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 Kevin Koo

    Related profiles found in government register
  • Mr Kevin Koo
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Haslemere Road, Bexleyheath, DA7 4NF, United Kingdom

      IIF 1
  • Mr Kevin Koo
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Awliscombe Road, Weeling, DA16 3JT, United Kingdom

      IIF 2
  • Koo, Kevin
    British asset manager born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Haslemere Road, Bexleyheath, Kent, DA7 4NF, United Kingdom

      IIF 3
  • Koo, Kevin
    British director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Awliscombe Road, Weeling, DA16 3JT, United Kingdom

      IIF 4
  • Koo, Kevin Kane
    English asset manager born in December 1989

    Resident in United Kingdom

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

      IIF 5
  • Koo, Kevin Kane
    English chartered surveyor born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123 Buckingham Palace Road, London, SW1W 9SR, United Kingdom

      IIF 6
  • Koo, Kevin Kane
    English director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St James' Hall, Mill Road, Lancing, West Sussex, BN15 0PT, England

      IIF 7
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 8
  • Mr Kevin Koo
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o 1 Clarks Courtyard, 145 Granville Street, Birmingham, B1 1SB, England

      IIF 9
  • Mr Kan Koo
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, EN5 4BS, England

      IIF 10 IIF 11
    • icon of address No.1, 53 Wood Street, Barnet, EN5 4BS

      IIF 12
    • icon of address 36 - 42, Corporation Street, Coventry, CV1 1GF, England

      IIF 13
    • icon of address 8, Awliscombe Road, Welling, DA16 3JT, England

      IIF 14
    • icon of address Unit B8, Bentley Bridge Retail Park, Bentley Bridge Way, Wolverhampton, Wednesfield, WV11 1BP, England

      IIF 15
  • Koo, Kan
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No. 5, Cosmo House, 53 Wood Street, Barnet, Hertfordshire, EN5 4BS

      IIF 16
    • icon of address No.1, 53 Wood Street, Barnet, EN5 4BS, England

      IIF 17
    • icon of address 8, Awliscombe Road, Welling, DA16 3JT, England

      IIF 18
    • icon of address 8, Awliscombe Road, Welling, DA16 3JT, United Kingdom

      IIF 19
    • icon of address Unit B8, Bentley Bridge Retail Park, Bentley Bridge Way, Wednesfield, Wolverhampton, WV11 1BP

      IIF 20
  • Koo, Kan
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, EN5 4BS, England

      IIF 21 IIF 22
    • icon of address No 5, Cosmo House, 53 Wood Street, Barnet, EN5 4BS, United Kingdom

      IIF 23
    • icon of address No. 5, Cosmo House, 53 Wood Street, Barnet, Hertfordshire, EN5 4BS, England

      IIF 24
    • icon of address 36 - 42, Corporation Street, Coventry, CV1 1GF, England

      IIF 25
    • icon of address Unit B8, Bentley Bridge Retail Park, Bentley Bridge Way, Wolverhampton, Wednesfield, WV11 1BP, England

      IIF 26
  • Koo, Kan
    British managing director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Awliscombe Road, Welling, Kent, DA16 3JT

      IIF 27
  • Koo, Kan
    British operation director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Awliscombe Road, Welling, Kent, DA16 3JT

      IIF 28
  • Koo, Kan
    British

    Registered addresses and corresponding companies
    • icon of address 8 Awliscombe Road, Welling, Kent, DA16 3JT

      IIF 29
  • Koo, Kan
    British consultant

    Registered addresses and corresponding companies
    • icon of address 8 Awliscombe Road, Welling, Kent, DA16 3JT

      IIF 30
  • Koo, Kevin

    Registered addresses and corresponding companies
    • icon of address 8, Awliscombe Road, Weeling, DA16 3JT, United Kingdom

      IIF 31
  • Koo, Kan

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 72 Haslemere Road, Bexleyheath, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2019-07-04 ~ now
    IIF 19 - Director → ME
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, England
    Active Corporate (3 parents)
    Equity (Company account)
    340,585 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-01-14 ~ 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
  • 3
    PRECIS (1416) LIMITED - 1996-05-21
    icon of address St James' Hall, Mill Road, Lancing, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 5 - Director → ME
  • 5
    MATAHARI 105 LIMITED - 1986-12-03
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    103 GBP2021-12-31
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    271,615 GBP2024-06-30
    Officer
    icon of calendar 2015-03-16 ~ now
    IIF 8 - Director → ME
    icon of calendar 2015-03-16 ~ now
    IIF 32 - Secretary → ME
  • 7
    icon of address 132 Bellegrove Road, Welling, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -17,895 GBP2023-11-30
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2017-11-21 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ dissolved
    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
  • 8
    CHINESE, ASIAN CATERERS CONFERATION UK LIMITED - 2025-01-03
    icon of address 8 Awliscombe Road, Welling, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 9
    COSMO WOLVERHAMPTON LTD - 2012-03-20
    icon of address Unit 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    277,833 GBP2016-09-30
    Officer
    icon of calendar 2009-07-14 ~ dissolved
    IIF 28 - Director → ME
  • 10
    icon of address No 5 Cosmo House, 53 Wood Street, Barnet, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,933 GBP2024-09-30
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 23 - Director → ME
  • 11
    icon of address Unit B8, Bentley Bridge Retail Park Bentley Bridge Way, Wednesfield, Wolverhampton
    Active Corporate (3 parents)
    Equity (Company account)
    474,489 GBP2024-09-30
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 20 - Director → ME
  • 12
    icon of address No.1 53 Wood Street, Barnet
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    52,994 GBP2024-09-30
    Officer
    icon of calendar 2015-11-06 ~ now
    IIF 17 - Director → ME
  • 13
    icon of address 36 - 42 Corporation Street, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,656 GBP2017-09-30
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -614,237 GBP2024-09-30
    Officer
    icon of calendar 2015-08-19 ~ 2016-08-10
    IIF 16 - Director → ME
  • 2
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, England
    Active Corporate (3 parents)
    Equity (Company account)
    340,585 GBP2024-09-30
    Officer
    icon of calendar 2020-01-14 ~ 2024-06-17
    IIF 22 - Director → ME
  • 3
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,688 GBP2024-09-30
    Officer
    icon of calendar 2016-09-29 ~ 2019-02-22
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ 2019-02-22
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 4
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -164,408 GBP2018-09-30
    Officer
    icon of calendar 2012-07-02 ~ 2015-01-01
    IIF 24 - Director → ME
  • 5
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    271,615 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-14
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address No 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    826,534 GBP2024-09-30
    Officer
    icon of calendar 2009-05-21 ~ 2020-05-18
    IIF 27 - Director → ME
    icon of calendar 2009-04-16 ~ 2009-06-26
    IIF 29 - Secretary → ME
  • 7
    GREAT LONDON INVESTMENT LIMITED - 2015-01-13
    COSMO ROMFORD LIMITED - 2009-06-26
    icon of address 13 Chandlers Way, Romford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -241,699 GBP2023-09-30
    Officer
    icon of calendar 2008-10-10 ~ 2009-05-21
    IIF 30 - Secretary → ME
  • 8
    icon of address Unit B8 Bentley Bridge Retail Park, Bentley Bridge Way, Wolverhampton, Wednesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2024-06-01 ~ 2024-12-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ 2024-06-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 9
    icon of address No.1 53 Wood Street, Barnet
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    52,994 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-08-01 ~ 2022-10-03
    IIF 12 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.