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

Mr Rupeen Popat

    Related profiles found in government register
  • Mr Rupeen Popat
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Sherborne Gardens, London, NW9 9TE, England

      IIF 1
    • icon of address Kalamu House, 11 Coldbath Square, London, EC1R 5HL, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Popat, Rupeen
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Sherborne Gardens, London, NW9 9TE, England

      IIF 5
    • icon of address Kalamu House, 11 Coldbath Square, London, EC1R 5HL, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Mr Rupeen Dolar Popat
    British born in January 1983

    Resident in England

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

      IIF 9
    • icon of address The Kinetic Business Centre, Theobald Street, Elstree, Herts, WD6 4PJ, England

      IIF 10
    • icon of address 36, Railway Approach, Harrow, Middlesex, HA3 5AA

      IIF 11
    • icon of address Dove House, 1 Dove Close, Bunns Lane, Mill Hill, London, NW7 2AQ

      IIF 12
    • icon of address Kalamu House, 11 Coldbath Square, London, EC1R 5HL, United Kingdom

      IIF 13
  • Popat, Rupeen Dolar
    British company director born in January 1983

    Resident in England

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

      IIF 14
    • icon of address Kinetic Business Centre, Theobald Street, Elstree, Hertfordshire, WD6 4PJ, United Kingdom

      IIF 15
  • Popat, Rupeen Dolar
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kinetic Business Centre, Theobald Street, Borehamwood, WD6 4PJ, United Kingdom

      IIF 16
    • icon of address Kinetic Business Centre, The Kinetic Centre, Theobald Street, Elstree, Hertfordshire, WD6 4PJ, United Kingdom

      IIF 17
    • icon of address Kinetic Business Centre, Theobald Street, Elstree, Hertfordshire, WD6 4PJ, United Kingdom

      IIF 18 IIF 19
    • icon of address 36, Railway Approach, Harrow, Middlesex, HA3 5AA, England

      IIF 20 IIF 21
    • icon of address 36, Railway Approach, Harrow, London, HA3 5AA, England

      IIF 22
    • icon of address Dove House, 1 Dove Close, Bunns Lane, Mill Hill, London, NW7 2AQ, England

      IIF 23
    • icon of address Dove House, 1 Dove Close, Bunns Lane, Mill Hill, London, NW7 2AQ, United Kingdom

      IIF 24
    • icon of address Dove House, 1dove Close, Bunns Lane, Mill Hill, London, NW7 2AQ, United Kingdom

      IIF 25
    • icon of address Kalamu House, 11 Coldbath Square, London, EC1R 5HL, United Kingdom

      IIF 26
    • icon of address Dove House, 1 Dove Close, Bunns Lane, Mill Hill, London, NW7 2AQ, United Kingdom

      IIF 27
    • icon of address Dove House, 1 Dove Close, Bunns Lane, Mill Hill, NW7 2AQ, United Kingdom

      IIF 28
    • icon of address 128, Stanmore Hill, Stanmore, Middlesex, HA7 3BY, England

      IIF 29
  • Popat, Rupeen Dolar
    British managing director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bright Little Stars Nursery, The Kinetic Business Centre, Theobald Street, Elstree, WD6 4PJ, England

      IIF 30
  • Popat, Rupeen Dolar
    British self employed born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Whittle Court, Knowlhill, Milton Keynes, MK5 8FT, England

      IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    BLS FINANCE LIMITED - 2023-01-18
    icon of address Kinetic Business Centre, Theobald Street, Elstree, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -41,137 GBP2024-06-30
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 15 - Director → ME
  • 2
    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 14 - Director → ME
  • 3
    icon of address The Kinetic Business Centre, Theobald Street, Elstree, Herts, England
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    160 GBP2024-06-30
    Officer
    icon of calendar 2014-11-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Kinetic Business Centre The Kinetic Centre, Theobald Street, Elstree, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    20 GBP2024-06-30
    Officer
    icon of calendar 2017-03-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Finance House, 36 Station Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-02 ~ dissolved
    IIF 29 - Director → ME
  • 6
    icon of address 36 Railway Approach, Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    8,801 GBP2023-12-31
    Officer
    icon of calendar 2013-12-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 36 Railway Approach, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    IIF 21 - Director → ME
  • 8
    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 5 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
  • 9
    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 6 - Director → ME
    Person with significant control
    icon of calendar 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
  • 10
    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 26 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Has significant influence or control as a member of a firmOE
  • 11
    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 8 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
  • 12
    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 7 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 5 Whittle Court, 1st Floor, Knowlhill, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,622 GBP2017-09-30
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 22 - Director → ME
Ceased 8
  • 1
    icon of address 177 Leicester Road, Barnet, Hertfordshire, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    460,438 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2018-10-09 ~ 2020-06-17
    IIF 16 - Director → ME
  • 2
    icon of address 51 Sheepcote Road, Harrow, Middx, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    349,110 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2015-05-26 ~ 2020-12-01
    IIF 24 - Director → ME
  • 3
    icon of address Bright Little Stars Nursery The Kinetic Business Centre, Theobald Street, Elstree, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -895,760 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2020-09-24 ~ 2023-01-12
    IIF 30 - Director → ME
    icon of calendar 2016-04-29 ~ 2019-12-31
    IIF 27 - Director → ME
  • 4
    icon of address Dove House 1 Dove Close, Bunns Lane, Mill Hill, London
    Active Corporate (5 parents)
    Equity (Company account)
    3,597,979 GBP2024-06-30
    Officer
    icon of calendar 2012-03-26 ~ 2020-12-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Stanmore Place, Howard Road, Stanmore, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    252,197 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2016-10-24 ~ 2020-12-01
    IIF 19 - Director → ME
  • 6
    icon of address 13 Forrester Way, New Garden Quarter, Stratford, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    97,198 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2018-10-09 ~ 2020-11-01
    IIF 18 - Director → ME
  • 7
    BRIGHT LITTLE STARS 2 LIMITED - 2015-06-19
    icon of address 80 Sheepcot Lane, Watford, Hertfordshire, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    216,892 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2014-11-05 ~ 2020-12-01
    IIF 28 - Director → ME
  • 8
    INNOVATIVE MORTGAGE SOLUTIONS LIMITED - 2008-02-11
    MARBLE FINANCE LIMITED - 2012-04-04
    icon of address 5 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    710,312 GBP2023-12-31
    Officer
    icon of calendar 2012-05-21 ~ 2019-07-02
    IIF 31 - 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.