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

Kotecha, Rasiklal Haridas

    Related profiles found in government register
  • Kotecha, Rasiklal Haridas
    British accountant born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Signet Court, Swann Road, Cambridge, CB5 8LA, England

      IIF 1
    • icon of address 70 Bishops Road, Cambridge, Cambridgeshire, CB2 2NH

      IIF 2 IIF 3
  • Kotecha, Rasiklal Haridas
    British company director born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Sunday School, Main Road, Deeping St Nicholas, Spalding, PE11 3ET, United Kingdom

      IIF 4
  • Kotecha, Rasiklal Haridas
    British director born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 The Rowans, Milton, Cambridge, CB24 6YX, England

      IIF 5
  • Kotecha, Rasiklal Haridas
    British management accountant born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Bishops Road, Trumpington, Cambridge, CB2 9NH, England

      IIF 6
  • Kotecha, Rasiklal Haridas, Mr.
    British accountant born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70 Bishops Road, Cambridge, Cambridgeshire, CB2 2NH

      IIF 7 IIF 8 IIF 9
    • icon of address 70, Bishops Road, Trumpington, Cambridge, CB2 9NH, England

      IIF 10
    • icon of address 186, Sloane Street, London, SW1X 9QR, England

      IIF 11
  • Kotecha, Rasiklal Haridas, Mr.
    British company director born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Corn Lane, Trumpington, Cambridge, CB2 9NZ, England

      IIF 12
  • Kotecha, Rasiklal Haridas, Mr.
    British director born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Bishops Road, Trumpington, Cambridge, Cambridgeshire, CB2 9NH, United Kingdom

      IIF 13
    • icon of address 70, Bishops Road, Trumpington, Cambridge, Cambs, CB2 9NH, United Kingdom

      IIF 14
  • Mr Rasiklal Haridas Kotecha
    British born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 The Rowans, Milton, Cambridge, CB24 6YX, England

      IIF 15
    • icon of address 5, Signet Court, Swann Road, Cambridge, CB5 8LA

      IIF 16
    • icon of address 70, Bishops Road, Trumpington, Cambridge, CB2 9NH, England

      IIF 17
    • icon of address The Old Sunday School, Main Road, Deeping St Nicholas, Spalding, PE11 3ET, United Kingdom

      IIF 18
  • Mr. Rasiklal Haridas Kotecha
    British born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70 Bishops Road, Trumpington, Cambridge, Cambs, CB2 2NH

      IIF 19
  • Kotecha, Rasiklal Haridas Vallabhdas

    Registered addresses and corresponding companies
    • icon of address 128 The Rowans, Milton, Cambridge, CB24 6YX, England

      IIF 20
  • Kotecha, Rasik
    British accountant born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Bishops Road, Trumpington, Cambridge, CB2 9NH, England

      IIF 21
  • Mr Rasiklal Haridas Kotecha
    British born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Bishops Road, Trumpington, Cambridge, CB2 9NH

      IIF 22
  • Rasiklal Haridas Kotecha
    British born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70 Bishops Road, Trumpington, Cambridge, CB2 9NH, United Kingdom

      IIF 23
  • Mr Rasik Kotecha
    British born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Signet Court, Swann Road, Cambridge, CB5 8LA, England

      IIF 24
    • icon of address 5, Signet Court, Swann Road, Cambridge, CB5 8LA, United Kingdom

      IIF 25
    • icon of address 70, Bishops Road, Trumpington, Cambridge, CB2 9NH, England

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Rasiklal Kotecha, 70 Bishops Road, Cambridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-30
    Officer
    icon of calendar 2009-09-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 430 Legacy Centre Hampton Road West, Feltham, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,724 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-11-11 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Peel House Stowmarket Business Park, Ernest Nunn Road, Stowmarket, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address 70 Bishops Road, Trumpington, Cambridge, Cambs
    Active Corporate (2 parents)
    Equity (Company account)
    177,274 GBP2024-11-12
    Officer
    icon of calendar 2007-08-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 5 Signet Court, Swann Road, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2022-07-31
    Officer
    icon of calendar 2018-07-30 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2018-07-30 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    MAKE, DO AND MEND LTD - 2011-07-05
    icon of address 70 Bishops Road, Trumpington, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,278 GBP2024-03-31
    Officer
    icon of calendar 2013-11-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 26 - Has significant influence or control over the trustees of a trustOE
  • 7
    icon of address The Old Sunday School Main Road, Deeping St Nicholas, Spalding, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Securesafe, 5 Signet Court, Swann Road, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    SECURE HOLIDAYS LTD - 2014-02-25
    RK CAMBRIDGE INVESTMENTS LIMITED - 2011-01-13
    icon of address 70 Bishops Road, Trumpington, Cambridge
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -101,039 GBP2021-01-31
    Officer
    icon of calendar 2010-01-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 186 Coldhams Lane, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -60,319 GBP2019-03-31
    Officer
    icon of calendar 2017-08-10 ~ now
    IIF 21 - Director → ME
Ceased 6
  • 1
    icon of address 21 Knightsbridge, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,420,051 GBP2024-08-31
    Officer
    icon of calendar 2006-10-31 ~ 2014-05-02
    IIF 11 - Director → ME
  • 2
    INDIAN COMMUNITY AND CULTURE ASSOCIATION, CAMBRIDGE - 2022-05-30
    icon of address 10 Resbury Close, Sawston, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-29 ~ 2013-06-20
    IIF 12 - Director → ME
  • 3
    CONNECTFILMS LIMITED - 2008-09-18
    icon of address 5 Signet Court, Swann Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-20 ~ 2010-08-15
    IIF 8 - Director → ME
  • 4
    PHILIPS CONSUMER COMMUNICATIONS UK LIMITED - 2000-05-16
    CAMBRIDGE MOBILE RADIO LIMITED - 1997-08-12
    SIGNAAL U.K. LIMITED - 1996-01-03
    icon of address Philips Centre, Guildford Business Park, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-09 ~ 1999-06-30
    IIF 9 - Director → ME
  • 5
    icon of address Langley House, Park Road, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -55,625 GBP2023-07-31
    Officer
    icon of calendar 1999-07-19 ~ 2020-04-15
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ 2019-04-04
    IIF 25 - Has significant influence or control OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    SKYLINKS TRAVEL LIMITED - 2018-07-18
    icon of address Suite 430, Legacy Centre Hanworth Trading Estate, Hampton Road West, Feltham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    352 GBP2024-06-30
    Officer
    icon of calendar 2009-10-06 ~ 2019-06-21
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ 2019-06-21
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Right to appoint or remove directors 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 16 October 2025 and licensed under the Open Government Licence v3.0.