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

Kumar, Ravi

    Related profiles found in government register
  • Kumar, Ravi
    British director 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 1 IIF 2 IIF 3
  • 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 4
  • 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 5
  • 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 6
  • 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 7 IIF 8
  • 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 9
  • 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 10
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 11 IIF 12 IIF 13
    • 1, Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, United Kingdom

      IIF 14
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX, England

      IIF 15
    • 2-4, Kenway Road, Rear Building, London, SW5 0RR, United Kingdom

      IIF 16
    • Prospect House, Room 1, Ground Floor, North Circular Road, London, NW10 7GH, England

      IIF 17
    • 32, Egerton Road, Twickenham, TW2 7SP, England

      IIF 18 IIF 19
    • 32, Egerton Road, Twickenham, TW2 7SP, United Kingdom

      IIF 20 IIF 21 IIF 22
    • 1 Agincourt Villas, Uxbridge Road, Uxbridge, UB10 0NX, England

      IIF 23 IIF 24 IIF 25
  • 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 26
    • 32, Egerton Road, Twickenham, TW2 7SP, United Kingdom

      IIF 27
  • 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 28
    • 1, Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX

      IIF 29 IIF 30
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 31
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX, England

      IIF 32
    • 167 - 169, Great Portland Street , 5th Floor, London, W1W 5PF, United Kingdom

      IIF 33
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
    • 2-4, Kenway Road, Rear Building, London, SW5 0RR, United Kingdom

      IIF 35
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 36
    • 32, Egerton Road, Twickenham, TW2 7SP, England

      IIF 37 IIF 38
    • 32, Egerton Road, Twickenham, TW2 7SP, United Kingdom

      IIF 39 IIF 40 IIF 41
    • 1 Agincourt Villas, Uxbridge Road, Uxbridge, UB10 0NX, England

      IIF 42 IIF 43
  • 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 44
  • Kumar, Ravi
    Indian consultant born in December 1986

    Resident in England

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

      IIF 45
  • 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 46
  • Kumar, Ravi
    British co director

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

      IIF 47
    • 1, Agincourt Villas, Uxbridge Road, Uxbridge, Middlesex, UB10 0NX, United Kingdom

      IIF 48
  • 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 49
  • Kumar, Ravi
    Indian director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
  • Kumar, Ravi
    Indian business born in May 1982

    Resident in India

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

      IIF 52
  • Kumar, Ravi
    Indian businessman born in July 1988

    Resident in England

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

    Resident in India

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

      IIF 54 IIF 55
  • Kumar, Ravi
    Indian company director born in July 1988

    Resident in England

    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 57
  • 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 58 IIF 59
    • 30, Old Winnings Road, Keresley End, Coventry, Warwickshire, CV78JL, England

      IIF 60
    • Unit D2, Brooke Street Business Centre, Brooke Street, Tipton, DY4 9DD, England

      IIF 61
  • 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 62
    • 3, New Forest Lane, Chigwell, IG7 5QN, United Kingdom

      IIF 63
  • 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 64
  • 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 65 IIF 66 IIF 67
    • 3, New Forest Lane, Chigwell, IG7 5QN, England

      IIF 68 IIF 69 IIF 70
    • 3, New Forest Lane, Chigwell, United Kingdom, IG7 5QN, United Kingdom

      IIF 72
    • 120 Elmcroft Avenue, London, E11 2DB, England

      IIF 73
    • Unit - 3, 57, Islington Park Street, London, N1 1QB, England

      IIF 74
  • 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 75
  • 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 76
    • 104-106, Orion House, Cranbrook Road, Ilford, Essex, IG1 4LZ, United Kingdom

      IIF 77
    • 85 Great Portland Street, First Floor, London, London, W1W 7LT, United Kingdom

      IIF 78
  • 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 79
  • 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 80
  • 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 81
  • 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 82
  • 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 83
    • 3, New Forest Lane, Chigwell, IG7 5QN, England

      IIF 84 IIF 85 IIF 86
    • 104-106, Cranbrook Road, Ilford, IG1 4LZ, England

      IIF 88
    • 120, Elmcroft Avenue, London, E11 2DB, United Kingdom

      IIF 89
  • 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 90
  • 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 91 IIF 92
    • Orion House, 104/106 Cranbrook Road, Ilford, Essex, IG1 4LZ

      IIF 93
  • Kumar, Ravi

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

      IIF 94
  • Mr Ravi Kumar
    Indian born in May 1982

    Resident in India

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

      IIF 95
  • 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 96 IIF 97
  • 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 98
  • 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 99
  • Mr Ravi Kumar
    Indian born in March 1982

    Resident in England

    Registered addresses and corresponding companies
  • 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 102
  • 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 103 IIF 104
    • Studio 5, 50-54 St. Pauls Square, Birmingham, West Midlands, B3 1QS, England

