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. Ravi Kumar

    Related profiles found in government register
  • Mr. Ravi Kumar
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3, New Forest Lane, Chigwell, IG7 5QN, England

      IIF 1 IIF 2
    • Orion House, 104/106 Cranbrook Road, Ilford, Essex, IG1 4LZ

      IIF 3
  • Mr Ravi Kumar
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Pinnacle House, 2-10 Rectory Road, Benfleet, Essex, SS7 2ND, England

      IIF 4
    • 3, New Forest Lane, Chigwell, IG7 5QN, England

      IIF 5 IIF 6 IIF 7
    • 104-106, Cranbrook Road, Ilford, IG1 4LZ, England

      IIF 9
    • 120, Elmcroft Avenue, London, E11 2DB, United Kingdom

      IIF 10
  • Mr Ravi Kumar
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1 Agincourt Villas, Uxbridge Road, Uxbridge, UB10 0NX, England

      IIF 11
  • Mr Ravi Kumar
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 4, Montpelier Street, Suite 65, London, SW7 1EE, England

      IIF 12
  • Mr Ravi Kumar
    Indian born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 12, Lansdown Road, London, E7 8NE, England

      IIF 13
  • Mr Ravi Kumar
    Indian born in March 1982

    Resident in England

    Registered addresses and corresponding companies
  • Kumar, Ravi, Mr.
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3, New Forest Lane, Chigwell, IG7 5QN, England

      IIF 16
    • 3, New Forest Lane, Chigwell, IG7 5QN, United Kingdom

      IIF 17
  • Kumar, Ravi, Mr.
    British computer consultant born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 120, Elmcroft Avenue, London, E11 2DB, United Kingdom

      IIF 18
  • Kumar, Ravi, Mr.
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Pinnacle House, 2-10 Rectory Road, Benfleet, Essex, SS7 2ND, England

      IIF 19 IIF 20 IIF 21
    • 3, New Forest Lane, Chigwell, IG7 5QN, England

      IIF 22 IIF 23 IIF 24
    • 3, New Forest Lane, Chigwell, United Kingdom, IG7 5QN, United Kingdom

      IIF 26
    • 120 Elmcroft Avenue, London, E11 2DB, England

      IIF 27
    • Unit - 3, 57, Islington Park Street, London, N1 1QB, England

      IIF 28
  • Kumar, Ravi, Mr.
    British entrepreneur born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3, New Forest Lane, Chigwell, IG7 5QN, England

      IIF 29
  • Kumar, Ravi, Mr.
    British it consultant born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3, New Forest Lane, Chigwell, IG7 5QN, England

      IIF 30
    • 104-106, Orion House, Cranbrook Road, Ilford, Essex, IG1 4LZ, United Kingdom

      IIF 31
    • 85 Great Portland Street, First Floor, London, London, W1W 7LT, United Kingdom

      IIF 32
  • Kumar, Ravi, Mr.
    British software engineer born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3, New Forest Lane, Chigwell, IG7 5QN, England

      IIF 33
  • Mr Ravi Kumar
    Indian born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, St. Pauls Road, Smethwick, B66 1EH, England

      IIF 34
  • Mr Ravi Kumar
    Indian born in December 1996

    Resident in India

    Registered addresses and corresponding companies
    • 178c, Slade Road, Birmingham, West Midlands, B23 7RJ, England

      IIF 35 IIF 36
    • Studio 5, 50-54 St. Pauls Square, Birmingham, West Midlands, B3 1QS, England

      IIF 37
  • Kumar, Ravi
    British co director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 6 Heath Road, Twickenham, Middlesex, TW1 4BZ

      IIF 38
  • Kumar, Ravi
    British company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Feltham Business Complex, Bromwells Lane, Feltham, TW13 7LW, United Kingdom

      IIF 39
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 40 IIF 41 IIF 42
    • 1, Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, United Kingdom

      IIF 43
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX, England

      IIF 44
    • 2-4, Kenway Road, Rear Building, London, SW5 0RR, United Kingdom

      IIF 45
    • Prospect House, Room 1, Ground Floor, North Circular Road, London, NW10 7GH, England

      IIF 46
    • 32, Egerton Road, Twickenham, TW2 7SP, England

      IIF 47 IIF 48
    • 32, Egerton Road, Twickenham, TW2 7SP, United Kingdom

      IIF 49 IIF 50 IIF 51
    • 1 Agincourt Villas, Uxbridge Road, Uxbridge, UB10 0NX, England

      IIF 52 IIF 53 IIF 54
  • Kumar, Ravi
    British director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1, Tyler Road, Southall, Middlesex, UB2 4XQ, United Kingdom

