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 2
  • 1
    Pattni, Mahendra Maganbhai
    Born in May 1954
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-07-02 ~ now
    OF - LLP Designated Member → CIF 0
    Mr Mahendra Maganbhai Pattni
    Born in May 1954
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 2
    Patel, Shamir Jaikumar
    Born in February 1985
    Individual (14 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ now
    OF - LLP Designated Member → CIF 0
Ceased 2
  • 1
    Amin, Ragen Ramanbhai
    Born in May 1963
    Individual (25 offsprings)
    Officer
    icon of calendar 2013-07-02 ~ 2014-03-31
    OF - LLP Designated Member → CIF 0
  • 2
    Saujani, Rajendrakumar Narandas
    Born in December 1950
    Individual (29 offsprings)
    Officer
    icon of calendar 2013-07-02 ~ 2021-04-01
    OF - LLP Designated Member → CIF 0
parent relation
Company in focus

RMR PARTNERSHIP LLP

Brief company account
Property, Plant & Equipment
4,066 GBP2024-03-31
2,034 GBP2023-03-31
Total Inventories
15,000 GBP2024-03-31
15,000 GBP2023-03-31
Debtors
270,759 GBP2024-03-31
213,793 GBP2023-03-31
Cash at bank and in hand
72,946 GBP2024-03-31
92,065 GBP2023-03-31
Current Assets
358,705 GBP2024-03-31
320,858 GBP2023-03-31
Net Current Assets/Liabilities
271,521 GBP2024-03-31
235,979 GBP2023-03-31
Total Assets Less Current Liabilities
275,587 GBP2024-03-31
238,013 GBP2023-03-31
Creditors
Amounts falling due after one year
-7,985 GBP2024-03-31
-17,631 GBP2023-03-31
Net Assets/Liabilities
267,602 GBP2024-03-31
220,382 GBP2023-03-31
Equity
Called up share capital
41,627 GBP2024-03-31
41,627 GBP2023-03-31
Average Number of Employees
32023-04-01 ~ 2024-03-31
42022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
26,090 GBP2024-03-31
22,481 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
22,024 GBP2024-03-31
20,447 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
1,577 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Plant and equipment
4,066 GBP2024-03-31
2,034 GBP2023-03-31
Trade Debtors/Trade Receivables
210,765 GBP2024-03-31
172,160 GBP2023-03-31
Other Debtors
59,994 GBP2024-03-31
41,633 GBP2023-03-31
Bank Overdrafts
Amounts falling due within one year
7,800 GBP2024-03-31
7,800 GBP2023-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
10,749 GBP2024-03-31
20,749 GBP2023-03-31
Other Taxation & Social Security Payable
Amounts falling due within one year
68,635 GBP2024-03-31
53,560 GBP2023-03-31
Other Creditors
Amounts falling due within one year
2,770 GBP2023-03-31
Bank Borrowings
Amounts falling due after one year
7,985 GBP2024-03-31
17,631 GBP2023-03-31

Related profiles found in government register
  • RMR PARTNERSHIP LLP
    Info
    Registered number OC386318
    icon of addressVyman House, 104 College Road, Harrow, Middlesex HA1 1BQ
    LIMITED LIABILITY PARTNERSHIP incorporated on 2013-07-02 (12 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-02
    CIF 0
  • RMR PARTNERSHIP LLP
    S
    Registered number 0C386318
    icon of address3rd Floor, Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ
    CIF 1
  • RMR PARTNERSHIP LLP
    S
    Registered number OC386318
    icon of address3rd Floor Vyman House, 104 College Road, Harrow, Middlesex, United Kingdom, HA1 1BQ
    ENGLAND
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 12
  • 1
    AVIS ATOM TREATH PLC - 2020-12-11
    icon of address4385, 13075779 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Equity (Company account)
    2,000,000,000 GBP2023-12-31
    Officer
    icon of calendar 2020-12-10 ~ 2022-08-17
    CIF 12 - Secretary → ME
  • 2
    icon of address4385, 10465466 - Companies House Default Address, Cardiff
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    58,155,255,471 GBP2023-11-30
    Officer
    icon of calendar 2020-06-03 ~ 2022-08-17
    CIF 2 - Secretary → ME
  • 3
    AVIS HOTELS & HOSPITALITY GROUP PLC - 2017-12-11
    icon of address4385, 11073460 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    1,000,000,000 GBP2023-11-30
    Officer
    icon of calendar 2020-06-03 ~ 2022-08-17
    CIF 7 - Secretary → ME
  • 4
    icon of address4385, 11439727 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Equity (Company account)
    10,000,000 GBP2023-06-30
    Officer
    icon of calendar 2020-06-03 ~ 2022-08-17
    CIF 4 - Secretary → ME
  • 5
    AVIS GLOBAL GREEN ENERGY (UK) LTD - 2018-08-16
    icon of address4385, 09539811 - Companies House Default Address, Cardiff
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    4,985,255,000 GBP2023-04-30
    Officer
    icon of calendar 2020-06-03 ~ 2022-08-17
    CIF 6 - Secretary → ME
  • 6
    icon of address4385, 11531289 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    510,000,000 GBP2023-08-31
    Officer
    icon of calendar 2020-06-03 ~ 2022-08-17
    CIF 8 - Secretary → ME
  • 7
    icon of address4385, 11439794 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Equity (Company account)
    8,000,000 GBP2023-06-30
    Officer
    icon of calendar 2020-06-03 ~ 2022-08-17
    CIF 5 - Secretary → ME
  • 8
    icon of address4385, 11099244 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000,000 GBP2022-12-31
    Officer
    icon of calendar 2020-06-03 ~ 2022-08-17
    CIF 3 - Secretary → ME
  • 9
    icon of address4385, 11350871 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000,000 GBP2023-05-31
    Officer
    icon of calendar 2020-06-03 ~ 2022-08-17
    CIF 1 - Secretary → ME
  • 10
    icon of address4385, 13077676 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Equity (Company account)
    1,000,000,000 GBP2023-12-31
    Officer
    icon of calendar 2020-12-11 ~ 2022-08-17
    CIF 11 - Secretary → ME
  • 11
    icon of address102 Acre Lane, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1,000,000,000 GBP2023-12-31
    Officer
    icon of calendar 2020-12-17 ~ 2022-08-17
    CIF 9 - Secretary → ME
  • 12
    icon of address4385, 13080081 - Companies House Default Address, Cardiff
    Active Corporate (8 parents)
    Equity (Company account)
    1,000,000,000 GBP2023-12-31
    Officer
    icon of calendar 2020-12-14 ~ 2022-08-17
    CIF 10 - Secretary → 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.