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

Dhamecha, Rupen Shantilal

    Related profiles found in government register
  • Dhamecha, Rupen Shantilal
    British businessman born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Lodge, The Dell, Pinner, Middlesex, HA5 3EW

      IIF 1
  • Dhamecha, Rupen Shantilal
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, The Dell, Pinner, Middlesex, HA5 3EW, England

      IIF 2
  • Dhamecha, Rupen Shantilal
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Churchill Court, 58, Station Road, North Harrow, Harrow, HA2 7SA, United Kingdom

      IIF 3
    • icon of address York House, 347-353a Station Road, Harrow, Middlesex, HA1 1LN

      IIF 4
    • icon of address York House, 347-353a Station Road, Harrow, Middlesex, HA1 1LN, United Kingdom

      IIF 5
    • icon of address White Lodge, The Dell, Pinner, HA5 3EW, England

      IIF 6 IIF 7 IIF 8
    • icon of address White Lodge, The Dell, Pinner, HA5 3EW, United Kingdom

      IIF 9 IIF 10
    • icon of address White Lodge, The Dell, Pinner, Middlesex, HA5 3EW

      IIF 11 IIF 12 IIF 13
    • icon of address White Lodge, The Dell, Pinner, Middlesex, HA5 3EW, United Kingdom

      IIF 18
    • icon of address 2, Hathaway Close, Stanmore, Middlesex, HA7 3NR, United Kingdom

      IIF 19
  • Dhamecha, Rupen Shantilal
    born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Lodge, The Dell, Pinner, Middlesex, HA5 3EW

      IIF 20
    • icon of address 2, Hathaway Close, Stanmore, London, HA7 3NR

      IIF 21
  • Dhamecha, Rupen
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grove House, Third Floor, 55 Lowlands Roadr, Harrow, County (optional), HA1 3AW, United Kingdom

      IIF 22
  • Mr Rupen Dhamecha
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grove House, Third Floor, 55 Lowlands Roadr, Harrow, County (optional), HA1 3AW, United Kingdom

      IIF 23
  • Mr Rupen Shantilal Dhamecha
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Churchill Court, 58 Station Road, North Harrow, Harrow, HA2 7SA, England

      IIF 24 IIF 25
    • icon of address 5 Churchill Court, 58, Station Road, North Harrow, Harrow, HA2 7SA, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Middlesex House, Floor 2, 130 College Road, Harrow, HA1 1BQ, England

      IIF 29
    • icon of address 5, Churchill Court, 58 Station Road, North Harrow, HA2 7SA, United Kingdom

      IIF 30 IIF 31
    • icon of address Whitelodge, The Dell, Pinner, HA5 3EW, England

      IIF 32
    • icon of address 2, Hathaway Close, Stanmore, Middlesex, HA7 3NR

      IIF 33 IIF 34
  • Dhamecha, Rupen Shantilal
    British

    Registered addresses and corresponding companies
    • icon of address 14 The Dell, Pinner, Middlesex, HA5 3EW

