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 Michael Kosmas

    Related profiles found in government register
  • Mr Michael Kosmas
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE

      IIF 1
  • Mr Michael Takudzwa Kosmas
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Cemetery Road, Leeds, LS11 8BE, England

      IIF 2 IIF 3
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 4
    • icon of address 90, Paul Street, London, EC2A 4NE, England

      IIF 5
  • Kosmas, Michael
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Cemetery Road, Leeds, LS11 8BE, England

      IIF 6 IIF 7
    • icon of address 1 Dockland Road, G39 Waterfront Studios, London, E16 1AH, England

      IIF 8
    • icon of address 86-90, Paul Street, London, EC2A 4NE

      IIF 9
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 10
  • Kosmas, Michael Takudzwa
    British company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Cemetery Road, Leeds, LS11 8BE, England

      IIF 11 IIF 12
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 13
  • Kosmas, Michael Takudzwa
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, County (optional), EC2A 4NE, England

      IIF 14
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 15
  • Mr Michael Takudzwa Kosmas
    Zimbabwean born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alpha House, 100 Borough High Street, London, SE1 1LB, England

      IIF 16
  • Mr Michael Takudzwa Kosmas
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterfront Studios, Dock Road, G39, London, E16 1AH, United Kingdom

      IIF 17
  • Kosmas, Michael Takudzwa
    Zimbabwean director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alpha House, 100 Borough High Street, London, SE1 1LB, England

      IIF 18
  • Kosmas, Michael Takudzwa
    British company director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 19
    • icon of address Waterfront Studios, Dock Road, G39, London, E16 1AH, United Kingdom

      IIF 20
  • Kosmas, Michael Takudzwa
    British director born in January 1987

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address G39 Waterfront Studios, Dock Road, London, E16 1AH, England

      IIF 21
  • Mushoriwa Kosmas, Michael Takudzwa
    Zimbabwean director/ secritary born in January 1987

    Registered addresses and corresponding companies
    • icon of address 41 Lancelot Avenue, Strood, Kent, ME2 2YY

      IIF 22
  • Mushoriwa Kosmas, Michael Takudzwa
    Zimbabwean executive director born in January 1987

    Registered addresses and corresponding companies
    • icon of address 41 Lancelot Avenue, Strood, Kent, ME2 2YY

      IIF 23
  • Mushoriwa Kosmas, Michael Takudzwa
    Zimbabwean director/ secritary

    Registered addresses and corresponding companies
    • icon of address 41 Lancelot Avenue, Strood, Kent, ME2 2YY

      IIF 24
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 112 Cemetery Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address 112 Cemetery Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,773 GBP2024-05-31
    Officer
    icon of calendar 2018-05-21 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address 112 Cemetery Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1 GBP2024-10-31
    Officer
    icon of calendar 2019-10-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4385, 13383937 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address 112 Cemetery Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    178 GBP2024-08-31
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,930 GBP2024-03-31
    Officer
    icon of calendar 2018-06-11 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address 112 Cemetery Road, Leeds, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -36,017 GBP2024-05-31
    Officer
    icon of calendar 2018-05-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 86-90 Paul Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,622 GBP2019-02-28
    Person with significant control
    icon of calendar 2018-02-08 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
  • 9
    MK GLOBAL ENTERPRISES LIMITED - 2017-03-20
    icon of address 86-90 Paul Street, London, County (optional), England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1,047,431 GBP2024-02-28
    Officer
    icon of calendar 2010-02-15 ~ now
    IIF 14 - Director → ME
  • 10
    COLLEGE OF APPRENTICESHIP TRAINING LIMITED - 2020-05-26
    icon of address 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,500 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-08-01 ~ now
    IIF 5 - Has significant influence or controlOE
  • 11
    icon of address 86-90 Paul Street, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -30,203 GBP2024-12-31
    Officer
    icon of calendar 2014-12-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    NXG GROUP LIMITED - 2013-10-28
    icon of address Alpha House, 100 Borough High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    icon of address G39 Waterfront Studios, Dock Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-24 ~ dissolved
    IIF 21 - Director → ME
Ceased 4
  • 1
    icon of address 86-90 Paul Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,622 GBP2019-02-28
    Officer
    icon of calendar 2018-02-08 ~ 2020-03-04
    IIF 20 - Director → ME
  • 2
    icon of address 10 Fairby House, Longfield Estate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2018-09-26 ~ 2019-10-10
    IIF 8 - Director → ME
  • 3
    COLLEGE OF APPRENTICESHIP TRAINING LIMITED - 2020-05-26
    icon of address 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,500 GBP2023-03-31
    Officer
    icon of calendar 2020-05-22 ~ 2023-12-01
    IIF 19 - Director → ME
  • 4
    icon of address G39 Waterfront Studios, Dock Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-06 ~ 2008-04-09
    IIF 22 - Director → ME
    icon of calendar 2007-04-24 ~ 2008-04-09
    IIF 23 - Director → ME
    icon of calendar 2008-01-06 ~ 2008-04-09
    IIF 24 - Secretary → 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.