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 Nikulkumar Patel

    Related profiles found in government register
  • Mr Nikulkumar Patel
    British born in October 1966

    Resident in England

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

      IIF 1
  • Mr Nikul Kumar Patel
    British born in October 1966

    Resident in England

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

      IIF 2
  • Mr Nikul Patel
    British born in October 1966

    Resident in England

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

      IIF 3
  • Mr Nikulkumar Ajitkumar Patel
    British born in October 1966

    Resident in England

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

      IIF 4
    • 43, Stratton Avenue, Wallington, SM6 9LJ, England

      IIF 5
  • Patel, Nikukumar
    British i.t born in October 1966

    Resident in England

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

      IIF 6
  • Patel, Nikulkumar Ajitkumar
    British chief executive born in October 1966

    Resident in England

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

      IIF 7
  • Patel, Nikulkumar Ajitkumar
    British company director born in October 1966

    Resident in England

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

      IIF 8
    • 3, Field Court, London, WC1R 5EF

      IIF 9
  • Patel, Nikulkumar Ajitkumar
    British consultanat born in October 1966

    Resident in England

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

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

    Resident in England

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

      IIF 11 IIF 12
  • Patel, Nikulkumar Ajitkumar
    British director born in October 1966

    Resident in England

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

      IIF 13
    • Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 14
    • 43, Stratton Avenue, Wallington, SM6 9LJ, England

      IIF 15
  • Patel, Nikulkumar Ajitkumar
    British none born in October 1966

    Resident in England

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

      IIF 16
  • Patel, Nikulkumar Ajitkumar
    British restaurateur born in October 1966

    Resident in England

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

      IIF 17
    • The Circuit Centre, Suite 4, Avro Way, Brooklands Industrial Park, Weybridge, KT13 0YT, England

      IIF 18
  • Patel, Nikulkumar Ajitkumar
    British sales director born in October 1966

    Resident in England

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

      IIF 19
  • Patel, Nikulkumar Ajitkumar
    British restaurateur born in October 1996

    Resident in England

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

      IIF 20
  • Patel, Nikul Ajit
    British business consultant born in October 1966

    Resident in England

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

      IIF 21
  • Patel, Nikulkumar Ajitkumar
    British director born in October 1966

    Resident in India

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

      IIF 22
  • Mr Nikulkumar Ajitkumar Patel
    British born in October 1966

    Resident in United Kingdom

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

      IIF 23
    • 3, Field Court, London, WC1R 5EF

      IIF 24
  • Patel, Nikulkumarajitkumar Ajitkumar
    British restaurateur born in October 1966

    Resident in England

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

      IIF 25
child relation
Offspring entities and appointments
Active 14
  • 1
    TAR ASSET MANAGEMENT LIMITED - 2018-11-27
    Salisbury House, London Wall, London, England
    Dissolved corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -147,926 GBP2023-03-30
    Officer
    2024-10-25 ~ dissolved
    IIF 14 - director → ME
  • 2
    ASTUTE CAPITAL PLC - 2024-06-11
    ASTUTE CAPITAL LIMITED - 2017-04-13
    3 Field Court, Gray's Inn, London
    Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    1,600,000,000 GBP2022-04-01 ~ 2023-03-31
    Officer
    2024-10-25 ~ now
    IIF 13 - director → ME
  • 3
    The Old House No.2, Wellesley Court Road, East Croydon, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-02 ~ dissolved
    IIF 10 - director → ME
  • 4
    SMA WHOLESALE LIMITED - 2011-10-28
    72a High Street, Battle, East Sussex
    Dissolved corporate (4 parents)
    Equity (Company account)
    -1,722 GBP2018-06-30
    Officer
    2018-01-04 ~ dissolved
    IIF 19 - director → ME
  • 5
    BROUGE LIMITED - 2018-09-18
    67 Grosvenor Street, Mayfair, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -362,369 GBP2019-12-31
    Officer
    2021-05-06 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2021-10-31 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 6
    CP COOLING LIMITED - 2020-01-20
    35 Croydon Road West Wickham, Croydon Road, West Wickham, England
    Corporate (1 parent)
    Equity (Company account)
    -16,636 GBP2021-12-31
    Officer
    2024-01-16 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 7
    RELAXED DINING LTD - 2020-03-03
    3 Neptune Close, Medway City Estate, Rochester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    385 GBP2020-12-31
    Officer
    2019-08-26 ~ dissolved
    IIF 25 - director → ME
  • 8
    28-30 High Street, Purley, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,293 GBP2017-12-31
    Officer
    2016-12-07 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-12-07 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    44-45 Tamworth Road, Croydon, England
    Dissolved corporate (2 parents)
    Officer
    2019-08-26 ~ dissolved
    IIF 20 - director → ME
  • 10
    44-45 Tamworth Road, Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-10-18 ~ dissolved
    IIF 8 - director → ME
  • 11
    44-45 Tamworth Road, Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-11 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2019-02-11 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 12
    THE CANAVAN CO. (UK) LTD - 2017-12-09
    3 Field Court, London
    Dissolved corporate (1 parent, 2 offsprings)
    Equity (Company account)
    813,963 GBP2017-12-31
    Officer
    2018-09-03 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2019-05-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 13
    TIME LASER CUTTING LIMITED - 2018-12-11
    8th Floor Temple Point, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    96,367 GBP2019-03-31
    Officer
    2022-11-08 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2022-11-08 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 14
    7 - 8 Montpelier Place, Brighton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2019-08-26 ~ dissolved
    IIF 17 - director → ME
Ceased 4
  • 1
    37-38 Market Street, Ferryhill, England
    Corporate (1 parent)
    Equity (Company account)
    62,498 GBP2021-03-31
    Officer
    2016-11-23 ~ 2019-05-07
    IIF 11 - director → ME
    Person with significant control
    2016-11-23 ~ 2019-05-10
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    Penthouse 2, 58 Dean Street, London
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2020-02-03 ~ 2020-05-13
    IIF 16 - director → ME
  • 3
    1 Chatsworth Close, West Wickham, England
    Corporate (3 parents)
    Equity (Company account)
    608,343 GBP2023-06-30
    Officer
    ~ 2013-12-01
    IIF 22 - director → ME
  • 4
    RELAXED DINING INVESTMENTS LTD - 2020-03-03
    Unit 3 Neptune Close, Medway City Estate, Rochester, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -156,525 GBP2023-12-31
    Officer
    2019-08-26 ~ 2020-11-01
    IIF 18 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.