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, Rakhee

    Related profiles found in government register
  • Kotecha, Rakhee
    British

    Registered addresses and corresponding companies
    • icon of address Positive Network Centre, Taylor Road, Mitcham, Surrey, CR4 3JR, England

      IIF 1
    • icon of address Coppersun Suite, Cardinal Point, Park Road, Rickmansworth, WD3 1RE, England

      IIF 2
    • icon of address 7 Spooners Close, Solihull, West Midlands, B92 0QH

      IIF 3 IIF 4 IIF 5
  • Kotecha, Rakhee
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Coppersun Suite, Cardinal Point, Park Road, Rickmansworth, WD3 1RE, England

      IIF 8
  • Kotecha, Rakhee
    British director

    Registered addresses and corresponding companies
    • icon of address Coppersun Suite, Cardinal Point, Park Road, Rickmansworth, WD3 1RE, England

      IIF 9
  • Kotecha, Rakhee

    Registered addresses and corresponding companies
    • icon of address 204-226, Imperial Drive, Harrow, HA2 7HH, United Kingdom

      IIF 10
    • icon of address Coppersun Suite, 1st Floor, Building 2, Croxley Park, Watford, Hertfordshire, WD18 8YA, England

      IIF 11
  • Kotecha, Rakhee Dharmesh

    Registered addresses and corresponding companies
    • icon of address 272, Field End Road, Ruislip, Middlesex, HA4 9NA, England

      IIF 12
  • Thakrar, Rakhee
    British director

    Registered addresses and corresponding companies
    • icon of address 7 Spooners Close, Solihull, West Midlands, B92 0QH

      IIF 13
  • Kotecha, Dharmesh

    Registered addresses and corresponding companies
    • icon of address 7, Wynlie Gardens, Pinner, Middlsex, HA5 3TN, United Kingdom

      IIF 14
  • Kotecha, Rakhee
    British company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coppersun Suite Talbot Business Centre, 204-226 Imperial Drive, Harrow, Middlesex, HA2 7HH, United Kingdom

      IIF 15
  • Kotecha, Rakhee
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coppersun Suite, Cardinal Point, Park Road, Rickmansworth, WD3 1RE, England

      IIF 16 IIF 17
    • icon of address Coppersun Suite, 1st Floor, Building 2, Croxley Park, Watford, Hertfordshire, WD18 8YA, England

      IIF 18
  • Kotecha, Rakhee
    British letting agent born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204-226, Imperial Drive, Harrow, Middlesex, HA2 7HH, United Kingdom

      IIF 19
    • icon of address 272, Field End Road, Ruislip, Middlesex, HA4 9NA, England

      IIF 20
    • icon of address 7 Spooners Close, Solihull, West Midlands, B92 0QH

      IIF 21
  • Kotecha, Rakhee
    British property consultant born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204-226, Imperial Drive, Harrow, HA2 7HH, United Kingdom

      IIF 22
  • Kotecha, Rakhee
    British secretary born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Spooners Close, Solihull, West Midlands, B92 0QH

      IIF 23
  • Thakrar, Rakhee

    Registered addresses and corresponding companies
    • icon of address 7 Spooners Close, Solihull, West Midlands, B92 0QH

      IIF 24 IIF 25
  • Kotecha, Dharmesh
    British sales marketing general born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Linden Lee, Leavesden, Hertshire, WD2 7DR

      IIF 26
  • Kotecha, Dharmesh Surendar
    British chartered accountant born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coppersun Suite 204-226, Imperial Drive, Harrow, HA2 7HH, United Kingdom

      IIF 27
    • icon of address Coppersun Suite, Cardinal Point, Park Road, Rickmansworth, WD3 1RE, England

      IIF 28
  • Thakrar, Rakhee
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Spooners Close, Solihull, West Midlands, B92 0QH

      IIF 29
  • Mrs Rakhee Kotecha
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204-226, Coppersun Suite, Imperial Drive, Harrow, Middx, HA2 7HH, England

