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 4
  • 1
    Shah, Indumati Jayendrakumar
    Company Director born in January 1953
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-09-01 ~ now
    OF - Director → CIF 0
  • 2
    Shah, Jayendrakumar Lakhamshibhai
    Company Director born in March 1952
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-09-01 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressFlat 1, Creffield Lodge, 2-4 Creffield Road, Ealing, London, United Kingdom
    Active Corporate (2 parents, 15 offsprings)
    Net Assets/Liabilities (Company account)
    8,832 GBP2024-03-31
    Officer
    icon of calendar 2024-04-29 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressFlat 1, Creffield Lodge, 2-4 Creffield Road, Ealing, London, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Net Assets/Liabilities (Company account)
    -1,828,391 GBP2024-03-31
    Officer
    icon of calendar 2024-04-29 ~ now
    OF - Director → CIF 0
    Person with significant control
    icon of calendar 2021-09-07 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 3
  • 1
    Nyotta, Jaspreet Singh
    Entrepreneur born in June 1987
    Individual (29 offsprings)
    Officer
    icon of calendar 2011-10-21 ~ 2021-05-17
    OF - Director → CIF 0
    Mr Jaspreet Singh Nyotta
    Born in June 1987
    Individual (29 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-17
    PE - Has significant influence or controlCIF 0
  • 2
    Shah, Bhavik Jayendrakumar
    Entrepreneur born in March 1989
    Individual (47 offsprings)
    Officer
    icon of calendar 2011-10-21 ~ 2024-04-29
    OF - Director → CIF 0
    Mr Bhavik Jayendrakumar Shah
    Born in March 1989
    Individual (47 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-29
    PE - Has significant influence or controlCIF 0
  • 3
    Mistry, Dhaval
    Entrepreneur born in February 1989
    Individual (29 offsprings)
    Officer
    icon of calendar 2011-10-21 ~ 2021-03-18
    OF - Director → CIF 0
    Mr Dhaval Mistry
    Born in February 1989
    Individual (29 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-18
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

NIVEDA REALTY LTD

Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
41202 - Construction Of Domestic Buildings
41100 - Development Of Building Projects
68100 - Buying And Selling Of Own Real Estate
Brief company account
Property, Plant & Equipment
5,577 GBP2023-03-31
Debtors
4,117,226 GBP2024-03-31
4,071,773 GBP2023-03-31
Cash at bank and in hand
800 GBP2024-03-31
20,747 GBP2023-03-31
Current Assets
4,118,026 GBP2024-03-31
4,092,520 GBP2023-03-31
Net Current Assets/Liabilities
4,117,426 GBP2024-03-31
4,073,978 GBP2023-03-31
Total Assets Less Current Liabilities
4,117,426 GBP2024-03-31
4,079,555 GBP2023-03-31
Net Assets/Liabilities
-42,589 GBP2024-03-31
-85,501 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
11,830 GBP2024-03-31
11,830 GBP2023-03-31
Computers
7,017 GBP2024-03-31
7,017 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
18,847 GBP2024-03-31
18,847 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
11,830 GBP2024-03-31
6,253 GBP2023-03-31
Computers
7,017 GBP2024-03-31
7,017 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
18,847 GBP2024-03-31
13,270 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
5,577 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
5,577 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Furniture and fittings
5,577 GBP2023-03-31
Trade Debtors/Trade Receivables
Amounts falling due within one year
141,048 GBP2023-03-31
Other Debtors
Amounts falling due within one year
29 GBP2024-03-31
29 GBP2023-03-31
Debtors
Amounts falling due within one year
29 GBP2024-03-31
141,077 GBP2023-03-31
Amount of value-added tax that is payable
Amounts falling due within one year
7,200 GBP2023-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
7,382 GBP2023-03-31
Accrued Liabilities
Amounts falling due within one year
600 GBP2024-03-31
3,960 GBP2023-03-31
Bank Borrowings
Amounts falling due after one year
40,778 GBP2024-03-31
46,145 GBP2023-03-31
Other Creditors
Amounts falling due after one year
767,973 GBP2024-03-31
767,973 GBP2023-03-31
Average Number of Employees
02023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31

