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

Patel, Nikulkumar Ajitkumar

    Related profiles found in government register
  • Patel, Nikulkumar Ajitkumar
    British chief executive born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44-45, Tamworth Road, Croydon, CR0 1XU, United Kingdom

      IIF 1
  • Patel, Nikulkumar Ajitkumar
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44-45, Tamworth Road, Croydon, CR0 1XU, United Kingdom

      IIF 2
    • icon of address 3, Field Court, London, WC1R 5EF

      IIF 3
  • Patel, Nikulkumar Ajitkumar
    British consultanat born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old House No.2, Wellesley Court Road, East Croydon, CR0 1LE, United Kingdom

      IIF 4
  • Patel, Nikulkumar Ajitkumar
    British consultant born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72a, High Street, Battle, East Sussex, TN33 0AG, United Kingdom

      IIF 5 IIF 6
  • Patel, Nikulkumar Ajitkumar
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 7
    • icon of address Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 8
    • icon of address 43, Stratton Avenue, Wallington, SM6 9LJ, England

      IIF 9
  • Patel, Nikulkumar Ajitkumar
    British none born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Circuit Centre, Suite 4 Avro Way, Brooklands, Weybridge, Surrey, KT13 0YT, England

      IIF 10
  • Patel, Nikulkumar Ajitkumar
    British restaurateur born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 - 8, Montpelier Place, Brighton, BN1 3BF, England

      IIF 11
    • icon of address The Circuit Centre, Suite 4, Avro Way, Brooklands Industrial Park, Weybridge, KT13 0YT, England

      IIF 12
  • Patel, Nikulkumar Ajitkumar
    British sales director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72a, High Street, Battle, East Sussex, TN33 0AG

      IIF 13
  • Patel, Nikulkumar Ajitkumar
    British restaurateur born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44-45, Tamworth Road, Croydon, CR0 1XU, England

      IIF 14
  • Patel, Nikulkumar Ajitkumar
    British director born in October 1966

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 642 Downham Way, Bromley, Kent, BR1 5HN

      IIF 15
  • Patel, Nikulkumarajitkumar Ajitkumar
    British restaurateur born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Neptune Close, Medway City Estate, Rochester, ME2 4LT, England

      IIF 16
  • Patel, Nikul Ajit
    British business consultant born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Grosvenor Street, Mayfair, London, W1K 3JN

      IIF 17
  • Patel, Nikukumar
    British i.t born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38a, Station Road West, Oxted, RH8 9EU, England

      IIF 18
  • Mr Nikulkumar Ajitkumar Patel
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72a, High Street, Battle, East Sussex, TN33 0AG, United Kingdom

      IIF 19
    • icon of address 43, Stratton Avenue, Wallington, SM6 9LJ, England

      IIF 20
  • Mr Nikulkumar Patel
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Croydon Road West Wickham, Croydon Road, West Wickham, BR4 9HZ, England

      IIF 21
  • Mr Nikul Kumar Patel
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72a, High Street, Battle, East Sussex, TN33 0AG, United Kingdom

      IIF 22
  • Mr Nikul Patel
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Croydon Road, West Wickham, BR4 9HZ, England

      IIF 23
  • Mr Nikulkumar Ajitkumar Patel
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44-45, Tamworth Road, Croydon, CR0 1XU, United Kingdom

      IIF 24
    • icon of address 3, Field Court, London, WC1R 5EF

      IIF 25
child relation
Offspring entities and appointments
Active 14
  • 1
    TAR ASSET MANAGEMENT LIMITED - 2018-11-27
    icon of address Salisbury House, London Wall, London, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -147,926 GBP2023-03-30
    Officer
    icon of calendar 2024-10-25 ~ dissolved
    IIF 8 - Director → ME
  • 2
    ASTUTE CAPITAL PLC - 2024-06-11
    ASTUTE CAPITAL LIMITED - 2017-04-13
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    1,600,000,000 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address The Old House No.2, Wellesley Court Road, East Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 4 - Director → ME
  • 4
    SMA WHOLESALE LIMITED - 2011-10-28
    icon of address 72a High Street, Battle, East Sussex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,722 GBP2018-06-30
    Officer
    icon of calendar 2018-01-04 ~ dissolved
    IIF 13 - Director → ME
  • 5
    BROUGE LIMITED - 2018-09-18
    icon of address 67 Grosvenor Street, Mayfair, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -362,369 GBP2019-12-31
    Officer
    icon of calendar 2021-05-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-10-31 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 6
    CP COOLING LIMITED - 2020-01-20
    icon of address 35 Croydon Road West Wickham, Croydon Road, West Wickham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,636 GBP2021-12-31
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 21 - Has significant influence or control as a member of a firmOE
  • 7
    RELAXED DINING LTD - 2020-03-03
    icon of address 3 Neptune Close, Medway City Estate, Rochester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    385 GBP2020-12-31
    Officer
    icon of calendar 2019-08-26 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address 28-30 High Street, Purley, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,293 GBP2017-12-31
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    icon of address 44-45 Tamworth Road, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-26 ~ dissolved
    IIF 14 - Director → ME
  • 10
    icon of address 44-45 Tamworth Road, Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-18 ~ dissolved
    IIF 2 - Director → ME
  • 11
    icon of address 44-45 Tamworth Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 12
    THE CANAVAN CO. (UK) LTD - 2017-12-09
    icon of address 3 Field Court, London
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    813,963 GBP2017-12-31
    Officer
    icon of calendar 2018-09-03 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 13
    TIME LASER CUTTING LIMITED - 2018-12-11
    icon of address 8th Floor Temple Point, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    96,367 GBP2019-03-31
    Officer
    icon of calendar 2022-11-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 7 - 8 Montpelier Place, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2019-08-26 ~ dissolved
    IIF 11 - Director → ME
Ceased 4
  • 1
    icon of address 37-38 Market Street, Ferryhill, England
    Active Corporate (1 parent)
    Equity (Company account)
    62,498 GBP2021-03-31
    Officer
    icon of calendar 2016-11-23 ~ 2019-05-07
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ 2019-05-10
    IIF 22 - Ownership of shares – 75% or more OE
  • 2
    icon of address Penthouse 2, 58 Dean Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2020-02-03 ~ 2020-05-13
    IIF 10 - Director → ME
  • 3
    icon of address 1 Chatsworth Close, West Wickham, England
    Active Corporate (3 parents)
    Equity (Company account)
    565,242 GBP2024-06-30
    Officer
    icon of calendar ~ 2013-12-01
    IIF 15 - Director → ME
  • 4
    RELAXED DINING INVESTMENTS LTD - 2020-03-03
    icon of address Unit 3 Neptune Close, Medway City Estate, Rochester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -156,525 GBP2023-12-31
    Officer
    icon of calendar 2019-08-26 ~ 2020-11-01
    IIF 12 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.