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 Rahul Arun Shetty

    Related profiles found in government register
  • Mr Rahul Arun Shetty
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 322, Linen Hall, 162-168, Regent Street, London, W2 2QL, United Kingdom

      IIF 1
  • Rahul Arun Shetty
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 322, Linen Hall, 162 168, Regent Street, London, W1B 5TB, United Kingdom

      IIF 2 IIF 3
  • Mr Rahul Shetty
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 79, Ocean Wharf, 60 Westferry Road, London, E14 8JS, England

      IIF 4
  • Mr Rahul Arun Shetty
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pacific House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, England

      IIF 5 IIF 6
    • icon of address Pacific House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 7
    • icon of address Flat 200, Block 4, Park West Place, London, W2 2QL, England

      IIF 8
    • icon of address Flat 200, Block 4, Park West Place, London, W2 2QL, England

      IIF 9 IIF 10 IIF 11
    • icon of address Flat 200, Block 4 Park West Place, London, W2 2QL, United Kingdom

      IIF 12
    • icon of address Flat-200, Edgware Road, Block 4,park West Place, London, W2 2QL, United Kingdom

      IIF 13
    • icon of address Linen Hall, Suite 322, 162-168 Regent St, London, W1B 5TB, England

      IIF 14
    • icon of address Suite 322, Linen Hall, 162 168 Regent Street, London, W1B 5TB, United Kingdom

      IIF 15
    • icon of address Linen Hall Suite 322, 162-168 Regent St, Soho, London, W1B 5TB, United Kingdom

      IIF 16 IIF 17
  • Rahul Arun Shetty
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Ely Place, London, EC1N 6TD, United Kingdom

      IIF 18
    • icon of address Flat 200, Block 4, Park West Place, Edgware Road, London, W2 2QL, United Kingdom

      IIF 19 IIF 20
    • icon of address Linen Hall, Suite 322, 162-168 Regent Street, London, W1B 5TB, United Kingdom

      IIF 21
    • icon of address Suite 322 Linen Hall, 162-168 Regent Street, London, W1B 5TB, United Kingdom

      IIF 22
  • Shetty, Rahul Arun
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat-200, Edgware Road, Block 4,park West Place, London, W2 2QL, United Kingdom

      IIF 23
    • icon of address International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 24
    • icon of address Linen Hall, Suite 322, 162-168 Regent St, London, W1B 5TB, England

      IIF 25
    • icon of address Suite 322, Linen Hall, 162-168, Regent Street, London, W2 2QL, United Kingdom

      IIF 26
  • Shetty, Rahul Arun
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Ely Place, London, EC1N 6TD, United Kingdom

      IIF 27
    • icon of address 34 Ely Place, London, Ely Place, London, EC1N 6TD, England

      IIF 28
    • icon of address Flat 200, Block 4, Park West Place, Edgware Road, London, W2 2QL, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Flat 200, Block 4, Park West Place, London, W2 2QL, England

      IIF 32 IIF 33 IIF 34
    • icon of address Linen Hall, Suite 322, 162-168 Regent Street, London, W1B 5TB, United Kingdom

      IIF 35
    • icon of address Suite 322, Linen Hall, 162 168 Regent Street, London, W1B 5TB, United Kingdom

      IIF 36 IIF 37
    • icon of address Suite 322 Linen Hall, 162-168 Regent Street, London, W1B 5TB, United Kingdom

      IIF 38
  • Mr Rahul Arun Shetty
    Indian born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 200, Block 4, Park West Place, London, W2 2QL, England

      IIF 39
  • Rahul Shetty
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 40
  • Rahul Arun Shetty
    Indian born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 200, Block 4, Park West Place, Edgware Road, London, W2 2QL, United Kingdom

      IIF 41
  • Shetty, Rahul Arun
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pacific House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 42
    • icon of address Flat 200, Block 4, Park West Place, London, W2 2QL, England

      IIF 43
    • icon of address Flat 200, Block 4, Park West Place, London, W2 2QL, England

      IIF 44
    • icon of address Flat 200, Block 4 Park West Place, London, W2 2QL, United Kingdom

      IIF 45
    • icon of address Flat 200, Park West Place, London, W2 2QL, United Kingdom

      IIF 46
    • icon of address Suite 322, Linen Hall, 162 168 Regent Street, London, W1B 5TB, United Kingdom

      IIF 47
    • icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 48 IIF 49
    • icon of address Linen Hall Suite 322, 162-168 Regent St, Soho, London, W1B 5TB, United Kingdom

