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

Mrs Rupal Patel

    Related profiles found in government register
  • Mrs Rupal Patel
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hill Avenue, Amersham, HP6 5BW, England

      IIF 1 IIF 2 IIF 3
    • icon of address 83, High Street, Chesham, Buckinghamshire, HP5 1DE

      IIF 4 IIF 5 IIF 6
    • icon of address 83, High Street, Chesham, Bucks, HP5 1DE, England

      IIF 7
    • icon of address 83 High Street, Chesham, Bucks., HP5 1DE

      IIF 8
  • Mrs Rupal Patel
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181, Whitton Avenue East, Greenford, UB6 0QF

      IIF 9
  • Mrs Rupa Patel
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Anselm Road, Pinner, HA5 4LJ, England

      IIF 10
  • Patel, Rupal
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hill Avenue, Amersham, HP6 5BW, England

      IIF 11
  • Patel, Rupal
    British solicitor born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hill Avenue, Amersham, HP6 5BW, England

      IIF 12 IIF 13
    • icon of address 83, High Street, Chesham, Buckinghamshire, HP5 1DE

      IIF 14
    • icon of address 83, High Street, Chesham, Buckinghamshire, HP5 1DE, England

      IIF 15
    • icon of address 83, High Street, Chesham, Buckinghamshire, HP5 1DE, United Kingdom

      IIF 16 IIF 17
    • icon of address 83, High Street, Chesham, Bucks, HP5 1DE, England

      IIF 18
    • icon of address 83 High Street, Chesham, Bucks., HP5 1DE, United Kingdom

      IIF 19 IIF 20
    • icon of address 16 Howberry Close, Edgware, Middlesex, HA8 6TA

      IIF 21
  • Mrs Rupal Patel
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Yew Tree Walk, Purley, CR8 1HD, England

      IIF 22
  • Patel, Rupal
    British consultant born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Yew Tree Walk, Purley, CR8 1HD, England

      IIF 23
    • icon of address 15 Yew Tree Walk, Yew Tree Walk, Purley, CR8 1HD, England

      IIF 24
  • Patel, Rupal
    British sales director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Yew Tree Walk, Purley, CR8 1HD, England

      IIF 25
  • Patel, Rupa
    British optician born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, High Street, Chesham, Buckinghamshire, HP5 1DE, United Kingdom

      IIF 26
  • Patel, Rupal
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 83, High Street, Chesham, Buckinghamshire, HP5 1DE

      IIF 27
  • Patel, Rupal

    Registered addresses and corresponding companies
    • icon of address 25 Murray Road, Northwood, Middlesex, HA6 2YP, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,405 GBP2024-03-31
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Has significant influence or controlOE
  • 2
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    189,697 GBP2024-03-31
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 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
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Has significant influence or controlOE
  • 3
    CHAMELLIA CONSULTANCY GROUP LTD - 2024-03-19
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address 181 Whitton Avenue East, Greenford
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,316,606 GBP2024-03-31
    Officer
    icon of calendar 2022-01-04 ~ now
    IIF 25 - Director → ME
  • 5
    icon of address 181 Whitton Avenue, Greenford, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,063 GBP2024-03-31
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 181 Whitton Avenue East, Greenford, England
    Active Corporate (3 parents)
    Equity (Company account)
    974,732 GBP2024-03-31
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 23 - Director → ME
Ceased 11
  • 1
    AARI & ZARI LTD - 2015-04-19
    BUBSIES WORLD LIMITED - 2012-01-04
    icon of address 83 High Street, Chesham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-20 ~ 2013-02-25
    IIF 26 - Director → ME
    icon of calendar 2010-06-24 ~ 2013-04-01
    IIF 16 - Director → ME
  • 2
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,405 GBP2024-03-31
    Officer
    icon of calendar 2014-05-09 ~ 2014-05-09
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-06-30
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 3
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,109 GBP2024-03-31
    Officer
    icon of calendar 2014-05-09 ~ 2014-05-09
    IIF 20 - Director → ME
    icon of calendar 2014-12-09 ~ 2020-06-30
    IIF 28 - Secretary → ME
  • 4
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    189,697 GBP2024-03-31
    Officer
    icon of calendar 2014-04-15 ~ 2014-04-15
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-06-30
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 5
    ARA MEDIA LTD - 2018-12-10
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,218,563 GBP2024-03-31
    Officer
    icon of calendar 2016-10-31 ~ 2018-11-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ 2018-11-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 6
    icon of address 50 Lake View, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    548,870 GBP2024-03-31
    Officer
    icon of calendar 2009-02-12 ~ 2017-03-01
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ 2019-11-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 4 - Right to appoint or remove directors OE
  • 7
    HUNTERS PROPERTIES LTD - 2017-04-05
    JNB ENTERPRISES LIMITED - 2017-03-21
    RINGBUILD LIMITED - 2004-05-26
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (1 parent)
    Equity (Company account)
    202,070 GBP2024-03-31
    Officer
    icon of calendar 2003-09-30 ~ 2011-03-31
    IIF 21 - Director → ME
  • 8
    KENUK LTD
    - now
    AMJ SERUNI (P) LIMITED - 2018-10-15
    HUNTROSE LIMITED - 2011-02-07
    icon of address 50 Lake View, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2013-04-05 ~ 2014-04-07
    IIF 15 - Director → ME
  • 9
    icon of address 181 Whitton Avenue East, Greenford
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,316,606 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-01-11 ~ 2021-05-06
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    LNDN MNKY LTD - 2020-10-07
    BYO BAGS UK LTD - 2020-03-09
    STANSTED CATERING LIMITED - 2019-03-12
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,581 GBP2024-03-31
    Officer
    icon of calendar 2019-01-01 ~ 2020-10-06
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ 2020-10-06
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
  • 11
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    181,886 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-22
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
    IIF 10 - Has significant influence or control as a member of a firm 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 24 April 2025 and licensed under the Open Government Licence v3.0.