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

Popat, Rupa

    Related profiles found in government register
  • Popat, Rupa
    British company director born in February 1982

    Resident in England

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

      IIF 1
    • icon of address Suite 3.6, 93 Gloucester Place, London, W1U 6JQ, England

      IIF 2 IIF 3 IIF 4
  • Popat, Rupa
    British director born in February 1982

    Resident in England

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

      IIF 5
  • Ganatra, Rupa
    British banker born in February 1982

    Resident in England

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

      IIF 6
  • Ganatra, Rupa
    British director born in February 1982

    Resident in England

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

      IIF 7
    • icon of address 104, Oxford Street, London, W1D 1LP, United Kingdom

      IIF 8
    • icon of address 3rd Floor, 55 Riding House Street, London, W1W 7EE, England

      IIF 9
    • icon of address 14, Elgood Avenue, Northwood, HA6 3QJ, England

      IIF 10
  • Ganatra, Rupa
    British self-employed born in February 1982

    Resident in England

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

      IIF 11
    • icon of address 4th Floor, 104 Oxford Street, London, W1D 1LP, England

      IIF 12
  • Mrs Rupa Popat
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3.6, 93 Gloucester Place, London, W1U 6JQ, England

      IIF 13 IIF 14
    • icon of address Suite 3.6, 93 Gloucester Place, London, W1U 6JQ, United Kingdom

      IIF 15
    • icon of address 6, Glanleam Road, Stanmore, HA7 4NW, England

      IIF 16
  • Popat, Rupa
    British director born in February 1982

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 22
  • Ganatra, Rupa
    born in February 1982

    Resident in England

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

      IIF 23
  • Ms Rupa Ganatra
    British born in February 1982

    Resident in England

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

      IIF 24
    • icon of address 4th Floor, 104 Oxford Street, London, W1D 1LP

      IIF 25
  • Ganatra, Rupa
    British events born in February 1982

    Resident in United Kingdom

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

      IIF 26
  • Ms Rupa Popat
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Rupa Ganatra
    British born in February 1982

    Resident in United Kingdom

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

      IIF 32
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Suite 3.6 93 Gloucester Place, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Suite 3.6 93 Gloucester Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address Suite 3.6 93 Gloucester Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address Suite 3.6 93 Gloucester Place, London, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 5
    icon of address Suite 3.6 93 Gloucester Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 14 Elgood Avenue, Northwood, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-08 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address Kinetic Business Centre, Theobald Street, Elstree, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    14 GBP2024-06-30
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address 14 Elgood Avenue, Northwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-27 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address No 10 George Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF 26 - Director → ME
  • 10
    icon of address 104 Oxford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-10 ~ dissolved
    IIF 8 - Director → ME
  • 11
    ROXMILL FINANCE LIMITED - 2020-09-24
    icon of address 6 Glanleam Road, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,426 GBP2024-05-31
    Officer
    icon of calendar 2019-02-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 12
    VAC HOSPITALITY LTD - 2024-07-17
    icon of address 21 Sherborne Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,546 GBP2024-08-31
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF 27 - Has significant influence or control as a member of a firmOE
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
  • 13
    icon of address 21 Sherborne Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,740 GBP2024-08-31
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
    IIF 28 - Has significant influence or control as a member of a firmOE
  • 14
    icon of address 21 Sherborne Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -200,376 GBP2024-08-31
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF 29 - Has significant influence or control as a member of a firmOE
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
  • 15
    icon of address 21 Sherborne Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF 30 - Has significant influence or control as a member of a firmOE
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
  • 16
    icon of address 21 21, Sherborne Gardens, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    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
  • 17
    icon of address 4th Floor 104 Oxford Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -90,671 GBP2016-09-30
    Officer
    icon of calendar 2013-09-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address Suite 3.6 93 Gloucester Place, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-17 ~ 2024-12-16
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 2
    CHRISTMAS IN JULY LTD - 2020-10-05
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    94,871 GBP2024-01-29
    Officer
    icon of calendar 2017-01-05 ~ 2018-07-05
    IIF 9 - Director → ME
  • 3
    MILLENNIAL 20 20 LIMITED - 2018-04-24
    icon of address 20 Peterborough Road, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -320,125 GBP2024-12-31
    Officer
    icon of calendar 2015-03-23 ~ 2021-03-19
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-30
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Bridge House Orchard Lane, Great Glen, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    61,472 GBP2024-11-30
    Officer
    icon of calendar 2017-11-01 ~ 2020-05-07
    IIF 7 - Director → ME
  • 5
    icon of address Scotts Hill Cottage 2 Walton Road, Ware, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2012-04-02
    IIF 23 - LLP Designated Member → 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 16 October 2025 and licensed under the Open Government Licence v3.0.