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

Ms Rupa Popat

    Related profiles found in government register
  • Ms Rupa Popat
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Rupa Popat
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Glanleam Road, Stanmore, HA7 4NW, United Kingdom

      IIF 6
  • Mrs Rupa Ganatra
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Glanleam Road, Stanmore, HA7 4NW, England

      IIF 7
  • Popat, Rupa
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Popat, Rupa
    British self employed born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Bickenhall Mansion, Bickenhall Street, London, W1U 6BR, England

      IIF 13
  • Ganatra, Rupa
    British events born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 10, George Street, London, W1H 5LB, United Kingdom

      IIF 14
  • Mrs Rupa Popat
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
  • Ms Rupa Ganatra
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 55 Riding House Street, London, W1W 7EE, England

      IIF 17
    • 4th Floor, 104 Oxford Street, London, W1D 1LP

      IIF 18
  • Popat, Rupa
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Kinetic Business Centre, Theobald Street, Elstree, Hertfordshire, WD6 4PJ, England

      IIF 19
    • 6, Glanleam Road, Stanmore, HA7 4NW, England

      IIF 20
    • 6, Glanleam Road, Stanmore, HA7 4NW, United Kingdom

      IIF 21
  • Popat, Rupa
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 6, Glanleam Road, Stanmore, HA7 4NW, England

      IIF 22
  • Ganatra, Rupa
    British banker born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 14, Elgood Avenue, Northwood, Middlesex, HA6 3QJ

      IIF 23
  • Ganatra, Rupa
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, Orchard Lane, Great Glen, Leicester, Leicestershire, LE8 9GJ, England

      IIF 24
    • 104, Oxford Street, London, W1D 1LP, United Kingdom

      IIF 25
    • 3rd Floor, 55 Riding House Street, London, W1W 7EE, England

      IIF 26
    • 14, Elgood Avenue, Northwood, HA6 3QJ, England

      IIF 27
  • Ganatra, Rupa
    British self-employed born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 55 Riding House Street, London, W1W 7EE, England

      IIF 28
    • 4th Floor, 104 Oxford Street, London, W1D 1LP, England

      IIF 29
  • Ganatra, Rupa
    born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 14, Elgood Avenue, Northwood, Middlesex, HA6 3QJ

      IIF 30
child relation
Offspring entities and appointments
Active 15
  • 1
    6 Glanleam Road, Stanmore, England
    Active Corporate (2 parents)
    Officer
    2024-10-17 ~ now
    IIF 22 - Director → ME
  • 2
    6 Glanleam Road, Stanmore, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-04-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    6 Glanleam Road, Stanmore, England
    Active Corporate (1 parent)
    Officer
    2024-06-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    14 Elgood Avenue, Northwood, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2008-05-08 ~ dissolved
    IIF 23 - Director → ME
  • 5
    Kinetic Business Centre, Theobald Street, Elstree, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    14 GBP2023-06-30
    Officer
    2021-06-25 ~ now
    IIF 19 - Director → ME
  • 6
    14 Elgood Avenue, Northwood
    Dissolved Corporate (2 parents)
    Officer
    2013-06-27 ~ dissolved
    IIF 27 - Director → ME
  • 7
    No 10 George Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-12-23 ~ dissolved
    IIF 14 - Director → ME
  • 8
    104 Oxford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-10 ~ dissolved
    IIF 25 - Director → ME
  • 9
    ROXMILL FINANCE LIMITED - 2020-09-24
    6 Glanleam Road, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,137 GBP2023-05-31
    Officer
    2019-02-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-02-14 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    VAC HOSPITALITY LTD - 2024-07-17
    21 Sherborne Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,512 GBP2023-08-31
    Officer
    2020-08-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-08-24 ~ now
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Has significant influence or control as a member of a firmOE
  • 11
    21 Sherborne Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,740 GBP2023-08-31
    Officer
    2020-08-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-08-24 ~ now
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 12
    21 Sherborne Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -185,112 GBP2023-08-31
    Officer
    2020-08-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-08-24 ~ now
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 13
    21 Sherborne Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-08-31
    Officer
    2020-08-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-08-24 ~ now
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Has significant influence or control as a member of a firmOE
  • 14
    21 21, Sherborne Gardens, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-08-31
    Officer
    2020-08-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-08-24 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    4th Floor 104 Oxford Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -90,671 GBP2016-09-30
    Officer
    2013-09-18 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    6 Glanleam Road, Stanmore, England
    Active Corporate (2 parents)
    Person with significant control
    2024-10-17 ~ 2024-12-16
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 2
    CHRISTMAS IN JULY LTD - 2020-10-05
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    94,871 GBP2024-01-29
    Officer
    2017-01-05 ~ 2018-07-05
    IIF 26 - Director → ME
  • 3
    MILLENNIAL 20 20 LIMITED - 2018-04-24
    20 Peterborough Road, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -97,300 GBP2023-12-31
    Officer
    2015-03-23 ~ 2021-03-19
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-30
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Bridge House Orchard Lane, Great Glen, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    88,555 GBP2023-11-30
    Officer
    2017-11-01 ~ 2020-05-07
    IIF 24 - Director → ME
  • 5
    Scotts Hill Cottage 2 Walton Road, Ware, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2008-04-01 ~ 2012-04-02
    IIF 30 - LLP Designated Member → 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.