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
    Patel, Bemal
    Born in October 1973
    Individual (110 offsprings)
    Officer
    icon of calendar 2017-08-16 ~ now
    OF - Director → CIF 0
    Mr Bemal Patel
    Born in October 1973
    Individual (110 offsprings)
    Person with significant control
    icon of calendar 2017-08-16 ~ now
    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
  • 2
    Mrs Anna Elizabeth Attwater
    Born in July 1980
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2021-12-17 ~ now
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 3
    Ms Lorna Heather Mccammon
    Born in December 1978
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2021-12-17 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 4
    Chirag Patel
    Born in October 1978
    Individual (48 offsprings)
    Person with significant control
    icon of calendar 2021-12-17 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
parent relation
Company in focus

MILAKATA LTD

Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
Brief company account
Average Number of Employees
12023-04-01 ~ 2024-03-31
12022-04-01 ~ 2023-03-31
Fixed Assets - Investments
10,729,529 GBP2024-03-31
8,292,771 GBP2023-03-31
Fixed Assets
10,729,529 GBP2024-03-31
8,292,771 GBP2023-03-31
Debtors
Current
18,381,220 GBP2024-03-31
16,496,103 GBP2023-03-31
Cash at bank and in hand
3,853,237 GBP2024-03-31
8,458,472 GBP2023-03-31
Current Assets
22,234,457 GBP2024-03-31
24,954,575 GBP2023-03-31
Net Current Assets/Liabilities
-6,741,642 GBP2024-03-31
-4,189,661 GBP2023-03-31
Total Assets Less Current Liabilities
3,987,887 GBP2024-03-31
4,103,110 GBP2023-03-31
Net Assets/Liabilities
3,987,887 GBP2024-03-31
4,103,110 GBP2023-03-31
Equity
Called up share capital
100 GBP2024-03-31
100 GBP2023-03-31
Retained earnings (accumulated losses)
3,987,787 GBP2024-03-31
4,103,010 GBP2023-03-31
Equity
3,987,887 GBP2024-03-31
4,103,110 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
408,547 GBP2024-03-31
175,257 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
5,721,811 GBP2024-03-31
3,859,473 GBP2023-03-31
Other Debtors
Current
12,250,862 GBP2024-03-31
12,392,604 GBP2023-03-31
Prepayments/Accrued Income
Current
68,769 GBP2023-03-31
Cash and Cash Equivalents
3,853,237 GBP2024-03-31
8,458,472 GBP2023-03-31
Bank Borrowings
Current
22,927,599 GBP2024-03-31
22,924,368 GBP2023-03-31
Other Remaining Borrowings
Current
2,269,858 GBP2024-03-31
2,289,284 GBP2023-03-31
Trade Creditors/Trade Payables
Current
54,409 GBP2023-03-31
Corporation Tax Payable
Current
300 GBP2024-03-31
1,809,418 GBP2023-03-31
Other Creditors
Current
3,778,342 GBP2024-03-31
2,066,757 GBP2023-03-31
Creditors
Current
28,976,099 GBP2024-03-31
29,144,236 GBP2023-03-31

Related profiles found in government register
  • MILAKATA LTD
    Info
    Registered number 10918307
    icon of addressAmbe House, Commerce Way, Edenbridge, Kent TN8 6ED
    PRIVATE LIMITED COMPANY incorporated on 2017-08-16 (8 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-31
    CIF 0
  • MILAKATA LTD
    S
    Registered number 10918307
    icon of addressAmbe House, Commerce Way, Edenbridge, England, TN8 6ED
    CIF 1 CIF 2
  • MILAKATA LTD
    S
    Registered number 10918307
    icon of addressA M B E House, Commerce Way, Edenbridge, England, TN8 6ED
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of addressAmbe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -56,813 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-11-04 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressAmbe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-05-03 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressCenseo House, 6 St. Peters Street, St. Albans, United Kingdom
    Active Corporate (14 parents)
    Net Assets/Liabilities (Company account)
    6,193,922 USD2024-03-31
    Officer
    icon of calendar 2023-04-25 ~ now
    CIF 1 - LLP Designated Member → ME
  • 4
    icon of addressA M B E House, Commerce Way, Edenbridge, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of addressAmbe House, Commerce Way, Edenbridge, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    CIF 5 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    CIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of addressAmbe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -34,836 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 7
    41 CONSFIELD AVENUE LTD - 2018-06-12
    53 PARK AVENUE LTD - 2018-04-11
    BARONS HURST LIMITED - 2018-06-12
    icon of addressAmbe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Person with significant control
    icon of calendar 2017-08-16 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressAmbe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-30
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressAmbe House, Commerce Way, Edenbridge, Kent, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -6,377 GBP2023-11-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2022-10-12 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressAmbe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-07-23 ~ now
    CIF 12 - Ownership of shares – 75% or more as a member of a firmOE
  • 11
    icon of addressAmbe House, Commerce Way, Edenbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-15 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressAmbe House, Commerce Way, Edenbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-28 ~ now
    CIF 11 - Right to appoint or remove directors as a member of a firmOE
    CIF 11 - Ownership of shares – More than 50% but less than 75%OE
    CIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    CHEVAL PLACE LTD - 2019-08-06
    icon of addressAmbe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    362,670 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-08-16 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressCenseo House, 6 Peters Street, St Albans, United Kingdom
    Dissolved Corporate (24 parents)
    Net Assets/Liabilities (Company account)
    1,821,073 USD2024-03-31
    Officer
    icon of calendar 2022-10-01 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 15
    icon of addressHawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -40,098 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    icon of address4 Pinfold Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-07-16 ~ 2024-10-02
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of addressAmbe House, Commerce Way, Edenbridge, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    17,763 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-01 ~ 2023-09-26
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 13 - Ownership of shares – More than 25% but not more than 50% 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.