      IIF 50 IIF 51 IIF 52
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Linen Hall, Suite 322 162-168 Regent St, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -252,486 GBP2024-04-30
    Officer
    icon of calendar 2019-09-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    APEX ADVISORY LTD - 2021-11-19
    icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    269 GBP2022-11-30
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 3
    BRAVE HOSPITALITY LTD - 2018-08-17
    icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    112,863 GBP2022-11-30
    Officer
    icon of calendar 2016-11-25 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 10 - Has significant influence or controlOE
  • 4
    icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,916 GBP2022-09-30
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 34 Ely Place, London, United Kingdom
    Dissolved Corporate (8 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,506,994 GBP2021-09-30
    Person with significant control
    icon of calendar 2018-09-10 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 6
    icon of address Flat 200 Block 4, Park West Place, Edgware Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -440 GBP2019-08-31
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    80,688 GBP2022-11-30
    Officer
    icon of calendar 2016-11-25 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 39 - Has significant influence or controlOE
  • 8
    icon of address Suite 322 Linen Hall 162-168 Regent Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -185,089 GBP2024-10-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 162-168 Regent Street, Suite-322, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -202,835 GBP2024-01-31
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 10
    AR HOLDINGS PRIVATE LIMITED - 2020-08-12
    icon of address Linen Hall, Suite 322 162-168 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -260 GBP2021-11-30
    Officer
    icon of calendar 2019-11-28 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 11
    CARRERA INVESTMENTS LTD - 2018-10-19
    icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    92,391 GBP2022-11-30
    Officer
    icon of calendar 2016-11-25 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 11 - Has significant influence or controlOE
  • 12
    VISHWAROOP 1 ESTATES LIMITED - 2018-07-30
    icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    18,982 GBP2023-01-31
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ now
    IIF 12 - Has significant influence or controlOE
  • 13
    icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    504,068 GBP2022-08-31
    Officer
    icon of calendar 2018-08-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ now
    IIF 41 - Has significant influence or controlOE
  • 14
    VISHWAROOP ESTATES LIMITED - 2018-07-30
    icon of address Dns House 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    292,077 GBP2023-01-31
    Officer
    icon of calendar 2017-01-24 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ now
    IIF 8 - Has significant influence or controlOE
  • 15
    icon of address Suite 322, Linen Hall, 162-168, Regent Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Suite 322, Linen Hall 162 168 Regent Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 15 - Has significant influence or controlOE
Ceased 11
  • 1
    icon of address Linen Hall, Suite 322 162-168 Regent St, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -252,486 GBP2024-04-30
    Officer
    icon of calendar 2015-07-13 ~ 2018-11-12
    IIF 46 - Director → ME
  • 2
    CREDENT MANAGEMENT LIMITED - 2023-12-12
    CREDENT ASSET MANAGEMENT LIMITED - 2017-12-13
    icon of address The Mille River Suite 3rd Floor, 1000 Great West Road, Brentford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,676 GBP2024-03-31
    Officer
    icon of calendar 2017-09-19 ~ 2017-12-14
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2017-12-14
    IIF 16 - Ownership of shares – 75% or more OE
  • 3
    icon of address The Mille River Suite 3rd Floor, 1000 Great West Road, Brentford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -15,166 GBP2024-03-31
    Officer
    icon of calendar 2017-09-19 ~ 2017-12-01
    IIF 51 - Director → ME
    icon of calendar 2017-09-19 ~ 2017-09-19
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2017-09-19
    IIF 17 - Ownership of shares – 75% or more OE
  • 4
    SRC 2 REALTY PARTNERS LIMITED - 2020-08-21
    icon of address Dns House 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    134,058 GBP2021-04-30
    Officer
    icon of calendar 2017-04-18 ~ 2020-08-13
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ 2020-09-03
    IIF 7 - Has significant influence or control OE
  • 5
    icon of address 34 Ely Place, London, United Kingdom
    Dissolved Corporate (8 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,506,994 GBP2021-09-30
    Officer
    icon of calendar 2018-09-10 ~ 2023-06-06
    IIF 27 - Director → ME
  • 6
    icon of address High Banks, 1 Butts Road, Chiseldon, Swindon
    Active Corporate (2 parents)
    Equity (Company account)
    -211 GBP2025-01-31
    Officer
    icon of calendar 2021-01-14 ~ 2022-07-12
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ 2022-07-12
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 4 Mill Street, 4 Mill Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-05 ~ 2024-01-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ 2024-01-01
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    FLOW DÉCOR LTD - 2022-07-14
    PINAKA FINANCIAL MANAGEMENT LTD - 2022-08-17
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2020-10-19 ~ 2021-12-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ 2021-12-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    icon of address 4 Mill Street, 4 Mill Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-13 ~ 2024-01-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ 2024-01-01
    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
    IIF 2 - Right to appoint or remove directors OE
  • 10
    icon of address Dns House 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -197,846 GBP2024-10-31
    Officer
    icon of calendar 2017-03-20 ~ 2023-02-28
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2023-02-28
    IIF 6 - Has significant influence or control OE
  • 11
    icon of address Dns House 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -62,274 GBP2024-12-31
    Officer
    icon of calendar 2016-12-12 ~ 2022-08-19
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ 2022-08-19
    IIF 5 - Has significant influence or control 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 26 August 2025 and licensed under the Open Government Licence v3.0.