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

Ms Rupa Ganatra

    Related profiles found in government register
  • 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 1
    • icon of address 4th Floor, 104 Oxford Street, London, W1D 1LP

      IIF 2
  • 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 3 IIF 4
    • icon of address Suite 3.6, 93 Gloucester Place, London, W1U 6JQ, United Kingdom

      IIF 5
    • icon of address 6, Glanleam Road, Stanmore, HA7 4NW, England

      IIF 6
  • 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 7
  • 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 8
    • icon of address Suite 3.6, 93 Gloucester Place, London, W1U 6JQ, England

      IIF 9 IIF 10 IIF 11
  • 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 12
  • 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 13
  • 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 14
    • icon of address 104, Oxford Street, London, W1D 1LP, United Kingdom

      IIF 15
    • icon of address 3rd Floor, 55 Riding House Street, London, W1W 7EE, England

      IIF 16
    • icon of address 14, Elgood Avenue, Northwood, HA6 3QJ, England

      IIF 17
  • 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 18
    • icon of address 4th Floor, 104 Oxford Street, London, W1D 1LP, England

      IIF 19
  • Ms Rupa Popat
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 25
  • 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 31
  • 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 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 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - 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 10 - 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 12 - 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 9 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - 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 11 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - 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 13 - 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 8 - Director → ME
  • 8
    icon of address 14 Elgood Avenue, Northwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-27 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address No 10 George Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF 32 - 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 15 - 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 31 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ now
    IIF 7 - 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 29 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF 20 - Has significant influence or control as a member of a firmOE
    IIF 20 - 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 28 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - 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 30 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF 22 - Has significant influence or control as a member of a firmOE
    IIF 22 - 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 26 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - 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 27 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - 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 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - 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 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - 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 16 - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-30
    IIF 1 - 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 14 - 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 25 - 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.