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, Rupal

    Related profiles found in government register
  • Patel, Rupal
    British consultant born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15, Yew Tree Walk, Purley, CR8 1HD, England

      IIF 1
    • 15 Yew Tree Walk, Yew Tree Walk, Purley, CR8 1HD, England

      IIF 2
  • Patel, Rupal
    British sales director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15, Yew Tree Walk, Purley, CR8 1HD, England

      IIF 3
  • Patel, Rupal
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 8, Hill Avenue, Amersham, HP6 5BW, England

      IIF 4
  • Patel, Rupal
    British solicitor born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 8, Hill Avenue, Amersham, HP6 5BW, England

      IIF 5 IIF 6
    • 83, High Street, Chesham, Buckinghamshire, HP5 1DE

      IIF 7
    • 83, High Street, Chesham, Buckinghamshire, HP5 1DE, England

      IIF 8
    • 83, High Street, Chesham, Buckinghamshire, HP5 1DE, United Kingdom

      IIF 9 IIF 10
    • 83, High Street, Chesham, Bucks, HP5 1DE, England

      IIF 11
    • 83 High Street, Chesham, Bucks., HP5 1DE, United Kingdom

      IIF 12 IIF 13
    • 16 Howberry Close, Edgware, Middlesex, HA8 6TA

      IIF 14
  • Patel, Rupa
    British optician born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 83, High Street, Chesham, Buckinghamshire, HP5 1DE, United Kingdom

      IIF 15
  • Mrs Rupal Patel
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 181, Whitton Avenue East, Greenford, UB6 0QF

      IIF 16
  • Patel, Rupal
    British solicitor

    Registered addresses and corresponding companies
    • 83, High Street, Chesham, Buckinghamshire, HP5 1DE

      IIF 17
  • Mrs Rupa Patel
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 12, Anselm Road, Pinner, HA5 4LJ, England

      IIF 18
  • Mrs Rupal Patel
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Rupal

    Registered addresses and corresponding companies
    • 25 Murray Road, Northwood, Middlesex, HA6 2YP, United Kingdom

      IIF 27
  • Mrs Rupal Patel
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Yew Tree Walk, Purley, CR8 1HD, England

      IIF 28
child relation
Offspring entities and appointments
Active 6
  • 1
    8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,405 GBP2024-03-31
    Officer
    2021-07-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Has significant influence or controlOE
  • 2
    8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    189,697 GBP2024-03-31
    Officer
    2021-01-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Has significant influence or controlOE
  • 3
    CHAMELLIA CONSULTANCY GROUP LTD - 2024-03-19
    8 Hill Avenue, Amersham, England
    Active Corporate (1 parent)
    Officer
    2024-03-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-03-09 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 4
    181 Whitton Avenue East, Greenford
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,316,606 GBP2024-03-31
    Officer
    2022-01-04 ~ now
    IIF 3 - Director → ME
  • 5
    181 Whitton Avenue, Greenford, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,063 GBP2024-03-31
    Officer
    2018-11-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-11-05 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    181 Whitton Avenue East, Greenford, England
    Active Corporate (3 parents)
    Equity (Company account)
    974,732 GBP2024-03-31
    Officer
    2021-12-15 ~ now
    IIF 1 - Director → ME
Ceased 11
  • 1
    AARI & ZARI LTD - 2015-04-19
    BUBSIES WORLD LIMITED - 2012-01-04
    83 High Street, Chesham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2013-02-20 ~ 2013-02-25
    IIF 15 - Director → ME
    2010-06-24 ~ 2013-04-01
    IIF 9 - Director → ME
  • 2
    8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,405 GBP2024-03-31
    Officer
    2014-05-09 ~ 2014-05-09
    IIF 12 - Director → ME
    Person with significant control
    2016-06-30 ~ 2020-06-30
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 3
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,109 GBP2024-03-31
    Officer
    2014-05-09 ~ 2014-05-09
    IIF 13 - Director → ME
    2014-12-09 ~ 2020-06-30
    IIF 27 - Secretary → ME
  • 4
    8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    189,697 GBP2024-03-31
    Officer
    2014-04-15 ~ 2014-04-15
    IIF 10 - Director → ME
    Person with significant control
    2016-06-30 ~ 2020-06-30
    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 directors OE
  • 5
    ARA MEDIA LTD - 2018-12-10
    8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,218,563 GBP2024-03-31
    Officer
    2016-10-31 ~ 2018-11-01
    IIF 11 - Director → ME
    Person with significant control
    2016-10-31 ~ 2018-11-01
    IIF 25 - Ownership of shares – 75% or more OE
  • 6
    50 Lake View, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    548,870 GBP2024-03-31
    Officer
    2009-02-12 ~ 2017-03-01
    IIF 17 - Secretary → ME
    Person with significant control
    2016-11-30 ~ 2019-11-01
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 22 - Right to appoint or remove directors OE
  • 7
    HUNTERS PROPERTIES LTD - 2017-04-05
    JNB ENTERPRISES LIMITED - 2017-03-21
    RINGBUILD LIMITED - 2004-05-26
    8 Hill Avenue, Amersham, England
    Active Corporate (1 parent)
    Equity (Company account)
    202,070 GBP2024-03-31
    Officer
    2003-09-30 ~ 2011-03-31
    IIF 14 - Director → ME
  • 8
    KENUK LTD
    - now
    AMJ SERUNI (P) LIMITED - 2018-10-15
    HUNTROSE LIMITED - 2011-02-07
    50 Lake View, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2013-04-05 ~ 2014-04-07
    IIF 8 - Director → ME
  • 9
    181 Whitton Avenue East, Greenford
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,316,606 GBP2024-03-31
    Person with significant control
    2021-01-11 ~ 2021-05-06
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    LNDN MNKY LTD - 2020-10-07
    BYO BAGS UK LTD - 2020-03-09
    STANSTED CATERING LIMITED - 2019-03-12
    8 Hill Avenue, Amersham, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,581 GBP2024-03-31
    Officer
    2019-01-01 ~ 2020-10-06
    IIF 7 - Director → ME
    Person with significant control
    2019-01-01 ~ 2020-10-06
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Right to appoint or remove directors as a member of a firm OE
  • 11
    9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    181,886 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ 2017-06-22
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
    IIF 18 - Has significant influence or control as a member of a firm OE
© 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.