      IIF 105
  • Ravi Kumar
    Indian born in December 1986

    Resident in India

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

      IIF 106
  • Mr Ravi Kumar
    Indian born in December 1986

    Resident in England

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

      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 5 - director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - 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 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - 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 53 - director → ME
    Person with significant control
    2021-05-19 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
  • 4
    1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2010-08-11 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Has significant influence or controlOE
  • 5
    49 Hadley Road, Bilston, England
    Corporate (1 parent)
    Officer
    2024-09-09 ~ now
    IIF 51 - director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - 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 69 - director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 87 - Has significant influence or controlOE
  • 7
    3 New Forest Lane, Chigwell, England
    Corporate (2 parents)
    Officer
    2024-03-08 ~ now
    IIF 75 - director → ME
    Person with significant control
    2024-03-08 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - 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 76 - 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 70 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 85 - 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 72 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 88 - 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 63 - 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 62 - 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 71 - director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove directorsOE
  • 14
    1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, England
    Corporate (2 parents)
    Officer
    2024-09-16 ~ now
    IIF 20 - director → ME
  • 15
    1 Agincourt Villas, Uxbridge Road, Uxbridge, England
    Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 24 - director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - 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 65 - director → ME
  • 17
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-11-26 ~ now
    IIF 52 - director → ME
    Person with significant control
    2024-11-26 ~ now
    IIF 95 - 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 64 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 93 - Has significant influence or controlOE
  • 19
    32 Egerton Road, Twickenham, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-01 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2020-09-01 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 20
    1 Agincourt Villas, Uxbridge Road, Uxbridge, England
    Corporate (1 parent)
    Officer
    2023-04-27 ~ now
    IIF 23 - director → ME
    Person with significant control
    2023-04-27 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - 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 68 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - 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 10 - director → ME
    Person with significant control
    2020-01-09 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - 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 16 - director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - 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 78 - 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 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - 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 49 - 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 79 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 91 - 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 58 - director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 103 - Has significant influence or controlOE
  • 29
    1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-12-18 ~ dissolved
    IIF 12 - 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 73 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 89 - 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 22 - director → ME
    Person with significant control
    2018-08-09 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - 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 46 - director → ME
    Person with significant control
    2016-07-28 ~ dissolved
    IIF 106 - 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 3 - director → ME
    Person with significant control
    2017-02-09 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - 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 2 - director → ME
    Person with significant control
    2022-02-04 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - 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 1 - director → ME
  • 36
    Rolleston Estate Harborough Road, Billesdon, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-03 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2019-04-03 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - 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 77 - director → ME
  • 38
    1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-17 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 39
    4 Montpelier Street, Suite 65, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-08-04 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2022-08-04 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - 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 21 - director → ME
    Person with significant control
    2018-11-15 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 41
    1 Tyler Road, Southall, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-08-13 ~ dissolved
    IIF 26 - director → ME
  • 42
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-13 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 43
    12 Lansdown Road, London, England
    Corporate (1 parent)
    Officer
    2024-05-05 ~ now
    IIF 45 - director → ME
    Person with significant control
    2024-05-05 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - 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 61 - director → ME
    Person with significant control
    2017-10-01 ~ dissolved
    IIF 105 - 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 59 - director → ME
    Person with significant control
    2017-03-31 ~ dissolved
    IIF 104 - Has significant influence or controlOE
  • 46
    Unit - 3, 57, Islington Park Street, London, England
    Corporate (2 parents)
    Officer
    2025-03-03 ~ now
    IIF 74 - director → ME
  • 47
    49 Hadley Road, Bilston, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-01 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2023-09-01 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - 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 18 - director → ME
    Person with significant control
    2022-01-11 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 49
    1 Agincourt Villas, Uxbridge Road, Uxbridge, England
    Corporate (1 parent)
    Officer
    2024-06-26 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 50
    3 New Forest Lane, Chigwell, Essex, England
    Corporate (1 parent)
    Officer
    2024-07-26 ~ now
    IIF 66 - director → ME
    Person with significant control
    2024-07-26 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 51
    30 St. Pauls Road, Smethwick, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-23 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2020-07-23 ~ dissolved
    IIF 80 - 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 4 - director → ME
    Person with significant control
    2020-06-24 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 53
    32 Egerton Road, Twickenham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-05-20 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2019-05-20 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - 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 81 - director → ME
    2022-08-01 ~ 2022-12-16
    IIF 94 - secretary → ME
    Person with significant control
    2022-08-01 ~ 2022-12-16
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - 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 54 - director → ME
    Person with significant control
    2020-07-01 ~ 2022-08-02
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - 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 55 - director → ME
    Person with significant control
    2021-10-06 ~ 2022-08-02
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - 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 67 - 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 17 - director → ME
    2006-05-23 ~ 2014-01-10
    IIF 48 - secretary → ME
  • 6
    1 Agincourt Villas, Uxbridge Road, Uxbridge, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2006-02-23 ~ 2011-03-28
    IIF 9 - director → ME
    2006-02-23 ~ 2011-03-28
    IIF 47 - 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 60 - 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.