      IIF 55
    • 32, Egerton Road, Twickenham, TW2 7SP, United Kingdom

      IIF 56
  • Kumar, Ravi
    British director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 4, Montpelier Street, Suite 65, London, SW7 1EE, England

      IIF 57
  • Mr Ravi Kumar
    Indian born in May 1982

    Resident in India

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 58
  • Mr Ravi Kumar
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 St John's Road, Harrow, Middlesex, HA1 2EY, United Kingdom

      IIF 59 IIF 60
  • Mr Ravi Kumar
    Indian born in January 1995

    Resident in India

    Registered addresses and corresponding companies
    • 7 The Courtyard, Gaulby Lane, Stoughton, LE22FL, United Kingdom

      IIF 61
  • Mr Ravi Kumar
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Feltham Business Complex, Bromwells Lane, Feltham, TW13 7LW, United Kingdom

      IIF 62
    • 1, Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX

      IIF 63 IIF 64
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 65
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX, England

      IIF 66
    • 167 - 169, Great Portland Street , 5th Floor, London, W1W 5PF, United Kingdom

      IIF 67
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 68
    • 2-4, Kenway Road, Rear Building, London, SW5 0RR, United Kingdom

      IIF 69
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 70
    • 32, Egerton Road, Twickenham, TW2 7SP, England

      IIF 71 IIF 72
    • 32, Egerton Road, Twickenham, TW2 7SP, United Kingdom

      IIF 73 IIF 74 IIF 75
    • 1 Agincourt Villas, Uxbridge Road, Uxbridge, UB10 0NX, England

      IIF 76 IIF 77
  • Mr Ravi Kumar
    Indian born in July 1988

    Resident in India

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 78 IIF 79
  • Mr Ravi Kumar
    Indian born in September 1994

    Resident in India

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 80
  • Ravi Kumar
    Indian born in December 1986

    Resident in India

    Registered addresses and corresponding companies
    • 1, Kerrison Road, London, E15 2TH, United Kingdom

      IIF 81
  • Kumar, Ravi
    Indian consultant born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 12, Lansdown Road, London, E7 8NE, England

      IIF 82
  • Kumar, Ravi
    Indian director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
  • Kumar, Ravi
    Indian businessman born in July 1988

    Resident in England

    Registered addresses and corresponding companies
  • Kumar, Ravi
    Indian company director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ravi Kumar
    Indian born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, St. Pauls Road, Smethwick, B66 1EH, England

      IIF 87
  • Kumar, Ravi
    Indian director born in December 1986

    Resident in India

    Registered addresses and corresponding companies
    • 1, Kerrison Road, London, E15 2TH, United Kingdom

      IIF 88
  • Kumar, Ravi
    Indian director born in December 1996

    Resident in India

    Registered addresses and corresponding companies
    • 178c, Slade Road, Birmingham, West Midlands, B23 7RJ, England

      IIF 89 IIF 90
    • 30, Old Winnings Road, Keresley End, Coventry, Warwickshire, CV78JL, England

      IIF 91
    • Unit D2, Brooke Street Business Centre, Brooke Street, Tipton, DY4 9DD, England

      IIF 92
  • Kumar, Ravi
    British co director

    Registered addresses and corresponding companies
    • 6 Heath Road, Twickenham, Middlesex, TW1 4BZ

      IIF 93
    • 1, Agincourt Villas, Uxbridge Road, Uxbridge, Middlesex, UB10 0NX, United Kingdom

      IIF 94
  • Kumar, Ravi
    Indian businessman born in March 1982

    Resident in India

    Registered addresses and corresponding companies
    • C/o Nagle James Associates Limited, Amba House, 4th Floor, 15 College Road, Harrow, Middlesex, HA1 1BA, United Kingdom

      IIF 95
  • Kumar, Ravi
    Indian business born in May 1982

    Resident in India

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 96
  • Kumar, Ravi
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kumar, Ravi
    Indian director born in January 1995

    Resident in India

    Registered addresses and corresponding companies
    • 7 The Courtyard, Gaulby Lane, Stoughton, LE2 2FL, United Kingdom

      IIF 100
  • Kumar, Ravi
    British artist born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PE, England

      IIF 101
  • Kumar, Ravi
    British ip advisor born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167 - 169, Great Portland Street , 5th Floor, London, W1W 5PF, United Kingdom

      IIF 102
  • Kumar, Ravi
    British music producer born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 103
  • Kumar, Ravi
    Indian businessman born in July 1988

    Resident in India

    Registered addresses and corresponding companies
  • Kumar, Ravi
    Indian director born in September 1994

