CIF 0
  • 2
    icon of address88 Kingsway, Holborn, London
    Dissolved Corporate (1 parent, 6 offsprings)
    Officer
    1998-04-07 ~ 1998-11-25
    PE - Nominee Secretary → CIF 0
  • 3
    ST JAMES'S GROUP LIMITED - now
    ST JAMES'S CONSULTANCY LIMITED - 1999-01-29
    HOUSECIVIL LIMITED - 1998-11-16
    icon of address88 Kingsway, Holborn, London
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,444,674 GBP2020-08-31
    Officer
    1998-04-07 ~ 1998-11-25
    PE - Nominee Director → CIF 0
parent relation
Company in focus

MUNSTER LIMITED

Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
68100 - Buying And Selling Of Own Real Estate
Brief company account
Property, Plant & Equipment
490,000 GBP2024-12-31
6,219,136 GBP2023-12-31
Debtors
2,129,411 GBP2024-12-31
123,157 GBP2023-12-31
Cash at bank and in hand
28,280 GBP2024-12-31
13,518 GBP2023-12-31
Current Assets
2,157,691 GBP2024-12-31
136,675 GBP2023-12-31
Net Current Assets/Liabilities
2,046,163 GBP2024-12-31
95,746 GBP2023-12-31
Net Assets/Liabilities
2,342,037 GBP2024-12-31
2,007,591 GBP2023-12-31
Equity
Called up share capital
2 GBP2024-12-31
2 GBP2023-12-31
Revaluation reserve
159,584 GBP2024-12-31
1,037,133 GBP2023-12-31
Retained earnings (accumulated losses)
2,182,451 GBP2024-12-31
970,456 GBP2023-12-31
Equity
2,342,037 GBP2024-12-31
2,007,591 GBP2023-12-31
Average Number of Employees
22024-01-01 ~ 2024-12-31
32023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
490,000 GBP2024-12-31
6,219,136 GBP2024-01-01
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
Land and buildings
159,584 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
490,000 GBP2024-12-31
6,219,136 GBP2023-12-31
Trade Debtors/Trade Receivables
60,000 GBP2023-12-31
Amounts owed by group undertakings and participating interests
2,127,647 GBP2024-12-31
Other Debtors
1,764 GBP2024-12-31
63,157 GBP2023-12-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
15,642 GBP2024-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
2,073 GBP2024-12-31
32,789 GBP2023-12-31
Other Creditors
Amounts falling due within one year
93,813 GBP2024-12-31
8,140 GBP2023-12-31
Bank Borrowings/Overdrafts
Amounts falling due after one year
3,726,363 GBP2023-12-31

Related profiles found in government register
  • MUNSTER LIMITED
    Info
    Registered number 03541553
    icon of address9a The Broadway, Stanmore, Middlesex HA7 4DA
    PRIVATE LIMITED COMPANY incorporated on 1998-04-07 (27 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-26
    CIF 0
  • KRIYA PROPERTIES LIMITED
    S
    Registered number 03541553
    icon of address9a, The Broadway, Stanmore, England, HA7 4DA
    Limited Company in England And Wales, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address9a The Broadway, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,576 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.