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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Bowring, Peter Jeremy, Mr.
    Born in October 1971
    Individual (14 offsprings)
    Officer
    icon of calendar 2018-11-21 ~ now
    OF - Director → CIF 0
  • 2
    OXBRIDGE ADVISORS LLP - now
    OXBRIDGE SOLICITORS LLP - 2017-03-09
    icon of addressWalker House, 87 Mary Street, George Town, Grand Cayman, Cayman Islands
    Dissolved Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,149 GBP2019-01-31
    Officer
    icon of calendar 2024-02-03 ~ dissolved
    OF - Director → CIF 0
  • 3
    ANGLOLAT REAL ESTATE AND HOSPITALITY INVESTMENTS LIMITED - now
    icon of address72 D Camden Road, The Business Suite, Kent, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -17,013 GBP2024-12-31
    Officer
    icon of calendar 2024-02-03 ~ now
    OF - Director → CIF 0
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    PE - Has significant influence or controlCIF 0
  • 4
    OXBRIDGE SOLICITORS LTD
    icon of address72d, Camden Road, Tunbridge Wells, England
    Active Corporate (1 parent, 14 offsprings)
    Officer
    icon of calendar 2025-05-07 ~ now
    OF - Secretary → CIF 0
Ceased 10
  • 1
    Bowring, Aida Milena
    Company Director born in June 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2020-05-08 ~ 2021-09-07
    OF - Director → CIF 0
  • 2
    Mohite, Mohini
    Managing Director born in October 1988
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-09-20 ~ 2018-11-17
    OF - Director → CIF 0
    Mohite, Mohini
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-04-02 ~ 2020-05-08
    OF - Secretary → CIF 0
    Ms. Mohini Mohini Mohite
    Born in October 1988
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2018-09-20 ~ 2018-11-17
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75% as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75% as a member of a firmCIF 0
  • 3
    Khan, Abdullah
    Management Consultant born in February 1986
    Individual
    Officer
    icon of calendar 2019-10-01 ~ 2020-03-24
    OF - Director → CIF 0
  • 4
    Mr. Peter Jeremy Bowring
    Born in October 2018
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2018-11-21 ~ 2022-05-19
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    Bonsu, Francis Anim
    Director born in November 1988
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-07-30 ~ 2025-05-07
    OF - Director → CIF 0
  • 6
    Shoukat, Adnan
    It Director born in June 1992
    Individual
    Officer
    icon of calendar 2018-09-20 ~ 2018-11-17
    OF - Director → CIF 0
  • 7
    Lapinig, Kathryn Rose C
    Director born in April 1979
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-09-20 ~ 2018-11-17
    OF - Director → CIF 0
  • 8
    icon of address72 D Camden Road, The Business Suite, Kent, United Kingdom
    Corporate
    Officer
    2023-06-29 ~ 2025-05-07
    PE - Secretary → CIF 0
  • 9
    icon of addressAnglolat Holdings (cayman) Limited, 190, Elgin Avenue, George Town, Grand Cayman, Cayman Islands
    Corporate (1 offspring)
    Officer
    2018-09-20 ~ 2018-11-18
    PE - Secretary → CIF 0
  • 10
    icon of addressFujairah Creative Tower, 4422, Fujairah Creative Tower, Fujairah, United Arab Emirates
    Corporate
    Officer
    2020-03-24 ~ 2020-06-25
    PE - Secretary → CIF 0
parent relation
Company in focus

EPIC CAPITAL UK LIMITED

Previous name
EPIC BUILDING CONTRACTORS LTD - 2018-11-21
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Fixed Assets
1,075,000 GBP2024-12-31
1,075,000 GBP2023-12-31
Current Assets
249,697 GBP2024-12-31
249,697 GBP2023-12-31
Creditors
Amounts falling due within one year
-76,985 GBP2024-12-31
-74,209 GBP2023-12-31
Net Current Assets/Liabilities
172,712 GBP2024-12-31
175,488 GBP2023-12-31
Total Assets Less Current Liabilities
1,247,712 GBP2024-12-31
1,250,488 GBP2023-12-31
Creditors
Amounts falling due after one year
-1,352,004 GBP2024-12-31
-1,352,004 GBP2023-12-31
Net Assets/Liabilities
-104,292 GBP2024-12-31
-101,516 GBP2023-12-31
Equity
-104,292 GBP2024-12-31
-101,516 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02022-10-01 ~ 2023-12-31

Related profiles found in government register
  • EPIC CAPITAL UK LIMITED
    Info
    EPIC BUILDING CONTRACTORS LTD - 2018-11-21
    Registered number 11578648
    icon of address72 D Camden Road, Tunbridge Wells, Kent TN1 2QP
    PRIVATE LIMITED COMPANY incorporated on 2018-09-20 (7 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-10
    CIF 0
  • EPIC CAPITAL UK LIMITED
    S
    Registered number 11578648
    icon of addressHot Desks Services Offices, Lower Ground Floor, 64 Adelaide Street, Blackpool, Lancashire, United Kingdom, FY1 4LA
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • LETTINGS HOMES AGENCY IT SOLUTIONS LIMITED - 2023-07-18
    OXBRIDGE IT SOLUTIONS LIMITED - 2022-09-21
    EPIC CAPITAL HOSPITALITY LIMITED - 2022-05-09
    icon of addressHot Desks Serviced Offices Lower Ground Floor, 64 Adelaide Street, Blackpool, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -78,050 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-09-09 ~ 2023-07-06
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.