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 1
  • Patel, Nikulkumar Ajitkumar
    Company Director born in October 1966
    Individual (14 offsprings)
    Officer
    icon of calendar 2018-09-03 ~ dissolved
    OF - Director → CIF 0
    Mr Nikulkumar Ajitkumar Patel
    Born in October 1966
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 7
  • 1
    Richardson, Michael Kim Oliver
    Company Director born in November 1957
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-09-03 ~ 2019-02-12
    OF - Director → CIF 0
  • 2
    Kapur, Raman
    Director born in January 1976
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-09-20 ~ 2019-02-12
    OF - Director → CIF 0
  • 3
    Ms Susan Canavan
    Born in June 1995
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Howard, Niall Mcleod
    Company Director born in November 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2014-04-25 ~ 2016-02-24
    OF - Director → CIF 0
  • 5
    Canavan, John Patrick
    Developer /Builder born in March 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2014-04-25 ~ 2017-09-20
    OF - Director → CIF 0
    Mr John Patrick Canavan
    Born in March 1953
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    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
  • 6
    Canavan, Susan Ellen
    Real Estate Broker born in June 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2014-04-25 ~ 2017-09-20
    OF - Director → CIF 0
  • 7
    WAC AUTO TECH LTD - now
    icon of address44-45, Tamworth Road, Croydon, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -156,525 GBP2023-12-31
    Person with significant control
    2017-12-31 ~ 2018-07-12
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

RELAXED DINING HOLDINGS LTD

Previous name
THE CANAVAN CO. (UK) LTD - 2017-12-09
Standard Industrial Classification
56102 - Unlicenced Restaurants And Cafes
56101 - Licenced Restaurants
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
348,273 GBP2017-12-31
348,273 GBP2016-12-31
Property, Plant & Equipment
264,571 GBP2017-12-31
264,571 GBP2016-12-31
Fixed Assets - Investments
103,008 GBP2017-12-31
10,312 GBP2016-12-31
Fixed Assets
715,852 GBP2017-12-31
623,156 GBP2016-12-31
Total Inventories
39,820 GBP2017-12-31
21,159 GBP2016-12-31
Debtors
212,150 GBP2017-12-31
79,907 GBP2016-12-31
Cash at bank and in hand
6,530 GBP2017-12-31
3,106 GBP2016-12-31
Current assets - Investments
0 GBP2017-12-31
0 GBP2016-12-31
Current Assets
258,500 GBP2017-12-31
104,172 GBP2016-12-31
Creditors
Amounts falling due within one year
-60,389 GBP2017-12-31
-551,520 GBP2016-12-31
Net Current Assets/Liabilities
198,111 GBP2017-12-31
-447,348 GBP2016-12-31
Total Assets Less Current Liabilities
913,963 GBP2017-12-31
175,808 GBP2016-12-31
Creditors
Amounts falling due after one year
-100,000 GBP2017-12-31
0 GBP2016-12-31
Net Assets/Liabilities
813,963 GBP2017-12-31
175,808 GBP2016-12-31
Equity
Called up share capital
400,000 GBP2017-12-31
8,869 GBP2016-12-31
Share premium
922,691 GBP2017-12-31
922,691 GBP2016-12-31
Retained earnings (accumulated losses)
-508,728 GBP2017-12-31
-755,752 GBP2016-12-31
Equity
813,963 GBP2017-12-31
175,808 GBP2016-12-31
Intangible Assets - Gross Cost
348,273 GBP2017-12-31
348,273 GBP2016-12-31
Intangible assets - Disposals
0 GBP2017-01-01 ~ 2017-12-31
Intangible Assets - Accumulated Amortisation & Impairment
0 GBP2017-12-31
0 GBP2016-12-31
Intangible Assets - Increase From Amortisation Charge for Year
0 GBP2017-01-01 ~ 2017-12-31
Intangible assets - Disposals and decrease in the amortization or impairment
0 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Gross Cost
264,571 GBP2017-12-31
264,571 GBP2016-12-31
Property, Plant & Equipment - Disposals
0 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
0 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Increase or decrease due to transfers between classes
0 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
0 GBP2017-12-31
0 GBP2016-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
0 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
0 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Other increase or decrease in the depreciation or impairment
0 GBP2017-01-01 ~ 2017-12-31

Related profiles found in government register
  • RELAXED DINING HOLDINGS LTD
    Info
    THE CANAVAN CO. (UK) LTD - 2017-12-09
    Registered number 09011297
    icon of address3 Field Court, London WC1R 5EF
    PRIVATE LIMITED COMPANY incorporated on 2014-04-25 and dissolved on 2023-01-06 (8 years 8 months). The company status is Dissolved.
    CIF 0
  • RELAXED DINING HOLDINGS LTD
    S
    Registered number 9011297
    icon of address44-45, Tamworth Road, Croydon, United Kingdom, CR0 1XU
    Limited Liability Company in England & Wales, United Kingdom
    CIF 1
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • icon of address44-45 Tamworth Road, Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-10-18 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 1
  • PROJECT BAR (RENFIELD) LTD - 2019-08-19
    RELAXED DINING (OCEAN VILLAGE) LTD - 2019-08-19
    icon of addressC/o Annex 1, Redwood Stoke Court Drive, Stoke Poges, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-08-25 ~ 2021-02-02
    CIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.