      IIF 30
    • icon of address Coppersun Suite, Cardinal Point, Park Road, Rickmansworth, WD3 1RE, England

      IIF 31 IIF 32
  • Kotecha, Dharmesh Vinod
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Magnolia House, 11 Spring Villa Road, Edgware, HA8 7EB, England

      IIF 33
    • icon of address 403, Watford Road, St. Albans, Hertfordshire, AL2 3DY, United Kingdom

      IIF 34
  • Rakhee Kotecha
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coppersun Suite, 1st Floor, Building 2, Croxley Park, Watford, Hertfordshire, WD18 8YA, England

      IIF 35
  • Kotecha, Dharmesh Surendar
    British chartered accountant born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coppersun Suite, Building 2, Floor. 1, Croxley Park, Hertfordshire, WD18 8YA, England

      IIF 36
    • icon of address 204-226, Imperial Drive, Harrow, Middlesex, HA2 7HH, United Kingdom

      IIF 37
    • icon of address 7, Wynlie Gardens, Pinner, Middlesex, HA5 3TN, England

      IIF 38
    • icon of address 7, Wynlie Gardens, Pinner, Middlsex, HA5 3TN, United Kingdom

      IIF 39
    • icon of address Coppersun Suite, Cardinal Point, Park Road, Rickmansworth, WD3 1RE, England

      IIF 40 IIF 41
    • icon of address Coppersun Suite, 1st Floor, Building 2, Croxley Park, Watford, Hertfordshire, WD18 8YA, England

      IIF 42
  • Mr Dharmesh Vinod Kotecha
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Magnolia House, 11 Spring Villa Road, Edgware, HA8 7EB, England

      IIF 43
  • Mr Dharmesh Kotecha
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Magnolia House, Spring Villa Park, 11 Spring Villa Road, Edgware, HA8 7EB, England

      IIF 44
  • Mr Dharmesh Surendar Kotecha
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coppersun Suite, Cardinal Point, Park Road, Rickmansworth, WD3 1RE, England

      IIF 45 IIF 46 IIF 47
    • icon of address Coppersun Suite, 1st Floor, Building 2, Croxley Park, Watford, Hertfordshire, WD18 8YA, England

      IIF 48 IIF 49
  • Mr Dharmesh Vinod Kotecha
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 403, Watford Road, Chiswell Green, AL2 3DY, United Kingdom

      IIF 50
  • Mrs Rakhee Dharmesh Kotecha
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coppersun Suite, Cardinal Point, Park Road, Rickmansworth, WD3 1RE, England

