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 3
  • 1
    Patel, Falguni Jitendra
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-12-01 ~ now
    OF - Secretary → CIF 0
  • 2
    Patel, Jitendra Ratanshibhai
    Born in August 1958
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-07-07 ~ now
    OF - Director → CIF 0
  • 3
    icon of address42, Christchurch Avenue, Harrow, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,658,220 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-09-20 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 7
  • 1
    Mrs Falguni Jitendra Patel
    Born in November 1962
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2018-10-01 ~ 2020-11-30
    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
    Patel, Vinu Ratanshi
    Director born in December 1948
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-07-07 ~ 2021-09-01
    OF - Director → CIF 0
    Mr Vinu Ratanshi Patel
    Born in December 1948
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2018-10-01 ~ 2020-11-30
    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
  • 3
    Thakrar, Jentilal Prabhudas
    Director born in February 1954
    Individual (31 offsprings)
    Officer
    icon of calendar 2018-07-03 ~ 2018-07-07
    OF - Director → CIF 0
    Mr Jentilal Prabhudas Thakrar
    Born in February 1954
    Individual (31 offsprings)
    Person with significant control
    icon of calendar 2018-07-03 ~ 2018-07-06
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    Mrs Hansa Vinu Patel
    Born in September 1948
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2018-10-01 ~ 2020-11-30
    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
  • 5
    Mr Jitendra Ratanshibhai Patel
    Born in August 1958
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2018-07-06 ~ 2020-11-30
    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
    icon of addressUnit 3, Grand Canal Industrial Estate, Abbey Road, Park Royal, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    67,224 GBP2021-06-13
    Person with significant control
    2020-12-25 ~ 2021-09-20
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 7
    icon of addressUnit 3, Grand Canal Industrial Estate, Abbey Road, Park Royal, London, Middlesex, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    33,612 GBP2023-12-31
    Person with significant control
    2020-11-30 ~ 2020-12-25
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

KADY ENTERPRISE LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
Property, Plant & Equipment
525,000 GBP2024-12-31
525,000 GBP2023-12-31
Debtors
1,224,156 GBP2024-12-31
Cash at bank and in hand
2,890,842 GBP2024-12-31
4,061,236 GBP2023-12-31
Current Assets
4,114,998 GBP2024-12-31
4,061,236 GBP2023-12-31
Creditors
Amounts falling due within one year
54,035 GBP2024-12-31
88,999 GBP2023-12-31
Net Current Assets/Liabilities
4,060,963 GBP2024-12-31
3,972,237 GBP2023-12-31
Total Assets Less Current Liabilities
4,585,963 GBP2024-12-31
4,497,237 GBP2023-12-31
Net Assets/Liabilities
4,538,934 GBP2024-12-31
4,450,208 GBP2023-12-31
Equity
Called up share capital
33,612 GBP2024-12-31
33,612 GBP2023-12-31
Retained earnings (accumulated losses)
4,505,322 GBP2024-12-31
4,416,596 GBP2023-12-31
Equity
4,538,934 GBP2024-12-31
4,450,208 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
525,000 GBP2024-12-31
Other Debtors
1,224,156 GBP2024-12-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
2,434 GBP2024-12-31
7,140 GBP2023-12-31
Corporation Tax Payable
Amounts falling due within one year
41,241 GBP2024-12-31
69,033 GBP2023-12-31
Other Creditors
Amounts falling due within one year
10,360 GBP2024-12-31
12,826 GBP2023-12-31
Deferred Tax Liabilities
47,029 GBP2024-12-31
47,029 GBP2023-12-31

Related profiles found in government register
  • KADY ENTERPRISE LIMITED
    Info
    Registered number 11446907
    icon of addressDevonshire House, 582 Honeypot Lane, Stanmore HA7 1JS
    PRIVATE LIMITED COMPANY incorporated on 2018-07-03 (7 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-21
    CIF 0
  • KADY ENTERPRISE LIMITED
    S
    Registered number missing
    icon of address4, Chase Road, London, England, NW10 6HZ
    Company
    CIF 1
  • KADY ENTERPRISE LIMITED
    S
    Registered number missing
    icon of addressUnit 3 Grand Canal Industrial Estate, Abbey Road, Park Royal, London, England, NW10 7WL
    Limited Company
    CIF 2
  • KADY ENTERPRISE LIMITED
    S
    Registered number missing
    icon of addressUnit 3, Grand Union Industrial Estate, Abbey Road, London, England, NW10 7WL
    Company
    CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 3
  • 1
    ZONEHALF LIMITED - 1988-11-21
    LINK WHOLESALERS LIMITED - 2003-01-02
    icon of address4 Chase Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,967,728 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-10-01 ~ 2020-12-12
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    BASECHART ENTERPRISES LIMITED - 1993-12-08
    icon of address4 Chase Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    926,375 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-10-01 ~ 2020-12-12
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    BATCHGOOD LIMITED - 2003-01-02
    icon of addressUnit 1 & 2 High Street, Oadby, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    470,050 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-10-11 ~ 2023-11-14
    CIF 2 - 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.