Related profiles found in government register
  • NIVEDA REALTY LTD
    Info
    Registered number 07819615
    icon of addressFlat 1, Creffield Lodge, 2-4 Creffield Road, Ealing, London W5 3HP
    Private Limited Company incorporated on 2011-10-21 (14 years). The company status is Active.
    The last date of confirmation statement was made at 2024-09-07
    CIF 0
  • NIVEDA REALTY LTD
    S
    Registered number 07819615
    icon of address3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, London, United Kingdom, W1J 6ER
    UNITED KINGDOM
    CIF 1 CIF 2
  • NIVEDA REALTY LTD
    S
    Registered number 07819615
    icon of addressBerkeley Square House, Berkeley Square, Mayfair, London, United Kingdom, W1J 6BD
    UNITED KINGDOM
    CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address38 Station Road, North Harrow, Harrow, England
    Active Corporate (38 parents)
    Equity (Company account)
    1,972,816 GBP2024-03-31
    Officer
    icon of calendar 2015-11-04 ~ now
    CIF 14 - LLP Member → ME
  • 2
    icon of address3rd Floor, Lansdowne House, 57 Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Has significant influence or control as a member of a firmOE
  • 3
    icon of address3rd Floor, Lansdowne House, 57 Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,580 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Right to appoint or remove directors as a member of a firmOE
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of addressC/o Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    99,248 GBP2020-03-31
    Officer
    icon of calendar 2016-08-25 ~ dissolved
    CIF 12 - LLP Designated Member → ME
  • 5
    icon of addressGable House, 239 Regents Park Road, London, United Kingdom
    Active Corporate (82 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-20 ~ now
    CIF 16 - LLP Member → ME
  • 6
    icon of addressAirport House C/o Able And Young Ltd, Airport House, Purley Way, Croydon, England
    Active Corporate (29 parents)
    Net Assets/Liabilities (Company account)
    3,178,934 GBP2024-03-31
    Officer
    icon of calendar 2019-04-04 ~ now
    CIF 9 - LLP Designated Member → ME
  • 7
    icon of addressFlat 1, Creffield Lodge, 2-4 Creffield Road, Ealing, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,966 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-11-13 ~ now
    CIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of addressFlat 1, Creffield Lodge, 2-4 Creffield Road, Ealing, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -3,368 GBP2024-03-31
    Officer
    icon of calendar 2021-09-30 ~ now
    CIF 17 - LLP Designated Member → ME
  • 9
    icon of addressC/o Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, London, England
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2017-07-15 ~ dissolved
    CIF 15 - LLP Member → ME
  • 10
    icon of addressNiveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-25 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 11
    icon of addressGable House, 239 Regents Park Road, London, United Kingdom
    Receiver Action Corporate (60 parents)
    Officer
    icon of calendar 2015-10-02 ~ now
    CIF 18 - LLP Member → ME
  • 12
    icon of addressGable House, 239 Regents Park Road, London, United Kingdom
    Active Corporate (16 parents)
    Officer
    icon of calendar 2016-05-26 ~ now
    CIF 13 - LLP Member → ME
  • 13
    icon of addressGable House, 239 Regents Park Road, London, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    CIF 10 - LLP Member → ME
Ceased 8
  • 1
    icon of addressFlat 1, Creffield Lodge, 2-4 Creffield Road, Ealing, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -732,663 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-16 ~ 2020-03-16
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 2
    icon of addressGable House, 239 Regents Park Road, London, United Kingdom
    Active Corporate (39 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-30 ~ 2021-12-17
    CIF 19 - LLP Member → ME
  • 3
    icon of address3rd Floor, Lansdowne House, 57 Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-11-25 ~ 2014-11-25
    CIF 5 - LLP Designated Member → ME
  • 4
    icon of addressC/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    In Administration Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-12-01 ~ 2020-03-01
    CIF 11 - LLP Designated Member → ME
  • 5
    icon of addressC/o Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, London, England
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2015-05-29 ~ 2017-05-15
    CIF 3 - LLP Designated Member → ME
    icon of calendar 2014-09-18 ~ 2014-09-18
    CIF 6 - LLP Designated Member → ME
  • 6
    icon of address1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-12-03 ~ 2018-11-20
    CIF 1 - LLP Member → ME
  • 7
    icon of addressNiveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-19 ~ 2014-09-01
    CIF 8 - LLP Designated Member → ME
  • 8
    icon of addressGable House, 239 Regents Park Road, London, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 2015-03-19 ~ 2017-05-15
    CIF 4 - LLP Designated Member → ME
    icon of calendar 2014-07-16 ~ 2014-07-16
    CIF 7 - LLP Designated Member → ME

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.