    Resident in India

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 106
  • Kumar, Ravi

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 107
child relation
Offspring entities and appointments
Active 53
  • 1
    167 - 169 Great Portland Street, 5th Floor, London, England
    Corporate (1 parent)
    Officer
    2024-07-03 ~ now
    IIF 102 - director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 2
    1 Agincourt Villas, Uxbridge Road, Hillingdon, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-19 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 3
    RICH BOYS LTD - 2018-03-10
    47-49 Green Lane, Northwood, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    4,583 GBP2019-04-30
    Officer
    2021-05-19 ~ now
    IIF 85 - director → ME
    Person with significant control
    2021-05-19 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 4
    1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2010-08-11 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Has significant influence or controlOE
  • 5
    49 Hadley Road, Bilston, England
    Corporate (1 parent)
    Officer
    2024-09-09 ~ now
    IIF 84 - director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 6
    3 New Forest Lane, Chigwell, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    5 GBP2022-07-31
    Officer
    2004-06-25 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 7
    3 New Forest Lane, Chigwell, England
    Corporate (2 parents)
    Officer
    2024-03-08 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-03-08 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 8
    3 New Forest Lane, Chigwell, England
    Corporate (1 parent)
    Equity (Company account)
    -1,700 GBP2023-09-30
    Officer
    2016-09-11 ~ now
    IIF 30 - director → ME
  • 9
    3 New Forest Lane, Chigwell, England
    Corporate (1 parent)
    Equity (Company account)
    823,163 GBP2023-09-30
    Officer
    2015-06-01 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    3 New Forest Lane, Chigwell, United Kingdom, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -378,006 GBP2023-09-30
    Officer
    2015-06-01 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 11
    3 New Forest Lane, Chigwell, England
    Corporate (3 parents)
    Equity (Company account)
    -134,205 GBP2023-08-31
    Officer
    2022-03-01 ~ now
    IIF 17 - director → ME
  • 12
    BUILDVANTAGE (DUDLEY) LIMITED - 2023-06-24
    3 New Forest Lane, Chigwell, England
    Corporate (2 parents)
    Equity (Company account)
    -9,890 GBP2023-09-30
    Officer
    2022-06-21 ~ now
    IIF 16 - director → ME
  • 13
    3 New Forest Lane, Chigwell, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    9,554,749 GBP2023-09-30
    Officer
    2012-05-01 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 14
    1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, England
    Corporate (2 parents)
    Officer
    2024-09-16 ~ now
    IIF 49 - director → ME
  • 15
    1 Agincourt Villas, Uxbridge Road, Uxbridge, England
    Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 53 - director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 16
    Pinnacle House, 2-10 Rectory Road, Hadleigh, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    5 GBP2023-09-30
    Officer
    2021-09-01 ~ now
    IIF 19 - director → ME
  • 17
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-11-26 ~ now
    IIF 96 - director → ME
    Person with significant control
    2024-11-26 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 18
    Orion House, 104/106 Cranbrook Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,099 GBP2018-08-31
    Officer
    2010-09-06 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 19
    32 Egerton Road, Twickenham, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-01 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2020-09-01 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 20
    1 Agincourt Villas, Uxbridge Road, Uxbridge, England
    Corporate (1 parent)
    Officer
    2023-04-27 ~ now
    IIF 52 - director → ME
    Person with significant control
    2023-04-27 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 21
    3 New Forest Lane, Chigwell, England
    Corporate (1 parent)
    Equity (Company account)
    1,286,927 GBP2023-09-30
    Officer
    2014-04-02 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Unit 2 Feltham Business Complex, Bromwells Lane, Feltham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-01-09 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2020-01-09 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 23
    2-4 Kenway Road, Rear Building, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-14 ~ now
    IIF 45 - director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 24
    85 Great Portland Street, First Floor, London, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    577,392 GBP2023-10-31
    Officer
    2012-05-11 ~ now
    IIF 32 - director → ME
  • 25
    1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    16,618 GBP2024-01-31
    Officer
    2012-12-17 ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 26
    C/o Nagle James Associates Limited Amba House, 4th Floor, 15 College Road, Harrow, Middlesex, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2024-07-26 ~ now
    IIF 95 - director → ME
  • 27
    3 New Forest Lane, Chigwell, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    22,487 GBP2024-03-31
    Officer
    2001-03-08 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 28
    Tps Secretarial Services Ltd, 178c Slade Road, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-09 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 29
    1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-12-18 ~ dissolved
    IIF 41 - director → ME
  • 30
    104-106 Orion House, Cranbrook Road, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    15,019 GBP2020-10-20
    Officer
    2014-11-03 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 31
    32 Egerton Road, Twickenham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -36,810 GBP2023-04-30
    Officer
    2018-08-09 ~ now
    IIF 51 - director → ME
    Person with significant control
