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

Brown, Ricky

    Related profiles found in government register
  • Brown, Ricky
    British business born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2e, Tomo Industrial Estate, Packet Boat Lane, Uxbridge, Middlesex, UB8 2JP, England

      IIF 1
  • Brown, Ricky
    British business sales born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hanovia House Number 30, Eastman Road, London, W3 7YG, England

      IIF 2 IIF 3
  • Brown, Ricky
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2f3, Tomo Estate, Packet Boat Lane, Uxbrudge, UB8 2JP, United Kingdom

      IIF 4
    • icon of address Unit 2, Kichener House, Warwick Road, West Drayton, Middlesex, UB7 9BS, England

      IIF 5
  • Brown, Ricky
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 29, 3a Bridgewater Street, Liverpool, L1 0AR, England

      IIF 6
    • icon of address 2, Tomo Estate, Packet Boat Lane, Uxbridge, UB8 2JP, England

      IIF 7
    • icon of address 17, Sipson Road, West Drayton, UB7 9DQ, United Kingdom

      IIF 8
  • Brown, Ricky
    British sales born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Sipson Road, West Drayton, UB7 9DQ, England

      IIF 9
  • Brown, Ricky
    British sales consultant born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Sipson Road, West Drayton, Middlesex, UB7 9DQ, United Kingdom

      IIF 10 IIF 11
  • Brown, Ricky
    British toy retailer born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101 Devonshire House, Aviary Court, Wade Road, Basingstoke, RG24 8PE, United Kingdom

      IIF 12
  • Brown, Ricky
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2f3 Tomo Estate, Packet Boat Lane, Uxbridge, UB8 2JP, England

      IIF 13
  • Brown, Ricky
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hanovia House, 30, Eastman Road, London, W3 7YG, England

      IIF 14
  • Brown, Ricky
    British retail/wholesale born in January 1981

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 85, Warley Road, Hayes, Middlesex, UB4 0QE, Great Britain

      IIF 15
  • Mr Ricky Brown
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101 Devonshire House, Aviary Court, Wade Road, Basingstoke, RG24 8PE, United Kingdom

      IIF 16
    • icon of address Suite 29, 3a Bridgewater Street, Liverpool, L1 0AR, England

      IIF 17
    • icon of address 105 Hanovia House, 30 Eastman Road, London, W3 7YG

      IIF 18
    • icon of address 105 Hanovia House, 30 Eastman Road, London, W3 7YG, England

      IIF 19
    • icon of address 105 Hanovia House, 30 Eastman Road, London, W3 7YG, United Kingdom

      IIF 20
    • icon of address 56, Denman Avenue, Southall, UB2 4FX, England

      IIF 21
    • icon of address Unit 2e, Tomo Industrial Estate, Packet Boat Lane, Uxbridge, Middlesex, UB8 2JP, England

      IIF 22 IIF 23
    • icon of address Unit 2e Tomo Industrial Estate, Packet Boat Lane, Uxbridge, UB8 2JP, United Kingdom

      IIF 24
    • icon of address 2f3, Tomo Estate, Packet Boat Lane, Uxbrudge, UB8 2JP, United Kingdom

      IIF 25
  • Brown, Ricky
    British company director born in January 1981

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Unit 2a, Tomo Industrial Estate, Packet Boat Lane, Uxbridge, UB8 2JP, England

      IIF 26
  • Mr Ricky Brown
    British born in January 1981

    Registered addresses and corresponding companies
    • icon of address Unit 2f3 Tomo Estate, Packet Boat Lane, Uxbridge, Middlesex, UB8 2JP, England

      IIF 27
  • Ricky Brown
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Sipson Road, West Drayton, UB7 9DQ, United Kingdom

      IIF 28
  • Mr Ricky Brown
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hanovia House, 30, Eastman Road, London, W3 7YG, England

      IIF 29
    • icon of address 2f3 Tomo Estate, Packet Boat Lane, Uxbridge, UB8 2JP, England

