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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Nitin Ramchandra Patil

    Related profiles found in government register
  • Mr Nitin Ramchandra Patil
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, West Street, Brighton, BN1 2RE, England

      IIF 1
  • Mr Nitin Ramchandra Patil
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, High Street, Andover, SP10 1ND, England

      IIF 2
    • icon of address 101, High Street, Andover, SP10 1ND, United Kingdom

      IIF 3
    • icon of address The Covers, Lytton Road, Basingstoke, RG21 4BJ, England

      IIF 4 IIF 5 IIF 6
    • icon of address The Covers, Lytton Road, Basingstoke, RG21 4BJ, United Kingdom

      IIF 8
    • icon of address Suite 12, Neals Corner, Suite 12, Neals Corner, 2 Bath Road, Hounslow, TW3 3HJ, England

      IIF 9
    • icon of address 2nd Floor, 38 High Street, Kingston, KT1 1HL, England

      IIF 10
  • Patil, Nitin Ramchandra
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, High Street, Andover, SP10 1ND, England

      IIF 11
    • icon of address 101, High Street, Andover, SP10 1ND, United Kingdom

      IIF 12
    • icon of address Chute House, Church Street, Basingstoke, Hampshire, RG21 7QT

      IIF 13
    • icon of address The Covers, Lytton Road, Basingstoke, RG21 4BJ, England

      IIF 14 IIF 15 IIF 16
    • icon of address The Covers, Lytton Road, Basingstoke, RG21 4BJ, United Kingdom

      IIF 18 IIF 19
    • icon of address 14, West Street, Brighton, BN1 2RE, England

      IIF 20
  • Patil, Nitin Ramchandra
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Covers, Lytton Road, Basingstoke, RG21 4BJ, England

      IIF 21
    • icon of address The Covers, Lytton Road, Basingstoke, RG21 4BJ, United Kingdom

      IIF 22
  • Patil, Nitin Ramchandra
    British employed born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Covers, Lytton Road, Basingstoke, RG21 4BJ

      IIF 23
  • Patil, Nitin Ramchandra
    British employed with ibm born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Covers, Lytton Road, Basingstoke, Hampshire, RG21 4BJ, England

      IIF 24
  • Patil, Nitin Ramchandra
    British manager born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 14, Neals Corner, 2 Bath Road, Hounslow, TW3 3HJ, England

      IIF 25
  • Patil, Nitin Ramchandra
    British managing director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 12, Neals Corner, Suite 12, Neals Corner, 2 Bath Road, Hounslow, TW3 3HJ, England

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address The Covers, Lytton Road, Basingstoke, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    175,446 GBP2024-03-31
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address The Covers, Lytton Road, Basingstoke, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16,273 GBP2024-06-30
    Officer
    icon of calendar 2017-06-05 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address Unit 3 Kings Furlong Centre, Basingstoke, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,161 GBP2024-08-31
    Officer
    icon of calendar 2018-08-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Has significant influence or control as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Chute House, Church Street, Basingstoke, Hampshire
    Active Corporate (7 parents)
    Equity (Company account)
    55,237 GBP2024-03-31
    Officer
    icon of calendar 2015-09-10 ~ now
    IIF 13 - Director → ME
  • 5
    CULTURE AND ART LIMITED - 2019-03-20
    icon of address Suite 12, Neals Corner Suite 12, Neals Corner, 2 Bath Road, Hounslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,399 GBP2020-02-28
    Officer
    icon of calendar 2019-02-07 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 201 Plashet Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 201 Plashet Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    ANUSHREE IT LIMITED - 2021-02-17
    icon of address 101 High Street, Andover, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,810 GBP2024-10-31
    Officer
    icon of calendar 2020-10-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 14 West Street, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 10
    icon of address 29 Wote Street, Basingstoke, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 14 West Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,843 GBP2024-06-27
    Officer
    icon of calendar 2023-09-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-09-09 ~ now
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 12
    icon of address 101 High Street, Andover, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,998 GBP2024-03-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    icon of address Suite 14 Neals Corner, 2 Bath Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,409 GBP2024-08-31
    Officer
    icon of calendar 2018-08-22 ~ 2020-05-15
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ 2020-05-01
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address The Covers, Lytton Road, Basingstoke
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,599 GBP2016-03-31
    Officer
    icon of calendar 2013-07-08 ~ 2014-02-03
    IIF 24 - Director → ME
    icon of calendar 2012-11-19 ~ 2012-12-10
    IIF 22 - Director → ME
    icon of calendar 2014-04-01 ~ 2016-06-11
    IIF 23 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.