      IIF 51
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Coppersun Suite Cardinal Point, Park Road, Rickmansworth, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,940 GBP2024-07-31
    Officer
    icon of calendar 2007-07-06 ~ now
    IIF 17 - Director → ME
    IIF 40 - Director → ME
    icon of calendar 2007-07-06 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Has significant influence or controlOE
  • 2
    icon of address Magnolia House, 11 Spring Villa Road, Edgware, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Coppersun Suite Cardinal Point, Park Road, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,568 GBP2024-01-31
    Officer
    icon of calendar 2009-01-19 ~ now
    IIF 41 - Director → ME
    icon of calendar 2009-01-19 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Right to appoint or remove directorsOE
    icon of calendar 2021-02-02 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 7 Spooners Close, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-15 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2007-08-15 ~ dissolved
    IIF 3 - Secretary → ME
  • 5
    icon of address Coppersun Suite 1st Floor, Building 2, Croxley Park, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2007-09-12 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 6
    icon of address Coppersun Suite 1st Floor, Building 2, Croxley Park, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Coppersun Suite Cardinal Point, Park Road, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    475 GBP2024-03-31
    Officer
    icon of calendar 2021-03-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 8
    icon of address Coppersun Suite Cardinal Point, Park Road, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,633 GBP2024-03-31
    Officer
    icon of calendar 2006-03-13 ~ now
    IIF 16 - Director → ME
    icon of calendar 2009-02-26 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 7 Spooners Close, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    IIF 6 - Secretary → ME
  • 10
    ONENESS HEALTH AND BEAUTY LIMITED - 2013-06-11
    icon of address 15 Trent Avenue, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2013-01-31 ~ dissolved
    IIF 12 - Secretary → ME
  • 11
    icon of address Coppersun Suite Cardinal Point, Park Road, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2002-04-02 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Has significant influence or controlOE
  • 12
    icon of address Magnolia House, Spring Villa Park, 11 Spring Villa Road, Edgware, England
    Active Corporate (3 parents)
    Equity (Company account)
    278,812 GBP2024-05-27
    Officer
    icon of calendar 2010-05-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 2 Stirling Way, Abbots Langley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 50 - Has significant influence or control as a member of a firmOE
    IIF 50 - Has significant influence or control over the trustees of a trustOE
    IIF 50 - Has significant influence or controlOE
  • 14
    MGYA MULTIMEDIA LIMITED - 2006-06-13
    icon of address Coppersun Suite Cardinal Point, Park Road, Rickmansworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2025-03-31
    Officer
    icon of calendar 2008-11-30 ~ now
    IIF 9 - Secretary → ME
  • 15
    icon of address 7 Spooners Close, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    IIF 7 - Secretary → ME
  • 16
    icon of address Coppersun Suite 1st Floor, Building 2, Croxley Park, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,583 GBP2021-08-31
    Officer
    icon of calendar 2012-07-15 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2011-08-15 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2011-08-15 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address Coppersun Suite Cardinal Point, Park Road, Rickmansworth, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-11 ~ 2024-07-24
    IIF 36 - Director → ME
  • 2
    icon of address Coppersun Suite, Talbot Business Centre, 204-226 Imperial Drive, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-18 ~ 2012-12-18
    IIF 19 - Director → ME
    IIF 37 - Director → ME
  • 3
    icon of address Coppersun Suite 1st Floor, Building 2, Croxley Park, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2007-09-12 ~ 2012-11-22
    IIF 5 - Secretary → ME
  • 4
    icon of address Coppersun Suite, Talbot Business Centre, 204-226 Imperial Drive, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-04 ~ 2012-12-01
    IIF 14 - Secretary → ME
  • 5
    icon of address Coppersun Suite Cardinal Point, Park Road, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,633 GBP2024-03-31
    Officer
    icon of calendar 2006-03-13 ~ 2008-02-26
    IIF 13 - Secretary → ME
  • 6
    ONENESS HEALTH AND BEAUTY LIMITED - 2013-06-11
    icon of address 15 Trent Avenue, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-09 ~ 2013-01-31
    IIF 21 - Director → ME
    icon of calendar 2006-11-08 ~ 2013-01-31
    IIF 4 - Secretary → ME
  • 7
    icon of address C/o Frost Group Limited Court House The Old Police Station, South Street, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    332,828 GBP2021-06-30
    Officer
    icon of calendar 2016-03-16 ~ 2017-11-30
    IIF 22 - Director → ME
    icon of calendar 2016-03-16 ~ 2017-11-30
    IIF 10 - Secretary → ME
  • 8
    icon of address Coppersun Suite Cardinal Point, Park Road, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -776 GBP2024-08-31
    Officer
    icon of calendar 2007-08-14 ~ 2012-11-22
    IIF 25 - Secretary → ME
  • 9
    MGYA MULTIMEDIA LIMITED - 2006-06-13
    icon of address Coppersun Suite Cardinal Point, Park Road, Rickmansworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2025-03-31
    Officer
    icon of calendar 2006-03-08 ~ 2006-03-13
    IIF 29 - Director → ME
    icon of calendar 2006-03-08 ~ 2006-03-13
    IIF 24 - Secretary → ME
  • 10
    icon of address Coppersun Suite Cardinal Point, Park Road, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,514 GBP2024-12-31
    Officer
    icon of calendar 2014-09-27 ~ 2014-09-27
    IIF 15 - Director → 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.