      IIF 35
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 5 Churchill Court, 58 Station Road, North Harrow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-02-22 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address York House, 347-353a Station Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-01 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address 2 Hathaway Close, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    410,495 GBP2015-09-30
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 5 Churchill Court, 58 Station Road, North Harrow, Harrow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    388,460 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    SHELFCORP 151 LIMITED - 2000-11-10
    icon of address Elite Mobile First Way, Wembley Stadium Industrial Estate, Wembley, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2001-04-05 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address 2 Hathaway Close, Stanmore, Middlesex
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -288,034 GBP2018-09-30
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 2 Hathaway Close, Stanmore
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2019-10-01 ~ 2020-09-30
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 18 - Director → ME
  • 8
    icon of address Elite Mobile First Way, Wembley Stadium Industrial Estate, Wembley, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    77,600 GBP2024-03-31
    Officer
    icon of calendar 2003-10-22 ~ now
    IIF 15 - Director → ME
  • 9
    icon of address Grove House Third Floor, 55 Lowlands Roadr, Harrow, County (optional), United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,344 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-05 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    ONLY HOTELS LIMITED - 2023-07-17
    icon of address 5 Churchill Court 58 Station Road, North Harrow, Harrow, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,913,088 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-06-04 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 8, 6th Floor Bradburys Court Offices, Lyon Road, Harrow, England
    Dissolved Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    27,472 GBP2020-03-31
    Officer
    icon of calendar 2016-07-25 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 12
    icon of address Unit 8, 6th Floor Bradburys Court Offices, Lyon Road, Harrow, England
    Dissolved Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    6,847,105 GBP2020-03-31
    Officer
    icon of calendar 2008-04-01 ~ dissolved
    IIF 20 - LLP Member → ME
  • 13
    ONLY CARE PLC - 2012-01-18
    icon of address 5 Churchill Court, 58 Station Road, North Harrow, Harrow, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 5 Churchill Court, 58 Station Road, North Harrow, Harrow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    197,478 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    icon of address 18 Crescent West, Barnet, England
    Active Corporate (6 parents)
    Equity (Company account)
    728,644 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-03-04 ~ 2020-07-30
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address York House, 347-353a Station Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-09 ~ 2011-08-01
    IIF 10 - Director → ME
  • 3
    icon of address Grove House Third Floor, 55 Lowlands Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,256 GBP2024-08-31
    Officer
    icon of calendar 2010-12-27 ~ 2011-08-01
    IIF 4 - Director → ME
  • 4
    icon of address York House, 347-353a Station Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-07 ~ 2011-08-01
    IIF 6 - Director → ME
  • 5
    ELITEFINE LIMITED - 2013-04-16
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,571,581 GBP2025-03-31
    Officer
    icon of calendar 2003-08-04 ~ 2006-11-17
    IIF 17 - Director → ME
  • 6
    icon of address 13 The Dell, Pinner, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,133 GBP2025-04-30
    Officer
    icon of calendar 2017-05-24 ~ 2020-06-11
    IIF 2 - Director → ME
    icon of calendar 2003-06-10 ~ 2006-06-22
    IIF 1 - Director → ME
    icon of calendar 2004-06-28 ~ 2005-06-14
    IIF 35 - Secretary → ME
  • 7
    icon of address 2 Hathaway Close, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    410,495 GBP2015-09-30
    Officer
    icon of calendar 2011-06-15 ~ 2014-08-13
    IIF 7 - Director → ME
  • 8
    icon of address Amba House 4th Floor, Kings Suite 15 College Road, Harrow, Middx
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2009-03-09 ~ 2009-03-10
    IIF 14 - Director → ME
  • 9
    ELITE MOBILE ACCESSORIES LIMITED - 2001-12-28
    ELITE MOBILE PLC - 2009-04-16
    icon of address Wembley Stadium Industrial, Estate, First Way, Wembley, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    26,121 GBP2020-12-31
    Officer
    icon of calendar 1996-01-01 ~ 2016-02-01
    IIF 11 - Director → ME
  • 10
    icon of address 5 Churchill Court, 58 Station Road, North Harrow, Harrow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    388,460 GBP2024-10-31
    Officer
    icon of calendar 2006-10-12 ~ 2015-11-20
    IIF 12 - Director → ME
  • 11
    icon of address Grove House Third Floor, 55 Lowlands Roadr, Harrow, County (optional), United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,344 GBP2024-03-31
    Officer
    icon of calendar 2022-03-05 ~ 2024-08-12
    IIF 22 - Director → ME
  • 12
    HUNTON HOTELS LIMITED - 2023-07-14
    icon of address 5 Churchill Court, 58 Station Road, North Harrow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -707,191 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-02-22 ~ 2023-09-22
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 5 Churchill Court, 58 Station Road, North Harrow, Harrow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,087,438 GBP2024-07-31
    Officer
    icon of calendar 2011-07-01 ~ 2016-11-15
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-23
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -73,660 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2003-10-22 ~ 2022-02-02
    IIF 13 - Director → ME
  • 15
    ONLY CARE PLC - 2012-01-18
    icon of address 5 Churchill Court, 58 Station Road, North Harrow, Harrow, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2009-01-12 ~ 2018-01-26
    IIF 3 - Director → ME
  • 16
    icon of address 5 Churchill Court, 58 Station Road, North Harrow, Harrow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    197,478 GBP2024-10-31
    Officer
    icon of calendar 2010-04-30 ~ 2016-01-19
    IIF 8 - Director → ME
  • 17
    icon of address 5 Churchill Court, 58 Station Road, North Harrow, Harrow, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    990,337 GBP2022-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-23
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.