      IIF 30
  • Mr Ricky Brown
    British born in January 1981

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Unit 2a, Tomo Industrial Estate, Packet Boat Lane, Uxbridge, UB8 2JP, England

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    RKY697 LTD - 2024-10-08
    icon of address 2 Tomo Estate, Packet Boat Lane, Uxbridge, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-12 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 2e Tomo Industrial Estate, Packet Boat Lane, Uxbridge, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,712 GBP2018-04-30
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Hanovia House, 30 Eastman Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 2e Tomo Industrial Estate, Packet Boat Lane, Uxbridge, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-02-28
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 101 Devonshire House Aviary Court, Wade Road, Basingstoke, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 2a Tomo Industrial Estate, Packet Boat Lane, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    icon of address House Of Francis, Room 301, House Of Francis, Room 301, Ile Du Port, Mahe, Seychelles
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-04-28 ~ now
    IIF 27 - Has significant influence or controlOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25%OE
    IIF 27 - Ownership of shares - More than 25%OE
  • 8
    icon of address Unit 2e Tomo Industrial Estate, Packet Boat Lane, Uxbridge, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,273 GBP2016-09-30
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 30 Hanovia House, Eastman Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-19 ~ dissolved
    IIF 5 - Director → ME
  • 10
    icon of address 101 Devonshire House Aviary Court, Wade Road, Basingstoke, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    SENSANI DISTRIBUTION LIMITED - 2015-02-17
    icon of address 105 Hanovia House 30 Eastman Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    30,903 GBP2015-05-31
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 12
    SENSANI UK LIMITED - 2015-02-17
    icon of address 105 Hanovia House 30 Eastman Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address Hanovia House Number 30, Eastman Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,856 GBP2018-09-30
    Officer
    icon of calendar 2019-08-12 ~ 2019-08-26
    IIF 3 - Director → ME
    icon of calendar 2016-09-01 ~ 2019-01-30
    IIF 2 - Director → ME
  • 2
    RKY697 LTD - 2024-10-08
    icon of address 2 Tomo Estate, Packet Boat Lane, Uxbridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-12 ~ 2023-04-01
    IIF 7 - Director → ME
  • 3
    icon of address 8 Gravel Hill, Chilbolton, Stockbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-31 ~ 2023-04-06
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ 2023-04-06
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    MDCL LTD
    - now
    BIG FACTORY OUTLET (UK) LTD - 2015-10-19
    icon of address 105 Hanovia House 30 Eastman Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-10-01 ~ 2017-09-14
    IIF 19 - Ownership of shares – 75% or more OE
  • 5
    HAVEYOUANY LIMITED - 2012-12-11
    RDT FURNITURE INTERNATIONAL LTD - 2012-01-12
    icon of address 105 Hanovia House, 30 Eastman Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ 2012-09-03
    IIF 15 - Director → ME
  • 6
    icon of address Unit 2e Tomo Industrial Estate, Packet Boat Lane, Uxbridge, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,273 GBP2016-09-30
    Officer
    icon of calendar 2014-09-08 ~ 2014-10-19
    IIF 9 - Director → ME
  • 7
    SENSANI DISTRIBUTION LIMITED - 2015-02-17
    icon of address 105 Hanovia House 30 Eastman Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    30,903 GBP2015-05-31
    Officer
    icon of calendar 2014-05-30 ~ 2014-07-07
    IIF 11 - Director → ME
  • 8
    SENSANI UK LIMITED - 2015-02-17
    icon of address 105 Hanovia House 30 Eastman Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-30 ~ 2014-07-07
    IIF 10 - Director → ME
  • 9
    icon of address 30 Eastman Road Eastman Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-07 ~ 2022-07-04
    IIF 13 - Director → ME
    icon of calendar 2018-12-21 ~ 2021-12-02
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ 2021-11-01
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    icon of calendar 2022-04-07 ~ 2022-07-04
    IIF 30 - Ownership of shares – 75% or more 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.