    2018-08-09 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 32
    1 Kerrison Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-08-31
    Officer
    2016-07-28 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2016-07-28 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 33
    7 St John's Road, Harrow, Middlesex, United Kingdom
    Corporate (3 parents)
    Officer
    2017-02-09 ~ now
    IIF 99 - director → ME
    Person with significant control
    2017-02-09 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    104 The Broadway, Southall, Middlesex, England
    Corporate (3 parents)
    Officer
    2022-02-04 ~ now
    IIF 98 - director → ME
    Person with significant control
    2022-02-04 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    7 St John's Road, Harrow, Middlesex
    Corporate (4 parents)
    Equity (Company account)
    231,127 GBP2023-09-29
    Officer
    2015-10-01 ~ now
    IIF 97 - director → ME
  • 36
    Rolleston Estate Harborough Road, Billesdon, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-03 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2019-04-03 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 37
    104-106 Orion House, Cranbrook Road, Ilford, Essex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -10,960 GBP2016-09-30
    Officer
    2014-09-09 ~ dissolved
    IIF 31 - director → ME
  • 38
    1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-17 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 39
    4 Montpelier Street, Suite 65, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-08-04 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2022-08-04 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 40
    32 Egerton Road, Twickenham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2018-11-15 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2018-11-15 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 41
    1 Tyler Road, Southall, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-08-13 ~ dissolved
    IIF 55 - director → ME
  • 42
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-13 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 43
    12 Lansdown Road, London, England
    Corporate (1 parent)
    Officer
    2024-05-05 ~ now
    IIF 82 - director → ME
    Person with significant control
    2024-05-05 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 44
    Unit D2 Brooke Street Business Centre, Brooke Street, Tipton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2017-10-01 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2017-10-01 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 45
    178c Slade Road, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    2017-03-31 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2017-03-31 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 46
    Unit - 3, 57, Islington Park Street, London, England
    Corporate (2 parents)
    Officer
    2025-03-03 ~ now
    IIF 28 - director → ME
  • 47
    49 Hadley Road, Bilston, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-01 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2023-09-01 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 48
    32 Egerton Road, Twickenham, England
    Corporate (2 parents)
    Equity (Company account)
    229,009 GBP2024-01-31
    Officer
    2022-01-11 ~ now
    IIF 47 - director → ME
    Person with significant control
    2022-01-11 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 49
    1 Agincourt Villas, Uxbridge Road, Uxbridge, England
    Corporate (1 parent)
    Officer
    2024-06-26 ~ now
    IIF 54 - director → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 50
    3 New Forest Lane, Chigwell, Essex, England
    Corporate (1 parent)
    Officer
    2024-07-26 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-07-26 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 51
    30 St. Pauls Road, Smethwick, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-23 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2020-07-23 ~ dissolved
    IIF 87 - Has significant influence or controlOE
  • 52
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    800 GBP2021-06-30
    Officer
    2020-06-24 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2020-06-24 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 53
    32 Egerton Road, Twickenham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-05-20 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2019-05-20 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-01 ~ 2022-12-16
    IIF 106 - director → ME
    2022-08-01 ~ 2022-12-16
    IIF 107 - secretary → ME
    Person with significant control
    2022-08-01 ~ 2022-12-16
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 2
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    756 GBP2022-02-28
    Officer
    2020-02-14 ~ 2022-08-02
    IIF 104 - director → ME
    Person with significant control
    2020-07-01 ~ 2022-08-02
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 3
    63/66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,302 GBP2022-10-31
    Officer
    2021-10-06 ~ 2022-08-02
    IIF 105 - director → ME
    Person with significant control
    2021-10-06 ~ 2022-08-02
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Right to appoint or remove directors as a member of a firm OE
  • 4
    The Coach House, Headgate, Colchester, England
    Corporate (5 parents)
    Equity (Company account)
    32 GBP2024-05-31
    Officer
    2020-05-27 ~ 2022-09-30
    IIF 21 - director → ME
  • 5
    Prospect House Room 1, Ground Floor, North Circular Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    93,382 GBP2023-05-31
    Officer
    2017-06-16 ~ 2020-06-16
    IIF 46 - director → ME
    2006-05-23 ~ 2014-01-10
    IIF 94 - secretary → ME
  • 6
    1 Agincourt Villas, Uxbridge Road, Uxbridge, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2006-02-23 ~ 2011-03-28
    IIF 38 - director → ME
    2006-02-23 ~ 2011-03-28
    IIF 93 - secretary → ME
  • 7
    Block A - Studio 5, 50-54 St. Pauls Square, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-10 ~ 2018-04-16
    IIF 91 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.